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 EMRICK, ROXANNE Employer name Fulton County Amount $9,714.88 Date 02/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEINER, DORIS B Employer name BOCES-Nassau Sole Sup Dist Amount $9,714.84 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ALBERT Employer name South Orangetown CSD Amount $9,714.88 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANICE L Employer name Liberty CSD Amount $9,714.71 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEBIANCO, ANGELA M Employer name Yorktown CSD Amount $9,714.84 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUALTIERI, DIANE J Employer name Rome City School Dist Amount $9,714.77 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, SANDRA A Employer name Madison County Amount $9,714.28 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGEAU, DIANE M Employer name Saratoga County Amount $9,714.12 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOWSKI, SANDRA M Employer name Town of Wappinger Amount $9,714.12 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KENNETH H Employer name Center Moriches Fire District Amount $9,713.88 Date 02/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENDENING, SHIRLEY A Employer name Niagara Frontier Trans Auth Amount $9,714.52 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, MARY D Employer name Ossining UFSD Amount $9,713.88 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, BARBARA S Employer name SUNY Buffalo Amount $9,713.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOANNE Employer name Village of Freeport Amount $9,714.68 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KENNETH G Employer name Garden City UFSD Amount $9,713.48 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICUS, ROBERT J Employer name Pilgrim Psych Center Amount $9,713.39 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, MICHAEL T Employer name City of Cortland Amount $9,713.84 Date 03/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI CARLO, MICHAEL A Employer name Sullivan Corr Facility Amount $9,713.86 Date 04/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, KATHRINE M Employer name Vestal CSD Amount $9,713.04 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JOANN C Employer name Office of Court Administration Amount $9,713.29 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMEL, GERALDINE Employer name Madison County Amount $9,713.16 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRELIA, MARILYN J Employer name Town of Peru Amount $9,712.96 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOERNACK, CAROL A Employer name Westchester County Amount $9,712.92 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, ROSEANN Employer name Sachem CSD at Holbrook Amount $9,712.88 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, DORIS Employer name Port Authority of NY & NJ Amount $9,713.04 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ROBERT C Employer name Office of General Services Amount $9,713.00 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTELLER, MARCELLA Employer name Putnam County Amount $9,712.88 Date 08/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, BETTY L Employer name North Syracuse CSD Amount $9,712.88 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, GEORGE Employer name Fishkill Corr Facility Amount $9,712.88 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMES, MARIA A Employer name Bayport-Bluepoint UFSD Amount $9,712.80 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACOOBIAN, DEBRA D Employer name State Insurance Fund-Admin Amount $9,712.88 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, DAVID A Employer name Erie County Medical Cntr Corp Amount $9,712.79 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, VIOLET M Employer name Department of Tax & Finance Amount $9,712.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECSEY, SUE E Employer name Starpoint CSD Amount $9,712.70 Date 11/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, CHARLES A Employer name Greene County Amount $9,712.74 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGER, CAROL L Employer name Chautauqua County Amount $9,712.70 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSELL, CHRISTINE W Employer name Ogdensburg Corr Facility Amount $9,712.49 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSICK, JOAN T Employer name Town of Islip Amount $9,712.35 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DEBORAH R Employer name Arlington CSD Amount $9,712.61 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, MARGARET L Employer name Finger Lakes DDSO Amount $9,712.54 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD-BOYLE, JANE E Employer name Grand Island CSD Amount $9,712.04 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, CHARLES B Employer name Leroy CSD Amount $9,712.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, TERRENCE G Employer name Edmeston CSD Amount $9,712.25 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHOWIAK, FRANKLIN A Employer name Fourth Jud Dept - Nonjudicial Amount $9,712.20 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, TRACY L Employer name Off of the State Comptroller Amount $9,711.89 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, MARY B Employer name Dept Labor - Manpower Amount $9,711.94 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMERICO, FRANK, JR Employer name Village of Tarrytown Amount $9,711.92 Date 06/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUGGIA, THERESA Employer name South Beach Psych Center Amount $9,711.84 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, DONALD P, JR Employer name Town of Sidney Amount $9,711.84 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRULAND, MARION V Employer name Rensselaer County Amount $9,711.88 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, PATRICIA Employer name Valley CSD at Montgomery Amount $9,711.84 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIWA, EDWARD J Employer name Dept Transportation Region 5 Amount $9,711.49 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPELBE, PATRICIA M Employer name Chautauqua County Amount $9,711.81 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, PATRICIA A Employer name Supreme Ct-Queens Co Amount $9,711.52 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORWARD, TALISMAN R Employer name Dept Transportation Region 3 Amount $9,711.06 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZEWSKI, THERESA Employer name N Tonawanda City School Dist Amount $9,711.00 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGE, DOROTHY K Employer name Onondaga County Amount $9,711.32 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASHEED, LABEEB A Employer name Long Island Dev Center Amount $9,711.20 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, ARLENE M Employer name Washington County Amount $9,710.84 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, SHIRLEY J Employer name Huntington UFSD #3 Amount $9,710.88 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN F Employer name Westchester County Amount $9,710.88 Date 07/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, LILLIAN L Employer name Pearl River UFSD Amount $9,710.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, RICHARD A Employer name 10th Judicial District Nassau Nonjudicial Amount $9,710.24 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHWICK, LINDA L Employer name Port Jervis City School Dist Amount $9,709.75 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CECILE Employer name Workers Compensation Board Bd Amount $9,710.84 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, LORI J Employer name Erie County Medical Cntr Corp Amount $9,710.24 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISHNAMOORTHY, GANESAN Employer name Central Islip Psych Center Amount $9,709.08 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, ANNETTE Employer name East Meadow UFSD Amount $9,708.96 Date 06/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, EVELYN T Employer name Lynbrook UFSD Amount $9,709.52 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSIFER, JUNE M Employer name Essex County Amount $9,709.17 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, EDITH Employer name Town of Esopus Amount $9,708.88 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRINCE, PETER J Employer name Town of Evans Amount $9,708.93 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCARO, PRIMO A Employer name Wyoming County Amount $9,708.91 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFTE, JOAN E Employer name BOCES-Albany Schenect Schohari Amount $9,708.84 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANELLA, EDGAR L Employer name SUNY Stony Brook Amount $9,708.84 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOJDA, JUDITH A Employer name Erie County Amount $9,708.55 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCA, PAULINE Employer name Union-Endicott CSD Amount $9,708.88 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBOULD, SHIRLEY A Employer name Holley CSD Amount $9,708.88 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, KATHLEEN M Employer name East Islip UFSD Amount $9,708.52 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLEMI, CARMELA Employer name Farmingdale UFSD Amount $9,708.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, DONNA D Employer name Cornell University Amount $9,708.00 Date 12/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMERA, BHASKAR R Employer name Greater Binghamton Health Cntr Amount $9,707.88 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLMORE, HERBERT H Employer name Health Research Inc Amount $9,707.88 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMMEL, ERNEST R Employer name SUNY College Techn Farmingdale Amount $9,708.25 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MICHAEL Employer name Leg Commis Science & Tech Amount $9,708.08 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, JACQUELINE C Employer name Ithaca City School Dist Amount $9,708.09 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLINSKI, ROBERT A Employer name Erie County Amount $9,707.80 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISI, MICHELE Employer name State Insurance Fund-Admin Amount $9,707.77 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JANICE M Employer name W NY Veterans Home at Batavia Amount $9,707.69 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAYER, JERRY L Employer name E Syracuse-Minoa CSD Amount $9,707.67 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, VICKI Employer name BOCES-Monroe Amount $9,707.57 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARLENE A Employer name Erie County Amount $9,707.30 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, BENJAMIN F Employer name Erie County Amount $9,707.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUTSCHEL, JOHN K Employer name Butler Correctional Facility Amount $9,707.27 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESCHER, CAROL B Employer name Washingtonville CSD Amount $9,707.43 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBACK, FRANK G Employer name BOCES-Orange Ulster Sup Dist Amount $9,707.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVE, LARRY F Employer name Goshen CSD Amount $9,706.96 Date 06/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, DONALD E Employer name Clinton County Amount $9,707.24 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LINDA M Employer name Sherburne-Earlville CSD Amount $9,707.16 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLY, FRANCIS J Employer name Dept Transportation Region 1 Amount $9,706.92 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSONE, ELIZABETH J Employer name West Canada Valley CSD Amount $9,706.92 Date 10/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI CALZI, JEANNE M Employer name Jefferson CSD Amount $9,706.75 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, NANCY J Employer name SUNY College at Cortland Amount $9,706.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, CAMILLE P Employer name South Beach Psych Center Amount $9,706.88 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUSCHINGER, ELIZABETH Employer name Erie County Amount $9,706.88 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, MARY E Employer name Office of Real Property Servic Amount $9,706.84 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADDEO, PHILOMENA L Employer name Div Criminal Justice Serv Amount $9,706.88 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, CARROLL S Employer name Washington County Amount $9,705.96 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, MAUREEN Employer name Nassau County Amount $9,706.18 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, KEVIN F Employer name Monroe County Wtr Authority Amount $9,705.66 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, EILEEN K Employer name SUNY College Techn Farmingdale Amount $9,705.55 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WALLY A Employer name Westchester County Amount $9,705.88 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, ALICE R Employer name Alden CSD Amount $9,704.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BETTY J Employer name SUNY College at Oswego Amount $9,704.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGEN, JENNY T Employer name Erie County Amount $9,705.49 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, KATHRYN M Employer name Westchester County Amount $9,705.26 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBA, GLORIA J Employer name Pilgrim Psych Center Amount $9,704.92 Date 05/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, HEICHA Employer name Queens Borough Public Library Amount $9,704.82 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, MARIE Employer name Broome DDSO Amount $9,704.92 Date 12/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHAEL Employer name City of Utica Amount $9,704.92 Date 07/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENYO, CAROLINE Employer name Freeport Memorial Library Amount $9,704.77 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, ROSARIO Employer name SUNY Stony Brook Amount $9,704.76 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBUE, MARTA I Employer name Niagara Frontier Trans Auth Amount $9,704.04 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIEJEWSKE, IRA H Employer name Town of Amherst Amount $9,704.32 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, CHARLOTTE G Employer name Ontario County Amount $9,704.40 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, HARRY R Employer name Erie County Amount $9,704.76 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONA-PADDOCK, ROSALIE K Employer name Rochester Psych Center Amount $9,704.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHER, EVA M Employer name Hadley-Luzerne CSD Amount $9,704.30 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, PAUL J Employer name St Lawrence Psych Center Amount $9,703.99 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, ROSE MARIE Employer name New Rochelle City School Dist Amount $9,703.88 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIETHE, LOIS R Employer name Barker CSD Amount $9,703.96 Date 05/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, HOWARD Employer name Village of Rockville Centre Amount $9,703.92 Date 02/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUTZE, MICHAEL S Employer name Hilton CSD Amount $9,703.26 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNAROLA, ARLENE Employer name Nassau County Amount $9,702.98 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMBRUM, JAMES Employer name City of Buffalo Amount $9,703.76 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMAK, MICHAEL P Employer name Dept Transportation Region 6 Amount $9,703.35 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, ESTHER K Employer name City of Kingston Amount $9,702.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, SERETTA P Employer name Dept Labor - Manpower Amount $9,702.92 Date 12/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LAWRENCE E Employer name Town of Granville Amount $9,702.88 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNAS, EDWARD J Employer name Kenmore Town-Of Tonawanda UFSD Amount $9,702.88 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GENIE A Employer name Tompkins County Amount $9,702.92 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, LAIRD E Employer name Village of Camden Amount $9,702.92 Date 01/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AHRENS, WILLIAM A Employer name City of Gloversville Amount $9,702.88 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES W Employer name Middletown City School Dist Amount $9,702.82 Date 08/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, LUCILA A Employer name NYS Psychiatric Institute Amount $9,702.88 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIZZO, MARIA Employer name Dept Labor - Manpower Amount $9,702.88 Date 06/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, SHEILA H Employer name Randolph CSD Amount $9,702.30 Date 03/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELEY, LINDA J Employer name Niagara-Wheatfield CSD Amount $9,702.18 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOIL, GERALDINE Employer name Town of Van Buren Amount $9,702.72 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, LINDA L Employer name Taconic DDSO Amount $9,702.55 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRANCES H Employer name Ramapo Catskill Library System Amount $9,702.00 Date 01/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, LEROY J Employer name Olympic Reg Dev Authority Amount $9,702.13 Date 12/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMOL, VANDA Employer name Cattaraugus County Amount $9,702.12 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PAULINE D Employer name Westchester County Amount $9,701.88 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAM, ELSIE M Employer name Washington County Amount $9,701.88 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, CAROLYN Employer name Sewanhaka CSD Amount $9,701.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROIANNI, GIUSEPPE Employer name Capital District DDSO Amount $9,701.92 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENCO, KAREN A Employer name Chenango County Amount $9,701.65 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, DAVID Employer name Capital District DDSO Amount $9,701.57 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, DIANA L Employer name Ellenville CSD Amount $9,701.86 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, DEBORAH Employer name Div Alcoholic Beverage Control Amount $9,701.68 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, ROSANNE Employer name Westchester County Amount $9,701.40 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, DOROTHY E Employer name Rockland Psych Center Amount $9,701.51 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXWARE, LONA J Employer name Sunmount Dev Center Amount $9,701.41 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAVALLI, PHYLLIS Employer name Plainedge UFSD Amount $9,700.96 Date 09/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, WILMA A Employer name New York Public Library Amount $9,700.92 Date 09/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, PRINCESS L Employer name Office of General Services Amount $9,700.96 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, URSULA E Employer name Div Alcoholic Beverage Control Amount $9,700.96 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILAND, BETTY A Employer name Department of Tax & Finance Amount $9,700.92 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNACCHIO, DOMINIC M Employer name City of Buffalo Amount $9,700.92 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUTISTA, JACQUELINE MS Employer name Hudson River Psych Center Amount $9,700.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBE, WILLIAM J Employer name Cattaraugus Little Valley CSD Amount $9,700.75 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, DOLORES Employer name SUNY College at New Paltz Amount $9,700.88 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIGHAN, RICHARD P Employer name Mount Pleasant CSD Amount $9,700.88 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOURDON, PAUL J Employer name City of Rome Amount $9,700.00 Date 01/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, IVAN S Employer name North Colonie CSD Amount $9,700.67 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name Department of Law Amount $9,700.61 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHRENWEND, PHYLLIS A Employer name BOCES Eastern Suffolk Amount $9,699.92 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIAN, JOANNE M Employer name Town of Monroe Amount $9,699.99 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONGO, LAVERNE G Employer name Niagara County Amount $9,699.96 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAFFORD, CAROL S Employer name Cortland City School Dist Amount $9,699.92 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTONE, IDA MARIE Employer name Westchester County Amount $9,699.88 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHISE, GLADYS V Employer name BOCES Eastern Suffolk Amount $9,699.92 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, GLADYS M Employer name Division of Parole Amount $9,699.81 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKINS, BOYKIN, JR Employer name Western New York DDSO Amount $9,699.73 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOPOLA, IRENE NASH Employer name SUNY College Techn Farmingdale Amount $9,699.88 Date 04/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIGO, WILLIAM J Employer name Village of East Syracuse Amount $9,699.88 Date 04/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULG, LORRIE L Employer name Niagara-Wheatfield CSD Amount $9,699.83 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, JOHN P Employer name Liverpool CSD Amount $9,699.48 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTS, DORIS A Employer name Department of Tax & Finance Amount $9,698.96 Date 07/05/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, JANICE M Employer name Chemung County Amount $9,698.96 Date 02/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALATO, JAMES J Employer name Capital District OTB Corp Amount $9,699.13 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, JOHN P Employer name Marlboro CSD Amount $9,699.16 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMO, DOLORES E Employer name Town of Oyster Bay Amount $9,698.96 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, EDWIN J Employer name Warren County Amount $9,698.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CORRINE R Employer name Akron CSD Amount $9,698.92 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTS, ROBERTA P Employer name East Ramapo CSD Amount $9,698.88 Date 06/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, LAURAINE Employer name SUNY Stony Brook Amount $9,698.85 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, JAMES E Employer name Dept Transportation Region 6 Amount $9,698.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, PETER M Employer name Assembly: Annual Part Time Amount $9,698.81 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, IRENE B Employer name Fairport CSD Amount $9,698.75 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, NELL Employer name Albany County Amount $9,698.92 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIOUS, OCTAVIA L Employer name Brentwood UFSD Amount $9,698.66 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LAURIE O Employer name Elmont UFSD Amount $9,698.69 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERS, HAROLD J Employer name Green Haven Corr Facility Amount $9,698.12 Date 05/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, KAY Employer name Finger Lakes DDSO Amount $9,698.10 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NANCY W Employer name Candor CSD Amount $9,698.07 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, HELEN H Employer name Schenectady County Amount $9,698.13 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP-JONES, CAROL A Employer name Delaware County Amount $9,698.48 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSI, JOANNE Employer name Lansingburgh CSD at Troy Amount $9,697.97 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAKLEY, HELEN W Employer name Hendrick Hudson CSD-Cortlandt Amount $9,697.92 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBROT, DORA Employer name Great Neck UFSD Amount $9,697.80 Date 01/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSEY, PATRICIA A Employer name Albany County Amount $9,697.79 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JULIE Employer name Town of Huntington Amount $9,697.04 Date 05/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERRETT, ELIZABETH F Employer name Empire State Development Corp Amount $9,697.70 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, V GERTRUDE Employer name Education Department Amount $9,697.92 Date 06/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKERKER, HUGH R Employer name Town of Colonie Amount $9,697.44 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DART, DELORES M Employer name Unatego CSD Amount $9,697.17 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERINE, BARBARA M Employer name Westchester County Amount $9,696.96 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZOTTI, JOAN M Employer name New Rochelle City School Dist Amount $9,697.00 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNUCCI, JOAN L Employer name Kings Park Psych Center Amount $9,696.92 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, VICTORIA Employer name Supreme Court Clks & Stenos Oc Amount $9,696.92 Date 08/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, HILDA H Employer name Penn Yan Bd of Light Commis Amount $9,697.00 Date 10/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, ALICE Employer name East Ramapo CSD Amount $9,696.08 Date 02/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD L Employer name Fulton County Amount $9,696.47 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, NORA Employer name BOCES Suffolk 2nd Sup Dist Amount $9,696.91 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIL, MABEL E Employer name New York State Assembly Amount $9,695.92 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JOSEPH Employer name Monroe County Amount $9,695.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIMBLE, MARIE F Employer name Albany County Amount $9,695.97 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRELL, CARROLYNN M Employer name Harpursville CSD Amount $9,695.92 Date 08/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, DAVID M Employer name Department of Motor Vehicles Amount $9,695.92 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, DAVID P Employer name Wyoming County Amount $9,695.84 Date 04/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOISI, CLAUDIA A Employer name Nassau Health Care Corp Amount $9,695.72 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARALIS, NICHOLAS G Employer name City of Oneida Amount $9,695.38 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, WILLIAM A Employer name Canton CSD Amount $9,695.49 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAMES, KATHLEEN A Employer name Suffolk County Amount $9,694.96 Date 05/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOVITZ, DAVID L Employer name South Beach Psych Center Amount $9,694.95 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MADGE E Employer name Westchester County Amount $9,695.12 Date 02/25/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWSON, GEORGETTE B Employer name State Insurance Fund-Admin Amount $9,694.97 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLER, LINDA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $9,695.21 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERKHEISER, CLARA Employer name Kings Park Psych Center Amount $9,694.92 Date 07/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, DEREK C Employer name Town of Islip Amount $9,694.92 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASSIE, RICKEY Employer name Kingston Housing Authority Amount $9,694.73 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O NEILL, JOSEPH Employer name Office of General Services Amount $9,694.88 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SANDRA M Employer name Shawangunk Correctional Facili Amount $9,694.92 Date 07/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOHN F Employer name Dept Transportation Region 3 Amount $9,694.75 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, ELVIRA R Employer name Byram Hills CSD at Armonk Amount $9,694.14 Date 01/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABANA, DIANNA M Employer name Taconic DDSO Amount $9,694.68 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, GUSTAVE D, JR Employer name Town of Carlisle Amount $9,694.65 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, DOROTHY L Employer name Syracuse Housing Authority Amount $9,694.11 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAR, LORAINE M Employer name Otsego County Amount $9,693.92 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, PATTIE S Employer name Western Regional OTB Corp Amount $9,694.02 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SHEILA Employer name Brooklyn DDSO Amount $9,693.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONN, MARGARET A Employer name Health Research Inc Amount $9,693.73 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BETH A Employer name Education Department Amount $9,693.17 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABOZZI, RALPH Employer name Thruway Authority Amount $9,693.04 Date 11/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIU, YAM HING Employer name County Clerks Within NYC Amount $9,693.73 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDITA, JOSEPHINE Employer name Half Hollow Hills CSD Amount $9,693.31 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, ARVIDA M Employer name Otsego County Amount $9,693.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONDS, SHIRLEY A Employer name Jasper-Troupsburg CSD Amount $9,692.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, LYNN EVERETT Employer name Gates-Chili CSD Amount $9,693.30 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATIAS, LINDA L Employer name Binghamton City School Dist Amount $9,692.92 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, PATRICK Employer name Nassau County Amount $9,692.92 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLEN, JAMES G Employer name Pilgrim Psych Center Amount $9,692.90 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAKHARIA, DILIP Employer name Health Research Inc Amount $9,692.81 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, CAROLYN M Employer name Washington County Amount $9,692.65 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, FRANCIS E, JR Employer name Beekmantown CSD Amount $9,692.88 Date 09/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, JANIS C Employer name Ulster County Amount $9,692.90 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM Employer name Town of Mount Kisco Amount $9,692.88 Date 09/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECYNE, OLIVIA ANN Employer name West Seneca CSD Amount $9,692.28 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBIT, BARRY J Employer name Wantagh UFSD Amount $9,691.92 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, MARIE C Employer name Huntington UFSD #3 Amount $9,691.92 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATLEY, ROBERTA J Employer name SUNY Health Sci Center Syracuse Amount $9,691.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABURAY, BRIDGET Employer name Uniondale UFSD Amount $9,691.92 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BARBARA A Employer name BOCES-Monroe Orlean Sup Dist Amount $9,691.92 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDUCCI, JOAN Employer name Valhalla UFSD Amount $9,691.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, CAROLINE J Employer name Port Authority of NY & NJ Amount $9,691.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESLER, DENNIS W Employer name Mt Sinai UFSD Amount $9,691.92 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIN, CARY W Employer name Orleans County Amount $9,691.88 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, ALVIN A Employer name Brooklyn DDSO Amount $9,691.57 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, GLORIA J Employer name Division of Parole Amount $9,691.88 Date 03/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMEYER, PATRICIA A Employer name Lancaster CSD Amount $9,691.41 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAJAN, PADMA P Employer name Creedmoor Psych Center Amount $9,691.69 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, CHARLES E Employer name Salmon River CSD Amount $9,691.68 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNERT, ELLON M Employer name Lewis County Amount $9,691.79 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERDES, DOROTHY A Employer name Cornell University Amount $9,691.32 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DONALD B, SR Employer name BOCES-Orange Ulster Sup Dist Amount $9,691.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PATRICK M Employer name Town of Amherst Amount $9,690.62 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, JANET L Employer name Cattaraugus County Amount $9,690.44 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSINGER, KEITH J Employer name Town of Ballston Amount $9,690.23 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, JAMES L Employer name Pilgrim Psych Center Amount $9,691.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, ROBERT M Employer name Town of Maryland Amount $9,690.74 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIGBERG, BERNADINE M Employer name Schenectady City School Dist Amount $9,689.96 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNUCK, MURIEL, MRS Employer name Monroe Woodbury CSD Amount $9,690.17 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, NANCY E Employer name Vestal CSD Amount $9,690.04 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MAURICE A Employer name City of Buffalo Amount $9,689.74 Date 04/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, KATHLEEN M Employer name Riverhead CSD Amount $9,689.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSTRELLI, MARGARET B Employer name Katonah-Lewisboro UFSD Amount $9,689.87 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, DONNA L Employer name Roswell Park Cancer Institute Amount $9,689.68 Date 11/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, DONALD J Employer name Village of Depew Amount $9,689.95 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CAROLYN P Employer name Beacon City School Dist Amount $9,689.37 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBOUR, JOSEPH L Employer name Niagara County Amount $9,689.44 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPARETTO, SHEILA A Employer name South Huntington UFSD Amount $9,689.12 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, KIM A Employer name Erie County Medical Cntr Corp Amount $9,689.07 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, ROBERT D Employer name Town of Mount Kisco Amount $9,689.15 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, KATHLEEN Employer name Nassau County Amount $9,689.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMME, JOHN M Employer name Lancaster CSD Amount $9,689.29 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBEL, LINDA T Employer name Hilton CSD Amount $9,688.96 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, DEBORAH A Employer name Hudson Valley DDSO Amount $9,688.87 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBY, LEONA M Employer name Warren County Amount $9,688.50 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANGANBERG, GERALD E Employer name Pittsford CSD Amount $9,688.96 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTELL, PATRICIA J Employer name Harborfields CSD of Greenlawn Amount $9,688.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, ELEANOR R Employer name New York Public Library Amount $9,688.84 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, RITA L Employer name Uniondale UFSD Amount $9,688.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TINA M Employer name Baldwin UFSD Amount $9,688.30 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, FRANCES Employer name Middle Country CSD Amount $9,688.31 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOPA-OLEY, JULIANN J Employer name Western New York DDSO Amount $9,688.26 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, DEBRA L Employer name Cato-Meridian CSD Amount $9,688.19 Date 02/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMILIO, KATHERINE Employer name Herkimer County Amount $9,688.21 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUMONT, KATHRYN A Employer name Town of Sweden Amount $9,688.02 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, MARILYN E Employer name James Prendergast Library Amount $9,688.16 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISIN, ARTHUR A, JR Employer name Carmel CSD Amount $9,688.16 Date 10/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENERAS, RICHARD P Employer name Dept of Agriculture & Markets Amount $9,688.12 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ELEANOR B Employer name Jefferson County Amount $9,687.92 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, PAMELA I Employer name Steuben County Amount $9,687.92 Date 09/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DOLORES L Employer name Williamson CSD Amount $9,687.84 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, ANN Employer name Plainview-Old Bethpage CSD Amount $9,687.80 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBURTON, EDWARD C Employer name Town of East Greenbush Amount $9,687.80 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLIGREW, JOHN R Employer name Westchester County Amount $9,687.88 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATELLA, JUNE D Employer name Finger Lakes DDSO Amount $9,687.88 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKWID, AUDRY R Employer name Town of Huntington Amount $9,687.84 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOPF, WILLIAM E, SR Employer name City of North Tonawanda Amount $9,687.80 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ARMANDO Employer name Nassau County Amount $9,687.58 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDENAS, RAUL R Employer name Rockland County Amount $9,687.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELVAM, ANAND Employer name NYS Psychiatric Institute Amount $9,687.08 Date 10/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GERALD E Employer name Adirondack Correction Facility Amount $9,687.57 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LOUISA Employer name NY Institute Special Education Amount $9,687.13 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, PATRICIA A Employer name SUNY Health Sci Center Syracuse Amount $9,686.92 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHLBERG, CAROL Employer name Dept Labor - Manpower Amount $9,687.08 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAL, RANDY D Employer name NYS Power Authority Amount $9,686.96 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIARULLI, DONNA M Employer name Yonkers City School Dist Amount $9,686.84 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEY, JOHN G Employer name Town of Dryden Amount $9,686.58 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOGUMAS, FRANK E Employer name Supreme Ct Kings Co Amount $9,686.84 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALCOTT, KAREN A Employer name Greater Binghamton Health Cntr Amount $9,686.27 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DOROTHY N Employer name City of Niagara Falls Amount $9,686.88 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMPINE, JAMES D Employer name Sullivan County Amount $9,686.57 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELSON, EDWARD G Employer name Elmira Psych Center Amount $9,686.55 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JOYCE J Employer name Town of Chili Amount $9,686.49 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVY, F BROCK Employer name City of Niagara Falls Amount $9,685.96 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, BARBARA L Employer name Broome DDSO Amount $9,686.12 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSON, SCOTT M Employer name Appellate Div 2nd Dept Amount $9,685.73 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, CATHERINE S Employer name Western New York DDSO Amount $9,685.88 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JOSEPH Employer name Monroe County Amount $9,685.71 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNFOLA, JOSEPH R Employer name Buffalo City School District Amount $9,685.45 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JON H Employer name Town of Beekman Amount $9,685.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARCHE, RAYMOND F, JR Employer name SUNY Albany Amount $9,685.55 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMIRATO, HELENE M Employer name Elwood UFSD Amount $9,684.92 Date 10/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOMEO, RITA A Employer name Town of Camillus Amount $9,685.02 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLECH-CASTIGLIONE, JANINA R Employer name Town of Ontario Amount $9,685.01 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, RICHARD J Employer name Sing Sing Corr Facility Amount $9,684.85 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFOE, CAROL K Employer name Town of Hamburg Amount $9,684.72 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLES, JAMES B Employer name Town of Skaneateles Amount $9,683.96 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, MAUREEN A Employer name SUNY Albany Amount $9,684.48 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVONA, LAURETTA Employer name Schenectady City School Dist Amount $9,683.96 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, JAMES C Employer name City of Schenectady Amount $9,684.96 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGREGORY, LEONARD J Employer name BOCES-Monroe Amount $9,683.92 Date 07/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, SANDRA E Employer name Erie County Amount $9,683.92 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOS, DIANA E Employer name East Greenbush CSD Amount $9,683.92 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAWAY, ROSE E Employer name Long Beach City School Dist 28 Amount $9,683.92 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIER, YOLENE Employer name Westchester Health Care Corp Amount $9,683.17 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROYCE E, JR Employer name Town of Gainesville Amount $9,683.70 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDERS, DEBORAH Employer name Office of Employee Relations Amount $9,683.56 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, JOHN R Employer name Suffolk County Amount $9,682.96 Date 06/17/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, MARTHA JO Employer name Westchester County Amount $9,682.92 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CATHERINE S Employer name Port Washington UFSD Amount $9,682.98 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, JANE B Employer name Averill Park CSD Amount $9,683.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAFFA, STEPHEN J Employer name Town of Ulster Amount $9,682.68 Date 01/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSEN, JUDITH K Employer name Town of Brookhaven Amount $9,682.56 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDENBURGH, KATHE C Employer name Village of Rockville Centre Amount $9,682.50 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK-COUGHENOUR, TERESA Employer name Erie County Amount $9,682.88 Date 06/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, RACHEL O Employer name Westchester Health Care Corp Amount $9,682.88 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDETTI, ANTOINETTE M Employer name Department of Tax & Finance Amount $9,681.97 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACUZZO-DAILEY, TERESA S Employer name Ontario County Amount $9,682.23 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, NICHOLAS A Employer name City of Plattsburgh Amount $9,681.85 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MITCHELL Employer name Buffalo City School District Amount $9,681.84 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, DONNA A Employer name Putnam County Amount $9,681.88 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, JULIA A Employer name Education Department Amount $9,681.96 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, MARY LOUISE Employer name Middletown Psych Center Amount $9,681.72 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSEY, FREDERICK C, JR Employer name Town of Cicero Amount $9,681.55 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TU, EDWARD J Employer name Department of Health Amount $9,681.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, HELEN P Employer name Orange County Amount $9,680.92 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPHSON, CONNIE J Employer name SUNY College at Fredonia Amount $9,680.88 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELEWICZ, RONALD G Employer name Maine-Endwell CSD Amount $9,680.72 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLONE, CAROL M Employer name Suffolk County Amount $9,681.12 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSON, JO-ANN H Employer name Nassau County Amount $9,681.01 Date 08/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, SARITA R Employer name Department of Health Amount $9,681.05 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLWORTH, GOLDIE H Employer name Queensboro Corr Facility Amount $9,680.20 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PEGGY A Employer name Cattaraugus County Amount $9,680.32 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURAKOS, THOMAS G Employer name Jamestown Community College Amount $9,680.00 Date 09/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CAROLE J Employer name City of Elmira Amount $9,680.33 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ANGELA C Employer name Orange County Amount $9,680.23 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINGERMAN, JAMES M Employer name Dept Transportation Region 4 Amount $9,679.16 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, LISA S Employer name SUNY Stony Brook Amount $9,679.42 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIOTTI, TONI P Employer name Hudson Valley DDSO Amount $9,679.32 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DOLORES B Employer name Wayne CSD Amount $9,679.00 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ENID A Employer name Insurance Dept-Liquidation Bur Amount $9,679.48 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, INGE Employer name Rockland County Amount $9,678.96 Date 07/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAKANISHI, IDA F Employer name Rochester City School Dist Amount $9,678.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANDRA L Employer name Bellmore-Merrick CSD Amount $9,678.96 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN A Employer name Manhattan Psych Center Amount $9,678.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SUSAN V Employer name Off of the State Comptroller Amount $9,678.85 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, JANICE L Employer name Cornell University Amount $9,678.92 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, ROBIN P Employer name Half Hollow Hills Comm Library Amount $9,678.60 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNICK, NANNETTE Z Employer name Wayne County Amount $9,678.04 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABULA, SHARON A Employer name Village of Sag Harbor Amount $9,678.80 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREELAND, JOAN Employer name Bronx Psych Center Amount $9,678.75 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIO, SUSAN Employer name Staten Island DDSO Amount $9,678.67 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, PHYLLIS A Employer name Norwich UFSD 1 Amount $9,678.03 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, KATHLEEN Employer name Hudson Valley DDSO Amount $9,678.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN B Employer name NYS Senate Regular Annual Amount $9,678.00 Date 09/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNINGTON, THERESA Employer name Westchester County Amount $9,678.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTICA, RUTH A Employer name Department of State Amount $9,678.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, N HENRY Employer name Town of Beekman Amount $9,677.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMOT, JUANA E Employer name South Beach Childrens Serv Amount $9,677.96 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFO, MARYANN Employer name SUNY Albany Amount $9,678.00 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JUDITH A Employer name Westchester County Amount $9,677.94 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIGNARDO, DOROTHY M Employer name Ninth Judicial Dist Amount $9,677.92 Date 03/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUG, JEAN B Employer name Eden CSD Amount $9,677.92 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CHERYL A Employer name Tompkins County Amount $9,677.57 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARIE L Employer name Olympic Reg Dev Authority Amount $9,677.46 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALFRED Employer name City of Rochester Amount $9,677.92 Date 06/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, MICHAEL J Employer name NYS Office People Devel Disab Amount $9,677.83 Date 07/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIRAPETIAN, ARTASHES N Employer name Thruway Authority Amount $9,677.30 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERO, JULIE E Employer name Education Department Amount $9,677.40 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNON, KURT M Employer name Ontario County Amount $9,676.96 Date 12/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOPPIE, LORRAINE S Employer name BOCES-Orange Ulster Sup Dist Amount $9,676.87 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, HELEN B Employer name Cattaraugus County Amount $9,676.84 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, HAROLD Employer name Middletown Psych Center Amount $9,677.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, SUSAN S Employer name Village of Croton-On-Hudson Amount $9,677.00 Date 12/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, MADHAB C Employer name Department of Social Services Amount $9,677.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, THOMAS J Employer name Warren County Amount $9,676.47 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, LINDA E Employer name Town of Palatine Amount $9,676.44 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, WINSLOW M Employer name Town of Italy Amount $9,676.20 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTRICO, MONICA J Employer name Columbia County Amount $9,676.03 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODDS, LISE A Employer name NYS Power Authority Amount $9,676.25 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, BETTY J Employer name Town of Massena Amount $9,675.96 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUILLETTE, LINDA L Employer name St Lawrence County Amount $9,675.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PATRICIA B Employer name Sunmount Dev Center Amount $9,675.96 Date 02/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITANO, FRANK A Employer name Town of Kent Amount $9,676.00 Date 12/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, RALPH W Employer name Division For Youth Amount $9,675.96 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKETT, JEANNE C Employer name City of Rochester Amount $9,675.92 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, HELEN H Employer name Onondaga County Amount $9,675.92 Date 08/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, CONCETTA Employer name Monroe County Amount $9,675.92 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDYNAS, DAVID C Employer name Rush-Henrietta CSD Amount $9,675.49 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, CONCETTA TINA Employer name Westchester County Amount $9,675.72 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, BRENDA E Employer name Erie County Amount $9,675.70 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CAROLYN L Employer name Hsc at Brooklyn-Hospital Amount $9,675.37 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THELWELL, JEANNE E Employer name Office NYS Inspector General Amount $9,675.34 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPFER, CHERYL W Employer name Town of Forestport Amount $9,675.48 Date 03/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERN, JANICE E Employer name Suffolk County Amount $9,674.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKANT, JANICE D Employer name Div Housing & Community Renewl Amount $9,674.90 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETHERBY, DELORES Employer name Belmont CSD Amount $9,675.00 Date 07/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, BRIAN C Employer name Dpt Environmental Conservation Amount $9,675.10 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIN, DIANE J Employer name Brooklyn DDSO Amount $9,674.96 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELINSKI, ROBERT Employer name Town of North Hempstead Amount $9,674.90 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCHE-ROCKE, JANET Employer name Suffolk County Amount $9,674.64 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEDY, MAUREEN A Employer name Town of Camillus Amount $9,674.24 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, VERNICE Employer name BOCES Erie Chautauqua Cattarau Amount $9,674.21 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, MATTHEW C Employer name Creedmoor Psych Center Amount $9,674.19 Date 02/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADATSCH, LYNN Employer name Valley CSD at Montgomery Amount $9,674.34 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, YVONNE P Employer name Village of Baxter Estates Amount $9,674.28 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, CHARLES S Employer name Monroe Woodbury CSD Amount $9,674.08 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, LUCIUS M Employer name Fairport CSD Amount $9,674.00 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, MARJORIE ARZELLA Employer name Orange County Amount $9,673.92 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, LARRY Employer name Erie County Medical Cntr Corp Amount $9,673.66 Date 05/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, CHRISTINE A Employer name Mattituck-Cutchogue UFSD Amount $9,673.72 Date 03/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ELEANOR Employer name Amityville UFSD Amount $9,673.96 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, MARIAMMA Employer name Creedmoor Psych Center Amount $9,673.92 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, KAREN M Employer name Rome City School Dist Amount $9,673.41 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIER, JUDITH A Employer name Nassau County Amount $9,673.24 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, GARY T Employer name Dept Transportation Region 4 Amount $9,672.75 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, THOMAS H Employer name Town of Rotterdam Amount $9,672.49 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALACCO, PAULA A Employer name Gloversville City School Dist Amount $9,673.02 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, GERALDINE Employer name Nassau County Amount $9,673.00 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, CHARLES G Employer name Hyde Park CSD Amount $9,672.73 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKO, SANDRA L Employer name Cayuga County Amount $9,672.29 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHINI, ROSE MARIE Employer name Wappingers CSD Amount $9,672.18 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTILIO, CARMELA S Employer name Department of Social Services Amount $9,671.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTE, JAMES A Employer name Helen Hayes Hospital Amount $9,672.09 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREMICH, JUNE J Employer name Syosset CSD Amount $9,671.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, GALE C Employer name Orange County Amount $9,672.05 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER P Employer name Dpt Environmental Conservation Amount $9,671.80 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTS, DIANE L Employer name Suffolk OTB Corp Amount $9,671.62 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENO, BONNIE Employer name Hastings-On-Hudson UFSD Amount $9,671.33 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELBRECHT, JOHN C Employer name Onondaga County Amount $9,671.23 Date 02/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCHIAVO, YOLANDA M Employer name Mid-State Corr Facility Amount $9,671.09 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAROOTIAN, MARIA M Employer name NYS Psychiatric Institute Amount $9,670.96 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, SAMUEL Employer name Brooklyn Public Library Amount $9,671.02 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, GEORGE Employer name Madrid-Waddington CSD Amount $9,670.96 Date 01/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, NANCY Employer name Sackets Harbor CSD Amount $9,670.92 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, FRANK Employer name Suffern CSD Amount $9,671.12 Date 12/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SARA R Employer name Off Alcohol & Substance Abuse Amount $9,670.92 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, KATHLEEN D Employer name Off of the State Comptroller Amount $9,670.95 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACHOWDIK, GERTRUDE C Employer name Town of Brookhaven Amount $9,670.92 Date 04/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, BETTY J Employer name Levittown UFSD-Abbey Lane Amount $9,670.39 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DANIEL J Employer name Steuben County Amount $9,670.70 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, KATHLEEN M Employer name Waterford-Halfmoon UFSD Amount $9,670.54 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, MARLENE C Employer name Madison County Amount $9,670.07 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, LINDA J Employer name Western New York DDSO Amount $9,669.96 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, DAWN M Employer name Fulton County Amount $9,669.92 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDRE, DIEUSEUL Employer name Monroe County Amount $9,670.36 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MARY ANN Employer name Shenendehowa CSD Amount $9,670.13 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICCARDI, BENITA B Employer name Suffolk County Amount $9,669.92 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JAMES I Employer name Broome County Amount $9,669.88 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, RITA D Employer name Erie County Amount $9,669.92 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, CONCETTA T Employer name Westchester County Amount $9,669.72 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGANI, ERNEST M Employer name Village of Rye Brook Amount $9,669.67 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, RUTH H Employer name Hornell City School Dist Amount $9,669.84 Date 07/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISER, ALMA Employer name Nassau County Amount $9,669.84 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRPOLO, ANN M Employer name Nassau County Amount $9,669.05 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JEAN Employer name Oceanside UFSD Amount $9,669.42 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULISSE, CARMELLA Employer name SUNY at Stonybrook-Hospital Amount $9,669.36 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCE, ELEANOR Employer name West Genesee CSD Amount $9,668.92 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ALICE Employer name Kingsboro Psych Center Amount $9,668.84 Date 05/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, LINDA K Employer name Lewis County Amount $9,669.03 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTENZANG, WILLIAM C Employer name Town of Yorktown Amount $9,668.97 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCENSKI, ESTELLE G Employer name Erie County Amount $9,668.08 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRENCE, JOHN Employer name Port Authority of NY & NJ Amount $9,668.04 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, CIPRIANO A Employer name Port Authority of NY & NJ Amount $9,668.52 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHOOD, EDWARD T Employer name Office of General Services Amount $9,668.32 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, GEORGE E Employer name Suffolk County Amount $9,668.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROBERT E Employer name Onondaga County Amount $9,668.03 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRUSO, SALVATORE, SR Employer name Utica City School Dist Amount $9,668.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RUTH A Employer name Education Department Amount $9,667.92 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHUJA, JAGAN NATH, DR Employer name Levittown UFSD-Abbey Lane Amount $9,667.10 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLERC, RICHARD R Employer name Dev Auth of North Country Amount $9,667.97 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON-NICHOLS, BONNIE D Employer name Division of State Police Amount $9,667.92 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEAN R Employer name Town of Kent Amount $9,666.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOL, BARBARA M Employer name Yonkers City School Dist Amount $9,667.08 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONNA Employer name East Ramapo CSD Amount $9,666.96 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTULSKI, EDWARD P Employer name City of Buffalo Amount $9,666.92 Date 02/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGHTON, MARGARET M Employer name Town of Blooming Grove Amount $9,666.88 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHAMBAULT, GRACE E Employer name Department of Motor Vehicles Amount $9,666.92 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARION M Employer name Town of Skaneateles Amount $9,666.92 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DOUGLAS Employer name BOCES Westchester Sole Supvsry Amount $9,666.08 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVISAIS, BETSY M Employer name Harlem Valley Psych Center Amount $9,666.84 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, ROLAND E Employer name Lake Mohegan Fire District Amount $9,666.20 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGALA, ELLEN M Employer name Fishkill Corr Facility Amount $9,666.16 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, BARTHOLOMEW T Employer name Nassau County Amount $9,665.96 Date 02/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, WARREN J Employer name Geneseo CSD Amount $9,665.92 Date 08/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREICH, FLORENCE V Employer name Ulster County Amount $9,665.84 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CAROL Employer name Sunmount Dev Center Amount $9,665.75 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, ELIZABETH G Employer name Syracuse City School Dist Amount $9,665.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN D Employer name Kings Park CSD Amount $9,665.92 Date 09/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIQUEZ, LUZ Employer name Hudson Valley DDSO Amount $9,665.84 Date 01/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOINT, RONALD L Employer name Honeoye Falls-Lima CSD Amount $9,665.58 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, NANCY Employer name Dept Health - Veterans Home Amount $9,665.30 Date 04/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYLOR, ROBERT A Employer name Onondaga County Amount $9,665.10 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, JOHN Employer name Lincoln Corr Facility Amount $9,665.08 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERASTI, VINCENZA Employer name Westbury UFSD Amount $9,665.20 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUARDT, CAROLINE N Employer name East Islip UFSD Amount $9,665.14 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, ROY L Employer name City of Albany Amount $9,664.81 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOLA, MARY BETH Employer name Greece CSD Amount $9,664.94 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, ELIZABETH P Employer name J N Adam Dev Center Amount $9,664.88 Date 08/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILES, GLORIA Employer name Metropolitan Trans Authority Amount $9,664.42 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUGH, BRYAN K, SR Employer name Hudson City School Dist Amount $9,664.27 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, PAUL M Employer name Hsc at Syracuse-Hospital Amount $9,664.81 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOURDY, JAMES O Employer name Town of Thurman Amount $9,664.47 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBROS, GEORGE P Employer name Erie County Amount $9,664.04 Date 11/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILLIAN, KAY M Employer name Chemung County Amount $9,663.96 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LOURDES C Employer name Village of Freeport Amount $9,664.16 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSON, BARBARA J Employer name Ogdensburg Corr Facility Amount $9,664.04 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIHS, ELIZABETH D Employer name City of Rochester Amount $9,663.88 Date 07/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOURIHAN, ANN C Employer name Buffalo City School District Amount $9,663.88 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PATRICIA V Employer name Brooklyn DDSO Amount $9,663.92 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROBERT W, JR Employer name City of Fulton Amount $9,663.92 Date 03/24/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZANDI, DENO J Employer name City of Olean Amount $9,663.08 Date 08/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SENNIE R Employer name Buffalo City School District Amount $9,663.88 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONNA L Employer name Cayuga County Amount $9,663.27 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MARE, SCOTT D Employer name Upstate Correctional Facility Amount $9,663.04 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZALO, BARBARA L Employer name BOCES-Ulster Amount $9,662.92 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, M ELAINE Employer name Broome County Amount $9,662.73 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, JOYCE C Employer name Spencerport CSD Amount $9,662.92 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES E, JR Employer name Rome Dev Center Amount $9,662.92 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARO, CHARLENE H Employer name Groveland Corr Facility Amount $9,662.81 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDIGER, JUDEE A Employer name Sauquoit Valley CSD Amount $9,662.10 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, JESSIE L Employer name Highlnd Falls-Ft Mntgomery CSD Amount $9,662.04 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, CATHERINE C Employer name Niagara County Amount $9,662.00 Date 06/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDTLER, CAROLA M Employer name Broome DDSO Amount $9,662.33 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, SALLY M Employer name Otsego County Amount $9,661.92 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, HERBERT J Employer name Village of Irvington Amount $9,662.27 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, ELAINE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $9,661.96 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, MARGARET M Employer name BOCES Westchester Sole Supvsry Amount $9,661.40 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM C Employer name Children & Family Services Amount $9,661.88 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, GERALD F Employer name St Lawrence County Amount $9,661.40 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYTELL, WALTER G Employer name Riverhead CSD Amount $9,661.12 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLARAN, PAMELA A Employer name Kings Park Psych Center Amount $9,661.00 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNLEE-LABAR, PENNY M Employer name Schuyler County Amount $9,661.32 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERT, MARY M Employer name Town of Concord Amount $9,661.22 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAINDA, BARBARA A Employer name East Rockaway UFSD Amount $9,661.25 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, EILEEN M Employer name Kingston City School Dist Amount $9,660.96 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, NANCY J Employer name Sunmount Dev Center Amount $9,661.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, BETTY JOAN Employer name Marcy Correctional Facility Amount $9,660.92 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRUSO, VITO Employer name Nassau County Amount $9,660.96 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, FRANCIS J, JR Employer name Village of Wolcott Amount $9,660.96 Date 04/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNEY, JUDY A Employer name Schuyler County Amount $9,660.93 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, JOHN F Employer name Town of Babylon Amount $9,660.33 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYBOY, BARBARA A Employer name Workers Compensation Board Bd Amount $9,660.88 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, CLAUDIA A Employer name South Colonie CSD Amount $9,660.73 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EILEEN A Employer name Nassau County Amount $9,659.92 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY-GOLDEN, CAROLYN V Employer name Westchester Health Care Corp Amount $9,659.77 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPOINTE, PATRICIA E Employer name Oswego County Amount $9,659.92 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, LORI A Employer name Kenmore Town-Of Tonawanda UFSD Amount $9,659.50 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERLAND, GWENDOLYN Employer name Workers Compensation Board Bd Amount $9,659.03 Date 12/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSDEN, PAUL C Employer name Bronx Psych Center Children Amount $9,660.03 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, VICKIE A Employer name Syracuse City School Dist Amount $9,659.46 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE LANGLEY, ANNA F Employer name Insurance Dept-Liquidation Bur Amount $9,658.84 Date 11/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSANELLI, SALVATORE Employer name City of Yonkers Amount $9,658.88 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, MARY ELLEN Employer name Cortland County Amount $9,659.42 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEFTERIOU, NIKOLETA Employer name NYC Criminal Court Amount $9,658.93 Date 10/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDHOLM, MARY Employer name Sweet Home CSD Amrst&Tonawanda Amount $9,658.62 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHAM, DAVID E Employer name SUNY Empire State College Amount $9,658.52 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYKA, JANET Employer name SUNY at Stonybrook-Hospital Amount $9,658.08 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXER, WILLIAM P Employer name Village of Port Chester Amount $9,658.08 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPA, WILLIAM L Employer name Whitesboro CSD Amount $9,658.51 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, THELMA J Employer name Bernard Fineson Dev Center Amount $9,658.49 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, WILLIAM H Employer name BOCES Wash'sar'War'Ham'Essex Amount $9,658.20 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBOA, LEONIDA S Employer name Rockland Psych Center Amount $9,657.95 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, AGNES Employer name Connetquot CSD Amount $9,658.08 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, RONALD Employer name Town of Wheatfield Amount $9,657.83 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMATH, KRIS M Employer name Metropolitan Trans Authority Amount $9,657.53 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKS, LORRAINE P Employer name SUNY Health Sci Center Brooklyn Amount $9,657.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, PRUDENCE D Employer name Wilson CSD Amount $9,657.88 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBALA, MICHAEL A Employer name Western New York DDSO Amount $9,657.92 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, JOSEPH M Employer name Ithaca Housing Authority Amount $9,657.38 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, JOHN Employer name Village of Lindenhurst Amount $9,657.36 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, NANCY C Employer name Town of Shelter Island Amount $9,657.14 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLINO, HELEN F Employer name Office of General Services Amount $9,657.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, CAROL N Employer name South Lewis CSD Amount $9,657.08 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ANDREA M Employer name Putnam Valley CSD Amount $9,657.23 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, VIRGINIA A Employer name SUNY Empire State College Amount $9,656.94 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAREK, CAROLYN K Employer name Mohawk Valley Psych Center Amount $9,656.88 Date 07/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, NANCY A Employer name Mid-State Corr Facility Amount $9,656.97 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, LYDIA Employer name Nassau County Amount $9,656.80 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, ROSE Employer name South Country CSD - Brookhaven Amount $9,656.84 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZOLINA, ANTHONY P Employer name Pilgrim Psych Center Amount $9,656.84 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, THOMAS M Employer name City of New Rochelle Amount $9,656.96 Date 11/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMP, MARIE P Employer name SUNY Stony Brook Amount $9,656.80 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, THOMAS J Employer name Green Haven Corr Facility Amount $9,656.80 Date 10/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URQUHART, MARY Employer name Nassau County Amount $9,656.80 Date 05/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, GIUSEPPE Employer name Kirby Forensic Psych Center Amount $9,656.71 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, BRUCE J Employer name Monroe County Amount $9,655.96 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, KATRINKA Employer name Capital Dist Psych Center Amount $9,655.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDIELLO, MARY ELLEN P Employer name Westbury Mem Public Library Amount $9,656.32 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, DAVID R Employer name Energy Research Dev Authority Amount $9,656.24 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DENNIS V Employer name East Aurora UFSD Amount $9,656.32 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIA, WALTER Employer name Onondaga County Amount $9,655.85 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANTONIO, JOSEPH F Employer name Metro Suburban Bus Authority Amount $9,655.96 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LORRAINE M Employer name Schenectady City School Dist Amount $9,655.92 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILSER, RICHARD M Employer name City of Rye Amount $9,654.92 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILAS, JULIUS C Employer name Middle Country CSD Amount $9,654.92 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTAUDI, CATHERINE Employer name Helen Hayes Hospital Amount $9,654.88 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LUCILLE Employer name Bayview Corr Facility Amount $9,654.92 Date 01/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAP NGIE, WALTER C Employer name Manhattan Psych Center Amount $9,655.12 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, RUTH P Employer name Nassau County Amount $9,654.84 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, MURTHA Employer name Nassau County Amount $9,654.88 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURKIEWICZ, CAROL A Employer name BOCES Erie Chautauqua Cattarau Amount $9,654.39 Date 03/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, BENJAMIN C Employer name Nassau Health Care Corp Amount $9,654.36 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NELLIE M Employer name Freeport UFSD Amount $9,654.84 Date 11/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, MARY M Employer name City of Yonkers Amount $9,654.84 Date 01/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, DIANE M Employer name Bradford CSD Amount $9,654.29 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNER, JANE E Employer name Dryden CSD Amount $9,654.00 Date 11/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, CAROLE Employer name Kings Park Psych Center Amount $9,653.88 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMES, FANNIE MAE Employer name Westchester County Amount $9,653.88 Date 08/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSI, LOIS L Employer name Dept of Public Service Amount $9,653.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, ASHUR R Employer name Town of Baldwin Amount $9,653.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY JUNE Employer name Madrid-Waddington CSD Amount $9,653.88 Date 08/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RUTH E Employer name SUNY Health Sci Center Brooklyn Amount $9,653.52 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEDLECKI, MAXINE Employer name Oceanside UFSD Amount $9,653.86 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ROBERT J Employer name Sing Sing Corr Facility Amount $9,653.84 Date 03/29/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, SUZANNE M Employer name Greene CSD Amount $9,653.14 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMMONS, LINDA A Employer name Dept of Public Service Amount $9,653.04 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JERRY W Employer name Chemung County Amount $9,653.26 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, IRENE L Employer name Sunmount Dev Center Amount $9,653.16 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, BETTY A Employer name City of Oneida Amount $9,652.92 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRABTREE, SHIRLEY A Employer name City of New Rochelle Amount $9,652.92 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINN, SYLVIA Employer name Nassau County Amount $9,653.00 Date 09/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GERTRUDE Employer name Westchester County Amount $9,652.88 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARIE M Employer name Madison County Amount $9,652.84 Date 12/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Suffolk County Amount $9,652.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, GLORIA E Employer name Middletown Psych Center Amount $9,652.88 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNRUE, LINDA I Employer name Jefferson County Amount $9,652.64 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBLOW, ELLEN J Employer name Div Housing & Community Renewl Amount $9,652.60 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VERONICA Employer name Brooklyn DDSO Amount $9,652.68 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKAA, KELLIE L Employer name Opp/Ephr-St.John CSD Amount $9,652.09 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ARTHUR L Employer name Dutchess County Amount $9,652.51 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, HARRIETT E Employer name Central Square CSD Amount $9,652.22 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIKSON, RONALD W Employer name Rensselaer County Amount $9,651.92 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, EARL E Employer name Fishkill Corr Facility Amount $9,652.06 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, PATRICIA A Employer name Jordan-Elbridge CSD Amount $9,651.92 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARD, JUDITH V Employer name Town of Penfield Amount $9,652.65 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINELLI, CARLSON D Employer name Buffalo City School District Amount $9,651.88 Date 03/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEITCH, JEFFRY A Employer name Village of Kenmore Amount $9,651.92 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAXMAN, SHELLEY I Employer name Broome County Amount $9,651.91 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTENZER, STEPHEN L Employer name Rockland Psych Center Amount $9,651.84 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, RICHARD T, SR Employer name Town of North Elba Amount $9,651.84 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, STEPHEN W Employer name Town of Madrid Amount $9,651.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-LOUIS, HERMANN Employer name Rockland County Amount $9,650.99 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADIGAN, JOSEPH Employer name City of Niagara Falls Amount $9,651.08 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIN, DEBORAH A Employer name Division of Parole Amount $9,650.94 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, MICHAEL A Employer name Office of Court Admin Normal Amount $9,651.12 Date 08/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBURN, JOHN R Employer name Thruway Authority Amount $9,651.04 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINDA, ROSE F Employer name Helen Hayes Hospital Amount $9,650.92 Date 07/28/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, GLORIA Employer name Buffalo Mun Housing Authority Amount $9,650.88 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROBERT C Employer name Long Island Dev Center Amount $9,650.83 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVOCOOL, WILLIAM E Employer name Village of Moravia Amount $9,650.81 Date 04/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC FARLAND, LOIS A Employer name Massapequa Public Library Amount $9,650.88 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRYSZYN, CHARLOTTE M Employer name Greater Binghamton Health Cntr Amount $9,650.92 Date 04/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, CINDY M Employer name Niskayuna CSD Amount $9,650.67 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIOZZI, PATRICIA A Employer name Shenendehowa CSD Amount $9,650.16 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDY, JOHN, SR Employer name SUNY Albany Amount $9,649.92 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BEAU, ROY A Employer name Hilton CSD Amount $9,649.42 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFISTER, JUDY Employer name Pawling CSD Amount $9,649.39 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCZYNSKI, CATHERINE A Employer name Town of Oyster Bay Amount $9,649.95 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPETTO, KATHERINE R Employer name Yorktown CSD Amount $9,650.08 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, CAROLINE Employer name Plainview-Old Bethpage CSD Amount $9,649.16 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ARLENE J Employer name City of Hudson Amount $9,649.04 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, AMY S Employer name Warsaw CSD Amount $9,649.23 Date 11/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MARGARET P Employer name City of Binghamton Amount $9,648.96 Date 01/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDO, JULIUS W Employer name SUNY Stony Brook Amount $9,648.96 Date 03/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, BALMAINE Employer name Dept Transportation Region 10 Amount $9,648.92 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEELY, PATRICIA A Employer name Malone CSD Amount $9,649.12 Date 03/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Washington County Amount $9,649.04 Date 09/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DEA, ANN M Employer name BOCES-Steuben Allegany Amount $9,648.92 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARD, FREDERICK H Employer name Town of Oyster Bay Amount $9,648.88 Date 05/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILRAY, BERNADINE T Employer name Chautauqua County Amount $9,648.88 Date 03/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BERYL L Employer name Rush-Henrietta CSD Amount $9,648.88 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, MARGARET Employer name Westchester Health Care Corp Amount $9,648.75 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, QUITMAN Employer name Yonkers City School Dist Amount $9,648.72 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SHARON S Employer name Clarkstown CSD Amount $9,648.62 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, DAVID E Employer name So Glens Falls CSD Amount $9,647.92 Date 12/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, KELVIN G Employer name Division of State Police Amount $9,647.74 Date 11/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWBERY, RONALD C Employer name Putnam County Amount $9,647.92 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, MICHAEL T Employer name Carthage CSD Amount $9,647.60 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JAMES M Employer name Dept Transportation Region 3 Amount $9,647.64 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, PATRICIA A Employer name Webster CSD Amount $9,647.95 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADDOW, SUSAN M Employer name Franklin County Amount $9,647.08 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, RUTH L Employer name Town of Saratoga Amount $9,647.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ERIC W Employer name Cornell University Amount $9,647.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENO, IRENE C Employer name Malone CSD Amount $9,647.42 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, NANCY J Employer name Hyde Park CSD Amount $9,647.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFRAN, VIRGINIA E Employer name BOCES-Orleans Niagara Amount $9,647.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, MARY M Employer name Greece CSD Amount $9,646.96 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSWORTHY, THOMAS F Employer name Town of Wallkill Amount $9,646.96 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, NARSEARY Employer name Rochester City School Dist Amount $9,646.35 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, THOMAS E Employer name Port Washington Wtr Poll Dist Amount $9,645.92 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEMANS, CAROL A Employer name BOCES Wash'sar'War'Ham'Essex Amount $9,646.07 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDAY, JAMES L Employer name City of Utica Amount $9,646.63 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, MARGIE J Employer name Hilton CSD Amount $9,646.86 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHEIL, HARRY G, JR Employer name Town of Moreau Amount $9,646.59 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOON, CATHY J Employer name Dept Labor - Manpower Amount $9,645.75 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEEN, TERRY K Employer name Canisteo-Greenwood CSD Amount $9,645.90 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, MARILYN T Employer name Village of Bellport Amount $9,645.72 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, IRMA Employer name Suffolk County Amount $9,645.88 Date 10/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, PATRICK G, JR Employer name Erie County Amount $9,645.75 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, ARLENE V Employer name Western NY Childrens Psych Center Amount $9,645.84 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, DIANE M Employer name Ulster County Amount $9,645.63 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSIGLIA, VICTORIA A Employer name Hauppauge UFSD Amount $9,645.64 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, CLARENCE J Employer name Auburn Corr Facility Amount $9,645.39 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, LEON E, JR Employer name Town of North Elba Amount $9,645.00 Date 11/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CHARLES D Employer name Dolgeville CSD Amount $9,645.08 Date 08/20/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ELIZABETH Employer name Albany County Amount $9,645.63 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, SHARON P Employer name Dpt Environmental Conservation Amount $9,644.88 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ELIZE G Employer name Bronx Psych Center Amount $9,644.84 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, VIRGINIA G Employer name St Lawrence Psych Center Amount $9,644.92 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERO, MARY Employer name NYS Power Authority Amount $9,644.88 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALLA, LUCIANO Employer name Orleans Corr Facility Amount $9,644.76 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GORDON H Employer name Office of Court Administration Amount $9,644.69 Date 01/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, RICHARD D Employer name Albany County Amount $9,644.49 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, CHARLES A Employer name South Colonie CSD Amount $9,644.64 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LARRY W Employer name Oneida County Amount $9,644.10 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINANE, MARGARET C Employer name State Insurance Fund-Admin Amount $9,644.01 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOK, SHARON L Employer name Oswego County Amount $9,644.10 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERES, RUTH Employer name Department of Motor Vehicles Amount $9,643.96 Date 06/19/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, JOSEPH R Employer name Albany County Amount $9,643.88 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, JEANNINE F Employer name Mahopac CSD Amount $9,643.45 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZECHOWSKI, BARBARA A Employer name SUNY Stony Brook Amount $9,643.66 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SUZANNE Employer name Western New York DDSO Amount $9,643.34 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAICHEN, SANDRA A Employer name Rome City School Dist Amount $9,643.14 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, SUE ANN Employer name Westchester County Amount $9,643.26 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBADEAU, PHYLLIS J Employer name Franklin County Amount $9,643.28 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, BEVERLY J Employer name Seneca County Amount $9,643.04 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, DAVID S Employer name Office Parks, Rec & Hist Pres Amount $9,643.13 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKOS, MARGARET ANNE Employer name Cooperstown CSD Amount $9,642.73 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, DONNA E Employer name Syracuse City School Dist Amount $9,642.20 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKAT, NORBERT B Employer name Cornell University Amount $9,642.96 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, MARY S Employer name Hudson Valley DDSO Amount $9,642.96 Date 01/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA A Employer name Oneida County Amount $9,642.88 Date 05/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARISCY, DENISE M Employer name Appellate Div 1st Dept Amount $9,642.17 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, WILLIAM M Employer name Town of Waterford Amount $9,642.12 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASSANCE, HELEN M Employer name Temporary & Disability Assist Amount $9,642.04 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, BARBARA J Employer name Creedmoor Psych Center Amount $9,641.96 Date 09/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, BARBARA J Employer name Dept Health - Veterans Home Amount $9,641.96 Date 05/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, GEORGE J Employer name Village of Fishkill Amount $9,641.96 Date 01/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMMING, VIRGINIA Employer name Rochester Psych Center Amount $9,641.92 Date 09/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZIRR, ERIC R Employer name Fulton Public Library Amount $9,641.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MARSHALL Employer name Dept Transportation Region 10 Amount $9,641.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, EUGENE P Employer name NYS Power Authority Amount $9,641.70 Date 05/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LYNDA L Employer name Oswego City School Dist Amount $9,641.90 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, FRED A Employer name Dept Transportation Region 3 Amount $9,641.00 Date 08/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, DAPHNE Employer name Rockland County Amount $9,640.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JANET G Employer name Wayne County Amount $9,641.50 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, LAVERN S Employer name Granville CSD Amount $9,641.16 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLESINSKAS, SUSAN A Employer name Broome County Amount $9,640.88 Date 09/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUS, MARTIN Employer name Dept Labor - Manpower Amount $9,640.96 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, JOAN K Employer name Chautauqua County Amount $9,640.92 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIA, ANGELA Employer name Hewlett-Woodmere UFSD Amount $9,640.81 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CAROLE M Employer name Floral Park-Bellerose UFSD Amount $9,640.85 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEJA, LOUISE P Employer name Riverhead CSD Amount $9,640.04 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, WILLIAM J Employer name State Insurance Fund-Admin Amount $9,640.72 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEALLY, COLIN J Employer name Albany County Amount $9,640.12 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLOUGHTY, BETTY A Employer name Otsego County Amount $9,640.47 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, MUKESHCHANDRA A Employer name Westchester Health Care Corp Amount $9,640.04 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EDWIN H, JR Employer name South Huntington UFSD Amount $9,639.96 Date 05/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETCHO, ROBERT A Employer name Garden City UFSD Amount $9,639.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, CAROLE A Employer name Cortland County Amount $9,639.96 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDFELD, VAUGHN E. Employer name Eastern NY Corr Facility Amount $9,640.00 Date 11/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTAN, SHIRLEY A Employer name Education Department Amount $9,639.88 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, BRUCE Employer name State Insurance Fund-Admin Amount $9,639.89 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSKI, MICHAEL J Employer name Ballston Spa-CSD Amount $9,639.88 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARI, PAULETTE Employer name UFSD of the Tarrytowns Amount $9,639.88 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERMAN, GLORIA W Employer name Town of Pelham Amount $9,639.53 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELINE, ANN P Employer name Nassau County Amount $9,639.66 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPASSO, JOSEPH A Employer name Hendrick Hudson CSD-Cortlandt Amount $9,639.06 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ELIZABETH J Employer name Westhill CSD Amount $9,639.34 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, MARIE-LOURDES Employer name Roswell Park Cancer Institute Amount $9,639.76 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNE MARIE Employer name Ulster County Amount $9,639.11 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, M JUDITH Employer name NYS Dormitory Authority Amount $9,639.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, LORETTA A Employer name Monroe County Amount $9,638.96 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANTALO, CONCETTA Employer name City of Rochester Amount $9,638.92 Date 03/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, BERNICE L Employer name Staten Island DDSO Amount $9,638.88 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, HELEN Employer name Bernard Fineson Dev Center Amount $9,638.88 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLAR, EDWARD S Employer name Coxsackie Corr Facility Amount $9,638.61 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARODY, ROSE MARY Employer name Herkimer County Amount $9,638.43 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, MARGARITA M Employer name New York Public Library Amount $9,638.88 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHARLES E Employer name Dept of Economic Development Amount $9,638.88 Date 09/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOWAKA, RHONDA L Employer name Dutchess County Amount $9,638.81 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FILIPPO, MARY Employer name Marlboro CSD Amount $9,638.18 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAISEY, LOUISE M Employer name Department of Tax & Finance Amount $9,638.28 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MILDRED L Employer name Owego Apalachin CSD Amount $9,638.04 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARQUERO, GUIDO G Employer name City of Amsterdam Amount $9,638.00 Date 09/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHY, SUE A Employer name Mayfield CSD Amount $9,638.15 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOWN, CORINNE R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $9,638.04 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INERNEY, ETHEL C Employer name Division of State Police Amount $9,638.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHNER, BELLA Employer name Hudson Valley DDSO Amount $9,637.88 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECKERLE, ALICE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $9,637.96 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, RALPH N, JR Employer name Williamsville CSD Amount $9,637.96 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZ, CATHERINE A Employer name Lindenhurst Memorial Library Amount $9,637.74 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, PHILIP M Employer name Town of Varick Amount $9,637.24 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLANEDA, SANTIAGO Employer name Town of Jerusalem Amount $9,637.23 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUTY, CHERYL E Employer name Fulton County Amount $9,637.59 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA, CAROL A Employer name Office of General Services Amount $9,637.30 Date 01/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRESTINE, SANDRA M Employer name Broome DDSO Amount $9,637.53 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISEK, HELEN Employer name Hudson Valley DDSO Amount $9,637.26 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, KATHLEEN R Employer name Lansing CSD Amount $9,637.16 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCINELLO, ANDREW A Employer name Schoharie County Amount $9,637.09 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVERAS, RUBEN M Employer name SUNY Health Sci Center Brooklyn Amount $9,636.96 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, KATHLEEN Employer name Town of Babylon Amount $9,636.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSKI, LILY E Employer name Rome Dev Center Amount $9,636.92 Date 05/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWILO, DONALD J Employer name Town of Irondequoit Amount $9,637.04 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAMER, ROBERT E Employer name SUNY Binghamton Amount $9,637.02 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARY, LUCIELLE A Employer name Div Criminal Justice Serv Amount $9,636.88 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATELLO, DONALD F Employer name Utica-Marcy Psych Center Amount $9,636.88 Date 09/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, JEAN P Employer name Valley Stream UFSD 13 Amount $9,636.73 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, ROBERT Employer name Kings Park Psych Center Amount $9,636.66 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, ELEANOR Employer name Kingsboro Psych Center Amount $9,636.84 Date 04/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SAMUEL J Employer name Washington County Amount $9,636.81 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURICE, REINE A Employer name Department of Tax & Finance Amount $9,636.17 Date 08/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEVELS, DOROTHY J Employer name Lindenhurst UFSD Amount $9,636.16 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORA, ANTONIO Employer name Rockland County Amount $9,636.35 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITRELL, CAROL Employer name Rensselaer County Amount $9,636.31 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBAROSSA, MARYANN Employer name Town of Amherst Amount $9,636.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBERG, VERNON M Employer name Town of Farmersville Amount $9,636.12 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, TINA M Employer name Taconic DDSO Amount $9,636.04 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREURER, JOYCE L Employer name Dept Transportation Region 3 Amount $9,635.96 Date 04/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, FRANK Employer name Office of Court Administration Amount $9,635.96 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $9,636.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DENNIS M Employer name Mid-State Corr Facility Amount $9,636.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JOHN A Employer name City of Batavia Amount $9,635.92 Date 08/22/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIEGRIST, SHIRLEY E Employer name Broome County Amount $9,635.96 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYTE, HAROLD S Employer name SUNY College Techn Farmingdale Amount $9,635.78 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECONI, JOHN J Employer name Onondaga County Wtr Authority Amount $9,635.72 Date 08/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ELIZABETH A Employer name Dept Labor - Manpower Amount $9,635.88 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERIDDER, LOUIS, JR Employer name Village of Babylon Amount $9,635.88 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA A Employer name Village of Savona Amount $9,635.82 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PINE, KATHLEEN E Employer name Ossining UFSD Amount $9,635.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIERI, THERESA Employer name Connetquot CSD Amount $9,635.42 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, CHRISTL M Employer name Northport East Northport UFSD Amount $9,635.63 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JAMES A Employer name Department of Motor Vehicles Amount $9,635.04 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGHMAN, JULIA L Employer name SUNY College at Fredonia Amount $9,634.56 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, LAURA L Employer name Town of Massena Amount $9,634.72 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN A Employer name Education Department Amount $9,633.94 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRE, MARTHA K Employer name Cassadaga Valley CSD Amount $9,633.92 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEERTUM, PEGGY S Employer name Cobleskill Richmondville CSD Amount $9,634.16 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSARD, MARY T Employer name Greater So Tier BOCES Amount $9,634.09 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEN, YI-HWA Employer name Dept Labor - Manpower Amount $9,633.96 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, BARBARA A Employer name Norwich UFSD 1 Amount $9,633.80 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAMENA, JENNIE S Employer name Bill Drafting Commission Amount $9,633.80 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROFF, ESTHER M Employer name Cattaraugus County Amount $9,632.96 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, MARGARET L Employer name Gananda CSD Amount $9,633.52 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, LEONARD, JR Employer name Town of Richmond Amount $9,632.96 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARD, DAVID E Employer name Bethlehem CSD Amount $9,633.42 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELENTANO, ELLEN U Employer name Niskayuna CSD Amount $9,632.88 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYDON, SALLY I Employer name SUNY Buffalo Amount $9,632.88 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADNICKI, STEPHEN Employer name Shoreham-Wading River CSD Amount $9,632.88 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARGARET M Employer name Rochester City School Dist Amount $9,632.80 Date 08/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, THERESA M Employer name Town of Guilderland Amount $9,632.88 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIEHOF, WILLIAM R Employer name Hudson River Psych Center Amount $9,632.52 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATLEY, CHARLOTTE M Employer name Schenectady City School Dist Amount $9,632.80 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARUFI, GRACE M Employer name SUNY Stony Brook Amount $9,632.79 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, GERALDINE M Employer name Greater So Tier BOCES Amount $9,632.64 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYSMAN, SIMON A Employer name Kings Park Psych Center Amount $9,632.30 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, DOROTHY M Employer name SUNY College at Fredonia Amount $9,632.52 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSTEIN, ENID Employer name Three Village CSD Amount $9,632.41 Date 12/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, PATRICK V Employer name Central NY DDSO Amount $9,632.23 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNDS, YVONNE C Employer name Cambridge CSD Amount $9,631.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, KATHLEEN M Employer name Silver Creek CSD Amount $9,631.50 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, MOISES Employer name Long Island St Pk And Rec Regn Amount $9,631.12 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSEN, RONALD E Employer name Department of Motor Vehicles Amount $9,631.08 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESCH, VIRGINIA M Employer name SUNY Buffalo Amount $9,631.29 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARGARET B Employer name Allegany County Amount $9,631.15 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLES, MARILYN A Employer name Town of Greenburgh Amount $9,631.08 Date 04/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLEY, EDMOND G Employer name Sayville UFSD Amount $9,631.04 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, CARL F Employer name Rochester Psych Center Amount $9,630.88 Date 04/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ELIZABETH F. Employer name Bronx Psych Center Amount $9,630.88 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLIN, CHARLES H Employer name Town of Fallsburg Amount $9,630.96 Date 06/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DIANE Employer name Amherst CSD Amount $9,631.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTO, RONALD W Employer name Pilgrim Psych Center Amount $9,630.92 Date 10/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA L Employer name Rensselaer County Amount $9,630.81 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, CARMELO Employer name City of Long Beach Amount $9,630.71 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU PURTON, JOHN Employer name SUNY Stony Brook Amount $9,630.29 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, HILARIO V Employer name NYC Convention Center Opcorp Amount $9,630.03 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, JOSEPH M Employer name Dept of Agriculture & Markets Amount $9,630.63 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANABRIA, GLORIA Q Employer name Bronx Psych Center Amount $9,630.04 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEY, KATHRYN S Employer name Cattaraugus County Amount $9,630.50 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTAL, DONALD W Employer name Central NY Psych Center Amount $9,630.00 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLE, ANTHONY C Employer name W Hempstead Sanitation Dist #6 Amount $9,630.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLINE, ALICE M Employer name Cornell University Amount $9,629.92 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTUMFUOR, VICTORIA Employer name Metro New York DDSO Amount $9,630.00 Date 08/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, MARLENE Employer name Jamesville De Witt CSD Amount $9,629.92 Date 12/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKOWIAK, CAROL A Employer name Chautauqua County Amount $9,629.74 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDINA, JOANNE M Employer name BOCES-Nassau Sole Sup Dist Amount $9,629.38 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, SANDRA B Employer name St Lawrence County Amount $9,629.92 Date 03/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMELSER, ROBERT E Employer name Frontier CSD Amount $9,629.92 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, PAUL R Employer name Oneida County Amount $9,629.28 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABUANO, DAVID T Employer name City of Auburn Amount $9,629.13 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, CARLENE C Employer name East Irondequoit CSD Amount $9,629.06 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, HARVEY Employer name City of Yonkers Amount $9,628.99 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, DORETTE L Employer name West Hempstead Public Library Amount $9,629.08 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, JOSEPH Employer name Pilgrim Psych Center Amount $9,629.08 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JOAN T Employer name BOCES-Nassau Sole Sup Dist Amount $9,628.88 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, SARAH J Employer name Office of Mental Health Amount $9,628.84 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, DANIEL F Employer name Metro New York DDSO Amount $9,629.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUVRARD, VALERIE A Employer name Taconic DDSO Amount $9,628.92 Date 03/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WAYNE D Employer name Town of Colonie Amount $9,628.61 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIESER, HELEN K Employer name Cazenovia CSD Amount $9,628.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DAVID M Employer name Town of West Sparta Amount $9,628.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLIS, LESLIE S Employer name Rockland County Amount $9,628.31 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, CLARK Employer name Town of Fallsburg Amount $9,628.56 Date 05/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HARRY A Employer name Westchester County Amount $9,628.48 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRATO, WILLIAM Employer name Hicksville UFSD Amount $9,628.67 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, TERESA J Employer name Monroe County Amount $9,627.96 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, JULIET S Employer name Wappingers CSD Amount $9,628.21 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVATT, JOAN Employer name Manhasset UFSD Amount $9,627.98 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, CAROL L Employer name Gates-Chili CSD Amount $9,627.82 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, WILLIAM J Employer name Monroe Woodbury CSD Amount $9,627.72 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, EUFEMIA A Employer name Nassau Health Care Corp Amount $9,627.96 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RAYMONDE M F Employer name Department of Social Services Amount $9,626.88 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMNER, PATRICIA A Employer name BOCES-Broome Delaware Tioga Amount $9,627.38 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, DIANE Employer name Half Hollow Hills CSD Amount $9,627.10 Date 07/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BARCLAY L Employer name Downstate Corr Facility Amount $9,627.94 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOSEPH RODGER Employer name SUNY College Technology Canton Amount $9,626.51 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, COLLEEN M Employer name Wyoming County Amount $9,626.31 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, MARGARET Employer name Department of Motor Vehicles Amount $9,626.76 Date 04/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODZER, DEBORAH H Employer name Nassau County Amount $9,626.65 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, BARBARA L Employer name Suffolk County Amount $9,625.76 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARGARET M Employer name White Plains City School Dist Amount $9,626.14 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHONE, WILBER T Employer name Town of Mendon Amount $9,626.08 Date 09/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORARIUS, RALPH E Employer name Town of Tonawanda Amount $9,625.08 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISLIN, ROSEMARIE Employer name Greater Binghamton Health Cntr Amount $9,625.04 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSWAY, ELIZABETH A Employer name Remsen CSD Amount $9,624.92 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, CHERYL F Employer name Haverstraw-Stony Point CSD Amount $9,625.71 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEE, ANTHONY D Employer name Clinton CSD Amount $9,625.55 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARY E Employer name SUNY Stony Brook Amount $9,624.84 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, BERNADETTE M Employer name Clinton County Amount $9,624.88 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, BEVERLY J Employer name Dept Labor - Manpower Amount $9,624.60 Date 02/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, JARVIS H Employer name Washington County Amount $9,624.33 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEAVEY, LOIS Employer name Nassau County Amount $9,624.84 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADWELL, THERESA Employer name SUNY College at Oswego Amount $9,624.80 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTON, FRANCES Employer name Rockland County Amount $9,623.88 Date 12/17/1997 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