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 TENNEY, SUSANNE M Employer name Off of the State Comptroller Amount $8,063.52 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, PATRICIA A Employer name Warren County Amount $8,063.30 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULONE, CAROL Employer name Metropolitan Trans Authority Amount $8,063.08 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, DOROTHY A Employer name Scotia Glenville CSD Amount $8,063.84 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRADSKY, LOUISE G Employer name Yonkers City School Dist Amount $8,062.96 Date 09/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROEBLER, EUGENE P Employer name SUNY College Technology Canton Amount $8,062.84 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAN, REMEDIOS S Employer name SUNY Health Sci Center Syracuse Amount $8,062.84 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRST, CATHERINE C Employer name Office of General Services Amount $8,062.84 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, REGINA C Employer name Third Jud Dept - Nonjudicial Amount $8,062.80 Date 04/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEWHITE, LISA V Employer name Wende Corr Facility Amount $8,063.16 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, JAMES L Employer name Veterans Home at Montrose Amount $8,062.73 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUICA, DUMITRU V Employer name NYS Power Authority Amount $8,062.52 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANET Employer name 10th Judicial District Nassau Nonjudicial Amount $8,062.68 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MONA L Employer name Madison County Amount $8,062.08 Date 12/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SUSAN P Employer name Brockport CSD Amount $8,062.08 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ-VELEZ, MARIA A Employer name Bedford Hills Corr Facility Amount $8,062.06 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, HELEN B Employer name Sullivan County Amount $8,062.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CONSTANCE T Employer name Three Village CSD Amount $8,062.00 Date 06/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, BLANCHE Employer name Nassau County Amount $8,061.84 Date 06/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, JOAN C Employer name Sackets Harbor CSD Amount $8,061.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICIA E Employer name Niskayuna CSD Amount $8,061.41 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDIG, CAROL A Employer name BOCES Suffolk 2nd Sup Dist Amount $8,061.48 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, VINCENT T Employer name Taconic DDSO Amount $8,061.88 Date 11/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, JOAN Employer name Wayne County Amount $8,061.49 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLEBROOK, JOHN R Employer name Washington County Amount $8,061.08 Date 03/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOHANNA C Employer name Onondaga County Amount $8,061.84 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCHOFF, JOANNE M Employer name Roswell Park Memorial Inst Amount $8,061.84 Date 09/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, ELAINE L Employer name SUNY Stony Brook Amount $8,062.43 Date 10/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEST, JAMES Employer name Westchester Health Care Corp Amount $8,060.90 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAFIORE, MARIA E Employer name SUNY at Stonybrook-Hospital Amount $8,060.90 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, ANN B Employer name Hutchings Psych Center Amount $8,060.84 Date 10/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, SUSAN M Employer name Merrick UFSD Amount $8,061.00 Date 07/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, EUGENE M Employer name Division of the Lottery Amount $8,060.84 Date 09/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOMPEROUSEE, MICHAELLE Employer name Veterans Home at Montrose Amount $8,060.68 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCZNY, ROSELYN M Employer name Utica-Marcy Psych Center Amount $8,060.76 Date 12/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFFILETTI, MARJORIE A Employer name Department of Tax & Finance Amount $8,060.29 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLEY, BARBARA W Employer name Pittsford CSD Amount $8,060.42 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREACH, SANDRA M Employer name Windsor CSD Amount $8,059.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SALLY E Employer name Pulaski CSD Amount $8,059.92 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDITIS, EDWARD T Employer name Town of Hoosick Amount $8,059.92 Date 04/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOBOR, MARY C Employer name Dutchess County Amount $8,059.84 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, EVELYN L Employer name Fourth Jud Dept - Nonjudicial Amount $8,059.84 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, JEFFREY L Employer name City of Rochester Amount $8,059.61 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ESTHER Employer name Wilton Dev Center Amount $8,059.76 Date 01/08/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPEK, RICHARD J Employer name Monroe Woodbury CSD Amount $8,060.96 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CONSTANCE A Employer name Cattaraugus County Amount $8,059.84 Date 05/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, DONNA M Employer name Livingston County Amount $8,059.55 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTOON, CHRISTIE J Employer name BOCES-Monroe Amount $8,059.50 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL DOUBEK, CYNTHIA M Employer name Medina CSD Amount $8,059.44 Date 05/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICIA Employer name Three Village CSD Amount $8,058.96 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSINGER, JOHN J Employer name Nassau Health Care Corp Amount $8,059.63 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, ROBERT I Employer name Brockport CSD Amount $8,059.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATTIATO, BARBARA C Employer name BOCES Eastern Suffolk Amount $8,058.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MARGARET A Employer name Bronx Psychiatric Center Amount $8,058.84 Date 01/20/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACINO, ROSALIE L Employer name Genesee County Amount $8,058.85 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, HELEN R Employer name Carthage CSD Amount $8,058.84 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, ELIZABETH M Employer name Westchester County Amount $8,058.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIECHTY, CATHERINE M Employer name South Lewis CSD Amount $8,058.84 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAR, BOGUSHA B Employer name Broome County Amount $8,058.74 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIZMENDI, RICHARD Employer name Metro Suburban Bus Authority Amount $8,060.36 Date 03/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, JEANETTA E Employer name Metro Suburban Bus Authority Amount $8,058.62 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAMONTE, JUDITH A Employer name Genesee County Amount $8,058.69 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWER, LINDA I Employer name Ulster County Amount $8,058.44 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, ELIZABETH T Employer name Office of Real Property Servic Amount $8,057.84 Date 08/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JANET R Employer name City of Dunkirk Amount $8,057.84 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTWAS, CATHY A Employer name Department of Tax & Finance Amount $8,058.04 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN M Employer name SUNY Buffalo Amount $8,057.63 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADERMACHER, MICHAEL Employer name Department of Health Amount $8,058.40 Date 05/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCIANDARO, JOAN M Employer name Dutchess County Amount $8,057.52 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOLO, EDWINA Employer name Westchester County Amount $8,057.16 Date 06/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MAUREEN A Employer name Department of Motor Vehicles Amount $8,058.88 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DEBORAH Z Employer name SUNY Brockport Amount $8,057.14 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, FRANK W Employer name City of Glens Falls Amount $8,057.13 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, GAIL A Employer name Washington County Amount $8,057.53 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ANN E Employer name Town of Sidney Amount $8,057.05 Date 02/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATAGLIA, JOANNE C Employer name Central NY DDSO Amount $8,056.96 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, AMY J Employer name Elmira Heights CSD Amount $8,057.04 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KAREN L Employer name Gorham Middlesex CSD Amount $8,057.03 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CHRISTINA Employer name Miller Place UFSD Amount $8,056.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPALA, DAVID M Employer name Mid-Hudson Psych Center Amount $8,056.52 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTER, WILLIAM Employer name Nassau County Amount $8,056.61 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHANSALI, LATA D Employer name Green Haven Corr Facility Amount $8,056.96 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KARL E Employer name Town of Scipio Amount $8,056.92 Date 05/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGAMBATI, CHRISTOPHER R Employer name Saratoga County Amount $8,056.08 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, EDWARD J Employer name Newark Housing Authority Amount $8,055.88 Date 07/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, WILLIAM J Employer name Johnstown City School Dist Amount $8,056.26 Date 01/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, WILLIAM H Employer name Brewster CSD Amount $8,056.24 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, OLIVE C Employer name Fillmore CSD Amount $8,055.76 Date 08/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ETHEL M Employer name Cattaraugus County Amount $8,055.63 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIMIA, EDWARD R Employer name White Plains City School Dist Amount $8,055.80 Date 04/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLINSEY, JAMES M Employer name City of Middletown Amount $8,055.10 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEJNICZAK, MARTHA A Employer name Orange County Amount $8,055.39 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LINDA Employer name West Seneca CSD Amount $8,055.38 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATCLIFFE, WILLIAM A Employer name Finger Lakes DDSO Amount $8,055.30 Date 04/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, JOANN B Employer name Dept Transportation Region 3 Amount $8,054.74 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, BETTY J Employer name Suffolk County Amount $8,054.72 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, MARGARET E Employer name Three Village CSD Amount $8,055.04 Date 02/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYNON, MICHELE M Employer name Burnt Hills-Ballston Lake CSD Amount $8,054.76 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LINDA F Employer name BOCES-Dutchess Amount $8,054.29 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMLEY, THOMAS F Employer name Rensselaer County Amount $8,054.39 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREET, HELEN Employer name Health Research Inc Amount $8,054.39 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LINDA I Employer name Schuyler County Amount $8,054.04 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAKER, SANDRA L Employer name Cayuga County Amount $8,053.96 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAIN, MALCOLM D Employer name Port Authority of NY & NJ Amount $8,053.96 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, MARTHA L Employer name BOCES Eastern Suffolk Amount $8,053.92 Date 11/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRUSSO, CAROL A Employer name Arlington CSD Amount $8,053.78 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSEI-MENSAH, BETTY Employer name Westchester Health Care Corp Amount $8,053.74 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ANNETTE Employer name Rockville Centre UFSD Amount $8,053.05 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BARTOLO, GAIL M Employer name New York Public Library Amount $8,053.60 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, MICHAEL J Employer name Central NY Psych Center Amount $8,053.28 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURRAY, CAUDINA M Employer name BOCES-Westchester Putnam Amount $8,053.21 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNANY, JOYCE A Employer name Monroe County Amount $8,052.99 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIO, MARILYN J Employer name Wappingers CSD Amount $8,052.94 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, IOLA Employer name Nassau County Amount $8,052.72 Date 05/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLO, DOREEN A Employer name North Babylon UFSD Amount $8,052.41 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERY, LINDA A Employer name Mineola UFSD Amount $8,052.37 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ALFIE J Employer name South Huntington UFSD Amount $8,052.66 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISE, SHIRLEY A Employer name Clyde-Savannah CSD Amount $8,053.00 Date 06/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFER, SUSAN Employer name Auburn City School Dist Amount $8,052.64 Date 01/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONER, MANUEL Employer name Suffolk County Amount $8,052.16 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITTADINI, ISABEL Employer name Division of Parole Amount $8,051.92 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISANO, NORMA L Employer name Niagara Falls City School Dist Amount $8,051.80 Date 06/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROISE, DANIE E Employer name Rockland County Amount $8,051.79 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGEL, L CHRISTINE Employer name SUNY College at Plattsburgh Amount $8,051.62 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, MEREDITH R Employer name Chautauqua County Amount $8,051.84 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, MELVIN J Employer name SUNY Albany Amount $8,051.80 Date 11/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASELY, CYNTHIA A Employer name Broome County Amount $8,051.49 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATER, SUSAN CLARK Employer name Liverpool CSD Amount $8,051.35 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCE, VEDA E Employer name Rensselaer County Amount $8,051.21 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, DIANNA L Employer name Sullivan County Amount $8,051.20 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DOLORES A Employer name South Huntington UFSD Amount $8,051.18 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, SUSAN E Employer name Nassau County Amount $8,051.33 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGERT, CONSTANCE Employer name Central NY DDSO Amount $8,051.25 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MARION J Employer name New Rochelle City School Dist Amount $8,051.30 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDASSARE, KATHLEEN L Employer name Monroe County Amount $8,051.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NICOLL, WILLIAM R Employer name Saratoga Springs City Sch Dist Amount $8,051.03 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNULLO, EDITH S Employer name BOCES Eastern Suffolk Amount $8,050.96 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, EVELYN J Employer name Randolph Academy UFSD Amount $8,050.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNELL, JUDITH A Employer name SUNY College at Cortland Amount $8,050.90 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOTTIA, SHIRLEY A Employer name Brighton CSD Amount $8,050.85 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, MARIE L Employer name Jamesville De Witt CSD Amount $8,051.00 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEDER, ORMA A Employer name Tompkins County Amount $8,050.84 Date 03/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIN, MARY A Employer name Seneca County Amount $8,050.73 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ANNA MAE Employer name Albany County Amount $8,050.84 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, PATRICIA A Employer name Div Criminal Justice Serv Amount $8,050.52 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGARES, MERCEDES Employer name Rochester City School Dist Amount $8,049.96 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, GERALD T Employer name Dover UFSD Amount $8,050.01 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, MARY ANN Employer name Town of Islip Amount $8,050.69 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, MARY LEE Employer name BOCES-Onondaga Cortland Madiso Amount $8,050.67 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRTWELL, RICHARD F Employer name Town of Trenton Amount $8,049.92 Date 05/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SHEILA C Employer name Helen Hayes Hospital Amount $8,049.96 Date 11/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPORITO, MARY Employer name Washingtonville CSD Amount $8,049.96 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARGARET DELIA Employer name Division of State Police Amount $8,049.84 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, LORRAINE L Employer name Cheektowaga-Maryvale UFSD Amount $8,049.84 Date 02/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITSAS, CAROL A Employer name BOCES-Albany Schenect Schohari Amount $8,049.84 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNSIDE, ERVIN K Employer name Rockland Psych Center Amount $8,049.84 Date 05/13/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, MARY J Employer name Office of General Services Amount $8,049.84 Date 11/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOASSAINTE, SYLVIE B Employer name Office of General Services Amount $8,049.80 Date 04/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCI, ANITA Employer name Westchester County Amount $8,049.84 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WAYNE O Employer name Dept Transportation Region 7 Amount $8,049.30 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA A Employer name Silver Creek CSD Amount $8,049.22 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNIEWSKI, RAYMOND C JR Employer name Lakeview Shock Incarc Facility Amount $8,049.00 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINTCHEFF, DIMITAR G Employer name Roswell Park Cancer Institute Amount $8,048.96 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOULDICE, JAMES D Employer name Eden CSD Amount $8,049.71 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAK, YAN Employer name SUNY College at Geneseo Amount $8,049.73 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, DAMON G Employer name Thousand Island CSD Amount $8,049.66 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, MICHAEL Employer name South Beach Psych Center Amount $8,048.94 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACON, CAROL M Employer name Sweet Home CSD Amrst&Tonawanda Amount $8,048.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, MARGARET P Employer name Roswell Park Cancer Institute Amount $8,048.88 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERLETH, JEAN A Employer name Off of the State Comptroller Amount $8,048.88 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGETT, ANN Employer name Suffern CSD Amount $8,048.84 Date 07/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, HELEN F Employer name Department of Health Amount $8,048.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODA, JOSEPH J Employer name State Insurance Fund-Admin Amount $8,048.71 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAK, KATHLEEN M Employer name Middle Country CSD Amount $8,048.70 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTSER, YELENA Employer name Westchester Health Care Corp Amount $8,048.93 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMAGAL, TONI M Employer name City of Rome Amount $8,048.63 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, MARIANNE L Employer name City of New Rochelle Amount $8,048.70 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY L Employer name Suffolk County Amount $8,048.35 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERVAS, CAROL A Employer name Washington County Amount $8,048.29 Date 05/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBENICEK, WILLIAM E Employer name Town of Montgomery Amount $8,048.26 Date 02/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENIRD, JOHN C Employer name Onondaga County Amount $8,048.24 Date 11/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, RUTH D Employer name Herricks UFSD Amount $8,048.17 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, ANN M Employer name Division of Parole Amount $8,048.52 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, IRENE J Employer name Nassau County Amount $8,047.96 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYDEGAARD, PAZ U Employer name Department of Motor Vehicles Amount $8,047.92 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARD, WILLIAM T Employer name City of Jamestown Amount $8,048.12 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWHOFF, FRANCES J Employer name Central Islip Psych Center Amount $8,047.88 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, JANET G Employer name Wantagh UFSD Amount $8,047.84 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDINO, THERESA M Employer name Rochester City School Dist Amount $8,047.84 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLENBERG, ANDRE V Employer name Orange County Amount $8,047.78 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, NANCY W Employer name Town of Granby Amount $8,047.76 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGUEDOLCE, ANN M Employer name Town of Babylon Amount $8,047.92 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENLOCHER, URSULA Employer name Copiague UFSD Amount $8,047.69 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, VICKIE L Employer name Watertown Housing Authority Amount $8,047.38 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JAMES P Employer name SUNY Buffalo Amount $8,047.69 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAGNONE, BARBARA J Employer name BOCES-Sullivan Amount $8,047.26 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMETANA, ERICA R Employer name Department of Tax & Finance Amount $8,047.06 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES W Employer name Hempstead Housing Authority Amount $8,046.96 Date 08/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDT, JULIE N Employer name Yonkers City School Dist Amount $8,046.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMISON, MARGERY M Employer name NYS School For The Blind Amount $8,046.84 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, DON F Employer name Clinton County Amount $8,047.31 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBBIA, LORETTA E Employer name Hutchings Childrens Services Amount $8,046.81 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, GENE E Employer name Spencerport CSD Amount $8,046.80 Date 07/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WULFORST, JOANN Employer name Steuben County Amount $8,046.84 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAMO, LYDIA Employer name Off Alcohol & Substance Abuse Amount $8,046.62 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, ARTHUR T Employer name Erie County Amount $8,046.36 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINGITORE, FRANK P Employer name Town of Evans Amount $8,046.05 Date 11/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, BRIAN R Employer name Broome County Amount $8,046.04 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSMOOR, ADA B Employer name Oswego County Amount $8,046.00 Date 04/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, ROSE M Employer name Saratoga County Amount $8,046.80 Date 06/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PHILO J Employer name Niagara County Amount $8,045.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOWS, CHARLES A Employer name Dept Labor - Manpower Amount $8,045.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROES, LEONARD Employer name Lewis County Amount $8,045.64 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERRLER, ROBERT F Employer name NYS Power Authority Amount $8,045.26 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, FLORENCE V Employer name Nassau County Amount $8,045.25 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, CARMELA Employer name Port Washington UFSD Amount $8,045.15 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMLER, BARRY S Employer name State Insurance Fund-Admin Amount $8,045.92 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, HELEN M Employer name Erie County Medical Cntr Corp Amount $8,045.69 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, DANIEL A Employer name Schenectady County Amount $8,045.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEY, ALICIA M Employer name Roswell Park Cancer Institute Amount $8,045.15 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RICHARD P Employer name Dept of Agriculture & Markets Amount $8,044.43 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ROSE A Employer name SUNY Stony Brook Amount $8,044.32 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEH, DANIEL W Employer name Otisville Corr Facility Amount $8,044.29 Date 05/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARK, FREDERICK A Employer name Orange County Amount $8,044.27 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURMAN, PHILIP A Employer name Creedmoor Psych Center Amount $8,044.97 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, DOROTHY Employer name Union-Endicott CSD Amount $8,044.24 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, VANESSA Employer name Temporary & Disability Assist Amount $8,044.72 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JEAN A Employer name Huntington UFSD #3 Amount $8,044.13 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CONNIE C Employer name Watertown City School District Amount $8,044.04 Date 02/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, DONNA R Employer name SUNY College at Oneonta Amount $8,044.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SUE A Employer name Department of Health Amount $8,044.12 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREN, DEWAYNE W Employer name Camp Georgetown Corr Facility Amount $8,044.08 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, STEPHENA Employer name Westchester County Amount $8,043.96 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICI, HELEN L Employer name City of Yonkers Amount $8,043.96 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAR, PAULINE V Employer name Town of Babylon Amount $8,043.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRA, LARK Employer name Office of Court Administration Amount $8,044.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, VIRGINIA I Employer name Cornell University Amount $8,043.88 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, THEODORE D Employer name Schoharie County Amount $8,043.88 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, MARIA R Employer name Office of General Services Amount $8,043.84 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN J Employer name Green Haven Corr Facility Amount $8,043.73 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLY, ROBERT R Employer name Mahopac CSD Amount $8,043.94 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, DOLORES M Employer name Erie County Amount $8,043.36 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DEBORAH Employer name Dutchess County Amount $8,043.31 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, SHARON R Employer name BOCES-Erie 1st Sup District Amount $8,043.37 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERN, PATRICIA A Employer name Rensselaer County Amount $8,043.10 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITELLI, LINDA A Employer name Erie County Amount $8,043.08 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, MARY ANN Employer name West Seneca CSD Amount $8,043.07 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, ELAINE F Employer name Valley Stream UFSD 30 Amount $8,042.92 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, BETTY L Employer name Rochester City School Dist Amount $8,043.11 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUNG, LINA L Employer name Mt Mcgregor Corr Facility Amount $8,043.35 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AALTO, SULO P Employer name Senate Special Annual Payroll Amount $8,042.85 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETTSON, DORIS Employer name Manhattan Psych Center Amount $8,042.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNETTE, SANDRA J Employer name Sunmount Dev Center Amount $8,042.91 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIA, ELLEN T Employer name Washingtonville CSD Amount $8,042.61 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, KATHERINE M Employer name Lewis County Amount $8,042.33 Date 10/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, BEATRICE LOUISE Employer name Rockland Psych Center Amount $8,042.08 Date 10/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSE, ANNA C Employer name Department of Motor Vehicles Amount $8,041.97 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANO, KAREN A Employer name Westhampton Beach UFSD Amount $8,042.65 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, EILEEN A Employer name Nassau County Amount $8,041.92 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, VIRGINIA N Employer name Dutchess County Amount $8,041.92 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, ANNA J Employer name BOCES-Nassau Sole Sup Dist Amount $8,041.96 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DOROTHY Employer name Westchester County Amount $8,041.76 Date 06/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAM, MARCIA L Employer name Thruway Authority Amount $8,041.75 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREDLE, HATTIE G Employer name Long Island Dev Center Amount $8,041.44 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BREY, RONALD P Employer name Clinton Corr Facility Amount $8,041.44 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, CHERYL M Employer name Whitney Point CSD Amount $8,041.92 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSBERG, SELMA Employer name Valley Stream CHSD Amount $8,041.84 Date 07/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRANDT, MARGA D Employer name South Colonie CSD Amount $8,041.00 Date 07/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, SHARON A Employer name Legislative Messenger Service Amount $8,041.16 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAJUSTE, MARIE Employer name Rockland County Amount $8,040.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICK, CLARA M Employer name Minerva CSD Amount $8,040.96 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, ARNOLD A Employer name Gowanda Psych Center Amount $8,040.96 Date 04/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, RICARDO A Employer name Capital Dist Trans Authority Amount $8,040.91 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMS, DAVID F Employer name Orleans County Amount $8,041.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVERY, KYRAN M Employer name Town of North Greenbush Amount $8,040.99 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSHIRE, NOBEL R, JR Employer name NY Institute Special Education Amount $8,040.88 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, RUTH Employer name Broome County Amount $8,040.84 Date 12/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, CAROL F Employer name Putnam County Amount $8,040.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, ELAINE Employer name SUNY College at Oswego Amount $8,040.84 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORN, ELIZABETH A Employer name Central Square CSD Amount $8,040.83 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZMAN, VIDA Employer name Suffolk County Amount $8,040.81 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, SANDRA S Employer name Westhill CSD Amount $8,040.79 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKE, MARY L Employer name Plainview-Old Bethpage CSD Amount $8,040.84 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY E Employer name Town of Stark Amount $8,040.78 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, RITA L Employer name Great Neck UFSD Amount $8,040.76 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORNEAU, DONALD R Employer name Mohawk Valley Psych Center Amount $8,040.64 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, MORRIS Employer name Department of Motor Vehicles Amount $8,040.40 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, KEVIN J Employer name Department of Health Amount $8,040.76 Date 08/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTWICK, ARTHUR E Employer name City of Rochester Amount $8,040.50 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, NANCY J Employer name Port Washington UFSD Amount $8,040.72 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, GERARD J Employer name Dept of Public Service Amount $8,040.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODINA, DOROTHY C Employer name Dunkirk Housing Authority Amount $8,040.24 Date 01/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, LYNETTE D Employer name Allegany St Pk And Rec Regn Amount $8,040.04 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY-SVRCEK, MARY ANN Employer name Shoreham-Wading River CSD Amount $8,039.96 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINELLI, PATRICIA A Employer name Coxsackie-Athens CSD Amount $8,039.76 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, TERRY W Employer name Tully CSD Amount $8,040.00 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTROWITZ, DANIEL R Employer name Temporary & Disability Assist Amount $8,039.96 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELBUONO, KATHLEEN C Employer name Shenendehowa CSD Amount $8,039.33 Date 08/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, LARRY G Employer name Town of Le Ray Amount $8,039.66 Date 05/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSDYK, LISA A Employer name Commack UFSD Amount $8,039.62 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISK, JOSEPH B Employer name South Seneca CSD Amount $8,039.31 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, MARGARET E Employer name Sullivan County Amount $8,039.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, MAHASHVETA A Employer name Hsc at Brooklyn-Hospital Amount $8,038.92 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAFT, SHELVY J Employer name Norwich UFSD 1 Amount $8,038.92 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPEROR, CAROL M Employer name Onondaga County Amount $8,038.96 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPNER, ROSEMARIE Employer name Town of Mt Pleasant Amount $8,039.21 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSCHLAGER, JEAN Employer name Lewis County Amount $8,038.84 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOSIE Employer name SUNY Buffalo Amount $8,038.88 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIELSKI, JOAN C Employer name Erie County Amount $8,038.84 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, SHIRLEY A Employer name Wayne County Amount $8,038.84 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RALPH Employer name SUNY Stony Brook Amount $8,038.76 Date 10/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, HELEN K Employer name Education Department Amount $8,038.09 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, BRANDLYN Employer name Queens Borough Public Library Amount $8,038.00 Date 11/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA Y Employer name Nassau Health Care Corp Amount $8,038.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, BEATRICE Employer name Yonkers City School Dist Amount $8,038.39 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, VIVIAN Employer name Erie County Amount $8,038.34 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, DONALD J Employer name Town of Oyster Bay Amount $8,038.20 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, LOUISE I Employer name Rockland Psych Center Amount $8,038.19 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLER, SANDRA J Employer name Montgomery County Amount $8,037.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCISZEWSKI, JOHN D Employer name Clarence CSD Amount $8,037.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSIS, CAROLINE M Employer name Essex County Amount $8,037.92 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, MARTHA Employer name Lake George CSD Amount $8,037.88 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, ALBERT G Employer name Rockland Psych Center Amount $8,037.76 Date 08/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, JAMES E, JR Employer name Oneida County Amount $8,037.92 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULDEN, GARY R Employer name SUNY College at Plattsburgh Amount $8,037.83 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPIC, NICOLINA Employer name NYS Dormitory Authority Amount $8,037.74 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNS, ROBERT W Employer name NYS Power Authority Amount $8,037.43 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENONCOURT, JOSEPH E Employer name Ogdensburg Housing Authority Amount $8,037.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBOIKA, DAWN M Employer name Ulster County Amount $8,037.25 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, JOHN A Employer name Town of Milton Amount $8,037.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELICZKA, MARY ELLEN Employer name Ballston Spa-CSD Amount $8,037.04 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JEREMIAH M Employer name Franklin County Amount $8,036.89 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSZEWSKI, MAUREEN M Employer name Division of Parole Amount $8,036.96 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADEZ, PATRICIA A Employer name Burnt Hills-Ballston Lake CSD Amount $8,036.96 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALABA, GLADYS E Employer name Warren County Amount $8,036.92 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, PATRICIA Employer name Westchester County Amount $8,036.84 Date 05/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, GARY C Employer name Broome County Amount $8,036.85 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, BEVERLY B Employer name Cornell University Amount $8,036.88 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, KAREN A Employer name BOCES-Monroe Amount $8,036.76 Date 09/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNEAS, JESULA Employer name Hsc at Brooklyn-Hospital Amount $8,036.72 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SUSAN M Employer name Monroe County Amount $8,036.63 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOPPERER, SHARON E Employer name Erie County Medical Cntr Corp Amount $8,036.59 Date 12/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, EDWARD A Employer name BOCES-Tompkins Seneca Tioga Amount $8,036.84 Date 05/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIS, DANIEL J Employer name Broome DDSO Amount $8,036.48 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, EDWARD Employer name Manhattan Psych Center Amount $8,036.29 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIA, LINDA M Employer name Liverpool CSD Amount $8,035.99 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, CYNTHIA W Employer name Wyoming County Amount $8,035.96 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LINDA J Employer name Otsego County Amount $8,036.10 Date 02/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, RICHARD T Employer name SUNY Stony Brook Amount $8,036.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOEGLER, SYLVIA Employer name Saratoga County Amount $8,036.08 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DOLORES D Employer name SUNY Stony Brook Amount $8,035.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RONALD C Employer name Town of Mexico Amount $8,035.92 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HATTEN, RICHARD Employer name Mohawk Valley Child Youth Serv Amount $8,035.76 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETANI, MARY ANN Employer name Onondaga County Amount $8,035.57 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TIMOTHY Employer name Genesee St Park And Rec Regn Amount $8,035.53 Date 03/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, WILLIAM M Employer name Wappingers CSD Amount $8,035.49 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTA-HUTCHINSON, BARBARA A Employer name Rockland County Amount $8,035.84 Date 10/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSANIS, MURIEL Employer name Capital District OTB Corp Amount $8,035.76 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLMER, JEFFREY D Employer name Natural Heritage Trust Amount $8,035.13 Date 12/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEJOHN, J ANNE Employer name Cornell University Amount $8,035.13 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTEK, EDWARD, JR Employer name Dept Labor - Manpower Amount $8,034.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEARINGEN, ELIZABETH E Employer name Niagara County Amount $8,034.88 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, HELEN Employer name Nassau County Amount $8,034.88 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELLS, PATRICIA J Employer name Erie County Amount $8,034.84 Date 03/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, MICHELLE J Employer name Groveland Corr Facility Amount $8,035.08 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JUDITH R Employer name Erie County Amount $8,035.08 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINE, JANICE Employer name SUNY College at Buffalo Amount $8,034.80 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ELEANOR Employer name Otsego County Amount $8,034.80 Date 04/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISS, MAE E Employer name Broome County Amount $8,034.84 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIREOVID, JANE E Employer name Education Department Amount $8,034.46 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, CHARLES E Employer name Norwich UFSD 1 Amount $8,034.32 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK-FRANKEL, GAIL S Employer name Rockland County Amount $8,034.04 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DONALD L Employer name Adirondack Correction Facility Amount $8,034.04 Date 07/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, DIANE K Employer name E Syracuse-Minoa CSD Amount $8,034.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, PATRICIA A Employer name Baldwin UFSD Amount $8,034.80 Date 08/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, SUSAN D Employer name BOCES Erie Chautauqua Cattarau Amount $8,033.96 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHOLA, REYNARD G Employer name Hempstead UFSD Amount $8,033.96 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTENBERG, RUTHELLEN L Employer name Town of North Hempstead Amount $8,033.83 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, MARIE Employer name Metro New York DDSO Amount $8,033.76 Date 12/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURJETKA, MIRO G Employer name Albany County Amount $8,033.62 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTZLINE, JUDY M Employer name Dryden CSD Amount $8,033.62 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MYRNA Employer name Office of Mental Health Amount $8,033.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, LELAND R Employer name Town of Veteran Amount $8,033.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHUS, MIGUEL A Employer name Metro Suburban Bus Authority Amount $8,033.33 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKI, MARY Employer name Elwood UFSD Amount $8,033.21 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, LINDA P Employer name Suffolk County Amount $8,033.35 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MARIE A Employer name Taconic DDSO Amount $8,033.01 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, WILLIAM, JR Employer name Metropolitan Trans Authority Amount $8,032.96 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTA, RALPH F Employer name Town of Clifton Park Amount $8,032.96 Date 12/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIRY, KATE Employer name SUNY Central Admin Amount $8,032.96 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRELA, JOHN T Employer name BOCES-Otsego Northern Catskill Amount $8,033.20 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA M Employer name Dept Labor - Manpower Amount $8,032.84 Date 03/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, JEWEL Employer name Syracuse City School Dist Amount $8,032.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, MARLENE R Employer name Town of Greece Amount $8,032.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAGETIS, RALPH F Employer name Workers Compensation Board Bd Amount $8,032.80 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FEO, MARIA Employer name SUNY College at Purchase Amount $8,032.76 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, CAROL R Employer name BOCES-Clint Essx Warr Wash'Ton Amount $8,032.47 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICO, DOMINICK F Employer name Scotia Glenville CSD Amount $8,032.84 Date 04/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, BARBARA T Employer name Hendrick Hudson CSD-Cortlandt Amount $8,032.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTROVINCI, ALFREDO Employer name City of Newburgh Amount $8,032.33 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, MICHAEL P Employer name City of Binghamton Amount $8,032.29 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPEMAN, NANCY A Employer name Children & Family Services Amount $8,032.39 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO DE RODRIGUEZ, CRUZ M Employer name Monroe County Amount $8,032.04 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZBERG, JANE M Employer name Town of Smithtown Amount $8,031.96 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, TERESA D Employer name Amityville UFSD Amount $8,031.92 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOZZI, LYNDA J Employer name Town of Oneonta Amount $8,031.95 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABAT, PATRICIA Employer name 10th Judicial District Nassau Nonjudicial Amount $8,032.16 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN M Employer name Suffolk County Amount $8,032.16 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JO ANNE M Employer name Central NY DDSO Amount $8,031.86 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, MARIAN Employer name East Meadow UFSD Amount $8,031.84 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, CATHERINE J Employer name Rockland County Amount $8,031.86 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMICK, RICHARD J Employer name Erie County Medical Cntr Corp Amount $8,031.81 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, MICHAEL A Employer name Albany County Amount $8,031.76 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELIS, TERESA A Employer name Plainview-Old Bethpage CSD Amount $8,031.63 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BERNARD S, II Employer name North Country Library System Amount $8,031.50 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIKER, RUTH M Employer name Chautauqua County Amount $8,031.84 Date 09/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, MARY LOUISE Employer name Schenectady County Amount $8,031.28 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, MARGARET L Employer name Coxsackie Corr Facility Amount $8,031.26 Date 02/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LARRY D Employer name Onondaga Co Res Rec Agcy Amount $8,031.44 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMELL, GLENDA E Employer name Brasher Falls CSD Amount $8,030.96 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILUGLIO, MARY R Employer name Monroe County Amount $8,030.88 Date 03/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGEN, EDWARD Employer name Nassau County Amount $8,030.84 Date 11/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, KIRKLAND E Employer name Nassau County Amount $8,030.84 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, PAMELA L Employer name Off of the State Comptroller Amount $8,031.25 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, J GORDON Employer name Suffolk County Amount $8,030.96 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, CATHERINE Employer name Manhattan Dev Center Amount $8,030.76 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWDER, JANICE M Employer name Town of Greece Amount $8,030.66 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, PAMELA Employer name Cohoes City School Dist Amount $8,030.79 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MICHAEL P Employer name Town of Clifton Park Amount $8,030.57 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, KURIAKOSE Employer name Pilgrim Psych Center Amount $8,030.38 Date 02/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GECEWICZ, MARY L Employer name Saratoga Springs City Sch Dist Amount $8,030.18 Date 10/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, MARSHALL B Employer name Village of Bergen Amount $8,030.08 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROGER L Employer name Valley CSD at Montgomery Amount $8,030.58 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, LAURA R Employer name Nassau Health Care Corp Amount $8,030.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, MARIA A Employer name Marlboro CSD Amount $8,029.91 Date 01/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KAREN A Employer name Arlington CSD Amount $8,029.91 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN M Employer name Rochester Psych Center Amount $8,030.00 Date 08/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUKMEJIAN, MICHAEL J, JR Employer name South Colonie CSD Amount $8,029.84 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, ESTELLE Employer name Department of Social Services Amount $8,029.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADDE, CONSTANCE R Employer name East Rochester UFSD Amount $8,029.84 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MERWIN E Employer name Dept Transportation Region 3 Amount $8,029.84 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTORINA, ANNE MARIE Employer name SUNY College at Old Westbury Amount $8,029.88 Date 10/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI, AMELIA M Employer name Westchester County Amount $8,029.65 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBRANO, ELIA M Employer name Rockland County Amount $8,029.51 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DAVID M Employer name Town of Forestburgh Amount $8,029.70 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, BRIAN Employer name Attica Corr Facility Amount $8,029.00 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEER, NEIL S Employer name Whitehall CSD Amount $8,028.84 Date 09/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MATTIE B Employer name Manhattan Psych Center Amount $8,028.80 Date 04/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SHEILA M Employer name Otsego County Amount $8,028.57 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCREARY, LOIS J Employer name Jamestown City School Dist Amount $8,029.08 Date 10/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, WILLIAM STEPHEN Employer name Cortland County Amount $8,029.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUZER, BARBARA M Employer name Westhill CSD Amount $8,028.40 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LARRY J Employer name South Beach Psych Center Amount $8,028.30 Date 03/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMER, FERN INGRID Employer name Insurance Department Amount $8,028.57 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGENITO, JOHN, JR Employer name Port Authority of NY & NJ Amount $8,028.08 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, ELSIE D Employer name Candor CSD Amount $8,028.08 Date 05/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAIOLO, CARLO Employer name Rondout Valley CSD at Accord Amount $8,027.93 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, LINDA Employer name Orange County Amount $8,027.93 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, BARBARA Employer name Hale Creek Asactc Amount $8,027.92 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, YVONNE K Employer name Fulton County Amount $8,028.21 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID W Employer name Town of Tupper Lake Amount $8,027.84 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLER, SUSAN F Employer name BOCES-Nassau Sole Sup Dist Amount $8,027.83 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCHARD, STANLEY F Employer name Village of Penn Yan Amount $8,027.88 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE-BUSH, JOANN Employer name Town of Rochester Amount $8,027.15 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DOUGLAS E Employer name Erie County Amount $8,027.08 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIANO, JOSEPHINE Employer name Rochester City School Dist Amount $8,026.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARION Employer name E Syracuse-Minoa CSD Amount $8,026.88 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMEY, KENNETH L Employer name Yonkers City School Dist Amount $8,026.75 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIT, VERA E Employer name Division For Youth Amount $8,027.76 Date 07/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, LORETTA Employer name Tuckahoe Common Sd Amount $8,026.33 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALASZYNSKI, LINDA L Employer name Genesee County Amount $8,026.46 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUTY, RICHARD W Employer name Mid-State Corr Facility Amount $8,026.15 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTOLD, PAMELA J Employer name Greece CSD Amount $8,026.68 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPORITO, KATHLEEN L Employer name Rochester City School Dist Amount $8,025.96 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOANNE Employer name Onondaga County Amount $8,026.21 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTLEDGE, ELAINE C Employer name Supreme Ct-Richmond Co Amount $8,026.68 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRA, AUDREY A Employer name Niagara Frontier Trans Auth Amount $8,025.88 Date 12/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, INDELL Employer name Brooklyn DDSO Amount $8,025.88 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, JANET C Employer name Finger Lakes DDSO Amount $8,025.88 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOSKA, ELIZABETH A Employer name Hudson Valley DDSO Amount $8,025.84 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, APRIL D Employer name Div Housing & Community Renewl Amount $8,026.34 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMAN, GLORIA P Employer name Town of Shandaken Amount $8,025.88 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, DAMARIS Employer name Rochester City School Dist Amount $8,025.51 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, REGINALD EUGENE, SR Employer name Waverly CSD Amount $8,025.24 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWORTHY, MARY ANN Employer name Suffolk County Amount $8,024.93 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZEWICZ, VINCENT R Employer name Insurance Dept-Liquidation Bur Amount $8,024.84 Date 07/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUSS, DANIEL E Employer name Town of Thurston Amount $8,025.12 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, GORDON A Employer name Village of Saranac Lake Amount $8,024.66 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEN, STANLEY R Employer name Rockland Psych Center Amount $8,024.48 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERN, BARBARA J Employer name Charlotte Valley CSD Amount $8,024.33 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, LYNDA L Employer name Cattaraugus County Amount $8,024.28 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA-HOM, NYDIA E Employer name Suffolk County Amount $8,024.82 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEBOOM, PHYLLIS D Employer name Adirondack CSD Amount $8,024.15 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENRICH, PETER R Employer name Columbia County Amount $8,025.58 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUSI, FRANCES M Employer name City of Niagara Falls Amount $8,024.07 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLINGS, JEAN Employer name Queens Psych Center Children Amount $8,023.80 Date 05/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, RICHARD T Employer name City of Auburn Amount $8,023.44 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, MELODIE Employer name Averill Park CSD Amount $8,024.39 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINGS, MARY J Employer name Chemung County Amount $8,023.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRITIUS, JUDITH Employer name Chautauqua County Amount $8,023.15 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUDERA, CHARLES F Employer name BOCES-Nassau Sole Sup Dist Amount $8,022.96 Date 10/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARY B Employer name Town of Riverhead Amount $8,022.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, MARY E Employer name Stillwater CSD Amount $8,022.64 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZZARD, RUTH Employer name Hempstead Library Amount $8,022.58 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTY, ROBERT J Employer name Gloversville City School Dist Amount $8,022.80 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHENY, PATRICIA Employer name Lakeland CSD of Shrub Oak Amount $8,022.32 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIESZKOWSKI, WLODZIMIERZ Employer name Long Island St Pk And Rec Regn Amount $8,022.15 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKYE, CAROL A Employer name Genesee County Amount $8,022.96 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWDEN, PATRICIA A Employer name Oswego County Amount $8,022.25 Date 12/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES F, SR Employer name Penn Yan CSD Amount $8,022.04 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, ANN M Employer name NYS Power Authority Amount $8,021.97 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, HELEN A Employer name Tuxedo UFSD Amount $8,022.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, AWILDA A Employer name Westbury UFSD Amount $8,022.06 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ANDREA Employer name Hudson Valley DDSO Amount $8,021.96 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, BEVERLYN B Employer name Pittsford CSD Amount $8,021.96 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKOWSKY, JOHN P, JR Employer name Dept Transportation Region 8 Amount $8,021.92 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANS, CHRISTINE D Employer name Onondaga County Amount $8,021.92 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKETT, STEVEN J Employer name Town of Seneca Falls Amount $8,021.71 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, CATHERINE M Employer name BOCES Westchester Sole Supvsry Amount $8,021.73 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARY M Employer name Town of Salina Amount $8,021.63 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JO ANN S Employer name Niagara County Amount $8,021.63 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRT, PATRICIA Employer name Livingston County Amount $8,021.92 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, DAVID R Employer name BOCES-Erie 1st Sup District Amount $8,021.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTER, LEON J Employer name SUNY Brockport Amount $8,021.00 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VER VALIN, PATRICK J Employer name Dept Health - Veterans Home Amount $8,021.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, RICHARD L Employer name Oswego County Amount $8,021.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, KATHLEEN M Employer name Port Washington UFSD Amount $8,021.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, RALPH J Employer name Town of Marlborough Amount $8,021.04 Date 07/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICETO, GAIL P Employer name Town of East Hampton Amount $8,020.97 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDAREWICZ, MARY ANNE Employer name Port Authority of NY & NJ Amount $8,020.96 Date 05/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, CLARENCE E Employer name Westchester County Amount $8,020.96 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, INEZ Employer name Div Criminal Justice Serv Amount $8,020.88 Date 08/18/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWSKI, JEANETTE Employer name Frontier CSD Amount $8,020.92 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, PHILIP P Employer name Dept Transportation Region 4 Amount $8,020.85 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLARK A Employer name Jordan-Elbridge CSD Amount $8,020.64 Date 01/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILER, DOROTHY M Employer name Greenwich CSD Amount $8,020.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALL, ALICE J Employer name Carmel CSD Amount $8,020.09 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, EMMETT Employer name City of Niagara Falls Amount $8,020.40 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABERGE, LOUISE M Employer name Town of Malone Amount $8,020.11 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHD, NANCY F Employer name Albany City School Dist Amount $8,020.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, MARGARET L Employer name Warwick Valley CSD Amount $8,020.06 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIDGE, ERROL S Employer name Floral Park-Bellerose UFSD Amount $8,020.58 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JEFFREY A Employer name Department of Social Services Amount $8,020.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, CHERYL DOBY Employer name Kingsboro Psych Center Amount $8,019.70 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, BRANDA A Employer name Westchester Health Care Corp Amount $8,019.33 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, LINDA L Employer name Schoharie County Amount $8,020.04 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURNY, JOANN M Employer name West Irondequoit CSD Amount $8,019.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, PATRICIA A Employer name Patchogue-Medford UFSD Amount $8,019.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTLEMAN, ROY Employer name Monroe Woodbury CSD Amount $8,019.70 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLI, NORMA L Employer name Monroe County Amount $8,019.33 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIBLE, SUSAN Employer name Schenectady County Amount $8,018.70 Date 02/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALYK, ANDREW Employer name Erie County Medical Cntr Corp Amount $8,018.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, OLGA I Employer name Pilgrim Psych Center Amount $8,018.92 Date 12/11/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMES, LENA M Employer name City of Johnstown Amount $8,018.41 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVOCAT, JEAN M Employer name Williamsville CSD Amount $8,019.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMADINE, JOHN J Employer name Albany County Amount $8,018.16 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORING, PHYLLIS S Employer name Sagamore Psych Center Children Amount $8,018.00 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, CHARLES A, JR Employer name Westchester County Amount $8,020.04 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERPOOL, JACQUELINE A Employer name Elmira City School Dist Amount $8,018.15 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCCIONE, MARY C Employer name Suffolk County Wtr Authority Amount $8,018.00 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCA, ANITA Employer name Westchester County Amount $8,018.00 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, ELIZABETH M Employer name Watertown City School District Amount $8,017.88 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSER, THERESA A Employer name Dpt Environmental Conservation Amount $8,017.92 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, FREDERICK J Employer name Oneida County Amount $8,017.66 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOUEF, THEODORE J Employer name New York State Canal Corp Amount $8,017.92 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, SALLY A Employer name Capital District OTB Corp Amount $8,018.00 Date 11/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLCZAK, JOAN P Employer name Buffalo City School District Amount $8,017.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LYNDA A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $8,017.04 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANICA, LUCIEN B Employer name East Ramapo CSD Amount $8,017.42 Date 06/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABANA, PERCY B Employer name Rockland Psych Center Amount $8,017.08 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELAM, DORIS Employer name Kingsboro Psych Center Amount $8,016.96 Date 03/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, SUZANNE B Employer name Cortland City School Dist Amount $8,016.48 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESAWICH, SUSAN S Employer name Pittsford CSD Amount $8,017.04 Date 09/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MIKEL P Employer name Erie County Medical Cntr Corp Amount $8,016.76 Date 02/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, DOLORES M Employer name St Marys School For The Deaf Amount $8,016.04 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DONNA M Employer name Oneida City School Dist Amount $8,017.00 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JUDITH M Employer name Broome County Amount $8,016.39 Date 03/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, TIMOTHY W Employer name Hornell City School Dist Amount $8,016.96 Date 09/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, WILLIAM E Employer name Brockport CSD Amount $8,016.27 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, EDWARD J, SR Employer name Town of Cairo Amount $8,016.80 Date 03/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVI, ARLENE J Employer name Bernard Fineson Dev Center Amount $8,018.37 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORGAN, KATHLEEN O Employer name Queens Borough Public Library Amount $8,016.04 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JULIA M Employer name SUNY Health Sci Center Syracuse Amount $8,016.04 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, CHARLES Employer name Chautauqua County Amount $8,016.00 Date 09/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HOLLANDER, JACQUELINE M Employer name Albion Corr Facility Amount $8,016.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, CARMELLA V Employer name Office of General Services Amount $8,015.97 Date 11/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EMMA R Employer name Thruway Authority Amount $8,015.88 Date 07/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MARY W Employer name Onondaga County Amount $8,015.92 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLES, LISSA M Employer name North Syracuse CSD Amount $8,015.66 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGAL, ZINOVY Employer name East Ramapo CSD Amount $8,015.16 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTSON, GERTRUDE P Employer name Department of Law Amount $8,015.12 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, NANCY F Employer name Rye City School Dist Amount $8,015.05 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, JOHN E Employer name Onondaga County Amount $8,015.93 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BARBARA A Employer name Nassau Health Care Corp Amount $8,015.04 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ALLEN E Employer name Town of Bristol Amount $8,015.04 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARI, ANTHONY J Employer name Long Island Dev Center Amount $8,015.00 Date 02/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, ILONA Employer name Taconic DDSO Amount $8,014.92 Date 02/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, CARMELINA Employer name Town of Huntington Amount $8,014.92 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DOROTHY L Employer name Kings Park Psych Center Amount $8,015.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNSOLO, GIUSEPPE Employer name Division of State Police Amount $8,014.66 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, NORMAN N Employer name Nassau OTB Corp Amount $8,014.92 Date 02/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUENHAUER, JEAN-MARIE I Employer name Central NY DDSO Amount $8,015.50 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUSYN, JAMES Employer name Brockport CSD Amount $8,014.36 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, JOHN Employer name Nassau County Amount $8,015.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, PAMELA G Employer name Fourth Jud Dept - Nonjudicial Amount $8,014.32 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JULIA Employer name Nassau County Amount $8,014.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGSTROM, RICHARD A Employer name Kings Park Psych Center Amount $8,014.04 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, BARBARA J Employer name Galway CSD Amount $8,014.23 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ZIZ B Employer name Poughkeepsie City School Dist Amount $8,014.88 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, MARY E Employer name Saratoga County Amount $8,014.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MADELINE R Employer name NY School For The Deaf Amount $8,013.96 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, DAVID M, SR Employer name Office of General Services Amount $8,013.24 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name Hutchings Psych Center Amount $8,014.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JOHN D Employer name BOCES-Monroe Amount $8,013.84 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVINETT, OLIVIA G Employer name SUNY College at New Paltz Amount $8,014.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, MARJORIE E Employer name Manhattan Psych Center Amount $8,013.96 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWIDDY, HERBERT W Employer name Franklin County Amount $8,013.12 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, THOMAS D Employer name Town of Lewisboro Amount $8,014.00 Date 08/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, ROSEMARIE Employer name William Floyd UFSD Amount $8,013.04 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, JOAN M Employer name Fairport CSD Amount $8,014.00 Date 03/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTINE, FRANCESCA C Employer name Katonah-Lewisboro UFSD Amount $8,013.04 Date 03/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, ROBERT E Employer name Bath Mun Utility Commission Amount $8,013.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARION M Employer name Department of Civil Service Amount $8,012.96 Date 12/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA Employer name SUNY Stony Brook Amount $8,013.04 Date 05/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANDICK, KAREN H Employer name BOCES-Monroe Orlean Sup Dist Amount $8,012.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEN, WALTER D, JR Employer name NYS Dormitory Authority Amount $8,012.79 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, ERNEST Employer name Town of Lawrence Amount $8,012.04 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, KATHLEEN E Employer name Massena CSD Amount $8,012.04 Date 10/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCHOOK, GALE H Employer name Department of Tax & Finance Amount $8,012.76 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, JERRY L Employer name Syracuse City School Dist Amount $8,013.17 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JUNE B Employer name Westfield CSD Amount $8,011.96 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, PATTY J Employer name Hutchings Psych Center Amount $8,012.76 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, THOMAS L Employer name Battery Park City Authority Amount $8,012.56 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, STELLA Employer name Middletown Psych Center Amount $8,011.92 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTMAN, HARRIET Employer name Sullivan County Amount $8,011.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCK, MARY E Employer name Newark CSD Amount $8,011.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUE A Employer name Watertown City School District Amount $8,012.01 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, SHARON L Employer name Buffalo City School District Amount $8,011.42 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, DEBORAH J Employer name Manhattan Dev Center Amount $8,011.96 Date 09/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, LYNNE BARBUTO Employer name SUNY Buffalo Amount $8,012.04 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, BARBARA Employer name Shenendehowa CSD Amount $8,011.49 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EMMA Employer name Manhattan Psych Center Amount $8,011.08 Date 02/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, BURLIE F Employer name Division of State Police Amount $8,011.04 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNERO, ELIZABETH A Employer name Otsego County Amount $8,011.00 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHERS, BRENDA S Employer name St Lawrence Psych Center Amount $8,011.05 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANGELO, KATHARINA Employer name Queensbury UFSD Amount $8,011.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GERALD L Employer name BOCES-Steuben Allegany Amount $8,011.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPA, GEORGE Employer name Brooklyn DDSO Amount $8,010.97 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATNICK, RUTH Employer name Brooklyn Public Library Amount $8,010.96 Date 04/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULGENCIO, CARMITA Employer name Rockland County Amount $8,010.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOC, DOROTHY Employer name East Aurora UFSD Amount $8,010.12 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JOANNE Employer name Hewlett-Woodmere UFSD Amount $8,010.51 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, MARCELLA H Employer name Willard Psych Center Amount $8,011.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUCS, MIKLOS S Employer name Broome County Amount $8,010.00 Date 03/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, WILLIAM J Employer name Suffern CSD Amount $8,010.58 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, LUCY Employer name Gloversville City School Dist Amount $8,009.99 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ELEANOR E Employer name No Tonawanda Public Library Amount $8,009.96 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMER, MARY Employer name SUNY Stony Brook Amount $8,009.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, ADELAIDE Employer name Nassau County Amount $8,009.92 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, MAE A Employer name St Lawrence Psych Center Amount $8,009.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYMER, MARY Employer name State Insurance Fund-Admin Amount $8,009.92 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, NATALIE A Employer name Cattaraugus County Amount $8,009.39 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEWLEY, ROBIN L Employer name Williamsville CSD Amount $8,009.29 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, DIANE M Employer name Massapequa Bd of Water Commis Amount $8,009.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, DAISY Employer name Manhattan Psych Center Amount $8,009.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, EILEEN E Employer name Rome Dev Center Amount $8,009.04 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSIN, PATRICIA W Employer name Village of Whitesboro Amount $8,009.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, EUGENE Employer name Children & Family Services Amount $8,009.04 Date 10/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ERNEST E Employer name Office of General Services Amount $8,008.96 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTI, HELEN M Employer name Off of the State Comptroller Amount $8,009.00 Date 05/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, CARL D Employer name Syracuse City School Dist Amount $8,009.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEPMAN, PAUL D Employer name Orange County Amount $8,008.96 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHORN, ELMER J, JR Employer name Roswell Park Memorial Inst Amount $8,008.11 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, CHERYL G Employer name Westmoreland CSD Amount $8,008.33 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, WILHELMINA M Employer name Williamson CSD Amount $8,008.00 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIN, LINDA A Employer name Town of Gates Amount $8,008.51 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PAULETTE Y Employer name Department of Motor Vehicles Amount $8,008.68 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROFSKY, JARRETT Employer name Brooklyn Public Library Amount $8,008.00 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT J Employer name East Greenbush CSD Amount $8,007.79 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, AMANDA Employer name New York Public Library Amount $8,007.96 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, MARGUERITE Employer name Erie County Medical Cntr Corp Amount $8,007.68 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, STANLEY, JR Employer name Children & Family Services Amount $8,009.15 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SHARON A Employer name Westchester Health Care Corp Amount $8,007.47 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWSER, ROBERT G Employer name St Lawrence Psych Center Amount $8,007.88 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTINGER, DIANE Employer name Monroe County Amount $8,007.54 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, GERALD Employer name Dept Transportation Region 10 Amount $8,007.04 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANICK, PATRICIA A Employer name Western New York DDSO Amount $8,007.28 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, THOMAS H Employer name Dpt Environmental Conservation Amount $8,007.03 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PA QUIN, CARMEN S Employer name Massena CSD Amount $8,007.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LOIS A Employer name Onondaga County Amount $8,006.92 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, GLADYS G Employer name Nassau County Amount $8,006.96 Date 01/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, LINDA M Employer name NYS Higher Education Services Amount $8,006.88 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTERMUND, WALTER J Employer name Medford Fire District Amount $8,006.80 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLL, CHRISTINE Employer name Garden City UFSD Amount $8,006.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, THOMAS E Employer name Ulster County Amount $8,006.60 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, DONNA C Employer name Rensselaer City School Dist Amount $8,006.35 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORFIELD, TIMOTHY R Employer name Jordan-Elbridge CSD Amount $8,006.40 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIONE, JOSEPH C Employer name Clarkstown CSD Amount $8,006.32 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDICK, RIANNE M Employer name SUNY at Stonybrook-Hospital Amount $8,006.30 Date 06/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNETTI, MICHAEL F Employer name NYS Gaming Commission Amount $8,006.20 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WALTER L Employer name City of Buffalo Amount $8,006.08 Date 10/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKELLER, SUSAN L Employer name Suffolk County Amount $8,006.15 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, JOHN Employer name Long Island St Pk And Rec Regn Amount $8,005.88 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, TIMOTHY D Employer name Dept Transportation Region 8 Amount $8,005.59 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, KAREN K Employer name Broome County Amount $8,005.56 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELBER, JEFFREY A Employer name Orchard Park CSD Amount $8,005.43 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, PHILLIP H Employer name Rochester City School Dist Amount $8,005.52 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, DEBORAH A Employer name BOCES-Orange Ulster Sup Dist Amount $8,005.40 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLENN, JOHN R Employer name Chemung County Amount $8,005.04 Date 01/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREY, MARY E Employer name Harlem Valley Psych Center Amount $8,005.80 Date 04/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, TERESA Employer name South Huntington UFSD Amount $8,004.26 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIECHER, SUZANNE R Employer name Pittsford CSD Amount $8,004.12 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLITO, KATHERINE M Employer name SUNY College at Purchase Amount $8,005.37 Date 04/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETT, MILDRED M Employer name Hsc at Syracuse-Hospital Amount $8,004.05 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFENBACKER, PAUL J Employer name Thruway Authority Amount $8,004.04 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBE, ROSE ANN Employer name Tompkins County Amount $8,004.90 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, EILEEN S Employer name Wappingers CSD Amount $8,003.82 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESCONKO, CATHERINE R Employer name Frontier CSD Amount $8,003.77 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECECCO, ANDREW Employer name Village of Scarsdale Amount $8,003.84 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, CHRISTOPHER L Employer name Central NY DDSO Amount $8,003.77 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPONE, DELLA J Employer name Greece CSD Amount $8,003.60 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BRUNA, JAMES J Employer name City of Buffalo Amount $8,003.68 Date 04/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ROSE F Employer name Ulster County Amount $8,003.54 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, WILLIAM J, JR Employer name Town of Colonie Amount $8,003.16 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERRAHN, NANCY L Employer name Saranac Lake CSD Amount $8,003.57 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, CAROL A Employer name Nassau County Amount $8,003.10 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLAND, ANN C Employer name Hicksville UFSD Amount $8,003.48 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, PATRICIA E Employer name East Greenbush CSD Amount $8,003.24 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHALLOW, CYNTHIA A Employer name Onondaga County Amount $8,003.05 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, ELIZABETH M Employer name Dept of Agriculture & Markets Amount $8,002.96 Date 09/01/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, KELLY EILEEN Employer name Department of Social Services Amount $8,002.22 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, SUSAN L Employer name Chautauqua County Amount $8,003.04 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, HOPETON S Employer name Town of Greenburgh Amount $8,002.08 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTANO, ANNE MARIE Employer name Carle Place UFSD Amount $8,002.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOD, JANET L Employer name Schenectady City School Dist Amount $8,002.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, EVELYN B Employer name New Hartford CSD Amount $8,001.96 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARGARET A Employer name Broome County Amount $8,001.92 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PRAAG, JANE A Employer name Rensselaer County Amount $8,002.00 Date 03/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, MILDRED P Employer name West Irondequoit CSD Amount $8,002.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, ANNA L Employer name Kingston City School Dist Amount $8,001.92 Date 08/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KATHERINE M Employer name Broome County Amount $8,001.96 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOCINSKI, DELPHINE S Employer name Erie County Amount $8,001.92 Date 10/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEY, DAVID P Employer name Department of Tax & Finance Amount $8,001.87 Date 04/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JAMES S, SR Employer name Town of Wawayanda Amount $8,001.82 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBIAK, EDWARD J Employer name City of Buffalo Amount $8,001.88 Date 01/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT J Employer name Lewis County Amount $8,001.70 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLDA, CONCETTA A Employer name NYS Senate Regular Annual Amount $8,001.46 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIER, BARBARA J Employer name Fairport CSD Amount $8,001.74 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRA, LELAND J Employer name NYS Power Authority Amount $8,001.41 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOSEPH K Employer name Dept Transportation Region 1 Amount $8,001.32 Date 06/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIA, THALES Employer name Creedmoor Psych Center Amount $8,000.93 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HU, SUHUA Employer name Department of Health Amount $8,000.65 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, STEVEN E Employer name Town of Dansville Amount $8,000.87 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHNACKER-COON, GAYNELLE Employer name Poughkeepsie City School Dist Amount $8,001.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEGROVE, PHYLLIS R Employer name Elmira City School Dist Amount $8,000.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUENGST, JOHN M Employer name Ulster County Amount $8,001.00 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETKE, MARGARET Y Employer name Department of Motor Vehicles Amount $8,000.08 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAELIN, ROBERT F Employer name Schenectady County Amount $8,000.08 Date 01/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ANDREW M Employer name Niagara Frontier Trans Auth Amount $8,000.03 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ABE Employer name Brooklyn Public Library Amount $8,000.00 Date 11/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LARRY A Employer name Webster CSD Amount $8,000.00 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, ANN L Employer name Katonah-Lewisboro UFSD Amount $8,000.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPERA, ROSARIO Employer name Nassau County Amount $7,999.56 Date 07/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUZEE, ESTHER L Employer name Rochester City School Dist Amount $7,999.96 Date 11/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, MARJORIE S Employer name Briarcliff Manor UFSD Amount $8,000.04 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, NANCY L Employer name Saratoga County Amount $7,999.65 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JUNE S Employer name Wayne CSD Amount $7,999.39 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVO, VALENTINA M Employer name Nassau County Amount $7,999.26 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKETT, B DIANE Employer name Broome County Amount $7,999.86 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, JOSEPH A Employer name City of Rochester Amount $7,999.96 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, HELEN C Employer name Division of State Police Amount $7,999.87 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACIBORSKI, JUDITH M Employer name Albany County Amount $7,999.20 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, CATHERINE J Employer name Plainview-Old Bethpage CSD Amount $7,998.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, JOSEPH Employer name Green Haven Corr Facility Amount $7,999.04 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULLER, PATRICIA A Employer name Phoenix CSD Amount $7,998.75 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PATRICIA L Employer name Iroquois CSD Amount $7,998.96 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGINAW, CAROL J Employer name Office of Mental Health Amount $7,999.08 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, LEAH Employer name Rockville Centre Pub Library Amount $7,998.96 Date 04/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, KAREN L Employer name Staten Island DDSO Amount $7,998.37 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NANCY M Employer name Suffolk County Amount $7,998.28 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, BEVERLY A Employer name Elmira Corr Facility Amount $7,999.00 Date 05/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHS, PATRICIA Employer name Middle Country CSD Amount $7,998.61 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, SYLVIA M Employer name Baldwinsville CSD Amount $7,998.17 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MOTT, DOLORES T Employer name Chemung County Amount $7,998.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, SUZANNE N Employer name No Onondaga Library District Amount $7,997.98 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNIFF, JAMES H Employer name Yonkers City School Dist Amount $7,998.04 Date 02/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, GORDON L Employer name Berne-Knox-Westerlo CSD Amount $7,998.12 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, SHARON F Employer name Tompkins County Amount $7,997.92 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTER, STEPHEN A Employer name Elmira Corr Facility Amount $7,997.55 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, MICHAEL P Employer name Dutchess County Amount $7,997.78 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, EMILY L Employer name Taconic DDSO Amount $7,996.08 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDLOVE, ESSIE B Employer name Division For Youth Amount $7,997.00 Date 12/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTEN, DIANA ZULLO Employer name Nassau County Amount $7,996.96 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMUN, ESTHER M Employer name Dansville CSD Amount $7,996.96 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINER, AUDREY Employer name Nassau OTB Corp Amount $7,996.00 Date 10/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGAN, SALLY E Employer name SUNY Albany Amount $7,997.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICMAN, STEVEN Employer name City of Binghamton Amount $7,995.96 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, CAROL J Employer name Chautauqua County Amount $7,995.96 Date 12/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, NELLY P Employer name Veterans Home at Montrose Amount $7,995.96 Date 04/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CICCO, STEVEN J Employer name Thruway Authority Amount $7,995.93 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONIG, PAULA S Employer name Bryant Library Amount $7,997.04 Date 07/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGLIONE, SALVATORE Employer name Hicksville UFSD Amount $7,996.92 Date 03/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASK-SPRINGER, LOUISE Employer name Gorham Middlesex CSD Amount $7,995.92 Date 02/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGENHAGEN, RICHARD O Employer name Town of Clarence Amount $7,995.96 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRAEVE, WILLIAM C, SR Employer name Dept Transportation Region 4 Amount $7,997.23 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, RICHARD J Employer name Nassau County Amount $7,995.42 Date 06/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UCHAL, KATHLEEN K Employer name West Irondequoit CSD Amount $7,995.33 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTATI, DONNA L Employer name Schenectady County Amount $7,995.04 Date 08/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, AUDREY E Employer name Bernard Fineson Dev Center Amount $7,995.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREED, JOHN J Employer name Department of Health Amount $7,995.15 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLIVER, JEAN M Employer name Town of Palermo Amount $7,995.59 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, MARTHA Employer name Dutchess County Amount $7,995.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, KENNETH A Employer name UFSD of the Tarrytowns Amount $7,994.96 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODERBLOM, BARBARA Employer name Greater So Tier BOCES Amount $7,995.01 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, VIRGINIA MARIAN Employer name Genesee County Amount $7,994.96 Date 01/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, FRANCES J Employer name SUNY College at Buffalo Amount $7,994.96 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, TERRY E Employer name Columbia County Amount $7,994.69 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULEO, MYRIAM Employer name Suffolk County Amount $7,994.40 Date 10/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, GEORGE C Employer name Tioga CSD Amount $7,994.64 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICEK, MARVIN F Employer name Town of Champion Amount $7,994.87 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, BARBARA A Employer name Buffalo City School District Amount $7,994.52 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, SARAH E Employer name City of Syracuse Amount $7,994.35 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGER, MITCHELL F Employer name NYS Power Authority Amount $7,994.26 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN C Employer name Warren County Amount $7,994.00 Date 02/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KARIN M Employer name NYC Civil Court Amount $7,994.04 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHROSTOWSKI, ANTHONY J Employer name Buffalo Sewer Authority Amount $7,994.16 Date 07/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, LILLIAN B Employer name Cherry Valley-Springfield CSD Amount $7,993.96 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EILEEN P Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $7,993.96 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, MARY ANN Employer name West Genesee CSD Amount $7,993.96 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIO, LYNNE G Employer name Suffolk County Amount $7,993.92 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELGESEN, WENDY R Employer name BOCES-Nassau Sole Sup Dist Amount $7,993.87 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, PATRICIA M Employer name NYS Dormitory Authority Amount $7,993.60 Date 09/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, MAIJA Employer name Pearl River UFSD Amount $7,993.53 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINEBRY, DOUGLAS W Employer name Town of Hamilton Amount $7,993.72 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIA, ATEF W Employer name Dept of Agriculture & Markets Amount $7,993.41 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERGENS, JOAN S Employer name Cattaraugus County Amount $7,994.96 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGILIO-FELDBERG, ALEXANDRA D Employer name Wappingers CSD Amount $7,993.09 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, JACQUELINE M Employer name Fourth Jud Dept - Nonjudicial Amount $7,993.49 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CECILY Employer name Rochester Psych Center Amount $7,993.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, BARBARA J Employer name Columbia County Amount $7,993.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEE, CATHERINE Employer name Suffolk County Amount $7,992.84 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OH, YOUNG SUN Employer name Erie County Amount $7,992.92 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDHAUS, STUART M Employer name Port Authority of NY & NJ Amount $7,992.53 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, MARY J Employer name Niagara Falls City School Dist Amount $7,992.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBANOWICH, DOROTHY L Employer name Niskayuna CSD Amount $7,991.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PHILIP Employer name Nassau County Amount $7,992.11 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, SINAI Employer name Metro New York DDSO Amount $7,991.92 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVESQUE, ELAINE T Employer name Saratoga Springs City Sch Dist Amount $7,991.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KEITH R Employer name Greater Binghamton Health Cntr Amount $7,992.00 Date 02/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, EMMA M Employer name Copake-Taconic Hills CSD Amount $7,991.96 Date 07/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNO, LAURENE M Employer name Ulster Correction Facility Amount $7,991.57 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, THOMAS J Employer name Metropolitan Trans Authority Amount $7,990.96 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, PETER J Employer name Port Washington UFSD Amount $7,991.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGIZIANO, AMELIA L Employer name SUNY College at New Paltz Amount $7,991.32 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, JANET A Employer name St Francis School For Deaf Amount $7,990.96 Date 03/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIKTORSKI, RONALD H Employer name Attica Corr Facility Amount $7,990.96 Date 06/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUSEY, ARLENE R Employer name Lewis County Amount $7,990.96 Date 01/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, RICHARD C Employer name Dept Transportation Region 3 Amount $7,990.79 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, EILEEN V Employer name Elmira Corr Facility Amount $7,990.00 Date 02/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTY, SUSAN L Employer name Cayuga County Amount $7,990.45 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICKLE, BARBARA H Employer name Wayne County Amount $7,990.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, JOSEPHINE M Employer name Cassadaga Valley CSD Amount $7,989.87 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGOGLIOSI, MARIA E Employer name Sullivan County Amount $7,989.92 Date 04/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANK, GENEVIEVE M Employer name Niagara County Amount $7,989.82 Date 04/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, JAMES R Employer name Herkimer County Amount $7,990.08 Date 04/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ANTONIO T Employer name Metropolitan Trans Authority Amount $7,989.76 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOSEPH E Employer name Essex County Amount $7,989.39 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, ANNE L Employer name Town of Esopus Amount $7,989.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES D Employer name Ulster Correction Facility Amount $7,989.26 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBIGIANIS, MARILYN A Employer name SUNY College at Old Westbury Amount $7,989.35 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MILDRED M Employer name Sweet Home CSD Amrst&Tonawanda Amount $7,989.04 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, HELEN Employer name Goshen CSD Amount $7,989.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIA, DELORES Employer name Half Hollow Hills CSD Amount $7,989.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, VERONICA J Employer name SUNY Albany Amount $7,989.00 Date 05/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, KAREN D Employer name Williamsville CSD Amount $7,988.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, KATHY E Employer name Whitney Point CSD Amount $7,988.71 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGANO, ALICE J Employer name Suffolk County Amount $7,989.04 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, LAWRENCE G Employer name Shenendehowa CSD Amount $7,989.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCAID, DALE E Employer name Spencerport CSD Amount $7,988.62 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MARY T Employer name SUNY Stony Brook Amount $7,989.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASMA, JOHN J Employer name Broome DDSO Amount $7,988.85 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, SUE H Employer name Dalton-Nunda CSD Amount $7,988.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMARK, WILLIAM J Employer name Senate Special Annual Payroll Amount $7,988.57 Date 10/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONDRA, MARGARET E Employer name Brewster CSD Amount $7,988.21 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZONE, MILDRED A Employer name Nassau County Amount $7,988.04 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBY, MARY KAY Employer name BOCES-Monroe Orlean Sup Dist Amount $7,988.34 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFOLINO, ANTONIO Employer name Nassau County Amount $7,987.96 Date 01/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, GLADYS Employer name Department of Health Amount $7,987.96 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLENTON, LEONTINE Employer name Division of Parole Amount $7,988.04 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, WILLIAM Employer name City of Buffalo Amount $7,987.83 Date 06/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARCLIFT, BETTY E Employer name Orleans County Amount $7,988.00 Date 09/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEATS, SYLVIA Employer name Tioga County Amount $7,987.08 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, RENEE Employer name East Ramapo CSD Amount $7,987.04 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGE, LUCIA F Employer name New Hartford CSD Amount $7,987.00 Date 07/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLORAFI, JOANNE M Employer name Haverstraw-Stony Point CSD Amount $7,987.00 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERWASS, NANCY J Employer name East Meadow UFSD Amount $7,987.33 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, THOMAS E Employer name Collins Corr Facility Amount $7,986.88 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAPO, GAIL A Employer name St Marys School For The Deaf Amount $7,988.04 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVI, SUSAN B Employer name Cortland County Amount $7,986.17 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKY, BARBARA Employer name Brookhaven-Comsewogue UFSD Amount $7,986.96 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINCOE, CHRISTINE E Employer name Sidney CSD Amount $7,986.78 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNONE, EDWARD F Employer name Office of General Services Amount $7,986.36 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, CATHERINE G Employer name Nassau County Amount $7,988.04 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MAMIE L Employer name Long Island Dev Center Amount $7,986.12 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECNEL, ALEKSANDRA J Employer name Rockland County Amount $7,986.04 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, CAROLYN S Employer name Monroe County Amount $7,986.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAPOLI, CATHERINE Employer name Nassau County Amount $7,986.04 Date 03/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSTER, EUGENE D Employer name Dpt Environmental Conservation Amount $7,985.96 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, THERESA M Employer name Lexington School For The Deaf Amount $7,985.94 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, SYDNEY C Employer name Hudson Valley DDSO Amount $7,986.00 Date 01/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, MARY ANN Employer name Schuylerville CSD Amount $7,985.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, GAIL P Employer name Eastern NY Corr Facility Amount $7,985.79 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBA, CAROL A Employer name City of Auburn Amount $7,985.28 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTI, BRUCE D Employer name SUNY College at New Paltz Amount $7,985.58 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, PATRICK N Employer name Erie County Medical Cntr Corp Amount $7,985.27 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL CIELO, MARIA C Employer name Lynbrook UFSD Amount $7,985.26 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINER, DONNA Employer name Taconic DDSO Amount $7,985.12 Date 02/22/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEBER, VIVIAN Employer name BOCES-Nassau Sole Sup Dist Amount $7,985.08 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELA, ROSANNE C Employer name Chautauqua County Amount $7,985.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, ELIZABETH L Employer name Nassau County Amount $7,985.04 Date 06/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMIMY, JEANNE R Employer name Cornell University Amount $7,985.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ALVIN M Employer name Patchogue-Medford UFSD Amount $7,984.92 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTON, WILLIS A Employer name City of Syracuse Amount $7,984.77 Date 06/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLASTETTER, JANET A Employer name Dept Labor - Manpower Amount $7,984.08 Date 02/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RAY D Employer name Capital District DDSO Amount $7,984.88 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ALICE F Employer name Elmira Psych Center Amount $7,984.33 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, DONNA L Employer name Hsc at Syracuse-Hospital Amount $7,984.26 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, ELIZABETH R Employer name Westchester County Amount $7,984.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, MARY R Employer name SUNY College Technology Alfred Amount $7,983.90 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORLANI, CAROL Employer name Westchester County Amount $7,984.04 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, KATHLEEN A Employer name Rush-Henrietta CSD Amount $7,983.92 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAN, VIVIAN C Employer name Erie County Medical Cntr Corp Amount $7,983.76 Date 01/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DIANA L Employer name Kings Park Psych Center Amount $7,984.99 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, CAROL A Employer name Suffolk County Amount $7,983.12 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, BARBARA J Employer name Jefferson County Amount $7,983.33 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAD, ANGANIE A Employer name Orange County Amount $7,983.45 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, PATRICIA Employer name Westchester County Amount $7,983.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOELS, CHARLES F Employer name Williamsville CSD Amount $7,983.34 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, CAMILLE A Employer name Mineola UFSD Amount $7,983.05 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIGER, EDWARD J Employer name Third Jud Dept - Nonjudicial Amount $7,983.13 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADASDY, JUDITH L Employer name Westchester Health Care Corp Amount $7,983.04 Date 05/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARGARET M Employer name Carmel CSD Amount $7,983.08 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKETT, ALSINA Employer name Capital District DDSO Amount $7,983.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNKE, DAVID E Employer name Five Points Corr Facility Amount $7,982.68 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAR, DIANE L Employer name Greece CSD Amount $7,982.82 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, MAUREEN C Employer name Hicksville Public Library Amount $7,982.70 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, JUDITH M Employer name Children & Family Services Amount $7,982.50 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIDLEY, MARY L Employer name Orange County Amount $7,983.04 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, PATRICK A Employer name Greece CSD Amount $7,982.49 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, DOROTHY J Employer name Broome County Amount $7,982.04 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ELEANOR M Employer name NYS Veterans Home at St Albans Amount $7,982.35 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESESKY, MARILYN J Employer name Tompkins County Amount $7,983.76 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYER, CHRISTINA Employer name Long Island Dev Center Amount $7,982.71 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHNER, KATHLEEN M Employer name Town of Lancaster Amount $7,982.27 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSLEY, AUDREY D Employer name South Colonie CSD Amount $7,982.04 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CAROL A Employer name Orange County Amount $7,982.04 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CATHRYN L Employer name West Genesee CSD Amount $7,982.04 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GORDON H Employer name Argyle CSD Amount $7,981.87 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKACH, DIANNE Employer name Village of Tuckahoe Amount $7,982.04 Date 08/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLIERE, ANNE M Employer name O D Heck Dev Center Amount $7,981.96 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNETT, TIMOTHY V Employer name SUNY Stony Brook Amount $7,981.19 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZEL, ELOISE A Employer name SUNY Buffalo Amount $7,981.08 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, LEONARD T Employer name Upstate Correctional Facility Amount $7,981.48 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTI-MIELE, MARIANNE S Employer name City of Yonkers Amount $7,981.08 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RONALD D Employer name Town of Huntington Amount $7,981.04 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, ELAINE M Employer name Middletown Psych Center Amount $7,981.04 Date 04/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ANNE M Employer name Sherrill City School Dist Amount $7,982.04 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING-JASWAL, CAROL Employer name East Hampton UFSD Amount $7,980.25 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASKIN, HELENE S Employer name Three Village CSD Amount $7,981.08 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALBUTO, LORI Employer name NYS Office People Devel Disab Amount $7,980.92 Date 09/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DENISE L Employer name Town of Huntington Amount $7,980.31 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEPPNER, FRANCIS E Employer name Town of Schuyler Falls Amount $7,980.24 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIAS, ELIAS, DR Employer name Roswell Park Memorial Inst Amount $7,980.12 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, LEONIDA Employer name Central Islip UFSD Amount $7,980.12 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNONE-FASANO, MARY Employer name Yonkers City School Dist Amount $7,980.12 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, DOLORES V Employer name Columbia County Amount $7,980.08 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERIO, CARMELLA K Employer name Spencerport CSD Amount $7,980.04 Date 06/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, RONALD L Employer name Nassau OTB Corp Amount $7,979.08 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY Employer name Nassau County Amount $7,980.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GLORVENA C Employer name Hsc at Brooklyn-Hospital Amount $7,979.84 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUGHTON, MAURICE S Employer name Newark Valley CSD Amount $7,979.08 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, LINDA L Employer name Fulton County Amount $7,979.49 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, KAREN L Employer name Finger Lakes DDSO Amount $7,979.52 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'APICE, MAUREEN Employer name Haverstraw-Stony Point CSD Amount $7,979.04 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, CLIFFORD C Employer name Schoharie County Amount $7,979.02 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITZ, CAROLYN S Employer name Department of Tax & Finance Amount $7,979.04 Date 09/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, ANNIE M Employer name Long Island Dev Center Amount $7,978.96 Date 07/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIBERT, GHISLAINE Employer name Manhattan Psych Center Amount $7,979.08 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHESS, BENJAMIN S Employer name SUNY Stony Brook Amount $7,978.17 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFARO, FRANCESCA Employer name Lawrence UFSD Amount $7,978.40 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKER, SHARON M Employer name Jefferson County Amount $7,978.23 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKWART, NANCY O Employer name Erie County Amount $7,978.12 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DONNA M Employer name Franklin County Amount $7,978.26 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, CAROL Employer name Westchester County Amount $7,978.08 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, BETTY G Employer name SUNY Stony Brook Amount $7,978.08 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, PIERSON A Employer name Queensboro Corr Facility Amount $7,978.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRABEE, NANCY L Employer name Corning Community College Amount $7,977.80 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEL, KAREN M Employer name N Tonawanda City School Dist Amount $7,977.85 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIBY, ELLEN L Employer name York CSD Amount $7,977.79 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAFOA, BEVERLY A Employer name BOCES-Rensselaer Columbia Gr'N Amount $7,977.57 Date 01/01/2018 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