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 HAWKINS, ANN M Employer name Finger Lakes DDSO Amount $8,774.84 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIPLIN, VIOLA E Employer name Children & Family Services Amount $8,774.65 Date 01/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSKI, EDWARD F Employer name Temporary & Disability Assist Amount $8,774.62 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, BARBARA J Employer name Capital District DDSO Amount $8,774.20 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, BARBARA H Employer name Hsc at Syracuse-Hospital Amount $8,774.17 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARYANNE E Employer name Newburgh City School Dist Amount $8,774.12 Date 01/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ROBERT E Employer name Town of Southampton Amount $8,774.71 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, GAIL L Employer name Brewster CSD Amount $8,773.25 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, MARY L Employer name Averill Park CSD Amount $8,773.82 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, JOAN M Employer name Rensselaer County Amount $8,773.16 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, ANN MARIE Employer name SUNY Stony Brook Amount $8,773.08 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY A Employer name Greater Binghamton Health Cntr Amount $8,773.12 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ROBERT F Employer name Gates-Chili CSD Amount $8,773.01 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, DWAYNE Employer name Children & Family Services Amount $8,772.92 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROS, JUDITH J Employer name Orchard Park CSD Amount $8,773.18 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM D Employer name Office of General Services Amount $8,773.16 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, YVONNE Employer name Supreme Ct Kings Co Amount $8,772.13 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKOPF, MARY JANE Employer name Niagara County Amount $8,772.84 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRE, CHARMAINE Employer name NYS Teachers Retirement System Amount $8,771.96 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAN, HAROLD Employer name Long Island St Pk And Rec Regn Amount $8,771.92 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSARCZUK, ANN G Employer name West Islip UFSD Amount $8,771.88 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIANO, NEREIDA Employer name Rochester City School Dist Amount $8,771.57 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALEIGH, KATHLEEN Employer name Department of Tax & Finance Amount $8,772.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIVEN, CHARLES R Employer name Tompkins County Amount $8,771.24 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, SYDNEY S Employer name Cornell University Amount $8,771.96 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULSKI, MARGUERITE M Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $8,771.42 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, DIANE M Employer name Lancaster CSD Amount $8,771.34 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, REGINA C Employer name Ulster County Amount $8,771.20 Date 09/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, WILLARD R Employer name Town of Caroga Amount $8,771.16 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNO, NELLIE M Employer name Finger Lakes DDSO Amount $8,771.20 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANTON, MARIE Employer name Bronx Psych Center Children Amount $8,771.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOIA, DONNA Employer name Office of General Services Amount $8,771.16 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, ROSE C Employer name State Insurance Fund-Admin Amount $8,771.12 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISS, CHESTER J Employer name SUNY Health Sci Center Syracuse Amount $8,771.20 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUECHS, MILDRED C Employer name NYS Teachers Retirement System Amount $8,771.16 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELILLO, DOLORES J Employer name SUNY Health Sci Center Brooklyn Amount $8,771.12 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADEJ, ALFREDA Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,771.00 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBITO, KAREN M Employer name City of Rome Amount $8,770.63 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, DAVID P Employer name Town of Beekman Amount $8,771.05 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, RODNEY B Employer name Cheektowaga-Maryvale UFSD Amount $8,770.16 Date 04/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANQUIST, DOROTHY G Employer name Brentwood UFSD Amount $8,770.16 Date 11/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISMAIL, MARILYN K Employer name Dutchess County Amount $8,770.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHIRLEY M Employer name Great Meadow Corr Facility Amount $8,770.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CORLISS A Employer name BOCES-Herkimer Fulton Hamilton Amount $8,770.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLICK, ALTHEA A Employer name Monroe County Amount $8,770.18 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMISTER, RICHARD J Employer name Cincinnatus CSD Amount $8,770.04 Date 01/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOETH, HELEN L Employer name Monticello CSD Amount $8,769.84 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, SHARON A Employer name Saranac CSD Amount $8,769.65 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, ROBERT C Employer name Dept Transportation Region 1 Amount $8,769.55 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBLOJ, WENDY A Employer name Plainview-Old Bethpage CSD Amount $8,769.28 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JEAN A Employer name SUNY College Techn Cobleskill Amount $8,769.20 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTANI, RUTH G Employer name Steuben County Amount $8,770.04 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, LORETTA Employer name Helen Hayes Hospital Amount $8,770.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSONIK, MARY A Employer name SUNY Binghamton Amount $8,769.92 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, ELLEN D Employer name Long Island Dev Center Amount $8,769.20 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGAHAN, ELIZABETH A Employer name Bronx Psych Center Amount $8,769.16 Date 06/26/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, SUSAN A Employer name City of Rochester Amount $8,769.01 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, PATRICIA A Employer name Office of Mental Health Amount $8,768.92 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, EVELYN M Employer name Ardsley UFSD Amount $8,769.16 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINOR, REBECCA A Employer name Cornell University Amount $8,768.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALONEN, HELEN Employer name Wappingers CSD Amount $8,769.16 Date 02/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELKNAP, DEBORAH J Employer name St Lawrence County Amount $8,768.68 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, CHRISTINE A Employer name West Seneca CSD Amount $8,768.78 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JERUSHA J Employer name Village of Boonville Amount $8,768.55 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL L Employer name Erie County Medical Cntr Corp Amount $8,768.33 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVDENKO, SHIRLEY A Employer name Fourth Jud Dept - Nonjudicial Amount $8,768.30 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JAMES J Employer name Town of Brookhaven Amount $8,768.31 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMP, HELEN C Employer name Ossining UFSD Amount $8,768.20 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAWN, FRANCES E Employer name Rochester Psych Center Amount $8,768.20 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, JILL D Employer name Averill Park CSD Amount $8,768.44 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICA, CATHERINE V Employer name Brooklyn Public Library Amount $8,768.16 Date 08/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROUDAS, MARY A Employer name Town of Islip Amount $8,768.15 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, BETTY L Employer name Dept Labor - Manpower Amount $8,768.16 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, SUSAN R Employer name Red Creek CSD Amount $8,768.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, MONA Employer name Creedmoor Psych Center Amount $8,767.80 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSHLAR, PHILIP Employer name SUNY College Techn Morrisville Amount $8,767.84 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN-WITHELL, CAROL Employer name Erie County Amount $8,767.71 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTICELLI, DONNA M Employer name SUNY Stony Brook Amount $8,768.11 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ANOLLA L Employer name BOCES-Ham'Tn Fulton Montgomery Amount $8,767.62 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNIE, SUZANNE S Employer name Village of East Rochester Amount $8,767.67 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISESTO, GEORGE J Employer name Carmel CSD Amount $8,767.65 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, ROBERT K Employer name Rensselaer County Amount $8,767.04 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPNER, JUDITH C A Employer name Niagara County Amount $8,766.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORON, LINDA F Employer name Levittown UFSD-Abbey Lane Amount $8,766.94 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGERSON, ARTHUR Employer name Delaware County Amount $8,766.76 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, ERMA M Employer name Chautauqua County Amount $8,767.20 Date 01/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLNICK, NORMA M Employer name Rockland Psych Center Amount $8,767.08 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUE, MARY A Employer name Suffolk County Amount $8,766.20 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIE, DARLENE M Employer name Capital Dist Trans Authority Amount $8,766.12 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, ELIZABETH A Employer name SUNY College Technology Alfred Amount $8,766.36 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, JACQUELINE Employer name SUNY Health Sci Center Brooklyn Amount $8,766.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAUB, LINDA R Employer name Town of Huntington Amount $8,766.08 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHR, THERESA M Employer name Village of Rockville Centre Amount $8,766.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SUSAN S Employer name Delaware County Amount $8,766.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, CAROL A Employer name Taconic DDSO Amount $8,766.08 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, HAROLD A Employer name Town of Yorktown Amount $8,766.00 Date 05/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALRAM, IRIS Employer name Nassau County Amount $8,765.85 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ROSALIE S Employer name Alexander CSD Amount $8,765.38 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARONIA, ROBERT A Employer name Ossining UFSD Amount $8,765.27 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEEDER, JOYCE A Employer name Willard Psych Center Amount $8,765.20 Date 07/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, HELEN Employer name Port Authority of NY & NJ Amount $8,765.48 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, CAROL E Employer name Northeastern Clinton CSD Amount $8,765.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARA, PATRICIA A Employer name Nassau County Amount $8,765.80 Date 03/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMONE, IRENE J Employer name Town of Harrison Amount $8,765.11 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL B Employer name Village of Corinth Amount $8,765.04 Date 06/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALONE, MICHELE B Employer name Otsego County Amount $8,765.18 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, JACQUE T Employer name Tompkins County Amount $8,764.95 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES W, JR Employer name BOCES-Albany Schenect Schohari Amount $8,764.88 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-SWEATT, NAILAH M Employer name Empire State Development Corp Amount $8,764.88 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IHLO, REED E Employer name Arlington CSD Amount $8,764.81 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, DONALD F Employer name Dutchess County Amount $8,764.74 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ANNA L Employer name Dutchess County Amount $8,765.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADEVAIA, AGATA Employer name Westbury UFSD Amount $8,764.16 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCI, LINDA K Employer name Cassadaga Valley CSD Amount $8,764.10 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKL, PATRICIA A Employer name SUNY Buffalo Amount $8,764.69 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLER, PAMELA M Employer name Williamsville CSD Amount $8,763.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHS, HELEN K Employer name Westchester Health Care Corp Amount $8,763.96 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCUS, GARY A Employer name Nassau County Amount $8,763.57 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEZEY, RITA A Employer name Hartford CSD Amount $8,763.39 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARGARET Employer name Office of General Services Amount $8,763.24 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUCK, EDMOND G Employer name Dept Transportation Region 10 Amount $8,764.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO, KWOK KAI Employer name NYS Power Authority Amount $8,763.06 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, DORIS A Employer name Cheektowaga CSD Amount $8,763.05 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAG, JOAN Employer name Town of Greece Amount $8,763.20 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREET, BERTHA K Employer name Pilgrim Psych Center Amount $8,763.04 Date 08/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVANO, ANNETTE E Employer name BOCES-Monroe Orlean Sup Dist Amount $8,762.95 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDALI, LINDA S Employer name Morristown CSD Amount $8,763.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, HAROLD R Employer name Town of Amsterdam Amount $8,762.95 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTLER, FLORENCE L Employer name Erie County Medical Cntr Corp Amount $8,762.94 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, LUCILLE S Employer name Bernard Fineson Dev Center Amount $8,763.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLIK, JOSEPH Employer name NYS Power Authority Amount $8,762.82 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, WILLIAM H Employer name Town of Lisle Amount $8,762.80 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, BEVERLY C Employer name Elmira City School Dist Amount $8,762.84 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, WAYNE R Employer name NYC Civil Court Amount $8,762.58 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MARY M Employer name Greece CSD Amount $8,762.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIORE, PAUL Employer name Town of Islip Amount $8,762.54 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, THERESA L Employer name Town of Amherst Amount $8,762.38 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGENDORPH, DAVID S Employer name Hudson City School Dist Amount $8,762.35 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, PATRICIA C Employer name Town of Smithtown Amount $8,762.78 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMEY, ROSA B Employer name Westchester County Amount $8,762.16 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, MITCHELL M Employer name Mid-Hudson Psych Center Amount $8,762.12 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROUCH, BETTY S Employer name White Plains City School Dist Amount $8,762.16 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, ANTHONY A Employer name City of Buffalo Amount $8,762.04 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESSER, ALBERTA S Employer name Orleans County Amount $8,762.02 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, HOWARD M Employer name Office of Mental Health Amount $8,761.96 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, PAUL L Employer name Penfield Fire District Amount $8,761.96 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARYBETH Employer name Helen Hayes Hospital Amount $8,761.95 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDSELL, BEN A Employer name Education Department Amount $8,762.04 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKINS, JOYCE B Employer name Department of Tax & Finance Amount $8,761.80 Date 12/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWALSKY, RALPH Employer name City of Saratoga Springs Amount $8,761.89 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PATRICIA J Employer name Town of Oyster Bay Amount $8,761.68 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, GAIL M Employer name New York Public Library Amount $8,761.25 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNARDI, JOSEPH S, JR Employer name City of Watervliet Amount $8,761.20 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTSCHERT, JAMES R Employer name Office of General Services Amount $8,761.20 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHL, WILLIAM U Employer name Town of Halfmoon Amount $8,761.20 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, COLLEEN Employer name Ninth Judicial Dist Amount $8,761.80 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SHOMB, PETER A Employer name BOCES-Albany Schenect Schohari Amount $8,761.79 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SHIRLEY L Employer name Essex County Amount $8,761.08 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, KATHLEEN A Employer name Western New York DDSO Amount $8,761.11 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIT, MARGARET A Employer name Schoharie County Amount $8,761.01 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDEN, MELVIN A Employer name Taconic DDSO Amount $8,760.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, ELIZABETH C Employer name Monroe County Amount $8,761.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAEZZO, SALVATORE A Employer name Thruway Authority Amount $8,760.92 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ISAAC LEE Employer name City of Rochester Amount $8,760.91 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMIT, ROSE Employer name Village of Freeport Amount $8,761.04 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, MARLENE L Employer name Letchworth CSD at Gainesville Amount $8,760.65 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, WILLIAM H Employer name Western NY Childrens Psych Center Amount $8,760.60 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUET, CELINE Employer name SUNY Binghamton Amount $8,760.86 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEECKUTZ, WILLIAM A, JR Employer name Nassau County Amount $8,760.36 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, BONALYN J Employer name Greater So Tier BOCES Amount $8,760.20 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, SUSANNE Employer name Westchester County Amount $8,760.12 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, CAROL Employer name State Insurance Fund-Admin Amount $8,760.04 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, AUDREY J Employer name Marlboro CSD Amount $8,760.57 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLING, CHRISTINE Employer name Suffolk County Amount $8,759.64 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, VIRGINIA Employer name Penfield CSD Amount $8,759.35 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, PATRICIA L Employer name Butler Correctional Facility Amount $8,759.28 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LAURI ANNE Employer name Broome County Amount $8,759.91 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERSMITH, ANITA Employer name Sullivan County Amount $8,759.08 Date 05/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, CAROL M Employer name Rochester Housing Authority Amount $8,759.08 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, ELSIE S Employer name Suffolk County Amount $8,759.14 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESSNER, ELAINE E Employer name Town of Ramapo Amount $8,759.00 Date 08/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, JOAN H Employer name Pittsford CSD Amount $8,758.94 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, PATRICIA M Employer name Middletown Psych Center Amount $8,758.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACONA, ROBERT E Employer name Syracuse City School Dist Amount $8,758.92 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHI, MARY Employer name City of Yonkers Amount $8,759.00 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, ROSEMARY C Employer name Naples CSD Amount $8,759.06 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, HAROLD J Employer name Cornell University Amount $8,758.76 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, EVELYN O Employer name Delaware County Amount $8,758.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLZ, EDWARD J, JR Employer name Suffolk County Amount $8,758.12 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, FRANCES Employer name Connetquot CSD Amount $8,758.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES DANIELS, GERALDINE O Employer name Erie County Amount $8,758.08 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIDE, ROBERT J Employer name SUNY College at Geneseo Amount $8,758.08 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, EDWARD C Employer name Canandaigua City School Dist Amount $8,758.05 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLOF, LITA Employer name Nassau County Amount $8,758.59 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAIMO, LAURA J Employer name Town of Somers Amount $8,758.52 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESNUT, THEODORE R Employer name Altmar-Parish-Williamstown CSD Amount $8,758.04 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, JORGE O Employer name SUNY College at Purchase Amount $8,757.61 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, GLENDA A Employer name Albany County Amount $8,757.52 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, EMMA J Employer name Yorkshire Pioneer CSD Amount $8,757.38 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAINARD, LINDA Employer name Williamsville CSD Amount $8,757.30 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, GERRY T Employer name Dolgeville CSD Amount $8,757.28 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MONICA Employer name BOCES Suffolk 2nd Sup Dist Amount $8,757.16 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALAN D Employer name Onondaga County Amount $8,757.91 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENMAN, MARY A Employer name Inst For Basic Res & Ment Ret Amount $8,757.12 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBONS, CAROL R Employer name Downstate Corr Facility Amount $8,757.04 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, MARGARET A Employer name Ellicottville CSD Amount $8,757.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODBECK, RONALD G Employer name Erie County Amount $8,757.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, VIVIAN C Employer name Ontario County Amount $8,756.97 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDERMAYER, SUSAN M Employer name Erie County Amount $8,756.84 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, FLORENCE C, MRS Employer name North Rose-Wolcott CSD Amount $8,757.09 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFORD, MARY FRANCES Employer name Rensselaer County Amount $8,757.12 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, CAROLYN E Employer name Hsc at Brooklyn-Hospital Amount $8,756.41 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, MICHAEL T Employer name Division of State Police Amount $8,756.59 Date 10/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAPOLITANO, JOANNE Employer name BOCES-Monroe Amount $8,756.26 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, RONALD J Employer name Town of Windsor Amount $8,756.18 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, MARGARET M Employer name Albany City School Dist Amount $8,756.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, CHRISTINE E Employer name City of Rome Amount $8,756.08 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, LOUIS Employer name City of Yonkers Amount $8,756.32 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHEL, ROBERT W Employer name Shenendehowa CSD Amount $8,756.04 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, MYRTLE J Employer name Steuben County Amount $8,755.88 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, VIVECA I Employer name Lincoln Corr Facility Amount $8,755.56 Date 02/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, FRANCES Employer name Indian Lake CSD Amount $8,755.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-TAKATA, LOUISE M Employer name Dept of Economic Development Amount $8,755.08 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALES, AMY P Employer name Owego Apalachin CSD Amount $8,755.05 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLOTTE A Employer name Oneida County Amount $8,755.04 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGRUE, MICHAEL G Employer name Nassau County Amount $8,755.50 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, DALE R Employer name Cortland County Amount $8,754.53 Date 07/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MARIA O Employer name Town of East Hampton Amount $8,754.12 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, CHERYL A Employer name Herkimer County Amount $8,754.08 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOISVERT, HARVEY P Employer name Office of General Services Amount $8,754.88 Date 11/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHARON LEE Employer name Department of Health Amount $8,753.60 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGETT-DUGGINS, PATRICIA Employer name Broome DDSO Amount $8,753.40 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDGREN, RUTH Employer name Kings Park Psych Center Amount $8,754.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVA, RALPH K Employer name Oneida County Amount $8,753.84 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHL, TERESA J Employer name Industrial Exhibit Authority Amount $8,753.21 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEN, GINIT N Employer name State Insurance Fund-Admin Amount $8,753.12 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVING, VIVIAN E Employer name Rockland County Amount $8,753.40 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOMEK, NANCY S Employer name SUNY College Techn Morrisville Amount $8,753.34 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATMAN, MARY V Employer name Western New York DDSO Amount $8,753.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIND, DAWN R Employer name Frontier CSD Amount $8,752.90 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAGHAN, LUANNE M Employer name Auburn City School Dist Amount $8,752.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LENA Employer name Angelica CSD Amount $8,753.08 Date 01/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WAYNE L Employer name Central NY DDSO Amount $8,753.11 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARCISI, BLASE J Employer name Port Authority of NY & NJ Amount $8,752.08 Date 12/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, JEANETTE E Employer name Erie County Amount $8,752.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHESH, PAULINE M Employer name Massapequa UFSD Amount $8,752.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, SARAH Employer name Rochester City School Dist Amount $8,752.08 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NORMA V Employer name Westchester Health Care Corp Amount $8,751.88 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBEL, ANNLOUISE Employer name West Seneca CSD Amount $8,751.88 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LINDA K Employer name Dept of Correctional Services Amount $8,751.80 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHAEL D Employer name Tioga CSD Amount $8,751.54 Date 05/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, BIRMA Employer name BOCES Suffolk 2nd Sup Dist Amount $8,751.90 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, TIMOTHY C Employer name Town of Sodus Amount $8,751.34 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, BEATRICE E Employer name Sunmount Dev Center Amount $8,751.29 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, EDIBELL Employer name SUNY at Stonybrook-Hospital Amount $8,751.23 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, KATHLEEN M Employer name Syracuse City School Dist Amount $8,751.52 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ESTHER M Employer name Greater Binghamton Health Cntr Amount $8,751.12 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSS, ELIZABETH M Employer name Department of Health Amount $8,751.08 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JEANETTE Employer name Buffalo Psych Center Amount $8,751.08 Date 11/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, FRANCES Employer name Nassau County Amount $8,751.04 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARISTIDE, GLADYS Employer name Hudson Valley DDSO Amount $8,751.12 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, BARBARA F Employer name Wappingers CSD Amount $8,751.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTESE, SAMUEL L Employer name Village of Southampton Amount $8,750.84 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LUCILLE E Employer name Steuben County Amount $8,750.77 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GERTRUDE D Employer name Bronx Psychiatric Center Amount $8,751.04 Date 09/16/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMAN, SHIRLEY J Employer name Akron CSD Amount $8,750.40 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, ROBERT E, JR Employer name Children & Family Services Amount $8,750.28 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, DAVIS R Employer name Village of Waterloo Amount $8,750.12 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALBERT W Employer name Town of Massena Amount $8,750.12 Date 08/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTIMSKY, ALEXIS Employer name NYC Convention Center Opcorp Amount $8,750.62 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, CARMELA Employer name Cold Spring Harbor CSD Amount $8,750.08 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, EDNA Employer name Westchester County Amount $8,750.08 Date 09/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, TRUMAN E, JR Employer name Capital District DDSO Amount $8,750.05 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHLER, EDITH Employer name Albany County Amount $8,750.12 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, SALLY A Employer name Otsego County Amount $8,750.03 Date 09/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATLEY, VERA Employer name Wyandanch UFSD Amount $8,750.00 Date 06/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, GARY E Employer name Buffalo Psych Center Amount $8,749.92 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, JOCELYN Employer name Long Island Dev Center Amount $8,749.83 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RAFAEL B Employer name Manhattan Psych Center Amount $8,750.04 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMUTZ, SHARMAN M Employer name Potsdam CSD Amount $8,749.69 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVER, DOREEN Employer name Copake-Taconic Hills CSD Amount $8,749.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, SANDRA J Employer name Central NY DDSO Amount $8,749.69 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, FAY M Employer name Ravena Coeymans Selkirk CSD Amount $8,749.16 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARLENE K Employer name Brewster CSD Amount $8,749.08 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELOHUSKY, WALTER G Employer name City of Lackawanna Amount $8,749.08 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, JOAN Employer name BOCES-Nassau Sole Sup Dist Amount $8,749.08 Date 01/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, FLORA M Employer name Department of Motor Vehicles Amount $8,749.04 Date 04/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, PEARL Employer name Erie County Amount $8,749.12 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEBELHOER, BERNARD C Employer name Buffalo Psych Center Amount $8,749.04 Date 11/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTON, JACK Employer name Saratoga County Amount $8,749.00 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ARTHUR J Employer name Town of Greenport Amount $8,748.96 Date 02/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, JOHN W Employer name Capital District OTB Corp Amount $8,749.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, BARBARA M Employer name Norwich UFSD 1 Amount $8,748.67 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, BRUCE F Employer name Town of Saranac Amount $8,748.66 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSO, CHARLES A Employer name Off of the State Comptroller Amount $8,748.66 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, CHARLENE M Employer name Office of Mental Health Amount $8,748.58 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAILLIE, PAUL D Employer name New York State Canal Corp Amount $8,748.95 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, SANDRA I Employer name Chemung County Amount $8,748.36 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, CHARLOTTE M Employer name Monterey Shock Incarc Corr Fac Amount $8,748.32 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, PATRICIA A Employer name BOCES-Tompkins Seneca Tioga Amount $8,748.51 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENGYEL, JOAN M Employer name Suffolk County Amount $8,748.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUSCELLO, IRENE S Employer name Montgomery County Amount $8,747.94 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, GAIL J Employer name Western New York DDSO Amount $8,747.79 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, EDNA M Employer name Pilgrim Psych Center Amount $8,747.40 Date 11/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHAROVICH, FAINA Employer name Rockland County Amount $8,747.38 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, CAROL L Employer name Newburgh City School Dist Amount $8,748.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, SHARON A Employer name Lancaster CSD Amount $8,747.22 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, LORRAINE P Employer name Education Department Amount $8,747.12 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, ANTONIO Employer name Lawrence UFSD Amount $8,747.23 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, RICHARD EUGENE Employer name Village of Amityville Amount $8,747.12 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERMAN, SELWYN Employer name Bronx Psych Center Amount $8,747.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, VETA Employer name Town of Islip Amount $8,747.08 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, CHERYL A Employer name St Regis Falls CSD Amount $8,746.60 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARCASIO, ANNE M Employer name Health Research Inc Amount $8,746.56 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMMEL, MARGO S Employer name Union-Endicott CSD Amount $8,747.12 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, EUSINA L Employer name New York Public Library Amount $8,746.24 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, EDITH L Employer name Livingston Manor CSD Amount $8,746.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTYTER, BARBARA S Employer name Middletown Psych Center Amount $8,746.50 Date 03/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWDYCZ, JERRY Employer name Eldred CSD Amount $8,746.08 Date 05/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIN, FLORENCE M Employer name Averill Park CSD Amount $8,746.08 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERZEE, RICHARD H Employer name Niagara Frontier Trans Auth Amount $8,746.08 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGLOVE, HUGH Employer name Wayne County Amount $8,746.08 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDERVILLE, MARCIA A Employer name Saratoga County Amount $8,746.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CURTIS L Employer name Erie County Amount $8,745.95 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA M Employer name Erie County Amount $8,745.76 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, CHANNING, JR Employer name Town of Charleston Amount $8,746.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, WILLIE B Employer name Albany City School Dist Amount $8,746.00 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, HOLLEY W Employer name Rockland Psych Center Children Amount $8,745.14 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, LORETTA B Employer name Bethlehem CSD Amount $8,745.12 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKFORD, LOUISE G Employer name SUNY Stony Brook Amount $8,745.08 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MARY C Employer name Oswego County Amount $8,745.36 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELLA M Employer name Westchester County Amount $8,745.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENLON, KENNETH W Employer name Div Military & Naval Affairs Amount $8,745.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMETZ, JOHN H Employer name Lynbrook UFSD Amount $8,745.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMERSON, BARBARA A Employer name Dutchess County Amount $8,745.04 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCHANDER, DOROTHY J Employer name Village of Brockport Amount $8,745.04 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PAUW, SUSAN H Employer name Jordan-Elbridge CSD Amount $8,744.81 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY S Employer name Town of Hempstead Amount $8,744.63 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, JACQUELYN A Employer name Harborfields CSD of Greenlawn Amount $8,744.54 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, JAMES PETER, SR Employer name Fulton County Amount $8,744.84 Date 01/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSATERE, JEANNE C Employer name Saratoga County Amount $8,744.41 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOWAY, LARRY J Employer name St Lawrence County Amount $8,744.32 Date 03/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSBY, PAMELA D Employer name Syracuse City School Dist Amount $8,744.25 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYGREN, BRUCE C Employer name Ulster County Amount $8,744.50 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNEY, EDITH K Employer name Onondaga County Amount $8,744.08 Date 12/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLICH, CHRIS J Employer name Rochester City School Dist Amount $8,744.08 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, BARBARA J Employer name New York Public Library Amount $8,744.12 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRYMAN, GAYLA V Employer name Battery Park City Authority Amount $8,744.12 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, CHRISTINE A Employer name Brockport CSD Amount $8,743.79 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, JILL W Employer name Freeport UFSD Amount $8,743.76 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, MARY ANN E Employer name Onondaga County Amount $8,743.73 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, AUDREY Employer name BOCES-Nassau Sole Sup Dist Amount $8,744.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAVITO, VINCENT T Employer name Department of Transportation Amount $8,743.82 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREIRA, JAMES Employer name Suffolk County Amount $8,743.55 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JENNIFER Employer name Veterans Home at Montrose Amount $8,743.63 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, KENNETH G Employer name Town of Hamilton Amount $8,743.12 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, DOLORES L Employer name Sodus CSD Amount $8,743.08 Date 09/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, MIRIAM S Employer name Orange County Amount $8,742.87 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOISE, JODI R Employer name Metropolitan Trans Authority Amount $8,742.69 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFO, BRIGID M Employer name NYS Dormitory Authority Amount $8,743.37 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, REGINA M Employer name Shoreham-Wading River CSD Amount $8,743.23 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACIO, DOMINIC J, JR Employer name City of Buffalo Amount $8,742.52 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, NANCY G Employer name Onondaga Co Soil,Wtr Cons Dis Amount $8,742.61 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CLAIRE M Employer name Helen Hayes Hospital Amount $8,742.60 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA S Employer name Suffolk County Amount $8,742.30 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, KATHRYN D Employer name BOCES-Broome Delaware Tioga Amount $8,742.15 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, ROBERT G Employer name Rochester Housing Authority Amount $8,742.12 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, IDA MAE Employer name Broome County Amount $8,742.12 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDRAT, EILEEN L Employer name Saratoga County Amount $8,742.12 Date 04/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGOS, LOUIS, JR Employer name Bay Shore UFSD Amount $8,742.42 Date 08/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRANGEL, THEODORE A Employer name Cornell University Amount $8,742.12 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL P Employer name Western New York DDSO Amount $8,742.12 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAM, MICHAEL Employer name Metro Suburban Bus Authority Amount $8,742.06 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOLLY E Employer name Suffolk County Amount $8,741.91 Date 01/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, ANDREW M Employer name Creedmoor Psych Center Amount $8,742.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, CHARLOTTE Employer name Nassau County Amount $8,742.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, ANNE Employer name Staten Island DDSO Amount $8,742.08 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAIN, TERRY R Employer name Saratoga Springs City Sch Dist Amount $8,741.59 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, DARLENE D Employer name Clinton Corr Facility Amount $8,741.69 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, RACHEL A Employer name Rensselaer County Amount $8,741.75 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAISON, LOUISE Employer name Department of Tax & Finance Amount $8,741.04 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, CLIFFORD C, JR Employer name Romulus CSD Amount $8,741.23 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISKINES, THOMAS Employer name Port Jervis City School Dist Amount $8,741.08 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, PATRICIA A Employer name Erie County Amount $8,740.88 Date 10/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, RUSSELL A Employer name NY School For The Deaf Amount $8,741.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISH, WILLIAM A Employer name Erie County Amount $8,741.04 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MICHAEL M Employer name Erie County Amount $8,740.24 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIFF, ADELE Employer name Clarkstown CSD Amount $8,740.83 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, DIANE Employer name Helen Hayes Hospital Amount $8,740.73 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LYNN R Employer name Village of East Hampton Amount $8,740.08 Date 08/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABEL, RUTH Employer name Gowanda CSD Amount $8,740.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, JEAN A Employer name Monroe County Amount $8,740.08 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAY, ROBERT J Employer name Roswell Park Cancer Institute Amount $8,739.34 Date 04/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, CARL B Employer name Greene County Amount $8,739.75 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSMAN, LORETTA Employer name Suffolk County Amount $8,740.08 Date 12/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, ROSE M Employer name Elmira City School Dist Amount $8,739.47 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD P Employer name Nassau Health Care Corp Amount $8,739.31 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOMER, STEVEN R Employer name Town of Chatham Amount $8,739.08 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXTELL, CAROL A Employer name Rensselaer County Amount $8,740.45 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ESTELLE C Employer name Levittown UFSD-Abbey Lane Amount $8,738.96 Date 10/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEL, LAURA Employer name Brighton CSD Amount $8,739.08 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMM, ARDELLA Employer name Buffalo City School District Amount $8,739.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNATORE, ARLENE C Employer name Mahopac CSD Amount $8,738.88 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, DAWN M Employer name Western New York DDSO Amount $8,738.88 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEUNG, CORNELIUS A Employer name Long Island Dev Center Amount $8,738.88 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDNA M Employer name Yorkshire Pioneer CSD Amount $8,738.66 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, CARMEN M Employer name Albany City School Dist Amount $8,738.75 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTON, JAMES E Employer name Malverne UFSD Amount $8,738.67 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KAY E Employer name Van Hornesville-O D Young CSD Amount $8,738.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MICHAEL B Employer name Auburn Corr Facility Amount $8,738.04 Date 01/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM S Employer name Schuyler County Amount $8,738.52 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, JOAN E Employer name Harrietstown Housing Auth Amount $8,738.37 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, SANDRA L Employer name Lansing CSD Amount $8,738.03 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, JOSEPH A, JR Employer name Cortland City School Dist Amount $8,738.00 Date 08/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NATHANIEL Employer name SUNY Brockport Amount $8,738.33 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, REGINALD M Employer name Erie County Amount $8,738.00 Date 08/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, ELEANOR A Employer name Village of Chatham Amount $8,737.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESETT, SYLVIA Employer name St Lawrence Psych Center Amount $8,737.96 Date 09/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LUCRETIA C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $8,738.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, FRANCES Employer name Office of General Services Amount $8,737.96 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDEMAN, ELIZABETH Employer name Westchester County Amount $8,737.96 Date 06/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, KAREN L Employer name Onondaga County Amount $8,737.27 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JOYCE A Employer name Oswego City School Dist Amount $8,737.92 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, SCOTT J Employer name Niagara Frontier Trans Auth Amount $8,737.42 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARY F Employer name Department of Tax & Finance Amount $8,737.04 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, JOAN M Employer name Jordan-Elbridge CSD Amount $8,737.08 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, JOAN Employer name Pilgrim Psych Center Amount $8,737.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORINO, ARLEEN H Employer name Schenectady County Amount $8,737.04 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PRAAG, ARTHUR J Employer name Bethlehem CSD Amount $8,736.91 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTZ, STANLEY P Employer name Mid-Hudson Psych Center Amount $8,736.88 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMMEL, ILSE Employer name Plainedge UFSD Amount $8,736.71 Date 02/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DEAU, BARBARA M Employer name Cornell University Amount $8,736.36 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, GARY W Employer name Oceanside Sanitary District #7 Amount $8,736.96 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHFELD, HELEN L Employer name Islip UFSD Amount $8,737.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, SHIRLEY Employer name Department of Law Amount $8,736.23 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBISON, LINDA A Employer name BOCES-Monroe Amount $8,736.35 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNADY, LOUIS Employer name New York Public Library Amount $8,736.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CASSIE M Employer name Pilgrim Psych Center Amount $8,736.20 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDEL, ERNEST A Employer name Town of Portville Amount $8,735.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JAMES Employer name Wyandanch UFSD Amount $8,735.98 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLEADER, VIOLET D Employer name Dutchess County Amount $8,735.96 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHUM, WARREN C Employer name Capital District DDSO Amount $8,736.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULD, BARBARA Employer name Suffolk County Amount $8,735.96 Date 01/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, KEVIN A Employer name City of Glens Falls Amount $8,735.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMINARY, GERALD J Employer name Department of Transportation Amount $8,735.82 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS DODGE, DALE J Employer name Niagara Falls City School Dist Amount $8,735.30 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, LYNN M Employer name Liverpool CSD Amount $8,735.70 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, MARY ANN Employer name Gates-Chili CSD Amount $8,736.08 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, DEBORAH E Employer name Roch-Genesee Reg Trans Council Amount $8,735.62 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ANA C Employer name Yonkers City School Dist Amount $8,735.18 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERSON, JOHN R Employer name Craig Developmental Center Amount $8,735.12 Date 02/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, BETTY J Employer name Workers Compensation Board Bd Amount $8,735.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PALMA, MARY-LU Employer name Port Authority of NY & NJ Amount $8,735.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, CATHERINE F Employer name Arlington CSD Amount $8,735.04 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDICIS, JOSEPH G, JR Employer name Workers Compensation Board Bd Amount $8,735.00 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUISE, LEONA G Employer name Rockland County Amount $8,734.99 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, HELEN M Employer name Half Hollow Hills CSD Amount $8,734.96 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, MONIQUE A Employer name Pilgrim Psych Center Amount $8,734.49 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTZELL, DAVID J Employer name Erie County Amount $8,734.40 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDOWSKI, THOMAS M Employer name Village of Cambridge Amount $8,734.18 Date 01/09/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, CYNTHIA Employer name Dept Labor - Manpower Amount $8,734.06 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKELEE, BEVERLY A Employer name Mohawk Correctional Facility Amount $8,734.96 Date 01/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOUISE Employer name Nassau County Amount $8,734.96 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSLOW, JOHN E Employer name Dept Labor - Manpower Amount $8,734.04 Date 03/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARREE, MICHAEL L Employer name NYS Power Authority Amount $8,733.41 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, GERALD J Employer name Minerva CSD Amount $8,733.16 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, CATHLEEN A Employer name BOCES-Orange Ulster Sup Dist Amount $8,733.14 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, CAROLE L Employer name Suffolk County Amount $8,733.72 Date 01/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KEVIN B Employer name Town of Union Amount $8,733.42 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, NATHANIEL J, SR Employer name Yonkers City School Dist Amount $8,733.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNELL, ANNE H Employer name Cornell University Amount $8,733.08 Date 02/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHARLES, JR Employer name Capital District DDSO Amount $8,732.64 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, JACQUELYN A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $8,733.82 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULMER, WALTER R Employer name Department of Social Services Amount $8,733.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JUDITH A Employer name Onondaga County Amount $8,732.60 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH T Employer name Southport Correction Facility Amount $8,732.79 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCETTA, CAROL A Employer name Columbia County Amount $8,732.50 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, DEBBIE E Employer name N Tonawanda City School Dist Amount $8,732.47 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINEMAN, JACQUELINE A Employer name West Irondequoit CSD Amount $8,732.01 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARIE A Employer name Town of Huntington Amount $8,732.41 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSOLT, DOLLY I Employer name Pawling CSD Amount $8,732.09 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ANNIE R Employer name Albion CSD Amount $8,732.04 Date 08/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JOHN E Employer name City of Binghamton Amount $8,731.76 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGFALL, WILLIE M Employer name Creedmoor Psych Center Amount $8,732.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLAN, PHYLLIS H Employer name SUNY Central Admin Amount $8,732.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWE, DAVID A Employer name Tompkins County Amount $8,731.77 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVENTHAL, CATHERINE M Employer name Nassau County Amount $8,731.23 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITH, GERALD A Employer name State Insurance Fund-Admin Amount $8,731.08 Date 10/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, BARBARA K Employer name City of Oneida Amount $8,731.38 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULSHEIMER, DONALD J Employer name Town of North Hempstead Amount $8,731.07 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERSON, LAURENCE Employer name Plainview-Old Bethpage CSD Amount $8,731.30 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, ANGEL M Employer name Rockville Centre UFSD Amount $8,730.84 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELLIS, ROBERT B Employer name Broome County Amount $8,730.83 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MAMIE D Employer name Westchester County Amount $8,731.00 Date 10/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLER, PAUL R Employer name State Insurance Fund-Admin Amount $8,731.04 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARILYN T Employer name State Insurance Fund-Admin Amount $8,731.00 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAPPERI, NANCY Employer name Town of Greece Amount $8,730.96 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, WILLIAM L Employer name Roswell Park Cancer Institute Amount $8,730.80 Date 07/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMATEER, ALLAN J Employer name Fulton County Amount $8,730.48 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, VERNICE Employer name Syracuse City School Dist Amount $8,730.08 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, JOHN G Employer name Office of General Services Amount $8,730.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALTON, PATRICIA A Employer name City of Watertown Amount $8,730.04 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, SYLVIA J Employer name SUNY Health Sci Center Brooklyn Amount $8,730.04 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTLER, LINDA C Employer name Johnstown City School Dist Amount $8,730.02 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURGH, GEORGE B Employer name NYS Bridge Authority Amount $8,730.14 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCHIDI, JOHN K Employer name Kingston City School Dist Amount $8,730.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MARCOS Employer name Dept Transportation Region 8 Amount $8,730.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMISH, ALMA J Employer name Albany City School Dist Amount $8,730.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTHORP, NANCY J Employer name Herkimer County Amount $8,729.90 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MARY JO W Employer name SUNY College at Cortland Amount $8,729.64 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPETTI-LA PORTA, DORETTA Employer name Nassau County Amount $8,729.63 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, VIVIENE M Employer name Hsc at Brooklyn-Hospital Amount $8,729.58 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, RAMONA Employer name Westchester Health Care Corp Amount $8,729.56 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, RICHARD A Employer name Town of Irondequoit Amount $8,729.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANO, LEONISSA Employer name Bay Shore UFSD Amount $8,729.35 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTAVERDE, KATHLEEN M Employer name Jericho UFSD Amount $8,729.49 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, WILLIAM H Employer name Village of Corinth Amount $8,729.21 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, KENNETH L Employer name Madison County Amount $8,729.04 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY KATHLEEN Employer name E Syracuse-Minoa CSD Amount $8,728.51 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, LEA Employer name Suffolk County Amount $8,728.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAD, ARLENE M Employer name Honeoye CSD Amount $8,727.82 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIKKAL, ROBIN A Employer name Department of Tax & Finance Amount $8,729.28 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERCIER, GEORGE C, JR Employer name Roslyn UFSD Amount $8,727.66 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, SUSAN K Employer name Town of Castile Amount $8,729.24 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERSTEIN, ROBERT S Employer name Environmental Facilities Corp Amount $8,727.27 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, RITA Employer name Department of Law Amount $8,727.22 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCESE, VINCENT S Employer name Town of Wappinger Amount $8,727.20 Date 02/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, HELAYNE Employer name Division of the Budget Amount $8,727.13 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, JAMES R Employer name SUNY Binghamton Amount $8,727.48 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, ALICE J Employer name Monroe County Amount $8,727.28 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIEGEL, STEPHEN B, JR Employer name Office of General Services Amount $8,727.12 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, ADRIANNE D Employer name Department of Law Amount $8,727.12 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, RITA Employer name Dept Labor - Manpower Amount $8,726.92 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSWITH, SANDRA J Employer name Dpt Environmental Conservation Amount $8,726.92 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARSHA J Employer name Chateaugay CSD Amount $8,726.90 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULP, PATRICIA W Employer name Penfield CSD Amount $8,726.88 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCH, RUSSELL L Employer name New York Public Library Amount $8,726.84 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, REBECCA S Employer name Niagara County Amount $8,727.02 Date 05/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, STEPHEN Employer name Dept Transportation Region 7 Amount $8,726.96 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKELMANN, CURTIS Employer name City of Kingston Amount $8,726.72 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, ROBERTA E Employer name Elmira Psych Center Amount $8,726.84 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAULIS, IRENE R Employer name Schenectady County Amount $8,726.61 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, ELAINE Employer name Rye City School Dist Amount $8,726.58 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHS, CINDY A Employer name Genesee County Amount $8,726.57 Date 04/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGLE, JOYCE R Employer name Mt Vernon City School Dist Amount $8,726.51 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHSON, REBECCA J Employer name Fourth Jud Dept - Nonjudicial Amount $8,726.44 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, WILLIAM F Employer name Otisville Corr Facility Amount $8,726.64 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELCHICK, JEFFREY M Employer name Village of Menands Amount $8,726.32 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIES, CLEMENT Employer name Lincoln Corr Facility Amount $8,726.04 Date 03/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALBIN, MIRJAM E Employer name Supreme Ct-1st Criminal Branch Amount $8,726.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, PAUL W Employer name Downstate Corr Facility Amount $8,725.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, RITA E Employer name Holland Patent CSD Amount $8,725.88 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODETT, SUE L Employer name Jefferson County Amount $8,726.10 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESOCK, ANN L Employer name Chemung Soil,Wtr Cons District Amount $8,726.08 Date 03/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAMOUR, JOEL T Employer name Carthage CSD Amount $8,726.08 Date 05/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLATKOWSKI, MICHAEL F Employer name Alden CSD Amount $8,725.87 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ANNETTE R Employer name SUNY Health Sci Center Brooklyn Amount $8,725.84 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSING, DIANE K Employer name Greece CSD Amount $8,725.74 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, JEANETTE L Employer name Palmyra-Macedon CSD Amount $8,725.73 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOTTE, GERALDINE M Employer name Carmel CSD Amount $8,725.73 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, STANLEY F, JR Employer name Dept Transportation Region 3 Amount $8,725.56 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEARS, DONNIE Employer name Brooklyn Childrens Psych Center Amount $8,725.84 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, ANNA Employer name East Islip UFSD Amount $8,725.27 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMMOND, DORCEY I Employer name Town of Ticonderoga Amount $8,725.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, CAROL D Employer name Utica Psych Center Amount $8,724.92 Date 09/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCTOR, EUCALA J Employer name BOCES-Onondaga Cortland Madiso Amount $8,725.32 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSLEY, ETHELYNE Employer name Staten Island DDSO Amount $8,724.88 Date 09/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALVONIA D Employer name Salamanca City School Dist Amount $8,724.88 Date 09/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KENNETH Employer name NYS Veterans Home at St Albans Amount $8,724.83 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMOTT, NANCY J Employer name Schuylerville CSD Amount $8,724.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, BARBARA A Employer name Town of Brookhaven Amount $8,724.90 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARY V Employer name NYS Veterans Home at St Albans Amount $8,724.27 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, KAREN Employer name State Insurance Fund-Admin Amount $8,724.00 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIENTARA, GERALD J Employer name Erie County Amount $8,724.07 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, SIOBHAN P Employer name Central Square CSD Amount $8,724.30 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURBECK, MARSHA A Employer name Rotterdam Mohonasen CSD Amount $8,723.96 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONZO, VIRGINIA G Employer name Katonah-Lewisboro UFSD Amount $8,723.88 Date 08/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JOHN F Employer name Kingston City School Dist Amount $8,723.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, HAROLD G Employer name Thousand Island CSD Amount $8,723.88 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PATRICIA Employer name Helen Hayes Hospital Amount $8,724.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, ROSEMARY Employer name Dept Health - Veterans Home Amount $8,723.88 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLWORTH, DAVID G Employer name Taconic St Pk And Rec Regn Amount $8,723.70 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ERWIN W Employer name Baldwin Public Library Amount $8,723.68 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCE, RITA M Employer name Salmon River CSD Amount $8,723.88 Date 08/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUERSTEIN, STEPHEN G Employer name City of Rochester Amount $8,723.37 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOTTE, DEBORAH Employer name Essex County Amount $8,723.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHART, SUSAN S Employer name Albany County Amount $8,722.96 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, CONNIE C Employer name Oswego County Amount $8,723.53 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JANE B Employer name Port Authority of NY & NJ Amount $8,722.59 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHLMAN, TIMOTHY G Employer name Onondaga County Amount $8,722.48 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DEBORAH K Employer name Hilton CSD Amount $8,722.84 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DANIEL J Employer name Village of Fort Plain Amount $8,722.75 Date 05/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGERON, CAROL V Employer name SUNY Stony Brook Amount $8,722.08 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZOLORUSSO, JOHN H Employer name Dept Transportation Region 10 Amount $8,722.13 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALMAN, MARYANN Employer name Sullivan County Amount $8,722.08 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATOR, MAGDALENA T Employer name N Tonawanda City School Dist Amount $8,722.16 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, TIMOTHY C Employer name Labor Management Committee Amount $8,722.18 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, JOHN E Employer name Lakeland CSD of Shrub Oak Amount $8,722.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYER, ROBERT D Employer name Dept Transportation Region 6 Amount $8,722.04 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINO, RITA E Employer name Children & Family Services Amount $8,721.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICOLA, JOYCE E Employer name Sachem CSD at Holbrook Amount $8,722.08 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORRIN, JANE L Employer name SUNY College at Potsdam Amount $8,721.96 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, LOUISE M Employer name Ravena Coeymans Selkirk CSD Amount $8,721.73 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTJE, WILLIAM F Employer name BOCES Suffolk 2nd Sup Dist Amount $8,721.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGANO, PAUL V Employer name Village of Upper NYack Amount $8,721.96 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHFORD, WILMA L Employer name Monroe County Amount $8,721.10 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, GLORIA A Employer name Dalton-Nunda CSD Amount $8,721.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, CHARLES R Employer name SUNY Stony Brook Amount $8,721.04 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ROBERT M Employer name Fourth Jud Dept - Nonjudicial Amount $8,721.16 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, GLORIA E Employer name Middleburgh CSD Amount $8,721.20 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CATHERINE M Employer name BOCES-Westchester Putnam Amount $8,720.92 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASH, ELIZABETH A Employer name Niagara County Amount $8,720.64 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, ELIZABETH A Employer name Onondaga County Amount $8,720.38 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYL, ROBERT H Employer name Montgomery County Amount $8,721.04 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, MICHAEL L Employer name Elmira Corr Facility Amount $8,720.08 Date 02/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, VIRGINIA J Employer name BOCES-Nassau Sole Sup Dist Amount $8,720.04 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, LINDA Employer name North Syracuse CSD Amount $8,720.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUEL, HERMAN E Employer name BOCES Genesee Wyoming Amount $8,720.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBINSKI, WLODZIMIERZ Employer name Health Research Inc Amount $8,720.35 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, VINCENT A Employer name BOCES-Dutchess Amount $8,719.28 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECONIE, JOSEPHINE Employer name Dpt Environmental Conservation Amount $8,719.20 Date 01/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODESCALCHI, ESTHER Employer name City of Poughkeepsie Amount $8,719.84 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILSPAW, NANCY M Employer name City of Jamestown Amount $8,718.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHRMAN, ROSALIND Employer name Rockland County Amount $8,718.58 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, PATRICIA A Employer name North Babylon UFSD Amount $8,718.92 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, LUCRETIA C Employer name Buffalo Mun Housing Authority Amount $8,718.29 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, JAMES H Employer name Oakfield-Alabama CSD Amount $8,719.08 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ELSIA M Employer name Town of Gardiner Amount $8,719.08 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MARGARET M Employer name Sweet Home CSD Amrst&Tonawanda Amount $8,718.04 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEAR, ANTOINETTE Employer name Salamanca City School Dist Amount $8,718.22 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, LORI L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $8,717.78 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, MICHAEL M Employer name Town of Gardiner Amount $8,716.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, JUDITH A Employer name East Greenbush CSD Amount $8,716.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPEACK, SAUNDRA Employer name Hudson Valley DDSO Amount $8,716.96 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHER, JUDITH M Employer name Erie County Medical Cntr Corp Amount $8,718.21 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, SCOTT T Employer name Delaware Academy C S D - Delhi Amount $8,718.01 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLELLA, JOSEPH A Employer name Millbrook CSD Amount $8,716.92 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, CHARLES A Employer name Onondaga County Amount $8,716.92 Date 02/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, MARYANN C Employer name Jericho UFSD Amount $8,716.74 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGOOD, HOPE J Employer name Finger Lakes DDSO Amount $8,716.30 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, GEORGIA M Employer name Div Housing & Community Renewl Amount $8,716.26 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUSTA, PATRICIA E Employer name Nassau County Amount $8,716.92 Date 10/06/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMURA, IRIS J Employer name Madison County Amount $8,716.88 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSEL, THOMAS L Employer name Freeport Memorial Library Amount $8,715.98 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, KATHLEEN D Employer name Erie County Amount $8,715.96 Date 06/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGEN, PATRICK M Employer name Town of Babylon Amount $8,716.19 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLERS, RISHA Employer name Dutchess County Amount $8,716.06 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, FLOYD D, JR Employer name Hannibal CSD Amount $8,715.88 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVOLINA, JOANNA P Employer name Suffolk County Amount $8,715.88 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCK, BARBARA E Employer name Onondaga County Amount $8,715.84 Date 01/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, WILMA S Employer name Madison County Amount $8,715.96 Date 09/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DAWN A Employer name Western Regional OTB Corp Amount $8,715.76 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKOWYNA, BORYS Employer name City of Rochester Amount $8,715.57 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKONSKI, GEORGE M Employer name Dept Transportation Region 5 Amount $8,715.37 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, THERESA S Employer name Rush-Henrietta CSD Amount $8,715.25 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, PAMELA J Employer name Chautauqua County Amount $8,715.79 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACKETT, MARY LYNN Employer name Central NY DDSO Amount $8,715.18 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLE, MARTHA P Employer name BOCES-Steuben Allegany Amount $8,715.16 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JOSEPH C Employer name City of Rochester Amount $8,715.08 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, RITA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $8,715.21 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWALK, ARLENE Employer name SUNY Binghamton Amount $8,715.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, SUSAN M Employer name Byram Hills CSD at Armonk Amount $8,714.96 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, CHARLES B Employer name Town of Florida Amount $8,714.96 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, EDWARD L Employer name Edmeston CSD Amount $8,714.92 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, JAMES L Employer name Town of Palermo Amount $8,715.05 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, JOANNE O Employer name Finger Lakes DDSO Amount $8,714.88 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARDLE, JEROME F Employer name Division of State Police Amount $8,714.88 Date 10/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWTELLE, DIANE Employer name Taconic DDSO Amount $8,714.92 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRADER, JAMES H, JR Employer name Town of Newfield Amount $8,714.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MARY S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $8,714.34 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DEBORAH L Employer name Corning Community College Amount $8,714.24 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUILO, MARY R Employer name South Beach Psych Center Amount $8,714.00 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIONE, CAROLYN A Employer name Buffalo City School District Amount $8,714.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, LOUISE E Employer name Supreme Court Clks & Stenos Oc Amount $8,714.88 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONBERGEN, SHIRLEY M Employer name Byron-Bergen CSD Amount $8,713.92 Date 07/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASO, STEPHEN S Employer name Buffalo City School District Amount $8,713.84 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAFONE, ANGELA Employer name Town of Eastchester Amount $8,713.92 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODKA, JAMES P Employer name Niagara Falls Pub Water Auth Amount $8,713.42 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, THOMAS F, JR Employer name Middle Country Public Library Amount $8,713.32 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHETTI, DOROTHY J Employer name Chatham CSD Amount $8,713.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERDEN, JEFFREY I Employer name Creedmoor Psych Center Amount $8,713.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEVERS, SYLVIA P Employer name Town of Malta Amount $8,713.71 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISOMMA, ELIZABETH VAUGHAN Employer name NY School For The Deaf Amount $8,712.92 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAE, PHYLLIS Z Employer name Dept Labor - Manpower Amount $8,712.92 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, DIANE L Employer name Onondaga County Wtr Authority Amount $8,712.95 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIWOWAR, JANNINE M Employer name Department of Health Amount $8,712.81 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMATEER, PAMELA J Employer name Schuylerville CSD Amount $8,712.81 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, MARCIA L Employer name State Insurance Fund-Admin Amount $8,712.70 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, KENT M Employer name Town of Ticonderoga Amount $8,712.61 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JOHN T Employer name No Hempstead Sol Wst Mgmt Auth Amount $8,712.87 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, BARBARA L Employer name Town of Oswego Amount $8,712.84 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, LINDA M, MRS Employer name Fort Plain CSD Amount $8,712.15 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOENNINGER, RICHARD D Employer name Katonah-Lewisboro UFSD Amount $8,712.19 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRANEK, CARMELA Employer name State Insurance Fund-Admin Amount $8,712.06 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NODZO, ALICE M Employer name Syracuse City School Dist Amount $8,712.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHBACH, MARTIN Employer name Bronx Psych Center Amount $8,711.96 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DIANE S Employer name Albany County Amount $8,711.95 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHRENHOLDT, RUSSEL Employer name Town of Ogden Amount $8,712.12 Date 02/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, ANNA R Employer name Dpt Environmental Conservation Amount $8,712.08 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, LEWIS J Employer name Cornell University Amount $8,711.92 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JEAN C Employer name Inst For Basic Res & Ment Ret Amount $8,711.84 Date 09/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNETT, HENRIETTA M Employer name West Islip UFSD Amount $8,711.92 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, CHARLES Employer name Village of Lawrence Amount $8,711.65 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSETTA, PATTI L Employer name Newburgh City School Dist Amount $8,711.54 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIG, CHERYL A Employer name East Rockaway UFSD Amount $8,711.49 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREARTON, JAMES J Employer name Rensselaer County Amount $8,711.41 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, MARYANN C Employer name BOCES-Albany Schenect Schohari Amount $8,711.34 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKERMAN, MARJA LIISA Employer name Rensselaer County Amount $8,711.84 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DONALD C Employer name Dept Transportation Region 10 Amount $8,710.99 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLA, PAULA M Employer name Nassau County Amount $8,711.21 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILE, RICHARD M Employer name West Genesee CSD Amount $8,710.86 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZENER, LAURA FAY Employer name North Syracuse CSD Amount $8,710.84 Date 05/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, PATRICIA Employer name Albany County Amount $8,710.85 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BEVERLY A Employer name Montgomery County Amount $8,710.84 Date 01/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, SHERRE L Employer name SUNY Empire State College Amount $8,710.82 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ANNALEE Employer name Nassau County Amount $8,710.92 Date 12/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARY, HELEN E Employer name BOCES-Monroe Amount $8,710.92 Date 08/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, RHEA L Employer name Monroe County Amount $8,710.80 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKLE, DALE L Employer name City of Rochester Amount $8,710.22 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, MARY ELLEN Employer name Comsewogue Public Library Amount $8,710.12 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCKER, JOAN C Employer name SUNY College at Geneseo Amount $8,710.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BRENDA E Employer name Greater Binghamton Health Cntr Amount $8,710.04 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEZNANYJ, TARAS P Employer name Mid-Hudson Psych Center Amount $8,710.42 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLICK, HOLLY M Employer name Nassau County Amount $8,710.27 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTER, KENNETH L Employer name Hudson & Black Riv Reg Dist Amount $8,709.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA PENA, REYNALDO Employer name Helen Hayes Hospital Amount $8,709.98 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNELL, CHARLES V Employer name Div Military & Naval Affairs Amount $8,709.81 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, TERRY J Employer name Broome County Amount $8,709.47 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIKER, RICHARD P Employer name Dpt Environmental Conservation Amount $8,709.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ADRIENNE Employer name Rockland County Amount $8,709.35 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, SABINE Employer name BOCES-Nassau Sole Sup Dist Amount $8,709.12 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNICA, FRANK J Employer name Village of Fredonia Amount $8,709.92 Date 09/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTHOUSE, CORA C Employer name North Salem CSD Amount $8,709.88 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, PATRICIA L Employer name Kendall CSD Amount $8,709.03 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARY A Employer name Department of Tax & Finance Amount $8,708.92 Date 09/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, WILLARD Employer name Town of Huntington Amount $8,708.89 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROPAOLO, JEAN M Employer name Department of Motor Vehicles Amount $8,708.88 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGEPETH, MARYLOU Employer name Wayne CSD Amount $8,708.84 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCK, GORDON L Employer name Stockbridge CSD Amount $8,708.50 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JOSEPH D Employer name Dept Labor - Manpower Amount $8,708.96 Date 03/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINK, DELORES C Employer name Health Research Inc Amount $8,708.96 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIANA, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $8,708.38 Date 02/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, JUDITH I Employer name Sunmount Dev Center Amount $8,707.54 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ALICE G Employer name BOCES-Erie 1st Sup District Amount $8,707.38 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONOWICZ, SUSAN M Employer name Otsego County Amount $8,707.35 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, VINCENT P Employer name Suffolk County Amount $8,707.32 Date 08/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEN, EARL A Employer name Arthur Kill Corr Facility Amount $8,707.25 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, MICHAEL O Employer name Camp Pharsalia Corr Facility Amount $8,708.36 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN E, SR Employer name Alfred-Almond CSD Amount $8,707.56 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINGTON, VIRGINIA Employer name Hempstead Library Amount $8,707.20 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, ALICE J Employer name Monroe County Amount $8,706.80 Date 05/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DEALTON R Employer name Chemung County Amount $8,706.80 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAGLE, ELEANOR C Employer name SUNY College at Potsdam Amount $8,706.80 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, MARIE A Employer name Rochester City School Dist Amount $8,706.76 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, HELEN Employer name Brooklyn Public Library Amount $8,707.16 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RONALD W Employer name City of Ithaca Amount $8,707.04 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, NELSON G Employer name Steuben County Amount $8,706.76 Date 02/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, REINA E Employer name Port Authority of NY & NJ Amount $8,706.51 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIFKO, BERNADETTE P Employer name Niagara Falls City School Dist Amount $8,706.05 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JANICE A Employer name Monroe County Amount $8,705.83 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARCIA C Employer name Chemung County Amount $8,705.76 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARY A Employer name Fourth Jud Dept - Nonjudicial Amount $8,705.62 Date 04/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPLEY, WILFRED Employer name Nassau County Amount $8,706.16 Date 08/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, YULE R Employer name Saratoga County Amount $8,706.12 Date 06/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOGGETT, DONALD T Employer name BOCES-Westchester Putnam Amount $8,705.08 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNELLO, JUDY M Employer name West Genesee CSD Amount $8,705.02 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, LYDIA E Employer name Orleans County Amount $8,705.09 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSHERE, DAVID S Employer name Village of Cooperstown Amount $8,704.84 Date 10/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALMUS, HELEN Employer name Office of Real Property Servic Amount $8,704.80 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADWAY, CHERYL D Employer name Sullivan County Amount $8,704.49 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SHEILA O Employer name Health Research Inc Amount $8,704.32 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, JOHN O, SR Employer name Town of Greenville Amount $8,704.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JOAN B Employer name BOCES Westchester Sole Supvsry Amount $8,704.84 Date 11/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, HELEN K Employer name Central NY DDSO Amount $8,703.90 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCARELLI, JOHN F Employer name Suffolk County Amount $8,704.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCHOWNIK, SARAH E Employer name Erie County Amount $8,703.84 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARELLO, JOHN Employer name Lawrence Sanitary District #1 Amount $8,703.81 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORACK, GARY W Employer name Norwich UFSD 1 Amount $8,703.80 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, DIANE C Employer name Town of Southampton Amount $8,703.80 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BETTE A Employer name Bethlehem CSD Amount $8,703.90 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, ELEANOR D Employer name Fourth Jud Dept - Nonjudicial Amount $8,703.88 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENEL, MARTIN J Employer name BOCES-Albany Schenect Schohari Amount $8,703.37 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, MARILYN P Employer name NYS School Bd Association Amount $8,703.50 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, LANCE S Employer name Chautauqua County Amount $8,703.19 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SALVADOR M Employer name Uniondale UFSD Amount $8,703.08 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, MARCELLA F Employer name Sayville UFSD Amount $8,703.08 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWICKLEN, BRUCE W Employer name Town of Hempstead Amount $8,703.08 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAVICK, ALMA T Employer name Somers CSD Amount $8,703.20 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS-PIPER, JANICE R Employer name New York Public Library Amount $8,703.20 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLWOOD, HAROLD J Employer name Erie County Amount $8,703.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MARY J Employer name BOCES-Tompkins Seneca Tioga Amount $8,703.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, MARIAN A Employer name Batavia City-School Dist Amount $8,703.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUCEWICZ, ANN E Employer name Department of Motor Vehicles Amount $8,702.88 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, CAROL A Employer name Schoharie Central School Amount $8,702.84 Date 10/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDANI, ROBERT J Employer name Warwick Valley CSD Amount $8,702.75 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPAPORT, MIRELLE Employer name Rockland County Amount $8,702.88 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLELLAND, ROBERT O Employer name Town of Huntington Amount $8,702.92 Date 10/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARAYANASWAMY, SUBRAMANIAM Employer name Department of Tax & Finance Amount $8,702.65 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADSALL, CAROL A Employer name Erie County Amount $8,702.62 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOD, DONALD Employer name Central Square CSD Amount $8,702.22 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINO, JACQUELINE Employer name West Babylon UFSD Amount $8,702.73 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGO, ELLEN MARIA Employer name SUNY Stony Brook Amount $8,702.17 Date 02/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, DENNIS G Employer name Buffalo City School District Amount $8,702.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, GRACE E Employer name Dutchess County Amount $8,701.92 Date 09/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSER, SHARON P Employer name Dutchess County Amount $8,701.84 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, NYDIA R Employer name Nassau County Amount $8,702.21 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, EDNAMAY Employer name Albany County Amount $8,701.60 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACAVICH, MARK W Employer name NYS Power Authority Amount $8,701.22 Date 11/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPHONSE, OLGA Employer name Hudson Valley DDSO Amount $8,701.08 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CAROL S Employer name Steuben County Amount $8,701.73 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, DONNA K Employer name Town of Pulteney Amount $8,700.95 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAS, IRINA Employer name Insurance Department Amount $8,700.93 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JEAN A Employer name Monroe County Amount $8,700.92 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ARLENE P Employer name Nassau County Amount $8,700.85 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCIS L, JR Employer name Dept Transportation Region 10 Amount $8,701.04 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENER, JEROME T Employer name Florida UFSD Amount $8,700.65 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, MICHAEL G Employer name City of Oswego Amount $8,700.63 Date 09/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRONSON, SALLY J Employer name Cayuga County Amount $8,700.49 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIESKI, MINDY L Employer name Chemung County Amount $8,700.79 Date 03/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SANDRA D Employer name Finger Lakes DDSO Amount $8,699.84 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNELLO, AUGUSTIN, JR Employer name Thruway Authority Amount $8,699.76 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWIE, JOAN E Employer name Cortland City School Dist Amount $8,700.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKOS, JANICE L Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,699.61 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, ELIZABETH G Employer name Briarcliff Manor UFSD Amount $8,699.31 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, CARL J Employer name City of Utica Amount $8,699.00 Date 04/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, KAREN J Employer name Brockport CSD Amount $8,699.72 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHOURY, RAYMOND J Employer name Dept Transportation Region 5 Amount $8,699.61 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIER, LAURIE J Employer name Erie County Amount $8,698.97 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, BETTY Employer name Pilgrim Psych Center Amount $8,699.88 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSTERDAM, JOVANNA M Employer name Bellmore-Merrick CSD Amount $8,698.97 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, RONALD W Employer name Beaver River CSD Amount $8,698.92 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDELMAN, BILLIE Employer name Helen Hayes Hospital Amount $8,698.80 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, JANICE M Employer name Ossining UFSD Amount $8,698.80 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SHIRLEY V Employer name Buffalo City School District Amount $8,698.80 Date 10/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYGMUNT, ROSE M Employer name BOCES Erie Chautauqua Cattarau Amount $8,698.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, VIRGINIA I Employer name Tioga CSD Amount $8,698.72 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, JAN T Employer name Westchester Development Disab Amount $8,698.72 Date 01/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, CORA E Employer name O D Heck Dev Center Amount $8,698.76 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLANI-SURACI, ANN M Employer name SUNY College at New Paltz Amount $8,698.43 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIDAS, GEORGE P Employer name Empire State Development Corp Amount $8,698.42 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARGARET E Employer name Village of Amityville Amount $8,698.17 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KATHLEEN C Employer name Nassau Health Care Corp Amount $8,698.14 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUH, GLADYS T Employer name Baldwin UFSD Amount $8,698.08 Date 10/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, RONDA H Employer name Hamilton Mun Utility Commissio Amount $8,698.61 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITAL, HUGUETTE L Employer name Department of Tax & Finance Amount $8,697.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENMEYER, ALFRED J Employer name NYS Power Authority Amount $8,698.03 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUVIER, JOAN D Employer name Evans - Brant CSD Amount $8,697.80 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERNA, JOANNA O Employer name Department of Tax & Finance Amount $8,697.80 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERNAIL, MARY A Employer name Town of Pembroke Amount $8,697.80 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JO ANNE M Employer name Blind Brook-Rye UFSD Amount $8,697.79 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENDIMAN, JOAN M Employer name Spencerport CSD Amount $8,697.89 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, LAURA J Employer name State Insurance Fund-Admin Amount $8,697.94 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SANDRA A Employer name Town of Union Vale Amount $8,697.27 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, HENRY Employer name Erie County Amount $8,697.63 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, PATRICIA A Employer name Albany County Amount $8,696.96 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZAR, DARIN N Employer name Division of Human Rights Amount $8,696.86 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNEA, WILLIAM Employer name Dept Transportation Region 4 Amount $8,696.80 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, CAROLANN C Employer name BOCES-Nassau Sole Sup Dist Amount $8,696.84 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKES, PEGGY A Employer name W NY Veterans Home at Batavia Amount $8,697.25 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, SIDNEY C Employer name Village of Sherburne Amount $8,697.12 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVENDER, CLARA S Employer name Pilgrim Psych Center Amount $8,696.80 Date 03/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERENA, IRAIDA Employer name Pilgrim Psych Center Amount $8,696.76 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASHUNE, NANCY A Employer name Lyon Mountain Corr Facility Amount $8,696.72 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, BARBARA Employer name Baldwin UFSD Amount $8,696.61 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREDITH, GREGORY E Employer name Western New York DDSO Amount $8,696.12 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ-BERNAL, EDUARDO Employer name Chautauqua County Amount $8,696.51 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, MARY R Employer name Arlington CSD Amount $8,696.76 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, GRACE M Employer name Sachem CSD at Holbrook Amount $8,696.72 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOTRUBA, MARILYN Employer name Village of Williston Park Amount $8,695.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDSALL, ARLINDA J Employer name Warrensburg CSD Amount $8,695.96 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNIZIO, JOANNE B Employer name Monroe County Amount $8,695.80 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIOSO, MARGARET Employer name BOCES Suffolk 2nd Sup Dist Amount $8,695.78 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, JEAN T Employer name East Greenbush CSD Amount $8,695.76 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISE, THOMAS C Employer name Bedford Hills Corr Facility Amount $8,695.76 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, SALLY A Employer name BOCES Erie Chautauqua Cattarau Amount $8,695.84 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELINE, PAMELA J Employer name Department of Tax & Finance Amount $8,695.81 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENDLI, JAMES F Employer name Shawangunk Correctional Facili Amount $8,695.72 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGHMEY, SIBYLL D Employer name Orleans Corr Facility Amount $8,695.72 Date 02/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELU, ALDO J Employer name Div Military & Naval Affairs Amount $8,695.08 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENG, MARILYN Employer name SUNY Stony Brook Amount $8,695.08 Date 11/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSIN, LEWIS P Employer name State Insurance Fund-Admin Amount $8,695.43 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROSEAU, ROSE M Employer name Supreme Ct-Queens Co Amount $8,694.54 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, KATHLEEN A Employer name Greene County Amount $8,694.39 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, WILLIAM Employer name Jamestown City School Dist Amount $8,694.96 Date 10/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSELLI, LINDA J Employer name Albany County Amount $8,694.88 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANSKER, TILLIE Employer name Middle Country CSD Amount $8,695.18 Date 03/18/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARIA M Employer name Nassau Health Care Corp Amount $8,694.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, ANNETTE A Employer name Lakeland CSD of Shrub Oak Amount $8,693.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, MARY M Employer name Saratoga Springs City Sch Dist Amount $8,693.84 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, KATHLEEN E Employer name Onondaga County Amount $8,694.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name New Rochelle City School Dist Amount $8,693.76 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, THERESA A Employer name Department of Tax & Finance Amount $8,693.53 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIO, ALICE C Employer name BOCES-Broome Delaware Tioga Amount $8,693.80 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMBLE, VERNICE C Employer name Hudson Valley DDSO Amount $8,692.88 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRIGO, MARILYN Employer name Nassau County Amount $8,692.80 Date 05/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, PATRICIA A Employer name Ontario County Amount $8,693.65 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, LAURIE J Employer name Onondaga County Amount $8,693.21 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELISON, JAMES P Employer name Village of Saugerties Amount $8,693.10 Date 10/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNON, ANITA Employer name Yonkers City School Dist Amount $8,692.76 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ETHEL G Employer name Creedmoor Psych Center Amount $8,692.80 Date 01/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEAN H Employer name Div Substance Abuse Services Amount $8,692.80 Date 04/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, FRANK Employer name City of Rye Amount $8,692.53 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, JUDY E Employer name Penn Yan CSD Amount $8,692.31 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MARGARET M Employer name Taconic DDSO Amount $8,692.76 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MARY G Employer name Indian River CSD Amount $8,692.72 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZUCH, LYNN M Employer name Genesee County Amount $8,692.19 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEREW, SHARON D Employer name Rochester Psych Center Amount $8,692.18 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, GAIL M Employer name Onondaga County Amount $8,692.29 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGEL, WILLIAM C Employer name Town of Huntington Amount $8,692.28 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITSOS, ELEFTHERIOS Employer name BOCES-Nassau Sole Sup Dist Amount $8,692.06 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, ORLANDO Employer name Town of Eastchester Amount $8,692.04 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISHTI, SALIM Employer name Natural Heritage Trust Amount $8,691.87 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFORGIAT, GEORGE L Employer name Brocton CSD Amount $8,692.16 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERETT, JOHN C Employer name City of Buffalo Amount $8,692.07 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, LORETTA J Employer name Nassau County Amount $8,691.80 Date 11/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, MARILYN T Employer name Roslyn UFSD Amount $8,691.80 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELDER, MARY Employer name Erie County Amount $8,691.84 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKAN, ARLENE E Employer name Mohawk Valley Psych Center Amount $8,691.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, IDA Employer name SUNY Stony Brook Amount $8,691.62 Date 10/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BEVERLY J Employer name Greenwich CSD Amount $8,691.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPIEC, JOAN E Employer name Dutchess County Amount $8,691.76 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKSHANK, PATRICIA L Employer name Carmel CSD Amount $8,691.76 Date 07/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBLE, CAREN E Employer name NYS School For The Deaf Amount $8,691.23 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, PATRICIA E Employer name Nassau County Amount $8,691.15 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERACKI, ROSE E Employer name Niagara County Amount $8,691.04 Date 03/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, FRANCISCO Employer name NYS Office People Devel Disab Amount $8,691.36 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, PATRICIA A Employer name Wyoming County Amount $8,691.00 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNER, LOLA MAE Employer name Iroquois CSD Amount $8,690.92 Date 05/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MAUREEN T Employer name Half Hollow Hills CSD Amount $8,690.88 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEZ, MARIO ROLANDO J Employer name Nassau Health Care Corp Amount $8,691.03 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLETT, LINDA L Employer name Oneida County Amount $8,690.80 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, IRENE M Employer name Suffolk County Amount $8,690.76 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAJJAR, VICTORIA A Employer name Glens Falls Common Sd Amount $8,690.92 Date 02/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFNER, LINDA J Employer name Millbrook CSD Amount $8,690.88 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, BARBARA L Employer name Roswell Park Memorial Inst Amount $8,690.72 Date 12/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ARLEIGH D Employer name Town of Lowville Amount $8,690.33 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, FRANCO Employer name Brooklyn Public Library Amount $8,690.37 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELHOSKI, ELAINE C Employer name Chemung County Amount $8,690.76 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, MARIE A Employer name Niagara County Amount $8,690.76 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, ELLEN Employer name NYS Power Authority Amount $8,690.17 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DWIGHT Employer name Westchester County Amount $8,690.16 Date 04/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, GAIL C Employer name City of Long Beach Amount $8,690.23 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, MICHAEL A Employer name Supreme Court Clks & Stenos Oc Amount $8,689.96 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, MYRA A Employer name Temporary & Disability Assist Amount $8,689.96 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, THOMAS D Employer name City of Little Falls Amount $8,690.16 Date 03/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMPTON, LISA Employer name Washington County Amount $8,690.15 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, JOAN A Employer name Westchester County Amount $8,689.80 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAYNA, DAWN M Employer name Erie County Amount $8,689.92 Date 09/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, REBECCA Employer name Brooklyn DDSO Amount $8,689.80 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GECHT, ELMIRA I Employer name Department of Motor Vehicles Amount $8,689.73 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SUSAN D Employer name Elmira City School Dist Amount $8,689.59 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDORN, JEAN M Employer name Town of Niskayuna Amount $8,689.55 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, PATRICIA A Employer name Erie County Amount $8,689.80 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, CARMEN D Employer name Westchester County Amount $8,689.76 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, ALLAN H Employer name Dutchess County Amount $8,689.32 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVITCH, CAROL A Employer name Appellate Div 2nd Dept Amount $8,689.28 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANK, CINDY M Employer name Onondaga County Amount $8,689.42 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSLEY, BARBARA J Employer name Hutchings Psych Center Amount $8,688.92 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIAN I Employer name Bronx Psych Center Amount $8,688.86 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREID, CONSTANCE S Employer name Westchester County Amount $8,688.76 Date 02/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, GERALDINE ANN Employer name SUNY Stony Brook Amount $8,688.76 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, MARY W Employer name Village of Montgomery Amount $8,688.96 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, RANEE D Employer name Westmoreland CSD Amount $8,689.18 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENACE, ANGELO J Employer name Massapequa UFSD Amount $8,688.44 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, JEAN S Employer name Dutchess County Amount $8,688.72 Date 09/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKLUND, CHRISTINE Employer name Syracuse City School Dist Amount $8,688.15 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCEMA, JOANNE E Employer name Saratoga Springs City Sch Dist Amount $8,688.10 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ELIZABETH A Employer name Frontier CSD Amount $8,688.37 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EUGENE J Employer name Village of Rockville Centre Amount $8,688.23 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, WILLIAM T Employer name Huntington UFSD #3 Amount $8,687.80 Date 07/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINGS, LLOYD Employer name Taconic DDSO Amount $8,687.92 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDLER, ALBERT H Employer name Duanesburg CSD Amount $8,687.89 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITZ, ANNETTE L Employer name Baldwinsville CSD Amount $8,687.10 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, CHARLENE E Employer name East Rockaway UFSD Amount $8,686.87 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, BARBARA M Employer name Dunkirk City-School Dist Amount $8,687.62 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIND, BERNADETTE A Employer name Haverstraw-Stony Point CSD Amount $8,686.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTONE, FLORA M Employer name Vestal CSD Amount $8,687.02 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JORGE A Employer name Hsc at Brooklyn-Hospital Amount $8,686.45 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, E. JULIETTA Employer name Rochester City School Dist Amount $8,687.00 Date 04/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, CAROL A Employer name Town of Southampton Amount $8,687.71 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, PEGGY Employer name Nassau OTB Corp Amount $8,686.43 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANTE, ANTHONY J Employer name Buffalo Mun Housing Authority Amount $8,686.04 Date 05/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELD, LEONARD B Employer name State Insurance Fund-Admin Amount $8,686.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELYE, JOYCE V Employer name Cortland City School Dist Amount $8,685.89 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, DEANNA M Employer name Warren County Amount $8,685.86 Date 06/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, VERONICA A Employer name Capital Dist Psych Center Amount $8,686.30 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, CAROLINE R Employer name Western New York DDSO Amount $8,685.72 Date 09/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, MARIANNE Employer name Westchester County Amount $8,686.38 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, MARIE S Employer name Westchester County Amount $8,685.72 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCHE, GERTRUDE Employer name State Insurance Fund-Admin Amount $8,686.76 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, DIANE C Employer name SUNY College at Buffalo Amount $8,685.58 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELAND, KATHY S Employer name SUNY College at Oswego Amount $8,685.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMEDA, HILDA Employer name Manhattan Psych Center Amount $8,685.72 Date 03/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, CARMA A Employer name Village of Port Chester Amount $8,685.40 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, KAREN A Employer name Otsego County Amount $8,685.49 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DAVID N Employer name Thousand Isl St Pk And Rec Reg Amount $8,684.88 Date 04/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELINOIS, LOUISE E Employer name East Ramapo CSD Amount $8,685.39 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLES, MICHAEL P Employer name Town of Colesville Amount $8,684.87 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOLT, MAXINE L Employer name Half Hollow Hills CSD Amount $8,684.89 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALYS, FRANCES Employer name Kinderhook CSD Amount $8,684.81 Date 01/05/2012 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