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 LA MOTHE, LISA E Employer name Warren County Amount $9,624.14 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DIANE L Employer name Niagara County Amount $9,624.14 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNA, JOANNE Employer name Warwick Valley CSD Amount $9,623.88 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, JOSEPH M Employer name City of Buffalo Amount $9,623.80 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACK, JOHN E Employer name State Insurance Fund-Admin Amount $9,623.59 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, JOYCE C Employer name Nassau County Amount $9,623.84 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN-MORLEY, KIMBERLY Employer name Saratoga County Amount $9,623.84 Date 08/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUME, MARGARET D Employer name Albany County Amount $9,623.12 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROSNIDER, PATRICIA E Employer name Finger Lakes DDSO Amount $9,623.25 Date 12/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SCOTT T Employer name Town of Nassau Amount $9,623.08 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKOWSKI, JAMES Employer name City of Buffalo Amount $9,623.54 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, DOLORES R Employer name SUNY Buffalo Amount $9,623.04 Date 12/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SYBIL A Employer name Town of Massena Amount $9,622.96 Date 06/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, JANIS A Employer name Bernard Fineson Dev Center Amount $9,623.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDENFELDER, LAURA L Employer name Nassau County Amount $9,622.86 Date 09/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTAWAY, NADINE Employer name Pocantico Hills CSD Amount $9,622.96 Date 09/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEYSER, RITA C Employer name Nassau County Amount $9,622.74 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BRENDA T Employer name SUNY at Stonybrook-Hospital Amount $9,622.70 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARZINSKI, SANDRA A Employer name SUNY College at Cortland Amount $9,622.84 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, BARBARA A Employer name Taconic DDSO Amount $9,622.80 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOFSKY, LUCILLE Employer name Queens Borough Public Library Amount $9,622.00 Date 06/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, LOUIS A Employer name Oneida County Amount $9,622.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTSEY, KIRK H Employer name Highland CSD Amount $9,622.40 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLAW, BARBARA Employer name Connetquot CSD Amount $9,621.92 Date 03/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULIANO, AGNESE Employer name Schenectady County Amount $9,621.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUSSO, FRANK A Employer name Div Military & Naval Affairs Amount $9,621.92 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRESSO, THERESE L Employer name North Babylon UFSD Amount $9,620.72 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZANO, ELAINE P Employer name Town of Guilderland Amount $9,620.67 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, BEVERLY A Employer name Coxsackie Corr Facility Amount $9,621.84 Date 11/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CORAZON Employer name City of Rochester Amount $9,620.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARSHA M Employer name Erie County Amount $9,620.92 Date 11/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENHOLLANDER, FRANK J Employer name Woodbourne Corr Facility Amount $9,620.04 Date 10/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, DEBRA A Employer name Steuben County Amount $9,619.89 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY-MILLS, GLORIA B Employer name Dept Labor - Manpower Amount $9,619.84 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOMBURG, HELEN Employer name Rockland County Amount $9,619.84 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, RONALD E Employer name Department of Social Services Amount $9,619.88 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, CAROL A Employer name Broome County Amount $9,619.87 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, KATHLEEN S Employer name Guilderland CSD Amount $9,619.70 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPANI, ROSA Employer name Syracuse City School Dist Amount $9,619.35 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LINDA L Employer name Orleans County Amount $9,619.36 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONETTI, LESLIE P Employer name Town of Eastchester Amount $9,619.00 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSOLAIS, THOMAS E Employer name Albany County Amount $9,618.42 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DOLORES A Employer name Thruway Authority Amount $9,618.96 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARE, MICHAEL A Employer name Binghamton Housing Authority Amount $9,618.81 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SYRICIA Employer name City of Buffalo Amount $9,618.96 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JEAN Employer name Greene County Amount $9,618.48 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HORA, DIANE Employer name Broome County Amount $9,617.98 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEGEL, JUDY A Employer name Chittenango CSD Amount $9,618.40 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, FRANCES Employer name NYC Convention Center Opcorp Amount $9,618.27 Date 03/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, GENEVIEVE Employer name Rochester City School Dist Amount $9,617.96 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRES, MARYLYNN B Employer name Essex County Amount $9,617.96 Date 04/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY Employer name Workers Compensation Board Bd Amount $9,617.96 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, MERINA Employer name Nassau County Amount $9,617.88 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIPPEN, JOAN KISER Employer name Village of Cooperstown Amount $9,617.92 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, ALFRED J Employer name Department of Law Amount $9,617.84 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EACKER, EILEEN R Employer name Cornell University Amount $9,617.92 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKER, MILDRED E Employer name Stockbridge CSD Amount $9,617.88 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, IRMA Employer name Nassau County Amount $9,617.88 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, HILDA L Employer name Cornell University Amount $9,617.71 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEGAS, ROBERT Employer name SUNY College at Purchase Amount $9,617.73 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, THOMAS D Employer name Auburn Corr Facility Amount $9,617.13 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADMAN, DARIJA Employer name Village of Freeport Amount $9,617.35 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATER, SALLY J Employer name Jamestown City School Dist Amount $9,617.22 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, MARY J Employer name Wayne County Amount $9,616.92 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, ADRIANA M Employer name Orange County Amount $9,617.04 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTLE, TERESA A Employer name Wappingers CSD Amount $9,617.10 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, EVELYN G Employer name Dobbs Ferry UFSD Amount $9,616.96 Date 07/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRANCE, ARTHUR F Employer name Chautauqua County Amount $9,616.92 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, JUDITH J Employer name Livingston County Amount $9,616.92 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, HARRY Employer name Fulton Corr Facility Amount $9,616.92 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARAVAZIAN, DIANE Employer name Port Authority of NY & NJ Amount $9,616.83 Date 06/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZO, EILEEN S Employer name Williamsville CSD Amount $9,616.54 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGOS, CHARLES Employer name Youth Support Inc Amount $9,616.88 Date 05/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYKEL, HELEN Employer name Fulton County Amount $9,616.14 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZINER, HELENE P Employer name SUNY Health Sci Center Brooklyn Amount $9,616.88 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, DAVID F Employer name Saratoga Springs City Sch Dist Amount $9,616.05 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, CHESTER R Employer name Cheektowaga-Sloan UFSD Amount $9,615.96 Date 03/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, FRANCIS A Employer name SUNY College at Plattsburgh Amount $9,615.91 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, ALBERTA M Employer name Saratoga Springs City Sch Dist Amount $9,615.88 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMM, RONALD C Employer name Rockland County Amount $9,615.92 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSLEY, NANCY Employer name Nassau Health Care Corp Amount $9,615.92 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDOLILLO, SHIRLEY L Employer name Village of Perry Amount $9,615.68 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, JANICE L Employer name Phoenix CSD Amount $9,615.65 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZENIEWSKI, HENRY J Employer name BOCES Erie Chautauqua Cattarau Amount $9,614.76 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEHN, DEBORAH A Employer name North Shore CSD Amount $9,615.04 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, CARMEN S Employer name Rochester City School Dist Amount $9,615.59 Date 10/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, RUTH HAYDEN Employer name City of Yonkers Amount $9,614.96 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MICHAEL Employer name Suffolk County Amount $9,613.75 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIOLI, CONCETTA Employer name East Irondequoit CSD Amount $9,614.37 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, ANNE Employer name Insurance Dept-Liquidation Bur Amount $9,613.98 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, GAIL D Employer name Department of Health Amount $9,613.50 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRGANY, DENICE M Employer name Chenango Forks CSD Amount $9,613.20 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, LINDA R Employer name Town of Greece Amount $9,613.65 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGE, ROBERT J Employer name Hilton CSD Amount $9,613.61 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAY, DONALD P Employer name Kenmore Town-Of Tonawanda UFSD Amount $9,613.08 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JACQUELINE Employer name Buffalo Psych Center Amount $9,613.00 Date 10/26/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DENNIS W Employer name East Greenbush CSD Amount $9,613.14 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARIA Employer name Town of Islip Amount $9,613.10 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, MARJORIE P Employer name Off of the Med Inspector Gen Amount $9,612.71 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CONSANGA Employer name Rensselaer County Amount $9,612.45 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCREARY, MARGARET J Employer name Roswell Park Memorial Inst Amount $9,612.88 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ANN C Employer name BOCES Suffolk 2nd Sup Dist Amount $9,612.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTONE, ARTHUR J Employer name Central Islip UFSD Amount $9,612.80 Date 10/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENHAN, SUSAN Employer name Yonkers City School Dist Amount $9,612.12 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, WILLIAM W Employer name Town of Queensbury Amount $9,612.09 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, BARBARA A Employer name Port Authority of NY & NJ Amount $9,611.92 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LUCILLE P Employer name Office of Real Property Servic Amount $9,611.96 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FIO, CHERE K Employer name Onondaga County Amount $9,611.92 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BELLO, ANTHONY V, JR Employer name Onondaga County Amount $9,611.11 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, SARAH Employer name Vestal CSD Amount $9,611.04 Date 10/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, ANNA M H Employer name BOCES-Monroe Orlean Sup Dist Amount $9,611.16 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANKA, JUDITH A Employer name Schuylerville CSD Amount $9,611.15 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, DARLENE M Employer name Town of East Hampton Amount $9,610.92 Date 02/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGER, ADA I Employer name Kings Park Psych Center Amount $9,610.92 Date 02/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, CRAIG M Employer name Office of General Services Amount $9,610.98 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELT, DAVID C Employer name Orange County Amount $9,610.92 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JEANETTE Employer name Saratoga County Amount $9,610.88 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, ROBERTA L Employer name Village of Whitney Point Amount $9,610.51 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARCELLO, MARIA Employer name BOCES Eastern Suffolk Amount $9,610.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, VALERIE O Employer name Creedmoor Psych Center Amount $9,610.90 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, EILEEN P Employer name Suffolk County Amount $9,610.38 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BAGIO, THOMAS Employer name West Genesee CSD Amount $9,610.20 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISS, BARBARA F Employer name East Greenbush CSD Amount $9,610.00 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECKIE, ARNOLD J Employer name Town of Mendon Amount $9,610.00 Date 01/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, DUANE N Employer name Fairport CSD Amount $9,610.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGALLOZZI, MARGUERITE L Employer name Dutchess County Amount $9,610.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMMER, MYRTLE I Employer name Middletown Psych Center Amount $9,610.00 Date 12/14/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIN, FRANKLYN S Employer name Ossining UFSD Amount $9,609.85 Date 07/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSCH, MARIA T Employer name Town of North Hempstead Amount $9,609.96 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIERE, MARY E Employer name Dpt Environmental Conservation Amount $9,609.59 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, GARRY A Employer name Dept Labor - Manpower Amount $9,609.86 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, WILLIAM H Employer name Rensselaer County Amount $9,609.92 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZEGO, MADELIN E Employer name Hewlett-Woodmere UFSD Amount $9,609.17 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSKY, EILEEN V Employer name Rockland County Amount $9,609.92 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, JAMES L Employer name Rockland County Amount $9,609.10 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMANDLE, BARBARA A Employer name Utica City School Dist Amount $9,609.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, DONNA L Employer name Washington Corr Facility Amount $9,608.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADORINO, ANTHONY T Employer name Utica Mun Housing Authority Amount $9,608.97 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GLEN E Employer name Town of Pembroke Amount $9,608.96 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, CYNTHIA R Employer name Dpt Environmental Conservation Amount $9,608.24 Date 11/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, SHIRLEY J Employer name City of Rome Amount $9,609.12 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, MARIANNE Employer name City of Kingston Amount $9,608.24 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, KEVIN A Employer name East Aurora UFSD Amount $9,608.83 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEL, KENNETH D Employer name Broome County Amount $9,608.34 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEEVER, RICHARD R Employer name Town of Adams Amount $9,608.17 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, JANE F Employer name Nathan Kline Inst Amount $9,608.10 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSEL, MARIAN J Employer name Sunmount Dev Center Amount $9,607.95 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COOK, RAYMOND A Employer name Town of Camillus Amount $9,607.92 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRANE, MICHAEL Employer name Ardsley UFSD Amount $9,608.04 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JACQUELINE T Employer name BOCES-Orange Ulster Sup Dist Amount $9,608.04 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, JANE M Employer name Yonkers City School Dist Amount $9,607.78 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, RAPHAELA D Employer name Department of Health Amount $9,607.92 Date 12/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBBERS, KATHERINE E Employer name Town of Schodack Amount $9,607.37 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAARGAREN, DONALD E Employer name Long Island St Pk And Rec Regn Amount $9,607.88 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, SHARON M Employer name Cassadaga Valley CSD Amount $9,607.69 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBRO, MARGARET A Employer name Department of Health Amount $9,607.86 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPSON, EDYTH C Employer name Livingston County Amount $9,607.55 Date 11/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANKIEWICZ, MICHAEL F Employer name Department of Motor Vehicles Amount $9,607.28 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRACH, KATHRYN C Employer name Washington County Amount $9,607.24 Date 06/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAITIFF, MONA L Employer name Clarence CSD Amount $9,607.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, NANCY G Employer name Homer CSD Amount $9,606.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, MARGARET Employer name Suffolk County Amount $9,606.96 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTEE, KEVIN S Employer name Albany Housing Authority Amount $9,606.84 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, DONNA M Employer name Children & Family Services Amount $9,606.56 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, RHODA J Employer name Kinderhook CSD Amount $9,606.28 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANADOS, ISRAEL Employer name SUNY College at Purchase Amount $9,606.92 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, VERTIA B Employer name Erie County Amount $9,606.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, MARILYN G Employer name Monroe County Amount $9,606.85 Date 04/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, ANN Employer name Department of Tax & Finance Amount $9,605.96 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, JOHN W Employer name Dpt Environmental Conservation Amount $9,606.21 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, BARBARA L Employer name BOCES-Rockland Amount $9,605.18 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, MARIE B Employer name South Country CSD - Brookhaven Amount $9,605.08 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMANN, GLORIA C Employer name Penfield CSD Amount $9,605.04 Date 07/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, PAUL E, JR Employer name Village of Croton-On-Hudson Amount $9,605.28 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JO-ANN S Employer name Rockland County Amount $9,605.40 Date 04/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MILTON Employer name Amityville UFSD Amount $9,604.96 Date 01/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FININZIO, ALEXANDER Employer name Town of Brant Amount $9,605.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINEBARGER, STEVEN R Employer name City of Hornell Amount $9,604.96 Date 05/24/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS-ALLEN, BARBARA M Employer name Rockland Psych Center Amount $9,604.71 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, VERNA E Employer name Brooklyn DDSO Amount $9,604.96 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTE, RICHARD C Employer name Dept Labor - Manpower Amount $9,604.96 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKHARD, MURIEL N Employer name Washington County Amount $9,604.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTOMLEY, ROSEMARY Employer name Town of Haverstraw Amount $9,603.96 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHADY, LAURIE L Employer name Office Parks, Rec & Hist Pres Amount $9,604.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, MICHAEL Employer name Nassau County Amount $9,604.67 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS-BEY, BILLY A Employer name BOCES-Nassau Sole Sup Dist Amount $9,604.23 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSTEN, CAROL ANN Employer name Town of Oyster Bay Amount $9,603.96 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JEAN M Employer name Washington County Amount $9,603.86 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, BLANCHE A Employer name Roswell Park Cancer Institute Amount $9,603.77 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKOFF, FRAN Employer name Rockland County Amount $9,603.74 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHY, JOHN D Employer name Dev Auth of North Country Amount $9,603.64 Date 03/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, THERESA M Employer name BOCES-Westchester Putnam Amount $9,603.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, JAMES A Employer name Office of Mental Health Amount $9,603.94 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, NANCY C Employer name Orange County Amount $9,603.92 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RICHARD W Employer name Town of Moriah Amount $9,603.03 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, MARIE A Employer name Nassau County Amount $9,603.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, WILLIAM H, SR Employer name City of Kingston Amount $9,603.00 Date 09/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDEN, TAMBRIE L Employer name Third Jud Dept - Nonjudicial Amount $9,603.00 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EILENBERG, CARL J Employer name Herkimer County Amount $9,603.00 Date 05/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARY LEE Employer name Lakeland CSD of Shrub Oak Amount $9,603.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Wyoming Corr Facility Amount $9,602.86 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALENSKE, ROBERT J Employer name Town of Lebanon Amount $9,602.92 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROGER G Employer name Ulster Correction Facility Amount $9,602.27 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ALBERT A Employer name Nassau County Amount $9,602.28 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, ANTHONY T Employer name UFSD of the Tarrytowns Amount $9,602.49 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCEDA, GABRIEL Employer name City of Rye Amount $9,602.32 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANESE, EDWARD Employer name City of Niagara Falls Amount $9,602.12 Date 05/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KAREN A Employer name City of Niagara Falls Amount $9,602.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTZER, DORIS Employer name East Ramapo CSD Amount $9,602.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, RADAMES Employer name Dept Labor - Manpower Amount $9,602.00 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSEK, JOAN T Employer name BOCES Saratoga Warren Amount $9,601.96 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERCHARLIE, KIMBERLY D Employer name NYS Higher Education Services Amount $9,601.96 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOSE, LEELA N Employer name Creedmoor Psych Center Amount $9,601.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, THOMAS, JR Employer name Erie County Amount $9,601.93 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LUCILLE Employer name Pilgrim Psych Center Amount $9,601.08 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, LLOYD N Employer name Kingsboro Psych Center Amount $9,601.00 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEW, LAURIE A Employer name Valley CSD at Montgomery Amount $9,601.57 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLER, LINDA K Employer name Otisville Corr Facility Amount $9,600.92 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, MICHAEL Employer name SUNY Maritime College Amount $9,600.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, SUZANNE S Employer name Education Department Amount $9,600.92 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, GERALDINE M Employer name Amityville UFSD Amount $9,600.87 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATSON, CLIFFORD Employer name Rochester Psych Center Amount $9,600.04 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, JOAN D Employer name City of Rochester Amount $9,600.08 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JOANNE D Employer name City of Buffalo Amount $9,599.88 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, ROGER J, JR Employer name Rochester City School Dist Amount $9,599.84 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONE, ROSE Employer name City of Yonkers Amount $9,600.00 Date 08/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODI, CARMELO Employer name Katonah-Lewisboro UFSD Amount $9,599.94 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, MARGOT Employer name Supreme Ct Kings Co Amount $9,599.96 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCEY, EDWARD T Employer name Clarence CSD Amount $9,599.92 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRILLO, NANA S Employer name Yates County Amount $9,600.32 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRUZZI, MICHELE A Employer name Oneida County Amount $9,599.61 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONERGAN, DANNA L Employer name Sunmount Dev Center Amount $9,599.54 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOHN E Employer name Town of Islip Amount $9,599.83 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, SHARI L Employer name Chautauqua County Amount $9,599.65 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JACOB, JR Employer name Town of Gates Amount $9,599.77 Date 07/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, PATRICIA Employer name Dept of Correctional Services Amount $9,599.32 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIZZO, AGNES L Employer name Suffolk County Amount $9,599.16 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAPE, MICHAEL J Employer name Long Island Dev Center Amount $9,598.97 Date 07/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET R Employer name Off of the State Comptroller Amount $9,598.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, MARY T Employer name Westchester County Amount $9,599.03 Date 06/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVANT, JESSICA Employer name Westchester County Amount $9,599.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENMAN, ROSE Employer name Nassau County Amount $9,598.39 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIK, KAREN A Employer name Little Falls-City School Dist Amount $9,598.21 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, DANNY C Employer name Owego Apalachin CSD Amount $9,598.53 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BOER, CATHERINE Employer name SUNY at Stonybrook-Hospital Amount $9,598.01 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAPAL, MYRON Employer name SUNY Health Sci Center Brooklyn Amount $9,598.04 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, CLARENCE J Employer name Village of Rouses Point Amount $9,598.15 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEOS, FRANCIS H Employer name Central Islip State Hospital Amount $9,597.96 Date 04/21/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHLASKO, ANDREA B Employer name Rockland County Amount $9,598.92 Date 11/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDKIN, DAVID L Employer name State Insurance Fund-Admin Amount $9,598.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, JOAN J Employer name Peru CSD Amount $9,598.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAMES H Employer name Auburn Corr Facility Amount $9,597.36 Date 04/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ISAAC, LINDA R Employer name City of Poughkeepsie Amount $9,597.47 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, KENNETH W Employer name Ulster County Amount $9,597.44 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLACI, CYNTHIA M Employer name Livingston Correction Facility Amount $9,597.03 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBERMAN, EDWARD Employer name Nassau County Amount $9,597.13 Date 12/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUDA, RUTH J Employer name Cornell University Amount $9,597.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SHERALYN J Employer name Department of Motor Vehicles Amount $9,596.92 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVRIES, CAROL T Employer name Wayne CSD Amount $9,596.86 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, VIRGINIA M Employer name Department of Health Amount $9,596.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZOWAY, DIANE Employer name Capital Dist Psych Center Amount $9,597.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, ANDRES Employer name Miller Place UFSD Amount $9,597.04 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, NANCY P Employer name Monroe County Amount $9,596.81 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, LEELAMMA A Employer name Kirby Forensic Psych Center Amount $9,596.80 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOULOS, VIRGINIA R Employer name Taconic Corr Facility Amount $9,596.40 Date 03/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYZAK, JANICE M Employer name Hsc at Syracuse-Hospital Amount $9,596.56 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUEMANI, PAUL Employer name Sachem CSD at Holbrook Amount $9,596.61 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSON, FRANCIS E Employer name Heuvelton CSD Amount $9,596.73 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JOHN J Employer name Mid-State Corr Facility Amount $9,596.18 Date 06/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDMESSER, STEWART L Employer name BOCES-Nassau Sole Sup Dist Amount $9,596.04 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, MARINA SOTO Employer name NYS Higher Education Services Amount $9,596.23 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONADO, BLANCA Employer name SUNY at Stonybrook-Hospital Amount $9,596.03 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLSKI, PAULA E Employer name Greece CSD Amount $9,596.03 Date 10/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GARRY A Employer name Schenectady County Amount $9,595.83 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JANET Employer name Department of Health Amount $9,595.53 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREBLE, NANCY J Employer name SUNY Health Sci Center Syracuse Amount $9,595.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROXANNE C Employer name Auburn Corr Facility Amount $9,595.96 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, KURT E Employer name Dept Transportation Region 10 Amount $9,595.92 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GENE M Employer name SUNY Binghamton Amount $9,595.32 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, TERESA M Employer name City of Rome Amount $9,595.27 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARY E Employer name Sullivan Corr Facility Amount $9,595.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDERSON, ERIC L Employer name Empire State Development Corp Amount $9,594.96 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ALEYAMMA Employer name Rockland County Amount $9,595.19 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CHERYL L Employer name Brighton CSD Amount $9,595.07 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, SANDRA E Employer name Lewis County Amount $9,594.53 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHDAN, ALGRETTA J Employer name Workers Compensation Board Bd Amount $9,594.96 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABIN, WILLIAM D Employer name Lt Governor Office Staff Amount $9,594.92 Date 12/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, JAMES P Employer name City of New Rochelle Amount $9,594.59 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELL, ARCHIBALD, JR Employer name Weedsport CSD Amount $9,594.13 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, RAYMOND D Employer name Albany County Amount $9,594.37 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, JERRY D Employer name Onondaga County Amount $9,594.34 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLING, ANNETTE Employer name City of Buffalo Amount $9,594.04 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCH, SHARON A Employer name SUNY Brockport Amount $9,594.00 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, MICHAEL P Employer name New York State Assembly Amount $9,594.12 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, MARY Employer name Yonkers City School Dist Amount $9,594.12 Date 03/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, PATRICK A Employer name Mid-Hudson Psych Center Amount $9,594.00 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, E BARBARA Employer name Orleans County Amount $9,594.00 Date 12/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZY, ALBERT J Employer name Niagara Falls City School Dist Amount $9,593.96 Date 08/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PATRICIA J Employer name Supreme Court Clks & Stenos Oc Amount $9,593.77 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUZAR, MANUEL B Employer name SUNY College at Oswego Amount $9,593.96 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, KAY Employer name Bath CSD Amount $9,594.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, ANITA L Employer name Valley CSD at Montgomery Amount $9,593.96 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVYDOVA, OLGA Employer name Queens Borough Public Library Amount $9,593.71 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAISLEY-GARDNER, ALRICA Employer name Orange County Amount $9,593.67 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, BARBARA T Employer name Taconic DDSO Amount $9,593.59 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWACK, KATHLEEN A Employer name Capital District DDSO Amount $9,593.48 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JOSEPH THOMAS Employer name Town of Ossining Amount $9,593.10 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBESKI, MARY F Employer name Kings Park CSD Amount $9,593.16 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, DALE E Employer name Roswell Park Cancer Institute Amount $9,593.37 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODMAN, MITCHELL J Employer name Town of Homer Amount $9,593.44 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLEMIRE, ROBERT E Employer name Town of Colonie Amount $9,593.14 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, RANDY S Employer name Department of Health Amount $9,592.97 Date 11/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMECK, LINDA Employer name State Insurance Fund-Admin Amount $9,593.04 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSANTI, GERDA Employer name Rockland County Amount $9,593.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, MAJOR Employer name Mt Sinai UFSD Amount $9,592.57 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JAMES E Employer name Saratoga County Amount $9,592.49 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERING, CONSTANCE M Employer name Sunmount Dev Center Amount $9,592.96 Date 07/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROMINO, GUADALUPE B Employer name City of Syracuse Amount $9,592.20 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, BARBARA A Employer name Lackawanna City School Dist Amount $9,592.46 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDDEN, BONNY E Employer name Off of the State Comptroller Amount $9,592.36 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, THERESA L Employer name Naples CSD Amount $9,592.24 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGERFIELD, ALVINA E. Employer name Central Islip Psych Center Amount $9,592.04 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPROWSKI, SANDRA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $9,592.13 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILL, MARLENE S Employer name Nassau County Amount $9,592.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, JOAN A Employer name Nassau County Amount $9,592.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, JAMES C Employer name Village of Manlius Amount $9,592.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ROBERT C Employer name Kings Park Psych Center Amount $9,592.04 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNYON, BEVERLY L Employer name SUNY College at Cortland Amount $9,592.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, SHERRY A Employer name Off Alcohol & Substance Abuse Amount $9,592.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLECA, JOAN P Employer name Department of Tax & Finance Amount $9,592.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LYNDA L Employer name Harrisville CSD Amount $9,591.16 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, SUSAN M Employer name Nassau County Amount $9,591.92 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUS, ROSEMARIE Employer name Dept Labor - Manpower Amount $9,591.88 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD A Employer name Onondaga County Amount $9,591.31 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUIN, LINDA H Employer name Suffolk County Amount $9,590.96 Date 02/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, JOHN J Employer name Westchester County Amount $9,591.00 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSON, MARY E Employer name Johnson City CSD Amount $9,591.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABITO, JEAN A Employer name Town of Greenburgh Amount $9,591.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCA, DEBORAH A Employer name BOCES-Monroe Orlean Sup Dist Amount $9,590.16 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, EVELYN Employer name Rockland Psych Center Amount $9,590.08 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUZZO, PATRICIA Employer name Yonkers City School Dist Amount $9,590.90 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDER, KATHLEEN F Employer name Village of Wellsville Amount $9,590.33 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMA, JOHN Employer name Village of Endicott Amount $9,590.04 Date 02/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAASDORP, DAVID O Employer name Town of Pittsford Amount $9,589.82 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ADRIAN L Employer name Town of Henrietta Amount $9,589.45 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, BARBARA J Employer name Liverpool CSD Amount $9,590.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, RAYMOND W, JR Employer name Town of Greenburgh Amount $9,589.96 Date 10/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOAN Employer name Hudson Valley DDSO Amount $9,589.96 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABLE, DAVID A Employer name Wallkill Corr Facility Amount $9,589.91 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAGAM, LYNDA J Employer name Town of Hempstead Amount $9,589.19 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DOUGLAS A Employer name Dept Transportation Region 6 Amount $9,589.43 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCITTO, BARBARA E Employer name Nassau Health Care Corp Amount $9,589.23 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, PAULA J Employer name Department of Tax & Finance Amount $9,589.08 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSZYNSKI, WINIFRED A Employer name Yonkers City School Dist Amount $9,589.08 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, VINCENT Employer name Kings Park Psych Center Amount $9,589.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, NANCY Employer name Onondaga County Amount $9,589.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, DIANA F Employer name Saratoga County Amount $9,589.18 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DONNETTE R Employer name Dept of Public Service Amount $9,588.96 Date 01/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERLETH, BLOSSOM A Employer name Seneca County Amount $9,588.74 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTAS, JANE H Employer name Jefferson County Amount $9,588.53 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESS, MARY J Employer name Department of Health Amount $9,588.67 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, RUTH M Employer name Livingston County Amount $9,588.00 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, NANCY A Employer name Peru CSD Amount $9,588.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKENSCHNEIDER, NAOMI E Employer name Suffolk County Amount $9,588.04 Date 06/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHAIR, MARGARET Employer name Town of Woodbury Amount $9,588.27 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHINGTON, NORRIS D Employer name Erie County Amount $9,588.04 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BONNIE M Employer name Wayland-Cohocton CSD Amount $9,588.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, RONALD Employer name Central NY Psych Center Amount $9,588.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, HARRIET M Employer name Westchester County Amount $9,587.73 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMS, SHELDON M Employer name Central NY Psych Center Amount $9,587.81 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, ROBERTA A Employer name William Floyd UFSD Amount $9,587.92 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIKE, WILLIAM J Employer name Chemung County Amount $9,587.12 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, DOREEN A Employer name Canaseraga CSD Amount $9,587.35 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, EMANUEL Employer name City of Kingston Amount $9,587.88 Date 09/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, FLOYD E Employer name Silver Creek CSD Amount $9,587.04 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CARMELA J Employer name Fourth Jud Dept - Nonjudicial Amount $9,587.00 Date 06/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, ELIZABETH A Employer name Erie County Amount $9,587.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLA, RICHARD J Employer name City of Rochester Amount $9,586.96 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTHEN, STEPHEN Employer name SUNY Stony Brook Amount $9,586.94 Date 09/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARRIE E Employer name Pilgrim Psych Center Amount $9,586.96 Date 04/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, CAROL Employer name Lake Mohegan Fire District Amount $9,586.54 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMAGLIA, PATRICIA A Employer name East Meadow UFSD Amount $9,586.45 Date 03/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJTYKA, SUSAN M Employer name Buffalo City School District Amount $9,586.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELI, MARIA R Employer name Wappingers CSD Amount $9,586.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, DIAN T Employer name Sunmount Dev Center Amount $9,586.96 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTINI, LORRAINE M Employer name Nassau County Amount $9,586.40 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHONE, JEAN CLAUDE J M Employer name Hudson Valley DDSO Amount $9,586.13 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANNIE E Employer name Nassau OTB Corp Amount $9,586.41 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, PATRICIA Employer name Chatham CSD Amount $9,586.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBERT, SHIRLEY J Employer name Dept Transportation Region 3 Amount $9,586.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, MARIA V Employer name Workers Compensation Board Bd Amount $9,586.08 Date 08/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, JOYCE H Employer name Cornell University Amount $9,586.04 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHEL, IRENE E Employer name Office of General Services Amount $9,586.00 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIXTED, KATHLEEN E Employer name Department of Health Amount $9,585.97 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GRACE Employer name Willard Psych Center Amount $9,585.96 Date 10/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAGNINO, PATRICIA E Employer name Westchester County Amount $9,585.96 Date 08/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKISCHER, MARY ANN Employer name Town of Amherst Amount $9,585.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, VICTOR J Employer name Byram Hills CSD at Armonk Amount $9,585.53 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTOE, MELANIE K Employer name Norwich UFSD 1 Amount $9,585.24 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, NORMA J Employer name Greece CSD Amount $9,585.49 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JAMES J Employer name Town of Islip Amount $9,585.96 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CANDACE J Employer name Taconic DDSO Amount $9,585.88 Date 03/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GEORGIANNA R Employer name Dept Transportation Region 7 Amount $9,585.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, JOANNE J Employer name BOCES-Albany Schenect Schohari Amount $9,585.16 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCISCO, DEBRA L Employer name Warwick Valley CSD Amount $9,585.16 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, PATRICIA A Employer name Farmingdale UFSD Amount $9,585.40 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JAMES Employer name Bronx Psych Center Amount $9,585.00 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCER, ANDREW Employer name Catskill Public Library Amount $9,585.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, MARGARET M Employer name Garden City UFSD Amount $9,585.12 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRE, DEBORAH L Employer name Smithtown CSD Amount $9,585.13 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DONALD A Employer name Manhattan Psych Center Amount $9,585.04 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, NANCY H Employer name Cayuga County Amount $9,584.65 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, VERITAS M Employer name East Greenbush CSD Amount $9,585.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCOTT, KARSLEE A Employer name Seneca County Amount $9,584.37 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, REUBEN J Employer name South Huntington UFSD Amount $9,584.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, BARBARA J Employer name Northern Adirondack CSD Amount $9,584.26 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBSCHA, DEBORA A Employer name Fulton County Amount $9,584.09 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, ANN MARIE J Employer name Western New York DDSO Amount $9,584.00 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO-AUBEL, JEAN M Employer name Westchester County Amount $9,584.00 Date 08/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTMAR, MARGARET Employer name Suffolk County Amount $9,584.00 Date 12/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVIE, ROGER A Employer name Brighton Fire Dist Amount $9,583.96 Date 04/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMPS, HARRIET V Employer name SUNY Albany Amount $9,583.92 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EDITH N Employer name Hsc at Brooklyn-Hospital Amount $9,583.40 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, LLOYD J Employer name Town of Massena Amount $9,583.80 Date 01/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, GERTRUDE M Employer name Village of Wellsville Amount $9,583.84 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, WAYNE L Employer name Washington County Amount $9,583.39 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KENNETH E Employer name Port Authority of NY & NJ Amount $9,583.68 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFEE, PAUL A Employer name Franklin County Amount $9,583.08 Date 09/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, VIRGINIA A Employer name Hudson Valley DDSO Amount $9,582.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIDEAU, CHERYL A Employer name Albany County Amount $9,583.78 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, MARY ANN Employer name Hudson Valley DDSO Amount $9,582.88 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETTE, DAWNA A Employer name Schenectady City School Dist Amount $9,582.96 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEN, ARLINE J Employer name Greece CSD Amount $9,583.08 Date 09/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, RUTH Employer name Hudson Valley DDSO Amount $9,582.80 Date 10/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, PAUL L Employer name Banking Department Amount $9,582.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GORDON R Employer name Thruway Authority Amount $9,582.16 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, EILEEN L Employer name Fourth Jud Dept - Nonjudicial Amount $9,582.08 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETLAND, DALE A Employer name Onondaga County Amount $9,582.40 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASZKIEWICZ, KATHLEEN M Employer name Erie County Amount $9,582.52 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRANCHER, JOSEPH Employer name Fishkill Corr Facility Amount $9,582.08 Date 01/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, BENNIE Employer name SUNY College at Geneseo Amount $9,581.88 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORCK, GORDON L Employer name Village of Elmira Heights Amount $9,581.96 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARIANNE A Employer name Southwestern CSD Amount $9,581.96 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHEY, KATHLEEN C Employer name SUNY Brockport Amount $9,582.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, LEONARD Employer name Monroe County Amount $9,581.92 Date 04/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEBNER, ROBERT W Employer name Middle Country CSD Amount $9,581.75 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, DENISE Employer name Division of Veterans' Affairs Amount $9,581.69 Date 06/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELWAIN, AUDREY Employer name Salmon River CSD Amount $9,581.04 Date 06/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEALEY, MARGARET A Employer name Nassau County Amount $9,581.52 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARID, ALIYA A Employer name Brooklyn Public Library Amount $9,581.40 Date 02/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, VICTORIA C Employer name Longwood CSD at Middle Island Amount $9,580.78 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES L Employer name Syracuse City School Dist Amount $9,581.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PAMELA J Employer name Town of Brighton Amount $9,580.97 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, ELEANOR Employer name Greenwich CSD Amount $9,580.92 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, SANDRA E Employer name Herkimer County Amount $9,580.00 Date 02/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROLE-HOUSEKNECHT, ROSEMARY A Employer name Oneida County Amount $9,579.99 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEITZ, DOROTHY H Employer name Erie County Amount $9,579.92 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, PHYLLIS W Employer name Otsego County Amount $9,580.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLO, BETTY Employer name Department of Motor Vehicles Amount $9,580.61 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JUNE M Employer name Lowville CSD Amount $9,579.60 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, MICHAEL A, SR Employer name Cutchogue Fire District Amount $9,579.84 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGAN, BARBARA B Employer name Wyoming County Amount $9,579.10 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUME, EDNA A Employer name Port Authority of NY & NJ Amount $9,579.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $9,579.58 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, JOANNE Employer name Patchogue-Medford UFSD Amount $9,579.55 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARGER, LINDA Employer name Roosevelt UFSD Amount $9,579.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, LINDA E Employer name Willard Psych Center Amount $9,579.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, MARIANNE Employer name Department of Tax & Finance Amount $9,579.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, MATTIE Employer name Nassau County Amount $9,578.92 Date 07/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, RICHARD B Employer name City of Elmira Amount $9,578.71 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, HELEN E Employer name Clinton County Amount $9,578.77 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUTY, MARY M Employer name Watertown City School District Amount $9,578.00 Date 10/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRICK, DAVID L Employer name Clarence CSD Amount $9,578.28 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTENWALDER, BIENVENIDO Employer name SUNY Stony Brook Amount $9,578.76 Date 01/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVENA, CAROLYN J Employer name Port Jefferson UFSD Amount $9,578.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CLARA Employer name SUNY College Techn Farmingdale Amount $9,578.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTNER, JOAN G Employer name Great Neck UFSD Amount $9,578.00 Date 07/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, GLEN W Employer name Allegany County Amount $9,577.96 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBOFF, ESTHER Employer name SUNY Health Sci Center Brooklyn Amount $9,577.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, SANDRA L Employer name SUNY Health Sci Center Syracuse Amount $9,577.92 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ELIZABETH M Employer name Suffolk County Amount $9,577.92 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LEATRICE M Employer name City of White Plains Amount $9,577.92 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLUVERA, AMERICA R Employer name NYC Civil Court Amount $9,577.92 Date 02/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURSEL, LYNDA M Employer name Caledonia-Mumford CSD Amount $9,577.38 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LILIA C Employer name Finger Lakes DDSO Amount $9,577.92 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, TERRANCE K Employer name Romulus CSD Amount $9,576.92 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, BONITA H Employer name Franklin County Amount $9,576.92 Date 05/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTICELLO, GRACE J Employer name Middle Country CSD Amount $9,577.20 Date 09/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELS, THOMAS J Employer name Albany County Amount $9,576.72 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMIONKA, PATRICIA L Employer name Erie County Amount $9,576.72 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, MARIA I Employer name Rochester City School Dist Amount $9,577.22 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, MICHAEL J Employer name SUNY College of Optometry Amount $9,576.32 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARGE, LYNN D Employer name Town of New Paltz Amount $9,575.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNESKI, KAREN M Employer name City of Buffalo Amount $9,576.13 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, PHILIP J Employer name Wappingers CSD Amount $9,575.36 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, ROCHELLE L Employer name Pilgrim Psych Center Amount $9,575.19 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIO, PHILLIP A Employer name Hyde Park CSD Amount $9,575.73 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURMAN, VICTOR C Employer name Saranac Lake CSD Amount $9,575.04 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICA, JOSEPH G Employer name Third Jud Dept - Nonjudicial Amount $9,576.37 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOSEPH J Employer name Town of Islip Amount $9,574.96 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, ERNESTINE S Employer name Suffolk County Amount $9,575.26 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, DONALD M Employer name Hsc at Syracuse-Hospital Amount $9,574.72 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCKOS, CLAIRE E Employer name BOCES Eastern Suffolk Amount $9,574.69 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKETT, MARILYNN A Employer name Saugerties CSD Amount $9,574.44 Date 08/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CHRISTINE A Employer name BOCES-Nassau Sole Sup Dist Amount $9,574.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINNEH, LAWRENCE Employer name Veterans Home at Montrose Amount $9,573.97 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MAUREEN A Employer name Third Jud Dep Judges Amount $9,573.85 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN Employer name Hewlett-Woodmere UFSD Amount $9,573.88 Date 06/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SCHERYL D Employer name Central Square CSD Amount $9,573.58 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, LEA Employer name Bellmore-Merrick CSD Amount $9,573.78 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGOTT, WILLIAM J Employer name Rockland County Amount $9,573.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES-KELLY, YVONNE Employer name Lawrence UFSD Amount $9,573.38 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGFRIED, LAWRENCE R Employer name Brockport CSD Amount $9,573.24 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITOFF, GARY W Employer name Department of Motor Vehicles Amount $9,573.63 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMP, NAOMI Employer name Nassau County Amount $9,573.08 Date 09/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, MARTHA V Employer name Albany County Amount $9,573.04 Date 11/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, BRUCE D Employer name Town of Poestenkill Amount $9,574.15 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, EVELYN M Employer name Rensselaer County Amount $9,575.04 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACLAIR, WAYNE E Employer name Village of Marcellus Amount $9,572.96 Date 07/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMAR, ROSEMARY Employer name Suffolk County Amount $9,572.80 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIA, XIAO MIN Employer name Cornell University Amount $9,572.64 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, WILLIE C Employer name Columbia County Amount $9,572.63 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JAMES E Employer name Hudson River Psych Center Amount $9,573.08 Date 05/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, GEORGE E Employer name East Ramapo CSD Amount $9,572.45 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZAFERRO, JOHN J Employer name City of Rome Amount $9,572.95 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER-OATHOUT, TRACIE R Employer name Department of State Amount $9,572.40 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN A Employer name BOCES-Onondaga Cortland Madiso Amount $9,572.00 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, JOHN E Employer name Western Regional OTB Corp Amount $9,572.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, URSULA M Employer name Suffolk County Amount $9,571.80 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANANDA, SIV Employer name Dept Transportation Region 3 Amount $9,571.47 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLIS, VALAIDA A Employer name Rochester Housing Authority Amount $9,571.34 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAVIA, SYLVIA D Employer name Cornell University Amount $9,571.35 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GEORGE H Employer name Housing Finance Agcy Amount $9,571.28 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONI, MARY L Employer name Bedford Hills Corr Facility Amount $9,571.16 Date 01/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEASMAN, NADINE M Employer name Saratoga County Amount $9,571.20 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JULIE S Employer name Monroe County Amount $9,571.16 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVANO, SALVATORE, JR Employer name Sing Sing Corr Facility Amount $9,571.12 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAVEY, FRANCES Employer name Half Hollow Hills CSD Amount $9,571.08 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENT, MARIE G Employer name Clarkstown CSD Amount $9,572.03 Date 02/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTASI, ANNETTE T Employer name Downstate Corr Facility Amount $9,571.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DIANA J Employer name Montgomery County Amount $9,570.16 Date 12/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, LORRAINE S Employer name Depew UFSD Amount $9,570.16 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, RONALD E Employer name Five Points Corr Facility Amount $9,570.77 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARIA L Employer name Syosset CSD Amount $9,570.16 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, JOYCE M Employer name North Syracuse CSD Amount $9,570.16 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, KARL L Employer name Workers Compensation Board Bd Amount $9,570.16 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWABACH, HELAINE D Employer name Westchester County Amount $9,570.12 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CURDY-QUAIN, PEGGY A Employer name Town of Massena Amount $9,571.24 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBECKER, MARIE L Employer name Dept Labor - Manpower Amount $9,570.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURAKOWSKI, FRANCES Employer name Utica City School Dist Amount $9,570.12 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCHOR, NANCY Employer name Buffalo City School District Amount $9,570.08 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, MARY E Employer name Kenmore Town-Of Tonawanda UFSD Amount $9,570.08 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JOAN Employer name Saratoga County Amount $9,570.08 Date 03/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, JAMES C Employer name Dutchess County Amount $9,570.12 Date 12/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNERS, JANICE M Employer name Brooklyn DDSO Amount $9,570.05 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, ELIZABETH M Employer name Health Research Inc Amount $9,570.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAN, GREGORY M Employer name Monroe County Amount $9,570.04 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, MARSHA K Employer name Brockport CSD Amount $9,569.87 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, BARBARA A Employer name Town of Warwick Amount $9,569.64 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, VICTORIA L Employer name Suffolk County Amount $9,569.66 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADCLIFFE, KARL E Employer name Cayuga Co Soil,Wtr Cons Dist Amount $9,570.69 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, CAROL E Employer name Northeast CSD Amount $9,569.75 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLICK, ALFRED W Employer name BOCES-Albany Schenect Schohari Amount $9,569.62 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, MILLISA J Employer name Cayuga County Amount $9,569.20 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRERKING, DEBORAH Employer name Westchester Health Care Corp Amount $9,569.43 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, PATRICIA M Employer name Tioga County Amount $9,569.16 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTZAS, LAURA Employer name Harrison CSD Amount $9,569.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, NANCY K Employer name New City Library Amount $9,569.16 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ETHELMARK C Employer name Port Washington UFSD Amount $9,569.04 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCH, NORMA W Employer name Court of Appeals Amount $9,569.08 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, SUZANNE M Employer name Monroe County Amount $9,569.60 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, CHESTER W Employer name Town of Neversink Amount $9,569.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, BEATRICE KAY Employer name Rockland County Amount $9,568.96 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JULIAN Employer name City of New Rochelle Amount $9,570.04 Date 06/25/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, JOANN Employer name Town of Oyster Bay Amount $9,569.08 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYETTE, SHELLEY M Employer name BOCES-Jefferson Lewis Hamilton Amount $9,568.78 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAVES, PAULINE M Employer name Sunmount Dev Center Amount $9,568.61 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, FRANCES JUANITA Employer name City of Ithaca Amount $9,568.59 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, DOROTHY L Employer name BOCES Suffolk 2nd Sup Dist Amount $9,568.48 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JANICE L Employer name NYC Civil Court Amount $9,568.16 Date 09/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDON, MARYLYN J Employer name Department of Tax & Finance Amount $9,568.56 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, LUCILLE Y Employer name Rockland Psych Center Amount $9,568.12 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, PATRICIA L Employer name City of Mount Vernon Amount $9,568.08 Date 03/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN R Employer name Village of South Dayton Amount $9,567.90 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCA, ANNA LA MAY Employer name Department of Social Services Amount $9,567.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, PATRICIA R Employer name Mechanicville City School Dist Amount $9,567.96 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOUSE, NANCY A Employer name St Lawrence County Amount $9,568.02 Date 11/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, GEORGE T, JR Employer name Thruway Authority Amount $9,567.68 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIAS, JOAN E Employer name Shenendehowa CSD Amount $9,567.66 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DAVID A Employer name Broome DDSO Amount $9,567.51 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETO, CARLOS A Employer name Port Authority of NY & NJ Amount $9,567.50 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALEWSKI, PATRICIA A Employer name Mohawk Correctional Facility Amount $9,567.39 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNON, NOEL Employer name Elwood UFSD Amount $9,567.20 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHTER, ANNA Employer name North Colonie CSD Amount $9,566.96 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, DANIEL L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $9,567.96 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLI, GLORIA T Employer name Saratoga County Amount $9,567.12 Date 02/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANO, ROSEMARIE Employer name BOCES Westchester Sole Supvsry Amount $9,566.08 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, DINO L Employer name Hamburg CSD Amount $9,567.29 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, BARRY T Employer name Albion Corr Facility Amount $9,566.73 Date 12/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, RAYMOND W Employer name Town of Stillwater Amount $9,566.06 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAC, BARBARA L Employer name SUNY Stony Brook Amount $9,566.04 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, FLORANCE A Employer name Chemung County Amount $9,566.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENCRANS, COURTNEY A Employer name Albany Parking Authority Amount $9,565.69 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ARTIE M Employer name Mid-Hudson Psych Center Amount $9,565.66 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, LINDA A Employer name Belleville-Henderson CSD Amount $9,565.95 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANGER, JAMES W Employer name Jefferson County Amount $9,565.10 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, CHRISTINE C Employer name Jamestown City School Dist Amount $9,566.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMED, BERTHA JOHNSON Employer name State Insurance Fund-Admin Amount $9,565.08 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLER, WALTER C Employer name Sunmount Dev Center Amount $9,565.08 Date 06/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTYL, IRENE B Employer name Div Alcoholic Beverage Control Amount $9,565.08 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DOREEN Employer name Central NY DDSO Amount $9,565.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECEGLIE, SANTA MARIA Employer name Half Hollow Hills CSD Amount $9,565.04 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAMBECK, JOHN R, JR Employer name Mid Hudson Library System Amount $9,565.22 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, KATHLEEN A Employer name Town of Woodbury Amount $9,564.53 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBERT, DIANE M Employer name Wayne CSD Amount $9,564.99 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAN, BONNIE J Employer name N Tonawanda City School Dist Amount $9,564.08 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNELL, EDWIN Employer name Supreme Ct-1st Criminal Branch Amount $9,564.08 Date 12/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILIA, STEPHEN Employer name Hendrick Hudson CSD-Cortlandt Amount $9,565.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORELLI, ROSE Employer name Peekskill City School Dist Amount $9,564.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ANNETTE M Employer name Fourth Jud Dept - Nonjudicial Amount $9,564.08 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, TREVA Employer name Erie County Amount $9,564.04 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, M TERRY Employer name Pilgrim Psych Center Amount $9,563.92 Date 09/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT-KIRBY, LESLI Employer name Ogdensburg City School Dist Amount $9,563.54 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISING, COLLEEN L Employer name Clarence CSD Amount $9,563.18 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, DIANNE Employer name Westchester County Amount $9,563.11 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENINGER, ELEANOR O Employer name Greece CSD Amount $9,563.08 Date 08/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, NANCY E Employer name Middletown Psych Center Amount $9,563.08 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAWAY, THOMAS J Employer name Capital District OTB Corp Amount $9,563.08 Date 04/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALASTRO, JOHN J Employer name Office of General Services Amount $9,563.08 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE-BAUMGARTEN, ANNE A Employer name Town of Islip Amount $9,564.08 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOFFEL, MARIAN L Employer name Broome DDSO Amount $9,563.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSEA, HELEN M Employer name Westchester County Amount $9,563.04 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPA, MADDALENA C Employer name Central NY DDSO Amount $9,563.84 Date 02/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMERLING, CRAIG J Employer name Town of Livonia Amount $9,562.56 Date 12/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECHT, WILLIAM G Employer name SUNY Health Sci Center Syracuse Amount $9,562.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, RICHARD J Employer name Town of Colonie Amount $9,562.26 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, TIMOTHY E Employer name Town of Oakfield Amount $9,562.26 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, SANDRA Employer name Rockland County Amount $9,562.08 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, CHARLES S Employer name E Syracuse-Minoa CSD Amount $9,562.07 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTSCHERA, STEFAN Employer name South Beach Psych Center Amount $9,562.04 Date 08/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON, DORIS M Employer name Liberty CSD Amount $9,562.40 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, THOMAS J Employer name Bronx Psych Center Amount $9,561.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOR, PATRICIA A Employer name Monroe County Amount $9,561.93 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, ARLENE D Employer name Thruway Authority Amount $9,561.88 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGIOVINE, DIANE Employer name Capital Dist Child&Youth Serv Amount $9,561.54 Date 09/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAINARD, EDWARD J Employer name Putnam County Amount $9,562.02 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, KARLA A Employer name Capital District OTB Corp Amount $9,561.30 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, PAMELA L Employer name Livingston County Amount $9,561.09 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, CAROL A Employer name SUNY Construction Fund Amount $9,561.08 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISDALE, THOMASENA Employer name Monroe County Amount $9,561.08 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY H Employer name Albany County Amount $9,562.08 Date 08/15/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBT, WILLIAM F Employer name Health Research Inc Amount $9,561.05 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, FRANCES Employer name Lexington School For The Deaf Amount $9,561.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, LOUISE L Employer name Manhattan Psych Center Amount $9,561.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHINCHI, JOAN Employer name Kings Park Psych Center Amount $9,561.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORLEWSKI, BONNIE M Employer name Town of Cheektowaga Amount $9,560.92 Date 03/12/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HAYLE, VERONICA Employer name Rockland Psych Center Amount $9,561.08 Date 11/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATLAK, JOHN J Employer name Suffolk County Amount $9,560.88 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CARMITA D Employer name Bernard Fineson Dev Center Amount $9,560.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDESIR, FRANKLYN B Employer name Long Island Dev Center Amount $9,560.77 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNS, MARION Employer name Niagara St Pk And Rec Regn Amount $9,560.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROENDLE, LINDA A Employer name Liverpool CSD Amount $9,560.63 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM M, II Employer name Albany County Amount $9,560.17 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LAURA J Employer name Clinton Corr Facility Amount $9,560.85 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HERMAN Employer name Office of General Services Amount $9,560.40 Date 08/10/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURINGER, EILEEN M Employer name Westchester Health Care Corp Amount $9,560.08 Date 11/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTLY, BRUCE A Employer name City of Corning Amount $9,560.04 Date 02/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTPHAL, MARY J Employer name Frontier CSD Amount $9,560.04 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMEDA, CREGLIN Employer name Town of Islip Amount $9,561.00 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, RITA J Employer name Windsor CSD Amount $9,560.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, MARGARET H Employer name Haverstraw-Stony Point CSD Amount $9,560.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRENKOSKI, DOLORES M Employer name Niagara-Wheatfield CSD Amount $9,560.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORICI, SHARON A Employer name Garden City UFSD Amount $9,559.92 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORANCHAK, PATRICE A Employer name Broome County Amount $9,559.47 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALCOLI, D MARK Employer name Town of Hamburg Amount $9,559.38 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHARLES R Employer name City of Norwich Amount $9,559.23 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, CHARLEEN M Employer name Syracuse Housing Authority Amount $9,559.04 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL, GREGG B Employer name Ontario County Amount $9,559.95 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOSH, JOSEPH A Employer name Frankfort-Schuyler CSD Amount $9,558.72 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, MICHAEL J Employer name Adirondack Park Agcy Amount $9,558.94 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, ARACELI Employer name Manhattan Psych Center Amount $9,559.04 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, ANNEMARIE T Employer name Department of Tax & Finance Amount $9,558.60 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANG, GORDON L Employer name Taconic DDSO Amount $9,558.32 Date 05/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLER, FLOYD C Employer name NYS Power Authority Amount $9,558.57 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, DANIEL E Employer name Div Military & Naval Affairs Amount $9,558.34 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WULFHOP, GARY L Employer name Town of Cortlandt Amount $9,558.19 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, FAYE L Employer name Finger Lakes DDSO Amount $9,558.14 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYER, MARY LOU Employer name Department of Tax & Finance Amount $9,560.08 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JERRY E Employer name Department of Transportation Amount $9,558.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADERMAN, RITA L Employer name Niagara-Wheatfield CSD Amount $9,557.70 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, WARREN G Employer name Office For The Aging Amount $9,557.92 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, CHERYL R Employer name Corning Community College Amount $9,557.69 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, BEVERLY A Employer name SUNY Brockport Amount $9,557.36 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, INA Employer name Monroe County Amount $9,558.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOREEN S Employer name Town of Greenburgh Amount $9,557.29 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, LORI J Employer name Madison County Amount $9,557.12 Date 10/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, ERIC G Employer name Town of Woodstock Amount $9,557.04 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, FAY L Employer name Rockland Psych Center Amount $9,557.00 Date 02/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNICK, ADRIENNE Employer name SUNY Stony Brook Amount $9,557.08 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, ROBERTA J Employer name Department of Law Amount $9,556.00 Date 12/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACRUZ, JAMES Employer name Manhattan Psych Center Amount $9,555.65 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MONTANA R Employer name O D Heck Dev Center Amount $9,556.08 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTUS, ALMA E Employer name Westchester Health Care Corp Amount $9,555.87 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONAU, CHRISTINE M Employer name Town of Sand Lake Amount $9,555.58 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIDIO, DONNA L Employer name Huntington UFSD #3 Amount $9,555.51 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENBERG, RICHARD L Employer name Town of Manlius Amount $9,558.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, RAYMOND G Employer name Dpt Environmental Conservation Amount $9,555.12 Date 05/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBRA, KATHLEEN Employer name Department of Motor Vehicles Amount $9,555.34 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, F KELVIN Employer name Cattaraugus County Amount $9,555.84 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, CYRILLA M Employer name Children & Family Services Amount $9,555.50 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, MEREDITH V Employer name SUNY College Techn Farmingdale Amount $9,555.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LILLIAN Employer name Department of Tax & Finance Amount $9,555.08 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, ANNA MARIE Employer name Kings Park Psych Center Amount $9,555.08 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JEANNE Employer name BOCES Suffolk 2nd Sup Dist Amount $9,555.08 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKER, NORMA J Employer name Onondaga County Amount $9,555.00 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARY E Employer name BOCES-Orleans Niagara Amount $9,555.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGUILO, LUCY M S Employer name SUNY Buffalo Amount $9,554.96 Date 09/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARA, ABRAHAM L Employer name Seneca County Amount $9,555.03 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, ELAINE F Employer name Liverpool CSD Amount $9,554.71 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATILE, SALLY A Employer name Averill Park CSD Amount $9,555.35 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYEA, PAUL N Employer name Onondaga County Amount $9,554.97 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BONIS, MICHAEL Employer name Coxsackie Corr Facility Amount $9,554.64 Date 08/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, SUSAN A Employer name Irvington UFSD Amount $9,554.91 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAL, DIANN E Employer name Mid-State Corr Facility Amount $9,554.34 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUCCI, PHYLLIS R Employer name E Syracuse-Minoa CSD Amount $9,554.65 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, JOYCE A Employer name Finger Lakes Library System Amount $9,554.16 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MIRIAM R Employer name Fourth Jud Dept - Nonjudicial Amount $9,554.55 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, EDITH Employer name Yonkers City School Dist Amount $9,554.10 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSO, ELIZABETH J Employer name Village of Granville Amount $9,554.07 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOT, ROMANA T Employer name Rochester City School Dist Amount $9,554.05 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, GERALDINE M Employer name Warren County Amount $9,554.03 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, GWENDOLYN M Employer name Wayne County Amount $9,553.58 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELY, ROBERT F Employer name Baldwinsville CSD Amount $9,553.92 Date 08/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LINDA M Employer name New York Public Library Amount $9,554.12 Date 05/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FRANK J Employer name Mohawk Correctional Facility Amount $9,553.11 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESNUT, NANCY A Employer name Rensselaer County Amount $9,553.30 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINO, ROBERT C Employer name Village of Harrison Amount $9,552.57 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY-FLOYD, PATRICIA M Employer name Long Island Dev Center Amount $9,553.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DAVID L Employer name Onondaga County Amount $9,553.04 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY M Employer name BOCES Suffolk 2nd Sup Dist Amount $9,552.42 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFFA, JOSEPH R Employer name Erie County Amount $9,552.27 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARIE T Employer name Department of Motor Vehicles Amount $9,551.08 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMAS, NANCY R Employer name Depew UFSD Amount $9,551.66 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOAN H Employer name Nassau County Amount $9,551.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, ANTHONY J Employer name Town of Babylon Amount $9,551.88 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOUISE A Employer name Pioneer Library System Amount $9,551.08 Date 05/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DONNA J Employer name Wellsville CSD Amount $9,551.04 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONE, ELIZABETH J Employer name Schenectady County Amount $9,551.08 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, KATHRYN L Employer name Onondaga County Amount $9,551.04 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, GEORGE W Employer name Dept Transportation Region 8 Amount $9,550.95 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, DIANA J Employer name Schenectady County Amount $9,550.94 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGO, ANTHONY J Employer name Village of Fishkill Amount $9,550.71 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, CAROL D Employer name Greater So Tier BOCES Amount $9,550.64 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSWORTH, ALAN H Employer name City of Fulton Amount $9,550.12 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTIT, DEBRA J Employer name Division of Veterans' Affairs Amount $9,550.27 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASELLO, JAMES C Employer name Erie County Amount $9,550.19 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, SYLVIA M Employer name Niagara Frontier Trans Auth Amount $9,550.08 Date 05/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOACK, WALTER Employer name Suffolk County Amount $9,550.08 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, VIRGINIA L Employer name Sunmount Dev Center Amount $9,549.56 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNIFF, RICHARD A Employer name Thruway Authority Amount $9,550.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BARBARA J Employer name Rockland County Amount $9,550.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ELAINE F Employer name Dutchess County Amount $9,549.54 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, AUBREY P Employer name Long Island Dev Center Amount $9,549.12 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOAN A Employer name Division of Parole Amount $9,549.04 Date 04/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLI, ALBERT R Employer name Utica Mun Housing Authority Amount $9,549.04 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, CYNTHIA Employer name West Seneca CSD Amount $9,549.09 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANSBURY, HENRY H Employer name Rensselaer County Amount $9,549.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, ROSLYN Employer name Suffolk County Amount $9,549.40 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, REGAN Employer name Middletown Psych Center Amount $9,548.93 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PADULA, JOSEPH M Employer name Nassau County Amount $9,548.53 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, ZOE W Employer name Troy Housing Authority Amount $9,548.40 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTRY, PETER M Employer name City of Niagara Falls Amount $9,548.63 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLOSON, CHERYL P Employer name Corning Painted Pst Enl Cty Sd Amount $9,548.59 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUBER, NINA Employer name SUNY Stony Brook Amount $9,548.92 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALERICO, MICHAEL J Employer name Mohawk Valley Psych Center Amount $9,548.08 Date 09/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MATTHEW, SR Employer name Mount Vernon Housing Authority Amount $9,548.04 Date 08/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, ROBERT C Employer name Hale Creek Asactc Amount $9,548.04 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSER, INGE Employer name Nassau County Amount $9,548.12 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODLIN, BARBARA F Employer name SUNY Stony Brook Amount $9,548.00 Date 05/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRMBACH, CHARLES G Employer name Village of Cedarhurst Amount $9,548.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NANETTE S R Employer name Dpt Environmental Conservation Amount $9,547.71 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, LINDA J Employer name Brewster CSD Amount $9,547.59 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRO, GARY T Employer name Council of the Arts Amount $9,547.70 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZOLLA, RENATO L Employer name Port Authority of NY & NJ Amount $9,547.08 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLA, FRANK P, JR Employer name Buffalo Sewer Authority Amount $9,547.04 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVERA, ROSE V Employer name Town of Niskayuna Amount $9,547.08 Date 07/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WESLEY D, JR Employer name New York State Assembly Amount $9,547.19 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, HENRY T Employer name Oyster Bay-East Norwich CSD Amount $9,546.92 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, JAMES A Employer name Village of Waverly Amount $9,546.99 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORISKI, LISA Employer name Capital District DDSO Amount $9,546.58 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORL, THERESA Employer name Nassau County Amount $9,546.13 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANGER, ROSEMARY T Employer name SUNY Albany Amount $9,547.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, CARL L Employer name Town of Big Flats Amount $9,546.12 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELAINE M Employer name Education Department Amount $9,546.12 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSEMAN, ANN M Employer name Dutchess County Amount $9,546.04 Date 02/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINSING, LISA A Employer name Ontario County Amount $9,545.84 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEL, JAMES F Employer name Albion Corr Facility Amount $9,546.00 Date 03/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEZYNSKI, ANGELA M Employer name Division of State Police Amount $9,546.04 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNOLA, CELIA Employer name City of Middletown Amount $9,545.50 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZULLI, DEMARIS H Employer name Wayne Co Water & Sewer Auth Amount $9,545.41 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCK, LINDA D Employer name BOCES-Cattaraugus Erie Wyoming Amount $9,545.32 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, ELAINE G Employer name City of Dunkirk Amount $9,545.08 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEHL, PATRICIA A Employer name Salamanca City School Dist Amount $9,545.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROXANNA C Employer name Division of Parole Amount $9,545.12 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, GAYLAN H Employer name Town of Cohocton Amount $9,544.93 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, STELLA Employer name Rockland County Amount $9,545.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JOHN A Employer name City of Plattsburgh Amount $9,544.34 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSS, MARYELLEN Employer name Northport E Northport Pub Lib Amount $9,544.75 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, GUY Employer name Byram Hills CSD at Armonk Amount $9,544.47 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, JUDITH Employer name Rockland County Amount $9,544.20 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, LYNDA M Employer name Finger Lakes DDSO Amount $9,544.16 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SYLVIA J Employer name Niagara Frontier Trans Auth Amount $9,544.12 Date 06/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLINI, MICHAEL A, SR Employer name Village of Haverstraw Amount $9,544.08 Date 10/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRINTUP, JOY A Employer name Niagara-Wheatfield CSD Amount $9,543.94 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTALIK, DOLORES J Employer name Hendrick Hudson CSD-Cortlandt Amount $9,544.04 Date 08/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, RUTH C Employer name Three Village CSD Amount $9,543.16 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIN, H RICHARD, JR Employer name Rochester Corr Facility Amount $9,543.91 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUB, LEAH J Employer name Department of Health Amount $9,544.08 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPIN, DAVID B Employer name Erie County Amount $9,543.19 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AUGUSTINO, PEGGY B Employer name Greece CSD Amount $9,543.17 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDEN, ORA D Employer name Hempstead UFSD Amount $9,544.07 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTIS, PAULINE M Employer name Otsego County Amount $9,543.12 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATH, MARGARET Y Employer name Erie County Amount $9,543.08 Date 05/31/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, ALICE M Employer name Averill Park CSD Amount $9,543.62 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ELIZABETH A Employer name Clinton Corr Facility Amount $9,543.12 Date 03/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NATHAN Employer name Empire State Development Corp Amount $9,543.12 Date 10/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEDLE, URTE H Employer name Town of North Hempstead Amount $9,543.08 Date 08/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, LUCY M Employer name Cornell University Amount $9,543.04 Date 04/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIAS, ANA C Employer name Westbury UFSD Amount $9,542.78 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, EDITH Employer name Bemus Point CSD Amount $9,543.04 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARY, JOSEPH A, JR Employer name Off of the State Comptroller Amount $9,543.04 Date 07/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, GLENN R Employer name SUNY Buffalo Amount $9,542.30 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ARTHUR C Employer name Westchester Health Care Corp Amount $9,542.55 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JANICE E Employer name Chautauqua Lake CSD Amount $9,542.90 Date 04/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARBORN, MELISSA E Employer name Office of General Services Amount $9,542.03 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENACE, DONNA M Employer name Department of Transportation Amount $9,542.88 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, BARBARA L Employer name Town of Massena Amount $9,542.21 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, SHERON V Employer name Nassau Health Care Corp Amount $9,542.00 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, PAULINE Employer name Creedmoor Psych Center Amount $9,541.96 Date 09/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, DOROTHY M Employer name Buffalo City School District Amount $9,542.05 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIBIO, RAYMOND J Employer name Town of Hempstead Amount $9,541.88 Date 04/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLMAN, DONNA G Employer name Office For Technology Amount $9,541.94 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLEN, LARRY B Employer name Five Points Corr Facility Amount $9,541.51 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHMLER, MARK F Employer name Palmyra-Macedon CSD Amount $9,541.32 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA Employer name Hudson Valley DDSO Amount $9,541.20 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODERMOTE, KENNETH L Employer name Averill Park CSD Amount $9,541.93 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, NORETA A Employer name Victor CSD Amount $9,541.16 Date 06/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, LAURA Employer name Westchester County Amount $9,541.16 Date 12/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMA, M DAVID Employer name Oneida County Amount $9,541.16 Date 08/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKEN, DARLENE A Employer name Dept Labor - Manpower Amount $9,541.16 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, LINDA J Employer name Nassau Health Care Corp Amount $9,541.16 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, NORA M Employer name Monroe Woodbury CSD Amount $9,541.12 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTIER, PHYLLIS A Employer name Department of Motor Vehicles Amount $9,541.12 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMER, MALCOLM H Employer name Otsego County Amount $9,541.12 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, FRANK L Employer name Village of Baldwinsville Amount $9,541.04 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIE, RICHARD M Employer name BOCES Eastern Suffolk Amount $9,540.94 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, ROBERT L Employer name Erie County Amount $9,540.83 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Westchester County Amount $9,541.08 Date 01/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDELAZIZ, SAMY M Employer name Hudson Valley DDSO Amount $9,540.33 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBERTINE, CLIFTON L Employer name Sackets Harbor CSD Amount $9,540.84 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORUSTY, ROSE C Employer name Ithaca City School Dist Amount $9,540.48 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANZANA, ALFRED Employer name SUNY College at Oneonta Amount $9,540.24 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, VIRGINIA L Employer name Erie County Medical Cntr Corp Amount $9,540.17 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIBBIN, GERALDINE Employer name Suffolk County Amount $9,540.12 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, KATHLEEN J Employer name BOCES Eastern Suffolk Amount $9,540.12 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPROCKI, MARY ANN Employer name Yonkers City School Dist Amount $9,539.81 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, JOAN Employer name Long Island Dev Center Amount $9,540.16 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIGERS, FRANS G J Employer name City of Oneida Amount $9,539.45 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGER, ELAINE M Employer name Schenevus CSD Amount $9,539.70 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARELLI, GEORGE T Employer name Division For Youth Amount $9,539.08 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MELA, ANN MARIE Employer name Town of Newburgh Amount $9,539.50 Date 04/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETEK, SANDRA M Employer name Onondaga County Amount $9,539.35 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTAK, SANDRA J Employer name Kinderhook CSD Amount $9,539.08 Date 07/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENIER, MICHAEL J, JR Employer name Town of Queensbury Amount $9,539.00 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, ALENA Employer name State Insurance Fund-Admin Amount $9,539.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RUDOLPH O Employer name Hudson Valley DDSO Amount $9,538.74 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDINI, JANE E Employer name Pub Employment Relations Bd Amount $9,538.13 Date 05/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILOCK, DOROTHY R Employer name Commack UFSD Amount $9,538.54 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDELL, GLENN R Employer name Suffolk County Amount $9,537.40 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUPAY, JOHN J Employer name Spackenkill UFSD Amount $9,537.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKORA, BARBARA A Employer name Onondaga County Amount $9,537.60 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, YVONNE M Employer name Erie County Amount $9,537.44 Date 12/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, SHANTA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $9,537.08 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DIANE M Employer name Fulton County Amount $9,537.08 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, TRUDY K Employer name Lansing CSD Amount $9,536.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MICHAEL Employer name Department of Tax & Finance Amount $9,536.28 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, VELMA I Employer name Broome County Amount $9,537.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADOVANN, CLARA R Employer name Sachem CSD at Holbrook Amount $9,537.04 Date 05/16/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTA, FRANCES T Employer name Suffolk County Amount $9,537.08 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, PHYLLIS S Employer name Chautauqua County Amount $9,537.00 Date 05/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, PATRICIA E Employer name Newark Valley CSD Amount $9,536.23 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLANDER, SUSAN Employer name Westchester County Amount $9,536.08 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMMERER, ELAINE D Employer name Village of Mamaroneck Amount $9,536.13 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRELAND, SHIRLEY A Employer name Kingsboro Psych Center Amount $9,536.08 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, JOSEPH D, JR Employer name Chautauqua County Amount $9,536.00 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTESMAN, RITVA A Employer name Suffolk County Amount $9,536.07 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETZOLDT, DONNA E Employer name Beaver River CSD Amount $9,536.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNFOLA, ANTHONY P Employer name Dept Transportation Region 5 Amount $9,536.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MURIEL S Employer name SUNY College Technology Alfred Amount $9,535.83 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, GAIL R Employer name Chappaqua CSD Amount $9,535.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARSLEY, DENNIS L Employer name Dept Transportation Region 5 Amount $9,535.86 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, SANDRA L Employer name Broome County Amount $9,535.76 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIEL, ROBERT H, III Employer name Chemung County Amount $9,535.26 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDDO, LESLIE B Employer name SUNY Albany Amount $9,535.76 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RONALD C Employer name Town of Le Ray Amount $9,535.75 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAURIE J Employer name Lewis County Amount $9,535.11 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD-DIXON, ROSEMARY Employer name Supreme Ct-Queens Co Amount $9,535.08 Date 05/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULIN, SUZANNE Employer name Education Department Amount $9,535.12 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICOLO, SHIRLEY A Employer name Schoharie County Amount $9,535.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDOFSKY, DORIS Employer name South Orangetown CSD Amount $9,535.04 Date 10/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, CAROL D Employer name Jordan-Elbridge CSD Amount $9,535.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, TERESA A Employer name Suffolk County Amount $9,535.04 Date 08/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, ELIZABETH A Employer name Department of Health Amount $9,535.08 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTEN, MARIE Employer name Capital District DDSO Amount $9,535.06 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, THOMAS A, JR Employer name Hudson River Psych Center Amount $9,535.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, DOLORES I Employer name Guilderland CSD Amount $9,534.81 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDRICK, JULIA Employer name Town of Lake George Amount $9,534.60 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, WALTER JOHN, JR Employer name Baldwin Fire District Amount $9,535.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DONATO-KODNER, PHYLLIS N Employer name NYC Family Court Amount $9,534.30 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ANDREW R J Employer name Dept of Economic Development Amount $9,534.21 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ELIZABETH J Employer name Sunmount Dev Center Amount $9,534.17 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADIAN, GLORIA J Employer name Huntington UFSD #3 Amount $9,534.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, KATHLEEN A Employer name Onondaga County Amount $9,534.08 Date 10/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, GRACE P Employer name Poughkeepsie City School Dist Amount $9,534.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTNOY, FRANCES M Employer name Broome County Amount $9,534.00 Date 04/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRESKO, URSULA J Employer name Columbia County Amount $9,534.09 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINO, MARGARET A Employer name Riverhead CSD Amount $9,533.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, VIRGINIA C Employer name State Amount $9,533.96 Date 02/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, SUE ANN Employer name Niagara County Amount $9,533.94 Date 07/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEYAK, ALICE M Employer name Cairo-Durham CSD Amount $9,532.99 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, LYNNE Employer name Department of Law Amount $9,532.82 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, LINDA D Employer name Carthage CSD Amount $9,533.82 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, LINDA S Employer name Suffolk County Amount $9,532.68 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, CARL R Employer name Buffalo Sewer Authority Amount $9,533.41 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNEMAN, BARBARA I. Employer name Fourth Jud Dept - Nonjudicial Amount $9,533.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, VIRGINIA B Employer name Genesee County Amount $9,532.51 Date 12/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGEN, DONNA L Employer name Brockport CSD Amount $9,531.56 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, DAVID H Employer name Albany Housing Authority Amount $9,532.08 Date 06/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JANICE L Employer name Department of Motor Vehicles Amount $9,532.08 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, GLADYS M Employer name Salmon River CSD Amount $9,531.33 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYER, GAIL C Employer name Mechanicville City School Dist Amount $9,531.71 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GRACE M Employer name Erie County Amount $9,532.08 Date 11/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, HERIBERTO VELEZ Employer name Dept Transportation Reg 11 Amount $9,532.08 Date 09/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, RITA M Employer name Cayuga County Amount $9,531.48 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIPER, ANNE W Employer name Town of Colonie Amount $9,531.08 Date 03/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNSTEIN, FRANCES Employer name Pilgrim Psych Center Amount $9,531.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, PAMELA J Employer name Thousand Island CSD Amount $9,530.46 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYREE, TIMOTHY J Employer name Warren County Amount $9,530.42 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, JUDITH L Employer name Nassau County Amount $9,530.92 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHAVARRIA, CLARA M Employer name Elmont UFSD Amount $9,530.55 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, CHRISTINE A Employer name St Lawrence Psych Center Amount $9,531.05 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRIDARAN, VALAPET N Employer name Middletown Psych Center Amount $9,530.39 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JOYCE Employer name Columbia County Amount $9,530.04 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CURBY Employer name Syracuse City School Dist Amount $9,530.08 Date 08/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAM, LEROY Employer name Mamaroneck UFSD Amount $9,529.47 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, WILLIAM E Employer name Canastota CSD Amount $9,529.63 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, RUTH F Employer name Columbia County Amount $9,529.12 Date 07/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUPA, THERESA A Employer name Town of Huntington Amount $9,529.64 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUS, VICKIE L Employer name Buffalo Psych Center Amount $9,528.96 Date 07/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIOLA, FRANCES D Employer name Mount Pleasant CSD Amount $9,529.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELMAN, ROBERT D Employer name Mineola UFSD Amount $9,528.99 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHFELD, GORDON Employer name City of Amsterdam Amount $9,528.51 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIHER, GRETCHEN A Employer name Yates County Amount $9,528.18 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISNER, MAUREEN Employer name Westchester Health Care Corp Amount $9,528.17 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDINYAK, JOANNE M Employer name Maine-Endwell CSD Amount $9,528.87 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, ALAN W Employer name Div Housing & Community Renewl Amount $9,528.84 Date 03/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SANDRA M Employer name Pittsford CSD Amount $9,528.53 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, RICHARD D Employer name Onondaga County Amount $9,528.12 Date 02/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYFRETT, MARY JO Employer name Spencerport CSD Amount $9,528.16 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCY, DOUGLAS R Employer name Department of Tax & Finance Amount $9,528.08 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, WALTER Employer name Village of Akron Amount $9,528.04 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAGLIA, LORRAINE J Employer name Utica City School Dist Amount $9,527.17 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVETT, ELIZABETH A Employer name Village of Coxsackie Amount $9,528.12 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, TERESA L Employer name Cayuga County Amount $9,528.08 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDEWICZ, JOAN S Employer name Hastings-On-Hudson UFSD Amount $9,527.08 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, CHRIS ANNE Employer name Thruway Authority Amount $9,527.09 Date 10/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKAB, VERONICA Employer name Manhattan Psych Center Amount $9,527.12 Date 11/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, GREGORY S, SR Employer name Schenevus CSD Amount $9,527.02 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MAUREEN P Employer name Nassau County Amount $9,526.58 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, SHELLY L Employer name Fabius-Pompey CSD Amount $9,526.48 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBO, JANICE M Employer name Ticonderoga CSD Amount $9,527.04 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZKO, RICHARD F Employer name West Genesee CSD Amount $9,527.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JOHN A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $9,527.04 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIQUEZ, NELIDA Employer name Hudson Valley DDSO Amount $9,526.32 Date 11/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REENERS, JOANNE S Employer name BOCES-Monroe Amount $9,526.36 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURSE, MARY F Employer name Taconic DDSO Amount $9,526.12 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKOWIAK, SHIRLEY J Employer name SUNY Buffalo Amount $9,526.12 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATULLI, VINCENT L Employer name Kings Park Psych Center Amount $9,526.12 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JEAN Employer name Manhasset UFSD Amount $9,526.12 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JOHN E Employer name Town of Jerusalem Amount $9,526.00 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUCK, RICHARD A Employer name Town of Mt Pleasant Amount $9,526.00 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JEAN Employer name Port Washington UFSD Amount $9,525.98 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, YVONNE Employer name Kings Park Psych Center Amount $9,525.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIUOLO, ROBERT C, JR Employer name Taconic DDSO Amount $9,525.08 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, NANCY A Employer name Onondaga County Amount $9,525.24 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, ANNE J Employer name Garden City UFSD Amount $9,525.08 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, HELEN C Employer name Department of Tax & Finance Amount $9,525.12 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, BARBARA Employer name Sullivan County Amount $9,525.01 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHINNAMMA Employer name Nassau Health Care Corp Amount $9,525.06 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIK, NASSER Employer name NYS Power Authority Amount $9,524.31 Date 12/08/2009 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