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 GALLMAN, JAMES E Employer name Allegany County Amount $7,720.54 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERLIN, SYLVIA A Employer name Fishkill Corr Facility Amount $7,720.19 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, MARTHA M Employer name NYS Psychiatric Institute Amount $7,720.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHWAY, GENE R Employer name Town of Queensbury Amount $7,720.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, BARBARA C Employer name J N Adam Dev Center Amount $7,720.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, GLADYS L Employer name Half Hollow Hills CSD Amount $7,720.04 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, EDWARD A Employer name Health Research Inc Amount $7,720.05 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ALICE M Employer name Town of Riverhead Amount $7,720.04 Date 04/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENCH, BARBARA A Employer name Council of the Arts Amount $7,720.00 Date 01/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOPINSKI, MARGARET Employer name Erie County Amount $7,720.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, JOHN M, JR Employer name Yorkshire Pioneer CSD Amount $7,719.74 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDAFINO, ROSEMARY Employer name Kings Park Psych Center Amount $7,719.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JACQUELYN C Employer name Pittsford CSD Amount $7,719.90 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, VICKY J Employer name Finger Lakes DDSO Amount $7,719.90 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, LAURA A Employer name Orange County Amount $7,719.50 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHER, TIMOTHY J Employer name Moravia CSD Amount $7,719.50 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SANDRA B Employer name Fourth Jud Dept - Nonjudicial Amount $7,719.36 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, MARGARET M Employer name Town of Wawarsing Amount $7,719.88 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, EDWARD M Employer name Mohawk Valley Psych Center Amount $7,719.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, HOWARD Employer name SUNY at Stonybrook-Hospital Amount $7,719.32 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOROTHY J Employer name Nassau County Amount $7,719.08 Date 02/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, JOANN H Employer name St Lawrence County Amount $7,719.07 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, THOMAS H Employer name Lewis County Amount $7,719.07 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, STEPHEN D Employer name Banking Department Amount $7,719.12 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, COLLEEN Employer name Greenville CSD Amount $7,719.06 Date 09/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, BERNADETTE V Employer name Metropolitan Trans Authority Amount $7,719.04 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, PIETRO F Employer name City of Syracuse Amount $7,719.04 Date 09/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZO, ROSE MARIE Employer name Rochester City School Dist Amount $7,718.83 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, MARY L Employer name BOCES-Monroe Amount $7,718.19 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABLES, DOLORES F Employer name East Islip UFSD Amount $7,718.96 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, VIRGINIA A Employer name Cleary School Deaf Children Amount $7,718.92 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KUREN, SUSAN K Employer name Coxsackie-Athens CSD Amount $7,718.39 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, EARL R Employer name Nassau County Amount $7,718.14 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSOTTI, ELEANOR A Employer name Pilgrim Psych Center Amount $7,719.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYLSKI, ADA N Employer name Suffolk County Amount $7,718.04 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LEILA J Employer name Hudson River Psych Center Amount $7,717.96 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, ANTHONY P Employer name Village of Le Roy Amount $7,718.02 Date 07/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCIANO, CARMEN D Employer name City of Rochester Amount $7,717.92 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, JANET E Employer name Clarence CSD Amount $7,717.69 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHE, ANNETTE C Employer name Suffolk County Amount $7,717.50 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, WINTHROP M Employer name Albany County Amount $7,717.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, ANDREA L Employer name Town of Vestal Amount $7,717.18 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, KATHRYN S Employer name Dept Transportation Region 3 Amount $7,718.02 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGELDEY JR., LEONARD C Employer name Hamburg CSD Amount $7,717.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, ERIC C Employer name State Energy Office Amount $7,716.96 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, JOAN M Employer name Kings Park Psych Center Amount $7,717.16 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, RAYMOND J Employer name Mt Vernon City School Dist Amount $7,716.44 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LURLENE F Employer name Kingsboro Psych Center Amount $7,716.04 Date 05/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, MARYANN J Employer name Rensselaer County Amount $7,716.23 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLF, LILLIAN M Employer name Rockland Psych Center Amount $7,716.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKS, ROBIN L Employer name Education Department Amount $7,715.96 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SANDRA B Employer name Syracuse City School Dist Amount $7,715.92 Date 07/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZATHMARY, DANIEL J Employer name Niagara-Wheatfield CSD Amount $7,715.89 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, PATRICIA L Employer name Western Regional OTB Corp Amount $7,715.71 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMO, LYNETTE P Employer name Hsc at Brooklyn-Hospital Amount $7,715.32 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSZ, RICHARD S Employer name Niskayuna CSD Amount $7,715.08 Date 01/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, HELEN A Employer name Schenectady City School Dist Amount $7,714.99 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATRICIA S Employer name Health Research Inc Amount $7,714.92 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, HERIOT I Employer name Department of Tax & Finance Amount $7,714.88 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZZELLO, CAROLYN M Employer name Livingston County Amount $7,714.96 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHIRICO, CHRISTINE A Employer name Cornell University Amount $7,714.84 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, SUSAN L Employer name Western New York DDSO Amount $7,714.14 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEKOYA-FITZGERALD, ARLEAN E Employer name NYC Family Court Amount $7,714.77 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, KATHLEEN J Employer name Amherst CSD Amount $7,714.42 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNETT, RUSSELL W Employer name Glen Cove City School Dist Amount $7,714.57 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDROSS, JEFFREY A Employer name Nassau County Amount $7,714.04 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, IRVING J Employer name Onondaga County Amount $7,714.00 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEVAN, VIRGINIA Employer name Education Department Amount $7,714.04 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, KAREN M Employer name Leroy CSD Amount $7,713.96 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, SHIRLEY F Employer name State Energy Office Amount $7,714.00 Date 06/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, YVONNE Employer name Bronx Psych Center Children Amount $7,713.96 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, PAUL Employer name Orange County Amount $7,713.92 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, RICHARD J Employer name Lewiston-Porter CSD Amount $7,713.84 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LOU ANN Employer name Baldwinsville CSD Amount $7,713.73 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, CAROL R Employer name Finger Lakes DDSO Amount $7,713.92 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDIS, ROBIN J Employer name Rockland County Amount $7,713.95 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, LINDA L Employer name Wyoming County Amount $7,713.92 Date 02/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DELORES Employer name Buffalo City School District Amount $7,713.50 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MICHAEL K Employer name Village of Belmont Amount $7,713.50 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIN, EILEEN C Employer name Spencerport CSD Amount $7,713.44 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MILDRED Employer name SUNY College at New Paltz Amount $7,713.26 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOIS J Employer name SUNY Buffalo Amount $7,713.04 Date 06/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, GERALDINE Employer name Brooklyn DDSO Amount $7,713.04 Date 05/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STEFANO, MICHELLE A Employer name Ulster County Amount $7,712.95 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, PATRICIA A Employer name Office of General Services Amount $7,712.96 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRANNO, NANCY A Employer name Pilgrim Psych Center Amount $7,713.04 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, JANE E Employer name Dept Health - Veterans Home Amount $7,712.80 Date 06/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, DEBORAH JEAN Employer name Syracuse City School Dist Amount $7,712.95 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICATAGGIO, VINCENT Employer name Massapequa UFSD Amount $7,712.88 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, DONNA L Employer name Town of Royalton Amount $7,712.66 Date 02/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, MARTHA LEE Employer name Pilgrim Psych Center Amount $7,712.08 Date 07/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSA, SALVATORE Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $7,712.32 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, DENNIS L Employer name Ithaca City School Dist Amount $7,712.00 Date 02/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, HAZEL G Employer name Fourth Jud Dept - Nonjudicial Amount $7,712.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, JO ANN U Employer name UFSD of the Tarrytowns Amount $7,711.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYSTROM, TRUDY Employer name Monroe County Amount $7,712.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONSKY, JOHN J, SR Employer name Clarkstown CSD Amount $7,712.00 Date 09/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, ANNA Employer name Westchester County Amount $7,711.96 Date 07/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASKEY, BARBARA C Employer name Hsc at Syracuse-Hospital Amount $7,711.74 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THEODORE G Employer name Sherrill City School Dist Amount $7,711.92 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SYLVIA A Employer name Brooklyn DDSO Amount $7,711.92 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, KATHLEEN P Employer name St Lawrence Childrens Services Amount $7,711.83 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMAN, CARY S Employer name Thruway Authority Amount $7,711.71 Date 04/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, MINERVA Employer name Elmira Corr Facility Amount $7,711.69 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORATH, VERA C Employer name City of Newburgh Amount $7,711.24 Date 01/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIESZKO, GENEVIEVE Employer name City of Rome Amount $7,711.08 Date 07/10/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILAIRE, BRENDA A Employer name Bare Hill Correction Facility Amount $7,711.02 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLARENCE A Employer name NYS Bridge Authority Amount $7,711.66 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBURD, OLGA Employer name Cornell University Amount $7,711.57 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, JOYCE Employer name William Floyd UFSD Amount $7,711.24 Date 11/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCILLO, GLADYS DEJESUS Employer name Comm Quality Care And Advocacy Amount $7,710.96 Date 10/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBERGH, DOROTHY J Employer name City of Rochester Amount $7,711.08 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, JANICE M Employer name Jamestown City School Dist Amount $7,710.91 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, WILLIAM F Employer name Central NY Psych Center Amount $7,710.92 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GAYLE STEINER Employer name Department of State Amount $7,710.54 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWAIN, JANET M Employer name Environmental Facilities Corp Amount $7,710.84 Date 11/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE STRANGE, MARY C Employer name Williamson CSD Amount $7,710.91 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, KIM M Employer name Syracuse City School Dist Amount $7,710.66 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, CORRINE M Employer name Civil Service - Test Admin Amount $7,710.81 Date 05/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL A Employer name Suffolk County Amount $7,710.47 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, GAIL E Employer name Avoca CSD Amount $7,710.32 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMANNOLON, ANNE C Employer name Westchester County Amount $7,710.05 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADE, NANCY L Employer name Arlington CSD Amount $7,710.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SHOAN Employer name Levittown Public Library Amount $7,710.24 Date 05/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, MARJORIE L Employer name Town of Warwick Amount $7,709.92 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARRIET Employer name Monticello CSD Amount $7,709.88 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREGG, MARGARET E Employer name Western New York DDSO Amount $7,710.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPINSKI, JULIA S Employer name Shenendehowa CSD Amount $7,710.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOWS, ITHAMAR M Employer name Wassaic Dev Center Amount $7,709.84 Date 05/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACZKOWSKI, RICHARD L Employer name Adirondack Park Agcy Amount $7,709.84 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRIVEN, BEVERLY M Employer name Town of Somerset Amount $7,709.86 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GIACCO, SHARON A Employer name Department of Tax & Finance Amount $7,709.86 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, LYDIA T Employer name Division of State Police Amount $7,709.16 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, ALICE R Employer name East Bloomfield CSD Amount $7,709.04 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTILL, WALLACE H Employer name Village of Corinth Amount $7,709.71 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, PAULINA F Employer name Bethlehem CSD Amount $7,709.22 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISLANE, VERONICA D Employer name Division For Youth Amount $7,709.00 Date 07/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD MCCOMB, MARGARET Employer name Onondaga County Amount $7,709.00 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, WAYNE A Employer name Taconic DDSO Amount $7,709.04 Date 09/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLNER, JAMES Employer name Suffolk County Amount $7,709.04 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ROSEMARIE L Employer name Department of Motor Vehicles Amount $7,709.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLY, MARCELLA L Employer name Kings Park Psych Center Amount $7,709.00 Date 01/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE-DAINACK, DENISE H Employer name Monticello CSD Amount $7,708.65 Date 03/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEADLE, ALLAN H Employer name Herkimer County Amount $7,708.59 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARION H Employer name Beaver River CSD Amount $7,708.79 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABLO, KEVIN J Employer name Town of Lewiston Amount $7,708.88 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SUSAN R Employer name Village of Walton Amount $7,708.92 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, KRISTINE M Employer name Horseheads CSD Amount $7,708.58 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIO, JAMES J Employer name Dept Transportation Region 5 Amount $7,708.51 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PEGGY A Employer name Town of Colden Amount $7,708.27 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEPINTO, DOROTHY Employer name BOCES Suffolk 2nd Sup Dist Amount $7,708.51 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGERS, PATRICIA A Employer name Nassau County Amount $7,708.29 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY Employer name Delaware County Amount $7,708.22 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBAY, NANCY J Employer name Lakeview Shock Incarc Facility Amount $7,708.22 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY ELLEN Employer name Dansville CSD Amount $7,708.08 Date 07/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANDY, CECILIA J Employer name Hendrick Hudson CSD-Cortlandt Amount $7,708.04 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT I Employer name Dept Transportation Region 1 Amount $7,708.04 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZA, LIGIA S Employer name SUNY Stony Brook Amount $7,708.04 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JANICE J Employer name Greene Corr Facility Amount $7,708.04 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, MILDRED Employer name Syosset CSD Amount $7,708.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUIRRE, PATRICIA M Employer name Staten Island DDSO Amount $7,707.96 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBURG, GLENN E Employer name Town of Pittstown Amount $7,707.82 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SUSAN M Employer name Village of Andover Amount $7,707.72 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTALANGE, GALE M Employer name Workers Compensation Board Bd Amount $7,707.37 Date 06/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATELLA, SALVATORE Employer name Kings Park CSD Amount $7,707.96 Date 09/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULAY, SUZANNE M Employer name Town of Greece Amount $7,707.84 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LILLIE M Employer name SUNY Health Sci Center Syracuse Amount $7,707.92 Date 10/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMIGH, KAREN P Employer name Town of Massena Amount $7,707.36 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEOLA, VIRGINIA Employer name Newburgh City School Dist Amount $7,707.34 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHL, FRANCES A Employer name Nassau County Amount $7,707.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY H Employer name Massapequa UFSD Amount $7,707.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, N JANE Employer name Elmira Corr Facility Amount $7,707.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALL, PATRICIA B Employer name Third Jud Dept - Nonjudicial Amount $7,707.04 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, YVONNE L Employer name Westmoreland CSD Amount $7,707.12 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBERRY, BOBBY Employer name Mt Vernon Urban Renewal Agcy Amount $7,707.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, MILLICENT M Employer name Oakfield-Alabama CSD Amount $7,707.04 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASS, DOROTHY H Employer name Niagara County Amount $7,707.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADDEN, GARNELL Employer name City of Syracuse Amount $7,706.92 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARY L Employer name Rochester City School Dist Amount $7,707.00 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKSON, DIANE J Employer name Westchester Health Care Corp Amount $7,706.92 Date 05/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGEANT, SANDRA K Employer name Monroe County Amount $7,706.96 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHLER, RICHARD W Employer name SUNY College at Oneonta Amount $7,706.88 Date 11/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONTAG, KAREN Employer name Department of Tax & Finance Amount $7,706.89 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, BEATRICE M Employer name Tioga County Amount $7,706.04 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RUBY S Employer name Westchester Health Care Corp Amount $7,706.00 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, ELIZABETH A Employer name Olean City School Dist Amount $7,706.88 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRADO, ANTONIETTA Employer name SUNY Binghamton Amount $7,706.62 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSITZ, MARSHA Employer name Staten Island DDSO Amount $7,705.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EMILE P Employer name Division of Parole Amount $7,706.38 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAAB, IRENE M Employer name Town of Islip Amount $7,705.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, PETER E Employer name Town of Indian Lake Amount $7,705.12 Date 10/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROCCO, VIRGINIA C Employer name Temporary & Disability Assist Amount $7,704.96 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EDWARD J Employer name Albany County Amount $7,705.90 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCIONE, GRACE E Employer name Cornell University Amount $7,705.73 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZ, BERNARD D Employer name City of Glens Falls Amount $7,705.32 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JOANNA F Employer name Town of Southeast Amount $7,705.00 Date 01/31/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, SANDRA L Employer name SUNY College Techn Morrisville Amount $7,704.71 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES A Employer name Chautauqua County Amount $7,704.73 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTINA, ELISA M Employer name Town of Irondequoit Amount $7,704.74 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENGSTON, JEFFREY L Employer name Department of Tax & Finance Amount $7,704.24 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLEY, LEONARD M Employer name City of Rensselaer Amount $7,704.08 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, DAISY Employer name Yonkers City School Dist Amount $7,704.35 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIELLO, ALBERT Employer name BOCES Suffolk 2nd Sup Dist Amount $7,704.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOLT, LINDA L Employer name Middletown Psych Center Amount $7,703.84 Date 02/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY M Employer name SUNY College at Plattsburgh Amount $7,703.84 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, MURIEL S Employer name Town of Mamaroneck Amount $7,704.08 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, ROBERT J Employer name Lakeland CSD of Shrub Oak Amount $7,704.08 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, PAUL B Employer name Whitney Point CSD Amount $7,703.73 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAMELA P Employer name Four County Library System Amount $7,703.75 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, KATHY A Employer name W NY Veterans Home at Batavia Amount $7,703.42 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, VARGHESE Employer name Metro Suburban Bus Authority Amount $7,703.26 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DEBORAH A Employer name Warren County Amount $7,703.05 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, JANET M Employer name Cornell University Amount $7,703.43 Date 11/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURSTEN, KATHLEEN L Employer name Williamsville CSD Amount $7,703.49 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, JOAN M Employer name Rochester City School Dist Amount $7,703.04 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, JOSEPH L Employer name Levittown UFSD-Abbey Lane Amount $7,703.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, DENNIS A Employer name Department of Tax & Finance Amount $7,702.88 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH R Employer name City of Elmira Amount $7,702.84 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLACEK, PATRICIA Employer name Westchester Health Care Corp Amount $7,702.76 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MARILYN M Employer name BOCES-Monroe Orlean Sup Dist Amount $7,702.45 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILLET, MARK H Employer name Taconic DDSO Amount $7,702.92 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JAMES R Employer name Dutchess County Amount $7,702.96 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZUCCHELLI, MAUREEN P Employer name Supreme Court Clks & Stenos Oc Amount $7,702.00 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIC, DUWAYNE E Employer name Watkins Glen-CSD Amount $7,702.42 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, BARBARA J Employer name Middletown City School Dist Amount $7,701.84 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPPENBRINK, THOMAS H Employer name Elmira Corr Facility Amount $7,701.77 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, CATHERINE B Employer name Erie County Amount $7,701.76 Date 06/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEY, PRADEEP K Employer name Banking Department Amount $7,701.94 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMORA, GABRIELLA Employer name Bedford CSD Amount $7,701.32 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GREGORY M Employer name Rensselaer County Amount $7,701.42 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JAYSHREE Employer name Rockland Psych Center Amount $7,701.52 Date 01/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, WALTER F, JR Employer name Westchester County Amount $7,701.38 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINSLEY, FRANK A Employer name Division of Parole Amount $7,701.00 Date 01/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMER, CAROLYN E Employer name Orange County Amount $7,701.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, THOMAS G Employer name Ithaca City School Dist Amount $7,701.16 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIMAN, KATHERINE S Employer name Seneca County Amount $7,700.88 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISURELLY, KATHLEEN Employer name Dept Labor - Manpower Amount $7,700.88 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, GEORGIA N Employer name Niskayuna CSD Amount $7,700.77 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, SHIRLEY V Employer name Town of Massena Amount $7,700.76 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, KATHLEEN M Employer name Jamestown City School Dist Amount $7,700.76 Date 09/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOLI, ANGELINA Employer name Patchogue-Medford Pub Library Amount $7,700.80 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORERO, ARMANDO Employer name Franklin Square UFSD Amount $7,700.34 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, ELVIA J Employer name Rockland Psychiatric Center Amount $7,700.28 Date 01/03/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSSAIN, IFTEKHAR Employer name Dept Transportation Reg 11 Amount $7,700.54 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DONNA, AMY Employer name Department of Health Amount $7,700.25 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIYANI, SALLY Employer name Roswell Park Cancer Institute Amount $7,700.16 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKFORD, JOYCE E Employer name Freeport UFSD Amount $7,699.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CLARA Y Employer name North Rose-Wolcott CSD Amount $7,699.80 Date 08/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, NANCY M Employer name Schenectady County Amount $7,699.80 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JOHN C Employer name Office of General Services Amount $7,699.73 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRAPUTO, JOSEPH C Employer name Metro Suburban Bus Authority Amount $7,700.14 Date 08/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, JACQUELINE A Employer name Hudson Valley DDSO Amount $7,699.59 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADSKY, PAULA J Employer name Glen Cove City School Dist Amount $7,699.32 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRPE, FRANK L Employer name Village of East Syracuse Amount $7,699.64 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMISKEY, KIM E Employer name Bedford Hills Corr Facility Amount $7,698.93 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, LOLA D Employer name Windham-Ashland-Jewett CSD Amount $7,699.32 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIFFE, MARILYN K Employer name Monroe Woodbury CSD Amount $7,698.80 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, JACQUELYN M Employer name BOCES-Del Chenang Madis Otsego Amount $7,698.85 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, ROSE V Employer name Town of Haverstraw Amount $7,698.84 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSERT, JOAN A Employer name SUNY Stony Brook Amount $7,698.08 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, EVELYN J Employer name Buffalo City School District Amount $7,698.80 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, FRANCES M Employer name Senate Special Annual Payroll Amount $7,698.76 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, VIRGINIA R Employer name Port Authority of NY & NJ Amount $7,698.76 Date 12/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERNACKI, LAWRENCE H Employer name State Insurance Fund-Admin Amount $7,698.58 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGEL, PAMELA J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $7,698.04 Date 09/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETRO, BRENDA J Employer name Fulton City School Dist Amount $7,698.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, KATRINA M Employer name Jefferson County Amount $7,697.38 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVOLSI, CLEMENTINE L Employer name Oyster Bay-East Norwich CSD Amount $7,697.92 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMA, JANET L Employer name Manhasset Park District Amount $7,697.00 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, MARYANN D Employer name Port Authority of NY & NJ Amount $7,697.25 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CHESTER C Employer name Office of General Services Amount $7,697.35 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, SHIRLEY M Employer name Kenmore Town-Of Tonawanda UFSD Amount $7,697.20 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, JILL R Employer name Energy Research Dev Authority Amount $7,697.18 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, HELEN Employer name Columbia County Amount $7,697.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE, ROBERT E Employer name Broome County Amount $7,696.80 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEDEMAN, EDITH E Employer name Gowanda Correctional Facility Amount $7,696.80 Date 11/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, CHARLES D Employer name Village of Owego Amount $7,696.38 Date 06/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOMERS, LELAH M Employer name Taconic DDSO Amount $7,696.80 Date 02/22/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESAINKO, EUGENE A Employer name Dept Transportation Region 8 Amount $7,696.71 Date 01/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UCHTMANN, FREDERICK R Employer name Nassau County Amount $7,696.56 Date 06/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, ELLEN J Employer name Eastchester UFSD Amount $7,696.39 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNAME, JESSIE M Employer name Craig Developmental Center Amount $7,695.92 Date 08/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, CLAUDIA A Employer name Nassau OTB Corp Amount $7,695.94 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, WILLIAM H Employer name Troupsburg CSD Amount $7,696.04 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DRENE Employer name Department of Law Amount $7,695.62 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DONNA L Employer name Suffolk County Amount $7,695.66 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMINKEY, INGE K Employer name Monroe County Amount $7,695.88 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARAH, MICHAEL H Employer name St Lawrence Psy Center Amount $7,695.04 Date 03/30/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELOSTOCK, GREGG Employer name Off of the State Comptroller Amount $7,695.00 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JAMES F Employer name Division of Human Rights Amount $7,695.16 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, JOAN G Employer name Kings Park Psych Center Amount $7,695.20 Date 05/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, ANN R Employer name Clinton Corr Facility Amount $7,695.06 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTON, WILLIAM D Employer name Cornell University Amount $7,695.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, GWEN M Employer name Monroe County Amount $7,694.84 Date 09/13/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DOROTHY A Employer name Monroe County Amount $7,694.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZORIO, ANNETTE M Employer name Metro Suburban Bus Authority Amount $7,694.47 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, HARRIET G Employer name SUNY College Techn Farmingdale Amount $7,694.84 Date 05/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERLY, MILDRED R Employer name Briarcliff Manor UFSD Amount $7,694.33 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RUBY R Employer name Madison County Amount $7,694.28 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANS, ANN M Employer name BOCES Westchester Sole Supvsry Amount $7,694.18 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND-MARTIN, ANNE M Employer name Education Department Amount $7,693.99 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISLEN, MURRAY A Employer name City of Utica Amount $7,694.00 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELL, JOANN Employer name Wassaic Dev Center Amount $7,693.92 Date 09/21/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, KATHRYN E Employer name Monroe County Amount $7,693.88 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEYE, SHIRLEY A Employer name Newark Dev Center Amount $7,693.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTHAKUMARI, SARITRI Employer name Pilgrim Psych Center Amount $7,693.88 Date 01/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, PEARL P Employer name Creedmoor Psych Center Amount $7,693.16 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHEW, JEAN J Employer name Rensselaer City School Dist Amount $7,693.84 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADE, DARYL W Employer name Assembly Ways & Means Committ Amount $7,693.57 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLUVIO, STEPHEN S Employer name Harlem Valley Psych Center Amount $7,692.88 Date 04/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARL, FLORIDA Employer name Long Island Dev Center Amount $7,692.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, FRANK E Employer name Brockport CSD Amount $7,693.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSSELLA, CATHERINE R Employer name Newburgh City School Dist Amount $7,692.92 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, BARBARA M Employer name Brewster CSD Amount $7,692.84 Date 02/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CYNTHIA R Employer name Department of Transportation Amount $7,692.76 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, ELYWN R Employer name Town of Jackson Amount $7,692.35 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, GALE H Employer name Taconic DDSO Amount $7,692.54 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIER, LEONARD L Employer name Suffolk County Amount $7,692.75 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, JOSEPH N Employer name Monroe County Amount $7,692.43 Date 04/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, PATRICIA B Employer name Copake-Taconic Hills CSD Amount $7,692.52 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, DIAMELA Employer name Dept Labor - Manpower Amount $7,692.23 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTECCHIO, WILLIAM H Employer name Village of Pelham Manor Amount $7,692.08 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, IVAN S Employer name White Plains City School Dist Amount $7,692.04 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMOND, MARK M Employer name Town of Stanford Amount $7,692.19 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSE, DAPHNE P Employer name Rockland County Amount $7,691.96 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, ROSE M Employer name Hsc at Syracuse-Hospital Amount $7,692.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DIANE E Employer name Marcy Correctional Facility Amount $7,692.00 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, THERESA E Employer name Dept Labor - Manpower Amount $7,691.78 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTERITA, ELAINE F Employer name Bellmore-Merrick CSD Amount $7,691.80 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE, THEODORE F Employer name Bayview Corr Facility Amount $7,691.76 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, BRENDA H Employer name BOCES-Wayne Finger Lakes Amount $7,691.92 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALBERT R Employer name Long Island St Pk And Rec Regn Amount $7,691.88 Date 07/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIO, CARL P Employer name Sing Sing Corr Facility Amount $7,691.68 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORESE, PATSY Employer name Rush-Henrietta CSD Amount $7,691.88 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, SHERYL A Employer name Broome DDSO Amount $7,691.53 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNAN, ALICE H Employer name Suffolk County Amount $7,691.72 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLANAN, BRIAN T Employer name Town of Ramapo Amount $7,691.05 Date 02/01/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JOAN M Employer name Office of General Services Amount $7,690.92 Date 03/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOEL T Employer name Town of Rushford Amount $7,691.04 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAMY, KARLEEN Employer name Ontario County Amount $7,690.96 Date 09/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NANCY E Employer name Erie County Amount $7,690.80 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAN, NANCY F Employer name Veterans Home at Montrose Amount $7,690.64 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DOROTHY S Employer name Thruway Authority Amount $7,690.54 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICIA A Employer name Utica-Marcy Psych Center Amount $7,689.96 Date 08/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, CATHERINE A Employer name Broome County Amount $7,689.83 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, DORIS K Employer name Town of Brookhaven Amount $7,690.51 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, JEAN O Employer name Johnsburg CSD Amount $7,689.99 Date 04/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGUAL-LYNCH, LOURDES Employer name Manhattan Psych Center Children Amount $7,690.39 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIGLIO, DOMINIC Employer name Town of Union Amount $7,689.09 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANILE, DENISE E Employer name BOCES Eastern Suffolk Amount $7,689.72 Date 03/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, COLLEEN Employer name Cohoes City School Dist Amount $7,689.21 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVANT-FEDER, DONNA J Employer name Queens Borough Public Library Amount $7,689.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, MARY A Employer name Connetquot CSD Amount $7,688.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOXLEY, MYRON Employer name Rochester Psych Center Amount $7,689.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLICK, RAYMOND H Employer name Dept Transportation Region 9 Amount $7,689.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDEN, MARY Employer name Greene County Amount $7,688.96 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DEAN R Employer name Village of Corfu Amount $7,688.96 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RHODA H Employer name Nassau County Amount $7,689.00 Date 05/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, CAROL A Employer name Tioga County Amount $7,688.96 Date 11/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROLYK-TUTTLE, ROSANNE A Employer name Onondaga County Amount $7,688.96 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LINDA Employer name BOCES Westchester Sole Supvsry Amount $7,688.19 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICH, LUCILLE Employer name SUNY Buffalo Amount $7,688.08 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DWIGHT C, JR Employer name Minority Women Business Devel Amount $7,688.96 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ANNE H Employer name Broome County Amount $7,687.96 Date 03/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, DYANNE J Employer name Lewis County Amount $7,687.96 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, DORA Employer name NYS Higher Education Services Amount $7,687.96 Date 05/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOSHAW, JAMES J Employer name City of Ogdensburg Amount $7,687.50 Date 03/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, VIRGINIA I Employer name Cornell University Amount $7,687.65 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, FRANCES R Employer name Town of Oyster Bay Amount $7,687.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, NANCY M Employer name Wende Corr Facility Amount $7,687.50 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, GERALD G Employer name Liverpool CSD Amount $7,687.39 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIKH, KALPANA S Employer name BOCES-Monroe Amount $7,687.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICIOCCIO, ADRIENNE M Employer name Village of Ossining Amount $7,687.02 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, MARGARET W Employer name City of Syracuse Amount $7,686.96 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, CHESTER W Employer name Senate Special Annual Payroll Amount $7,686.92 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILLARD, MARGUERITE K Employer name Chappaqua CSD Amount $7,686.93 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, NOEL V Employer name Taconic Corr Facility Amount $7,686.96 Date 02/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESUS, EVELYN Employer name Pilgrim Psych Center Amount $7,686.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCHYK, ELSIE B Employer name Hoosic Valley CSD Amount $7,686.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, RICHARD J Employer name Hudson River Psych Center Amount $7,686.92 Date 05/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVA, LOUIS Employer name Pearl River UFSD Amount $7,686.86 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMPURS, DEBRA Employer name Metro New York DDSO Amount $7,686.89 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTER, OTIS J Employer name Corning Painted Pst Enl Cty Sd Amount $7,686.85 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, EDWARD J Employer name Suffolk OTB Corp Amount $7,686.76 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, BETH R Employer name Buffalo Psych Center Amount $7,685.96 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, JOSEPH A Employer name Levittown UFSD-Abbey Lane Amount $7,685.92 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CAROL A Employer name Schenectady County Amount $7,686.04 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, CHARLES E Employer name Rensselaer County Amount $7,686.14 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORE, RICHARD A Employer name Town of Cuba Amount $7,686.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIR, MARTHA Employer name Hudson Valley DDSO Amount $7,685.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKETT, BARBARA A Employer name Education Department Amount $7,685.92 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAIR, YVONNE Employer name Downstate Corr Facility Amount $7,685.52 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDLER, GEORGE D Employer name Downstate Corr Facility Amount $7,685.50 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, DAWN M Employer name Averill Park CSD Amount $7,685.40 Date 06/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOLDI, MARGARET F Employer name Deer Park UFSD Amount $7,685.86 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, DEBORAH Employer name Buffalo Psych Center Amount $7,685.92 Date 11/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, GWENDOLYN Employer name Hudson Valley DDSO Amount $7,685.25 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANEY, RONALD L Employer name Bethlehem CSD Amount $7,685.17 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, JUDITH M Employer name Taconic DDSO Amount $7,685.04 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, BEVERLY J Employer name Yates County Amount $7,685.04 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIO, LINDA L Employer name Town of Cicero Amount $7,685.12 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDISCO, ANTHONY Employer name Kings Park Psych Center Amount $7,684.96 Date 08/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICH, JAMES R, JR Employer name Farmingdale UFSD Amount $7,685.04 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAGLIARDO, JACQUELINE M Employer name Hudson River Psych Center Amount $7,685.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, LINDA M Employer name Hutchings Psych Center Amount $7,685.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NUZZO, LOUIS G Employer name Village of Westbury Amount $7,684.73 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHOLTZ, JOHN C Employer name Dansville CSD Amount $7,684.92 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, TIMOTHY S Employer name Queens Borough Public Library Amount $7,684.53 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, PATRICIA A Employer name Suffolk County Amount $7,684.29 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MARY E Employer name Long Island Dev Center Amount $7,684.12 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARTHUR, GARY L Employer name Syracuse City School Dist Amount $7,683.96 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINSON, RENEE Y Employer name Hudson Valley DDSO Amount $7,684.22 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABB, EDITH Employer name Creedmoor Psych Center Amount $7,683.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, LEE W Employer name Candor CSD Amount $7,683.96 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, BARBARA J Employer name Fayetteville-Manlius CSD Amount $7,683.96 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CAROLYN L Employer name SUNY Stony Brook Amount $7,683.92 Date 11/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARJORIE S Employer name Town of Brighton Amount $7,683.92 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CYNTHIA A Employer name Rensselaer County Amount $7,683.07 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, SUSAN J Employer name Westchester Health Care Corp Amount $7,683.40 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITO, JOSEPHINE Employer name Nassau County Amount $7,683.16 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, DANIEL J Employer name Town of Hannibal Amount $7,683.14 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISAFULLI, JOHN S Employer name Syracuse Urban Renewal Agcy Amount $7,683.04 Date 01/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, ELAINE A Employer name West Canada Valley CSD Amount $7,683.05 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, DORIS M Employer name Queensbury UFSD Amount $7,682.96 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, ELEANOR A Employer name City of Rome Amount $7,682.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATREMORE, MARY ANN Employer name Clifton-Fine CSD Amount $7,682.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, JOYCE ANN Employer name Sullivan County Amount $7,682.88 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, ANIBAL E Employer name Schenectady City School Dist Amount $7,682.83 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, PATRICIA Employer name Central Islip Psych Center Amount $7,682.92 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, DEBORAH D Employer name Cayuga County Amount $7,682.76 Date 06/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWART, DONALD W Employer name SUNY Maritime College Amount $7,682.76 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CAROL M Employer name Saranac Lake CSD Amount $7,682.65 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, CHERYL Employer name Syracuse City School Dist Amount $7,682.24 Date 10/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JUNE G Employer name Spencerport CSD Amount $7,682.01 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, SHIRLEY M Employer name Western New York DDSO Amount $7,681.96 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORN, PATRICIA Employer name SUNY Stony Brook Amount $7,682.41 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, PETER E Employer name Town of Niskayuna Amount $7,682.00 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARABY, RUTH B Employer name Town of Brighton Amount $7,681.96 Date 03/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, ANNMARIE Employer name Health Research Inc Amount $7,682.27 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, KATHLEEN E Employer name Hsc at Syracuse-Hospital Amount $7,681.59 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ATTA, CAROL A Employer name Webster CSD Amount $7,681.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE, EILEEN M Employer name Bethlehem CSD Amount $7,681.04 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMLEY, PATRICIA A Employer name Sullivan County Amount $7,681.64 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JANET M Employer name Ninth Judicial Dist Amount $7,681.57 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BONITA A Employer name Buffalo Psych Center Amount $7,681.92 Date 02/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIER, KATHRYN L Employer name Clinton County Amount $7,681.22 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOST, FRANCES C Employer name South Lewis CSD Amount $7,681.04 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PIERNO, LILLIAN R Employer name Dutchess County Amount $7,681.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGMAN, ESTELLA M Employer name Town of Warwick Amount $7,680.92 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LEVI A, JR Employer name Brushton Moira CSD Amount $7,680.70 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, RUBY D Employer name Hudson River Psych Center Amount $7,681.00 Date 12/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCZAK, IRENE S Employer name N Tonawanda City School Dist Amount $7,680.92 Date 01/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAKER, SHIRLEY B Employer name Nassau Health Care Corp Amount $7,680.00 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARGOT L Employer name Town of Guilderland Amount $7,680.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, GRETCHEN A Employer name City of Rochester Amount $7,680.03 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DORIS A Employer name Cold Spring Harbor CSD Amount $7,679.96 Date 09/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT E Employer name Dept Labor - Manpower Amount $7,679.96 Date 05/31/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, DARTHA L Employer name Pilgrim Psych Center Amount $7,679.96 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, FRANK T Employer name Office of General Services Amount $7,679.96 Date 10/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, WALLACE C Employer name Rockville Centre UFSD Amount $7,679.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCO, BARBARA A Employer name Niskayuna CSD Amount $7,679.94 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIFORD, LORETTA Q Employer name NYS Veterans Home at St Albans Amount $7,679.04 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NARDIS, SUAVA Employer name Broome DDSO Amount $7,679.60 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOB, LAURA A Employer name Dept Labor - Manpower Amount $7,679.58 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, NANCY J Employer name Ithaca City School Dist Amount $7,679.48 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEHL, JOSETTE Y Employer name Nassau County Amount $7,678.96 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, LOURDES M Employer name Pilgrim Psych Center Amount $7,678.96 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, ANNA Employer name NY Institute Special Education Amount $7,679.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENKES, STEPHEN Employer name Columbia County Amount $7,678.99 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGORAZZI, JOHN F Employer name West Babylon Fire District Amount $7,678.67 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NORMA M Employer name Orange County Amount $7,678.20 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLA, JOHN W, JR Employer name Assembly: Annual Part Time Amount $7,678.12 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMKIN, MARILYN Employer name SUNY Stony Brook Amount $7,678.90 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LALIA Employer name Westchester Health Care Corp Amount $7,678.87 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DEBORAH J Employer name Palmyra-Macedon CSD Amount $7,678.04 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, ANDREW P Employer name Brooklyn Public Library Amount $7,677.96 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ERIC Employer name Manhattan Psych Center Amount $7,677.45 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, NATHANIEL Employer name Kings Park Psych Center Amount $7,677.28 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFEE, HELEN W Employer name Chenango County Amount $7,677.96 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIST, ETHEL J Employer name Nassau County Amount $7,677.96 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZA, MARTHA MARY E Employer name Town of Claverack Amount $7,677.11 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSTAD, MARIANNE Employer name Broome County Amount $7,678.00 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, RICHARD Employer name SUNY College at New Paltz Amount $7,677.04 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVANIC, BARBARA A Employer name Onondaga County Amount $7,677.00 Date 06/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVLIN, CATHERINE Employer name Department of Social Services Amount $7,676.92 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOYAGES, GENEVIEVE Employer name Westchester County Amount $7,676.96 Date 11/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ELEANOR M Employer name Vestal CSD Amount $7,676.92 Date 09/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, IRENE Employer name SUNY Albany Amount $7,676.92 Date 03/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, RONALD R Employer name Brocton CSD Amount $7,676.19 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEY, ROBERT D Employer name Village of Coxsackie Amount $7,676.08 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTER, PATRICIA J Employer name Erie County Amount $7,676.04 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCIONE, JOSEPH A Employer name Brooklyn Public Library Amount $7,676.02 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HENRY, DONALD J Employer name Dept of Economic Development Amount $7,675.98 Date 03/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, SYLVIA C Employer name Taconic DDSO Amount $7,675.92 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTICHIRA, THRESIAMMA J Employer name Westchester Health Care Corp Amount $7,675.71 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYLES, LORELEI J Employer name Orleans County Amount $7,675.64 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFIARA, KATHLEEN A Employer name Dept Labor - Manpower Amount $7,675.91 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, NANCY J Employer name Nassau County Amount $7,675.74 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKACHY, HABIB Y Employer name Rockland County Amount $7,675.47 Date 06/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNE, DONALD E Employer name Palisades Interstate Pk Commis Amount $7,675.33 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZILLO, GUSSIE Employer name Senate Special Annual Payroll Amount $7,675.61 Date 11/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEEN, TERESA M Employer name BOCES-Monroe Orlean Sup Dist Amount $7,675.06 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES E Employer name Town of Southampton Amount $7,675.33 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DEBORAH A Employer name Central NY DDSO Amount $7,675.08 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ELNORA Employer name City of Buffalo Amount $7,674.96 Date 12/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASARACCHIO, MARY ANNE Employer name City of Rochester Amount $7,674.96 Date 03/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PATRICIA A Employer name Ogdensburg Corr Facility Amount $7,674.96 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, WANDA M Employer name Village of Wellsville Amount $7,674.96 Date 01/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, CORINNE G Employer name Huntington UFSD #3 Amount $7,674.92 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARILYN T Employer name Wyoming County Amount $7,674.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLASALA, DOMINICK Employer name Connetquot CSD Amount $7,674.92 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKIN, CAROL A Employer name Department of Health Amount $7,674.92 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMANTEER, MARTIN L Employer name NYS Power Authority Amount $7,674.71 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, STEPHEN P Employer name Elmont UFSD Amount $7,674.63 Date 02/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLETT, MICHAEL J Employer name Waterford-Halfmoon UFSD Amount $7,674.86 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTOSHISKI, RICHARD M Employer name Hudson City School Dist Amount $7,674.82 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHLING, JEAN M Employer name Nassau County Amount $7,674.60 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKEN, MARJORIE C Employer name Briarcliff Manor UFSD Amount $7,674.60 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, ROGER W Employer name Ontario County Amount $7,674.10 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCCY, GLORIA B Employer name Yonkers City School Dist Amount $7,674.04 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNIS, HARVEY S Employer name Monroe County Amount $7,674.13 Date 11/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIPWORTH, MICHEAL A Employer name NYS Power Authority Amount $7,674.24 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ELSA M Employer name Brentwood UFSD Amount $7,674.30 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVASLIAN, NINA Employer name Islip Housing Authority Amount $7,673.97 Date 02/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSO, NICOLINA C Employer name Cayuga County Amount $7,673.96 Date 04/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD R Employer name Town of Shelter Island Amount $7,673.80 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUTO, KEVIN L Employer name St Lawrence County Amount $7,673.69 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, SHARON E Employer name Onondaga County Amount $7,673.48 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, LINDA T Employer name SUNY Health Sci Center Brooklyn Amount $7,673.25 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, DEANNA M Employer name Hicksville UFSD Amount $7,673.96 Date 02/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, CAROL A Employer name Frontier CSD Amount $7,673.96 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRECHMAN, HERTA Z Employer name East Ramapo CSD Amount $7,673.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNIE L Employer name Erie County Amount $7,672.96 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGICK, PATRICIA A Employer name Central NY DDSO Amount $7,672.96 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, ANDY Employer name Office of General Services Amount $7,672.91 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSEBE, JEANNE Employer name NYS Veterans Home at St Albans Amount $7,672.84 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMER, RACHEL E Employer name Steuben County Amount $7,673.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMERA, JOANNE M Employer name BOCES Erie Chautauqua Cattarau Amount $7,672.98 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKASZ, DOROTHY Employer name Erie County Medical Cntr Corp Amount $7,672.82 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JAMES J Employer name NYS Power Authority Amount $7,672.44 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, JO ANN Employer name Oswego County Amount $7,672.04 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, BETTY Employer name Nassau County Amount $7,672.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUKIS, GEORGE S Employer name Cornell University Amount $7,672.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANKSLEY, ANNIS M Employer name City of Albany Amount $7,672.32 Date 01/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELICE, MARC A Employer name Creedmoor Psych Center Amount $7,671.96 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, MARY C Employer name Department of Motor Vehicles Amount $7,671.96 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTPHAL, ROBERT R Employer name Dept Transportation Region 5 Amount $7,671.84 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIOL, HELEN Employer name Copake-Taconic Hills CSD Amount $7,671.40 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANOWSKI, RICHARD A Employer name Town of Babylon Amount $7,671.38 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILORENZO, NICHOLAS G Employer name Lakeview Shock Incarc Facility Amount $7,671.43 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOPPER, JANET E Employer name Albany County Amount $7,671.04 Date 08/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWTELLE, LINDA G Employer name Taconic DDSO Amount $7,671.08 Date 02/21/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, DOUGLAS A, SR Employer name East Greenbush CSD Amount $7,671.06 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZILL, APRIL A Employer name Comsewogue Public Library Amount $7,671.20 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, JUDITH L Employer name Fulton County Amount $7,671.00 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILLIOUX, DIANNE Employer name Monroe County Amount $7,670.79 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPTON, JEAN E Employer name Niagara County Amount $7,670.78 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGER, RUTH Employer name Town of Hempstead Amount $7,670.96 Date 06/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVE, JOSE V Employer name Dutchess County Amount $7,670.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WANDA Employer name Westchester Health Care Corp Amount $7,670.92 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY-CHEENEY, REBECCA A Employer name Warren County Amount $7,670.58 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHBECK, JAN D Employer name Queensbury UFSD Amount $7,670.56 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MATTIE LEE Employer name Education Department Amount $7,670.40 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, EMMA V Employer name Poughkeepsie City School Dist Amount $7,670.32 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, GAYE KANACKI Employer name NYC Civil Court Amount $7,670.39 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, WILLIAM E Employer name Center Moriches UFSD Amount $7,670.50 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, MARGARET M Employer name Dutchess County Amount $7,670.56 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, WILLIAM M Employer name Ausable Valley CSD Amount $7,670.16 Date 08/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, DORRIS Employer name Long Beach City School Dist 28 Amount $7,670.04 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPSON, JEAN B Employer name Westchester Joint Water Works Amount $7,669.96 Date 06/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFNAGLE, KENNETH C Employer name Hannibal CSD Amount $7,670.08 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, LILLIE J Employer name Pilgrim Psych Center Amount $7,670.12 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARODY, WILLIAM H, III Employer name Herkimer CSD Amount $7,670.06 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELAINE M Employer name State Insurance Fund-Admin Amount $7,669.92 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, DOLORES H Employer name Rensselaer County Amount $7,669.76 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALFRED L, JR Employer name Union Springs CSD Amount $7,669.28 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SAUL L, SR Employer name Division of the Budget Amount $7,669.08 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANELL, DONNA I Employer name Saratoga Cap Dis St Pk Rec Reg Amount $7,669.54 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUADE, BARBARA E Employer name SUNY Stony Brook Amount $7,669.15 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, TERESA M Employer name Wayne County Amount $7,669.36 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACCIOLA, ALICE Employer name Village of Haverstraw Amount $7,669.04 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, LUCY L Employer name Clinton Corr Facility Amount $7,669.02 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTY, CHARLES P Employer name Dept Transportation Region 10 Amount $7,668.96 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GAASBEEK, VALERIE V Employer name BOCES-Ulster Amount $7,668.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORENTINO, THERESA A Employer name Nathan Kline Inst Amount $7,669.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, MARILYN E Employer name West Islip UFSD Amount $7,669.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANIEL Employer name Town of Hempstead Amount $7,668.76 Date 06/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTI, MARY E Employer name Niagara St Pk And Rec Regn Amount $7,668.74 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DOLORES M Employer name Capital Dist Psych Center Amount $7,668.58 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, THOMAS E Employer name Averill Park CSD Amount $7,668.22 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREUBIG, WENDY J Employer name Suffolk County Amount $7,668.65 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ANGEL L Employer name Brooklyn Public Library Amount $7,668.20 Date 08/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGHTMYER, RICHARD L Employer name Village of Cobleskill Amount $7,668.67 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ROBIN L Employer name Syracuse Housing Authority Amount $7,668.59 Date 01/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGARS, MARION M Employer name Education Department Amount $7,668.04 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, DOROTHY A Employer name Scotia Glenville CSD Amount $7,668.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARTHA A Employer name Malone CSD Amount $7,667.85 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, IRENE Employer name SUNY Buffalo Amount $7,668.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, BERNICE M Employer name Salmon River CSD Amount $7,667.96 Date 10/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JOYCE C Employer name Nassau County Amount $7,667.96 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZARELLA, MICHAEL J Employer name Town of Irondequoit Amount $7,667.92 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, BARBARA C Employer name New Hartford CSD Amount $7,667.63 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERWAX, KERRY J Employer name Rensselaer County Amount $7,667.83 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMER, PATRICIA A, MRS Employer name Seneca Falls-CSD Amount $7,667.52 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, ROSE ANNE Employer name Rush-Henrietta CSD Amount $7,667.30 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEGAR, LAUREL A Employer name New York State Assembly Amount $7,667.19 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, LAVERNE R Employer name Plattsburgh City School Dist Amount $7,667.08 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANNAMMA Employer name SUNY Stony Brook Amount $7,667.08 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JUDITH Employer name NYack UFSD Amount $7,667.04 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, GRACE M Employer name East Greenbush CSD Amount $7,667.00 Date 02/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, BARBARA Employer name Finger Lakes DDSO Amount $7,667.00 Date 06/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, RAYMOND W Employer name Cortland City School Dist Amount $7,666.96 Date 02/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, AMANTINA Employer name Metro New York DDSO Amount $7,667.04 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPULLO, JAMIE R Employer name Capital District OTB Corp Amount $7,666.89 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LINDA J Employer name Fulton County Amount $7,666.83 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, HOWARD J Employer name Jefferson County Amount $7,666.96 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGMANN, JOAN M Employer name Madison County Amount $7,666.92 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DONNA M Employer name Southern Cayuga CSD Amount $7,666.68 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCI, SUSAN J Employer name Jericho UFSD Amount $7,665.72 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETTA, ROCCO J Employer name Commack UFSD Amount $7,665.62 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBAS, EUGENIUSZ Employer name Shenendehowa CSD Amount $7,665.51 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZZO, ANTHONY Employer name Eastchester UFSD Amount $7,665.95 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEOLA, THERESA D Employer name SUNY Health Sci Center Syracuse Amount $7,665.99 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KENNETH J Employer name Long Island St Pk And Rec Regn Amount $7,665.84 Date 07/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NACARATO, JOSEPH J Employer name Wappingers CSD Amount $7,665.92 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRALIS, MARY L Employer name Rochester City School Dist Amount $7,665.40 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRITANO, JACQUELYN C Employer name State Insurance Fund-Admin Amount $7,665.39 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, PATRICIA A Employer name East Ramapo CSD Amount $7,665.09 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPP, ARLENE M Employer name North Syracuse CSD Amount $7,664.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, CATHERINE D Employer name Division of State Police Amount $7,665.38 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTI, DOROTHY N Employer name SUNY College at Cortland Amount $7,664.88 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, PETER M Employer name Valley Stream CHSD Amount $7,664.80 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, ANGELO M Employer name Columbia County Amount $7,664.96 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GARLAND H Employer name City of Watertown Amount $7,664.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMIN, JOAN Employer name SUNY Stony Brook Amount $7,664.68 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, DIANE Employer name Schenectady City School Dist Amount $7,664.59 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, THOMAS J Employer name Rensselaer City School Dist Amount $7,664.84 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHLFELD, JOANN M Employer name Brewster CSD Amount $7,664.10 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, PETER Employer name Auburn Corr Facility Amount $7,663.98 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTSMAN, YAKOV Employer name Lincoln Corr Facility Amount $7,663.83 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIVERO, RICHARD F Employer name Sachem CSD at Holbrook Amount $7,663.81 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, P FRANK Employer name Monroe County Amount $7,663.92 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, MIRIAM Employer name SUNY at Stonybrook-Hospital Amount $7,663.96 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, PATRICIA A Employer name BOCES Suffolk 2nd Sup Dist Amount $7,664.45 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOWERS, PATRICIA E Employer name Greater Binghamton Health Cntr Amount $7,663.58 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUETHRICH, ROBIN D Employer name Cattaraugus County Amount $7,662.52 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, DONNA L Employer name Saratoga Springs City Sch Dist Amount $7,663.04 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEANETTE A Employer name Lewis County Amount $7,662.90 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER-DILLON, YVONNE F Employer name Westchester Health Care Corp Amount $7,662.29 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULKIN, GERALD P Employer name West Hempstead UFSD Amount $7,662.53 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VERA, LOUELLA C Employer name Kirby Forensic Psych Center Amount $7,662.28 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, JOSEPH G Employer name Perm Comm Pub Emp Pen Ret Sys Amount $7,662.04 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSELTA, CELIA Employer name Long Island Dev Center Amount $7,662.78 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, DENISE C Employer name State Insurance Fund-Admin Amount $7,662.00 Date 02/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE M Employer name Monroe County Amount $7,662.24 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUETZ, FREDERICK Employer name Town of Shandaken Amount $7,661.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHN, RUTH L Employer name J N Adam Dev Center Amount $7,661.88 Date 02/26/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, SUSAN R Employer name Groveland Corr Facility Amount $7,661.80 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, JANET S Employer name Town of Mamaroneck Amount $7,661.76 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, RUSSELL C Employer name Village of Sherman Amount $7,662.20 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, YVONNE D Employer name Westchester County Amount $7,661.03 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARO, SANDRA J Employer name Buffalo Mun Housing Authority Amount $7,661.28 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFNER, JUDY I Employer name Clarence CSD Amount $7,661.26 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EVA A Employer name North Babylon UFSD Amount $7,660.92 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, MARINA V Employer name Katonah-Lewisboro UFSD Amount $7,661.50 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDICE, DOROTHY J Employer name Yonkers City School Dist Amount $7,660.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, BRUCE V Employer name Suffolk County Amount $7,660.88 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, RICHARD G Employer name Department of Motor Vehicles Amount $7,660.88 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, YVONNE C Employer name Wappingers CSD Amount $7,660.60 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELER, BRENDA L Employer name Fairport CSD Amount $7,660.79 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERCHAK, JOAN A Employer name Syosset Public Library Amount $7,661.88 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMP, BONNIE L Employer name Montgomery County Amount $7,661.00 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KAREN C Employer name City of Buffalo Amount $7,660.20 Date 03/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELORMINO, MARIE S Employer name Port Jervis City School Dist Amount $7,660.56 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVI, DONNA M Employer name Bernard Fineson Dev Center Amount $7,660.29 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUICHARD, VIRGINIA A Employer name Smithtown CSD Amount $7,660.31 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORSTMYER, MARCIA Employer name Albany County Amount $7,660.55 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTARO, ANNE M Employer name Health Research Inc Amount $7,660.00 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOMROW, CHARLES W Employer name Rensselaer County Amount $7,660.73 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEMANN, ANN M Employer name Evans - Brant CSD Amount $7,659.80 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, BEVERLY J Employer name Corning Community College Amount $7,659.76 Date 05/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEEN, BONNIE M Employer name No Onondaga Library District Amount $7,659.64 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRENCE, LORRAINE C Employer name Alfred-Almond CSD Amount $7,659.80 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGURA, ROSEANN Employer name BOCES-Nassau Sole Sup Dist Amount $7,659.56 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSTER, CONSTANCE W Employer name Town of Ridgeway Amount $7,659.33 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, JOSEPHINE H Employer name Dpt Environmental Conservation Amount $7,659.92 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAM, SARWAR B Employer name Dept of Economic Development Amount $7,660.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, PATRICIA Employer name Town of Coeymans Amount $7,658.92 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODOLSKY, ROCHELLE Employer name Town of Islip Amount $7,658.98 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURBECK, RONALD G Employer name Town of Guilderland Amount $7,659.60 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHONETHEVA, KHAMLATH Employer name Fairport CSD Amount $7,658.88 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, CAROL J Employer name City of Batavia Amount $7,658.88 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, BARBARA M Employer name Suffolk Coop Library System Amount $7,658.76 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKRIDGE, SARA Employer name New York State Assembly Amount $7,659.84 Date 02/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONIETZ, MARGOT I Employer name New Paltz CSD Amount $7,658.24 Date 10/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTERMAN, CAROLE Employer name Wende Corr Facility Amount $7,658.16 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ-TEJADA, JUAN E Employer name Mineola UFSD Amount $7,658.25 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEJO, MERLYN C Employer name Suffolk County Amount $7,658.07 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, IVORY B Employer name Suffolk County Amount $7,659.53 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHICCHIO, MARGARET M Employer name BOCES-Erie 1st Sup District Amount $7,657.99 Date 10/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKAY, LINDA M Employer name Frontier CSD Amount $7,657.80 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGGE, JULIA A Employer name Delaware County Amount $7,658.04 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOUGH, HELEN A Employer name Erie County Amount $7,657.62 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENTY, DOUGLAS C Employer name Madison County Amount $7,658.48 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, THOMAS L, JR Employer name Erie County Medical Cntr Corp Amount $7,657.50 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCIDA, VALENTINO P Employer name South Kortright CSD Amount $7,657.92 Date 11/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNIGAN, JOANNE M Employer name Erie County Amount $7,657.23 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JAMES M Employer name Department of Tax & Finance Amount $7,657.09 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSANDRO, MICHELE A Employer name Onondaga County Amount $7,656.91 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVALDO, NICHOLAS S Employer name Department of Tax & Finance Amount $7,658.08 Date 05/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, JOAN Employer name Div Military & Naval Affairs Amount $7,656.88 Date 02/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, EDWARD J Employer name Suffolk County Amount $7,657.42 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOSA, JOAN M Employer name Kingston City School Dist Amount $7,656.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, ANNA M Employer name Orleans Corr Facility Amount $7,657.44 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JESSICA M Employer name Office of Mental Health Amount $7,656.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, HERSH Employer name Workers Compensation Board Bd Amount $7,656.84 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, RICHARD L Employer name Johnson City CSD Amount $7,656.84 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMANIOS, SONIA A Employer name NYS Facilities Dev Corp Amount $7,656.88 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODNEY, SYLVESTER Employer name Town of North Hempstead Amount $7,656.62 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RICHARD F Employer name City of Jamestown Amount $7,656.46 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN E Employer name Office of Public Safety Amount $7,657.09 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, RUTH W Employer name Elmira City School Dist Amount $7,655.80 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFANO, CHARLES J, JR Employer name Patchogue-Medford UFSD Amount $7,655.88 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LORENA M Employer name Livingston County Amount $7,655.76 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, KATHLEEN Employer name Rockland County Amount $7,655.67 Date 01/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTATI, PATRICIA Employer name Amsterdam City School Dist Amount $7,656.88 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, HELEN S Employer name Lakeland CSD of Shrub Oak Amount $7,655.64 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENS, JOSEPH K Employer name Bethlehem CSD Amount $7,656.70 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONEY, MICHAEL G Employer name Broome DDSO Amount $7,656.30 Date 10/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAGER, MILTREZ J Employer name Brooklyn DDSO Amount $7,656.48 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMORE, DEBRA J Employer name Rensselaer County Amount $7,655.44 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, DOROTHY M Employer name Columbia County Amount $7,655.80 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, ROOSEVELT B Employer name Port Authority of NY & NJ Amount $7,655.47 Date 10/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DYKE, AARON, SR Employer name Hudson Valley DDSO Amount $7,655.47 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOR, CHERYL L Employer name Grand Island CSD Amount $7,655.00 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, FLORENCE A Employer name Suffolk County Amount $7,655.37 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DONNA L Employer name Taconic DDSO Amount $7,654.92 Date 10/07/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, PATRICIA J Employer name Greece CSD Amount $7,654.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, SHERYL D Employer name Children & Family Services Amount $7,654.80 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDE, JEAN B Employer name Hicksville UFSD Amount $7,654.80 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, JANET Employer name SUNY College Techn Cobleskill Amount $7,654.68 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLA, FRANK E Employer name Village of Centre Island Amount $7,654.85 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYSON, JEAN L Employer name Cayuga County Amount $7,654.44 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAJDA, ANNA GRACE Employer name Department of Motor Vehicles Amount $7,654.88 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITMARS, MARGARITA E Employer name Cornell University Amount $7,653.95 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENS, BETTY J Employer name Brocton CSD Amount $7,654.92 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, JANET C Employer name Copiague UFSD Amount $7,653.92 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, ELIZABETH A Employer name Pilgrim Psych Center Amount $7,653.88 Date 03/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SUSAN O'CONNELL Employer name Town of Massena Amount $7,653.83 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSENZA, MARION Employer name Grand Island CSD Amount $7,654.84 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIAO, MONA Employer name Dutchess County Amount $7,653.80 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, GWENDOLIN M Employer name Franklin County Amount $7,653.56 Date 10/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, SANDRA C Employer name NYS Senate Regular Annual Amount $7,654.84 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, DIANE M Employer name Westchester County Amount $7,653.38 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORMON, TONI M Employer name Wayne County Amount $7,653.02 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGS, LARRY Employer name Pilgrim Psych Center Amount $7,654.00 Date 07/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKLEY, CAROL Employer name Beacon City School Dist Amount $7,652.98 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTTITT, LILLIAN Employer name Taconic DDSO Amount $7,653.80 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARILYN J Employer name Herkimer County Amount $7,652.76 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKUSKY, CARL J Employer name Town of Moriah Amount $7,652.84 Date 07/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, TERESA Employer name Nassau County Amount $7,653.84 Date 11/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ARLEE E Employer name Children & Family Services Amount $7,652.68 Date 04/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SUZIE Employer name SUNY Stony Brook Amount $7,653.76 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, RAMRATTIE Employer name Nassau Health Care Corp Amount $7,651.94 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLON, SUSAN K Employer name Town of Clifton Amount $7,652.14 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYCZYNSKI, ANITA J Employer name Dept Labor - Manpower Amount $7,651.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHYOU, CHUNG-JENG Employer name NYS Power Authority Amount $7,651.52 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETA, MARIE A Employer name Hawthorne-Cedar Knolls UFSD Amount $7,651.80 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAITH, FLORANNE S Employer name Herkimer County Amount $7,652.12 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANA, JUDITH S Employer name Little Falls-City School Dist Amount $7,651.36 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, TERENCE P Employer name Woodbourne Corr Facility Amount $7,652.88 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIELD, ROBERT J Employer name Hancock CSD Amount $7,651.16 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, CAROL A Employer name Town of Ulster Amount $7,652.15 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICSEN, WILLIAM A Employer name Workers Compensation Board Bd Amount $7,651.03 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHAEL J Employer name Roswell Park Cancer Institute Amount $7,651.04 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, BEVERLY A Employer name South Colonie CSD Amount $7,651.03 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ADA E Employer name Town of Gardiner Amount $7,650.88 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEST-SHERMAN, SUSAN V Employer name Town of Brunswick Amount $7,651.73 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSKY, MARY ANN Employer name Spencerport CSD Amount $7,651.84 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHANOR, BENITO Employer name Scarsdale UFSD Amount $7,651.26 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ESTELLA I Employer name Metro New York DDSO Amount $7,650.86 Date 09/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALBERG, RUTH E Employer name New York State Assembly Amount $7,650.80 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGIASSO, JOHN T Employer name NYS Senate Regular Annual Amount $7,650.84 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, GENEVIEVE M Employer name SUNY College Technology Alfred Amount $7,650.80 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, KAREN ANN Employer name Buffalo City School District Amount $7,651.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, LORAINE M Employer name SUNY Stony Brook Amount $7,650.88 Date 04/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROWSKI, JOSEPHINE A Employer name Erie County Amount $7,650.76 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, LORNA B Employer name Town of Cortlandt Amount $7,650.76 Date 05/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, AMADA A Employer name Taconic DDSO Amount $7,650.72 Date 06/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN EPPS, DAVID A Employer name Cornell University Amount $7,650.88 Date 02/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, MARIE T Employer name Orange County Amount $7,650.40 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFEY, DOROTHY Employer name Department of Tax & Finance Amount $7,650.72 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINO, ANTONIO Employer name New Rochelle City School Dist Amount $7,650.76 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORODEN, ROBIN T Employer name Orange County Amount $7,650.02 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUDIO, HESTER M Employer name Kings Park Psych Center Amount $7,650.76 Date 03/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERRIAN, GEORGIA R Employer name St Lawrence Psych Center Amount $7,649.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MILDRED L Employer name Brooklyn Childrens Psych Center Amount $7,649.63 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGWUH, MONICA NGOZI Employer name NYS Veterans Home at St Albans Amount $7,650.37 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIORIO, PATRICIA M Employer name Town of Union Amount $7,649.51 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS D Employer name Canastota CSD Amount $7,650.21 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, CONSTANCE B Employer name Department of Motor Vehicles Amount $7,649.76 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIECKMANN, JOHN H Employer name Dept Transportation Region 8 Amount $7,649.35 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHERINE L Employer name City of Rochester Amount $7,649.12 Date 11/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIST, JEFFREY V Employer name Village of Holley Amount $7,649.08 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMUS, CARMEN I Employer name New York State Assembly Amount $7,649.08 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMON, BETTY JANE Employer name Saratoga County Amount $7,649.88 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIARULLI, MARIO Employer name No Westchester Joint Wtr Works Amount $7,649.44 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, VALERIE Employer name Port Authority of NY & NJ Amount $7,648.84 Date 09/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUANE, DENISE M Employer name Rochester City School Dist Amount $7,649.24 Date 02/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JERRY A Employer name Dutchess County Amount $7,648.86 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEMAN, RUTH Employer name Great Neck UFSD Amount $7,648.72 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUR, JOAN M Employer name Otsego County Amount $7,648.72 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGARELLI, JENNY A Employer name Suffolk County Amount $7,648.88 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKEN, LOUISE Employer name Suffolk County Amount $7,648.88 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DIANA L Employer name Uniondale UFSD Amount $7,648.40 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALTHEA J Employer name Allegany County Amount $7,648.13 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, JOAN T Employer name Poughkeepsie City School Dist Amount $7,648.08 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, KATHLEEN M Employer name Bethpage UFSD Amount $7,648.88 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDUN, GEORGE J Employer name Sullivan County Amount $7,648.08 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, BARBARA A Employer name Grand Island CSD Amount $7,647.99 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, EDWARD Employer name Insurance Department Amount $7,648.04 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, DOROTHY L Employer name SUNY Albany Amount $7,648.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORCHAK, PATRICIA E Employer name Town of Islip Amount $7,647.84 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JEANNE Employer name Ulster County Amount $7,648.68 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, PATRICIA A Employer name Farmingdale UFSD Amount $7,647.84 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSEL, GEORGE C Employer name Erie County Amount $7,647.84 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCO, PATRICIA Employer name Mineola UFSD Amount $7,648.63 Date 03/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, ANNIE M Employer name North Salem CSD Amount $7,648.14 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDER, DORIS A Employer name Saratoga Springs City Sch Dist Amount $7,647.80 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, PAMELA Employer name Nassau County Amount $7,647.76 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUILLA, LOUIS V Employer name Children & Family Services Amount $7,647.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAPEN, THOMAS A Employer name Department of State Amount $7,648.07 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSKY, SHELLEY W Employer name Westchester Health Care Corp Amount $7,647.36 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONNA, DOMENICO Employer name City of Syracuse Amount $7,648.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, CLYDE L Employer name Town of Dekalb Amount $7,647.12 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOR, PATRICIA A Employer name Monroe County Amount $7,646.80 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKINS, RUSTY L Employer name Maine-Endwell CSD Amount $7,646.61 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, MARGARET Employer name East Ramapo CSD Amount $7,646.80 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, SUSAN J Employer name Third Jud Dept - Nonjudicial Amount $7,646.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDO, REGINALD S Employer name Beekmantown CSD Amount $7,647.88 Date 09/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, THOMAS M Employer name City of Watertown Amount $7,647.47 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEGAR, SHARLEAN D Employer name Town of Massena Amount $7,645.94 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ALONZO B, JR Employer name Manhattan Psych Center Amount $7,646.05 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARENO, MICHAEL Employer name Niskayuna CSD Amount $7,646.59 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVINO, ANTHONY T Employer name Staten Island DDSO Amount $7,645.88 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKO, RITA A Employer name SUNY Binghamton Amount $7,645.88 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAN, PETER J Employer name Hammond CSD Amount $7,647.08 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOWN, MILDRED JANET Employer name Unatego CSD Amount $7,645.84 Date 05/04/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GEORGIA Employer name Westchester County Amount $7,645.80 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBAIRN, RUTH M Employer name Cornell University Amount $7,646.20 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISS, ANNA I Employer name Williamsville CSD Amount $7,646.06 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIL, MARLENE J Employer name Plattsburgh City School Dist Amount $7,645.88 Date 05/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-NORTON, DEBORAH A Employer name Broome County Amount $7,645.62 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADYDAN, SELMA M Employer name Hutchings Psych Center Amount $7,645.56 Date 02/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, NANCY L Employer name Sunmount Dev Center Amount $7,645.83 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENATIEMPO, JAMES Employer name Fulton County Amount $7,645.12 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI, MARYDALE M Employer name Hudson Falls CSD Amount $7,645.08 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNE, JOHN F Employer name Erie County Amount $7,645.00 Date 09/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNANTI, ANTOINETTE Employer name Rome Dev Center Amount $7,644.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILARO, ANNA K Employer name Jamestown City School Dist Amount $7,644.80 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GUY H Employer name Franklin County Amount $7,644.79 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, ROBERT M Employer name Town of Turin Amount $7,644.70 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGELKEN, CATHERINE L Employer name Three Village CSD Amount $7,644.60 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, LINDA L Employer name Onondaga County Amount $7,645.76 Date 01/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERI, RITA Employer name Onondaga County Amount $7,644.03 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, JOHN F Employer name Hyde Park CSD Amount $7,645.15 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, ALICE P Employer name Village of Clayton Amount $7,644.00 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSART, MICHAEL R Employer name Village of Lawrence Amount $7,644.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, GEORGE W Employer name Homer CSD Amount $7,644.00 Date 01/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFF, GAIL E Employer name Cornell University Amount $7,644.35 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, DOROTHY T Employer name Cayuga County Amount $7,643.88 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, CLAYTON B Employer name Department of Tax & Finance Amount $7,644.45 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEN, JANET G Employer name Rensselaer County Amount $7,643.84 Date 06/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JEAN C Employer name Town of Huntington Amount $7,644.84 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERIDGE-CRUTE, LAVERENE Employer name Staten Island DDSO Amount $7,644.76 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLF, BETSY L Employer name Taconic DDSO Amount $7,643.84 Date 12/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNTAG, COLEEN A Employer name Geneva Housing Authority Amount $7,643.60 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, DOROTHY A Employer name Taconic DDSO Amount $7,642.92 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, SHEILA M Employer name Supreme Court Clks & Stenos Oc Amount $7,643.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, ELDENA A Employer name SUNY College Techn Cobleskill Amount $7,642.88 Date 12/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEN, DIANALYN Employer name Mohawk Valley General Hospital Amount $7,642.88 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHETT, PATRICIA A Employer name City of Hornell Amount $7,642.81 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, ROSE MARY Employer name Central NY DDSO Amount $7,642.80 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, ROSE E Employer name Albany County Amount $7,642.08 Date 12/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACK, LAURA Employer name Horseheads CSD Amount $7,643.88 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, SHARON B Employer name Rockland Psych Center Amount $7,642.00 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNA B Employer name Orange County Amount $7,641.96 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMSON, SHIRLEY Employer name South Orangetown CSD Amount $7,641.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, ROSEMARIE T Employer name Department of Health Amount $7,641.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGRAMIAN, ASHKHEN Employer name Rensselaer County Amount $7,642.88 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIDEL, NINA Employer name Onondaga County Amount $7,641.92 Date 11/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLEMIRE, MAVIS A Employer name Dept Labor - Manpower Amount $7,642.84 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JACQUELINE Employer name Yorktown CSD Amount $7,642.88 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANTZ, MARY E Employer name Romulus CSD Amount $7,641.88 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, YVONNE R Employer name City of Rome Amount $7,641.88 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARENDS, ROSEMARY C Employer name Bethlehem CSD Amount $7,642.84 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARILYN R Employer name BOCES-Monroe Orlean Sup Dist Amount $7,641.80 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRIE, CHESTER R Employer name Village of Johnson City Amount $7,641.24 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGER, LYNWARD Employer name Bedford CSD Amount $7,641.97 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, RACHELE S Employer name Shenendehowa CSD Amount $7,641.00 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLICKER, VALERIE A Employer name Orange County Amount $7,640.88 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERER, MARSHALL Employer name Town of Yorktown Amount $7,641.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, RONALD L Employer name Broome DDSO Amount $7,640.88 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNIS, ARTHUR Employer name NYS Power Authority Amount $7,640.81 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CARL D Employer name Department of Transportation Amount $7,640.84 Date 06/07/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, RONALD W Employer name Department of Motor Vehicles Amount $7,641.44 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, OSCAR G Employer name Dept Transportation Region 8 Amount $7,640.84 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAPORT, MIRIAM C Employer name Town of Eastchester Amount $7,640.80 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, GLADYS Employer name Suffolk County Wtr Authority Amount $7,641.92 Date 09/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAITIS, NANCY T Employer name BOCES-Oneida Herkimer Madison Amount $7,640.57 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUTERO, JOANNE C Employer name Hudson Valley DDSO Amount $7,640.73 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTSEV, ELENA Employer name New York Public Library Amount $7,640.17 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, PATRICIA A Employer name SUNY Stony Brook Amount $7,641.00 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, FREDDIE Employer name White Plains Housing Authority Amount $7,640.04 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDER, JUDITH L Employer name Cortland County Amount $7,639.88 Date 04/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, SHERYL A Employer name Cornell University Amount $7,640.00 Date 07/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, JEANNETTE K Employer name Pittsford CSD Amount $7,639.84 Date 02/02/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAILE, JUANITA M Employer name Tompkins County Amount $7,639.88 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HELEN H Employer name Staten Island DDSO Amount $7,639.84 Date 03/25/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, WILLIAM T Employer name Niagara St Pk And Rec Regn Amount $7,640.14 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, ELEANOR H Employer name Mohawk Valley Psych Center Amount $7,638.84 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUFIS, JOHN M Employer name Town of Southold Amount $7,639.96 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARGARET P Employer name Syracuse City School Dist Amount $7,639.64 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, EDWARD T Employer name Fishkill Corr Facility Amount $7,639.68 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLA, JUDITH P Employer name Western New York DDSO Amount $7,638.84 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD F Employer name Town of Fishkill Amount $7,638.84 Date 01/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCASTRO, TIMOTHY D Employer name Willard Drug Treatment Campus Amount $7,638.72 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, JOANNE C Employer name City of Elmira Amount $7,639.84 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, ELIZABETH J Employer name Vestal CSD Amount $7,638.72 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, ALEXANDRA M Employer name Attica Corr Facility Amount $7,638.39 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE DONATO, DONALD Employer name Mt Vernon City School Dist Amount $7,638.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIACI, DOMINICK Employer name Town of Babylon Amount $7,638.08 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYZA, MARILYN D Employer name Erie County Amount $7,638.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, MARY B Employer name Kings Park Psych Center Amount $7,637.92 Date 08/06/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, MARIA Employer name Rockland County Amount $7,638.04 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETZER, JUNE M Employer name Erie County Amount $7,638.12 Date 09/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, ANNE-MARIE Employer name Council of the Arts Amount $7,638.65 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMERLEIN, ROGER M Employer name Sweet Home CSD Amrst&Tonawanda Amount $7,639.08 Date 04/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTINE, MARY Employer name Nassau County Amount $7,637.88 Date 04/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, SHEILA L Employer name BOCES-Broome Delaware Tioga Amount $7,637.88 Date 08/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, LOVETTS Employer name NYS Office People Devel Disab Amount $7,637.88 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, CATHERINE M Employer name Levittown UFSD-Abbey Lane Amount $7,637.84 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, GEORGE E Employer name Village of Monticello Amount $7,637.84 Date 07/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLDING, GEORGIA IRENE Employer name Cornell University Amount $7,638.00 Date 02/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSLER, DIANN G Employer name Evans - Brant CSD Amount $7,637.84 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CHARLES Employer name Delaware County Amount $7,637.92 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANA, MARSHA E Employer name Broome County Amount $7,637.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCHI, PATRICIA A Employer name Broome DDSO Amount $7,637.64 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY P Employer name Department of Tax & Finance Amount $7,637.88 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAFORTE, DONNA M Employer name Westchester County Amount $7,637.75 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFIMOVICH, PAUL Employer name Pilgrim Psych Center Amount $7,637.80 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVOURAS, ANTHONY Employer name Div Military & Naval Affairs Amount $7,637.28 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFULVIO, JANICE S Employer name Broome County Amount $7,637.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, RICHARD Employer name Vocational Rehabilitation Amount $7,636.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEATHERS, MARGUERITE D Employer name Parishville-Hopkinton CSD Amount $7,636.88 Date 02/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTSKI, EDWARD J Employer name Port Authority of NY & NJ Amount $7,637.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINIER, FRANCELLA L Employer name Chautauqua County Amount $7,636.84 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBO-PEPPER, CAROLINE L Employer name East Bloomfield CSD Amount $7,636.29 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEY, MASHELL I Employer name Queens Borough Public Library Amount $7,636.75 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, CATHLEEN J Employer name Jamesville De Witt CSD Amount $7,635.93 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALI, CONCETTA Employer name Dept Labor - Manpower Amount $7,636.24 Date 01/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ELLA M Employer name Kingsboro Psych Center Amount $7,636.88 Date 12/12/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JAMES F Employer name Village of East Hills Amount $7,636.19 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOK, SUZANNE A Employer name BOCES Schuyler Chemung Amount $7,635.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWENS, ALICE L Employer name Port Authority of NY & NJ Amount $7,636.25 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIOLETTI, NICK D Employer name Greece CSD Amount $7,635.88 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, EDWARD L Employer name Village of Waterloo Amount $7,635.88 Date 01/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, ROXANNE Employer name New York State Assembly Amount $7,635.32 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, DOROTHY P Employer name Buffalo City School District Amount $7,635.04 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLETT, BEVERLY Employer name Dept of Correctional Services Amount $7,635.50 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DORA A Employer name Pilgrim Psychiatric Center Amount $7,634.80 Date 01/12/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRUCH, ELLEN J Employer name BOCES-Oneida Herkimer Madison Amount $7,634.92 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, DONALD E Employer name Massapequa UFSD Amount $7,633.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELL, JEANICE A Employer name Holley CSD Amount $7,634.04 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHALICS, DONNA J Employer name City of Buffalo Amount $7,634.86 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIANO, ROSE MARY Employer name Plainedge UFSD Amount $7,634.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GLORIA J Employer name Monroe County Amount $7,633.92 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MEARA, CATHERINE A Employer name Lakeland CSD of Shrub Oak Amount $7,633.92 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SALLY A Employer name St Lawrence County Amount $7,633.92 Date 09/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, ANNUNZIATA P Employer name Baldwin UFSD Amount $7,633.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLEAVEN, DEBORAH L Employer name Wyoming Corr Facility Amount $7,633.77 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADDARIO, RICHARD C Employer name Commis of Investigation Amount $7,634.26 Date 12/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, LANA C Employer name Franklin CSD Amount $7,633.71 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, ANNA MARIE Employer name Lewiston-Porter CSD Amount $7,633.18 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, DERYL J Employer name Irvington UFSD Amount $7,633.48 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, DIANE M Employer name Long Island Dev Center Amount $7,633.49 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, SHIRLEY A Employer name NYS Power Authority Amount $7,633.25 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLINO, TERESA Employer name Office of General Services Amount $7,632.96 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS J Employer name Half Hollow Hills CSD Amount $7,633.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, ROY H, JR Employer name Onondaga County Amount $7,632.92 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZ, ERNEST T Employer name Lyons CSD Amount $7,633.80 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIERMUTH, JUDY S Employer name Lewiston-Porter CSD Amount $7,632.30 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGARA, GIL Employer name Nassau Health Care Corp Amount $7,632.11 Date 06/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMIGIANI, SALLY L Employer name Monroe County Amount $7,632.92 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYRA, MARGARET I Employer name Brockport CSD Amount $7,632.92 Date 09/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, STEVEN Employer name Department of Transportation Amount $7,631.96 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALACKAS, SUE A Employer name Sidney CSD Amount $7,633.55 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUNSE, RAYMOND C Employer name Guilderland CSD Amount $7,631.89 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, KATHY L Employer name Town of Cambria Amount $7,631.96 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, CHRISTINE M Employer name Suffolk County Amount $7,631.33 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP