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 PANOS, CONNIE Employer name Manhasset UFSD Amount $6,547.87 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASACRITA, RALPH M Employer name Mamaroneck UFSD Amount $6,548.04 Date 12/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFCUT, DORIS E Employer name Division For Youth Amount $6,547.20 Date 11/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY V Employer name Rochester City School Dist Amount $6,547.20 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEN, GARRETT J Employer name City of Yonkers Amount $6,547.62 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKETT, JOYCE S Employer name BOCES-Monroe Orlean Sup Dist Amount $6,547.20 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, ALICE THERESA Employer name Copiague UFSD Amount $6,547.20 Date 02/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVEIRO, DOLORES Employer name Long Island Dev Center Amount $6,547.04 Date 03/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNSING, GAIL Employer name Oneida County Amount $6,547.16 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MARY Employer name Pilgrim Psych Center Amount $6,547.12 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, CAROL E Employer name Tompkins County Amount $6,546.88 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANWAR, HARISH K Employer name NYS Power Authority Amount $6,546.86 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTIPAGLIA, DOLORES Employer name Port Authority of NY & NJ Amount $6,547.04 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBIASE, PAULA Employer name Patchogue-Medford Pub Library Amount $6,546.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ANNIE C Employer name Queens Borough Public Library Amount $6,546.84 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, ROBERT E Employer name Coxsackie Corr Facility Amount $6,546.84 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DAVID C Employer name Taconic DDSO Amount $6,546.47 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNONE, ROSARIA V Employer name Nassau County Amount $6,546.35 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLER, KAREN M Employer name Williamsville CSD Amount $6,546.60 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKWARD, RICHARD G Employer name Town of Cortlandt Amount $6,546.49 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLETT, ROSEMARY Employer name Liverpool CSD Amount $6,546.79 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, BARBARA A Employer name Ulster County Amount $6,546.26 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLINARIO, CAROLE Employer name Peekskill City School Dist Amount $6,546.20 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOPFER, RUTH A Employer name Niagara County Amount $6,546.32 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, CAROLYN Employer name SUNY Health Sci Center Syracuse Amount $6,546.30 Date 07/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, LINDA A Employer name Sunmount Dev Center Amount $6,546.12 Date 07/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSROFF, MATTHEW S Employer name Dept Labor - Manpower Amount $6,546.12 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOGUARDI, NANCY Employer name Livingston County Amount $6,546.20 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, ALICE V Employer name Frontier CSD Amount $6,545.96 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, JONATHAN C Employer name Avoca CSD Amount $6,545.85 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBROOK, MARY BETH Employer name Div Housing & Community Renewl Amount $6,546.12 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, MONICA Employer name Newburgh City School Dist Amount $6,545.98 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LENA Employer name Nassau County Amount $6,545.84 Date 09/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRADY, JAMES E Employer name Roswell Park Cancer Institute Amount $6,545.73 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARTINO, LORRAINE CAROLINE Employer name Town of Lake Luzerne Amount $6,545.20 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLEBOIS, KATHRYN Employer name Ontario County Amount $6,545.58 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSIFER, BONNIE SUE Employer name Education Department Amount $6,545.71 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLZ, THEODORA Employer name Staten Island DDSO Amount $6,545.38 Date 01/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMPKOWSKI, CHESTER J Employer name Hopevale UFSD Amount $6,545.12 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, ANDREW Employer name Department of Motor Vehicles Amount $6,545.20 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, CECILE O Employer name Department of Tax & Finance Amount $6,545.12 Date 09/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOWSKI, JOHN D Employer name Riverhead CSD Amount $6,544.96 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, JOAN M Employer name Harrison CSD Amount $6,545.04 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, SUZANNE Employer name Dutchess County Amount $6,544.99 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRENDA G Employer name Buffalo City School District Amount $6,544.68 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDI, KIM G Employer name Mount Pleasant CSD Amount $6,544.88 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CATHY M Employer name Bethlehem CSD Amount $6,544.81 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENMAN, SUSAN J Employer name Town of Somers Amount $6,544.76 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENATIEMPO, DONNA A Employer name Gloversville City School Dist Amount $6,544.12 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MARY ANN Employer name Bay Shore UFSD Amount $6,544.38 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, CATHERINE A Employer name Washington County Amount $6,544.24 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, PAUL W Employer name East Greenbush CSD Amount $6,544.28 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JOSE B Employer name Orange County Amount $6,543.92 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CALVIN K Employer name Town of Niagara Amount $6,544.08 Date 02/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON ELMORE, JANICE Employer name Long Island Dev Center Amount $6,544.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ARTIMEASE Employer name Creedmoor Psych Center Amount $6,543.80 Date 07/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANKO, DARLENE A Employer name Hoosic Valley CSD Amount $6,543.78 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLINGER, CHARLENE A Employer name Taconic DDSO Amount $6,543.90 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOESSER, JOYCE E Employer name Hutchings Psych Center Amount $6,543.87 Date 05/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JAMES T Employer name West Islip UFSD Amount $6,543.72 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, LINDA A Employer name Monroe County Amount $6,543.49 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, BARBARA M Employer name BOCES-Oneida Herkimer Madison Amount $6,543.11 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLNER, RACHEL Employer name Town of Smithtown Amount $6,543.08 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLANG, GAIL L Employer name Suffolk County Amount $6,543.25 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBEY, PATRICIA J Employer name Middletown Psych Center Amount $6,543.09 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARLENE J Employer name SUNY College at Oswego Amount $6,543.16 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIGOTT, MARY A Employer name Rensselaer County Amount $6,543.12 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERSANO, HAZEL L Employer name Town of Harrison Amount $6,543.04 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLI, MARY ANN Employer name Dept Transportation Region 5 Amount $6,543.00 Date 02/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUIS, DOLORES I Employer name Marlboro CSD Amount $6,542.43 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFRAN, ELLEN C Employer name Monroe County Amount $6,543.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES J Employer name Dutchess County Amount $6,542.61 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSKEY, EVELYN Employer name Suffolk County Amount $6,542.04 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, THERESA F Employer name East Ramapo CSD Amount $6,542.08 Date 06/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, MARTHA Employer name Three Village CSD Amount $6,542.04 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABICH, CHARLES D Employer name Suffolk OTB Corp Amount $6,542.08 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEHS, DORIS L Employer name Liverpool CSD Amount $6,542.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCROFT, ELEANOR A Employer name BOCES-Sullivan Amount $6,542.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, JAN R Employer name NYS Senate - Session Amount $6,541.80 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, CAROL A Employer name BOCES-Nassau Sole Sup Dist Amount $6,541.76 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAUDONS, LAWRENCE P Employer name Greene Corr Facility Amount $6,542.01 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, JOHN W Employer name No Onondaga Library District Amount $6,541.92 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, BEVERLY Employer name SUNY College Techn Farmingdale Amount $6,542.03 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE C Employer name Babylon UFSD Amount $6,541.22 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, CAROL Employer name Farmingdale UFSD Amount $6,541.39 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, JOHN Employer name Div Criminal Justice Serv Amount $6,541.12 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORELL, DOLORES P Employer name Brockport CSD Amount $6,541.12 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, ROBERT J Employer name Office For Technology Amount $6,541.07 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, ROSE Employer name Islip UFSD Amount $6,541.21 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HOWARD E, JR Employer name Dutchess County Amount $6,541.17 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIKLE, HUGH F Employer name Nassau Health Care Corp Amount $6,541.04 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, MARION F Employer name Orleans County Amount $6,540.96 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORKELL, CATHLEEN Employer name Town of Warwick Amount $6,540.86 Date 01/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAPLINSKI, VERONIKA Employer name Monroe County Amount $6,540.12 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSCHER, CAROL Employer name SUNY Stony Brook Amount $6,540.12 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTECORVO, JOHN Employer name Levittown UFSD-Abbey Lane Amount $6,540.12 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MORROW, ELLAN L Employer name Town of Islip Amount $6,540.85 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOLINO, ANTHONY Employer name Clarkstown CSD Amount $6,540.22 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAUZILLO, DOLORES N Employer name Great Neck UFSD Amount $6,540.12 Date 12/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASMUTH, LUVERNE J Employer name Department of Social Services Amount $6,540.08 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIER, GLADYS I Employer name Bronx Psych Center Amount $6,540.04 Date 08/28/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RERES, MARIO Employer name Plainview-Old Bethpage CSD Amount $6,540.08 Date 11/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSE, MARY J Employer name Rensselaer County Amount $6,540.08 Date 12/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESSLER, ALICE F Employer name Chappaqua CSD Amount $6,540.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDREIRA, ELIAS Employer name Department of Motor Vehicles Amount $6,540.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZ, DINORAH M Employer name Battery Park City Authority Amount $6,539.28 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLES, PATRICIA D Employer name Suffolk County Amount $6,539.16 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKARD, TAMMY Employer name Oneida County Amount $6,539.59 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BARTOLO, VINCENT F Employer name West Babylon UFSD Amount $6,539.28 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEY, CONSTANCE C Employer name St Lawrence County Amount $6,539.16 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, ANNE T Employer name Office of Mental Health Amount $6,539.16 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, EVELYN B Employer name Northeast CSD Amount $6,539.16 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PEGGY J Employer name Otsego County Amount $6,539.08 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTKAISS, ROSEMARY A Employer name Div Criminal Justice Serv Amount $6,539.04 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITANZA, PHYLLIS Employer name Division of State Police Amount $6,539.16 Date 03/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, VIRGINIA M Employer name Central Square CSD Amount $6,539.12 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD R Employer name Holland Patent CSD Amount $6,539.04 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, ESOLINE Employer name Oswego County Amount $6,539.12 Date 05/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIER, PATRICIA C Employer name Clinton County Amount $6,538.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNER, KRISTIN A Employer name Town of Rodman Amount $6,538.75 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON-ZUKAS, M JEAN Employer name Town of Southport Amount $6,538.96 Date 07/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCHETTI, ROSE Employer name Brentwood UFSD Amount $6,538.38 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISMAN, DORIS Employer name SUNY Empire State College Amount $6,538.16 Date 03/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, IRVING L Employer name Department of Health Amount $6,538.12 Date 09/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, CHERYL M Employer name Western New York DDSO Amount $6,538.68 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONO, SUSAN M Employer name City of Rochester Amount $6,538.49 Date 09/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELASS, MARGARET Employer name Wayne CSD Amount $6,538.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, JOHN M Employer name Westchester County Amount $6,538.12 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BONNIE A Employer name BOCES-Broome Delaware Tioga Amount $6,538.03 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, DAWN Employer name Roswell Park Memorial Inst Amount $6,537.76 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-HILL, JOAN A Employer name Rockland Mult Disabled Unit Amount $6,537.96 Date 09/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ARTHUR J, JR Employer name Town of Delhi Amount $6,537.70 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, ELLEN R Employer name Westchester County Amount $6,538.11 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, HENRY E Employer name Greene County Amount $6,537.16 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCAN, MICHELLE A Employer name Columbia County Amount $6,537.66 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGENGAST, JEAN Employer name Town of North Greenbush Amount $6,537.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPANY, EILEEN R Employer name Malone CSD Amount $6,536.92 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTZ, JOAN J Employer name Orange County Amount $6,536.88 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMET, HELENE Y Employer name Middle Country Public Library Amount $6,537.12 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, THOMAS O Employer name Dept Transportation Reg 2 Amount $6,537.66 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARY E Employer name West Irondequoit CSD Amount $6,537.12 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, GLENICE Employer name Cape Vincent Corr Facility Amount $6,536.71 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, KIM Employer name Hsc at Syracuse-Hospital Amount $6,536.68 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, LINDA F Employer name BOCES-Wayne Finger Lakes Amount $6,536.48 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUSKA, VINCENT W Employer name NYS Power Authority Amount $6,536.28 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, LEWIS R Employer name Yonkers City School Dist Amount $6,536.64 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, JOHN S Employer name Port Authority of NY & NJ Amount $6,535.72 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETERLE, VIRGINIA M Employer name Town of Cherry Valley Amount $6,536.07 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, KARYN A Employer name Erie County Medical Cntr Corp Amount $6,535.24 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIESS, ELLEN J Employer name Mill Neck Manor Schl For Deaf Amount $6,535.48 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ANTONIO Employer name Monroe County Amount $6,535.00 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, JACK I Employer name Nassau County Amount $6,534.96 Date 02/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASZYNSKI, MICHAEL W Employer name Buffalo Psych Center Amount $6,535.22 Date 02/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, THOMAS Employer name Department of Tax & Finance Amount $6,535.12 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARO, ROSE M Employer name Kings Park Psych Center Amount $6,535.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADS, WILLIAM H Employer name Erie County Amount $6,535.92 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMENSKI, ALAN H Employer name City of Rochester Amount $6,534.88 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, CAROL A Employer name Suffolk County Amount $6,534.62 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT S Employer name Finger Lakes DDSO Amount $6,534.44 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, SHIRLEY J Employer name Argyle CSD Amount $6,534.43 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARY E Employer name Genesee Valley CSD Angelica-Be Amount $6,534.52 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, WAYNE E Employer name Department of Motor Vehicles Amount $6,534.24 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, IRENE V Employer name Nassau County Amount $6,534.20 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBOLTZ, MARGURIETTE E Employer name Fulton County Amount $6,534.42 Date 02/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERI, ROBERT C Employer name Geneseo CSD Amount $6,534.20 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER-GRIFFITHS, JOYCE L Employer name SUNY Empire State College Amount $6,534.20 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURNER, RAYMOND K Employer name Hudson Falls CSD Amount $6,534.08 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFER, DAVID S Employer name Town of Mt Pleasant Amount $6,534.20 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ALAN M Employer name Hudson River Psych Center Amount $6,533.96 Date 01/24/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, MARCIA B Employer name Village of Ardsley Amount $6,534.04 Date 10/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, MAVIS J Employer name Westchester County Amount $6,533.88 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY, ROBERT J Employer name Newfield CSD Amount $6,533.96 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, CARL E Employer name Cortland County Amount $6,533.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, SUSAN K Employer name Health Research Inc Amount $6,533.78 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDIN, ROBERTA M Employer name Nassau County Amount $6,534.05 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MICHAEL G Employer name Sunmount Dev Center Amount $6,533.71 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, MALCOLM L Employer name West Genesee CSD Amount $6,533.57 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JANICE M Employer name Westchester County Amount $6,533.12 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOLAJCZYK, SHARON Employer name Olean City School Dist Amount $6,533.89 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, ANNA J Employer name Harrisville CSD Amount $6,533.37 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAZ, RICHARD J Employer name Town of Newburgh Amount $6,533.36 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, LESLIE W Employer name Town of Prattsburg Amount $6,533.24 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, VIRGINIA L Employer name Oswego City School Dist Amount $6,533.15 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, STEVEN K Employer name Bronx Psych Center Amount $6,533.12 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, JOAN A Employer name Tompkins County Amount $6,532.28 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, CORA J Employer name Town of Fabius Amount $6,532.24 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CHARLES C Employer name Rome Dev Center Amount $6,532.24 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRARY, CYNTHIA A Employer name Off of the State Comptroller Amount $6,532.41 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, CONSTANCE J Employer name SUNY College at Buffalo Amount $6,533.04 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCOS, THERESA A Employer name SUNY Stony Brook Amount $6,532.72 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WITT, ADRIENNE C Employer name Hsc at Syracuse-Hospital Amount $6,532.56 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, GALE E Employer name Appellate Div 2nd Dept Amount $6,532.20 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELL, CATHERINE D Employer name Kings Park Psych Center Amount $6,532.04 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUITE, RAYMOND J Employer name Department of Tax & Finance Amount $6,532.04 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHER, ANASTASIA J Employer name Creedmoor Psych Center Amount $6,532.12 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNICK, SANDEE Employer name Central NY DDSO Amount $6,531.29 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELOSI, LUCY Employer name Town of Oyster Bay Amount $6,532.16 Date 03/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, WILLIAM G Employer name Schuyler County Amount $6,531.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINISSALE, MARY C Employer name East Greenbush CSD Amount $6,531.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, LORRAINE C Employer name Division of Parole Amount $6,531.20 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, KENNETH L Employer name City of Schenectady Amount $6,531.28 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, MINERVA P Employer name Nassau County Amount $6,531.24 Date 11/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ALLEN L Employer name Hamilton County Amount $6,531.16 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, NANCY R Employer name SUNY Albany Amount $6,530.85 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHIRLEY G Employer name Onondaga County Amount $6,530.61 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREA, JOYCE B Employer name SUNY Buffalo Amount $6,531.20 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, ANNE E Employer name Greene County Amount $6,530.20 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIER, HANNAH B Employer name BOCES-Nassau Sole Sup Dist Amount $6,531.20 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCENAGIETZEN, AMELIA ROSARIO Employer name Health Research Inc Amount $6,530.20 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHNEMAN, EDWARD F, JR Employer name Town of North Castle Amount $6,530.04 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, ELAINE Employer name Nassau County Amount $6,530.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA G Employer name Monroe County Amount $6,530.04 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MARY M Employer name Herricks UFSD Amount $6,530.16 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, MARGARET M Employer name Hudson Valley DDSO Amount $6,530.07 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, JEANNE Employer name SUNY College Techn Cobleskill Amount $6,529.95 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, ROBERT T Employer name Department of Transportation Amount $6,529.80 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAREN B Employer name Port Authority of NY & NJ Amount $6,529.25 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISENGER, DALE R Employer name Dept Labor - Manpower Amount $6,529.65 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILY, SHEELAGH H Employer name Saratoga County Amount $6,529.76 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPANO, PATSY W Employer name Bethlehem CSD Amount $6,529.42 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREIRA, MICHAEL Employer name Farmingdale UFSD Amount $6,529.15 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, VINCENT N Employer name New York Public Library Amount $6,529.12 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKEVICH, ROBERTA H Employer name Amsterdam City School Dist Amount $6,529.23 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, NANCY J Employer name Tompkins County Amount $6,528.88 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOTTA, ANN B Employer name Pocantico Hills CSD Amount $6,529.04 Date 03/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MZEE, DENISE C Employer name State Insurance Fund-Admin Amount $6,528.94 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMSKY, KAREN L Employer name Westchester County Amount $6,529.02 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTELL, MILDRED C Employer name City of Buffalo Amount $6,528.72 Date 04/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAMBRIDGE, CECILIA M Employer name Nassau County Amount $6,527.28 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, ROSALIE M Employer name Broome DDSO Amount $6,528.42 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDMORE, ROBERT H Employer name SUNY Central Admin Amount $6,528.24 Date 11/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRY, ANGELA R Employer name Scotia Glenville CSD Amount $6,528.24 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLBERG, DORIS A Employer name Suffolk County Amount $6,528.24 Date 01/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDMAN, DOLORES I Employer name Schenevus CSD Amount $6,527.24 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATHMANN, DOROTHY M Employer name Connetquot CSD Amount $6,527.26 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ROBERT P Employer name Schodack CSD Amount $6,527.24 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MURIEL Employer name Kingsboro Psych Center Amount $6,527.20 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUEHLEN-CHASE, AIDA Employer name SUNY Health Sci Center Syracuse Amount $6,527.24 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN A Employer name Niagara-Wheatfield CSD Amount $6,527.24 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, NEIL J Employer name Essex County Amount $6,527.20 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, BARBARA A Employer name Altmar-Parish-Williamstown CSD Amount $6,527.20 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, PATRICK J Employer name NYS Power Authority Amount $6,527.15 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLMER, RONALD E Employer name Dept Transportation Region 8 Amount $6,527.05 Date 03/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODERCK, CANDACE L Employer name Cornell University Amount $6,527.19 Date 06/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODALE, WARD C Employer name Otsego County Amount $6,527.04 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVATSKY, NANCY B Employer name Town of Poughkeepsie Amount $6,527.04 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ISRAEL Employer name Churchville-Chili CSD Amount $6,526.61 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, MIRIAM L Employer name Staten Island DDSO Amount $6,526.24 Date 12/11/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, HELEN L Employer name Buffalo City School District Amount $6,526.24 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, CLAUDIA B Employer name Bernard Fineson Dev Center Amount $6,526.32 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, PATRICIA A Employer name SUNY Buffalo Amount $6,526.28 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASEN, VIVIAN E Employer name Westchester County Amount $6,526.32 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFAND, ESTHER Employer name Education Department Amount $6,526.20 Date 11/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOSKO, MARIE S Employer name Rochester School For Deaf Amount $6,526.20 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JERRY Employer name Steuben County Amount $6,526.16 Date 08/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, ANN T Employer name Tioga County Amount $6,526.17 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, HUSON B Employer name Town of Shelter Island Amount $6,526.20 Date 02/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, TIMOTHY J Employer name Uniondale UFSD Amount $6,526.18 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, SHARON A Employer name BOCES-Monroe Amount $6,525.86 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEON R Employer name Town of Wilna Amount $6,526.12 Date 02/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELLESE, CONSTANCE L Employer name Yonkers City School Dist Amount $6,526.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, JOHN H Employer name Erie County Amount $6,525.36 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURINO, RICHARD A Employer name Nassau County Amount $6,525.32 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, TINA M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,525.28 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, BARBARA E Employer name Department of Health Amount $6,525.83 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RICHARD D Employer name Town of Livonia Amount $6,525.74 Date 03/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, SALLY W Employer name Fairport CSD Amount $6,525.28 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOZZI, PATRICIA M Employer name Wappingers CSD Amount $6,525.24 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SAMUEL Employer name SUNY College at Purchase Amount $6,525.20 Date 02/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, BOOKER Employer name Westchester County Amount $6,525.00 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALTERS, CAROLYN A Employer name Nassau County Amount $6,525.28 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITLAND, MARY E Employer name Gowanda Psych Center Amount $6,525.28 Date 11/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLICHIO, TIM Employer name SUNY Stony Brook Amount $6,524.97 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTIPIO, GLORIA Employer name Erie County Amount $6,525.24 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, JANE A Employer name Rush-Henrietta CSD Amount $6,524.41 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, KATHIE M Employer name Ulster County Amount $6,524.97 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, LAUREN T Employer name Town of Perinton Amount $6,524.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMICK, JANE Employer name Cornell University Amount $6,524.28 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, JOHN E Employer name Middletown Psych Center Amount $6,524.28 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDY, JAMES E Employer name Fulton County Amount $6,524.28 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASH, BEATRICE Employer name Village of Southampton Amount $6,524.24 Date 12/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, THOMAS Employer name Town of Oyster Bay Amount $6,524.12 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, PATRICIA L Employer name West Seneca Development Center Amount $6,524.28 Date 06/04/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, CATHERINE Employer name Rye Neck UFSD Amount $6,523.96 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, PATRICIA G Employer name Clinton Corr Facility Amount $6,523.92 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MARY R Employer name St Lawrence County Amount $6,524.11 Date 05/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTONE, ALICE Employer name Nassau County Amount $6,524.20 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEBEL, ANASTASIA E Employer name Insurance Department Amount $6,523.84 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, ALBERT Employer name Creedmoor Psych Center Amount $6,523.87 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DAVID C Employer name NYS Power Authority Amount $6,523.85 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT B Employer name Parishville-Hopkinton CSD Amount $6,523.51 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, DIANE C Employer name Department of Motor Vehicles Amount $6,523.45 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, JOYCE F Employer name Monroe County Amount $6,523.24 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NANCY I Employer name Erie County Medical Cntr Corp Amount $6,523.35 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, PATRICIA C Employer name BOCES Eastern Suffolk Amount $6,523.24 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALIK, SANDRA L Employer name Town of La Grange Amount $6,523.24 Date 07/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOS, JOHN Employer name Harborfields CSD of Greenlawn Amount $6,523.20 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMAN, MADELINE Employer name Nassau County Amount $6,523.26 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMMENTI, ANN M Employer name Nassau County Amount $6,523.24 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HARRIET Employer name Nassau County Amount $6,523.20 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULKESS, MARY F Employer name Suffolk County Amount $6,523.20 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, KENNETH B Employer name E Syracuse-Minoa CSD Amount $6,523.12 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONA, PATRICIA A Employer name Town of Hempstead Amount $6,522.56 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, LISA M Employer name Westchester County Amount $6,522.98 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, ELIZABETH A Employer name Scotia Glenville CSD Amount $6,523.00 Date 07/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, WILLIAM A, JR Employer name Town of Chili Amount $6,522.89 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, TERRENCE F Employer name Town of Yorktown Amount $6,522.24 Date 07/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACERIO, SANDRA J Employer name Gloversville City School Dist Amount $6,522.84 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, MARTHA A Employer name Capital District DDSO Amount $6,522.34 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, CARMELO Employer name Division For Youth Amount $6,522.28 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGERMAN, RUTH M Employer name Clarence CSD Amount $6,522.24 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROCAS, ALEXANDRA Employer name Suffolk County Amount $6,522.20 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, GORDON H Employer name Great Meadow Corr Facility Amount $6,522.12 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, HAROLD W Employer name Smithtown CSD Amount $6,521.69 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURDAK, MICHAEL F Employer name Onondaga County Amount $6,521.57 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTTIG, GEORGE J Employer name Fulton County Amount $6,522.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNUKOS, MARY Employer name Town of New Paltz Amount $6,521.91 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITE, FLORENCE E Employer name Dutchess County Amount $6,521.28 Date 03/22/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, KENNETH E Employer name Ravena Coeymans Selkirk CSD Amount $6,521.20 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, MARCIA A Employer name Hamburg CSD Amount $6,521.17 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPLINSKI, RICHARD E Employer name Hicksville UFSD Amount $6,521.34 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, ROBERT W Employer name Clyde-Savannah CSD Amount $6,521.12 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINNERY, LYNITA C Employer name Div Housing & Community Renewl Amount $6,521.13 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ROBERT Employer name Finger Lakes DDSO Amount $6,521.01 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, INEZ Employer name Syracuse City School Dist Amount $6,521.12 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULING, GLORIA J Employer name Newark CSD Amount $6,521.04 Date 10/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMARA, MARIE Employer name Suffolk County Amount $6,521.12 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, ROBERT J Employer name Dept Transportation Region 5 Amount $6,521.01 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCH, DIANE L Employer name Liverpool CSD Amount $6,520.84 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAMARIA, KATHLEEN F Employer name NYS Higher Education Services Amount $6,520.92 Date 06/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, NANCY W Employer name Downstate Corr Facility Amount $6,520.66 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEY, CATHERINE P Employer name Town of Colonie Amount $6,520.56 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT S Employer name Rochester City School Dist Amount $6,520.33 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEMAKER, ELEANOR K Employer name SUNY Stony Brook Amount $6,520.20 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLACKI, PAUL J Employer name Village of Fairport Amount $6,520.50 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLDA, JANET A Employer name Warwick Valley CSD Amount $6,520.41 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEAD, MARGARET L Employer name Children & Family Services Amount $6,520.51 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ANNA M Employer name Greenville CSD Amount $6,520.20 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKUNE, NORA Employer name Sullivan County Amount $6,520.20 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALICHS, ROSA E Employer name Temporary & Disability Assist Amount $6,520.16 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCICH, BIANCA V Employer name Lexington School For The Deaf Amount $6,520.16 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, MARGARET Employer name Central Islip Psych Center Amount $6,520.16 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFREY, THELMA Employer name Long Island Dev Center Amount $6,520.16 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSON, DOROTHY C Employer name Nassau County Amount $6,520.12 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELSON, RITA M Employer name Department of Motor Vehicles Amount $6,520.16 Date 12/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIXEIRA, JACQUELINE T Employer name Town of Niagara Amount $6,520.16 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BING, LINDA S Employer name Greater Binghamton Health Cntr Amount $6,520.06 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, JULIA M Employer name Finger Lakes DDSO Amount $6,520.04 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRICK, ROBERT I Employer name Delaware County Amount $6,520.12 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIDERIO, JOYCE Employer name Pulaski CSD Amount $6,520.12 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOAN B Employer name NYS Facilities Dev Corp Amount $6,520.02 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GASSE, ALICE Employer name Rome Dev Center Amount $6,519.96 Date 06/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOBER, DAVID A Employer name Dept Labor - Manpower Amount $6,520.04 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, SHELVA J Employer name Windsor CSD Amount $6,520.04 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISBEE, RONALD W Employer name Village of Portville Amount $6,519.91 Date 02/17/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PECORARO, KEVIN J Employer name Town of Crawford Amount $6,519.87 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERMAN, PAMELA J Employer name Ithaca City School Dist Amount $6,519.92 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, JUDITH A Employer name Niagara County Amount $6,519.85 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JOANN E Employer name Westchester County Amount $6,519.71 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JANET A Employer name SUNY Health Sci Center Syracuse Amount $6,519.16 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONECCHIA, IRENE Employer name Nanuet UFSD Amount $6,519.72 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTER, MARY E Employer name City of Rochester Amount $6,519.04 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMINGS, CLAUET S Employer name SUNY Stony Brook Amount $6,518.97 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, SANDRA Employer name Office of General Services Amount $6,518.96 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDER, RICHARD T Employer name Mt Vernon City School Dist Amount $6,519.16 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC THENIA, SHIRLEY A Employer name Kinderhook CSD Amount $6,519.08 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDIE, ANN S Employer name Monroe County Amount $6,518.96 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANAURO, DAVID C Employer name Department of Tax & Finance Amount $6,518.67 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERS-MERRICK, BARBARA A Employer name Brooklyn Childrens Psych Center Amount $6,518.10 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADJIDI, ELLEN Employer name Surrogate Court - N Y County Amount $6,518.11 Date 04/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERT C Employer name Westchester County Amount $6,518.04 Date 01/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, BASIL Employer name NY Institute Special Education Amount $6,518.16 Date 10/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALT, MARIA Employer name Education Department Amount $6,518.64 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, JOSEPH Employer name Thruway Authority Amount $6,517.92 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLAND, ROBERT J Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,517.92 Date 01/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, KAREN ANN Employer name Kirby Forensic Psych Center Amount $6,517.80 Date 08/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ROBERT L, JR Employer name Village of Massapequa Park Amount $6,517.78 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LILLIE M Employer name Nassau Health Care Corp Amount $6,517.58 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PETER W Employer name Warren County Amount $6,517.76 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JANICE M Employer name Catskill OTB Corp Amount $6,517.65 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SHIRLEY Employer name Staten Island DDSO Amount $6,517.16 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, PATRICIA ANN Employer name SUNY Binghamton Amount $6,517.13 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE-MEDINA DIAZ, JANET V Employer name Bedford Hills Corr Facility Amount $6,517.20 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPLAIN, MARGARET G Employer name Madison County Amount $6,517.59 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUSE, CHARLES L, SR Employer name East Greenbush CSD Amount $6,517.08 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, FRANK S Employer name South Colonie CSD Amount $6,517.03 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, GERALDINE E Employer name Plainedge UFSD Amount $6,517.12 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVAS, LOURDES C Employer name Glen Cove Community Dev Agcy Amount $6,516.94 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, ANN Employer name Lakeland CSD of Shrub Oak Amount $6,517.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, SELMA B Employer name Dept Labor - Manpower Amount $6,517.00 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, DIANA S Employer name Central NY Psych Center Amount $6,516.96 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOORIS, KENNETH E Employer name Arlington CSD Amount $6,516.59 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVERGER, MARGARETTE Employer name Hudson Valley DDSO Amount $6,516.90 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, CHERYL C Employer name Port Authority of NY & NJ Amount $6,516.83 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTURE, RICHARD P Employer name Altona Corr Facility Amount $6,516.58 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, ANN M Employer name Western NY Childrens Psych Center Amount $6,516.51 Date 09/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWATYCKI, RONALD L Employer name Wyoming Corr Facility Amount $6,516.22 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT C Employer name Wellsville CSD Amount $6,516.16 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATALON, SOPHIE Employer name Pilgrim Psych Center Amount $6,516.16 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKRAN, MARY CATHERINE Employer name Syracuse City School Dist Amount $6,516.12 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, MARGARET M Employer name Hewlett-Woodmere UFSD Amount $6,515.70 Date 08/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, SUSAN V. Employer name Division For Youth Amount $6,515.48 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFA, ANTHONY F Employer name Wappingers CSD Amount $6,516.04 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, JAMES A Employer name Department of Motor Vehicles Amount $6,516.04 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENZER, PAMELA Employer name Monroe County Amount $6,515.73 Date 10/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, ZOILA Employer name Yonkers City School Dist Amount $6,515.15 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUITT, DEBRA M Employer name Alexandria CSD Amount $6,515.31 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLSON, BERT J Employer name Broome County Amount $6,515.43 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, CATHERINE M Employer name Cobleskill Richmondville CSD Amount $6,515.12 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, LOIS M Employer name Brasher Falls CSD Amount $6,514.96 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLI, JOHN C Employer name O D Heck Dev Center Amount $6,515.12 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RICHARD J Employer name Schenectady County Amount $6,514.96 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LILLIAN L Employer name Taconic DDSO Amount $6,514.84 Date 07/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIDELL, AUDREY M Employer name Suffolk County Amount $6,514.84 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, NANCY L Employer name Tompkins County Amount $6,514.96 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINO, GERALDINE A Employer name NYS Power Authority Amount $6,514.90 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMINSKI, ANN L Employer name BOCES-Westchester Putnam Amount $6,514.12 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, MARGARET M Employer name City of Schenectady Amount $6,514.16 Date 09/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERTINO, ROSE ANN Employer name City of Utica Amount $6,514.16 Date 01/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MICHAEL ALAN Employer name Village of East Rochester Amount $6,514.08 Date 11/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, MARTHA Employer name Allegany County Amount $6,514.08 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGIO, RUTH Employer name Sagamore Psych Center Children Amount $6,514.08 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, LISA A Employer name East Moriches UFSD Amount $6,514.11 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MILTON G Employer name Green Haven Corr Facility Amount $6,513.96 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, BRUCE H Employer name Pilgrim Psych Center Amount $6,513.93 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERLE, ROBIN C Employer name Taconic St Pk And Rec Regn Amount $6,513.26 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, ELDON W Employer name Ontario County Amount $6,513.16 Date 04/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLTUSZ, ERIKA Employer name Kings Park Psych Center Amount $6,513.88 Date 11/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPIOLA, CARMELLA A Employer name Harrison CSD Amount $6,513.54 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ANNETTE Employer name SUNY Albany Amount $6,513.60 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITOMER, BETTE J Employer name Port Authority of NY & NJ Amount $6,513.12 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARG, MARGARET E Employer name Albany City School Dist Amount $6,513.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNERNEY, NORMA J Employer name Village of Windsor Amount $6,513.12 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHE, JAYNE H Employer name Off of the State Comptroller Amount $6,513.12 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, MARY V Employer name Suffolk OTB Corp Amount $6,512.96 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, PETER T Employer name Hudson Valley DDSO Amount $6,512.92 Date 09/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM H Employer name Town of Lisbon Amount $6,513.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Hudson River Psych Center Amount $6,512.88 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKIEWICZ, RICHARD P Employer name SUNY College Technology Alfred Amount $6,512.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DIANE Employer name Wantagh UFSD Amount $6,512.88 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINERO, LUIS M Employer name SUNY at Stonybrook-Hospital Amount $6,512.64 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, CYNTHIA Employer name South Colonie CSD Amount $6,512.51 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GALE Employer name City of Buffalo Amount $6,512.82 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VENESE M Employer name Kingsboro Psych Center Amount $6,512.59 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSA, MARGARET A Employer name Rockland Psych Center Children Amount $6,512.16 Date 05/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGID, SUSAN L Employer name Nassau County Amount $6,512.18 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BART, JOAN T Employer name Nassau County Amount $6,512.16 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCCI, JOHN M Employer name Nassau County Amount $6,512.06 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, WILLIAM R Employer name City of Yonkers Amount $6,511.95 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, LINDA C TAYLOR Employer name Dept Transportation Reg 2 Amount $6,512.11 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIA, MARIE A Employer name Island Trees UFSD Amount $6,512.08 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANTER, BETTY LOU Employer name St Marys School For The Deaf Amount $6,511.88 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LOUISE T Employer name Newark Dev Center Amount $6,511.72 Date 10/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINO, AGNES D Employer name Shenendehowa CSD Amount $6,511.23 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARY J Employer name Springville-Griffith Inst CSD Amount $6,511.16 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, KIM S Employer name Manchester Shortsville CSD Amount $6,511.71 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GERRY D Employer name Dpt Environmental Conservation Amount $6,511.59 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ODESSA Employer name Hutchings Psych Center Amount $6,511.12 Date 04/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DONALD H Employer name Department of Health Amount $6,511.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, GEORGE A Employer name SUNY at Stonybrook-Hospital Amount $6,511.57 Date 06/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPLEE, BONNIE A Employer name Finger Lakes DDSO Amount $6,511.01 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAI, VINOD D Employer name City of Newburgh Amount $6,511.00 Date 11/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANE, JOSEPH P Employer name South Colonie CSD Amount $6,511.08 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFOSO, VENA L Employer name Chemung County Amount $6,511.07 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOTT, JANE M Employer name Suffolk County Amount $6,510.99 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, MERNA V Employer name Metropolitan Trans Authority Amount $6,510.96 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, CAROL Employer name Arlington CSD Amount $6,510.95 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMONACO, RALPH G Employer name Westchester County Amount $6,510.92 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADS, RICHARD M Employer name Department of Social Services Amount $6,510.84 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJIKAS, MICHAEL V Employer name Nassau County Amount $6,510.43 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, JACQUELYN A Employer name Town of Florida Amount $6,510.40 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, JANICE E Employer name Rensselaer County Amount $6,510.29 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, JOHN R Employer name Liberty CSD Amount $6,510.72 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MARJORIE M Employer name Webster CSD Amount $6,510.71 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, BONNIE S Employer name Oakfield-Alabama CSD Amount $6,510.22 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, NINA M Employer name Department of Health Amount $6,510.16 Date 06/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARCZEWSKI, ELEANOR Employer name Sagamore Psych Center Children Amount $6,510.16 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, PATRICK A Employer name County Clerks Within NYC Amount $6,510.12 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, CAROL A Employer name Village of Amityville Amount $6,510.16 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONCALE, ANTHONY Employer name Metropolitan Reference Library Amount $6,509.67 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, LINDA L Employer name Oneida County Amount $6,509.99 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, DAVID L Employer name Dept Transportation Region 1 Amount $6,509.96 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBALACO, JOSEPH A Employer name Sing Sing Corr Facility Amount $6,509.87 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONALD P Employer name Department of Tax & Finance Amount $6,509.85 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, IRENE Employer name Nassau County Amount $6,509.61 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGUILDER, GEORGE C Employer name Great Meadow Corr Facility Amount $6,509.49 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERCOLEN, FRANCES M Employer name BOCES-Monroe Amount $6,509.12 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERMAN, SHIRLEY J Employer name Hamburg CSD Amount $6,509.16 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONRY, KATHLEEN M Employer name Village of Plandome Amount $6,509.16 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DONNA B Employer name Bolton CSD Amount $6,508.59 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORELLO, CHERYL P Employer name Tioga County Amount $6,508.85 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOAN F Employer name Farmingdale UFSD Amount $6,508.74 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, ELIZABETH A Employer name Office of Mental Health Amount $6,508.69 Date 11/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRICHIO, CHRISTOPHER J Employer name Workers Compensation Board Bd Amount $6,508.54 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, SUSAN D Employer name Syracuse Urban Renewal Agcy Amount $6,508.46 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, MILFRED C Employer name Village of Whitehall Amount $6,508.24 Date 10/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, SHELLI R Employer name Fulton City School Dist Amount $6,508.26 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, LORI J Employer name SUNY at Stonybrook-Hospital Amount $6,508.54 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, ELECTRA Y Employer name Department of Tax & Finance Amount $6,508.12 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEHNSEN, DEBORAH M Employer name Office of General Services Amount $6,508.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLURA, LORETTA Employer name Education Department Amount $6,508.16 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACK, ANNA L Employer name SUNY Albany Amount $6,508.24 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, DANIEL G Employer name Genesee County Amount $6,508.12 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, REED M Employer name Wynantskill UFSD Amount $6,508.00 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, RONALD J Employer name Town of Huntington Amount $6,507.96 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MATILDA Employer name Office of General Services Amount $6,507.76 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DONALD C Employer name Orleans Corr Facility Amount $6,507.96 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, FRAN M Employer name Town of Conesus Amount $6,507.93 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, RUBY M Employer name UFSD of the Tarrytowns Amount $6,507.48 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOAN L Employer name Sunmount Dev Center Amount $6,507.72 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, BRUNILDA Employer name Port Chester-Rye UFSD Amount $6,507.42 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, SANDRA L Employer name Frewsburg CSD Amount $6,507.12 Date 02/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOFSKY, MARCIA Employer name New York Public Library Amount $6,507.18 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, BERNICE L Employer name Newark Dev Center Amount $6,507.24 Date 02/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, ANNA Employer name NYS Psychiatric Institute Amount $6,507.16 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MAGGIE Employer name Nassau County Amount $6,507.04 Date 07/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, STEPHANIE L Employer name Town of Fishkill Amount $6,507.12 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ESSENDELFT, BARBARA E Employer name Town of Islip Amount $6,507.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKHART, BARBARA A Employer name Town of Clarkstown Amount $6,506.76 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARIO, ROBERT M Employer name NYS Power Authority Amount $6,506.75 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, MARY L Employer name Franklin County Amount $6,506.51 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANGELLA, DOMINICK J Employer name Smithtown CSD Amount $6,507.04 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, WILLIAM C Employer name Deer Park UFSD Amount $6,506.88 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTLEY, ERIC D Employer name Suffolk OTB Corp Amount $6,506.41 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLELLI, MARION N Employer name Middle Country CSD Amount $6,506.12 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, PEGGY J Employer name Department of Motor Vehicles Amount $6,505.81 Date 07/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKULICH, JOHN F Employer name Hutchings Psych Center Amount $6,506.24 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCHICHIO, JOHN A Employer name Rockland County Amount $6,506.20 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHANNA Employer name SUNY Health Sci Center Syracuse Amount $6,506.24 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name Liverpool CSD Amount $6,506.20 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMM, STEVEN J Employer name Niagara Frontier Trans Auth Amount $6,505.44 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUB, ANN S Employer name Oceanside UFSD Amount $6,505.44 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSHIE, KATHRYN A Employer name Spencerport CSD Amount $6,505.20 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DENISE Employer name Temporary & Disability Assist Amount $6,505.18 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE, HELEN I Employer name Nassau OTB Corp Amount $6,505.24 Date 03/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, MARY M Employer name Suffolk County Wtr Authority Amount $6,505.12 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, BARBARA W Employer name Suffolk County Amount $6,505.12 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBER, MARYANN Employer name Goshen CSD Amount $6,505.12 Date 08/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, DANIEL J Employer name Town of Schaghticoke Amount $6,505.08 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET N Employer name Kings Park CSD Amount $6,505.16 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, DANIEL G Employer name Supreme Ct Kings Co Amount $6,505.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DAVID G Employer name City of Binghamton Amount $6,505.12 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CARL J Employer name Columbia County Amount $6,504.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSKO, MARIANNE Employer name Department of Health Amount $6,504.91 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JERILYN M Employer name Attica Corr Facility Amount $6,505.08 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUSCELLO, JOSEPH R Employer name Montgomery County Amount $6,505.04 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRESCA, MARIAN M Employer name BOCES-Dutchess Amount $6,505.01 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DAWN M Employer name City of Corning Amount $6,504.88 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSE, KAREN S Employer name Harrisville CSD Amount $6,504.88 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEAK, DENISE L Employer name North Syracuse CSD Amount $6,504.72 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGARTEN, STEVEN B Employer name NYS Senate Regular Annual Amount $6,504.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTLEY, ELIZABETH C Employer name Onondaga County Amount $6,504.56 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREHL, ALMA F Employer name SUNY Stony Brook Amount $6,504.84 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSEN, CAROL A Employer name Union-Endicott CSD Amount $6,504.81 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DEBORAH L Employer name Department of Tax & Finance Amount $6,504.48 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, GINA M Employer name Utica City School Dist Amount $6,504.50 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ROSALYE D Employer name Suffolk County Amount $6,504.16 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERES, ELAINE Employer name Lackawanna City School Dist Amount $6,504.08 Date 11/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BARRY R Employer name Town of Rodman Amount $6,504.17 Date 01/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRIAN G Employer name Chenango County Amount $6,504.45 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUER, KATHLEEN Employer name Amsterdam City School Dist Amount $6,504.20 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, LOUISE Employer name Westchester County Amount $6,504.08 Date 09/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, WAYNE L Employer name Geneva City School Dist Amount $6,504.02 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCZAK, CHRISTINE K Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,503.96 Date 11/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATZEL, SHARON M Employer name BOCES-Monroe Orlean Sup Dist Amount $6,503.67 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOUSEN, RICHARD F Employer name Newark Dev Center Amount $6,503.89 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIR, SUBHANATI Employer name Brentwood UFSD Amount $6,503.57 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, ROSE M Employer name Alexander CSD Amount $6,503.16 Date 05/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, VEREAL V Employer name Buffalo City School District Amount $6,503.16 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, FREIDA M Employer name Oneida County Amount $6,503.12 Date 12/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ANNE M Employer name North Merrick Pub Library Amount $6,503.50 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGDOFF, DENISE M Employer name Mohawk Valley Psych Center Amount $6,502.74 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, JAMES V Employer name Sewanhaka CSD Amount $6,502.81 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, LINDA R Employer name Greene CSD Amount $6,503.11 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ANNE S Employer name Cornell University Amount $6,503.02 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDBERG, ANN D Employer name Connetquot CSD Amount $6,502.68 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CATHERINE T Employer name Chateaugay CSD Amount $6,502.57 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLAND, JOAN E Employer name Syosset CSD Amount $6,502.12 Date 08/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITTGER, PHILIP R, JR Employer name Central Islip Psych Center Amount $6,502.44 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMLEY, RICHARD W Employer name Indian River CSD Amount $6,502.25 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, MICHAEL Employer name Department of Tax & Finance Amount $6,502.20 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMIAN, NORMA R Employer name Greece CSD Amount $6,502.16 Date 10/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ANNE M Employer name Hamilton CSD Amount $6,502.12 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHNIAK, MANFRED H Employer name Penfield CSD Amount $6,502.11 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, SCOTT E Employer name Dept Transportation Region 3 Amount $6,502.01 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRARD, GERALD T Employer name Jefferson County Amount $6,501.97 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, LORAINE R Employer name Dansville CSD Amount $6,501.24 Date 07/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIO, PETER J Employer name E Syracuse-Minoa CSD Amount $6,501.97 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCOS, MAGDY F Employer name Veterans Home at Montrose Amount $6,501.81 Date 02/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMONE-BERRIOS, OLGA Employer name Creedmoor Psych Center Amount $6,501.24 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICE, EVAN C Employer name SUNY Health Sci Center Brooklyn Amount $6,501.29 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNK, THERESA K Employer name New York State Assembly Amount $6,501.20 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, EVELYN J Employer name Brasher Falls CSD Amount $6,501.16 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GAIL Employer name Division of Parole Amount $6,501.12 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, PATRICIA S Employer name Westchester County Amount $6,501.16 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROESBECK, JEAN M Employer name Town of Aurelius Amount $6,501.16 Date 01/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACE, JAMES R Employer name Belfast CSD Amount $6,500.95 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIALUNGA, RICHARD A Employer name Wallkill Corr Facility Amount $6,500.94 Date 07/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DIANE L Employer name Sachem CSD at Holbrook Amount $6,501.06 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPULLA, PATRICIA A Employer name East Meadow UFSD Amount $6,501.12 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANDREAS, ELEFTHERIA Employer name Pilgrim Psych Center Amount $6,501.01 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURINIA, VITO A Employer name City of Rensselaer Amount $6,500.48 Date 08/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, JAMES T Employer name City of Elmira Amount $6,500.88 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLICH, ALISON V Employer name Dutchess County Amount $6,500.71 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, ELAINE T Employer name Town of Westerlo Amount $6,500.42 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDIS, ROSE Employer name Mount Pleasant CSD Amount $6,500.12 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, SHERYL L Employer name Farmingdale UFSD Amount $6,500.46 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOSI, PAMELA J Employer name Rush-Henrietta CSD Amount $6,499.97 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSBANDS, WILLIAM A, JR Employer name City of Rochester Amount $6,499.84 Date 08/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, DAVID B Employer name East Irondequoit CSD Amount $6,499.63 Date 01/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHIUSA, ROSE ANN Employer name Town of Amherst Amount $6,499.34 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALM, MARY ANN Employer name Columbia County Amount $6,499.43 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDGAR V Employer name Buffalo City School District Amount $6,499.62 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BARBARA H Employer name Erie County Amount $6,499.34 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVEN, NANCY L Employer name Onondaga County Amount $6,499.16 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, PHYLLIS M Employer name Hamburg CSD Amount $6,499.27 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ANN L Employer name Department of Health Amount $6,499.16 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTRUCH, ALEXANDER Employer name Leg Commis Pub Mgmt Systems Amount $6,499.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARY Employer name East Islip UFSD Amount $6,499.08 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, MARIE Employer name North Babylon UFSD Amount $6,499.12 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORAWSKI, EILEEN M Employer name Baldwin UFSD Amount $6,498.87 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGONE, JANET ZARETSKI Employer name Orange County Amount $6,498.76 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRETKA, ELIZABETH Employer name Frontier CSD Amount $6,499.00 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINI, RITA A Employer name Bronxville UFSD Amount $6,498.99 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONAWAY, JOHN C Employer name Iroquois CSD Amount $6,498.20 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAJEK, ARDATH M Employer name Erie County Amount $6,498.12 Date 06/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, BARRY K Employer name SUNY College at Oneonta Amount $6,498.51 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, JEFFREY R Employer name Town of Amherst Amount $6,498.46 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, CAROL A Employer name Patchogue-Medford UFSD Amount $6,498.12 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLI, CARMELLA P Employer name Solvay UFSD Amount $6,498.08 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGODA, MARIA Employer name SUNY Albany Amount $6,498.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTY, LETTIE C Employer name Clinton-Essex-Franklin Library Amount $6,497.88 Date 08/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEER, RAYMOND P Employer name Town of Onondaga Amount $6,497.84 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, ANNE M Employer name Hudson Falls CSD Amount $6,498.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHT, LENNON E Employer name Rockland Psych Center Children Amount $6,498.08 Date 11/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, STANISLAUS M Employer name State Insurance Fund-Admin Amount $6,497.46 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITARIUS, MYRTLE E Employer name Dpt Environmental Conservation Amount $6,497.27 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RUTH A Employer name SUNY College at Oneonta Amount $6,497.08 Date 12/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABICH, LORETTA M Employer name Finkelstein Memorial Library Amount $6,497.12 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBKE, DAVID E Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,497.16 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, REGINA Z Employer name SUNY Albany Amount $6,497.08 Date 03/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTY E Employer name Amherst CSD Amount $6,497.12 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGBY, SHIRLEY B Employer name South Lewis CSD Amount $6,497.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEL, BETTY L Employer name Ellenville CSD Amount $6,497.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKHARD, JEAN S Employer name Oneida City School Dist Amount $6,496.92 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, COLLETTA M Employer name Niagara County Amount $6,496.92 Date 06/06/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, CHRISTINE M Employer name Williamsville CSD Amount $6,497.08 Date 06/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, SUSANNA Employer name Franklin County Amount $6,497.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTEN, MARJORIE Employer name Monroe County Amount $6,497.08 Date 10/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DEBBIE K Employer name Gowanda CSD Amount $6,496.67 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MARGARET T Employer name SUNY Stony Brook Amount $6,496.54 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, DON C Employer name BOCES-Ulster Amount $6,496.26 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALANGER, DOLORES H Employer name Onondaga County Amount $6,496.16 Date 06/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, STUART D Employer name City of Rye Amount $6,496.14 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHENBACH, REBECCA J Employer name Sherman CSD Amount $6,496.55 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDOWSKI, LORRAINE Employer name SUNY Buffalo Amount $6,496.08 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES-COLE, NELIBEL Employer name Department of Tax & Finance Amount $6,496.11 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLATZ, ANNA M Employer name SUNY Albany Amount $6,496.12 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, CAROL A Employer name White Plains City School Dist Amount $6,496.04 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, DOROTHY R Employer name Westchester Health Care Corp Amount $6,496.00 Date 10/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFTY, IRENE R Employer name City of Binghamton Amount $6,496.08 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WINSTON L Employer name Empire State Development Corp Amount $6,496.04 Date 02/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, SHELDON Employer name White Plains Parking Authority Amount $6,495.90 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, CHATMAN R Employer name Port Chester-Rye UFSD Amount $6,495.79 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARILYN Employer name Suffolk County Amount $6,495.38 Date 05/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDIG, DAWN MARIE Employer name SUNY Binghamton Amount $6,495.68 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, RUTH D Employer name Town of Southampton Amount $6,495.74 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, RONNIE Employer name Williamsville CSD Amount $6,495.17 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, VIRGINIA M Employer name NYC Judges Amount $6,495.12 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALANSKY, ROBERT J, JR Employer name Town of Evans Amount $6,495.21 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSE, ANGELA D Employer name Western Regional OTB Corp Amount $6,495.12 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKERT, EVELYN R Employer name Staten Island Dev Disab Svcs Amount $6,495.12 Date 12/17/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNI, PATRICIA A Employer name Albany City School Dist Amount $6,495.12 Date 09/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBAIRN, JERRY A Employer name Town of Hardenburgh Amount $6,495.09 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, LOIS E Employer name Spencerport CSD Amount $6,495.09 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CAROLYN JEAN Employer name Department of Social Services Amount $6,495.08 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRADER, HELEN L Employer name North Syracuse CSD Amount $6,494.64 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRI, IVETTE E Employer name Suffolk County Amount $6,494.95 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, MICHAEL F Employer name Children & Family Services Amount $6,494.55 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMANEK, MARTIN A Employer name City of Buffalo Amount $6,494.74 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTALL, MARION R Employer name NY School For The Deaf Amount $6,494.20 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITIELLO, JOYCE A Employer name Sullivan County Amount $6,494.46 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVI, JOANN M Employer name Yonkers City School Dist Amount $6,494.33 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESLER, STEVEN M Employer name SUNY Binghamton Amount $6,494.27 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, PATRICIA Employer name Deer Park UFSD Amount $6,494.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DIANE Employer name Creedmoor Psych Center Amount $6,494.08 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRERA, ARLENE L Employer name Otsego County Amount $6,494.13 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOANN G Employer name City of Albany Amount $6,494.08 Date 03/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDT, HELEN M Employer name West Seneca CSD Amount $6,494.12 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMES, CLARA LEA Employer name Waterville CSD Amount $6,494.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, ROOSEVELT Employer name Westchester County Amount $6,494.04 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, GLADYS Employer name NY Institute Special Education Amount $6,494.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADORNO, JOAQUINA Employer name New York Public Library Amount $6,494.04 Date 03/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, PETER R Employer name Town of Islip Amount $6,494.04 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSARE, MARGARET M Employer name Finger Lakes DDSO Amount $6,493.94 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, LAURELYN D Employer name Schuylerville CSD Amount $6,493.81 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBURGH, WILLIAM H Employer name Office For The Aging Amount $6,494.08 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, HERMAN J Employer name Thruway Authority Amount $6,493.16 Date 02/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRANK, JR Employer name Rome Dev Center Amount $6,493.12 Date 08/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, ANNE M Employer name Rochester City School Dist Amount $6,493.76 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMROY, CLARISSA J Employer name Suffolk County Amount $6,493.12 Date 11/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGAS, MARY A Employer name Dutchess County Amount $6,493.08 Date 11/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ALTHEA P Employer name Westchester County Amount $6,492.96 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLARBERG, JOYCE B Employer name East Ramapo CSD Amount $6,493.08 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONEY, DOROTHY E Employer name New York State Assembly Amount $6,492.98 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGIERE, SANDRA A Employer name Eastchester UFSD Amount $6,492.96 Date 04/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSIMATO, JUDITH K Employer name East Rockaway UFSD Amount $6,492.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTONOVA, FELICIA Employer name Town of Harrison Amount $6,492.92 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, LINDA L Employer name Canton CSD Amount $6,492.83 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSNER, JOAN Employer name Rockland Psych Center Children Amount $6,492.80 Date 04/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVAL, KATHLEEN A Employer name Education Department Amount $6,492.57 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNERMAN, LOIS A Employer name Fallsburg CSD Amount $6,492.90 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTZ, LUTHER C Employer name Town of Seneca Falls Amount $6,492.86 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELKEN, GERARD A Employer name NYS Senate Regular Annual Amount $6,492.35 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, DEBORAH L Employer name Penfield CSD Amount $6,492.48 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LORRE Employer name Town of Islip Amount $6,492.08 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, ELEANOR Employer name Ninth Judicial Dist Amount $6,492.14 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, MARY C Employer name SUNY at Stonybrook-Hospital Amount $6,492.05 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, SHIRLEY L Employer name Argyle CSD Amount $6,492.12 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISTEN, JOHN N Employer name Webster CSD Amount $6,491.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, THERESA A Employer name Williamsville CSD Amount $6,492.08 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMES, HARRY A, SR Employer name Dept Transportation Region 1 Amount $6,492.04 Date 10/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYNTON, ALICE Employer name Lexington School For The Deaf Amount $6,492.00 Date 08/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, JOAN Employer name Erie County Medical Cntr Corp Amount $6,491.60 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEBORDE, CARMELYN L Employer name Briarcliff Manor UFSD Amount $6,491.96 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, MARY E Employer name Indian River CSD Amount $6,491.23 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOY Employer name New York State Assembly Amount $6,491.20 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, RUBY L Employer name Office of General Services Amount $6,491.16 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MICHELE M Employer name Off of the State Comptroller Amount $6,491.17 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY-EVANS, TARA J Employer name Mid-Hudson Psych Center Amount $6,491.40 Date 08/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAREMA, LINDA L Employer name Poughkeepsie Housing Authority Amount $6,491.54 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, MARIAN E Employer name Hyde Park CSD Amount $6,491.25 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSPAN, LILA Employer name Department of Motor Vehicles Amount $6,491.12 Date 08/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DIANE M Employer name Onondaga County Amount $6,491.01 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MAXINE L Employer name Elmira City School Dist Amount $6,490.88 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHCART, JANE WILSON Employer name Manhattan Psych Center Children Amount $6,491.08 Date 02/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARCIA J Employer name Department of Law Amount $6,491.04 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFONE, BARBARA F Employer name Glen Cove City School Dist Amount $6,490.30 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, PATRICIA L Employer name Leg Commis Public Private Coop Amount $6,490.16 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RUTH R Employer name New Lebanon CSD Amount $6,490.16 Date 11/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAINEY, JANICE L Employer name Chittenango CSD Amount $6,490.16 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DONNA C Employer name Lockport City School Dist Amount $6,489.89 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALTABIANO, ANGELO Employer name Fayetteville-Manlius CSD Amount $6,489.86 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA VIA, CHARLOTTE R Employer name Gates-Chili CSD Amount $6,490.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, BETTY Employer name Saratoga County Amount $6,490.12 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TIERNAN, DIANE S Employer name Brentwood UFSD Amount $6,489.61 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARA, MARY LOU Employer name SUNY College Technology Alfred Amount $6,489.48 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, DONNA A Employer name Auburn Corr Facility Amount $6,489.66 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, LEATRICE Employer name Oceanside UFSD Amount $6,489.16 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSMER, JUDITH A Employer name Hudson Valley DDSO Amount $6,489.16 Date 11/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MARY F Employer name Jefferson County Amount $6,489.16 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN Employer name Nassau County Amount $6,489.40 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSAPO, MARIA Employer name Roswell Park Cancer Institute Amount $6,489.36 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAET, MICHAEL J Employer name Suffolk County Amount $6,489.12 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKLON, CHARLES S Employer name Rochester Corr Facility Amount $6,489.16 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTI, PATRICIA L Employer name Rocky Point UFSD Amount $6,489.15 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRIGO, KATHLEEN A Employer name Racing And Wagering Bd Amount $6,488.70 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSKY, CAROL A Employer name Onondaga County Amount $6,489.00 Date 12/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, PAMELA A Employer name Steuben County Amount $6,488.89 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELEANOR S Employer name Rochester Childrens Services Amount $6,488.20 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, NANCY J Employer name Schenectady County Amount $6,488.64 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOM, CAROLL Employer name Dutchess County Amount $6,488.16 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINER, LINDA L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $6,488.53 Date 02/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DANIEL W Employer name Webster CSD Amount $6,488.16 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTZ, FRED M Employer name Office of Drug Abuse Services Amount $6,488.16 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, MARIO Employer name Town of Union Amount $6,488.11 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSSO, JOSEPH, JR Employer name Chautauqua County Amount $6,488.14 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, EDWARD C Employer name Niskayuna CSD Amount $6,488.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIERSKI, JESSIE M Employer name Saratoga County Amount $6,488.12 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, MARY M Employer name Department of State Amount $6,488.08 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, LELAND L Employer name Supreme Ct-1st Civil Branch Amount $6,487.96 Date 11/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, ROSEMARIE Employer name Town of Hempstead Amount $6,487.38 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANK, DONNA J Employer name SUNY College at Old Westbury Amount $6,487.38 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIRD, SHERRI L Employer name Minisink Valley CSD Amount $6,487.68 Date 06/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, DALE M Employer name Erie County Amount $6,487.64 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBO, FREDERICK S Employer name Wells CSD Amount $6,487.55 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, BEVERLY A Employer name Peru CSD Amount $6,487.88 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, TERRANCE H Employer name Collins Corr Facility Amount $6,487.32 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, PATRICIA A Employer name Oneida County Amount $6,487.27 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAN, JEAN L Employer name Department of Law Amount $6,487.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEBO, LINDA A Employer name Metro Suburban Bus Authority Amount $6,487.16 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNHEIM, SALLY A Employer name Village of Wellsville Amount $6,487.16 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCHY, SANDRA L Employer name Gowanda Psych Center Amount $6,487.20 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLING, SALLY P Employer name Wayne County Amount $6,487.16 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSCHLAG, ANNETTE Employer name Rockland County Amount $6,487.16 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOANNE Employer name Albany County Amount $6,486.98 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, NANCY S Employer name Woodbourne Corr Facility Amount $6,486.84 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, BARBARA J Employer name Division For Youth Amount $6,487.08 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTILLO, DOROTHY E Employer name Livingston County Amount $6,487.12 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNER, DAVID R Employer name Elmont UFSD Amount $6,486.85 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENCO, MICHAEL T Employer name SUNY Buffalo Amount $6,487.00 Date 10/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFRATH, ANNE W Employer name Hempstead UFSD Amount $6,486.60 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, RAYMOND W Employer name Auburn Corr Facility Amount $6,486.70 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTERA, PATRICIA T Employer name SUNY Albany Amount $6,486.63 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZERSKY, RALPH G Employer name Village of Owego Amount $6,486.60 Date 11/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMEZ, KAREN MACK Employer name Greenport UFSD Amount $6,486.44 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARSKY, EILEEN A Employer name Town of Neversink Amount $6,486.45 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMARAIS, SUSAN E Employer name Sunmount Dev Center Amount $6,486.17 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, FRANK J Employer name Education Department Amount $6,486.16 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, MARGARET A Employer name Madison County S0Il & Water Cd Amount $6,486.34 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JUDETH A Employer name Erie County Amount $6,486.08 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, GARDNER D Employer name Albany County Amount $6,486.12 Date 04/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DELLA M Employer name Wyoming Corr Facility Amount $6,486.08 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, ERCELIA Employer name Erie County Amount $6,486.08 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, OLYMPIA C Employer name Ontario County Amount $6,486.00 Date 05/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ROGER A Employer name Erie County Amount $6,485.92 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, DARLEEN C Employer name SUNY Buffalo Amount $6,486.08 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASIMOLOWO, ADEBISI Employer name Kingsboro Psych Center Amount $6,485.82 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOWDON, ELLEN Employer name Schoharie County Amount $6,485.30 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMMER, KIMALE Employer name Sherrill City School Dist Amount $6,485.25 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, MELVYN J Employer name Hendrick Hudson CSD-Cortlandt Amount $6,485.24 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, MARCIA H Employer name SUNY Stony Brook Amount $6,485.08 Date 11/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, NELSON Employer name Port Authority of NY & NJ Amount $6,485.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, NICOLINA Employer name Bronx Psych Center Children Amount $6,485.12 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT J, SR Employer name Town of Kirkwood Amount $6,485.12 Date 07/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDO, PATRICIA A Employer name North Syracuse CSD Amount $6,485.08 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYE, MERLE F Employer name Panama CSD Amount $6,485.06 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIANO, NANNETTE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,485.08 Date 04/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMON, ECOLIA Employer name Albany County Amount $6,485.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANCZYK, SUSAN A Employer name Wayne CSD Amount $6,484.82 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PATRICIA E Employer name BOCES-Monroe Orlean Sup Dist Amount $6,485.04 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNESS, MARGARET V Employer name Hsc at Brooklyn-Hospital Amount $6,484.92 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABERT, LINDA L Employer name Erie County Amount $6,484.70 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLES, BEATRICE A Employer name Monroe County Amount $6,484.75 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, MARGARET E Employer name Cornell University Amount $6,484.74 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPREVICH, VIRGINIA L Employer name Belmont CSD Amount $6,484.56 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHENES, BEVERLY A Employer name SUNY College Technology Alfred Amount $6,484.56 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, KAREN M Employer name Collins Corr Facility Amount $6,484.67 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINTON, FAITH J Employer name Saratoga County Amount $6,484.63 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCZYNSKI, LINDA M Employer name Orchard Park CSD Amount $6,484.21 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ALBERT T Employer name City of Niagara Falls Amount $6,484.12 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVER, LINDA S Employer name Webster CSD Amount $6,484.53 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMILHOR, JUDITH W Employer name Brooklyn Public Library Amount $6,484.46 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITER, MARGARET M Employer name Lewis County Amount $6,484.08 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFRICI, BRYNO Employer name City of Syracuse Amount $6,484.12 Date 04/21/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, ROBIN Employer name Westchester County Amount $6,484.08 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAPLE, SUZANNE M Employer name Ithaca Housing Authority Amount $6,484.04 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, ROBERT J Employer name Deer Park UFSD Amount $6,483.97 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, VIRGINIA Employer name Manhattan Psych Center Amount $6,484.08 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROKA, GEORGE J Employer name Broome County Amount $6,484.04 Date 11/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISOTELL, CHRISTINE J Employer name Otsego County Amount $6,483.54 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIGIURI, JOAN D Employer name BOCES-Erie 1st Sup District Amount $6,483.36 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAREST, ROBERT O Employer name New York State Assembly Amount $6,483.92 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORUM, MARY C Employer name Department of Law Amount $6,483.72 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, TERESA J Employer name Town of Harrison Amount $6,483.20 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, DEBORAH M Employer name Sunmount Dev Center Amount $6,483.81 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTON, SANDRA L Employer name Madrid-Waddington CSD Amount $6,483.33 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGE, DAVID L Employer name Town of Hempstead Amount $6,483.12 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BARBARA R Employer name Westchester County Amount $6,483.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, RONALD D Employer name Village of Amityville Amount $6,483.12 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIG, DONNA W Employer name Lewiston-Porter CSD Amount $6,483.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EVAMAE A Employer name Saratoga Springs City Sch Dist Amount $6,483.12 Date 09/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, DORIS H Employer name Rochester City School Dist Amount $6,483.12 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, SHIRLEY M Employer name Saratoga Springs City Sch Dist Amount $6,483.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WILLIAM J Employer name NYS Senate Regular Annual Amount $6,482.96 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GEORGE, MD Employer name Middletown Psych Center Amount $6,482.88 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEZEAU, MARGARET V Employer name Sunmount Dev Center Amount $6,483.04 Date 09/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SICKLE, DORIS M Employer name Cattaraugus County Amount $6,483.04 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, DONNA M Employer name Byron-Bergen CSD Amount $6,483.08 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAR, THERESA A Employer name Broome County Amount $6,482.72 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, KRISTIN C Employer name Town of Islip Amount $6,482.62 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, FRANCES J Employer name Northport East Northport UFSD Amount $6,482.20 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DONNA L Employer name Rockland County Amount $6,482.68 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENA, ROSA L Employer name Westchester County Amount $6,482.37 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, ELLEN L Employer name Mohawk Valley Psych Center Amount $6,482.12 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, JILL A Employer name Hilton CSD Amount $6,482.40 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRACCIANO, CAROLYN Employer name Suffolk County Amount $6,482.12 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN N Employer name Sherrill City School Dist Amount $6,482.05 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FRANCE, CECILIA Employer name Town of Massena Amount $6,482.08 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABASH, NICHOLAS Employer name BOCES-Monroe Amount $6,481.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGHIE, EILEEN W Employer name Corning Community College Amount $6,482.04 Date 04/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATI, JOAN K Employer name Town of Oyster Bay Amount $6,481.18 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, MARTHA J Employer name Rockland County Amount $6,482.04 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, THOMAS C Employer name Broome County Amount $6,482.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWHIRST, PHYLLIS R Employer name Livingston County Amount $6,481.16 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, DAVID E Employer name City of Rochester Amount $6,481.14 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JAMES D Employer name City of Albany Amount $6,481.12 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, MARTHA A Employer name Department of Health Amount $6,481.12 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKEL, ROSE P Employer name Gowanda Psych Center Amount $6,481.12 Date 02/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGHNAN, SOPHIA C Employer name Greater Binghamton Health Cntr Amount $6,481.12 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZELL, HENRY B Employer name City of Rochester Amount $6,480.92 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, THOMAS F Employer name Nassau County Amount $6,481.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, DEBORAH R Employer name Syracuse City School Dist Amount $6,481.08 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, WALTER Employer name Department of Motor Vehicles Amount $6,481.12 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, MICHAEL E Employer name Saratoga County Amount $6,480.82 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Williamsville CSD Amount $6,480.70 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSIGNANT, ROBERT F Employer name Dept Health - Veterans Home Amount $6,480.15 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATT, KARL J Employer name Town of Lee Amount $6,480.56 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DINE, CATHERINE Employer name Ulster County Amount $6,480.55 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, VIRGINIA A Employer name Longwood CSD at Middle Island Amount $6,480.26 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, THERESA E Employer name Department of Tax & Finance Amount $6,480.12 Date 09/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCORSO, KATHLEEN E Employer name Victor CSD Amount $6,480.26 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGANS, ARLENE Employer name New York State Assembly Amount $6,480.08 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLI, VINOD Employer name Dept Labor - Manpower Amount $6,480.04 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOLORES Employer name Southwestern CSD Amount $6,480.04 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCHIO, MARY C Employer name Rome Housing Authority Amount $6,479.61 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, MARGARET A Employer name Fulton County Amount $6,479.49 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LYNDON C Employer name Town of Babylon Amount $6,479.85 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTRIDGE, BLANCHE Employer name Westchester Health Care Corp Amount $6,480.06 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MAUREEN A Employer name Onondaga County Amount $6,479.73 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, ARNOLD E Employer name Children & Family Services Amount $6,479.43 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDNER, EDWARD F Employer name Auburn City School Dist Amount $6,479.46 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEANETTE L Employer name Johnson City CSD Amount $6,479.12 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MELVIN E Employer name Town of Johnsburg Amount $6,479.08 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, PHILIP J Employer name Town of Gates Amount $6,479.34 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDAU, GEORGETTE T Employer name Town of Otisco Amount $6,479.17 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARROCCO, CAROLYN A Employer name Monroe County Wtr Authority Amount $6,479.08 Date 01/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, MARIE E Employer name South Beach Psych Center Amount $6,479.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASIFF, JUNE M Employer name Supreme Court Clks & Stenos Oc Amount $6,478.77 Date 06/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIS, PETER L Employer name Corinth CSD Amount $6,478.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA-WEISS, CHRISTINE Employer name Island Park UFSD Amount $6,479.00 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEMONTELEHMAN, JEAN Employer name Connetquot CSD Amount $6,478.08 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAIO, JANINE A Employer name Williamsville CSD Amount $6,478.12 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, GRETCHEN D Employer name Ulster County Amount $6,478.08 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNINO, SUSAN K Employer name Town of Brookhaven Amount $6,478.12 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIOTTO, MICHAEL L Employer name Erie County Amount $6,477.92 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL O Employer name Dept Transportation Region 8 Amount $6,478.08 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BERNARD Employer name Jefferson County Amount $6,478.00 Date 08/21/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFEY, JACQUELINE R Employer name Town of Broadalbin Amount $6,477.59 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASIK, TERESA P Employer name Johnson City CSD Amount $6,477.54 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOBANIC, MARINA Employer name Greenwood Lake UFSD Amount $6,477.52 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPITSCH, RUTH M Employer name Plainedge UFSD Amount $6,477.85 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MICHAEL J Employer name Jefferson County Amount $6,477.68 Date 01/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JERI A Employer name Western New York DDSO Amount $6,477.39 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, KATHLEEN G Employer name Tompkins County Amount $6,477.41 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, JUSTINE H Employer name Scotia Glenville CSD Amount $6,477.08 Date 06/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KEVIN M Employer name Helen Hayes Hospital Amount $6,476.90 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, JUNE M Employer name Royalton-Hartland CSD Amount $6,477.13 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, ARLENE Employer name Department of Motor Vehicles Amount $6,477.08 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, NANCY E Employer name Monroe County Amount $6,476.87 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELMEIER, PAUL M Employer name Dept Transportation Region 7 Amount $6,476.71 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, VALARIE L Employer name Buffalo City School District Amount $6,476.63 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JUTTA B Employer name Broome County Amount $6,476.58 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGERT, JANE A Employer name Saratoga County Amount $6,476.57 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABENSTATTER, YVETTE M Employer name Thruway Authority Amount $6,476.55 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ADOO, WILLIAM W Employer name Jamestown Community College Amount $6,476.06 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAS, RUTH Employer name Nassau County Amount $6,476.04 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, CHRISTINA M Employer name Education Department Amount $6,476.25 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, GENEVIEVE E Employer name Onondaga County Amount $6,476.50 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLMAN, PHYLLIS A Employer name SUNY Binghamton Amount $6,475.96 Date 09/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYNE, KATHLEEN Employer name Pearl River UFSD Amount $6,476.04 Date 08/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, LINDA J Employer name Town of Southampton Amount $6,476.04 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOAN P Employer name Bronxville UFSD Amount $6,475.71 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, KEITH P Employer name Town of Webb Amount $6,475.56 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, NANCY S Employer name Ogdensburg Corr Facility Amount $6,475.96 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, JO ANN C Employer name Orange County Amount $6,475.15 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVARSON, DEBRA Employer name New York Public Library Amount $6,475.85 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, SARITA Employer name Dept of Correctional Services Amount $6,475.38 Date 06/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, NANCY J Employer name Department of Motor Vehicles Amount $6,475.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, LAURA Employer name Creedmoor Psych Center Amount $6,475.00 Date 01/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIDT, JOAN L Employer name Highland CSD Amount $6,475.05 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, HELEN C Employer name Syracuse City School Dist Amount $6,475.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, NANCY A Employer name Westhampton Beach UFSD Amount $6,474.98 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, HELEN G Employer name Vestal CSD Amount $6,475.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIER, KATHRYN H Employer name Dept Labor - Manpower Amount $6,474.96 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENSTEIN, NANCY S Employer name Greenburgh CSD Amount $6,474.96 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, SUSAN E Employer name Town of Macedon Amount $6,474.45 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, STEPHANIE A Employer name Town of Islip Amount $6,474.37 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, DORIS L Employer name Banking Department Amount $6,474.27 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORVINO, VIRGINIA Employer name Westchester County Amount $6,474.75 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, FRANCIS X Employer name Town of Colonie Amount $6,474.93 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, MARY C Employer name Allegany Limestone CSD Amount $6,474.88 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALEY, DOMINICK A, SR Employer name Corinth CSD Amount $6,474.10 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALRATH, DARLENE M Employer name Horseheads CSD Amount $6,474.17 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLIJAS, MARILYN Employer name Cobleskill Richmondville CSD Amount $6,473.85 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, WILLIAM R Employer name South Huntington UFSD Amount $6,474.05 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, PATRICIA M Employer name Syracuse City School Dist Amount $6,473.91 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, ROGER N Employer name New York Public Library Amount $6,473.96 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPIN, KATHLEEN D Employer name Department of Health Amount $6,473.65 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHNES, BETTY L Employer name BOCES Erie Chautauqua Cattarau Amount $6,473.54 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, NANCY J Employer name NYS Senate Regular Annual Amount $6,473.16 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DEBORAH A Employer name Town of Islip Amount $6,473.12 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, CAROLINE D Employer name Attica Corr Facility Amount $6,473.08 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTHOUT, SONDRA Employer name Finger Lakes DDSO Amount $6,473.04 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, LITA D Employer name Monroe County Amount $6,472.96 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROFF, SHELLEY Employer name Nassau County Amount $6,473.04 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIARACINA, ANN A Employer name Nassau County Amount $6,472.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, SCOTT M Employer name Town of Colonie Amount $6,472.86 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, JOSEPH P Employer name Silver Creek CSD Amount $6,472.96 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARION Employer name State Insurance Fund-Admin Amount $6,472.92 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, EDWARD Employer name New York State Assembly Amount $6,472.65 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, THERESA A Employer name Dutchess County Amount $6,472.59 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, ANTHONY F Employer name Niagara Falls City School Dist Amount $6,472.79 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPLER, RICHARD R Employer name Town of Irondequoit Amount $6,472.21 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICK, DONALD L Employer name Finger Lakes DDSO Amount $6,472.70 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESLER, SHERRY Employer name Village of New Paltz Amount $6,472.36 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WEZEMAAL, LAMONT E Employer name New Paltz CSD Amount $6,472.25 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, ROBERT D Employer name Oneida County Amount $6,472.33 Date 03/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELLI, LELA L Employer name Half Hollow Hills CSD Amount $6,471.96 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MARIE A Employer name Ninth Judicial Dist Amount $6,472.15 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGHI, BARBARA J Employer name South Country CSD - Brookhaven Amount $6,472.04 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCONI, LUCILLE T Employer name Bedford CSD Amount $6,471.88 Date 07/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, LARRY Employer name Westchester County Amount $6,471.74 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIANDO, HAZEL L Employer name City of Jamestown Amount $6,471.92 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, AUSTIN L, JR Employer name Whitesboro CSD Amount $6,471.94 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, LINDA S Employer name Cortland County Amount $6,471.43 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES M Employer name Greece CSD Amount $6,471.53 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, THOMAS M Employer name Town of Brighton Amount $6,471.47 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, WILLA C Employer name Schoharie County Amount $6,471.53 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, PEDRO R Employer name Upstate Correctional Facility Amount $6,471.12 Date 11/23/2007 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