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 HOOK, BEVERLY M Employer name Monroe County Amount $6,784.08 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ESTELLE Employer name Kingsboro Psych Center Amount $6,784.08 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTMON, ANNA L Employer name New York Public Library Amount $6,784.08 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARILYN J Employer name Fairport CSD Amount $6,784.08 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICKE, RITA Employer name BOCES-Nassau Sole Sup Dist Amount $6,784.04 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, THOMAS S Employer name Greenwich CSD Amount $6,784.03 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTINGER, JOAN M Employer name St Marys School For The Deaf Amount $6,784.08 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CHERYL L Employer name Mid York Library System Amount $6,783.88 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOROPLYAS, MARIYA D Employer name BOCES-Onondaga Cortland Madiso Amount $6,783.80 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RICHARD L Employer name Town of Cheektowaga Amount $6,783.97 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, DOUGLAS Employer name Bridgewtr-Leonard-W Winfld CSD Amount $6,784.00 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, HAROLD F Employer name Smithtown Spec Library Dist Amount $6,783.45 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, GEORGE E Employer name BOCES-Nassau Sole Sup Dist Amount $6,783.59 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, DANIEL E Employer name SUNY College Technology Alfred Amount $6,783.73 Date 12/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, JOANN M Employer name Mechanicville City School Dist Amount $6,783.88 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JEAN P Employer name Odessa Montour CSD Amount $6,783.16 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODNETT, MARY L Employer name NYC Civil Court Amount $6,783.12 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERNATOWSKI, GENEVIEVE A Employer name City of Buffalo Amount $6,783.16 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINELLI, EVA M Employer name Ulster County Amount $6,783.04 Date 11/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGONE, MARIANNE Employer name Village of Roslyn Amount $6,783.08 Date 09/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANICETTI, CYNTHIA L Employer name Goshen CSD Amount $6,783.19 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DONALD E Employer name Susquehanna Valley CSD Amount $6,783.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COROMATO, RICHARD A Employer name Marcy Correctional Facility Amount $6,782.88 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, JEANETTE A Employer name Putnam County Amount $6,782.84 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFORD, BRUCE A Employer name Division For Youth Amount $6,782.21 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNELLA, JEANNE A Employer name Nassau County Amount $6,782.82 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHALYI, WAYNE D Employer name Gouverneur Correction Facility Amount $6,782.46 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITZLAFF, JOANNE Employer name Hudson Valley DDSO Amount $6,782.28 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, CHARLOTTE I Employer name Allegany County Amount $6,782.08 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYS, AMY L Employer name Buffalo City School District Amount $6,782.12 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COIGNE, LE ROY L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,782.09 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, HELEN Employer name Ulster County Amount $6,782.08 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEL, JOHN C Employer name Taconic St Pk And Rec Regn Amount $6,782.01 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, VALERIE S Employer name Patchogue-Medford UFSD Amount $6,782.08 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, JUAN J Employer name NYS Mortgage Agency Amount $6,781.54 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCZEK, RICHARD H Employer name Dept Labor - Manpower Amount $6,781.73 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, MICHELE V Employer name Voorheesville CSD Amount $6,781.87 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, ROBERT G, JR Employer name Town of Monroe Amount $6,781.56 Date 12/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIANDOMENICO, ANN M Employer name SUNY Albany Amount $6,781.08 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLERY, EFLYN Employer name Capital District DDSO Amount $6,781.16 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENI, JOSEPHINE A Employer name Batavia City-School Dist Amount $6,781.12 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBES, ROSE J Employer name Sherburne-Earlville CSD Amount $6,780.86 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, MARY E Employer name Camden CSD Amount $6,781.05 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, LOUISE Employer name Port Chester-Rye UFSD Amount $6,781.00 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, JAMES E Employer name Health Research Inc Amount $6,780.62 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, KATHLEEN Employer name Haverstraw-Stony Point CSD Amount $6,780.83 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREELAND, CARL R Employer name Orange County Amount $6,780.76 Date 11/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY R Employer name Essex County Amount $6,780.67 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLINGA, CHRISTOPHER M Employer name Capital Dist Psych Center Amount $6,780.33 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ELIZABETH Employer name Northville CSD Amount $6,780.45 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESEK, MAUREEN M Employer name City of Auburn Amount $6,780.37 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JOAN M Employer name Connetquot CSD Amount $6,780.11 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, ORLANDO J Employer name Broome DDSO Amount $6,780.08 Date 04/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, STEPHANIE Employer name Kings Park Psych Center Amount $6,780.12 Date 10/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEMBER, ALICE M Employer name Miller Place UFSD Amount $6,780.12 Date 07/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROPE, ANNA MAY Employer name Willard Psych Center Amount $6,780.04 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLERTON, BARBARA A Employer name Bedford CSD Amount $6,779.96 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKETT, JOAN A Employer name Erie County Amount $6,779.92 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, DIANA M Employer name City of Yonkers Amount $6,780.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, EILEEN L Employer name SUNY Albany Amount $6,780.04 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERAGHTY, BRENDAN K Employer name Empire State Development Corp Amount $6,779.88 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINY, JULIE Employer name Plattsburgh City School Dist Amount $6,779.88 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, ALAN R Employer name SUNY Albany Amount $6,779.56 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, AIXA A Employer name Rockland County Amount $6,779.54 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNELL, LUCILLE K Employer name Tompkins County Amount $6,779.76 Date 01/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREVE, PAMELA A Employer name Erie County Amount $6,779.71 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, HAROLD J Employer name Gloversville City School Dist Amount $6,779.24 Date 07/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANIERI, HELEN A Employer name Newburgh City School Dist Amount $6,779.12 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELDEN, MARY J Employer name Fairport CSD Amount $6,779.12 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWACKI, SUE S Employer name Fulton County Amount $6,779.08 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDAGE, CARMELITA A Employer name N Tonawanda City School Dist Amount $6,779.08 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURL, ROSEMARY Employer name BOCES-Clint Essx Warr Wash'Ton Amount $6,778.68 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, WENDY Employer name Capital District DDSO Amount $6,778.46 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZHOU, LIN JUN Employer name Nassau Health Care Corp Amount $6,779.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, L RUTH Employer name Cincinnatus CSD Amount $6,778.92 Date 02/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXFIELD, JOYCE A Employer name Berlin CSD Amount $6,779.05 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESHON, ROBIN L Employer name Beekmantown CSD Amount $6,778.45 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA Employer name Westchester Health Care Corp Amount $6,778.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, JAMES M Employer name Rochester City School Dist Amount $6,778.33 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTCHINSKY, MAXINE Employer name City of Binghamton Amount $6,778.08 Date 02/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LOUISE G Employer name Erie County Amount $6,778.12 Date 02/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, GLORIA J Employer name Washington Corr Facility Amount $6,778.16 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, ANNETTE Employer name Onondaga County Amount $6,778.12 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE LOUIS, MARIE R Employer name SUNY Stony Brook Amount $6,777.69 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, MARIA M Employer name Middletown City School Dist Amount $6,778.04 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISENSKY, PATRICIA A Employer name Broome County Amount $6,777.97 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, KATHLEEN D Employer name Copiague UFSD Amount $6,778.04 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CROSSEN, SHEILA M Employer name Department of Transportation Amount $6,777.12 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACERO, RUTH S Employer name South Huntington UFSD Amount $6,777.19 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMCONSKY, ANGELA R Employer name Broome County Amount $6,777.24 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY P Employer name Madrid-Waddington CSD Amount $6,777.04 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFANNENSTIEL, SUZANNE M Employer name Patchogue-Medford UFSD Amount $6,777.12 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAZAK, HELEN D Employer name Department of Motor Vehicles Amount $6,777.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEDO, CYNTHIA J Employer name BOCES Erie Chautauqua Cattarau Amount $6,776.50 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWART, DEAN R Employer name Erie County Amount $6,776.50 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFELFINGER, WILLIAM E, JR Employer name North Colonie CSD Amount $6,776.92 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARHAM, PENNY A Employer name Rockland Psych Center Amount $6,776.92 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZOZOWSKI, MARY E Employer name Department of Health Amount $6,776.08 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, GRACE S Employer name Riverhead CSD Amount $6,776.30 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDROH, SARA F Employer name Children & Family Services Amount $6,776.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, KAREN J Employer name Webster CSD Amount $6,776.06 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, GEORGE J Employer name Riverview Correction Facility Amount $6,776.05 Date 08/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROSE A Employer name Central NY DDSO Amount $6,776.08 Date 11/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLE, ANN S Employer name Edgemont UFSD at Greenburgh Amount $6,776.08 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, CHARLES E Employer name Buffalo City School District Amount $6,776.08 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, NANCY Employer name Uniondale UFSD Amount $6,776.04 Date 08/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA R Employer name Greece CSD Amount $6,775.84 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, CONSTANCE M Employer name Frontier CSD Amount $6,775.57 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, WENDY W Employer name Prattsburgh CSD Amount $6,775.50 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, ROBERT F Employer name Town of Kent Amount $6,775.74 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRONIDIS, ANASTASIOS P Employer name NYS Power Authority Amount $6,775.71 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, FRANCES K Employer name Cortland County Amount $6,775.16 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, DOROTHY A Employer name Cornell University Amount $6,775.12 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERTZIS, SOCRATES Employer name Suffolk County Amount $6,775.39 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PSZENICZNY, MARY A Employer name Department of Tax & Finance Amount $6,775.18 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, JOHN L Employer name Rush-Henrietta CSD Amount $6,775.08 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIRER, THOMAS Employer name Town of Islip Amount $6,775.08 Date 09/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUMARRA, RICHARD B Employer name Department of Civil Service Amount $6,775.14 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHMAN, MUHAMMAD A Employer name Brooklyn DDSO Amount $6,775.03 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, DOMINGO Employer name Shawangunk Correctional Facili Amount $6,775.08 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANLOUIS, DENISE Employer name Hudson Valley DDSO Amount $6,775.08 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, DEBORAH A Employer name Village of Cohocton Amount $6,775.05 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DALEY, JOYCE T Employer name SUNY Buffalo Amount $6,774.72 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JENNIE H Employer name Brockport CSD Amount $6,775.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, JANET M Employer name Department of Motor Vehicles Amount $6,774.85 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENHAGEN, COLLEEN M Employer name Erie County Amount $6,774.50 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, UHNSOOK Employer name New York Public Library Amount $6,774.46 Date 11/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHAR, CATHLEEN Employer name Tuckahoe UFSD Amount $6,774.12 Date 09/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIENKI, JOHN J Employer name Port Authority of NY & NJ Amount $6,774.08 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, GERALDINE J Employer name Red Creek CSD Amount $6,774.08 Date 09/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, JOHN F Employer name NYC Convention Center Opcorp Amount $6,774.42 Date 11/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, VICTOR C Employer name Division For Youth Amount $6,774.31 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, BRIAN D Employer name Rensselaer County Amount $6,774.28 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOYCE M Employer name Whitesboro CSD Amount $6,773.88 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEW, DAVID J Employer name Department of Motor Vehicles Amount $6,773.71 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERA, MARSHA E Employer name Watertown City School District Amount $6,773.51 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, JOHN N Employer name Albany County Amount $6,773.14 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMNES, PEGGY A Employer name Niskayuna CSD Amount $6,773.70 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLSMA, JUDITH A Employer name Depew UFSD Amount $6,773.35 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHANNA M Employer name Village of Scarsdale Amount $6,773.12 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIMAN, LINDA R Employer name Waterloo CSD Amount $6,773.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLASALA, THERESA J Employer name Town of New Windsor Amount $6,772.52 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUDTE, MARYELLEN Employer name Southampton UFSD Amount $6,773.07 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBIN, GLORIA J Employer name Middle Country CSD Amount $6,772.12 Date 07/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LUIS Employer name Monroe County Amount $6,772.82 Date 03/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCHIKONIS, BRIAN T Employer name SUNY Binghamton Amount $6,773.08 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALDZINSKI, CONSTANCE M Employer name Central NY DDSO Amount $6,772.12 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARHEFKA, HELEN F Employer name Broome DDSO Amount $6,772.12 Date 04/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, MAY H Employer name Office of General Services Amount $6,772.12 Date 11/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHEM, EVELYN E Employer name Monticello CSD Amount $6,772.08 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, SYLVIA C Employer name Kings Park Psych Center Amount $6,772.04 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, BEVERLY J Employer name Ontario County Amount $6,772.08 Date 04/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, MARIA A Employer name Rochester City School Dist Amount $6,772.08 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SEOLAR Employer name Buffalo City School District Amount $6,772.08 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, DEBBIE M Employer name BOCES-Westchester Putnam Amount $6,771.98 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JOSEPH Employer name Albany County Amount $6,772.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, SANDRA Employer name Albany City School Dist Amount $6,772.02 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, RUTH C Employer name Genesee County Amount $6,772.04 Date 01/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, SANDRA L Employer name Albany County Amount $6,771.95 Date 03/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, WANDA M Employer name Wyoming County Amount $6,771.98 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, SHEILA M Employer name Franklin County Amount $6,771.96 Date 01/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, JOSEPHINE C Employer name Monroe Woodbury CSD Amount $6,771.84 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEY, LAWRENCE M Employer name William Floyd UFSD Amount $6,771.93 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, CLAIRE M Employer name Office Parks, Rec & Hist Pres Amount $6,771.80 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE ROSTYN, SUE A Employer name Greece CSD Amount $6,771.90 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLVEN, MURIEL R Employer name Ulster County Amount $6,771.80 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGELLA, FRANCES J Employer name Ravena Coeymans Selkirk CSD Amount $6,771.41 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CATHERINE C Employer name SUNY Albany Amount $6,771.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GERALD P Employer name Fulton County Amount $6,771.08 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYDENER, ROBERT F Employer name Office of General Services Amount $6,771.32 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, JACQUELINE M Employer name Corning Painted Pst Enl Cty Sd Amount $6,771.25 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, NANCY E Employer name NYS Bridge Authority Amount $6,771.12 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, SHANNON Employer name So Glens Falls CSD Amount $6,771.05 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCH, RUTH S Employer name Gates-Chili CSD Amount $6,771.08 Date 06/21/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, SUSAN C Employer name Nassau County Amount $6,771.08 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON DAUBER, DONETTE K Employer name Mohawk CSD Amount $6,771.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JACQUELINE A Employer name Greater Binghamton Health Cntr Amount $6,771.00 Date 05/31/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, PAUL W Employer name Dept Transportation Region 3 Amount $6,770.96 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, ESTHER A Employer name Department of Health Amount $6,771.04 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAEGER, JERRY A Employer name Cornell University Amount $6,770.63 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, PATRICIA D Employer name Brockport CSD Amount $6,770.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, SUZANNE Employer name BOCES-Monroe Amount $6,770.42 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, CHARLOTTE M Employer name Creedmoor Psych Center Amount $6,770.88 Date 04/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ELIZABETH M Employer name Workers Compensation Board Bd Amount $6,770.43 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, FRANCES E Employer name Orange County Amount $6,770.12 Date 01/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, PAULINE C Employer name Katonah-Lewisboro UFSD Amount $6,770.08 Date 10/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWENSKI, STANLEY J Employer name Dept Transportation Region 1 Amount $6,770.92 Date 03/20/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, EMELDA M Employer name Town of Massena Amount $6,770.08 Date 03/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENZANO, JANET M Employer name Guilderland CSD Amount $6,770.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANQUI, DIANA Employer name Department of Motor Vehicles Amount $6,770.08 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLER, FRANK Employer name Smithtown CSD Amount $6,770.08 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, VIRGINIA A Employer name Office of Employee Relations Amount $6,770.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVEZ, HUMBERTO J Employer name Education Department Amount $6,770.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEI, RUSSELL J Employer name Nassau County Amount $6,769.94 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, LUTHER C, JR Employer name Town of Urbana Amount $6,770.04 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES G Employer name Town of Wheatland Amount $6,769.94 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN B Employer name Dept Transportation Region 7 Amount $6,769.67 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROMALLI, ANNA Employer name Division of Human Rights Amount $6,769.92 Date 09/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARYANNE B Employer name South Beach Psych Center Amount $6,769.79 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARIE T Employer name Franklin County Amount $6,769.12 Date 07/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSEGARD, SHIRLEY J Employer name Oswego County Amount $6,769.12 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, DENNIS B Employer name Montg Otsego Scho Wst Mgt Auth Amount $6,769.64 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM K Employer name SUNY Inst Technology at Utica Amount $6,769.42 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVALLO, DEBORAH M Employer name Buffalo City School District Amount $6,769.07 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, NANCY A Employer name Town of Niskayuna Amount $6,769.08 Date 09/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPIERE, LILLIAN C Employer name Montgomery County Amount $6,769.08 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOORS, LINDA E Employer name BOCES-Cayuga Onondaga Amount $6,768.96 Date 12/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JAMES J Employer name Rensselaer City School Dist Amount $6,768.82 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROBERT Employer name Frontier CSD Amount $6,769.04 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, LINDA R Employer name Oswego County Amount $6,768.98 Date 06/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LONGIS, KAREN L Employer name Suffolk County Amount $6,768.15 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, PAULA J Employer name SUNY Empire State College Amount $6,768.64 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDZIOR, KATHLEEN A Employer name Pittsford CSD Amount $6,768.48 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANYAL, SUNANDA Employer name Hsc at Syracuse-Hospital Amount $6,767.86 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELL, JOSEPH S Employer name Capital District OTB Corp Amount $6,767.84 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, JEFFREY P Employer name Herkimer County Amount $6,768.12 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYLOR, MARIE A Employer name SUNY Stony Brook Amount $6,768.04 Date 11/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, CATHRYN Employer name Port Authority of NY & NJ Amount $6,768.12 Date 10/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, IRENE L Employer name Town of Huntington Amount $6,767.20 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PAULINE A Employer name Parishville-Hopkinton CSD Amount $6,767.20 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGHT, BARBARA J Employer name Horseheads CSD Amount $6,767.08 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCK, CHARLES B Employer name Saratoga County Amount $6,766.96 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ALMA H Employer name East Meadow UFSD Amount $6,766.88 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLERS, LINDA A Employer name Fairport CSD Amount $6,766.56 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENOFF, MARSHA H Employer name Great Neck UFSD Amount $6,767.12 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNKE, MARILYN M Employer name Town of Clay Amount $6,767.08 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, LESLIE A Employer name Rensselaer County Amount $6,766.28 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DONALD R Employer name Amherst CSD Amount $6,766.51 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTIS, JULIE A Employer name Fulton City School Dist Amount $6,766.12 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BARBARA R Employer name Town of Vestal Amount $6,766.12 Date 10/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASULO, MARY L Employer name State Insurance Fund-Admin Amount $6,766.16 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARANITI, DOROTHY A Employer name Supreme Ct Kings Co Amount $6,766.08 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEIGH, S ELIZABETH Employer name SUNY Health Sci Center Syracuse Amount $6,766.08 Date 11/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVEREIGN, DANIEL W Employer name Cornell University Amount $6,766.12 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATOCS, JUDITH Employer name Department of Motor Vehicles Amount $6,766.08 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROL A Employer name Erie County Amount $6,765.88 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTANTYUS, GABOR Employer name Arlington CSD Amount $6,765.85 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINCHACK, JOSEPH D Employer name Cornell University Amount $6,765.28 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, DEBRA J Employer name Goshen CSD Amount $6,765.24 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, EVELYN A Employer name Saratoga County Amount $6,765.16 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MIERI, MATILDA Employer name Bethpage UFSD Amount $6,765.16 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHMAN, PHYLLIS M Employer name Amherst CSD Amount $6,765.79 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, EDMOND R Employer name Haverstraw-Stony Point CSD Amount $6,765.84 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, KATHRYN E Employer name Arthur Kill Corr Facility Amount $6,765.63 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLIER, JOANNE Employer name Cornell University Amount $6,765.12 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, HARRIET Employer name Nassau County Amount $6,765.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, SHARON L Employer name Corning Painted Pst Enl Cty Sd Amount $6,764.96 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, ROBERT G Employer name Long Island Dev Center Amount $6,764.76 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGER, SALLY Employer name Nassau County Amount $6,765.08 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, MARY A Employer name Nassau County Amount $6,765.12 Date 09/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, BARBARA M Employer name Riverhead CSD Amount $6,764.88 Date 03/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, KATHRYN A Employer name Seneca County Amount $6,764.32 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, STEVEN D Employer name Town of Wappinger Amount $6,764.35 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, CHARLES R Employer name Port Authority of NY & NJ Amount $6,764.26 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, R BRIAN Employer name Livingston Correction Facility Amount $6,764.29 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHLEEN L Employer name Washington Corr Facility Amount $6,764.08 Date 11/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, BARBARA J Employer name Rensselaer County Amount $6,764.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPFER, DOROTHY C Employer name Suffolk County Amount $6,764.13 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULTARI, SALVATORE Employer name Coxsackie-Athens CSD Amount $6,763.96 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINES, FRANK, REV III Employer name Buffalo Correctional Facility Amount $6,763.93 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, FRED E. Employer name Niagara St Pk And Rec Regn Amount $6,764.12 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, USHA K Employer name Westchester Health Care Corp Amount $6,763.66 Date 10/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, CHRISTINE F Employer name Children & Family Services Amount $6,763.54 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANWAR, KUNJ B Employer name Village of Sleepy Hollow Amount $6,763.72 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, GUY J Employer name Highlnd Falls-Ft Mntgomery CSD Amount $6,763.40 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, THURMA Employer name Rochester City School Dist Amount $6,763.12 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, VINCENZA Employer name Rensselaer County Amount $6,763.08 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, BRUCE M Employer name Waterford-Halfmoon UFSD Amount $6,763.08 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANEOR, BONITA S Employer name Orange County Amount $6,762.92 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, GENEVA Employer name Rochester City School Dist Amount $6,763.04 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, LORETTA M Employer name BOCES-Nassau Sole Sup Dist Amount $6,762.82 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADY, VICKI A Employer name Brewster CSD Amount $6,762.78 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOAN B Employer name Ulster County Amount $6,762.12 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, JEFFREY Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,762.18 Date 03/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOHN B Employer name Children & Family Services Amount $6,762.29 Date 01/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAJ, DONALD Employer name Buffalo Psych Center Amount $6,762.72 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELNUT, CAROLYN M Employer name Wyoming County Amount $6,762.12 Date 05/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHUCKI, BARBARA T Employer name Nassau County Amount $6,762.11 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, LOIS J Employer name Town of Sidney Amount $6,762.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANGARONE, JOAN M Employer name White Plains City School Dist Amount $6,762.08 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOL, EDITH G Employer name Taconic DDSO Amount $6,762.08 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, HELEN M Employer name Saratoga County Amount $6,762.08 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUIBER, GAIL Employer name Suffolk County Amount $6,762.08 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE Employer name Frontier CSD Amount $6,762.03 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOSKI, EUGENE P Employer name Onondaga County Amount $6,762.00 Date 02/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNECKI, DONNA M Employer name Saratoga County Amount $6,762.07 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PATRICIA E Employer name Onondaga County Amount $6,761.60 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JAMES H Employer name Liverpool CSD Amount $6,761.28 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTNER, JOSEPHINE Employer name Workers Compensation Board Bd Amount $6,761.16 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMONDSON, FRANCES ANN Employer name Rochester Psych Center Amount $6,761.88 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, CARMELLA M Employer name Oneida County Amount $6,761.12 Date 10/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, LOUISE A Employer name Vestal CSD Amount $6,761.81 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIERO, ANGELA M Employer name Highland CSD Amount $6,760.88 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, FRANCES B Employer name Rochester City School Dist Amount $6,761.12 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOTT, JUDITH C Employer name Town of Mt Pleasant Amount $6,761.04 Date 03/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, CHARLES B, JR Employer name Division of State Police Amount $6,761.12 Date 08/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PFENDLER, KARL, JR Employer name Town of Boonville Amount $6,760.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPACCI, KAREN M Employer name Sodus CSD Amount $6,760.27 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTH, RICHARD A Employer name Finger Lakes DDSO Amount $6,759.94 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSCHHAUSER, JOANNE Employer name Eastport/S. Manor CSD Amount $6,760.00 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON-LORING, JANIS M Employer name Ulster County Amount $6,760.08 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LARRY G, SR Employer name City of Sherrill Amount $6,759.97 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, BEVERLY J Employer name Off of the State Comptroller Amount $6,759.27 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REM, MARGARET T Employer name NYS Higher Education Services Amount $6,759.88 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINZON, VIRGINIA F Employer name Brooklyn Childrens Psych Center Amount $6,759.12 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CAROL Employer name Monroe County Amount $6,759.16 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOLYA, JEANNE P Employer name Westchester County Amount $6,759.16 Date 08/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, ANNA E Employer name Thruway Authority Amount $6,759.20 Date 07/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, EILEEN M Employer name Wallkill Corr Facility Amount $6,759.07 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JAMES Employer name Yonkers Mun Housing Authority Amount $6,759.04 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JEAN E Employer name Essex County Amount $6,759.00 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMP, MARIE T Employer name Edgemont UFSD at Greenburgh Amount $6,759.03 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANE B Employer name BOCES-Oswego Amount $6,759.04 Date 08/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINCUK, ROGER P Employer name Town of Southampton Amount $6,758.84 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, C LINDA Employer name Onondaga County Amount $6,758.76 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VECCHIO, JOHN R Employer name Town of Catskill Amount $6,758.74 Date 05/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAISLER, MARY A Employer name Nassau County Amount $6,758.71 Date 10/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANALSTYNE, WILLIAM Employer name Greene Corr Facility Amount $6,758.16 Date 02/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JULIETTE S Employer name Herricks UFSD Amount $6,758.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, RICHARD H Employer name Manhasset Lakeville Wtr Dist Amount $6,758.39 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, ELIZABETH M Employer name Capital District DDSO Amount $6,758.12 Date 06/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTH, EDITH M Employer name Suffolk County Amount $6,758.12 Date 07/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADEWOLTZ, ELAINE Employer name Chautauqua County Amount $6,758.12 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ALEXANDER Employer name Manhattan Psych Center Amount $6,758.12 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO-THOMAS, ANTONINA Employer name SUNY Health Sci Center Brooklyn Amount $6,758.12 Date 08/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, WANDA Employer name Workers Compensation Board Bd Amount $6,757.92 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, JUDITH A Employer name N Tonawanda City School Dist Amount $6,757.77 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAK, JOANNE B Employer name Phoenix CSD Amount $6,757.95 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, WILLIAM E, JR Employer name Town of Great Valley Amount $6,758.00 Date 05/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTANA, MERCEDES V Employer name Port Chester-Rye UFSD Amount $6,758.12 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, SHIRLEY A Employer name Lancaster CSD Amount $6,757.83 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLAS, ALBERT J Employer name City of Rome Amount $6,757.92 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAN, MAI N Employer name Department of Tax & Finance Amount $6,757.70 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, DEBRA J Employer name Little Falls-City School Dist Amount $6,757.53 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESBEN, SHERMAN P Employer name Dept Labor - Manpower Amount $6,757.12 Date 01/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELDER, CAROL E Employer name Capital District DDSO Amount $6,757.10 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, LILLIAN R Employer name Albany County Amount $6,757.08 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES L Employer name Monroe County Amount $6,757.12 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTURICE, BARTHOLOMEW A Employer name Oceanside UFSD Amount $6,757.26 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, VIRGINIA A Employer name Central Square CSD Amount $6,757.12 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, SALLY CLARA Employer name Finger Lakes DDSO Amount $6,757.12 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICIA A Employer name Village of Cazenovia Amount $6,757.07 Date 02/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ADRIAN P Employer name Essex County Amount $6,757.04 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISSNER, MARGO Employer name Nassau Health Care Corp Amount $6,757.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURIC, MARIA Employer name Elmira Heights CSD Amount $6,756.88 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DOUGLAS E Employer name Roswell Park Cancer Institute Amount $6,757.33 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JAMES I Employer name City of Newburgh Amount $6,756.78 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKSEN, DEBORAH A Employer name Orange County Amount $6,756.60 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAWN E Employer name Town of Newfane Amount $6,756.37 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, CAMILLA M Employer name Town of Southampton Amount $6,756.77 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFLER, KATHLEEN P Employer name Rensselaer County Amount $6,756.16 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, MARY E Employer name Hoosick Falls CSD Amount $6,756.12 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JUNE E Employer name Cattaraugus County Amount $6,756.12 Date 02/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, SAMUEL Employer name Division For Youth Amount $6,756.16 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLIE, HENRY R Employer name Staten Island DDSO Amount $6,756.28 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTE, BARBARA J Employer name Westbury UFSD Amount $6,756.12 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, ALYCE A Employer name Division of Parole Amount $6,756.12 Date 03/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGROI, LINDA E Employer name Chittenango CSD Amount $6,755.88 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMIETLASZ, LAURA A Employer name Lancaster CSD Amount $6,756.00 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, RICHARD W, SR Employer name Buffalo Psych Center Amount $6,756.12 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, TIMOTHY M Employer name Fort Ann CSD Amount $6,756.12 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, ROBERT M Employer name Seneca County Amount $6,756.12 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, MARY C Employer name Warrensburg CSD Amount $6,755.80 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOO, PATRICIA J Employer name Herkimer CSD Amount $6,755.78 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEN HOEVE, RICHARD P Employer name Cornell University Amount $6,755.68 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINO, TERESA D Employer name Central NY DDSO Amount $6,755.67 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICK B Employer name Cornell University Amount $6,755.75 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMGOCIAN, MAGARDICI Employer name Port Authority of NY & NJ Amount $6,755.75 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SHIRLEY A Employer name Western New York DDSO Amount $6,755.44 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DIANE M Employer name Schenectady County Amount $6,755.43 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIE P Employer name Oakfield-Alabama CSD Amount $6,755.63 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHAIL, ANN Employer name Monroe Woodbury CSD Amount $6,755.46 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, GEARY Employer name Schenevus CSD Amount $6,755.16 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, WILLIAM A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $6,755.12 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGINTON, DOLORES Employer name Arlington CSD Amount $6,755.16 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, MARY A Employer name Hudson Valley DDSO Amount $6,755.16 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RONALD Employer name State Insurance Fund-Admin Amount $6,755.12 Date 01/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBARDELLA, MARIE E Employer name Town of Guilderland Amount $6,755.12 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, HILDA O Employer name Orange County Amount $6,755.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DONNA E Employer name Monroe County Amount $6,754.84 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZECZIL, THOMAS S Employer name Plainview Wtr District Amount $6,754.86 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGSHAW, MELTON H Employer name Queensbury UFSD Amount $6,754.78 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTULA, MARIAN Employer name City of Schenectady Amount $6,755.08 Date 04/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBS, LINDA S Employer name Westchester County Amount $6,755.06 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ELLEN P Employer name Oswego County Amount $6,754.70 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTRARIO, FELIX J Employer name BOCES Eastern Suffolk Amount $6,754.56 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWOOD, THORA J Employer name Montgomery County Amount $6,754.27 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCASH, STEVEN R Employer name South Orangetown CSD Amount $6,754.17 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, ROSEMARIE Employer name Dept Labor - Manpower Amount $6,754.35 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIANO, LIVIO Employer name Taconic DDSO Amount $6,754.36 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, ANN L Employer name Fourth Jud Dept - Nonjudicial Amount $6,754.16 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOSS, ALEXANDER Employer name City of Rochester Amount $6,754.12 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANOSA, MARIATERESA V Employer name Office of Real Property Servic Amount $6,754.31 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZI, PENELOPE HOGAN Employer name Department of Tax & Finance Amount $6,754.12 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOO, SOOKNAM J Employer name Department of Law Amount $6,754.02 Date 03/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LESLIE A Employer name Orange County Amount $6,754.08 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOETZ, SHIRLEY M Employer name Cattaraugus Little Valley CSD Amount $6,754.16 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTELLI, JEAN M Employer name Wayne County Amount $6,753.91 Date 05/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, BEATRIZ E Employer name City of Long Beach Amount $6,753.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THERESA B Employer name Amsterdam City School Dist Amount $6,754.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESIELSKI, ROBERT M Employer name Department of Law Amount $6,753.20 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIESO, FRANK Employer name Village of Tuckahoe Amount $6,753.35 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, DAVID L Employer name Camp Beacon Corr Facility Amount $6,753.28 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, BERNICE Employer name Herricks UFSD Amount $6,753.16 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLES, MARY A Employer name BOCES-Nassau Sole Sup Dist Amount $6,753.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THERESA E Employer name Bath CSD Amount $6,753.12 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JAMES L Employer name Western New York DDSO Amount $6,753.08 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, MARGARITA S Employer name New York State Assembly Amount $6,753.12 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, DAVID A Employer name City of Niagara Falls Amount $6,752.16 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLER, GERARD T Employer name Longwood CSD at Middle Island Amount $6,753.12 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEFANTE, ALVERA D Employer name Pilgrim Psych Center Amount $6,752.08 Date 07/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, VIRLEN Employer name Monroe County Amount $6,751.96 Date 12/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBUSKE, MARK D Employer name Dept Transportation Region 5 Amount $6,752.12 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRANE, MARY A Employer name Stillwater CSD Amount $6,752.12 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDERSLEEVE, BONNIE L Employer name Fallsburg CSD Amount $6,751.69 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DEBORAH A Employer name Hermon-Dekalb CSD Amount $6,751.78 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKE, FLORENCE A Employer name Buffalo City School District Amount $6,751.80 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMARTINO, SARA P Employer name Nassau County Amount $6,751.56 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTON, CATHERINE Employer name Div Military & Naval Affairs Amount $6,751.54 Date 10/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, JEAN Employer name Cortland County Amount $6,751.66 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, KATHLEEN A Employer name Copiague Memorial Library Amount $6,751.68 Date 09/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ANNA MARIA Employer name North Colonie CSD Amount $6,751.28 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, JANICE S Employer name BOCES Erie Chautauqua Cattarau Amount $6,751.35 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDNER, MARY J Employer name Finger Lakes DDSO Amount $6,751.32 Date 03/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CORINNE M Employer name Saratoga County Amount $6,751.12 Date 11/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLAHAN, CAROL A Employer name Rockland County Amount $6,751.12 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ROY A Employer name Greater Binghamton Health Cntr Amount $6,751.25 Date 06/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORESE, MARIA Employer name Lawrence UFSD Amount $6,751.12 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERONE, DEBRA E Employer name Kings Park Psych Center Amount $6,751.10 Date 09/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBURTON, DELORIS V Employer name NYS Veterans Home at St Albans Amount $6,751.16 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, ELSIE B Employer name Lakeland CSD of Shrub Oak Amount $6,751.08 Date 09/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KAREN M Employer name Brockport CSD Amount $6,750.96 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, WILLIAM F Employer name Saratoga County Amount $6,751.08 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARY D Employer name Nassau County Amount $6,751.08 Date 10/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENGSTRAND, ROSE M Employer name BOCES-Steuben Allegany Amount $6,750.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGENTHALER, THOMAS W Employer name Montgomery County Amount $6,750.89 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMBRONE, ELIZABETH J Employer name Fourth Jud Dept - Nonjudicial Amount $6,750.52 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTIELLO, NICHOLAS A Employer name Department of Motor Vehicles Amount $6,750.27 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, DAVID F Employer name Maine-Endwell CSD Amount $6,749.87 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, KAREN A Employer name Penfield CSD Amount $6,750.02 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, GUILLERMO Employer name Washington Corr Facility Amount $6,749.71 Date 09/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCALORO, LOUISE B Employer name Pilgrim Psych Center Amount $6,749.75 Date 09/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALHOTRA, VIJAY L Employer name Off of the State Comptroller Amount $6,750.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANT, DAVID C Employer name Western New York DDSO Amount $6,749.80 Date 05/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAURA, LINDA B Employer name Town of Greece Amount $6,749.54 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINDLE, RITA J Employer name State Insurance Fund-Admin Amount $6,749.12 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, LINDA M Employer name Madison County Amount $6,749.47 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, EDNA E Employer name Department of Transportation Amount $6,749.08 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CATHERINE J Employer name Buffalo Urban Renewal Agcy Amount $6,749.04 Date 06/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, JUDITH Employer name SUNY Stony Brook Amount $6,749.07 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHER, DIANE J Employer name Rockville Centre UFSD Amount $6,748.53 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLEY, BARBARA L Employer name Yonkers City School Dist Amount $6,748.84 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, JOAN E Employer name Williamsville CSD Amount $6,748.59 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, FLORENCE Employer name Town of Wappinger Amount $6,748.92 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, CHERYL Employer name Western New York DDSO Amount $6,748.50 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CAROLYN A Employer name Clarence CSD Amount $6,748.49 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTOVA, MARIA Employer name Thruway Authority Amount $6,748.69 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, CRYSTAL A Employer name Northeastern Clinton CSD Amount $6,748.37 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DELORES Employer name Monroe County Amount $6,748.34 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, MARION C Employer name Nassau County Amount $6,748.12 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCSOR, JOSEPH Employer name BOCES-Oswego Amount $6,748.20 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLIA, PAUL A Employer name Town of Hempstead Amount $6,748.28 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, MOIRA P Employer name Corning Painted Pst Enl Cty Sd Amount $6,748.08 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICARICO, PHYLLIS M Employer name Massapequa Fire District Amount $6,748.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, DONNA R Employer name Albany County Amount $6,747.98 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENETTE, CATHERINE Employer name Taconic DDSO Amount $6,747.88 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, NICOLAS Employer name Longwood CSD at Middle Island Amount $6,748.07 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, GARY R Employer name Village of Keeseville Amount $6,748.14 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEAR, SANDRA J Employer name N Tonawanda City School Dist Amount $6,748.04 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, CONNIE J Employer name Children & Family Services Amount $6,747.54 Date 06/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERLE, HELGA M Employer name BOCES-Monroe Amount $6,747.47 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, PATRICIA W Employer name Remsen CSD Amount $6,748.04 Date 10/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, STEVEN F Employer name Ogdensburg Corr Facility Amount $6,747.25 Date 05/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZICH, MARIANNE M Employer name Town of Smithtown Amount $6,747.21 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVELLI, DOMINIC J Employer name City of Oswego Amount $6,747.12 Date 12/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, MAURICE D Employer name Onondaga County Amount $6,747.04 Date 02/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFERMAN, NEAL J Employer name Nassau County Amount $6,747.12 Date 06/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NERI, DOLORES L Employer name North Babylon UFSD Amount $6,747.04 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEDZIC, LISA A Employer name Yorkshire Pioneer CSD Amount $6,746.92 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCH, MARIANNE R Employer name Schenectady County Amount $6,747.04 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIJACKI, ROSALIE A Employer name Dept Transportation Region 5 Amount $6,746.87 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, FRED Employer name Education Department Amount $6,746.92 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNEY, JOHN R Employer name City of Plattsburgh Amount $6,746.79 Date 03/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHNERT, WILLIAM H Employer name Penn Yan CSD Amount $6,746.30 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, DONNA J Employer name Suffolk County Wtr Authority Amount $6,746.57 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, BEATRICE Employer name Nassau County Amount $6,746.12 Date 02/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, ARTHUR E Employer name Brentwood UFSD Amount $6,746.21 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DONNA L Employer name Portville CSD Amount $6,746.27 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICEK, RICHARD J Employer name SUNY Binghamton Amount $6,746.13 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, STEPHEN M Employer name Division For Youth Amount $6,746.08 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LARRY Employer name Westchester County Amount $6,746.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKSTENAS, BEVERLY I Employer name Monroe County Amount $6,746.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT C Employer name Mahopac CSD Amount $6,745.90 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, FARIDA P Employer name Health Research Inc Amount $6,746.04 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ANNE J Employer name BOCES-Monroe Amount $6,745.98 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERI, JOHANN F Employer name Dutchess County Amount $6,745.97 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVLAND, LINDA L Employer name Glens Falls Common Sd Amount $6,745.56 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINO, ROBERT J Employer name South Huntington UFSD Amount $6,745.71 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIE, ANGELA M Employer name Syracuse City School Dist Amount $6,745.06 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOAN Employer name East Greenbush CSD Amount $6,744.88 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MARK A Employer name City of Buffalo Amount $6,745.17 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUT, LUCILLE M Employer name East Islip UFSD Amount $6,745.52 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DAWN M Employer name SUNY Construction Fund Amount $6,744.48 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHINE, MARY G Employer name Town of Amherst Amount $6,744.31 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORT, DAVID M Employer name Stockbridge CSD Amount $6,744.10 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERING, IRENE K Employer name Suffolk County Amount $6,744.13 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, ANNETTE L Employer name NYS Senate Regular Annual Amount $6,744.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCHA, TADEUSZ Employer name Sullivan County Amount $6,744.08 Date 03/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, WILMA M Employer name Town of Ticonderoga Amount $6,744.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHY, ANNIAMMA C Employer name SUNY Health Sci Center Syracuse Amount $6,743.74 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, CONSTANCE D Employer name Sherrill City School Dist Amount $6,743.58 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, AUREA V Employer name Town of Huntington Amount $6,743.92 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISLAWCZYK, MARY T Employer name City of Yonkers Amount $6,743.92 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPROSKI, EMILIA P Employer name Albany County Amount $6,743.36 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRELLA, JOSE A Employer name City of Buffalo Amount $6,743.22 Date 12/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, EVELYN A Employer name Department of Tax & Finance Amount $6,743.12 Date 11/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JUDY A Employer name Cortland County Amount $6,743.08 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTROM, SHARON L Employer name Jamestown Community College Amount $6,743.14 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRTO, MARY A Employer name Cornell University Amount $6,743.13 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, RICKY E Employer name Oswego County Amount $6,743.20 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JAMES J Employer name Department of Health Amount $6,743.08 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEATCH, CAROLYN K Employer name Cleary School Deaf Children Amount $6,743.08 Date 08/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFOLINE, MARY E Employer name Workers Compensation Board Bd Amount $6,743.04 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, DOMINICK Employer name Town of Hempstead Amount $6,743.04 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, JOANNE D Employer name Chittenango CSD Amount $6,743.04 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, EDITH C Employer name Somers CSD Amount $6,743.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATTRAS, RUTH A Employer name Middletown City School Dist Amount $6,743.04 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORESE-TRAVER, DEBORAH Employer name Haverstraw-Stony Point CSD Amount $6,742.92 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, CAMILLE Employer name Town of Brookhaven Amount $6,742.37 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FLO ANN Employer name Monroe County Amount $6,742.71 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, RAYMOND E Employer name Peru CSD Amount $6,742.12 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, NANCY L Employer name Cornell University Amount $6,742.35 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANTIERI, OLGA L Employer name Health Research Inc Amount $6,742.29 Date 09/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, GERALDINE Employer name Insurance Department Amount $6,742.12 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, ROMONA E Employer name Owego Apalachin CSD Amount $6,742.07 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWDEN, JOHN W Employer name Dover UFSD Amount $6,741.91 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOAN F Employer name Thruway Authority Amount $6,742.04 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, YVONNE M Employer name State Insurance Fund-Admin Amount $6,742.04 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, JAMES E Employer name Brockport CSD Amount $6,741.18 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THERESA L Employer name Hale Creek Asactc Amount $6,741.88 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDIS, ROBERT K Employer name Banking Department Amount $6,741.72 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JENNIFER W Employer name BOCES Suffolk 2nd Sup Dist Amount $6,741.11 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JUDITH M Employer name Rochester City School Dist Amount $6,741.12 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, CONNIE Employer name New York Public Library Amount $6,741.46 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, LUCILLE Employer name Middle Country CSD Amount $6,741.12 Date 07/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ROBERT R Employer name Department of Social Services Amount $6,741.12 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERBRAUER, CAROLINE Employer name Caledonia-Mumford CSD Amount $6,741.08 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDRZEJEK, JEANETTE A Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,741.04 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNES, NEAL R Employer name BOCES Erie Chautauqua Cattarau Amount $6,740.92 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, DOLORES R Employer name Erie County Amount $6,741.04 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, MAUREEN L Employer name Dpt Environmental Conservation Amount $6,741.04 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, HENRIETTA Employer name Rockland County Amount $6,741.04 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, AMY R Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,740.95 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JAMES J, JR Employer name Div Military & Naval Affairs Amount $6,740.33 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORCH, PATRICIA Employer name Ulster County Amount $6,740.78 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABAGA, MARISSA N Employer name Westchester Health Care Corp Amount $6,740.23 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM F Employer name Town of Clarkstown Amount $6,740.16 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROSEMARY P Employer name Sullivan County Amount $6,741.08 Date 10/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEKLEY, BARBARA J Employer name Monroe County Amount $6,740.04 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLIDAY, MARGARET MARY Employer name Dept Labor - Manpower Amount $6,740.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULZHEIMER, KATHRYN M Employer name East Ramapo CSD Amount $6,740.08 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBER, JOAN Employer name Hudson Valley DDSO Amount $6,740.08 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHET, LUZ E Employer name Warwick Valley CSD Amount $6,739.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENEHAN, GAIL B Employer name Town of Gates Amount $6,740.04 Date 06/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEICHLITER, BEVERLY J Employer name Monroe County Amount $6,740.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBUS, GILBERT C, JR Employer name Division of the Lottery Amount $6,739.84 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, ROBERT N Employer name Port Authority of NY & NJ Amount $6,739.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEPPLER, PATRICIA N Employer name Town of Duanesburg Amount $6,739.83 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNETT, DARA A Employer name Westchester County Amount $6,739.90 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWERS, ROBERT A Employer name Town of Greece Amount $6,739.96 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRAL, ENOCK E Employer name Creedmoor Psych Center Amount $6,739.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PATRICIA M Employer name City of White Plains Amount $6,739.68 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, SELMA E Employer name Clinton County Amount $6,739.04 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, SHIRLEY A Employer name Thruway Authority Amount $6,739.04 Date 01/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, JANE Employer name Nassau County Amount $6,739.04 Date 11/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIAM L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,739.12 Date 05/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDENUTO, DOROTHY M Employer name SUNY Buffalo Amount $6,739.04 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, CLARITA T Employer name Nassau County Amount $6,739.00 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, NANCY M Employer name Monroe County Amount $6,738.97 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPAOLO, CAROL ANN Employer name Helen Hayes Hospital Amount $6,738.85 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, JUDITH L Employer name Buffalo City School District Amount $6,738.56 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, LINDA G Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,738.45 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, MARILYN Employer name Ulster County Amount $6,738.12 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKERT, MARY E Employer name Town of Collins Amount $6,738.96 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHALSKI, BRONISLAUS D Employer name Lackawanna Mun Housing Auth Amount $6,738.96 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ALMA C Employer name Brunswick CSD Amount $6,738.12 Date 11/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, ELEANOR J Employer name Mid-Hudson Psych Center Amount $6,738.12 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDERMAYER, ROBERT C Employer name Erie County Amount $6,737.91 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGER, SAVALAN G Employer name BOCES-Onondaga Cortland Madiso Amount $6,737.82 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVISON-STEIN, MARY R Employer name Department of Tax & Finance Amount $6,738.12 Date 07/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, WILLIAM H Employer name Palmyra-Macedon CSD Amount $6,738.08 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVER, LORRAINE M Employer name BOCES-Monroe Amount $6,737.10 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKEL, MARGUERITE L Employer name Monroe County Amount $6,737.08 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, WAYNE Employer name Edwards Knox CSD Amount $6,737.82 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, RAYMOND L Employer name Finger Lakes DDSO Amount $6,737.37 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, FLORENCE S Employer name Town of East Greenbush Amount $6,737.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERINO, BLANCHE R Employer name Rotterdam Mohonasen CSD Amount $6,737.08 Date 07/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, FRED Employer name Nassau County Amount $6,736.62 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOCHNAUER, CHRISTINE M Employer name Department of Tax & Finance Amount $6,736.20 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOOF, ANN C Employer name Mohawk Valley General Hospital Amount $6,736.12 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, ROSE M Employer name Pilgrim Psych Center Amount $6,736.82 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, JOHN P Employer name Seneca County Amount $6,736.83 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, ROSEMARIE A Employer name SUNY Stony Brook Amount $6,736.80 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, SUSAN Employer name Erie County Amount $6,736.11 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, LORNA Employer name Westchester County Amount $6,736.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACY, GEORGE J Employer name New York State Canal Corp Amount $6,735.80 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMER, ALLAN K Employer name Finger Lakes DDSO Amount $6,735.69 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEBVRE, JOAN E Employer name NYS Office People Devel Disab Amount $6,735.48 Date 11/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEDE, MARILYN M Employer name Mamaroneck UFSD Amount $6,736.04 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMA, BARBARA A Employer name Ulster County Amount $6,735.85 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNES, PATRICIA A Employer name Village of Cobleskill Amount $6,735.35 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONNELL, KATHLEEN C Employer name South Beach Psych Center Amount $6,735.36 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BONITA Employer name Buffalo Psych Center Amount $6,735.36 Date 12/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CAROL A Employer name Long Island Dev Center Amount $6,735.08 Date 05/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTER, ANN Employer name Central Islip State Hospital Amount $6,735.12 Date 05/31/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERN, PHYLLIS J Employer name City of Binghamton Amount $6,735.04 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, EDITH R Employer name Tioga CSD Amount $6,735.04 Date 07/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, JACK Employer name Town of Hempstead Amount $6,735.04 Date 10/18/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZ, ANN L Employer name Mineola UFSD Amount $6,735.12 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, FAITH B Employer name Southport Correction Facility Amount $6,735.04 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOW, PAULINE I Employer name West Hempstead UFSD Amount $6,735.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOYCE A Employer name Broome County Amount $6,735.08 Date 04/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ALVIN E Employer name Franklin County Amount $6,734.98 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOYCE M Employer name Salmon River CSD Amount $6,734.84 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, CHARLES A Employer name Delaware Co Soil Water Con Dis Amount $6,735.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, VINCENT Employer name City of Glen Cove Amount $6,735.04 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CESARE, GINA M Employer name NY Institute Special Education Amount $6,734.11 Date 01/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, JEFFREY P Employer name State Energy Office Amount $6,734.78 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULICINO, DALILA Employer name East Meadow UFSD Amount $6,734.65 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWIN, MARY R Employer name Suffolk County Amount $6,734.04 Date 12/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, BEVERLY C Employer name Yates County Amount $6,734.04 Date 07/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAKER, ADRIENNE A Employer name Port Authority of NY & NJ Amount $6,734.04 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, LINDA Employer name Cattaraugus County Amount $6,734.08 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERSON, MARGARET F Employer name Suffolk County Amount $6,734.08 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LAWRENCE C Employer name Oneida Herkimer Sol Wst Mg Aut Amount $6,734.01 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, VENETIA F Employer name La Fayette CSD Amount $6,733.88 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOWSKI, GLORIA J Employer name Cornell University Amount $6,734.04 Date 09/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN C Employer name Clinton CSD Amount $6,733.67 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LORELLE T Employer name Rockland Psych Center Amount $6,733.66 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLS, KIM S Employer name Buffalo City School District Amount $6,733.59 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JULANN E Employer name Vestal CSD Amount $6,733.68 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, NANCY F Employer name Binghamton Psy Center Amount $6,733.08 Date 02/27/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLING, PAUL Employer name Taconic St Pk And Rec Regn Amount $6,733.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENNBERG, BARBARA B Employer name Port Washington Library Amount $6,733.55 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, JANET W Employer name Bronx Psych Center Amount $6,733.08 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, WILLIAM G Employer name Health Research Inc Amount $6,732.75 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, SHARON K Employer name Lewis County Amount $6,733.08 Date 06/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, MARIA C Employer name Metro New York DDSO Amount $6,733.08 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, BRUCE E Employer name Children & Family Services Amount $6,732.60 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT-REED, LINDA K Employer name Arlington CSD Amount $6,732.17 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BEATRICE Employer name Town of Poughkeepsie Amount $6,733.04 Date 04/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ANNE J Employer name Bronx Psych Center Amount $6,732.72 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNCIL, VINCENT M Employer name Manhattan Psych Center Amount $6,732.08 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WINCE , JR Employer name Dept Transportation Region 10 Amount $6,732.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBY, RICHARD E Employer name Port Authority of NY & NJ Amount $6,732.12 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSCH, MARGARETE Employer name Monroe County Amount $6,732.12 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GERALDINE L Employer name Maine-Endwell CSD Amount $6,732.04 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMME, CECILE M Employer name Albany City School Dist Amount $6,732.04 Date 01/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREL, TERESA Employer name Nassau County Amount $6,732.04 Date 07/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMISANO, CATHERINE Employer name Nassau County Amount $6,732.08 Date 03/27/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DEBRA L Employer name Brockport CSD Amount $6,731.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RENEE R Employer name Upstate Correctional Facility Amount $6,731.97 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, FRANCA A Employer name Dept Labor - Manpower Amount $6,732.08 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROIX, GERALD J, JR Employer name Franklin County Amount $6,731.34 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMWELL, ROLLIN H Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $6,731.10 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSE, SIDNEY G Employer name Tompkins County Amount $6,731.37 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, BARBARA Employer name Suffolk County Amount $6,731.11 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOVITZ, LYNDA C Employer name Education Department Amount $6,730.99 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIN, TOBY Employer name SUNY College at Purchase Amount $6,731.04 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOYCE L Employer name SUNY College at Oneonta Amount $6,731.04 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, JOHN F, III Employer name Dpt Environmental Conservation Amount $6,730.50 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDLE, KIM A Employer name Clinton Corr Facility Amount $6,730.47 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAQUINTO, RALPH Employer name Central Islip Psych Center Amount $6,730.72 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JANET Employer name Valley Stream UFSD 13 Amount $6,730.61 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, LUCY M Employer name Rockland Psych Center Amount $6,730.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINO, RITA A Employer name Nassau County Amount $6,730.08 Date 02/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPINK, SHARON Employer name West Seneca CSD Amount $6,730.41 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, LILLIAN Employer name Pilgrim Psych Center Amount $6,730.12 Date 11/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASULA, FRED P Employer name Division For Youth Amount $6,730.04 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, EDWARD L Employer name Department of Motor Vehicles Amount $6,730.00 Date 02/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPIA, THERESA J Employer name Erie County Amount $6,730.08 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, MAGNOLIA H Employer name Geneva City School Dist Amount $6,730.04 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BARBARA A Employer name Bernard Fineson Dev Center Amount $6,729.97 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, SCOTT A Employer name Village of Sloatsburg Amount $6,729.72 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, EDITH A Employer name Wyoming County Amount $6,729.12 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUDELE, ESTRELLA M Employer name BOCES-Albany Schenect Schohari Amount $6,729.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, PAULETTE E Employer name Western New York DDSO Amount $6,729.09 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, LINDA M Employer name Harborfields CSD of Greenlawn Amount $6,729.12 Date 07/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FIORE, KAREN E Employer name Brentwood UFSD Amount $6,729.13 Date 06/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANE W Employer name Copake-Taconic Hills CSD Amount $6,729.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, CAMILLE Employer name Westchester County Amount $6,729.08 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, VALERIE J Employer name Morrisville-Eaton CSD Amount $6,729.07 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARIE Employer name Half Hollow Hills CSD Amount $6,729.04 Date 11/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEIS, JOHN N Employer name City of Syracuse Amount $6,729.04 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUCCI, RUTH D Employer name Rhinebeck CSD Amount $6,729.08 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWOOD, HELENE L Employer name BOCES Wash'sar'War'Ham'Essex Amount $6,729.04 Date 08/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERFELD, LORE A Employer name Staten Island DDSO Amount $6,729.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MILDRED ELLEN Employer name Dpt Environmental Conservation Amount $6,729.00 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOST, MARVIN C Employer name Temporary & Disability Assist Amount $6,728.64 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, RICHARD L Employer name Town of Owego Amount $6,728.99 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSER, KATHY A Employer name Syracuse City School Dist Amount $6,728.17 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, RICHARD C Employer name Chemung County Amount $6,728.88 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRK, FRANCES G Employer name Ravena Coeymans Selkirk CSD Amount $6,728.08 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, ANN Employer name East Ramapo CSD Amount $6,728.12 Date 10/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENECH, MARY ROSE Employer name Hudson Valley DDSO Amount $6,728.12 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENCKOWSKI, CONRAD F Employer name Village of Depew Amount $6,728.92 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDER, EILEEN F Employer name Hudson River Psych Center Amount $6,728.00 Date 04/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDE, JEAN H Employer name Attica CSD Amount $6,727.91 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, LORRAINE M Employer name BOCES-Westchester Putnam Amount $6,728.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, VIRGINIA W Employer name Village of Port Chester Amount $6,728.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURGENS, KATHRYN M Employer name Town of Cairo Amount $6,727.88 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDOR, JOSEPH E Employer name Cohoes City School Dist Amount $6,727.82 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, SHEILA Employer name City of Oneida Amount $6,727.20 Date 03/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHORN, CHARLES F Employer name Olympic Reg Dev Authority Amount $6,727.19 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIERZEK, ROBERT R Employer name Dept Transportation Region 8 Amount $6,727.76 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDRI, MARK G Employer name Dept Transportation Region 7 Amount $6,727.78 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHIA, DIANA L Employer name Baldwinsville CSD Amount $6,727.49 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MARION Employer name SUNY Stony Brook Amount $6,727.12 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRY, KIM R Employer name Pine Bush CSD Amount $6,727.15 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNAN, RUTH H Employer name Village of New Hyde Park Amount $6,726.95 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JULIANN Employer name Broome County Amount $6,727.08 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSZCZAK, JOSEPH S Employer name Town of Lancaster Amount $6,727.04 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSABAUGH, WILLIAM J Employer name Dept Transportation Region 8 Amount $6,727.09 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMMERS, BARBARA J Employer name Marion CSD Amount $6,726.31 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRANTON, MARJORIE E Employer name Dept Transportation Region 5 Amount $6,726.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURBIN, MARY Employer name Newburgh City School Dist Amount $6,727.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROMA, ZAINABA Employer name Creedmoor Psych Center Amount $6,726.11 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, JEAN M Employer name Cortland City School Dist Amount $6,726.98 Date 12/07/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUKAVINA, CAROLYN A Employer name Western New York DDSO Amount $6,725.11 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, STEFANIE A Employer name Schenectady City School Dist Amount $6,726.08 Date 07/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNA, PHYLLIS Employer name SUNY Stony Brook Amount $6,726.04 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGERIA, CLAIRE M Employer name Suffolk County Amount $6,726.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, GARY A Employer name Wayne County Amount $6,725.31 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOUX, DONALD P Employer name West Genesee CSD Amount $6,725.05 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAVID G Employer name Dept Transportation Region 3 Amount $6,725.02 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUMBER, ESTELLE C Employer name Broome DDSO Amount $6,725.76 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,724.96 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JOANN Employer name Ulster County Amount $6,724.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATAREK, HELEN M Employer name Off of the State Comptroller Amount $6,724.96 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBERGER, JUNE M Employer name Cornell University Amount $6,724.76 Date 09/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, ELAINE Employer name Division of Parole Amount $6,724.84 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, LYNN P Employer name SUNY College at Oneonta Amount $6,724.78 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC JIMPSEY, ALICE A Employer name Westchester Health Care Corp Amount $6,724.46 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, DOREEN A Employer name Bayport-Bluepoint UFSD Amount $6,724.57 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, LENNY R Employer name Onondaga County Amount $6,724.77 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHER, MARY E Employer name Hastings-On-Hudson UFSD Amount $6,724.49 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYGO, HELEN A Employer name Town of Babylon Amount $6,724.11 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, MARYANNE Employer name Rochester Psych Center Amount $6,724.45 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOSEPH B, JR Employer name Village of Waterford Amount $6,724.14 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, NANCY Employer name City of Niagara Falls Amount $6,724.08 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBELDINGER, SHIRLEY Employer name Mid-Hudson Psych Center Amount $6,724.04 Date 04/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROGIACOMO, MARY ELLEN Employer name NYS Power Authority Amount $6,724.28 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, LORETTA M Employer name NYS Facilities Dev Corp Amount $6,724.01 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE PAGANO, NANCY Employer name SUNY College at Old Westbury Amount $6,724.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ELIZABETH R Employer name Longwood CSD at Middle Island Amount $6,723.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GERALDINE P Employer name Waverly CSD Amount $6,724.00 Date 02/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERONE, MILDRED A Employer name Department of Tax & Finance Amount $6,723.96 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELIZABETH A Employer name Newark CSD Amount $6,723.91 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCEL, MARJORIE G Employer name SUNY College at Purchase Amount $6,723.96 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREHAN, JOSEPH P Employer name Port Authority of NY & NJ Amount $6,723.96 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROSALIND Employer name Nassau Health Care Corp Amount $6,723.44 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, THERESA A. Employer name Surrogate Court - N Y County Amount $6,723.38 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTSCH, SUANNE T Employer name Norwood-Norfolk CSD Amount $6,723.62 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDO, RICHARD J Employer name SUNY Albany Amount $6,723.61 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, DAVID T Employer name Albany County Amount $6,723.48 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORZICKAS, HELEN J Employer name Oswego City School Dist Amount $6,723.21 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIRY, DIANE C Employer name Department of Motor Vehicles Amount $6,723.12 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERLE, LEONE C Employer name Orchard Park CSD Amount $6,723.04 Date 06/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, STEPHEN T Employer name Albany City School Dist Amount $6,723.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ALAN W Employer name Montgomery County Amount $6,723.09 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, LOUIS Employer name Office of General Services Amount $6,723.08 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, DORIS M Employer name Cassadaga Valley CSD Amount $6,722.96 Date 06/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, FRANCIS J Employer name Dept Labor - Manpower Amount $6,723.03 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCHU, BARBARA W Employer name Town of Thompson Amount $6,723.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBERG, ANNE MARIE Employer name Dept Labor - Manpower Amount $6,722.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, MARY J Employer name Genesee County Amount $6,722.96 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIESTER, LAURA M Employer name Village of Chatham Amount $6,722.96 Date 03/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOQUETTE, PATRICIA A Employer name Rensselaer City School Dist Amount $6,722.94 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DONALD R Employer name Village of Valatie Amount $6,722.88 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEREST, KRYSTYNA A Employer name Sullivan County Amount $6,722.72 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKERMAN, CHERYL D Employer name Ithaca City School Dist Amount $6,722.65 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMONT, MIREILLE Employer name Elmont UFSD Amount $6,722.87 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSI, ANITA M Employer name Cortland County Amount $6,722.80 Date 12/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTAS, PAMELA K Employer name N Tonawanda City School Dist Amount $6,722.43 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZECIAK, ELIZABETH J Employer name NYS Higher Education Services Amount $6,722.63 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAIR, KENNETH P Employer name Town of Richmondville Amount $6,722.74 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOR, GERALDINE K Employer name BOCES Suffolk 2nd Sup Dist Amount $6,722.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWICK, SIGRID E Employer name New York Public Library Amount $6,722.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES Employer name New Rochelle City School Dist Amount $6,722.19 Date 09/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARY O Employer name Nassau County Amount $6,722.16 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JOHN F, JR Employer name NYS Power Authority Amount $6,722.04 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOECKER, CASIMIR L Employer name Holland CSD Amount $6,721.88 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RITA Employer name Buffalo City School District Amount $6,721.88 Date 10/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINIKEL, LEE A Employer name SUNY Buffalo Amount $6,721.32 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARILYN C Employer name Brentwood UFSD Amount $6,721.26 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SUSAN K Employer name Children & Family Services Amount $6,721.34 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, JENNIFER Employer name NYS Power Authority Amount $6,721.44 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, ANN F Employer name Albany City School Dist Amount $6,721.17 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, AGNES Employer name Broome County Amount $6,721.03 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARIE K Employer name Finger Lakes DDSO Amount $6,720.96 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAVER, BARBARA J Employer name SUNY College Environ Sciences Amount $6,720.89 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGELSPERGER, MARGARET M Employer name Brighton CSD Amount $6,720.90 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOC, DONNA M Employer name Rockland County Amount $6,720.63 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHN, THERESA M Employer name Pilgrim Psych Center Amount $6,720.29 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, LORRAINE Employer name Suffolk County Amount $6,720.36 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARILYN A Employer name Wheatland-Chili CSD Amount $6,720.39 Date 04/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHEWICZ, ELIZABETH B Employer name Roswell Park Cancer Institute Amount $6,720.34 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDLONG, GLORIA J Employer name City of Rome Amount $6,720.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, GLADYS E Employer name East Bloomfield CSD Amount $6,720.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORBERT, MILDRED R Employer name Center Moriches UFSD Amount $6,720.04 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURCZAK, CONNIE M Employer name Central NY DDSO Amount $6,720.28 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITER, MARGARET M Employer name Harborfields CSD of Greenlawn Amount $6,720.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, LAURIE L Employer name Broome County Amount $6,719.96 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIARNO- STANZEL, MARILYN M Employer name Fulton County Amount $6,719.36 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMERLE, PATRICIA A Employer name Cold Spring Harbor CSD Amount $6,720.00 Date 03/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, RICHARD S Employer name Village of Odessa Amount $6,719.28 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CECELIA Y Employer name East Islip UFSD Amount $6,719.09 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUS-SABUR, ELIZABETH Employer name Port Authority of NY & NJ Amount $6,719.35 Date 05/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZUTO, ERACLIO Employer name Schenectady City School Dist Amount $6,719.31 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, SHARON K Employer name Erie County Amount $6,719.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, ISABELL Employer name Port Authority of NY & NJ Amount $6,719.04 Date 01/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUIMARELLO, FLORENCE H Employer name Mid Hudson Library System Amount $6,719.04 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAMONE, ROSALIND Employer name Central NY Psych Center Amount $6,718.96 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLINSKI, CECELIA A Employer name SUNY College at Geneseo Amount $6,718.96 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIESING, DOROTHY J Employer name Poughkeepsie City School Dist Amount $6,719.00 Date 07/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, MARGARET A Employer name Oneida County Amount $6,719.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLEY, RITA M Employer name Clarkstown CSD Amount $6,718.79 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAHILL, EILEEN Employer name Ripley CSD Amount $6,718.70 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, JOSEPHINE Employer name Monroe Woodbury CSD Amount $6,718.20 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALABA, PATRICIA A Employer name North Warren CSD Amount $6,718.00 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JAMES W Employer name City of Rensselaer Amount $6,718.67 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, CARL L Employer name SUNY College at Fredonia Amount $6,718.44 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, MARLENE M Employer name Dept Labor - Manpower Amount $6,718.16 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JEWEL Employer name Hutchings Psych Center Amount $6,718.40 Date 02/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, EDWARD F Employer name Town of Poughkeepsie Amount $6,718.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, NANCY C Employer name Gates-Chili CSD Amount $6,718.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS C, SR Employer name Albany County Amount $6,717.96 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, ALFRED S Employer name Nassau County Amount $6,717.54 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, THOMAS J Employer name Capital District OTB Corp Amount $6,718.00 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, EDNA S Employer name Dansville CSD Amount $6,717.00 Date 02/15/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, ZVI Employer name NYS Power Authority Amount $6,717.36 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOAN L Employer name Broome County Amount $6,717.23 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGTON, ELLA Employer name Westchester County Amount $6,717.96 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLI, ROBERT J Employer name Workers Compensation Board Bd Amount $6,717.00 Date 01/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, THERESA E Employer name Sunmount Dev Center Amount $6,717.00 Date 10/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, NANCY H Employer name Lansing CSD Amount $6,717.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLHUETER, PRUDENCE P Employer name Health Research Inc Amount $6,717.00 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZMAN, DARLENE M Employer name SUNY College at Oswego Amount $6,716.97 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CARRIE M Employer name Mohawk Valley Psych Center Amount $6,717.00 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ELIZABETH M Employer name Fourth Jud Dept - Nonjudicial Amount $6,717.00 Date 07/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARY E Employer name SUNY Brockport Amount $6,717.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESCH, ELIZABETH M Employer name Erie County Amount $6,716.96 Date 03/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRTHIL, JEAN R Employer name Nassau Health Care Corp Amount $6,716.72 Date 06/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWY, JOHN F Employer name Town of Glenville Amount $6,716.45 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, RICHARD I Employer name Division of Parole Amount $6,716.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CELINE M Employer name Department of Health Amount $6,716.84 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, CARLA A Employer name Ellenville CSD Amount $6,716.96 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIAN, SUSAN S Employer name Otsego County Amount $6,716.41 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTKOFSKY, JOAN M Employer name Hudson City School Dist Amount $6,716.29 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GERALDINE P Employer name North Babylon UFSD Amount $6,716.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JUAN Employer name SUNY Health Sci Center Brooklyn Amount $6,716.04 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHOMB, JULIA K Employer name NYS Power Authority Amount $6,716.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINSTEIN, SARA Employer name Oceanside UFSD Amount $6,716.04 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, WALTER J Employer name Town of Moriah Amount $6,715.88 Date 11/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, LUCY Employer name Port Authority of NY & NJ Amount $6,716.00 Date 06/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARUFI, GLORIA Employer name Mt Vernon City School Dist Amount $6,715.96 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, DORRETT A Employer name Westchester Health Care Corp Amount $6,714.80 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARILYN K Employer name SUNY College Technology Delhi Amount $6,715.35 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DOLORES F Employer name Onondaga County Amount $6,715.71 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, NADINE M Employer name Nassau OTB Corp Amount $6,714.45 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, NYDIA E Employer name Cornwall CSD Amount $6,715.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURECHEK, DENNIS L Employer name SUNY College at Oneonta Amount $6,714.70 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, RONALD W Employer name Town of Hopkinton Amount $6,714.76 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADELEN, TINA M Employer name New York State Assembly Amount $6,714.00 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRY, ANGELA M Employer name Nassau County Amount $6,714.06 Date 06/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORT, IDA L Employer name Otsego County Amount $6,714.00 Date 03/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTECALVO, NOREEN M Employer name Center Moriches Fire District Amount $6,713.96 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARY ALICE Employer name Greene County Amount $6,713.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRENNAN, GORDON H, II Employer name Mid-Hudson Psych Center Amount $6,713.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERER, ROSEANN Employer name Town of Southold Amount $6,713.99 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, IRENE F Employer name Sauquoit Valley CSD Amount $6,713.96 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, RONY Employer name Hudson Valley DDSO Amount $6,713.53 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, JAMES H Employer name Dept Transportation Region 8 Amount $6,713.59 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATES, GEORGEANNE K Employer name Dpt Environmental Conservation Amount $6,713.96 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICO, DENISE Employer name Inst For Basic Res & Ment Ret Amount $6,713.88 Date 11/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, SHIRLEY J Employer name Cayuga County Amount $6,713.80 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBACH, MARY D Employer name City of Rochester Amount $6,713.40 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMAK, SHERRY L Employer name E Syracuse-Minoa CSD Amount $6,713.25 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, WANETA B Employer name Letchworth CSD at Gainesville Amount $6,712.96 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MAGDALENA Employer name New York Public Library Amount $6,712.96 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BRITA, KATHLEEN M Employer name BOCES Eastern Suffolk Amount $6,713.07 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEECH, WAYNE D Employer name BOCES-Wayne Finger Lakes Amount $6,712.96 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERWEIRE, CHARLES R Employer name Village of Spencerport Amount $6,712.96 Date 03/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, ROBERT J Employer name Senate Special Annual Payroll Amount $6,712.88 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, JANET Employer name Hudson Valley DDSO Amount $6,712.94 Date 04/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, ANNETTE R Employer name Guilderland CSD Amount $6,712.96 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENTLEY, JUDITH L Employer name Chautauqua County Amount $6,712.77 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, STEPHEN Employer name Clinton Corr Facility Amount $6,712.73 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARA, ETHELYN W Employer name Erie County Amount $6,712.67 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, VICTOR Employer name Wantagh UFSD Amount $6,712.86 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, MARIE A Employer name Franklin County Amount $6,712.50 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORLEY, ALLEN Employer name BOCES Westchester Sole Supvsry Amount $6,712.25 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JAMES H Employer name Western New York DDSO Amount $6,711.88 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINIARCZYK, KAROL L Employer name Clarence CSD Amount $6,711.84 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEAU, JEAN A Employer name Metro Suburban Bus Authority Amount $6,712.06 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, JAMES A Employer name Steuben County Amount $6,712.06 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, SUSAN C Employer name Sullivan County Amount $6,711.71 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, ROSEANN Employer name Cornell University Amount $6,711.97 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, JUDITH Employer name Nassau County Amount $6,711.48 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SHARON A Employer name Upstate Correctional Facility Amount $6,711.42 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRELING H Employer name Village of Nassau Amount $6,711.13 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDLEY, BEULAH Employer name Rochester Psy Center Amount $6,711.08 Date 10/15/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, LARRY C Employer name Cobleskill Richmondville CSD Amount $6,711.16 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, YOLANDA Employer name Nassau County Amount $6,711.27 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, FRANK W Employer name Saratoga County Amount $6,711.23 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, VIRGINIA B Employer name Westchester County Amount $6,710.96 Date 09/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES J Employer name Iroquois CSD Amount $6,711.14 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, ROSALIE Employer name Hudson Valley DDSO Amount $6,710.95 Date 03/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY B Employer name Long Island St Pk And Rec Regn Amount $6,710.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, PATRICIA A Employer name Town of Saugerties Amount $6,710.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN-OKONSKY, DIANE M Employer name Saratoga County Amount $6,710.49 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JUDITH H Employer name Department of Health Amount $6,710.23 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CHRISTINE L Employer name BOCES-Nassau Sole Sup Dist Amount $6,710.58 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, CAROL L Employer name Village of Southampton Amount $6,710.50 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNER, ELIZABETH S Employer name Housing Trust Fund Corp Amount $6,710.19 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDARELLI, DOROTHY J Employer name New Hartford CSD Amount $6,710.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, SHIRLEY Employer name Education Department Amount $6,709.88 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DONALD H Employer name Town of Clifton Park Amount $6,709.87 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIAMPETTI, MARLENE A Employer name Department of Health Amount $6,709.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTI, BRUCE S Employer name Town of Colonie Amount $6,710.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, PHILIP A Employer name Bronx Psych Center Amount $6,709.80 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, BARBARA Employer name Westchester County Amount $6,709.84 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DEBORAH L Employer name Hudson Falls CSD Amount $6,709.98 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRLICH, ARLENE K Employer name Connetquot CSD Amount $6,709.84 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JANET Employer name Minisink Valley CSD Amount $6,708.94 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCHI, GAIL M Employer name BOCES-Wayne Finger Lakes Amount $6,709.01 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR-TOWNS, JANICE M Employer name Niagara Frontier Trans Auth Amount $6,709.37 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CONSTANCE E Employer name Cornell University Amount $6,708.92 Date 10/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ELLEN Employer name Westchester Library System Amount $6,708.88 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, BEULAH D Employer name St Lawrence Psych Center Amount $6,708.92 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, NANCY G Employer name Finger Lakes DDSO Amount $6,708.92 Date 09/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HELEN H Employer name Tully CSD Amount $6,708.84 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURNIN, SHIRLEY C Employer name Town of Dannemora Amount $6,708.50 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDSON, PAUL V Employer name Shenendehowa CSD Amount $6,708.84 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, MARY E Employer name Office of General Services Amount $6,708.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKENBACKER, CORNELIA Employer name Long Island Dev Center Amount $6,708.39 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKETT, CLARE M Employer name Plainview-Old Bethpage CSD Amount $6,708.27 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREILLY, WILLIAM T Employer name Dept Transportation Region 10 Amount $6,708.73 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCILE, BRIAN F Employer name Roswell Park Cancer Institute Amount $6,708.48 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENGLER, LINDA C Employer name New Lebanon CSD Amount $6,708.09 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELL, MARGARET O Employer name Carthage CSD Amount $6,708.24 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OJEDA, ANGEL B Employer name NY City St Pk And Rec Regn Amount $6,708.12 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDS, JAMES S Employer name Clinton Corr Facility Amount $6,707.92 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWA, JOYCE I Employer name Monroe County Amount $6,707.88 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERREL, ROGER A Employer name Village of Bellport Amount $6,707.52 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, DEBORAH L Employer name Downsville CSD Amount $6,707.42 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, EMMA B Employer name Town of Mt Pleasant Amount $6,707.80 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, VIVIAN A Employer name Cornell University Amount $6,707.88 Date 05/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENTS, CATHERINE A Employer name Dept Labor - Manpower Amount $6,707.69 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, CYNTHIA E Employer name Nassau Health Care Corp Amount $6,707.62 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, JOHN P Employer name Greece CSD Amount $6,707.21 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, MARILYN R Employer name Carthage CSD Amount $6,707.04 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, DIANE E Employer name Dept Labor - Manpower Amount $6,706.88 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, PATRICIA C Employer name Capital Dist Psych Center Amount $6,706.88 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFRESHI, KHALIL Employer name Nassau Health Care Corp Amount $6,706.93 Date 09/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRELL, SUSAN C Employer name West Irondequoit CSD Amount $6,706.79 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, VENUS Employer name Wende Corr Facility Amount $6,706.65 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKEL, BARBARA M Employer name Chappaqua CSD Amount $6,706.84 Date 11/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, HELEN M Employer name Kings Park Psych Center Amount $6,706.84 Date 08/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIELLO, VINCENT J Employer name Long Island Dev Center Amount $6,706.84 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, HOWARD D Employer name Otsego County Amount $6,706.39 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, BERNICE Employer name Dept Labor - Manpower Amount $6,706.12 Date 05/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, PRISCILLA J Employer name Dept Labor - Manpower Amount $6,706.60 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSZEK, WALLACE J Employer name Dept Transportation Region 3 Amount $6,705.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, ROSALYN E Employer name Erie County Medical Cntr Corp Amount $6,706.04 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADDY, GARY A Employer name Department of State Amount $6,705.88 Date 11/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRO, ALBERT M Employer name Department of Health Amount $6,705.96 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZANO, THERESA I Employer name NYS Mortgage Agency Amount $6,705.84 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RURY, FRANCIS V Employer name Cherry Valley-Springfield CSD Amount $6,705.88 Date 09/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, EDITH F Employer name Erie County Amount $6,705.88 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ROBIN L Employer name Hornell City School Dist Amount $6,705.84 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULTER, JAMES P Employer name Yates County Amount $6,705.63 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, ABAS Employer name Mid-Hudson Psych Center Amount $6,705.60 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, PAUL A. Employer name Rush-Henrietta CSD Amount $6,705.61 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MADONNA Employer name Department of Motor Vehicles Amount $6,705.77 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRNAD, JO ANN Employer name Thruway Authority Amount $6,705.55 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGINS, DEBORAH A Employer name Mahopac CSD Amount $6,705.53 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIONE, JOAN M Employer name BOCES-Nassau Sole Sup Dist Amount $6,705.50 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUEN, GARY E Employer name Broome County Amount $6,705.57 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID M Employer name Department of Tax & Finance Amount $6,705.43 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, ISABEL Employer name Elmont UFSD Amount $6,705.30 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, GRANT M, JR Employer name Norwood-Norfolk CSD Amount $6,705.45 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLUSTIO, GRACE D Employer name Miller Place UFSD Amount $6,705.00 Date 08/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNATONES, MARY BETH Employer name West Irondequoit CSD Amount $6,704.72 Date 03/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JANICE A Employer name Onondaga County Amount $6,705.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, MILDRED L Employer name Hudson Valley DDSO Amount $6,705.04 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, LILLA F Employer name Walton CSD Amount $6,704.04 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, BARBARA A Employer name Lakeland CSD of Shrub Oak Amount $6,704.68 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLEN, SANDRA L Employer name Monroe County Amount $6,704.20 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RANDOLPH Employer name Mt Vernon City School Dist Amount $6,703.96 Date 10/18/2013 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