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 SACCO, PATRICK S Employer name Village of Jordan Amount $6,626.89 Date 10/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NILES, CLAIRE F Employer name Department of Tax & Finance Amount $6,626.84 Date 08/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETSCH, ANNA L Employer name Town of Islip Amount $6,626.84 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINO, VINCENT L Employer name White Plains City School Dist Amount $6,626.90 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESOCK, CHERYL E Employer name Erie County Amount $6,626.89 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDLE, JAMES A Employer name S Tier West Reg Plan,Dev Bd Amount $6,626.66 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, SANDRA Employer name East Aurora UFSD Amount $6,626.82 Date 11/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LINDA H Employer name Guilderland CSD Amount $6,626.44 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, FLORA Employer name Hyde Park CSD Amount $6,626.71 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYER, NORMA PITTMAN Employer name Phelps Clifton Springs CSD Amount $6,626.16 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, FRANCINE L Employer name BOCES Eastern Suffolk Amount $6,626.58 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDERMUTH, LINDA M Employer name Saratoga County Amount $6,626.58 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAILEY, PATRICIA M Employer name Binghamton City School Dist Amount $6,626.04 Date 10/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARIA T Employer name Hudson River Psych Center Amount $6,626.14 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, IRENE M Employer name Shenendehowa CSD Amount $6,626.13 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, SHEILA M Employer name Town of Amherst Amount $6,626.00 Date 10/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, DIANE M Employer name SUNY Health Sci Center Brooklyn Amount $6,625.92 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JUNE A Employer name SUNY Stony Brook Amount $6,625.88 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINN, MILDRED R Employer name Westchester County Amount $6,625.88 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, MARION R Employer name Department of Health Amount $6,625.92 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOSI, PAUL J Employer name Onondaga County Amount $6,625.92 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, THOMAS C Employer name Indian River CSD Amount $6,625.90 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, DIANE M Employer name Penfield CSD Amount $6,625.88 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JEAN W Employer name Town of Colonie Amount $6,625.88 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOACHAMIN, MANUEL R Employer name Saratoga County Amount $6,625.01 Date 03/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, EUGENE F Employer name Tuckahoe Common Sd Amount $6,624.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINOCCHIO, ELEANOR K Employer name Pine Plains CSD Amount $6,625.89 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, LE ROY C Employer name Town of Rotterdam Amount $6,625.04 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDROYD, MARIAN C Employer name Elmira Heights CSD Amount $6,624.92 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIANA, PATRICIA H Employer name Dept Labor - Manpower Amount $6,624.96 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, BARBARA Employer name Warwick Valley CSD Amount $6,624.92 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, MARJORIE W Employer name Village of Garden City Amount $6,624.88 Date 06/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, RHODA S Employer name Chemung County Amount $6,624.84 Date 09/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERESI, BETTY A Employer name Rochester City School Dist Amount $6,624.84 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DOROTHY Employer name City of New Rochelle Amount $6,624.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWK, LUCILLE K Employer name Webster CSD Amount $6,624.88 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROWINSKI, ARLENE M Employer name Erie County Medical Cntr Corp Amount $6,624.79 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURK, CLARENCE W Employer name Marcy Correctional Facility Amount $6,624.03 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MELVYN D Employer name Hoosic Valley CSD Amount $6,624.02 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINSON, MARGARET E Employer name Green Haven Corr Facility Amount $6,623.99 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, DIANNA J Employer name Western Regional OTB Corp Amount $6,624.64 Date 05/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOWS, JO ANN Employer name BOCES-Monroe Amount $6,624.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, HARRY L Employer name Village of Waverly Amount $6,623.98 Date 04/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSTO, JAMES G Employer name Port Authority of NY & NJ Amount $6,624.16 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, PHYLLIS E Employer name Tioga County Amount $6,623.84 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENZA, DAVID J Employer name City of Syracuse Amount $6,623.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DENNIS G Employer name Town of Somers Amount $6,623.88 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGAGNO, ELISABETTA Employer name Schenectady County Amount $6,623.84 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, RICHARD F Employer name Village of Albion Amount $6,623.84 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRISTO, PATRICIA A Employer name Oneida County Amount $6,623.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETAVEC, ROSEMARY G Employer name North Shore CSD Amount $6,623.84 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEAN M Employer name Taconic DDSO Amount $6,623.77 Date 03/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSHED, KATHLEEN M Employer name BOCES-Monroe Amount $6,623.71 Date 09/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, HOWARD G Employer name Nassau County Amount $6,623.72 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELL, GENE A Employer name Rochester City School Dist Amount $6,623.57 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, DONALD E Employer name Buffalo City School District Amount $6,623.04 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, PATRICIA M Employer name Nassau County Amount $6,623.25 Date 06/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASHIO, LAURA A Employer name Oneida County Amount $6,623.08 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, ANITA P Employer name Greene County Amount $6,623.31 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, EDGAR L, JR Employer name Town of Tupper Lake Amount $6,623.04 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIER, NORMAN Employer name Metro New York DDSO Amount $6,622.92 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZEFSKY, KAREN J Employer name Department of Motor Vehicles Amount $6,622.93 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, EDNA P Employer name Rochester City School Dist Amount $6,622.88 Date 11/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, PHYLLIS J Employer name Lewis County Amount $6,622.88 Date 11/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, LINDA R Employer name Town of Niskayuna Amount $6,622.69 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPO, YOSHIKO N Employer name Onteora CSD at Boiceville Amount $6,622.88 Date 04/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, BRIAN D Employer name Marcy Correctional Facility Amount $6,622.58 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, MADELINE Employer name Supreme Ct Kings Co Amount $6,622.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES M Employer name Lewis County Amount $6,622.76 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNE, DAVID T Employer name NYS Higher Education Services Amount $6,622.72 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVERS, MARK D Employer name Dept Labor - Manpower Amount $6,622.21 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, ANITA C Employer name Hyde Park CSD Amount $6,622.18 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KAREN M Employer name SUNY College at Geneseo Amount $6,622.13 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHELEY, MARGARET S Employer name Chenango Forks CSD Amount $6,622.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, FRED Employer name Brooklyn DDSO Amount $6,622.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, EDWARD T Employer name Suffolk County Amount $6,622.14 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, BARBARA A Employer name Geneva Housing Authority Amount $6,621.86 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINDLE, LENITA M Employer name Div Criminal Justice Serv Amount $6,621.85 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELLA Employer name Rochester City School Dist Amount $6,622.12 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOSI, CATHERINE Employer name Nassau County Amount $6,621.79 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERI, MICHAEL J Employer name Town of Webb Amount $6,621.70 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVARRETTA, JOSEPH Employer name City of New Rochelle Amount $6,621.04 Date 02/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, KAREN Employer name BOCES Suffolk 2nd Sup Dist Amount $6,621.38 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELAINE C Employer name Monroe County Amount $6,621.39 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO MANTO, LEE ANN Employer name SUNY at Stonybrook-Hospital Amount $6,621.24 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLACK, JOHN W, SR Employer name Greece CSD Amount $6,621.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, HELEN Employer name Poughkeepsie City School Dist Amount $6,621.04 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, MARION L Employer name Hoosick Falls CSD Amount $6,621.04 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBENSTEIN, RAYMOND P Employer name Village of Canajoharie Amount $6,620.88 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, FREDERICK N Employer name Dept Transportation Region 8 Amount $6,620.86 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICK, DIANE L Employer name Allegany County Amount $6,620.90 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, OLIVE Employer name Buffalo City School District Amount $6,620.88 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, STEVEN ARTHUR Employer name Sherrill City School Dist Amount $6,620.67 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTINARO, SHARON M Employer name Fairport CSD Amount $6,620.83 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE, LORRAINE D Employer name Port Authority of NY & NJ Amount $6,620.79 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, ROSEMARY G Employer name Katonah-Lewisboro UFSD Amount $6,620.09 Date 07/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, ANTOINETTE A Employer name Pilgrim Psych Center Amount $6,620.76 Date 04/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, EDWARD P Employer name Creedmoor Psych Center Amount $6,620.37 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHER, ELFI J Employer name Monroe Woodbury CSD Amount $6,620.31 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, JOSEPH R Employer name Central Islip UFSD Amount $6,619.72 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, ANTHONY M Employer name Town of Mount Hope Amount $6,619.24 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVITT, ROSEMARY R Employer name Warrensburg CSD Amount $6,620.03 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO, WILLIAM Employer name Huntington UFSD #3 Amount $6,620.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, GINETTE Employer name Hudson Valley DDSO Amount $6,619.20 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, JOSEPHINE T Employer name Dept Health - Veterans Home Amount $6,619.16 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUSSO, DEBORAH A Employer name Mohawk Valley General Hospital Amount $6,619.04 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLSON, DUANE Employer name Sugar Loaf UFSD at Chester Amount $6,619.20 Date 05/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, JACQUELINE E Employer name SUNY Health Sci Center Syracuse Amount $6,619.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMEAUX POTTER, LINDA A Employer name Finger Lakes DDSO Amount $6,618.99 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, ANDREA N Employer name SUNY Stony Brook Amount $6,619.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMCHIK, PATRICIA C Employer name Education Department Amount $6,618.84 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRANO, ANTHONY Employer name Town of Oyster Bay Amount $6,618.96 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFTON, LORRAINE A Employer name BOCES Suffolk 2nd Sup Dist Amount $6,618.96 Date 03/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, VIOLET Employer name North Babylon UFSD Amount $6,618.91 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOUNTY, HOWARD F, JR Employer name City of Troy Amount $6,618.52 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, CYNTHIA M Employer name Dpt Environmental Conservation Amount $6,618.65 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKTENWALD, THOMAS I C Employer name Town of Wayland Amount $6,618.71 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARKAU, THERESA Employer name N Tonawanda City School Dist Amount $6,618.49 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, JOHN M Employer name Capital District DDSO Amount $6,618.34 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SYLVIA Employer name Harlem Valley Psych Center Amount $6,618.00 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHISLER, RITA R Employer name Erie County Amount $6,618.00 Date 02/02/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMOND, TIMOTHY G Employer name Trumansburg CSD Amount $6,618.04 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, HATTY S Employer name Northeast CSD Amount $6,617.99 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUO, TERESA Employer name SUNY Stony Brook Amount $6,618.04 Date 08/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAQUIDARI, IRENE M Employer name City of Syracuse Amount $6,618.08 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROW, IRENE K Employer name Westhampton Beach UFSD Amount $6,618.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, DEANE L Employer name Hudson Falls CSD Amount $6,617.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NANCY H Employer name Penfield CSD Amount $6,617.82 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, MARY L Employer name Elmira City School Dist Amount $6,617.04 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, RICHARD A Employer name Town of Tully Amount $6,617.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTLAS, NORMA J Employer name Long Island Dev Center Amount $6,617.04 Date 03/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGERT, SHARON L Employer name SUNY Brockport Amount $6,617.04 Date 12/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, WILLIAM O Employer name Broome DDSO Amount $6,617.04 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRAY, GENEVIEVE Employer name City of Binghamton Amount $6,617.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITZ, BETTY J Employer name Webster CSD Amount $6,617.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELL, CARLA B Employer name Insurance Dept-Liquidation Bur Amount $6,616.73 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAISLEY, MELBOURNE Employer name Palisades Interstate Pk Commis Amount $6,617.00 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANITA A Employer name Greece CSD Amount $6,616.96 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, JUDY Employer name Westchester Development Disab Amount $6,616.96 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILBACH, SUSAN M Employer name Dept Transportation Region 5 Amount $6,616.33 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANETTA, BETH E Employer name Red Hook CSD Amount $6,616.27 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, HELENA U Employer name Lavelle School For The Blind Amount $6,616.68 Date 11/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASINELLA, FLORA A Employer name Rensselaer County Amount $6,616.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARDI, MARIA Employer name Plainview-Old Bethpage CSD Amount $6,616.71 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOD, HELENA Employer name Central NY Psych Center Amount $6,616.04 Date 12/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, FRANCIS P Employer name Capital District OTB Corp Amount $6,616.13 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, CARMELA A Employer name Port Jefferson Free Library Amount $6,615.64 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, LLEWELLYN Employer name Buffalo City School District Amount $6,615.59 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINDL, PATRICIA J Employer name Sewanhaka CSD Amount $6,616.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, ARTHUR M Employer name Queens Borough Public Library Amount $6,615.92 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADISH, DIANE M Employer name South Lewis CSD Amount $6,615.68 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ROBERTA Employer name East Ramapo CSD Amount $6,615.08 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLANDER, CHARLOTTE D Employer name New York Public Library Amount $6,615.08 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROTZ, DAWN M Employer name Cattaraugus Little Valley CSD Amount $6,615.57 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JACQUELINE A Employer name City of Oneida Amount $6,615.04 Date 01/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANO, ANITA Employer name Ulster County Amount $6,615.04 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DOROTHY L Employer name Roswell Park Cancer Institute Amount $6,614.46 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEGAR, CARLA J Employer name Brasher Falls CSD Amount $6,614.63 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DOLORES B Employer name City of Rome Amount $6,615.00 Date 03/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, EARLENE Employer name Kingsboro Psych Center Amount $6,614.98 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETSON, SCOTT A Employer name Monroe County Amount $6,614.80 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEZZANO, STEPHEN V Employer name Monroe County Amount $6,614.26 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, SHIRLEY A Employer name Town of Ulster Amount $6,614.17 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, CATHERINE Employer name Hudson Valley DDSO Amount $6,614.08 Date 09/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, GAIL E Employer name Rondout Valley CSD at Accord Amount $6,614.05 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LORRAINE Employer name Bronx Psych Center Amount $6,614.04 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, CHRISTINE Employer name Monroe County Amount $6,614.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMERSON, SYLVIA F Employer name Kingsboro Psych Center Amount $6,614.04 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, HELEN Employer name Smithtown CSD Amount $6,614.00 Date 05/20/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, CATHERINE E Employer name Syracuse Housing Authority Amount $6,613.76 Date 06/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, LINDA Employer name Yonkers City School Dist Amount $6,614.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANHEHCO, MELITON L Employer name Erie County Amount $6,614.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, LINDA M Employer name Thruway Authority Amount $6,613.65 Date 07/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MICHAEL F Employer name Lyncourt UFSD Amount $6,613.54 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ADLONIA J Employer name Syracuse Housing Authority Amount $6,613.35 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MAR, LINDA M Employer name Hornell City School Dist Amount $6,613.03 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINEMANN, LINDA E Employer name Four County Library System Amount $6,612.69 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RUTH M Employer name North Rose-Wolcott CSD Amount $6,613.25 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, RICHARD P Employer name Cayuga County Amount $6,613.08 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTA, CARL R Employer name Fishkill Corr Facility Amount $6,613.31 Date 08/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, HELENE Employer name Rockville Centre UFSD Amount $6,612.01 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, HELEN J Employer name Canandaigua City School Dist Amount $6,612.00 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELFER-WHELAN, LAURIE Employer name Westchester County Amount $6,612.25 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, KATHLEEN A Employer name Dept Transportation Region 4 Amount $6,611.96 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLER, JOHN W Employer name Port Authority of NY & NJ Amount $6,611.45 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLANI, ANDREA Employer name Plainview-Old Bethpage CSD Amount $6,611.33 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, LAYCOE Employer name Queensboro Corr Facility Amount $6,611.96 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY-EDWARDS, MATTIE B Employer name Westchester County Amount $6,611.92 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTCHKIN, LORETTA P Employer name Oneonta City School Dist Amount $6,611.00 Date 05/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARY V Employer name Bronx Psych Center Amount $6,611.00 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTNEY, WILLIAM B, SR Employer name Chemung County Amount $6,610.92 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUER, BRENDA C Employer name Royalton-Hartland CSD Amount $6,610.92 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENZEN, RITA A Employer name East Greenbush Comm Library Amount $6,610.82 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUARD, PATRICIA A Employer name City of Rome Amount $6,610.59 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, FREDERICK M Employer name Town of Tioga Amount $6,610.68 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERMEER, MICHAEL P Employer name Erie County Amount $6,610.68 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIVIN, ANNETTE D Employer name Department of Tax & Finance Amount $6,610.61 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUIE, MARION A Employer name Buffalo City School District Amount $6,609.96 Date 10/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELEY, RANSOM A Employer name Village of Dryden Amount $6,609.96 Date 04/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELGESEN, ELSIE A Employer name Suffolk County Amount $6,609.92 Date 01/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZARI, NANCY E Employer name Moravia CSD Amount $6,609.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, NANCY A Employer name New York State Assembly Amount $6,609.96 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MONICA D Employer name SUNY Health Sci Center Brooklyn Amount $6,609.96 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BIASE, SANDRA Employer name Empire State Development Corp Amount $6,609.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUST, MARY N Employer name Hsc at Syracuse-Hospital Amount $6,609.84 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, LYNN P Employer name Rondout Valley CSD at Accord Amount $6,609.74 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNING, WALKER Employer name Central NY Regn Plan & Dev Bd Amount $6,609.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, JANICE GLEASON Employer name Cuba Rushford CSD Amount $6,609.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSMAN, GWENNETH A Employer name Campbell Savona CSD Amount $6,609.42 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BEVERLY C Employer name Hudson River Psych Center Amount $6,608.55 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, FRANCES M Employer name Lewis County Amount $6,608.92 Date 11/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ROSEMARIE S Employer name Seymour Public Library Dist Amount $6,609.46 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCENTI, LOUISE D Employer name City of Schenectady Amount $6,608.92 Date 01/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILET, MICHEL-ANGE Employer name Rockland County Amount $6,608.29 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINE, KATHLEEN A Employer name BOCES-Monroe Amount $6,608.18 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASEWICZ, FRANCES E Employer name Herkimer County Amount $6,607.96 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ROBERT T Employer name Town of Brookhaven Amount $6,607.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, BERNICE L Employer name Bethpage UFSD Amount $6,607.92 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENALIO, DEBORAH J Employer name Geneseo CSD Amount $6,608.09 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, PAUL J Employer name Marcy Correctional Facility Amount $6,608.00 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLBERG, NEIL L Employer name St Lawrence County Amount $6,607.92 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANEY, JANET Employer name Schuyler County Amount $6,607.87 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, KEITH B Employer name Off of the State Comptroller Amount $6,607.81 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, DANIEL Employer name Elmira Psych Center Amount $6,607.80 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, NORMA J Employer name Ogdensburg Housing Authority Amount $6,607.67 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADAK, SAMUEL E Employer name Lakeland CSD of Shrub Oak Amount $6,607.82 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEA, NADINA B Employer name Department of Motor Vehicles Amount $6,607.81 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAVID M Employer name Grand Island CSD Amount $6,607.16 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRENNEN, CYNTHIA A Employer name Cayuga County Amount $6,607.63 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, NANCY S Employer name Cornell University Amount $6,607.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISLOSKI, MARLENE E Employer name Buffalo City School District Amount $6,607.32 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, CHARLES E Employer name Div Military & Naval Affairs Amount $6,607.00 Date 02/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADBAW, LYNNE Employer name Harrisville CSD Amount $6,606.96 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, MARGARET L Employer name Cornell University Amount $6,607.04 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHR, ROSEANN E Employer name Sauquoit Valley CSD Amount $6,606.96 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRILLE, PAULINE Employer name Middletown Psych Center Amount $6,606.96 Date 04/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, MARY J Employer name SUNY Buffalo Amount $6,606.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, JEROME Employer name Goshen CSD Amount $6,606.90 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, JOAN Employer name Appellate Div 1st Dept Amount $6,606.92 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSALA, MARIE Employer name BOCES Eastern Suffolk Amount $6,606.35 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMEE, DIANE J Employer name Cornell University Amount $6,606.02 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOINES, KATHRYN A Employer name Rockland County Amount $6,606.04 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, KATHLEEN L Employer name Rochester Psych Center Amount $6,605.93 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLOUGH, THERESA D Employer name Department of Tax & Finance Amount $6,605.88 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, GEORGE E Employer name Wyoming County Amount $6,605.96 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, KATHLEEN Employer name Rockland County Amount $6,605.96 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, JANICE A Employer name Collins Corr Facility Amount $6,605.68 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, PETER R Employer name Town of Colonie Amount $6,605.50 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, THEODORE F Employer name Chemung County Amount $6,605.12 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLL, BARBARA A Employer name Ulster County Amount $6,605.76 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELWEE, MARGARET F Employer name BOCES-Nassau Sole Sup Dist Amount $6,605.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, MARILYN A Employer name Gowanda Correctional Facility Amount $6,605.08 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, CARRIE J Employer name Montgomery County Amount $6,605.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIL, BARBARA R Employer name Elmira Psych Center Amount $6,605.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALO, VIRGINIA E Employer name Monroe County Amount $6,604.96 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Central NY DDSO Amount $6,605.01 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARY C Employer name Department of Social Services Amount $6,605.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, ARLINE C Employer name Nassau County Amount $6,605.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTMAN, BEVERLY J Employer name Mexico CSD Amount $6,604.96 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, FREDERICK L Employer name Springville-Griffith Inst CSD Amount $6,604.96 Date 05/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, RON E Employer name Town of Chili Amount $6,604.84 Date 07/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEE, DANIEL J Employer name Health Research Inc Amount $6,604.39 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASZKIEWICZ, THADDEUS A Employer name Katonah-Lewisboro UFSD Amount $6,604.31 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN Employer name Buffalo City School District Amount $6,604.84 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERN, KAREN E Employer name West Seneca CSD Amount $6,604.96 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKUSA, NORMA S Employer name NYS Psychiatric Institute Amount $6,604.08 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NANCY G Employer name Peekskill City School Dist Amount $6,604.22 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, RICHARD Employer name Massapequa UFSD Amount $6,603.96 Date 10/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGAN, MARY ANN Employer name Town of New Paltz Amount $6,603.96 Date 12/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENCOWE, DALE E Employer name Campbell Savona CSD Amount $6,604.02 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, JAMES N Employer name Union-Endicott CSD Amount $6,603.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, DEBORAH E Employer name Essex County Amount $6,604.06 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOAN A Employer name Rockland County Amount $6,603.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLIN, RICHARD, MD Employer name Erie County Amount $6,603.96 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEMERS, WILLIAM E Employer name SUNY College at Oswego Amount $6,603.69 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAKIENER, KATHLEEN M Employer name SUNY Central Admin Amount $6,603.66 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPERFIDO, MICHAEL T Employer name Children & Family Services Amount $6,603.89 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SANDRA M Employer name Westchester Health Care Corp Amount $6,603.67 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MATTHEW S Employer name Horseheads CSD Amount $6,603.77 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPPINO, MARGARET J Employer name Mohawk CSD Amount $6,603.00 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES A Employer name Town of Lysander Amount $6,603.08 Date 01/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATORSKY, SANDRA Employer name Connetquot CSD Amount $6,603.60 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAK, KAREN L Employer name NYS School For The Blind Amount $6,602.96 Date 09/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SANDRA A Employer name Yorkshire Pioneer CSD Amount $6,602.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOUGH, WILLIAM P Employer name Elmira City School Dist Amount $6,602.96 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINEMANN, GINA S Employer name Kings Park CSD Amount $6,602.97 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEHL, BETTY J Employer name Dept Transportation Region 5 Amount $6,602.96 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARSTINE, PAMELA M Employer name BOCES-Onondaga Cortland Madiso Amount $6,602.92 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, DIANA A Employer name North Babylon UFSD Amount $6,602.76 Date 09/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITHNER, DIANNA M Employer name Niagara County Amount $6,602.69 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAWRENCE M Employer name Webster CSD Amount $6,602.53 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREEN, RITA Employer name Village of Herkimer Amount $6,602.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATILY, BLONDIE E Employer name Taconic DDSO Amount $6,601.96 Date 07/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROLINDA Employer name City of Buffalo Amount $6,602.28 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHAW, GLORIAN Employer name Lewis County Amount $6,601.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNER, LEROY W Employer name BOCES-Orleans Niagara Amount $6,602.22 Date 09/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, ROSE MARIE Employer name Jamesville De Witt CSD Amount $6,602.61 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, EUGENE Employer name Mt Vernon City School Dist Amount $6,601.96 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASELLI, BERNADETTE Employer name Warwick Valley CSD Amount $6,601.89 Date 03/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, JEAN V Employer name Monroe County Amount $6,601.96 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIVELLI, CHRISTINE L Employer name North Syracuse CSD Amount $6,601.94 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZANO, SUSAN Employer name Suffolk County Amount $6,601.66 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, JOAN Employer name Hicksville Public Library Amount $6,601.87 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CATHERINE L Employer name Hunter-Tannersville CSD Amount $6,601.92 Date 07/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, CHARLES R Employer name Camp Georgetown Corr Facility Amount $6,601.85 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, JON L Employer name BOCES-Erie 1st Sup District Amount $6,601.51 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEWERKER, MICHELE A Employer name Cherry Valley-Springfield CSD Amount $6,601.22 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZZOLINO, LAWRENCE J Employer name Monroe County Wtr Authority Amount $6,601.17 Date 01/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, BARRY A Employer name Erie County Amount $6,601.18 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, LYNNE Employer name Auburn Corr Facility Amount $6,601.04 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, ROBERT C Employer name Erie County Amount $6,601.05 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, NORMA I Employer name Nassau Health Care Corp Amount $6,601.16 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURY, DONNA M Employer name Village of Endicott Amount $6,600.96 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBDALE, WALTER D Employer name Empire State Development Corp Amount $6,601.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERCHAK, ANGELA C Employer name Buffalo Psych Center Amount $6,600.96 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, RITA Employer name Pine Bush CSD Amount $6,600.96 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLICH, LILLIAN C Employer name Nanuet UFSD Amount $6,600.96 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, MARINA J Employer name Nassau County Amount $6,600.96 Date 05/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPACHER, MICHAEL R Employer name Oneida Co Soil/Water Con Dist Amount $6,600.55 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIK, RICHARD E Employer name Yonkers Mun Housing Authority Amount $6,600.96 Date 10/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARHYTE, HELEN Employer name BOCES-Westchester Putnam Amount $6,601.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, PAULETTE E Employer name Oneida Housing Authority Amount $6,600.23 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, PHYLLIS M Employer name South Jefferson CSD Amount $6,600.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAB, MARJORIE C Employer name Village of Rockville Centre Amount $6,599.96 Date 07/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MARGERY E Employer name Carthage CSD Amount $6,600.00 Date 02/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENER, MARY L Employer name Sherrill City School Dist Amount $6,599.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGOOD, HELEN Employer name Potsdam CSD Amount $6,599.96 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, JITKA Employer name SUNY College at Old Westbury Amount $6,599.96 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JEANETTE S Employer name Sherrill City School Dist Amount $6,599.96 Date 06/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, ELIZABETH J Employer name Katonah-Lewisboro UFSD Amount $6,599.77 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESSIM, SOPHIE Employer name Suffolk County Amount $6,599.76 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMNA, JOAN M Employer name Washingtonville CSD Amount $6,599.47 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, KATHY M Employer name Spencerport CSD Amount $6,599.25 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKEL, JOSEPH P Employer name North Babylon UFSD Amount $6,599.73 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINNESS, THOMAS R Employer name Rochester Housing Authority Amount $6,599.40 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, AMY M Employer name BOCES-Oneida Herkimer Madison Amount $6,599.43 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MARY C Employer name City of Buffalo Amount $6,599.93 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOSEPH F Employer name Div Military & Naval Affairs Amount $6,599.30 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MARY E Employer name Warren County Amount $6,599.15 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, MARTA Employer name Bronx Psych Center Amount $6,599.04 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSON, SANDRA Employer name Senate Special Annual Payroll Amount $6,598.96 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, MARY G Employer name Roswell Park Memorial Inst Amount $6,599.04 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, ALICE V Employer name Putnam County Amount $6,598.96 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSTON, LEONARD C Employer name Kings Park Psych Center Amount $6,598.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDREDGE, SHIRLEY Employer name Niagara County Amount $6,598.96 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, MARY K Employer name Greece CSD Amount $6,598.96 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GORDER, JUDITH E Employer name Oneida County Amount $6,598.76 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, ROSEMARIA J Employer name Honeoye Falls-Lima CSD Amount $6,598.88 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPOWICZ, DOROTHY Employer name BOCES-Erie 1st Sup District Amount $6,598.92 Date 12/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, JULIE R Employer name SUNY College at Fredonia Amount $6,598.07 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, AUGUSTUS T Employer name Department of Transportation Amount $6,598.42 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENDOWSKI, PHYLLIS Employer name SUNY Buffalo Amount $6,598.00 Date 09/27/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, RENEE G Employer name New York Public Library Amount $6,598.75 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDO, KARIN M Employer name Central NY DDSO Amount $6,597.96 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUESSEL, FREDERICK G Employer name West Babylon UFSD Amount $6,598.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNI, ROSE C Employer name NYC Civil Court Amount $6,597.96 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKMAN, CONNIE M Employer name Wayne County Amount $6,597.16 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPART, ROSEMARY T Employer name Genesee County Amount $6,597.00 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICKER, GERARD A Employer name Town of Fishkill Amount $6,597.32 Date 10/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAEVA, SAMUEL J Employer name Niagara Frontier Trans Auth Amount $6,597.30 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, MARILYN H Employer name Roswell Park Memorial Inst Amount $6,597.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, EMMA Employer name NYC Criminal Court Amount $6,597.00 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, KEVIN T Employer name Oneida County Amount $6,596.40 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLITZ, MARTHA A Employer name Warwick Valley CSD Amount $6,596.36 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, BARBARA J B Employer name City of Ithaca Amount $6,596.34 Date 02/03/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERRE, MARIE V Employer name Hudson Valley DDSO Amount $6,596.71 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARA, JO ELLEN E Employer name BOCES-Monroe Orlean Sup Dist Amount $6,596.42 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MICHELLE M Employer name Fonda-Fultonville CSD Amount $6,596.72 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, NAOMI R Employer name Glen Cove City School Dist Amount $6,596.12 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MARY JO Employer name New Paltz CSD Amount $6,596.08 Date 07/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, FLORENCE E Employer name Broome County Amount $6,596.04 Date 07/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, PATRICIA A Employer name Hsc at Brooklyn-Hospital Amount $6,596.02 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDUCI, BARBARA M Employer name SUNY College Techn Farmingdale Amount $6,596.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRANCES S Employer name Pilgrim Psych Center Amount $6,596.00 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZINS, GUNARS Employer name Dept Law Off Spec Prosecutor Amount $6,596.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, EFFIE Employer name Hamburg CSD Amount $6,596.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBENOW, WILLIAM R Employer name Monroe County Amount $6,595.31 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOANNE D Employer name Lakeland CSD of Shrub Oak Amount $6,595.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MARYANNE E Employer name East Islip UFSD Amount $6,595.48 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SUSAN J Employer name NYS Senate Regular Annual Amount $6,595.83 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARZALA, MICHELINE A Employer name Whitesboro CSD Amount $6,595.12 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DANIEL G Employer name Town of Tioga Amount $6,595.24 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, RUTH Employer name Port Jervis City School Dist Amount $6,595.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNUNG, JOAN S Employer name Pilgrim Psych Center Amount $6,595.12 Date 04/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMINIO, ESTHER M Employer name Thruway Authority Amount $6,595.04 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALUPA, JANICE W Employer name Pittsford CSD Amount $6,595.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRERI, JUANITA D Employer name Three Village CSD Amount $6,595.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JEANNE C Employer name Ontario County Amount $6,595.00 Date 08/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTNY, ELIZABETH M Employer name Huntington UFSD #3 Amount $6,595.00 Date 09/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, SILVERTEEN A Employer name Westchester Health Care Corp Amount $6,595.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, SHELDON R Employer name Utica-Marcy Psych Center Amount $6,594.88 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, DARLENE J Employer name Central NY DDSO Amount $6,595.04 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILES, GLADYS V Employer name Freeport UFSD Amount $6,594.89 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, RONALD B Employer name Hsc at Brooklyn-Hospital Amount $6,594.92 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KAREN S M Employer name Green Haven Corr Facility Amount $6,594.81 Date 02/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN M Employer name BOCES-Dutchess Amount $6,594.64 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, JIMMY L Employer name SUNY Brockport Amount $6,594.41 Date 01/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, SUSAN L Employer name Onondaga County Amount $6,594.46 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, SUSAN B Employer name Town of Thompson Amount $6,594.22 Date 11/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, SUSAN M Employer name Town of Brighton Amount $6,594.65 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, GERALDINE Employer name Katonah-Lewisboro UFSD Amount $6,594.20 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEANNETTE L Employer name Syracuse City School Dist Amount $6,594.14 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFA, BRIDGETT E Employer name BOCES-Oneida Herkimer Madison Amount $6,594.12 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, FRANCES C Employer name Washingtonville CSD Amount $6,594.00 Date 04/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, MARION JOAN M Employer name Great Neck UFSD Amount $6,594.05 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STUART F Employer name Department of Social Services Amount $6,594.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, DONALD A Employer name Village of Caledonia Amount $6,593.92 Date 10/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MYRTLE R Employer name Rochester Psych Center Amount $6,593.88 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOU, YU Employer name Health Research Inc Amount $6,593.92 Date 05/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, FRANKLIN D Employer name Town of Indian Lake Amount $6,593.92 Date 10/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELY, LYNETTE C Employer name SUNY Health Sci Center Brooklyn Amount $6,593.92 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS-TRIBBLE, EARLENE Employer name New York Public Library Amount $6,593.65 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MARYANN M Employer name Oswego County Amount $6,593.80 Date 12/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROL J Employer name Dunkirk City-School Dist Amount $6,593.68 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, JAMES L Employer name Monroe County Amount $6,593.20 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTANEDA, CLARA A Employer name Banking Department Amount $6,593.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORMAN, FRANCES Employer name BOCES-Nassau Sole Sup Dist Amount $6,593.30 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOCIO, EDWARD F Employer name City of Syracuse Amount $6,593.28 Date 10/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELEANOR Employer name Rochester City School Dist Amount $6,593.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUGA, JOSEPH H Employer name Allegany St Pk And Rec Regn Amount $6,593.00 Date 12/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURECEK, SHARON A Employer name Cornell University Amount $6,593.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, MARGUERITE Y Employer name Lakeland CSD of Shrub Oak Amount $6,592.12 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHO, PAUL J Employer name City of Syracuse Amount $6,592.11 Date 06/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, JOAN M Employer name Brooklyn DDSO Amount $6,592.88 Date 11/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, DONNA M Employer name Dpt Environmental Conservation Amount $6,591.89 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADINGER, STEPHANIE E Employer name City of Rochester Amount $6,591.92 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CATHERINE V Employer name BOCES Eastern Suffolk Amount $6,592.73 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIAMMARELLA, LEWIS B Employer name Sewanhaka CSD Amount $6,591.12 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMURO, PENNIE J Employer name Haverstraw-Stony Point CSD Amount $6,591.68 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOE, KATHERINE M Employer name Rotterdam Mohonasen CSD Amount $6,591.88 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, PATRICIA A Employer name BOCES-Nassau Sole Sup Dist Amount $6,591.25 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHYLLIS H Employer name City of Middletown Amount $6,590.92 Date 08/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, ADELE Employer name Town of Oyster Bay Amount $6,591.00 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, HELEN M Employer name BOCES-Clint Essx Warr Wash'Ton Amount $6,590.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MAUREEN Employer name Office of Mental Health Amount $6,590.88 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTH, JAMES L Employer name Mineola UFSD Amount $6,590.76 Date 08/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, JOHN E Employer name Division of Veterans' Affairs Amount $6,590.63 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, TRUDY L Employer name West Valley CSD Amount $6,590.92 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, JOAN Employer name Deer Park UFSD Amount $6,590.92 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SANDRA J Employer name Chazy CSD Amount $6,590.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFAHL, MARGARET M Employer name Westchester Health Care Corp Amount $6,590.50 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPARELLI, GAIL P Employer name Village of Lawrence Amount $6,590.35 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JESSIE E Employer name Spencerport CSD Amount $6,589.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, VERONICA S Employer name Town of Huntington Amount $6,589.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON HATTEN, ALETHEA F Employer name Dept Transportation Region 1 Amount $6,590.03 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLEY, LAWRENCE Employer name Creedmoor Psych Center Amount $6,590.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, CYNTHIA A Employer name Off Alcohol & Substance Abuse Amount $6,589.92 Date 10/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERMAN, GAIL P Employer name Sayville Library Amount $6,589.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, JEAN M Employer name Beaver River CSD Amount $6,589.92 Date 07/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKEMER, NANCY A Employer name Western New York DDSO Amount $6,589.85 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, DARLENE S Employer name O D Heck Dev Center Amount $6,589.84 Date 05/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, JO ANNE Employer name Albany City School Dist Amount $6,589.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, JOSE A Employer name Copiague Fire District Amount $6,589.05 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINI, EROHILDA Employer name Supreme Ct-Queens Co Amount $6,588.96 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KENNETH A, SR Employer name Bridgewtr-Leonard-W Winfld CSD Amount $6,588.96 Date 07/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JAYNE M Employer name Carthage CSD Amount $6,589.42 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, SONIA P Employer name Bronx Psych Center Amount $6,589.32 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARACLE, MARCIA A Employer name City of Buffalo Amount $6,588.80 Date 03/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWLES, MARY LEE Employer name Broadalbin-Perth CSD Amount $6,588.44 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JEAN MARIE Employer name SUNY Binghamton Amount $6,588.92 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTE, MABEL G Employer name Nassau County Amount $6,588.88 Date 10/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, MELANIE G Employer name Canandaigua City School Dist Amount $6,588.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, RICHARD L Employer name Insurance Dept-Liquidation Bur Amount $6,588.34 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REZEPPA, PENNY S Employer name Longwood CSD at Middle Island Amount $6,588.42 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGIN, JO-ANN Employer name Westchester County Amount $6,588.04 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TERRY Employer name Rochester City School Dist Amount $6,587.99 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEFF, JOHN T Employer name City of Niagara Falls Amount $6,587.92 Date 05/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAU, CATHERINE Employer name Town of Colonie Amount $6,588.03 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BILL A Employer name 10th Judicial District Nassau Nonjudicial Amount $6,588.01 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, SANDRA L Employer name Village of Hamilton Amount $6,587.87 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNECKE, ROBERT K Employer name Town of Scio Amount $6,587.52 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTILL, GLENN A Employer name Onondaga CSD Amount $6,587.92 Date 10/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LORRAINE Employer name Rockland County Amount $6,587.88 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTONE, BARBARA J Employer name Hsc at Syracuse-Hospital Amount $6,587.29 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEUDY, RAYMONDE B Employer name Westchester County Amount $6,587.28 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, LAURETTA Employer name Port Washington UFSD Amount $6,586.88 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGOE, PATRICIA I Employer name St Lawrence County Amount $6,586.87 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, ZELDA B Employer name Chenango County Amount $6,586.88 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PATRICIA A Employer name Nassau County Amount $6,586.96 Date 12/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVINESE, MARIA R Employer name Somers CSD Amount $6,586.99 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARHAM, VIOLA Employer name Racing And Wagering Bd Amount $6,586.85 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, BARBARA A Employer name Department of Motor Vehicles Amount $6,586.81 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCIS, PETER J Employer name Dept Labor - Manpower Amount $6,586.68 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDES, VANESSA L Employer name East Hampton UFSD Amount $6,586.39 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, SYLVIA J Employer name Whitney Point CSD Amount $6,586.64 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, CINDY Employer name Town of Lake Pleasant Amount $6,586.10 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JAMES Employer name South Orangetown CSD Amount $6,586.35 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, EILEEN T Employer name Half Hollow Hills CSD Amount $6,586.31 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOLI, PAMELA P Employer name Division of State Police Amount $6,586.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARIA Employer name Education Department Amount $6,586.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISHKOFF, KAREN W Employer name Columbia County Amount $6,586.00 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHVIC, ELIZABETH J Employer name Roswell Park Memorial Inst Amount $6,585.88 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEWHORTER, DAWN F Employer name Town of Sidney Amount $6,585.92 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, SUSAN B Employer name Central Square CSD Amount $6,585.42 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITSCH, SANDRA J Employer name SUNY College at Oneonta Amount $6,585.58 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONSECA, PAULO P Employer name Town of Liberty Amount $6,585.76 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLEY, BRUCE V Employer name Town of Athens Amount $6,585.17 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDEBURGO, ALEX P Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,585.04 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BETTY A Employer name Steuben County Amount $6,585.30 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCIELI, ELAINE L Employer name Port Authority of NY & NJ Amount $6,585.00 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGENACK, CAROL J Employer name Department of Transportation Amount $6,584.88 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, ANITA Employer name Manhasset UFSD Amount $6,585.47 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, HELEN M Employer name Hilton CSD Amount $6,584.92 Date 11/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEM, ALDEN M Employer name Chautauqua County Amount $6,584.92 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENCY, SYLVIA C Employer name Hudson Valley DDSO Amount $6,584.83 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRIAN Employer name Rush-Henrietta CSD Amount $6,584.68 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JERI ANN Employer name Steuben County Amount $6,584.57 Date 03/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, EVA M Employer name Willsboro CSD Amount $6,584.49 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUL, ANDRIJ V R Employer name Nassau County Amount $6,584.28 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NEIL J Employer name Taconic DDSO Amount $6,584.28 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, KATHLEEN M Employer name Monroe County Amount $6,584.80 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, PAMELA W Employer name Rochester Childrens Services Amount $6,584.12 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GLENN V Employer name Sachem CSD at Holbrook Amount $6,584.19 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREELEY, PATRICIA M Employer name Erie County Amount $6,584.23 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, KATHLEEN P Employer name Off of the Med Inspector Gen Amount $6,584.02 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, JO ANNE Employer name BOCES-Onondaga Cortland Madiso Amount $6,584.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, DAVID R Employer name Monroe County Amount $6,584.04 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL-ROBINSON, BARBARA Employer name Department of Social Services Amount $6,584.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, PAULA A Employer name Mohawk Valley General Hospital Amount $6,583.96 Date 08/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, ARTHUR F Employer name SUNY College at Cortland Amount $6,583.96 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISALVO, DENISE Employer name Liverpool CSD Amount $6,583.77 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARIA R Employer name Yonkers City School Dist Amount $6,583.49 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, CATHERINE J Employer name Corning Painted Pst Enl Cty Sd Amount $6,583.61 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, SALVATORE A Employer name South Beach Psych Center Amount $6,583.92 Date 08/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK F Employer name SUNY College at Oneonta Amount $6,583.21 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOON, CARL J Employer name City of Plattsburgh Amount $6,583.88 Date 07/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, LAURA J Employer name Onondaga County Amount $6,583.07 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DIANA M Employer name Buffalo Psych Center Amount $6,582.97 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTI, DANIEL A Employer name Broome DDSO Amount $6,583.20 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, GERALDINE C Employer name Division of State Police Amount $6,582.92 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUMAN, CAROL MAE Employer name Jamestown City School Dist Amount $6,582.92 Date 01/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, ANNA MAY Employer name East Greenbush CSD Amount $6,582.96 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNONI, WILLIAM L Employer name Village of Solvay Amount $6,582.16 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIPOLD, MARIBETH R Employer name Town of Horseheads Amount $6,582.15 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE YULIO, DEBORAH D Employer name Geneva City School Dist Amount $6,582.63 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTI, PATRICIA I Employer name Nassau County Amount $6,582.18 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DIANE A Employer name Baldwinsville CSD Amount $6,582.19 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, CINDY L Employer name Belleville-Henderson CSD Amount $6,582.13 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUST, MARTHA E Employer name Erie County Amount $6,581.96 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORF, FREDA Employer name Rockland County Amount $6,581.96 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGER, MARILYN J Employer name Mohawk CSD Amount $6,581.89 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MELVIN G Employer name Cayuga Correctional Facility Amount $6,581.98 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, PATRICIA M Employer name Sing Sing Corr Facility Amount $6,581.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JANET C Employer name Sunmount Dev Center Amount $6,582.06 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAARKLAU, GAIL L Employer name Valley CSD at Montgomery Amount $6,581.08 Date 03/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ORPHA S Employer name Maine-Endwell CSD Amount $6,581.96 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELIS, JUDITH A Employer name Dutchess County Amount $6,580.98 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASADFOY, LINDA A Employer name Town of Wappinger Amount $6,580.92 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, CINDA LOU Employer name Tioga County Amount $6,581.00 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSZ, JOAN M Employer name Suffolk County Amount $6,580.45 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JAMES H Employer name Onondaga County Amount $6,580.36 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEMKOVITZ, PAUL Employer name Dept Labor - Manpower Amount $6,580.75 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, MAUDE B Employer name Adirondack CSD Amount $6,580.74 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, MARGARET L Employer name SUNY College Technology Delhi Amount $6,580.04 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, JOSEPH H Employer name Department of Tax & Finance Amount $6,580.04 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTI, DIANE Employer name Sewanhaka CSD Amount $6,580.21 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSANO-LE PORE, GINA M Employer name City of New Rochelle Amount $6,580.15 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLECHOWSKI, BERNICE J Employer name Oneida County Amount $6,580.00 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CAROL A Employer name Village of Hamburg Amount $6,580.04 Date 10/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYJASIK, LORRAINE M Employer name SUNY Buffalo Amount $6,580.00 Date 01/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSCHNEIDER, ANNE J Employer name Town of Chili Amount $6,579.84 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEJO, PATRICIA A Employer name Queensbury UFSD Amount $6,579.69 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETT, RUTH Employer name Schroon Lake CSD Amount $6,579.99 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, BEATRICE M Employer name Pine Valley CSD Amount $6,579.96 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATZ, KELLY A Employer name City of Rochester Amount $6,579.57 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, DEBORAH C Employer name Town of Springport Amount $6,579.68 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JUDY Employer name Hudson Valley DDSO Amount $6,579.59 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGLIONE, RALPH Employer name Lakeland CSD of Shrub Oak Amount $6,579.50 Date 02/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINGER, LINDA C Employer name Onondaga County Amount $6,579.57 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOHWINKEL, CAROLE A Employer name SUNY College at Buffalo Amount $6,579.04 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYSON, GARY A Employer name Franklinville CSD Amount $6,579.46 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILESKI, JOAN Employer name Department of Tax & Finance Amount $6,578.96 Date 03/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD YOUNG, VERA MAE Employer name Town of Gates Amount $6,578.67 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTRONE, JOYCE Employer name Brentwood UFSD Amount $6,578.96 Date 07/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ALFREDA M Employer name Bernard Fineson Dev Center Amount $6,578.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSER, SCOTT W Employer name City of Jamestown Amount $6,579.18 Date 03/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, VIOLETTA A Employer name Erie County Amount $6,579.00 Date 04/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSCLES, JANET M Employer name Orange County Amount $6,578.64 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, FREDERICK A Employer name Village of Coxsackie Amount $6,578.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CANN, BEVERLY A Employer name Town of Clay Amount $6,578.42 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, DOLORES M Employer name NYS Office People Devel Disab Amount $6,577.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFANO, ANN K Employer name Monroe County Amount $6,578.43 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGGERI, MARILYN H Employer name Nassau County Amount $6,578.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, ELLIS L Employer name Capital District DDSO Amount $6,577.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, GLORIA M Employer name Canisteo-Greenwood CSD Amount $6,577.63 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATZ, RICHARD W Employer name Putnam Valley CSD Amount $6,577.56 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JOSEPH A Employer name Dept Transportation Region 1 Amount $6,577.91 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LOLITA W Employer name Rensselaer County Amount $6,578.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, AVRILL A Employer name Nassau County Amount $6,577.19 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHLER, GWEN A Employer name Division For Youth Amount $6,577.55 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, ROSEMARIE Employer name Port Washington UFSD Amount $6,577.20 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CYNTNIA B Employer name Bedford Hills Corr Facility Amount $6,577.96 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, JANICE E Employer name Groveland Corr Facility Amount $6,577.04 Date 03/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CECILE R Employer name Jamestown City School Dist Amount $6,577.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, NICHOLAS G Employer name Middle Country CSD Amount $6,577.08 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICOSTANZO, MARY M Employer name Clarkstown CSD Amount $6,577.00 Date 11/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRELIGH, MARGARET E Employer name Cornell University Amount $6,577.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARGARET K Employer name Rome Dev Center Amount $6,577.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, BARRY Employer name Dept Labor - Manpower Amount $6,577.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, MARY A Employer name Monroe County Amount $6,577.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SANDRA D Employer name Queensbury UFSD Amount $6,577.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, THOMAS D Employer name Monroe County Amount $6,576.87 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, GERALDINE A Employer name City of Albany Amount $6,576.94 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARIA E Employer name Albany County Amount $6,576.77 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATTERGOOD, KENNETH M Employer name Village of Rhinebeck Amount $6,576.38 Date 06/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYES, ELVA M Employer name NYS Veterans Home at St Albans Amount $6,576.75 Date 02/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, BARBARA M Employer name Pittsford CSD Amount $6,576.71 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, RAYMOND A Employer name Education Department Amount $6,576.43 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARINI, SALVATORE M Employer name SUNY College Technology Alfred Amount $6,576.10 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNINO, JOSEPH Employer name Washingtonville CSD Amount $6,576.25 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHONEY, CYNTHIA Employer name Niagara-Wheatfield CSD Amount $6,576.12 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FEVER, DONALD E Employer name Norwich UFSD 1 Amount $6,576.04 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, VIRGINIA M Employer name Massena CSD Amount $6,576.04 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, JEAN M Employer name Broome DDSO Amount $6,576.04 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, DORIS M Employer name West Seneca CSD Amount $6,576.04 Date 09/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JOSEPHINE B Employer name Capital District OTB Corp Amount $6,576.04 Date 04/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, JULIA Employer name Sewanhaka CSD Amount $6,576.04 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JO ANN Employer name Tompkins County Amount $6,575.80 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, LA NETTE C Employer name Monroe County Amount $6,575.41 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, KATHLEEN J Employer name SUNY Inst Technology at Utica Amount $6,575.59 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DOROTHY A Employer name Wheatland-Chili CSD Amount $6,576.00 Date 02/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, LOUIS A Employer name Ramapo Housing Authority Amount $6,576.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DEBORAH M Employer name Long Island Dev Center Amount $6,575.96 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNA, SALVATORE L Employer name Town of Oyster Bay Amount $6,575.39 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANSLER, SUZANNE E Employer name Town of Bethlehem Amount $6,575.34 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, MAUREEN E Employer name Monroe County Amount $6,575.15 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBENRAUCH, VIRGINIA Employer name BOCES Suffolk 2nd Sup Dist Amount $6,575.04 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMLAW, ELEANOR R Employer name Albany County Amount $6,575.04 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, LUCILLE M Employer name Wantagh UFSD Amount $6,575.16 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BRADLY A Employer name Chautauqua County Amount $6,574.91 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, LORRAINE Employer name Suffolk County Amount $6,574.57 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, DEBORAH K Employer name Baldwinsville CSD Amount $6,574.03 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, COSIMETTA P Employer name Syracuse City School Dist Amount $6,574.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, JEAN Employer name Mamaroneck UFSD Amount $6,574.20 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, VERLIN B Employer name Ontario County Amount $6,574.49 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, LEONARD C Employer name Dept of Agriculture & Markets Amount $6,574.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULIFFE, KATHLEEN M Employer name Broome County Amount $6,574.00 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSBOROUGH, JUNE S Employer name Oneida County Amount $6,574.00 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEIN, BIBI Z Employer name Education Department Amount $6,573.67 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SUZANNE R Employer name Cobleskill Richmondville CSD Amount $6,573.57 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, DEAN J Employer name Sagamore Psych Center Children Amount $6,573.46 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART-MORGAN, KARYN L Employer name Nassau County Amount $6,573.63 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, LINDA B Employer name Sullivan County Amount $6,573.15 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVALONE, ROBERT G Employer name Webster CSD Amount $6,573.31 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KATHRYN B Employer name Cornell University Amount $6,573.27 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, NANCY A Employer name Evans - Brant CSD Amount $6,573.59 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, ANGELINA E Employer name Rush-Henrietta CSD Amount $6,573.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BAR, ELIZABETH A Employer name Gowanda Correctional Facility Amount $6,573.08 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMBLE, BARBARA A. Employer name Nassau County Amount $6,573.08 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JOAN M Employer name Department of Law Amount $6,573.08 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMEY, PATRICIA A Employer name Town of East Fishkill Amount $6,572.83 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, GARY P Employer name City of Norwich Amount $6,573.00 Date 09/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAREAU, STEVEN B Employer name Ogdensburg City School Dist Amount $6,572.53 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, WILLIAM J Employer name Workers Compensation Board Bd Amount $6,572.38 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWAY, MARY J Employer name Greece CSD Amount $6,572.74 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSHKO, ISAAC Employer name Hudson Valley DDSO Amount $6,572.60 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LINDA Employer name Children & Family Services Amount $6,572.71 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, FREDERICK L Employer name Town of Queensbury Amount $6,572.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, LESLIE I Employer name SUNY Albany Amount $6,572.20 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALL, LINDA M Employer name Niskayuna CSD Amount $6,572.32 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, JEAN M Employer name Roswell Park Memorial Inst Amount $6,572.08 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALERIE, ANNA M Employer name Department of Tax & Finance Amount $6,572.08 Date 01/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENEN, KAWKAB H Employer name Rush-Henrietta CSD Amount $6,572.09 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DOLORES J Employer name Newfield CSD Amount $6,572.04 Date 07/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, JUDITH Employer name Queens Borough Public Library Amount $6,572.35 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, WILLIAM Employer name Town of Farmington Amount $6,572.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURILIO, ROBERTA D Employer name Moriah CSD Amount $6,571.79 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDESEL, DONNA E Employer name Village of Westfield Amount $6,571.57 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, FRANK J Employer name Off of the State Comptroller Amount $6,571.56 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRIN, LINDA A Employer name Capital District DDSO Amount $6,571.75 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTLER, PATRICIA M Employer name Buffalo City School District Amount $6,571.63 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBAUM, ARTHUR D Employer name Nassau Health Care Corp Amount $6,571.79 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, JAMES T Employer name Dpt Environmental Conservation Amount $6,571.50 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOHN M Employer name Port Authority of NY & NJ Amount $6,571.24 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCHESE, MARY J Employer name Half Hollow Hills CSD Amount $6,571.12 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, FRANK M Employer name Amityville UFSD Amount $6,571.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WART, NILEENE M Employer name Waterloo CSD Amount $6,571.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, JOHN G, JR Employer name Thruway Authority Amount $6,571.21 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BETTY J Employer name Bronx Psych Center Children Amount $6,571.08 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, BENNY Employer name Town of Stamford Amount $6,571.12 Date 07/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JODLOWSKI, STELLA Employer name Oneida County Amount $6,571.04 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, JAMES L Employer name Village of Akron Amount $6,571.04 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, ELAYNE P Employer name 10th Judicial District Nassau Nonjudicial Amount $6,571.04 Date 02/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMPER, ROBERTA D Employer name Helen Hayes Hospital Amount $6,571.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPP, ALICE C Employer name Ulster County Amount $6,571.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, VINCENT A Employer name Broome County Amount $6,570.82 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, REGINALD Employer name Kingsboro Psych Center Amount $6,570.43 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATSY R Employer name Saratoga County Amount $6,570.59 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARJORIE E Employer name Department of Law Amount $6,571.02 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, ELIZABETH A Employer name Wayland-Cohocton CSD Amount $6,570.25 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JEAN E Employer name Division For Youth Amount $6,570.99 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSHTEYN, VALEOR Employer name New York Public Library Amount $6,570.41 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN P Employer name Division of State Police Amount $6,570.29 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLEY, JAMES A Employer name Town of Willsboro Amount $6,570.04 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA P Employer name SUNY College at Cortland Amount $6,570.16 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMWOLL, GENE Employer name Manhattan Psych Center Amount $6,570.08 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, PATRICIA A Employer name Department of Motor Vehicles Amount $6,569.96 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, LINNETH Employer name Hempstead UFSD Amount $6,569.93 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYARIJIVBIE, THOMAS Employer name Department of Health Amount $6,570.01 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNUM, JAMES C Employer name Warren County Amount $6,570.04 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, BARBARA M Employer name Schenectady Housing Authority Amount $6,569.96 Date 08/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, CLIFFORD A Employer name Sunmount Dev Center Amount $6,569.88 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, HELEN S Employer name Elmira City School Dist Amount $6,569.85 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, GLADYS M Employer name Orange County Amount $6,569.63 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGVA, ANNE M Employer name Farmingdale UFSD Amount $6,569.71 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, ROSEMARY Employer name Western New York DDSO Amount $6,569.30 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHINO, CHARLES E Employer name City of Albany Amount $6,569.61 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JAMES Employer name Cairo-Durham CSD Amount $6,569.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEMER, IRENE R Employer name New Rochelle City School Dist Amount $6,569.22 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JOYCE Employer name Huntington Manor Fire District Amount $6,569.13 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JUDITH ANN Employer name Elmira City School Dist Amount $6,569.31 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RICHARD, JR Employer name Coram Fire District Amount $6,569.25 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADI, SHALOM Employer name Staten Island DDSO Amount $6,569.07 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLMANDYE, ELIZABETH Employer name Monroe County Amount $6,569.27 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, DOLORES L Employer name Town of Clarkstown Amount $6,569.08 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJUGO, MARGARET J Employer name Education Department Amount $6,569.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSIGLIA-BREHM, MADELINE Employer name East Ramapo CSD Amount $6,568.96 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ALICE J Employer name Suffolk County Amount $6,569.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, MADONNA M Employer name Erie County Amount $6,568.65 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GEORGE, THOMAS J Employer name Glen Cove City School Dist Amount $6,568.83 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JOHN C Employer name Churchville-Chili CSD Amount $6,568.71 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINO, ROSE MARIE Employer name Suffolk County Amount $6,568.21 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHALGH, ANGELA M Employer name Pilgrim Psych Center Amount $6,568.16 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIETO, MICHAEL J Employer name Department of Tax & Finance Amount $6,568.13 Date 06/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSTON, MARVIN L Employer name Taconic St Pk And Rec Regn Amount $6,568.25 Date 04/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONDYSH, DALE R Employer name St Lawrence County Amount $6,568.45 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ZEIDA F Employer name Newburgh City School Dist Amount $6,568.08 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERESE A Employer name Onondaga County Amount $6,568.08 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASENDORF, LUCY ROSE Employer name William Floyd UFSD Amount $6,568.08 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZOTT, CONSTANCE M J Employer name City of Buffalo Amount $6,568.00 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERGER, NANCY TONER Employer name Pilgrim Psych Center Amount $6,567.96 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNA, MARGARET A Employer name Town of Chenango Amount $6,568.08 Date 11/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALTO, VINCENZO U Employer name East Irondequoit CSD Amount $6,568.04 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMAR, HELEN Employer name Rockland County Amount $6,567.76 Date 02/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADY, STEVEN R, SR Employer name Warren County Amount $6,567.71 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRODDI, MARIA A Employer name Yonkers City School Dist Amount $6,567.28 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HAAN, ELIZABETH Employer name BOCES-Nassau Sole Sup Dist Amount $6,567.21 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESOWITCH, MARTIN H Employer name Rochester Childrens Services Amount $6,567.19 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DIANE M Employer name Walton CSD Amount $6,567.13 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ROBERT I Employer name Town of Southampton Amount $6,567.47 Date 02/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULER, RAYMOND G Employer name SUNY College at Oswego Amount $6,567.48 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIE, SHARON V Employer name Kings Park Psych Center Amount $6,567.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, NEHEMIAH, JR Employer name Onondaga County Amount $6,567.42 Date 02/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUPELLA, BONITA M Employer name Rensselaer County Amount $6,567.10 Date 11/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFE, ANNE M Employer name West Irondequoit CSD Amount $6,567.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISENO, NOLA K Employer name Wayne County Amount $6,567.00 Date 09/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FREDERICK E Employer name Town of Webb Amount $6,567.00 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, JOANNE Employer name Hempstead UFSD Amount $6,567.12 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, FERDINAND S Employer name SUNY College at Purchase Amount $6,566.96 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, VICTORIA A Employer name City of Syracuse Amount $6,566.91 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, EVELYN P Employer name Niagara County Amount $6,567.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCZAK, DANIEL T Employer name Wyoming Corr Facility Amount $6,566.53 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYLER-PIRK, JEANNE M Employer name City of Buffalo Amount $6,566.65 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGE, JOSELINE Employer name SUNY Stony Brook Amount $6,566.75 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHMANN, BONNIE J Employer name Saranac Lake CSD Amount $6,566.63 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, WAYNE E Employer name Pavilion CSD Amount $6,566.17 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, ANITA M Employer name Village of Pelham Manor Amount $6,566.18 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JULIA L Employer name Albany City School Dist Amount $6,566.08 Date 11/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHLIN, LORRAINE T Employer name Brookhaven-Comsewogue UFSD Amount $6,566.12 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTRUM, MARK F Employer name NYS School Bd Association Amount $6,566.10 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIO, BERNADETTE L Employer name Westchester County Amount $6,566.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULGIERI, AGATA Employer name Westbury UFSD Amount $6,566.05 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, I LUCILLE Employer name Cattaraugus Little Valley CSD Amount $6,566.08 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY M Employer name Dpt Environmental Conservation Amount $6,566.00 Date 01/16/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, BRENDA Employer name Genesee County Amount $6,566.05 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, HAROLD K Employer name Steuben County Amount $6,566.04 Date 07/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI, VALERIE LUNNEY Employer name Niagara County Amount $6,566.04 Date 05/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLO, RICHARD E Employer name Department of Health Amount $6,566.00 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, BEATRICE J Employer name Queens Borough Public Library Amount $6,566.04 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, AMELIA C Employer name Western New York DDSO Amount $6,566.00 Date 10/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADE, KATHRYN A Employer name Averill Park CSD Amount $6,565.96 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ROSE M Employer name Fulton City School Dist Amount $6,565.80 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, HERBERT G Employer name Tuxedo UFSD Amount $6,565.96 Date 12/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, KATHRYN J Employer name BOCES Westchester Sole Supvsry Amount $6,565.96 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFMAN, LAWRENCE B Employer name Fallsburg CSD Amount $6,565.39 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, HUGH Employer name North Shore CSD Amount $6,565.42 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, MAJBRITT Employer name Bemus Point CSD Amount $6,565.04 Date 01/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, MARLENE D Employer name Div Housing & Community Renewl Amount $6,565.80 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, MARILYN K Employer name Village of Ilion Amount $6,565.12 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES R Employer name Sunmount Dev Center Amount $6,565.09 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFILIPPO, ROSE C Employer name Schenectady County Amount $6,565.08 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LUCY J Employer name SUNY College Technology Delhi Amount $6,565.04 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, MARY E Employer name Willard Psych Center Amount $6,565.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, MARY J Employer name Cooperstown CSD Amount $6,565.00 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, B JEAN Employer name Cornell University Amount $6,565.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, RAYMOND L Employer name Nassau County Amount $6,564.84 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, KATHLEEN M Employer name Saratoga Springs City Sch Dist Amount $6,564.64 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLO, PIETRO Employer name Middletown Psych Center Amount $6,564.08 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGLIONE, NORA S Employer name New Hartford CSD Amount $6,564.38 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELL, WILLIAM J Employer name NYS Power Authority Amount $6,564.09 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, MARGARET M Employer name Helen Hayes Hospital Amount $6,564.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLITZ, GERTRUDE Employer name Council of the Arts Amount $6,564.04 Date 04/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, VIOLET A Employer name Erie County Amount $6,564.04 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ELAINE R Employer name Rochester City School Dist Amount $6,563.76 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEBEL, SHARON L Employer name Department of Tax & Finance Amount $6,563.66 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGWER, DANIEL A, III Employer name City of Albany Amount $6,563.56 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDY, LARRY Employer name Division of State Police Amount $6,563.28 Date 01/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECK, ROBERT W Employer name Hauppauge UFSD Amount $6,563.49 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, CLIFFORD R Employer name Town of Hoosick Amount $6,563.41 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ROCHELLE R Employer name Sullivan County Amount $6,563.35 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHRING, PATRICIA L Employer name Eden CSD Amount $6,563.08 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAMSEN, JOAN M Employer name Town of Greenville Amount $6,563.13 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUYSCHER, SHIRLEY A Employer name Finger Lakes DDSO Amount $6,563.08 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAESE, VILMA Employer name Yonkers City School Dist Amount $6,563.08 Date 03/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, NAOMI Employer name Kings Park Psych Center Amount $6,563.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MARILYN Employer name Rockland County Amount $6,563.08 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ROBERT, JR Employer name Auburn City School Dist Amount $6,562.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MATTHEW Employer name City of White Plains Amount $6,562.72 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHED, DOROTHY E Employer name Kirby Forensic Psych Center Amount $6,563.04 Date 03/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISSINGER, JANET Employer name Smithtown CSD Amount $6,563.04 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BALZO, LYNDA R Employer name Nassau County Amount $6,563.03 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, KAREN M Employer name Hudson Falls CSD Amount $6,562.14 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEK, ALEXANDER J Employer name Southampton UFSD Amount $6,562.65 Date 03/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RUSSELL Employer name City of New Rochelle Amount $6,562.25 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGELLO, MARY Employer name Huntington UFSD #3 Amount $6,562.08 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, PAUL V Employer name Albany County Amount $6,562.12 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, ARLENE M Employer name Nassau County Amount $6,562.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, BESSIE M Employer name Mohawk Valley General Hospital Amount $6,562.04 Date 02/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPER, FAITH Employer name Great Neck Park District Amount $6,562.08 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARILYN A Employer name Saratoga Springs City Sch Dist Amount $6,562.04 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, SYLVIA J Employer name Cornell University Amount $6,562.08 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POELKER, CHRISTINA Employer name Suffolk County Amount $6,562.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEKERJIAN, TOR Employer name Town of Caroga Amount $6,561.29 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, JACQUELINE Employer name Harrison CSD Amount $6,561.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MARGUERITE Employer name Broome County Amount $6,561.16 Date 10/29/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, VIRGINIA Employer name Sachem CSD at Holbrook Amount $6,561.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIOMENI, CATHERINE B Employer name Liverpool CSD Amount $6,561.53 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWAD, HANNELORE Employer name Westchester County Amount $6,561.04 Date 10/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EULA P Employer name Children & Family Services Amount $6,561.08 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVA, CARMELA Employer name City of New Rochelle Amount $6,561.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, JOYCE R Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $6,561.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKER, CAROL L Employer name Frontier CSD Amount $6,561.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILPOTT, MARGUERITE E Employer name Port Authority of NY & NJ Amount $6,561.04 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHNER, NANCY K Employer name BOCES-Orleans Niagara Amount $6,561.04 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPOCCHIA, MARIE Y Employer name West Islip UFSD Amount $6,561.00 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZILVA, MAUREEN Employer name Lakeland CSD of Shrub Oak Amount $6,560.83 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKOVSEK, MARY LYNN Employer name Herkimer County Amount $6,560.71 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GAIL M Employer name Otsego County Amount $6,560.34 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIST, HERMAN S Employer name New York State Assembly Amount $6,560.16 Date 12/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, HERBERT J Employer name Town of Lindley Amount $6,560.56 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLES, MURPHY C Employer name Onondaga County Amount $6,560.08 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULE, BALDO Employer name Arthur Kill Corr Facility Amount $6,560.08 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, LOUISE A Employer name Cornell University Amount $6,560.12 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCHITAL, MARSHA Employer name Middletown City School Dist Amount $6,560.16 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISIJOLA, SAMUEL O Employer name Kingsboro Psych Center Amount $6,560.08 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, HAROLD R Employer name City of Johnstown Amount $6,560.04 Date 08/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOTTON, WILLIAM PAUL Employer name Town of Catskill Amount $6,559.85 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYER, MARGARET M Employer name BOCES Madison Oneida Amount $6,559.55 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SHARON D Employer name BOCES-Monroe Orlean Sup Dist Amount $6,559.79 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URENA, ANGEL J Employer name Rockland County Amount $6,559.61 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUREIQI, LESLIE Employer name Byram Hills CSD at Armonk Amount $6,559.36 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLOM, DEBORAH A Employer name Suffolk County Amount $6,559.24 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, DONNA M Employer name Town of Mcdonough Amount $6,559.18 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, RUTH A Employer name Cattaraugus County Amount $6,558.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARVEY, CORINNE Employer name Schenectady County Amount $6,558.85 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANER, MARGERY A Employer name Prattsburgh CSD Amount $6,558.83 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, LEONARD J Employer name Staten Island DDSO Amount $6,559.08 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADOR, RICHARD H Employer name Stamford CSD Amount $6,558.96 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, JEAN M Employer name Sunmount Dev Center Amount $6,559.04 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, DANIEL R Employer name Wheatland-Chili CSD Amount $6,558.43 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, GERARD F Employer name Greece CSD Amount $6,558.42 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, LENA D Employer name Thruway Authority Amount $6,558.24 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADEMAN, JOSEPH M, MR Employer name Albany City School Dist Amount $6,558.00 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILON, SIBYL D Employer name State Insurance Fund-Admin Amount $6,558.12 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, PATRICIA Employer name Peekskill City School Dist Amount $6,558.37 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRUZZI, CAROLE A Employer name Herkimer County Amount $6,557.38 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, PHYLLIS M Employer name Onondaga County Amount $6,557.88 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JULIA Employer name Westchester County Amount $6,557.12 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LOIS A Employer name SUNY College at Buffalo Amount $6,557.08 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, FRANCES C Employer name Brewster CSD Amount $6,557.04 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELSA T Employer name Kings Park Psy Center Amount $6,557.12 Date 05/30/1971 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLARIPA, JOSEPH J Employer name City of Mount Vernon Amount $6,557.08 Date 10/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFEK, JUDITH Employer name SUNY Binghamton Amount $6,556.82 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ARLENE K Employer name Ulster County Amount $6,556.92 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, BENNIE G Employer name City of Rochester Amount $6,556.85 Date 11/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, LORRAINE Employer name Babylon UFSD Amount $6,556.65 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASALGA, ANGELINA Employer name Glen Cove City School Dist Amount $6,556.65 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON, CANDACE S Employer name Steuben County Amount $6,556.57 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDY, BARBARA J Employer name Organized Crime Task Force Amount $6,556.79 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, MARY L Employer name Schenectady City School Dist Amount $6,556.68 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLAR, ROSEMARIE Employer name Town of Salina Amount $6,556.55 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, HELEN P Employer name Suffolk County Amount $6,556.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, SUSAN K Employer name Plainview-Old Bethpage CSD Amount $6,556.12 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MYRNA Employer name New York Public Library Amount $6,556.04 Date 07/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURIDDIN, ABDEL J Employer name Erie County Amount $6,556.35 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLD, PAUL E Employer name Division For Youth Amount $6,556.29 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, EDYTHE D Employer name Town of New Windsor Amount $6,556.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, WESLEY J Employer name BOCES-Monroe Amount $6,556.23 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, MARION E Employer name Clinton County Amount $6,555.88 Date 09/07/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNYCH, LISA Q Employer name Court of Appeals Amount $6,555.82 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, LINUS W Employer name City of Oneida Amount $6,555.70 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD S Employer name Greater So Tier BOCES Amount $6,555.55 Date 09/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, WILLIAM A Employer name Office of General Services Amount $6,555.85 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRO, LUCIA Employer name Kingsboro Psych Center Amount $6,555.84 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYRACUSE, LEONEL M Employer name Wyoming County Amount $6,555.27 Date 08/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MARGARITA Employer name Manhattan Psych Center Amount $6,555.24 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY V Employer name Metropolitan Reference Library Amount $6,555.11 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGOBARDO, MIRA D Employer name Dept Transportation Region 9 Amount $6,555.11 Date 08/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZARDO, MARGARITA Employer name NYC Convention Center Opcorp Amount $6,555.07 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA D Employer name Clifton Park Water Authority Amount $6,555.12 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, MARY N Employer name Office of Mental Health Amount $6,554.96 Date 07/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, THOMAS F P Employer name Nassau County Amount $6,554.96 Date 07/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, CARLISLE W Employer name Franklin County Amount $6,555.04 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, DANIEL Employer name Copake-Taconic Hills CSD Amount $6,554.93 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, JEANETTE Employer name Metropolitan Trans Authority Amount $6,554.82 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGHMEY, HENRY W Employer name Town of Ithaca Amount $6,554.73 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, ARTHUR Employer name Onondaga County Amount $6,555.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABIHI, ZOHA Employer name SUNY Stony Brook Amount $6,554.92 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUARD, DEBORAH A Employer name Orchard Park CSD Amount $6,554.55 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, MARK C Employer name Niagara County Amount $6,554.64 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ROBBIN A Employer name Fairport CSD Amount $6,554.64 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, PATRICIA E Employer name Middletown Psych Center Amount $6,554.16 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MARTHA E Employer name Nassau County Amount $6,554.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DANIEL E Employer name Rensselaer County Amount $6,554.12 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, GEORGE C, JR Employer name Town of Ticonderoga Amount $6,554.35 Date 05/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, DAWN B Employer name Broome County Amount $6,554.30 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATKOWSKI, THERESA Employer name Canastota CSD Amount $6,553.86 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESACOV, MICHAEL G Employer name Dutchess County Amount $6,553.89 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, LEONARD R Employer name Herkimer County Amount $6,553.69 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JANE L Employer name Fairport CSD Amount $6,554.06 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANGELA Employer name Lawrence UFSD Amount $6,553.58 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERHAM, JAMES Employer name Thruway Authority Amount $6,553.80 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, MARJORIE A Employer name Lancaster CSD Amount $6,553.72 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKETT, LYNN M Employer name Dobbs Ferry UFSD Amount $6,553.54 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLNER, CONNIE M Employer name Erie County Amount $6,553.49 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, L JO MAY Employer name Town of Conklin Amount $6,553.23 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALARICO, CAROL D Employer name Court of Claims Amount $6,553.20 Date 01/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MICHAEL L Employer name Monroe County Amount $6,553.22 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELI, GRACE Employer name Locust Valley CSD Amount $6,553.40 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, PATRICE A Employer name Lewis County Amount $6,553.40 Date 01/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, CATERINA T Employer name Bethpage UFSD Amount $6,553.12 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKEL, GEORGE, JR Employer name Pilgrim Psych Center Amount $6,552.93 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, MADONNA M Employer name Department of Motor Vehicles Amount $6,553.16 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAM, ELEANOR Employer name Sagamore Psych Center Children Amount $6,553.16 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDEN, ARTHUR J, JR Employer name Otisville Corr Facility Amount $6,552.77 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUZON, FRANKIE Employer name Manhattan Psych Center Amount $6,552.67 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, RICHARD E Employer name Western New York DDSO Amount $6,552.92 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, LARRY G Employer name Town of Champlain Amount $6,552.82 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNES, MARY S Employer name Office of General Services Amount $6,552.20 Date 12/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, DOROTHY J Employer name Onondaga County Amount $6,552.16 Date 12/15/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, KATHLEEN A Employer name Town of East Greenbush Amount $6,552.45 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, ELIZABETH MARY Employer name Chautauqua County Amount $6,552.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, LORETTA M Employer name Nassau County Amount $6,552.12 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOAN F Employer name Capital District DDSO Amount $6,552.12 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, BARBARA M Employer name Center Moriches UFSD Amount $6,552.12 Date 04/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DEBRA A Employer name Office NYS Inspector General Amount $6,552.02 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STESSEL, ZAHAVA Employer name New York Public Library Amount $6,552.12 Date 06/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, WILLIAM Employer name Poughkeepsie Housing Authority Amount $6,552.01 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISON, AUDREY M Employer name Queens Psych Center Children Amount $6,552.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ANNE E Employer name Elmira Corr Facility Amount $6,551.97 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDELA, GIULIO Employer name Town of North Hempstead Amount $6,551.96 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, ILSE S Employer name Rockland County Amount $6,552.12 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDS, CAROL A Employer name Essex County Amount $6,551.92 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZITO, BRUCE R Employer name Town of Greenburgh Amount $6,551.69 Date 05/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, JON P Employer name Department of Health Amount $6,551.90 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANK, SUSAN K Employer name Westchester Health Care Corp Amount $6,551.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, GLADYS Employer name NYC Educational Const Fund Amount $6,551.12 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLFI, JOYCE Employer name Nassau County Amount $6,551.12 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ANGELINA Employer name Brentwood UFSD Amount $6,551.12 Date 10/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JAMES G Employer name State Insurance Fund-Admin Amount $6,551.12 Date 12/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFRAN, VICTORIA L Employer name Department of Law Amount $6,550.97 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN C Employer name Windsor CSD Amount $6,551.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHSLER, RONALD S Employer name Sullivan County Amount $6,551.00 Date 09/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESSETTE, STEPHEN E, JR Employer name Gouverneur CSD Amount $6,550.67 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINER, LOUIS M Employer name Village of Springville Amount $6,550.47 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, DIANE M Employer name Waterville CSD Amount $6,550.85 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, KATHLEEN Employer name Orchard Park CSD Amount $6,550.77 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCHIS, MARGARET A Employer name Lakeland CSD of Shrub Oak Amount $6,550.16 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELSON, EDITH L E Employer name Department of Health Amount $6,550.12 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNER, PATRICIA A Employer name Town of Southport Amount $6,549.92 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIDINE, EILEEN F Employer name BOCES Eastern Suffolk Amount $6,550.08 Date 06/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, FREDERICK E Employer name Town of Ramapo Amount $6,550.04 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DOROTHY F. Employer name New York Public Library Amount $6,550.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, CHARLES H Employer name Town of Ellisburg Amount $6,549.45 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, CATHLEEN A Employer name Orange County Amount $6,549.67 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBECK, PATRICIA J Employer name BOCES-Onondaga Cortland Madiso Amount $6,549.61 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, DEWEY F Employer name Phoenix CSD Amount $6,549.12 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JEAN M Employer name Dept Labor - Manpower Amount $6,549.30 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANGRIECO, MARY E Employer name City of Binghamton Amount $6,549.20 Date 07/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMI, VICTOR P Employer name Medina CSD Amount $6,549.12 Date 11/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, JOAN M Employer name BOCES-Dutchess Amount $6,549.16 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVETT, JOYCE A Employer name J N Adam Dev Center Amount $6,549.12 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DAVID G Employer name NYS Power Authority Amount $6,548.74 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN K Employer name Education Department Amount $6,548.98 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, RICHARD S Employer name Broome County Amount $6,549.05 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, RICHARD F Employer name Hoosic Valley CSD Amount $6,549.00 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISZTAL-BADACH, DONNA Employer name Niagara County Amount $6,548.60 Date 10/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENENBERG, DAVID W Employer name Nassau County Amount $6,548.55 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ALICE J Employer name Bethlehem CSD Amount $6,548.20 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YVARS, JAMIE Employer name Westchester County Amount $6,548.30 Date 01/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, JEAN R Employer name Cayuga County Amount $6,548.52 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINO, ROBIN A Employer name Huntington UFSD #3 Amount $6,548.20 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, LORRAINE A Employer name Jefferson County Amount $6,548.20 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBARGE, DONNA S Employer name Corinth CSD Amount $6,548.20 Date 07/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, MARY D Employer name Cambridge CSD Amount $6,548.20 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, BARBARA J Employer name Finger Lakes DDSO Amount $6,548.12 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, JUDITH A Employer name Syracuse City School Dist Amount $6,548.08 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLGER, LYNETTE R Employer name Village of East Rochester Amount $6,548.16 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, LORRAINE A Employer name Pilgrim Psych Center Amount $6,548.12 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, GARY R Employer name Nassau Health Care Corp Amount $6,547.95 Date 12/15/2010 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