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 HAMBLIN, IRMA J Employer name Town of Queensbury Amount $6,471.07 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JO ANN Employer name Baldwin UFSD Amount $6,471.39 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, GERALDINE F Employer name Cobleskill Richmondville CSD Amount $6,471.12 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, LAWRENCE J Employer name Office of General Services Amount $6,471.03 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, CHERYL Employer name Comm Quality Care And Advocacy Amount $6,470.09 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CHERYL D Employer name Walton CSD Amount $6,470.02 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLACE, DANIEL J Employer name Division For Youth Amount $6,470.00 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, SUSAN M Employer name Assembly: Annual Legislative Amount $6,470.27 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNCIL, KATIE B Employer name Finger Lakes DDSO Amount $6,470.24 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLEY, BARBARA M Employer name BOCES-Dutchess Amount $6,470.78 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACRESTI, FRANK T Employer name City of Rochester Amount $6,470.16 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKMORE, ANNE Employer name Town of North Hempstead Amount $6,469.93 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, MABLE Employer name Creedmoor Psych Center Amount $6,469.88 Date 09/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, MARGARET M Employer name Town of Mamaroneck Amount $6,469.80 Date 08/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, MARY L Employer name Sunmount Dev Center Amount $6,469.80 Date 06/14/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPP, ARLENE A Employer name Town of Lancaster Amount $6,469.92 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, CONCETTA Employer name SUNY Stony Brook Amount $6,469.80 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, VIVIAN A Employer name Nassau County Amount $6,469.80 Date 10/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPICKI, WALTER J Employer name Erie County Amount $6,469.80 Date 05/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, JAMES Employer name NYC Convention Center Opcorp Amount $6,469.60 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, OLGA E Employer name Brentwood UFSD Amount $6,469.44 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, MARIA J Employer name SUNY Health Sci Center Syracuse Amount $6,469.68 Date 04/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, SUSAN M Employer name Rockville Centre UFSD Amount $6,469.77 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLITT, CLARISSA W Employer name SUNY Stony Brook Amount $6,469.38 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, BARBARA A Employer name Nassau County Amount $6,469.44 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LUZ E Employer name Suffolk County Amount $6,469.42 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICHINI, FRANK P Employer name West Hempstead UFSD Amount $6,469.13 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDYCE, LYNDON H Employer name Metro Suburban Bus Authority Amount $6,469.21 Date 10/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILFEARD, DEBRA J Employer name SUNY Brockport Amount $6,469.19 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CHIARA, ATTILIO Employer name East Meadow UFSD Amount $6,468.92 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, SYLVIA F Employer name Sunmount Dev Center Amount $6,468.84 Date 07/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINAPPI, NICHOLAS A Employer name Monroe County Amount $6,469.00 Date 05/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHMY, AZIZ A Employer name Dutchess County Amount $6,468.97 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, DEBORAH C Employer name St Francis School For Deaf Amount $6,468.29 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAN, HELEN Employer name Suffolk County Amount $6,468.76 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, LORI J Employer name Schenectady City School Dist Amount $6,468.79 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, RANDY E Employer name Homer CSD Amount $6,467.87 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACIANI, MARICELIZ Employer name Beacon City School Dist Amount $6,468.11 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SHIRLEY M Employer name Bolivar Richburg CSD Amount $6,468.66 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CLARENCE G Employer name Children & Family Services Amount $6,468.04 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARY C Employer name Buffalo Mun Housing Authority Amount $6,467.87 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, PETER L Employer name New York State Canal Corp Amount $6,467.63 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTRELL, CLAYTON P Employer name Village of Port Jefferson Amount $6,467.30 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, CYNTHIA S Employer name City of Oneida Amount $6,467.63 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DONALD E Employer name SUNY Brockport Amount $6,467.24 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUGITT, MARIE B Employer name Voorheesville CSD Amount $6,466.89 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTY, CAROL LYNN Employer name Town of Southold Amount $6,467.08 Date 07/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAOLO, KATHLYN M Employer name Department of Tax & Finance Amount $6,467.00 Date 04/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGEE, WILLIAM G Employer name Dutchess County Amount $6,466.93 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROFMAN, ELAINE Employer name Nassau County Amount $6,466.88 Date 03/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, GEORGE E Employer name Racing And Wagering Bd Amount $6,466.88 Date 09/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOHN B Employer name Oneida County Amount $6,466.84 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, BEVERLY C Employer name Off of the State Comptroller Amount $6,466.81 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, MAUREEN Employer name J N Adam Dev Center Amount $6,466.84 Date 10/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHREITER, MARIE R Employer name Monroe County Amount $6,466.84 Date 04/08/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLESKY, DIANE L Employer name Nassau County Amount $6,466.80 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONI, KATHLEEN Employer name Rockland County Amount $6,466.75 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWLEY, EVA Employer name Rochester School For Deaf Amount $6,466.49 Date 04/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEO, NANCY Employer name Margaretville CSD Amount $6,466.18 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, CHRISTOPHER A Employer name Downstate Corr Facility Amount $6,466.40 Date 04/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMNEY, BERNARD E Employer name City of White Plains Amount $6,466.34 Date 02/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIANETTO, MARY M Employer name Department of Tax & Finance Amount $6,465.88 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLVEIRA, ENRIQUE Employer name Westchester County Amount $6,465.84 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KENNETH C Employer name North Warren CSD Amount $6,465.99 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLABRANDT, SAMUEL M Employer name City of Gloversville Amount $6,465.94 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANZE, CARMELLA L Employer name Department of Motor Vehicles Amount $6,465.50 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, ALICE C Employer name Department of Motor Vehicles Amount $6,465.84 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSKO, DEBORAH A Employer name Plainedge UFSD Amount $6,465.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, AUDREY A Employer name Western New York DDSO Amount $6,465.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHMANN, KENNETH W Employer name Chautauqua County Amount $6,464.96 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, GRACE Employer name Suffolk County Amount $6,464.71 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPERIN, KAREN R Employer name Byram Hills CSD at Armonk Amount $6,464.61 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHER, DOROTHY M Employer name Kings Park Psych Center Amount $6,464.88 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSDILL, DOROTHY L Employer name Watkins Glen-CSD Amount $6,464.88 Date 01/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBER, ANNIE F Employer name City of Mount Vernon Amount $6,464.88 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, DONNA JEAN Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $6,464.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, DEBORAH P Employer name Nassau County Amount $6,464.46 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, FRIEDA T Employer name Schoharie County Amount $6,464.35 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, AUDREY C Employer name Niagara-Wheatfield CSD Amount $6,463.92 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILANS, ANN MARIE Employer name Orleans County Amount $6,464.04 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, STEPHEN J Employer name Tompkins County Amount $6,464.17 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, KATHY Employer name Town of De Witt Amount $6,463.91 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOAN E Employer name Phelps Clifton Springs CSD Amount $6,463.84 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, J MARSHALL Employer name Town of Conklin Amount $6,463.46 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, LOUISE E Employer name Onondaga County Amount $6,463.20 Date 10/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, LINDA K Employer name Rondout Valley CSD at Accord Amount $6,463.84 Date 02/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MARILYN JAMES Employer name Department of Motor Vehicles Amount $6,463.47 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PUMA, ADRIENNE C Employer name Bay Shore UFSD Amount $6,463.04 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTIS, DAVID Employer name Staten Island DDSO Amount $6,463.05 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREW, MARLENE E Employer name Orange County Amount $6,463.04 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHNER, LAURENE M Employer name SUNY Binghamton Amount $6,462.81 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSON, ROSEMARY D Employer name Education Department Amount $6,462.93 Date 02/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, WANDA S Employer name Franklinville CSD Amount $6,462.92 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, BARBARA A Employer name Rochester Psych Center Amount $6,462.92 Date 11/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, WARREN Employer name St Lawrence County Amount $6,462.69 Date 03/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, SANDRA L Employer name Corinth CSD Amount $6,462.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTIN, CINDY J Employer name Livonia CSD Amount $6,462.72 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENAT, RAYNALD Employer name Rockland County Amount $6,462.51 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, NANCY B Employer name Orange County Amount $6,462.36 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LISA A Employer name Department of Health Amount $6,462.24 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSHAK, JANE A Employer name BOCES-Orange Ulster Sup Dist Amount $6,462.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHANNA, RITA Employer name Town of Mt Pleasant Amount $6,462.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, JOSE E Employer name Port Authority of NY & NJ Amount $6,462.24 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLO, HOLLY E Employer name Northport East Northport UFSD Amount $6,462.24 Date 08/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKING, CHARLES R Employer name Pine Bush CSD Amount $6,462.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIES, LARRY K Employer name Dept Transportation Region 5 Amount $6,461.97 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSCHER, LUZ N Employer name Suffolk County Amount $6,461.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, PHYLLIS A Employer name Trumansburg CSD Amount $6,461.92 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ROBERTA Employer name Hudson Valley DDSO Amount $6,461.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENLON, DOROTHY C Employer name Rochester Psy Center Amount $6,461.96 Date 08/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CAROL E Employer name Columbia County Amount $6,461.92 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, CYNTHIA R Employer name Manhattan Psych Center Amount $6,461.92 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOWN, NORMA P Employer name Unatego CSD Amount $6,461.88 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, AGNES K Employer name Harrisville CSD Amount $6,461.92 Date 07/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, KENNETH R Employer name Seneca County Amount $6,461.49 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, RITA A Employer name Village of New Paltz Amount $6,461.43 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, LINDA S Employer name SUNY College at Cortland Amount $6,461.15 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, MARY A Employer name Saratoga County Amount $6,461.13 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINDLE, THOMAS M Employer name Thruway Authority Amount $6,461.85 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, JOSEPH R Employer name Erie County Medical Cntr Corp Amount $6,461.57 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWER, ARNOLD G Employer name Town of Fairfield Amount $6,461.08 Date 05/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GU, GUOQIN Employer name Brooklyn Public Library Amount $6,461.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MICHAEL J Employer name NYC Criminal Court Amount $6,460.79 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CAROL A Employer name Otsego County Amount $6,460.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBOURA, BOUNTHANH Employer name SUNY Binghamton Amount $6,460.92 Date 12/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZLER, MARY Employer name Kingsboro Psych Center Amount $6,460.92 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEAN S Employer name Mohawk Valley Psych Center Amount $6,460.46 Date 12/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGHTON, DOROTHY M Employer name Otsego County Amount $6,460.52 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCALFE, JENNY A Employer name Dpt Environmental Conservation Amount $6,460.23 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, FRANCES A Employer name City of Albany Amount $6,460.12 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM H, III Employer name Village of Freeport Amount $6,460.08 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNHORST, HOLLIS A Employer name Chatham CSD Amount $6,460.03 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, ANNETTE Employer name 10th Judicial District Nassau Nonjudicial Amount $6,459.94 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUCIA, JOHN A Employer name Taconic DDSO Amount $6,459.96 Date 12/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, BETH A Employer name Rensselaer County Amount $6,459.96 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, JANET L Employer name West Genesee CSD Amount $6,459.92 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BEVERLY J Employer name City of Niagara Falls Amount $6,459.92 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, JUANDRA A J-S Employer name Off Prevent Domestic Violence Amount $6,459.89 Date 04/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, EVELYN Employer name Suffolk Coop Library System Amount $6,459.88 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABINA, FLORENCE J Employer name Yonkers City School Dist Amount $6,459.70 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACTUK, LETICIA A Employer name Queens Borough Public Library Amount $6,459.61 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMA, DOROTHY Employer name Western New York DDSO Amount $6,459.88 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINELLI, PATRICIA T Employer name Sagamore Psych Center Children Amount $6,459.41 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBROVOLC, DONNA Employer name BOCES-Herkimer Fulton Hamilton Amount $6,459.28 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIRCE, KIM R Employer name Suffolk County Amount $6,459.08 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIR, FRANTZ Employer name Metro Suburban Bus Authority Amount $6,459.24 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JAMES T Employer name Dept Transportation Region 9 Amount $6,459.10 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, CAROLE L Employer name BOCES Eastern Suffolk Amount $6,458.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, BESSIE M Employer name Craig Developmental Center Amount $6,458.92 Date 03/22/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, BOBBI J Employer name Clinton County Amount $6,458.79 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBBE, ROBERT M, SR Employer name Hudson Valley DDSO Amount $6,458.96 Date 03/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, SHERYLE K Employer name BOCES Erie Chautauqua Cattarau Amount $6,459.01 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGER, BEATRICE P Employer name Western New York DDSO Amount $6,458.61 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, SOSAMMA Employer name SUNY at Stonybrook-Hospital Amount $6,458.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ANN MARIE Employer name City of Hornell Amount $6,458.52 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MARGARET M Employer name Arlington CSD Amount $6,458.26 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, TIMOTHY B Employer name Town of De Witt Amount $6,458.11 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, ZARA A Employer name Off Alcohol & Substance Abuse Amount $6,458.12 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DOROTHY E Employer name Department of Law Amount $6,458.06 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURINO, DALE E Employer name Irvington UFSD Amount $6,458.04 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, MARY LOU Employer name Clinton County Amount $6,457.96 Date 08/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTELL, LUCILLE Employer name Nassau Library System Amount $6,457.96 Date 01/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSS, SUSAN J Employer name City of Oneida Amount $6,457.96 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRIGHT, HELEN J Employer name Niagara-Wheatfield CSD Amount $6,457.92 Date 09/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, SANDRA Employer name Town of Oyster Bay Amount $6,457.80 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDUCCI, JOYCE B Employer name Chautauqua County Amount $6,457.44 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIPPERMAN, WENDY J Employer name Dutchess County Amount $6,457.40 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHANY, LEIRA L Employer name Southport Correction Facility Amount $6,457.60 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, ROBERT L Employer name Hsc at Syracuse-Hospital Amount $6,457.53 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTONG, ALISON K Employer name New York Public Library Amount $6,457.38 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, ANNE L Employer name Alden CSD Amount $6,457.36 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMONA, CAROL A Employer name Montgomery County Amount $6,456.96 Date 10/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LALLA, ANTHONY J Employer name BOCES Suffolk 2nd Sup Dist Amount $6,457.33 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, BETTY J Employer name SUNY College at Plattsburgh Amount $6,457.08 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, SUSAN N Employer name Bath CSD Amount $6,457.04 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, GRACE Employer name Town of North Hempstead Amount $6,456.96 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGILS, DONNA M Employer name Town of Amherst Amount $6,456.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARIZIA, BARBARA J Employer name Town of Cicero Amount $6,456.92 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DEBRA R Employer name Schuyler County Amount $6,456.55 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCHELLE, ROBERT J Employer name Cape Vincent Corr Facility Amount $6,456.92 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ELIZABETH A Employer name Office of Mental Health Amount $6,456.61 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALEY, MARJORIE I Employer name BOCES-Monroe Orlean Sup Dist Amount $6,456.19 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, JOANNE Employer name Brewster CSD Amount $6,456.36 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD N Employer name City of Rochester Amount $6,456.18 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAT, PAULA G Employer name Cornell University Amount $6,456.25 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ANGELA L Employer name Massapequa UFSD Amount $6,455.96 Date 05/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLAS, ANGELINE Employer name Office of Mental Health Amount $6,455.96 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, ELLEN B Employer name Greene County Amount $6,456.04 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, GERALD L Employer name Bronx Psych Center Amount $6,455.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, JOAN I Employer name Babylon UFSD Amount $6,455.96 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONOLD, FRANCIS J, JR Employer name Onondaga County Amount $6,455.96 Date 04/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEBOY, RICHARD J Employer name Onondaga County Amount $6,455.96 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ELMER G, JR Employer name Beekmantown CSD Amount $6,455.22 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISS, ELIZABETH A Employer name Williamsville CSD Amount $6,455.18 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTINE, DEBORAH L Employer name Central Square CSD Amount $6,455.94 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLET, JEAN H Employer name Rush-Henrietta CSD Amount $6,455.77 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODINE, WILLIAM E Employer name Greene CSD Amount $6,455.49 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, KAY MARJORIE Employer name BOCES-Monroe Amount $6,455.04 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, SANDRA M Employer name Oneida County Amount $6,455.08 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, SUZANNE E Employer name Kingsboro Psych Center Amount $6,455.04 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, JANET A Employer name Nassau County Amount $6,454.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANS, DAWN J Employer name Niagara-Wheatfield CSD Amount $6,454.96 Date 07/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DIANA B Employer name SUNY Health Sci Center Syracuse Amount $6,455.04 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE-MENDOLA, LAVINA J Employer name Brockport CSD Amount $6,455.04 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, ERWIN J, SR Employer name Batavia City-School Dist Amount $6,454.96 Date 12/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMINGS, JUEL M Employer name Westchester County Amount $6,454.96 Date 09/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEGAR, CRAIG S Employer name Village of Colonie Amount $6,454.59 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RALPH Employer name Northeast CSD Amount $6,454.56 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIES, ELIZABETH ROBIN Employer name Steuben County Amount $6,454.70 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, MURRAY Employer name NYS Senate Regular Annual Amount $6,454.12 Date 09/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEPHEN A Employer name NYS Mortgage Agency Amount $6,454.51 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, PAUL R Employer name Schenectady County Amount $6,454.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANTLIN, SHARON A Employer name Wheatland-Chili CSD Amount $6,454.55 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ANNE F Employer name Rockland County Amount $6,454.00 Date 02/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY M Employer name Lewis County Amount $6,453.92 Date 05/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID A, SR Employer name South Seneca CSD Amount $6,453.92 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GERRILYN L Employer name Town of Massena Amount $6,453.67 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, PATRICIA A Employer name Warwick Valley CSD Amount $6,453.96 Date 08/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ELIZABETH A Employer name Cattaraugus County Amount $6,454.04 Date 05/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, CHARLOTTE M Employer name Nassau County Amount $6,453.00 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULCHANSKI, WILLIAM D Employer name Health Research Inc Amount $6,453.49 Date 01/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, IBERIA Employer name Queens Borough Public Library Amount $6,453.04 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MARY R Employer name Town of Smithtown Amount $6,453.00 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROSEMARY Employer name Windsor CSD Amount $6,452.92 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, CAROLE J Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,452.96 Date 08/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JULIA T Employer name Chautauqua County Amount $6,452.92 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JOYCE Employer name Westchester County Amount $6,452.75 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, LINDA K Employer name Insurance Department Amount $6,452.89 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEFELL, GAIL W Employer name Greece CSD Amount $6,452.76 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ANNA Employer name Kings Park Psych Center Amount $6,452.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSHLEY, BARRY A Employer name SUNY College Technology Delhi Amount $6,452.00 Date 09/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, ANTHONY L Employer name Albany County Amount $6,451.88 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, CHERYL Employer name Menands UFSD Amount $6,452.18 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOROTHY Employer name Town of Greenburgh Amount $6,451.84 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, RUTH A Employer name Hyde Park CSD Amount $6,451.92 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSON, MARGARET A Employer name Lewis County Amount $6,451.28 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, PETER G Employer name Thruway Authority Amount $6,451.83 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BETTY D Employer name Orange County Amount $6,451.73 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREDENBURG, JO A Employer name Onondaga County Amount $6,451.84 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAMES A Employer name Carmel CSD Amount $6,450.78 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILKER, FRED Employer name City of New Rochelle Amount $6,450.92 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, JOHN Y Employer name Franklin CSD Amount $6,450.84 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BREARTY, CHARLES E Employer name South Beach Psych Center Amount $6,451.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHERA, JOSEPH Employer name Bedford Hills Corr Facility Amount $6,450.84 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBOLI, CAROLYN A Employer name Village of West Haverstraw Amount $6,451.08 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VARENNES, THEODORE L Employer name Department of Tax & Finance Amount $6,454.67 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAKHIA, JOHN R Employer name NYS Power Authority Amount $6,450.59 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JEAN Employer name Frontier CSD Amount $6,450.20 Date 12/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGER-SOFIA, CONSTANCE B Employer name Jamesville De Witt CSD Amount $6,450.96 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ANITA J Employer name East Meadow UFSD Amount $6,450.08 Date 10/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG JORDAN, KIM Employer name Bronx Psych Center Amount $6,453.96 Date 11/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, VALERIE J Employer name City of Rochester Amount $6,449.96 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, SANDRIA M Employer name Washington County Amount $6,450.08 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, ROSE I Employer name Manhattan Psych Center Amount $6,450.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, JOSEPHINE M Employer name Copiague UFSD Amount $6,449.92 Date 02/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARO, ELIZABETH Employer name Office of Real Property Servic Amount $6,450.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA A Employer name Monroe County Amount $6,449.92 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOWAK, CARMEL A Employer name Catskill CSD Amount $6,449.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, CAROLYN M Employer name BOCES-Rockland Amount $6,449.88 Date 03/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRE, JAMES L Employer name Town of Babylon Amount $6,449.74 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, LENA Employer name Massapequa Public Library Amount $6,449.29 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, PATRICIA M Employer name Cortland County Amount $6,449.37 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURI, KAREN R Employer name Suffolk OTB Corp Amount $6,449.18 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, ROSALIE W Employer name Cortland County Amount $6,449.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, PATRICIA A Employer name Suffolk County Amount $6,449.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIGHT, KATHLEEN M Employer name BOCES-Wayne Finger Lakes Amount $6,449.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, REBECCA S Employer name Central NY Psych Center Amount $6,448.65 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, LINDA A Employer name Rensselaer County Amount $6,448.67 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, JEFFREY W Employer name NYS Power Authority Amount $6,454.64 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYHAN, ROBERT O Employer name Nassau County Amount $6,448.96 Date 06/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELOVER, ANN S Employer name No Tonawanda Public Library Amount $6,448.92 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGERSTROM, AUDREY W Employer name Education Department Amount $6,448.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERMAN, PATRICIA J Employer name Willard Drug Treatment Campus Amount $6,448.57 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUTH A Employer name Office of General Services Amount $6,448.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, JUDITH A Employer name Johnson City CSD Amount $6,450.00 Date 09/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, BARBARA A Employer name Town of Onondaga Amount $6,448.37 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEERS, DENISE A Employer name Spencerport CSD Amount $6,448.36 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNISCH, RONALD F Employer name New York State Assembly Amount $6,448.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, WILLIAM Employer name Nassau County Amount $6,447.92 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRACCO, OLGA A Employer name City of Rome Amount $6,447.96 Date 03/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICOZZI, DENNIS F Employer name Town of Oyster Bay Amount $6,447.96 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, JUSTO R Employer name Brooklyn Public Library Amount $6,447.92 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, NANCY C Employer name Rome Dev Center Amount $6,447.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERONE, JEAN C Employer name BOCES-Monroe Orlean Sup Dist Amount $6,447.88 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, LINDA M Employer name Washingtonville CSD Amount $6,447.88 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEVIT, MARIE EILEEN Employer name Cincinnatus CSD Amount $6,448.05 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNLEY, RONALD E Employer name Town of Athens Amount $6,447.92 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUISE, ELENA M Employer name Three Village CSD Amount $6,447.73 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANZHAF, JANE C Employer name Monroe County Amount $6,448.38 Date 05/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORESTI, ROBERT Employer name Cayuga County Amount $6,447.55 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, THOMAS E Employer name Div Military & Naval Affairs Amount $6,447.75 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKABOSKI, MARGARET Employer name Suffolk County Amount $6,447.48 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTY, JEAN RONALD Employer name Rockland County Amount $6,447.41 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELT, HELEN M Employer name Cornell University Amount $6,447.92 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTYK, WILLIAM J Employer name Village of Lewiston Amount $6,447.34 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PELT, JEAN L Employer name Dept Labor - Manpower Amount $6,446.92 Date 07/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALINSKI, ANN L Employer name Williamsville CSD Amount $6,446.89 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOPP, JOHN T Employer name North Colonie CSD Amount $6,446.96 Date 06/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, CLARA Employer name Rome Dev Center Amount $6,446.92 Date 12/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOD, KEITH V Employer name Mohawk Valley Psych Center Amount $6,447.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KAREN D Employer name Cheektowaga-Sloan UFSD Amount $6,446.80 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNELLI, FRANK E Employer name Village of Rockville Centre Amount $6,446.64 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ALVIN Employer name Schoharie County Amount $6,446.74 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALMUTO, JOSEPH Employer name East Meadow Public Library Amount $6,447.04 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBEAU, THOMAS E Employer name Glens Falls City School Dist Amount $6,446.62 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FIORE, LOUIS J Employer name So Glens Falls CSD Amount $6,447.32 Date 02/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMKE, DONNA R Employer name Western New York DDSO Amount $6,446.46 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ROBERT A, JR Employer name Auburn Corr Facility Amount $6,446.33 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALKIN, NORMA Employer name Long Island Dev Center Amount $6,447.92 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, JUDITH A Employer name Broome County Amount $6,446.19 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, BARBARA H Employer name Finger Lakes DDSO Amount $6,446.04 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, CAROL A Employer name Mayfield CSD Amount $6,446.09 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRANCINE R Employer name Minisink Valley CSD Amount $6,446.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBASIUK, ELEANOR J Employer name William Floyd UFSD Amount $6,445.96 Date 07/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRISI, LOUIS P Employer name Nassau County Amount $6,445.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BEVERLY W Employer name Western New York DDSO Amount $6,445.88 Date 09/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, STEWART C Employer name Finger Lakes DDSO Amount $6,445.67 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZO, STEVEN E Employer name Department of Health Amount $6,445.26 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, VERONICA S Employer name Victor CSD Amount $6,445.92 Date 09/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LYNN D Employer name Chenango County Amount $6,445.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT W Employer name Greece CSD Amount $6,445.71 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, PATRICK T Employer name Capital District OTB Corp Amount $6,445.25 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ALICE M Employer name Monroe Woodbury CSD Amount $6,445.65 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, ALEYAMMA Employer name Queens Psych Center Children Amount $6,445.10 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLERICH, CLAUDIA J Employer name Garden City UFSD Amount $6,446.00 Date 12/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, MARJORIE Employer name New York Public Library Amount $6,444.92 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, JAMES L Employer name Erie County Amount $6,445.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CONNIE T Employer name Chateaugay CSD Amount $6,444.76 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNIS, SHARA L Employer name Education Department Amount $6,444.35 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIERI, ANGELO Employer name Sweet Home CSD Amrst&Tonawanda Amount $6,444.55 Date 02/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, DENNIS R Employer name Olympic Reg Dev Authority Amount $6,444.14 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CELIA I Employer name Nassau Health Care Corp Amount $6,444.77 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARA, GAIL ANN Employer name Dobbs Ferry UFSD Amount $6,444.24 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWORMER, JOAN E Employer name Department of Social Services Amount $6,445.88 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ELLEN NEW Employer name Brooklyn DDSO Amount $6,443.88 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, THERESA B Employer name Department of Health Amount $6,444.00 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN K Employer name Sullivan County Amount $6,443.79 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, PATRICIA A Employer name Onondaga County Amount $6,443.40 Date 02/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, JAMES L Employer name Corinth CSD Amount $6,443.56 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIL, MARY E Employer name Westchester Health Care Corp Amount $6,444.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, FRANK L Employer name City of Schenectady Amount $6,443.96 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LYNETTE L Employer name Erie County Amount $6,443.04 Date 04/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECONOMICO, VICTOR Employer name City of Yonkers Amount $6,443.20 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, NANCY A Employer name Medina CSD Amount $6,443.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ROBERTO D Employer name Queens Borough Public Library Amount $6,443.04 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, THELMA Employer name State Insurance Fund-Admin Amount $6,442.97 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RALLIN W Employer name Metro Suburban Bus Authority Amount $6,442.47 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROY E, JR Employer name Cornell University Amount $6,442.44 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name NYS Office People Devel Disab Amount $6,442.96 Date 02/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CONSTANCE Employer name Rockland County Amount $6,442.92 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, JEAN C Employer name Cortland County Amount $6,442.56 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, NESTALEEN V Employer name Westchester County Amount $6,442.00 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREACY, GEORGE W Employer name Dept Transportation Region 1 Amount $6,442.05 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THERESA A Employer name South Huntington UFSD Amount $6,441.96 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCICH, PAUL A Employer name Chenango Forks CSD Amount $6,442.00 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAQUE, CAROLE Employer name New York Public Library Amount $6,441.96 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNAKOWSKI, DIANE A Employer name Onondaga County Amount $6,441.96 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHRISTINE Employer name City of Albany Amount $6,441.96 Date 01/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, HAZEL Employer name Staten Island DDSO Amount $6,441.92 Date 07/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTGATE, PATRICIA A Employer name SUNY Stony Brook Amount $6,441.53 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARCONA, SERINA M Employer name Harborfields CSD of Greenlawn Amount $6,441.92 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, KATHLEEN A Employer name Otsego County Amount $6,441.87 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYCIEN, JOHN J Employer name NYS Office People Devel Disab Amount $6,441.74 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DAVID C Employer name Finger Lakes DDSO Amount $6,441.04 Date 11/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOREK, MARIA E Employer name Erie County Amount $6,441.31 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, DOROTHY F Employer name Clinton County Amount $6,441.00 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINOPOLI, PHILIP J Employer name Monroe County Amount $6,441.12 Date 01/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIAN, ANTHONY Employer name Dept Transportation Region 8 Amount $6,441.24 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, GLENN L Employer name Falconer CSD Amount $6,440.93 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHATMAN, RICHARD D Employer name Cornell University Amount $6,440.77 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTONE, PHILIP S Employer name Port Authority of NY & NJ Amount $6,440.96 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, MICHELE Employer name BOCES-Nassau Sole Sup Dist Amount $6,440.54 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, ROGER H Employer name Department of Law Amount $6,440.38 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNA, LINDA A Employer name SUNY Albany Amount $6,440.57 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT E Employer name Department of Law Amount $6,440.88 Date 03/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCANCIO, EHIVY Employer name Bedford CSD Amount $6,440.26 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZZOLI, RAFFAELA J Employer name Taconic DDSO Amount $6,440.24 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, FAYE G Employer name Cortland County Amount $6,440.04 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEVEZ, ORLANDO Employer name SUNY College at Purchase Amount $6,440.20 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKENBURG, LAURIE L Employer name Queensbury UFSD Amount $6,440.17 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDING, JOAN T Employer name Oswego County Amount $6,440.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPETANAKIS, CATHERINE J Employer name Rockland County Amount $6,440.12 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MERILYN B Employer name City of Rome Amount $6,440.00 Date 09/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARY ELIZABETH Employer name City of Rochester Amount $6,440.00 Date 02/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEJEK, FRANCES H Employer name Thruway Authority Amount $6,439.96 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, MARY J Employer name Grand Island CSD Amount $6,439.96 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, MINERVA J Employer name Putnam County Amount $6,440.00 Date 12/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONACORE, JANET M Employer name Half Hollow Hills CSD Amount $6,439.96 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, KATHRYN M Employer name Schoharie County Amount $6,439.73 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, THERESA Employer name Suffolk County Amount $6,439.92 Date 12/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, KATHLEEN Employer name Franklin County Amount $6,439.88 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, GALE H Employer name Horseheads CSD Amount $6,439.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCACCINI, MARY Employer name SUNY Buffalo Amount $6,439.00 Date 05/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, JAMES R, JR Employer name Town of Amherst Amount $6,439.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOLMAN, SANDRA S Employer name Johnstown City School Dist Amount $6,439.26 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JEAN M Employer name Elmira City School Dist Amount $6,439.09 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, CAROLE C Employer name Rochester City School Dist Amount $6,438.96 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, BETTY A Employer name Town of Verona Amount $6,438.96 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNKIN, MARGARET R Employer name City of Rome Amount $6,438.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIXON, ANITA Employer name BOCES-Nassau Sole Sup Dist Amount $6,438.92 Date 07/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, GREGORY Employer name Town of Dryden Amount $6,438.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MARVA D Employer name Cornell University Amount $6,438.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LINDA L Employer name Hsc at Syracuse-Hospital Amount $6,438.33 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLLA, MARY E Employer name Mount Pleasant CSD Amount $6,438.92 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA A Employer name Health Research Inc Amount $6,438.13 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKSEY, CHARLES R Employer name Town of Farmington Amount $6,438.10 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMME, RICHENIA M Employer name Rome City School Dist Amount $6,438.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DONALD J Employer name Whitesboro CSD Amount $6,437.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKEY, JANE F Employer name BOCES-Monroe Amount $6,437.96 Date 05/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, MARIE F Employer name Smithtown CSD Amount $6,437.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BEVERLY C Employer name Rochester Psych Center Amount $6,438.04 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNROE, GREVILLE L Employer name Office of Mental Health Amount $6,437.96 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITOFF, STEVEN B Employer name Empire State Development Corp Amount $6,437.64 Date 08/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADHAMS, GREGORY J Employer name Seneca County Amount $6,437.58 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, JOSEPHINE Employer name Islip UFSD Amount $6,437.48 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, CATHERINE P Employer name Wyoming County Amount $6,437.34 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHRISTINE N Employer name Holland Patent CSD Amount $6,437.45 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESILE, CONCETTA Employer name SUNY Stony Brook Amount $6,436.96 Date 06/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLACORTA, AMADO B Employer name City of White Plains Amount $6,436.96 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMON, JAMES C, JR Employer name Erie County Amount $6,437.23 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELEN, SUE ANN Employer name Albion Corr Facility Amount $6,437.28 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFAR, ICKBAL Employer name Westchester County Amount $6,436.91 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEHAUSEN, MARY C Employer name Town of Cazenovia Amount $6,436.94 Date 03/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUELER, DORIS E Employer name South Beach Childrens Serv Amount $6,436.52 Date 10/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, LAURA J Employer name Jamestown City School Dist Amount $6,436.83 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHING, DEBRA A Employer name Franklin County Amount $6,436.84 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROS, DEWITT, JR Employer name Fulton County Amount $6,436.67 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HELAINE Employer name Hudson Valley DDSO Amount $6,436.04 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, LESLEY H Employer name Batavia City-School Dist Amount $6,436.08 Date 09/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMON, EDNA M Employer name Long Island Dev Center Amount $6,436.04 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, BARBARA L Employer name Nassau County Amount $6,435.96 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPENSKY, SALLY A Employer name Camp Georgetown Corr Facility Amount $6,435.90 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, DONNA J Employer name Columbia County Amount $6,435.96 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, PETER B Employer name City of Buffalo Amount $6,435.96 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERO, MARGARET Employer name SUNY Stony Brook Amount $6,435.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, MARILYN A Employer name Binghamton City School Dist Amount $6,435.88 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOANN M Employer name Averill Park CSD Amount $6,435.77 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHIRLEY Employer name Syracuse City School Dist Amount $6,435.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, NANCY I Employer name Town of Clay Amount $6,435.14 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWLETT, LINDA O Employer name Hudson River Psych Center Amount $6,435.08 Date 10/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTINI, MARY E Employer name Marlboro CSD Amount $6,435.05 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL L Employer name Locust Valley CSD Amount $6,435.77 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFARIAN, MARY Employer name City of Rochester Amount $6,435.24 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, KENNETH J Employer name SUNY College at New Paltz Amount $6,435.00 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNA, JOHN W Employer name Waterloo CSD Amount $6,435.04 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, JOANNE F Employer name Suffolk County Amount $6,434.88 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, MARY R Employer name Orange County Amount $6,434.88 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DONALD G Employer name Town of Bergen Amount $6,434.88 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALMA, STEVE F Employer name Niagara Falls City School Dist Amount $6,434.88 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNEALLY, MARTIN F Employer name Department of Health Amount $6,434.92 Date 04/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOWSKI, FRANCIS E Employer name Town of Livonia Amount $6,434.84 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, BARBARA J Employer name BOCES-Monroe Orlean Sup Dist Amount $6,434.76 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADBURY, MARY ANN Employer name BOCES-Ham'Tn Fulton Montgomery Amount $6,434.49 Date 11/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEWNIAK, COLLEEN M Employer name Erie County Medical Cntr Corp Amount $6,434.47 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGNON, KENNETH H Employer name North Babylon UFSD Amount $6,434.60 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, MARY L Employer name Sayville UFSD Amount $6,434.53 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JUDITH A Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,434.37 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POFF, SUSAN A Employer name Cornell University Amount $6,434.33 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROS, JAMES A Employer name Steuben County Amount $6,433.42 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, DOMENIC Employer name Chatham CSD Amount $6,433.75 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOISEAU, ANDREE SONIA Employer name Rockland County Amount $6,433.50 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, VICTOR C Employer name Kings Park Pc Amount $6,433.96 Date 12/28/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, HARRIET S Employer name Suffolk County Amount $6,433.30 Date 06/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOK, JOAN M Employer name Brunswick CSD Amount $6,433.04 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSSON, INGVAR V Employer name Mayville CSD Amount $6,432.88 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACANO, DONNA M Employer name BOCES-Herkimer Fulton Hamilton Amount $6,432.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDREAU, JOYCE M Employer name Education Department Amount $6,432.92 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDINGTON, SUSAN J Employer name Finger Lakes DDSO Amount $6,432.92 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOANNE Employer name Town of Pawling Amount $6,432.92 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, WALTER D Employer name Broome DDSO Amount $6,432.74 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MARGARET H Employer name BOCES-Jefferson Lewis Hamilton Amount $6,432.84 Date 08/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, NANCY M Employer name Franklin County Amount $6,432.77 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETHER, JOSEFA Employer name Middletown City School Dist Amount $6,432.48 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, SEAN E Employer name Ulster County Amount $6,432.41 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, BONNIE M Employer name Broome County Amount $6,432.35 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, SHIRLEY A Employer name Taconic DDSO Amount $6,432.73 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, ELIZABETH E Employer name Smithtown CSD Amount $6,432.54 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISS, KENNETH A Employer name Chenango County Amount $6,432.21 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCHENRODER, RUSSELL A Employer name Department of Health Amount $6,432.13 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, SANDRA L Employer name Tompkins County Amount $6,432.29 Date 11/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCHEN, TERRY L Employer name Jamestown City School Dist Amount $6,431.81 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, NORINE A Employer name Chemung County Amount $6,431.76 Date 12/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, NOREEN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,431.88 Date 03/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRI, THERESA V Employer name Amityville UFSD Amount $6,431.84 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKSTROM, ARIJA Employer name Broome DDSO Amount $6,431.58 Date 06/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS A Employer name Nassau County Amount $6,431.58 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JANE E Employer name Cornell University Amount $6,431.76 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIA, KERRY P Employer name Syracuse Urban Renewal Agcy Amount $6,431.72 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGLE, JOHN D Employer name SUNY Health Sci Center Brooklyn Amount $6,431.35 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERALTA, CARMEN L Employer name Deer Park UFSD Amount $6,430.88 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREBEE, JOSEPH N Employer name Town of Greenburgh Amount $6,431.48 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTINERI, JOHN E Employer name Town of Camillus Amount $6,431.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHRLE, ROBERTA E Employer name BOCES-Monroe Orlean Sup Dist Amount $6,430.88 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUME, MICHAEL L Employer name Delaware County Amount $6,431.13 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLORD, DOROTHY L Employer name Monroe County Amount $6,430.96 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERSTUYF, DORIS Employer name Bayport-Bluepoint UFSD Amount $6,430.88 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, LAVINA L Employer name Craig Developmental Center Amount $6,430.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, ISRAEL Employer name SUNY Binghamton Amount $6,430.41 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY, MARY LENA Employer name Department of Health Amount $6,430.84 Date 12/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, ALVINA J Employer name City of Buffalo Amount $6,430.01 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ARMS, BETTY R Employer name Jamesville De Witt CSD Amount $6,429.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLGOSKI, GAIL A Employer name City of Kingston Amount $6,429.95 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, PATRICIA C Employer name Island Park UFSD Amount $6,430.34 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID H Employer name Taconic DDSO Amount $6,430.26 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERCIO, ANGELINE M Employer name Buffalo City School District Amount $6,429.92 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBERT, ALEX Employer name Sagamore Psych Center Children Amount $6,429.80 Date 01/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIVINSKY, THOMAS A Employer name Department of Tax & Finance Amount $6,429.38 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHIO, DOMENICO Employer name Dept Transportation Region 10 Amount $6,429.24 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MARY L Employer name Westchester Health Care Corp Amount $6,429.78 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBER, RAEA V Employer name Sing Sing Corr Facility Amount $6,429.77 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PLATO, MICHAEL A Employer name Office of Court Admin Normal Amount $6,429.08 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, HELEN M Employer name Greece CSD Amount $6,429.80 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAN, SHEILA J Employer name St Marys School For The Deaf Amount $6,429.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MICHAEL D Employer name Syracuse Urban Renewal Agcy Amount $6,429.15 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUOZZI, SUSAN Employer name North Babylon UFSD Amount $6,428.98 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANSON, WILLIAM H Employer name Capital District DDSO Amount $6,428.98 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASKIN, EDWARD S Employer name Town of Islip Amount $6,429.08 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLOGHEM, JOHANNA H Employer name Pilgrim Psych Center Amount $6,429.04 Date 08/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WINIFRED M Employer name Gowanda Psych Center Amount $6,428.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MARY E Employer name Jamesville De Witt CSD Amount $6,428.88 Date 06/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOTTIA, FRANCES Employer name Rochester City School Dist Amount $6,428.96 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MICHAEL P Employer name Oceanside UFSD Amount $6,428.91 Date 06/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRY, EVELYN M Employer name Dpt Environmental Conservation Amount $6,428.74 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, HELEN Employer name Wyandanch UFSD Amount $6,428.84 Date 08/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, DOROTHY L Employer name Bronx Psych Center Amount $6,428.80 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIATA, CATHERINE Employer name BOCES Suffolk 2nd Sup Dist Amount $6,428.80 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINACH, HELENE M Employer name Warren County Amount $6,428.74 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDRNA, LINDA L Employer name Buffalo City School District Amount $6,428.48 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SISTO, MARY P Employer name Off of the Med Inspector Gen Amount $6,428.45 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONACORE, LYNN J Employer name Port Authority of NY & NJ Amount $6,428.15 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARY A Employer name Erie County Amount $6,427.96 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, WILLIAM J Employer name City of Syracuse Amount $6,428.16 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, KATHRYN M Employer name St Lawrence County Amount $6,428.16 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENSON, DAVID C Employer name Rensselaer County Amount $6,428.01 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOSEPHINE S Employer name SUNY College at Old Westbury Amount $6,427.84 Date 02/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, PAMELA D Employer name Lewis County Amount $6,427.80 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROKE, SUSAN M Employer name Suffolk County Amount $6,427.71 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, JANE A Employer name Long Beach City School Dist 28 Amount $6,427.69 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIR, SOFIA Employer name SUNY Stony Brook Amount $6,426.92 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, JO ANN M Employer name BOCES Suffolk 2nd Sup Dist Amount $6,426.92 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPREER, EDWARD F Employer name Town of Newburgh Amount $6,426.92 Date 12/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFERT, HELEN Employer name SUNY Stony Brook Amount $6,426.88 Date 11/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTTER, JANET K Employer name BOCES Suffolk 2nd Sup Dist Amount $6,426.88 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARTHA F Employer name Town of New Castle Amount $6,426.80 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARA, EDWARD S Employer name Town of Elma Amount $6,427.24 Date 02/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JUDITH K Employer name Burnt Hills-Ballston Lake CSD Amount $6,426.33 Date 03/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CLARA A Employer name Nassau Health Care Corp Amount $6,426.13 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, SHIRLEY D Employer name Akron CSD Amount $6,426.80 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALI, THOMAS Employer name Elmira Corr Facility Amount $6,426.76 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, LEROY F, JR Employer name Central NY DDSO Amount $6,426.52 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLEY, CATHERINE ANNE Employer name Haverstraw-Stony Point CSD Amount $6,426.08 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISE, CYNTHIA L Employer name Chautauqua County Amount $6,426.00 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURICELLA, BENJAMIN Employer name Saratoga Springs City Sch Dist Amount $6,426.00 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ROBERTA C Employer name Onondaga County Amount $6,426.92 Date 03/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, GRAZIELLE Employer name Freeport UFSD Amount $6,426.03 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO, PAMELA C Employer name Western New York DDSO Amount $6,425.98 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, MARY A Employer name Erie County Amount $6,425.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGE, RUTH M Employer name Kinderhook CSD Amount $6,425.88 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, FRANCES E Employer name Johnson City CSD Amount $6,425.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSON, CELESTE E Employer name Ontario County Amount $6,425.80 Date 04/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, JANET H Employer name Monroe Secure Unit Amount $6,425.88 Date 09/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIORE, FRANK I Employer name City of Utica Amount $6,425.80 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, JOHN M Employer name Oneida County Amount $6,425.47 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-JANKITE, ROBIN A Employer name Brentwood UFSD Amount $6,425.52 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKMAN, PAULA A Employer name Town of Ticonderoga Amount $6,425.70 Date 02/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHELLI, ANTOINETTE M Employer name York CSD Amount $6,425.39 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, ROSS E Employer name NYS Conference of Mayors Amount $6,425.41 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYDOCK, BONNIE K Employer name Perry CSD Amount $6,425.96 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATTI, ROSEANNE T Employer name Ninth Judicial Dist Amount $6,425.17 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, FAYE E Employer name Cornell University Amount $6,425.03 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORAVANTI, JOANN Employer name Fulton County Amount $6,424.94 Date 03/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITZFELDER, BETH E Employer name South Beach Psych Center Amount $6,425.78 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLIERO, ERNESTINA Employer name Sachem CSD at Holbrook Amount $6,424.93 Date 06/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKY, JOHN Employer name Yonkers City School Dist Amount $6,424.84 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEDLEY, MATILDA Employer name BOCES-Ulster Amount $6,424.84 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDEN, KAREN L Employer name Central NY Psych Center Amount $6,424.83 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURE, MILLIER Employer name Rockland Psych Center Amount $6,425.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, WANDA Employer name Queens Borough Public Library Amount $6,424.55 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MICHELLE J Employer name BOCES-Orange Ulster Sup Dist Amount $6,424.80 Date 12/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-FOTHERGILL, PHYLLIS Employer name Finger Lakes DDSO Amount $6,424.27 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, MARY Employer name Westchester County Amount $6,424.80 Date 01/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CHARLES P Employer name Elmira City School Dist Amount $6,424.13 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PAUL R Employer name Western Regional OTB Corp Amount $6,424.08 Date 12/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, LINDA S Employer name Cornell University Amount $6,424.08 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, GRACE B Employer name Madison County Amount $6,423.96 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MANUEL Employer name Pilgrim Psych Center Amount $6,423.92 Date 10/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, JESSICA M Employer name Suffolk County Amount $6,423.92 Date 10/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPOULIS, MARIA Employer name North Bellmore UFSD Amount $6,423.91 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATLIFFE, IRA O Employer name BOCES-Nassau Sole Sup Dist Amount $6,423.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ROSEANNE Employer name Falconer CSD Amount $6,423.86 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTYZEL, WILLIAM R Employer name Fulton County Amount $6,423.87 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, WILLIAM H Employer name Town of Johnsburg Amount $6,423.85 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKUSZESKI, THERESA K Employer name Cato-Meridian CSD Amount $6,423.84 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, PATRICIA A Employer name Port Jervis City School Dist Amount $6,423.76 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEMENTS, RUTH A Employer name Town of Halfmoon Amount $6,423.62 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLSKI, IDA M Employer name Fulton Housing Authority Amount $6,423.80 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, MICHELE R Employer name Elmira Corr Facility Amount $6,423.06 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, LORETTA M Employer name Town of Hamburg Amount $6,423.04 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MAUREEN Employer name Long Island Dev Center Amount $6,423.41 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEFF, WILLIAM K Employer name BOCES-Erie 1st Sup District Amount $6,423.77 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRALDI, STEVEN J Employer name Katonah-Lewisboro UFSD Amount $6,423.58 Date 01/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, LYNN A Employer name Village of Keeseville Amount $6,423.33 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JOAN M Employer name Williamson CSD Amount $6,422.95 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKINS, H KIMBERLEY Employer name Monroe County Amount $6,423.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUNSE, FREDERICK H Employer name Capital Dist Psych Center Amount $6,422.92 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, BURTON E Employer name BOCES Madison Oneida Amount $6,422.92 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEGEL, STANLEY A Employer name Div Military & Naval Affairs Amount $6,422.92 Date 03/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IDOWU, OLUWAFEMI T Employer name Westchester Health Care Corp Amount $6,422.92 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, VIRGINIA R Employer name Franklin County Amount $6,422.88 Date 03/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, CAROL Employer name Children & Family Services Amount $6,422.88 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, PHYLLIS M Employer name So Glens Falls CSD Amount $6,422.88 Date 06/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ANN M Employer name Off of the State Comptroller Amount $6,422.84 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, EILEEN E Employer name Western New York DDSO Amount $6,422.52 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO FASO, ROSEANNE C Employer name Farmingdale UFSD Amount $6,422.45 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOUGLAS L Employer name Onondaga County Amount $6,422.77 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DEBORAH M Employer name Fairport CSD Amount $6,422.36 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DONNA M Employer name Onondaga County Amount $6,422.35 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRHEAD, DOROTHY N Employer name Spencerport CSD Amount $6,422.84 Date 01/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VOIE, EARL J Employer name Franklin County Amount $6,422.22 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, BARBARA K Employer name Tioga County Amount $6,422.03 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPPANEN, EVA M Employer name Rensselaer County Amount $6,421.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, JOSEPHINE J Employer name Roswell Park Memorial Inst Amount $6,421.88 Date 03/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOWSKI, VICKY J Employer name Frontier CSD Amount $6,421.91 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARIA, MARJORIE A Employer name Frontier CSD Amount $6,421.88 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUERALT, JOSEPH Employer name Westchester County Amount $6,421.88 Date 08/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINGWAY, JEANNE M Employer name Geneva City School Dist Amount $6,422.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOINA, KAREN D Employer name Department of Motor Vehicles Amount $6,421.80 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DUANE D Employer name NY School For The Deaf Amount $6,422.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, KATHLEEN W Employer name Wallkill CSD Amount $6,421.80 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBETTA, MARIE A Employer name East Ramapo CSD Amount $6,421.88 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, FRANCES Employer name Insurance Department Amount $6,421.80 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACWAN, VIJENDRAKUMAR JOSEPH S Employer name Division of the Budget Amount $6,421.73 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCHKE, DOROTHY E Employer name Niagara-Wheatfield CSD Amount $6,421.80 Date 07/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, GERTRUDE C Employer name N Tonawanda City School Dist Amount $6,421.12 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, SAM J Employer name Cayuga County Amount $6,421.58 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIERICHELLA, LOIS Employer name Suffolk County Amount $6,421.54 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTTI, PATRICIA M Employer name Dept Labor - Manpower Amount $6,421.23 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANESKI, ROBERT Employer name Hudson Valley DDSO Amount $6,421.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIULI, JOSEPHINE Employer name Islip UFSD Amount $6,420.88 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEEUW, MARGARET B Employer name Town of Arcadia Amount $6,420.84 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANTINO, RITA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $6,420.85 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILHOLT, CLARE J Employer name City of Oneida Amount $6,420.80 Date 03/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, DOROTHY H Employer name Dept Labor - Manpower Amount $6,420.80 Date 09/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZ, KATHLEEN H Employer name Wayland-Cohocton CSD Amount $6,420.80 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISCHUCK, JUDY A Employer name Town of Aurora Amount $6,420.96 Date 02/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, RICHARD J Employer name Irvington UFSD Amount $6,420.75 Date 02/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOWSKI, BARBARA J Employer name Erie County Amount $6,420.47 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, THOMAS J Employer name BOCES-Erie 1st Sup District Amount $6,420.12 Date 10/25/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARELT, ELVIRA Employer name Three Village CSD Amount $6,420.04 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DELPHINE R Employer name Municipal Assistance Corp Amount $6,420.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, CHARLES J Employer name City of Saratoga Springs Amount $6,419.86 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, JERRINE Employer name Tioga CSD Amount $6,419.84 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLY, ANNE M Employer name North Syracuse CSD Amount $6,419.92 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTILIO, STEPHEN J Employer name South Beach Psych Center Amount $6,419.71 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BOBBY E Employer name East Ramapo CSD Amount $6,419.59 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MARJORIE L Employer name BOCES Suffolk 2nd Sup Dist Amount $6,419.71 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, KEVIN L Employer name Vestal CSD Amount $6,419.10 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACHE, NANCY LOIS Employer name Newfane CSD Amount $6,419.44 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSE, SHELDON Employer name Madison County Amount $6,419.10 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAAR, PATRICIA H Employer name East Hampton UFSD Amount $6,419.00 Date 10/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GAIL B Employer name Pine Plains CSD Amount $6,419.30 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, SHANNON KOSS Employer name Ninth Judicial Dist Amount $6,419.09 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, FRANCES M Employer name Sachem CSD at Holbrook Amount $6,418.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZ, GERALDINE M Employer name Suffolk County Amount $6,419.08 Date 11/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN L Employer name City of Batavia Amount $6,418.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSEN, BEVERLY J Employer name Nassau County Amount $6,418.14 Date 08/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOSEPHINE C Employer name Tompkins County Amount $6,418.75 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSLEY, CORNELIA M Employer name Liberty CSD Amount $6,418.12 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, LESLIE M Employer name Tompkins County Amount $6,418.57 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, HOWARD L, JR Employer name Town of Vernon Amount $6,418.08 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ANN M Employer name West Seneca CSD Amount $6,418.12 Date 12/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Half Hollow Hills CSD Amount $6,418.27 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIN, TRUDY L Employer name Oneida City School Dist Amount $6,418.03 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, LORETTA A Employer name Nassau County Amount $6,418.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, BARBARA L Employer name Livonia CSD Amount $6,417.96 Date 09/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, DOREEN R Employer name Pine Bush CSD Amount $6,418.00 Date 09/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, GIORDANI Employer name Metro Suburban Bus Authority Amount $6,417.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO GALBO, RICHARD P Employer name Williamsville CSD Amount $6,417.92 Date 10/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEER, LEKEO Employer name Long Beach Public Library Amount $6,417.35 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, MICHAEL T Employer name Central Square CSD Amount $6,417.63 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUVIA, GLORIA M Employer name Franklin Corr Facility Amount $6,417.12 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, LAMOON Employer name Helen Hayes Hospital Amount $6,417.03 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, ELIZABETH Employer name Village of Bronxville Amount $6,416.96 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RICHARD H, SR Employer name Marlboro CSD Amount $6,417.03 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMAN, SUSAN L Employer name Broome County Amount $6,416.99 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, AUDREY T Employer name Town of Islip Amount $6,416.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROHS, ANN M Employer name Nassau County Amount $6,416.88 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHT, MARY L Employer name Williamsville CSD Amount $6,416.84 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, JOAN E Employer name Otsego County Amount $6,416.88 Date 08/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMALIO, ANGELINA M Employer name Newburgh Housing Authority Amount $6,417.77 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DEVERAL L Employer name Town of Fulton Amount $6,416.32 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, THOMAS H, III Employer name NYS Senate Regular Annual Amount $6,416.13 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEETE, MAYRA Employer name Orange County Amount $6,416.51 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MARGARET M Employer name SUNY College at Old Westbury Amount $6,415.96 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZOTT, ROGER J Employer name City of Buffalo Amount $6,416.04 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ANGELA A Employer name Westchester County Amount $6,416.24 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILS, FAYE I Employer name Depew UFSD Amount $6,415.92 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUTMAN, BEVERLY S Employer name Marion CSD Amount $6,415.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BONNIE K Employer name Dryden CSD Amount $6,415.92 Date 09/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, ALVIN L Employer name Genesee St Park And Rec Regn Amount $6,415.84 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JACK C Employer name Town of Fine Amount $6,416.84 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARO, DONNA Employer name Port Authority of NY & NJ Amount $6,415.60 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, PATRICIA A Employer name Watkins Glen-CSD Amount $6,415.15 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATKO, ELIZABETH A Employer name Westchester Health Care Corp Amount $6,415.92 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDEN, JEANNETTE C Employer name Monroe Woodbury CSD Amount $6,415.84 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ROBERTA A Employer name Jefferson County Amount $6,415.08 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVAK, DENISE J Employer name Patchogue-Medford UFSD Amount $6,415.08 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, ANN J Employer name Clarence CSD Amount $6,414.96 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, KATHLEEN A Employer name Cattaraugus County Amount $6,415.84 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROHAN, IDA M Employer name Town of Southampton Amount $6,414.84 Date 06/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIOLI, FRANCES M Employer name West Hempstead UFSD Amount $6,414.84 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, MARGUERITE W Employer name Department of State Amount $6,414.92 Date 01/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROODT, JESSE D Employer name Town of Chatham Amount $6,414.66 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, SUSAN H Employer name Mexico CSD Amount $6,414.63 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, GARY E Employer name Town of Hempstead Amount $6,414.55 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERSANO, DOROTHY Employer name Nassau County Amount $6,414.84 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM J Employer name Town of Kortright Amount $6,414.54 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDOPAK, JOAN M Employer name Erie County Amount $6,414.40 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, KATHLEEN E Employer name Yonkers City School Dist Amount $6,414.76 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, LEONAJANE Employer name Wayne CSD Amount $6,414.27 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CLAIRE N Employer name Children & Family Services Amount $6,413.97 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ELAINE F Employer name Dept Transportation Region 5 Amount $6,413.96 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETTS, WALTER C Employer name Village of Corinth Amount $6,413.97 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, ROSE MARIE Employer name Corning Painted Pst Enl Cty Sd Amount $6,414.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, BONNIE A Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,413.95 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, MARTIN J Employer name City of Syracuse Amount $6,413.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, LAURITA A Employer name Westchester County Amount $6,414.09 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIA, LANCE H Employer name Village of Cape Vincent Amount $6,413.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNATA, PATRICIA E Employer name Valley Stream UFSD 24 Amount $6,413.55 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTENS, KAREN A Employer name Erie County Medical Cntr Corp Amount $6,413.53 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, VIRGINIA G Employer name Erie County Amount $6,413.52 Date 05/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIONI, JANICE E Employer name Rensselaer County Amount $6,413.10 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, RICHARD P Employer name Western Regional OTB Corp Amount $6,413.19 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULE-SAN ANTONIO, LOIDA L Employer name NYS Dormitory Authority Amount $6,413.06 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPIN, ALBERTA H Employer name Westhill CSD Amount $6,412.97 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, CLIFFORD J, JR Employer name Eastport UFSD Amount $6,413.16 Date 07/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLER, EDWINA Employer name Taconic DDSO Amount $6,412.92 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC BLANE, SHERRY J Employer name Elmira City School Dist Amount $6,412.96 Date 10/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, PATRICIA A Employer name Division For Youth Amount $6,412.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, BETTY Employer name Department of Law Amount $6,412.88 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, PATRICIA A Employer name Saratoga County Amount $6,412.84 Date 08/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIMALE, FRANCES Employer name Onondaga County Amount $6,412.84 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASS, CAROLYN J Employer name SUNY Stony Brook Amount $6,413.92 Date 11/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, KAREN A Employer name Onondaga County Amount $6,412.72 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBERTIN, SHARON F Employer name BOCES-Monroe Amount $6,412.50 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, JOANNE F Employer name Canandaigua City School Dist Amount $6,412.83 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBBLE, KATHLEEN D Employer name Nassau County Amount $6,412.46 Date 09/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, JAMES F, JR Employer name City of Syracuse Amount $6,412.43 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, IRENE M Employer name Malone CSD Amount $6,412.96 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, ROBERT, SR Employer name Eastern NY Corr Facility Amount $6,412.08 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ROBERT L Employer name Starpoint CSD Amount $6,412.08 Date 05/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVICICH, LINDA M Employer name Niagara-Wheatfield CSD Amount $6,412.38 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLETON, ROCHELLE P Employer name Sullivan County Amount $6,412.04 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFONTES, LIONEL A Employer name Erie County Amount $6,412.00 Date 03/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SYLVIA R Employer name Bridgewtr-Leonard-W Winfld CSD Amount $6,411.43 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOY M Employer name Middle Country CSD Amount $6,411.80 Date 08/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMING, REBECCA J Employer name SUNY Buffalo Amount $6,411.75 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, SUSAN W Employer name Moravia CSD Amount $6,411.08 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, TANYA S Employer name Greenwich CSD Amount $6,411.16 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR-SULLIVAN, FAY P Employer name Ogdensburg Bridge & Port Auth Amount $6,410.96 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASCANDO, CAESAR Employer name SUNY Health Sci Center Brooklyn Amount $6,412.80 Date 06/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, NANCY L Employer name City of Oswego Amount $6,410.76 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASIER, BARBARA J Employer name Schenectady City School Dist Amount $6,410.88 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICSON, LARAINE Employer name Cornell University Amount $6,410.71 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DEMETRICE A Employer name Rockland Psych Center Amount $6,410.66 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAM, AGATHA Employer name New York Public Library Amount $6,410.65 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, ROBERT R Employer name Monroe County Amount $6,410.92 Date 09/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, SUSAN C Employer name Rensselaer County Amount $6,410.08 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULACHOK, MICHAEL P Employer name Broome DDSO Amount $6,410.08 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ADORRIEANETT Employer name Central NY DDSO Amount $6,409.99 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWAGIEL, CHRISTOPHER M Employer name Genesee County Amount $6,409.95 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALZ, ELIZABETH L Employer name Central NY DDSO Amount $6,411.36 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, GLADYS M Employer name Broome County Amount $6,409.88 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, RONALD L Employer name Fairport CSD Amount $6,409.92 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN-TEES, CAROLE C Employer name Middletown Psych Center Amount $6,409.92 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASYBULE, GISLENE Employer name NYC Criminal Court Amount $6,409.84 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMAKOY, MARGARET Employer name Albany City School Dist Amount $6,409.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTON, SHARON D Employer name Dept of Correctional Services Amount $6,409.60 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SAMUEL A Employer name Chemung County Amount $6,409.80 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAAS, MARGARET M Employer name West Seneca CSD Amount $6,409.73 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, LEIGH D Employer name Dpt Environmental Conservation Amount $6,410.00 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANSKI, JANE D Employer name N Tonawanda City School Dist Amount $6,409.10 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, ROBERT R Employer name Pawling CSD Amount $6,409.46 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATTEN, D KAREN Employer name Town of Elbridge Amount $6,409.88 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUBRIAND, ALAN G Employer name Dept Labor - Manpower Amount $6,409.13 Date 09/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHTON, RUDO J M Employer name Monroe County Amount $6,408.92 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBRAUN, BEVERLY W Employer name Monroe County Amount $6,408.88 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, ROBERT T Employer name Department of Tax & Finance Amount $6,408.88 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, ELLA MARIE Employer name Mt Vernon City School Dist Amount $6,408.84 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, EARL H Employer name Town of Marcellus Amount $6,408.84 Date 12/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAE, LILLIAN O Employer name City of Watertown Amount $6,408.80 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD, MALCOLM S Employer name Division For Youth Amount $6,408.08 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, LUCY A Employer name Division For Youth Amount $6,408.71 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, FRANK J Employer name Islip UFSD Amount $6,408.20 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, CAROL A Employer name SUNY Stony Brook Amount $6,408.84 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, TERRY A Employer name Town of Manlius Amount $6,407.85 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, DOROTHY C Employer name Department of Tax & Finance Amount $6,407.88 Date 02/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPPIN, PEGGY J Employer name St Lawrence Psych Center Amount $6,407.84 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKER, CHERYL K Employer name Greater So Tier BOCES Amount $6,407.74 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIROIS, RAYMOND A Employer name BOCES-Tompkins Seneca Tioga Amount $6,407.72 Date 11/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, BARBARA E Employer name Jefferson County Amount $6,407.71 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUDITH A Employer name Town of Fishkill Amount $6,407.28 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENZEL, DONNA M Employer name Dpt Environmental Conservation Amount $6,407.56 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ARTHUR R Employer name Town of Oyster Bay Amount $6,407.13 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BARBARA A Employer name Delaware County Amount $6,407.16 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDOCK, BARBARA E Employer name Ogdensburg Corr Facility Amount $6,407.04 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, PAUL A Employer name SUNY College at Fredonia Amount $6,407.07 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPUSZYNSKI, ADA ANNE Employer name Rye Free Reading Room Amount $6,409.88 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO, WEN T Employer name Port Authority of NY & NJ Amount $6,406.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, KATHLEEN A Employer name Alden CSD Amount $6,406.93 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CASPER, KATHLEEN E Employer name Nassau County Amount $6,406.92 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, JUDIKA Employer name Westchester County Amount $6,406.88 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIMO, WILLIAM J Employer name Village of Stewart Manor Amount $6,406.87 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIKEN, PATRICIA Employer name Ulster County Amount $6,406.84 Date 04/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARWAN, STANLEY E Employer name Coxsackie Corr Facility Amount $6,407.25 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARTHUR, ELLEN M Employer name Erie County Amount $6,406.88 Date 11/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MOLFETTO, CATHERINE J Employer name Connetquot CSD Amount $6,406.40 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKAJANI, MELVYNA A Employer name Erie County Amount $6,406.72 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ANN M Employer name Dept Labor - Manpower Amount $6,407.84 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKOFF, PAULA Employer name Bellmore-Merrick CSD Amount $6,406.08 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARITE, JOHN L Employer name Village of Monticello Amount $6,406.01 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PAUL A Employer name Suffolk County Amount $6,406.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JAMES P Employer name Erie County Amount $6,406.25 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, CATHLEEN A Employer name Mohawk Valley General Hospital Amount $6,405.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, BETTE A Employer name Allegany County Amount $6,405.88 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNETTONE, DEBORAH A Employer name SUNY Stony Brook Amount $6,405.77 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPPLE, ANITA E Employer name NYS Higher Education Services Amount $6,405.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLSTON, GERTIS Employer name Staten Island DDSO Amount $6,405.88 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDEMANN, LILLIAN Employer name Suffolk County Amount $6,405.92 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, SHARON M Employer name Cayuga Correctional Facility Amount $6,405.69 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGLEY, DAVID W Employer name Children & Family Services Amount $6,405.48 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, BYRON L Employer name Nassau OTB Corp Amount $6,405.34 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIATO, DONNA C Employer name Office of General Services Amount $6,405.28 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RICHARD Employer name Greece CSD Amount $6,405.28 Date 12/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESE, IMMACOLATA Employer name Glen Cove City School Dist Amount $6,404.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, MARALEE J Employer name Albion CSD Amount $6,406.80 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALF, DOROTHY P Employer name Genesee County Amount $6,404.92 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROWSKI, MONICA Employer name Pilgrim Psych Center Amount $6,404.92 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, ELIZABETH M Employer name Niagara County Amount $6,404.84 Date 01/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARION M Employer name Monroe County Amount $6,404.92 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURGEOIS, CHARLES F Employer name Erie County Amount $6,404.88 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, HELEN A Employer name Greenville CSD Amount $6,404.88 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, GERTRUDE A Employer name SUNY College at Oswego Amount $6,404.46 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSE, MARY ELLEN Employer name Div Military & Naval Affairs Amount $6,404.27 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BEATRIZ A Employer name Onondaga County Amount $6,404.84 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILE, JOHN S Employer name City of Peekskill Amount $6,404.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LINDA M Employer name Mt Vernon City School Dist Amount $6,404.11 Date 10/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, ROBERT T Employer name Bethpage UFSD Amount $6,403.96 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOYCE Employer name Queens Borough Public Library Amount $6,403.92 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERULAT, MARGA F Employer name Kings Park Psych Center Amount $6,403.92 Date 07/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATTON, GREGORY J Employer name Bronx Psych Center Children Amount $6,404.28 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOE, MARIE W Employer name Cattaraugus County Amount $6,403.92 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, RAUL Employer name Creedmoor Psych Center Amount $6,404.00 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, MARIA A Employer name Dutchess County Amount $6,403.92 Date 07/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTICCHIO, DOMENICA R Employer name South Huntington UFSD Amount $6,403.88 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETZER, LORICE J Employer name Oswego County Amount $6,403.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIALL, SUSAN K Employer name Shenendehowa CSD Amount $6,403.57 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMASTER, CHRISTINE A Employer name Onondaga County Amount $6,403.61 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, KURT C Employer name Nassau County Amount $6,403.54 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, BEATRICE Employer name Off of the State Comptroller Amount $6,403.42 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHENSKI, WALTER Employer name Town of Stafford Amount $6,403.18 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTGE, NANCY M Employer name Dept Labor - Manpower Amount $6,402.88 Date 08/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLES, ELIZABETH J Employer name Senate Special Annual Payroll Amount $6,402.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGHTON, CAROL L Employer name Hsc at Syracuse-Hospital Amount $6,402.69 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, DENIS H Employer name Town of East Fishkill Amount $6,402.84 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, SANDRA J Employer name Galway CSD Amount $6,402.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, JOSEPH G Employer name Ausable Valley CSD Amount $6,402.61 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, CARYN M Employer name Sayville Library Amount $6,402.54 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JUDY A Employer name Onondaga County Amount $6,402.43 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, GEORGE H Employer name Roslyn UFSD Amount $6,402.19 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LORI L Employer name Windsor CSD Amount $6,403.20 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATLOS, MADELINE E Employer name Arlington CSD Amount $6,402.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, KELLY C Employer name Owego Apalachin CSD Amount $6,402.12 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EDWIN D, JR Employer name Town of Niskayuna Amount $6,402.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERS, VIVIAN MOORE Employer name Department of Social Services Amount $6,403.12 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALLOU, HELEN T Employer name Northport East Northport UFSD Amount $6,401.88 Date 05/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, JOHN R Employer name Wayne County Amount $6,401.80 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, DORIS Employer name Brooklyn Public Library Amount $6,401.88 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JUDITH SCHMIDT Employer name Washington Corr Facility Amount $6,401.68 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, COLLEEN C Employer name Phoenix CSD Amount $6,401.46 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, CARMEN M Employer name Brentwood UFSD Amount $6,401.15 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, WILLIAM D Employer name NYS Dormitory Authority Amount $6,401.00 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMELUS, OLRICHE Employer name Rockland County Amount $6,400.96 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATLIFF, MARY I Employer name Essex County Amount $6,400.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, LYNN J Employer name Ithaca City School Dist Amount $6,401.12 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLOM, JUDITH R Employer name Fairport CSD Amount $6,400.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHOLZ, LLYDON C Employer name Dalton-Nunda CSD Amount $6,401.91 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, JOHN Employer name SUNY Stony Brook Amount $6,400.92 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, SHIRLEY A Employer name Willard Psych Center Amount $6,400.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETLAND, HAROLD L Employer name Bedford Hills Corr Facility Amount $6,400.92 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKEUREN, EUGENIA C Employer name Chenango Valley CSD Amount $6,400.92 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, PAULINE R Employer name Lewis County Amount $6,400.08 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMYRE, DIANE L Employer name Shenendehowa CSD Amount $6,400.62 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, SANDRA B Employer name Manchester Shortsville CSD Amount $6,399.88 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASMIER, NANCY L Employer name Office of General Services Amount $6,399.92 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUKOS, ANDREW J Employer name Village of Farmingdale Amount $6,400.04 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKARD, STEPHANIE C Employer name Metropolitan Trans Authority Amount $6,399.85 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, LORNA R Employer name Rockland County Amount $6,399.72 Date 01/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHELBERGER, KAREN F Employer name Suffolk County Wtr Authority Amount $6,399.55 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBBEN, AMY B Employer name Field Library Amount $6,399.66 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEJAR, MARIANA Employer name NYC Convention Center Opcorp Amount $6,400.64 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENEDELLA, GERALDINE F Employer name Fredonia CSD Amount $6,400.84 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMBACH, CONSTANCE A Employer name East Islip UFSD Amount $6,399.43 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, PHYLLIS A Employer name Health Research Inc Amount $6,399.43 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATTY L Employer name Schoharie County Amount $6,399.12 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KATHLEEN Employer name Workers Compensation Board Bd Amount $6,399.09 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, LORENA A Employer name Village of Wellsville Amount $6,399.08 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, H VIVIAN Employer name Division For Youth Amount $6,399.16 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, NED R, JR Employer name Westchester County Amount $6,399.04 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, RICHARD L Employer name Town of Mexico Amount $6,398.96 Date 04/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUETJE, CATHERINE J Employer name East Meadow UFSD Amount $6,398.96 Date 12/29/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODERMOTE, SYLVIA J Employer name Berlin CSD Amount $6,398.92 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, NIGEL K Employer name Carmel CSD Amount $6,399.35 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, MAUREEN K Employer name Ogdensburg City School Dist Amount $6,398.92 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, DOROTHY J Employer name Taconic DDSO Amount $6,398.88 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOWICZ, RITA Employer name Town of Clarkstown Amount $6,398.96 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, JOHN J Employer name Council Health Care Finance Amount $6,398.92 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANGIONE, ANNE M Employer name 10th Judicial District Nassau Nonjudicial Amount $6,398.88 Date 10/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMANA, GABRIEL Employer name Western New York DDSO Amount $6,398.88 Date 04/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTS, DOUGLAS W Employer name Lancaster CSD Amount $6,398.64 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, DIANNE M Employer name Essex County Amount $6,397.92 Date 03/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, FAITH S Employer name Rome City School Dist Amount $6,397.92 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBREATH, ROSALYN E Employer name Vestal CSD Amount $6,398.16 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, YVONNE S Employer name Fourth Jud Dept - Nonjudicial Amount $6,398.04 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, MARGARET G Employer name Western NY Childrens Psych Center Amount $6,397.92 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, VIOLET A Employer name Arlington CSD Amount $6,397.92 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTERLINE, JOYCE M Employer name Hamburg CSD Amount $6,397.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, ANITA L Employer name SUNY Binghamton Amount $6,397.80 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, THOMASINA Employer name Elmont UFSD Amount $6,397.77 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLOTTI, MARY T Employer name Half Hollow Hills CSD Amount $6,398.00 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, CYNTHIA L Employer name Malone CSD Amount $6,397.55 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, PATRICIA Employer name Monroe Woodbury CSD Amount $6,397.43 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, JACOB Employer name Kiryas Joel UFSD Amount $6,397.33 Date 01/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, SIDNEY E Employer name Sing Sing Corr Facility Amount $6,396.92 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, FREDERICK T Employer name City of Binghamton Amount $6,396.96 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGERMAN, SANDRA J Employer name Division For Youth Amount $6,396.92 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRCH, CECILE A Employer name NYS Senate Regular Annual Amount $6,396.65 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNE, CONNIE Employer name Sherman CSD Amount $6,396.42 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, JOYCE M Employer name South Jefferson CSD Amount $6,397.40 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, TOBIE Employer name Capital Dist Child&Youth Serv Amount $6,396.20 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALATO, ANGELO W Employer name Cohoes City School Dist Amount $6,396.27 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLING, DOROTHY M Employer name Niagara County Amount $6,396.20 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMINELLI, MARGARET Employer name Dept of Correctional Services Amount $6,396.13 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELMAN, LORNA Employer name Central Valley CSD Amount $6,396.08 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THAYER Employer name Hudson River Psych Center Amount $6,396.12 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARIA Employer name Smithtown CSD Amount $6,396.00 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERMIER, LUCIENNE H Employer name Nassau County Amount $6,395.96 Date 10/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULKERSON, PATRICIA A Employer name Rush-Henrietta CSD Amount $6,395.94 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROULX, JOYCE G Employer name Lewis County Amount $6,395.92 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDRIDGE, DOUGLAS R Employer name Madison County Amount $6,395.91 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDUCCI, PATRICIA C Employer name New York Public Library Amount $6,395.92 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CAROL J Employer name Elmira City School Dist Amount $6,395.60 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, CAROL D Employer name Town of Southampton Amount $6,395.88 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, OLIVE P Employer name Cassadaga Valley CSD Amount $6,395.92 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPUCK, MARY J Employer name Department of Health Amount $6,395.88 Date 03/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PETRA Employer name Farmingdale UFSD Amount $6,395.27 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, GALE M Employer name Orleans County Amount $6,395.18 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYWACZEWSKI, CARL Employer name Goshen CSD Amount $6,395.21 Date 12/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASTER, VIVIAN D Employer name Metro New York DDSO Amount $6,394.92 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHRING, WANDA J Employer name City of Lockport Amount $6,395.04 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEY, HERMANN J Employer name Department of Law Amount $6,394.92 Date 05/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSMAN, STANLEY H Employer name Manhattan Psych Center Amount $6,394.61 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, BARBARA A Employer name Pilgrim Psych Center Amount $6,394.92 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGETT, SHEILA L Employer name Sunmount Dev Center Amount $6,394.55 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVENA, ALICIA A Employer name Westchester Health Care Corp Amount $6,394.34 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDINGTON, MARY R Employer name Mohawk Correctional Facility Amount $6,394.58 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELINOR J Employer name Mexico CSD Amount $6,394.48 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GARY T Employer name Thruway Authority Amount $6,394.32 Date 02/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, JEFFREY L Employer name Erie County Medical Cntr Corp Amount $6,394.29 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, ELIZABETH A Employer name Warren County Amount $6,394.23 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, MARGARET M Employer name Town of East Hampton Amount $6,394.21 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKER, JAMES D Employer name Oneida County Amount $6,394.12 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIANCE, VICKY L Employer name Town of Bath Amount $6,394.14 Date 10/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LINDA A Employer name Alexander CSD Amount $6,394.12 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, MATTIA Employer name Westchester County Amount $6,394.09 Date 11/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CHESTER K Employer name NY City St Pk And Rec Regn Amount $6,394.00 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, JOHN J Employer name Warren County Amount $6,394.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENANEY, MARTHA Employer name Central Islip Psych Center Amount $6,394.00 Date 09/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES V Employer name Broome DDSO Amount $6,393.22 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIFF, CHRISTIE W Employer name Empire State Development Corp Amount $6,393.58 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUEGLIA, GERALDINE Employer name SUNY College Techn Farmingdale Amount $6,393.96 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSINA, JOANNE Employer name Queens Borough Public Library Amount $6,393.55 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACE, BETTY J Employer name N Tonawanda City School Dist Amount $6,393.19 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFLER, VENERA L Employer name Central Islip State Hospital Amount $6,393.96 Date 09/08/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, JOHN J Employer name Bedford CSD Amount $6,392.96 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, DAVID L Employer name Metropolitan Trans Authority Amount $6,393.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSOPONKUL, PORNTHIP Employer name Bryant Library Amount $6,393.12 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISSEN, RICHARD R Employer name Town of Warrensburg Amount $6,392.84 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLOW, ROBERT P Employer name Long Beach City School Dist 28 Amount $6,392.47 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, BLANCHE E Employer name Hsc at Syracuse-Hospital Amount $6,392.19 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, PAULA J Employer name City of Buffalo Amount $6,392.04 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, TRUDY T Employer name Monroe County Amount $6,392.62 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTON, CARL A Employer name Metro Suburban Bus Authority Amount $6,392.82 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICHTER, MALVINA M Employer name Connetquot CSD Amount $6,392.00 Date 07/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, MARY Employer name Rome Dev Center Amount $6,392.00 Date 10/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, KENNETH G Employer name Children & Family Services Amount $6,391.96 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DENISE L Employer name Finger Lakes DDSO Amount $6,391.80 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEN, THOMAS J, SR Employer name Town of Brighton Amount $6,391.84 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, SANDRA L Employer name Monroe County Amount $6,391.68 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, DAVID M Employer name Finger Lakes DDSO Amount $6,391.57 Date 07/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP