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 DARMAN, JOSEPH J Employer name NYS Power Authority Amount $6,391.37 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, GERALDINE M Employer name Nassau Health Care Corp Amount $6,392.01 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLAND, ANNE Employer name Helen Hayes Hospital Amount $6,391.24 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, DAVID R Employer name Town of Morehouse Amount $6,391.25 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENDNER, JOSEPHINE A Employer name Erie County Amount $6,391.12 Date 11/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, BARBARA B Employer name City of Rochester Amount $6,391.00 Date 03/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, ADRIENNE Employer name Massena CSD Amount $6,390.96 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, EMMANUEL Employer name 10th Judicial District Nassau Nonjudicial Amount $6,391.36 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESPARD, KAREN E Employer name Wilson CSD Amount $6,390.94 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSSLER, PATRICIA M Employer name Allegany County Amount $6,390.96 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIANO, CARMEN I Employer name Suffolk County Amount $6,391.04 Date 03/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAMASSA, LEONARD D Employer name Central NY Psych Center Amount $6,390.87 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNICK, MARYANNE P Employer name Lansingburgh CSD at Troy Amount $6,390.86 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTINO, RANDOLPH R Employer name Bronx Psych Center Amount $6,390.92 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, MARYANNE Employer name Nassau County Amount $6,390.74 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KITTRICK, CHERYL M Employer name Oswego County Amount $6,390.92 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, WILMA Employer name Niagara County Amount $6,390.92 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, RICHARD D Employer name BOCES-Nassau Sole Sup Dist Amount $6,390.67 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DAVID H Employer name Long Island St Pk And Rec Regn Amount $6,390.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, PHILIP E Employer name Oneonta City School Dist Amount $6,390.34 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, LOIS ANNE Employer name Albany County Amount $6,390.15 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DEBORAH A Employer name SUNY Stony Brook Amount $6,390.55 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIDMORE, NOEL C Employer name Dpt Environmental Conservation Amount $6,390.12 Date 08/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, DENISE A Employer name Brooklyn Childrens Psych Center Amount $6,390.67 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, CARMEN Employer name SUNY Health Sci Center Brooklyn Amount $6,390.04 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONI, RUTH L Employer name Onondaga County Amount $6,390.00 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, LOUIS A Employer name Warwick Valley CSD Amount $6,390.42 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, EVELYN JANE Employer name Monterey Shock Incarc Corr Fac Amount $6,389.96 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIELLO, MARY P Employer name City of Peekskill Amount $6,389.96 Date 01/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFER, JO ANN Employer name Hilton CSD Amount $6,390.00 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, LOIS M Employer name BOCES Eastern Suffolk Amount $6,389.90 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MICHAEL J Employer name Manhattan Psych Center Amount $6,389.96 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, HERBERT Employer name Nassau County Amount $6,389.96 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MELANIE J Employer name Insurance Dept-Liquidation Bur Amount $6,389.36 Date 10/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, WILLIAM DAVID Employer name Candor CSD Amount $6,389.38 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTTER, FELICIA I Employer name BOCES Suffolk 2nd Sup Dist Amount $6,389.79 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRON, INGRID S Employer name Brockport CSD Amount $6,389.04 Date 03/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ELIZABETH Employer name Taconic DDSO Amount $6,389.92 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, PATRICIA F Employer name Town of Milan Amount $6,389.19 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, PAUL J Employer name Cornwall CSD Amount $6,388.98 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTER, JEAN M Employer name Cayuga County Amount $6,389.04 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISIA, ANNE M Employer name City of Yonkers Amount $6,388.84 Date 09/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNONE, MARIE Employer name Mt Vernon City School Dist Amount $6,388.92 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKLES, ROSE Employer name Deer Park UFSD Amount $6,388.84 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLERMAN, SHARON A Employer name Village of Hamburg Amount $6,388.65 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTBY, LAVERN I Employer name Town of Orleans Amount $6,389.16 Date 09/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASBELL, CHARLES Employer name Rensselaer County Amount $6,388.50 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LING, LINDA K Employer name Rensselaer County Amount $6,388.08 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMEAU, CLAUSELLE Employer name SUNY Stony Brook Amount $6,387.85 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAIRIE, THERESA A Employer name Shenendehowa CSD Amount $6,389.65 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRATT, MILLIE Employer name Mohawk Valley Psych Center Amount $6,387.84 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBOT, SADIE Employer name Suffolk County Amount $6,388.42 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARYANN Employer name New York State Assembly Amount $6,387.60 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, PAUL J Employer name Port Authority of NY & NJ Amount $6,387.76 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVOTTA, ALETA Employer name Mechanicville City School Dist Amount $6,387.43 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, SHARON L Employer name Dept Health - Veterans Home Amount $6,387.04 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMBEK, DANIEL S Employer name City of Binghamton Amount $6,387.18 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASS, LEONARD J Employer name Central Square CSD Amount $6,387.00 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, LUCILLE Employer name Office of General Services Amount $6,387.04 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, ANITA M Employer name Finger Lakes DDSO Amount $6,388.32 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ALIDA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,386.96 Date 10/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULASKI, BEVERLY J Employer name Orleans County Amount $6,386.73 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, SUSAN D Employer name Rensselaer City School Dist Amount $6,386.23 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEY, ELIZABETH A Employer name Broome DDSO Amount $6,386.09 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ELAINE L Employer name Clinton County Amount $6,386.04 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CLAUDETTE A Employer name Harlem Valley Psych Center Amount $6,386.08 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLUCA, JOHN E Employer name Monroe County Amount $6,387.41 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, ANGELA Employer name Westchester County Amount $6,386.04 Date 07/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALE, ROBERT A Employer name Whitesboro CSD Amount $6,386.00 Date 08/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ROBERT C Employer name Finger Lakes DDSO Amount $6,385.92 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHM, JOSEPH J Employer name City of Yonkers Amount $6,385.65 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUTO, MADELINE Employer name Scarsdale UFSD Amount $6,385.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JAMES F Employer name Marcellus CSD Amount $6,385.96 Date 02/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTT, JUDITH M Employer name Dpt Environmental Conservation Amount $6,385.41 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUHL, RUEDIGER Employer name Westchester County Amount $6,385.47 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIER, VERONICA D Employer name Town of New Castle Amount $6,385.32 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIN, RICHARD D Employer name Saratoga Springs City Sch Dist Amount $6,386.17 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, MARIA K Employer name Village of Babylon Amount $6,385.31 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, RONALD E Employer name Saratoga County Amount $6,385.11 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORAND, CONSTANCE L Employer name Washington County Amount $6,385.37 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLINGTON, DONALD W Employer name Carthage CSD Amount $6,385.32 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' ALESSIO, ERIKA M Employer name BOCES-Westchester Putnam Amount $6,386.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOS, BETTY A Employer name Wallkill Corr Facility Amount $6,385.04 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GERALD D Employer name Town of Oyster Bay Amount $6,385.08 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LILLIAN M Employer name Suffolk County Amount $6,385.00 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, MARTHA P Employer name Jamestown City School Dist Amount $6,384.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, ANNA B Employer name Delaware County Amount $6,384.96 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JANET E Employer name Liverpool CSD Amount $6,384.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERFEL, MAUREEN Employer name Bedford CSD Amount $6,385.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKLER, MARTIN J Employer name Albany County Amount $6,384.39 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWADE, JANICE M Employer name Port Authority of NY & NJ Amount $6,384.14 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INZINCA, CARL P Employer name Gates-Chili CSD Amount $6,384.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKERMAN, ALLEN M Employer name Clarkstown CSD Amount $6,384.70 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSARA, PATRICIA A Employer name Suffolk County Amount $6,384.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICILI, FLORENCE M Employer name Fulton County Amount $6,384.08 Date 04/12/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, MARGARETTA N Employer name Saratoga County Amount $6,384.08 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, CONCETTA Employer name South Beach Psych Center Amount $6,384.00 Date 01/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ELVA M Employer name Nassau County Amount $6,384.08 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, UDALIN Employer name Manhattan Psych Center Amount $6,384.00 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHERYL A Employer name Wappingers CSD Amount $6,383.96 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LLOYD R Employer name Greene County Amount $6,384.00 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNY, LORRAINE R Employer name Department of Health Amount $6,383.84 Date 09/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMP, ANNE M Employer name Cohoes Housing Authority Amount $6,383.81 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENE, CLAUDIA V Employer name Otsego County Amount $6,383.56 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTANA, PEDRO, SR Employer name Monroe County Amount $6,383.41 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCARIA, CARL Employer name Suffolk County Amount $6,383.92 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, PATRICIA J Employer name Dept Labor - Manpower Amount $6,383.26 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, MARY E Employer name Pilgrim Psych Center Amount $6,383.28 Date 08/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHERWIN C Employer name Oneida County Amount $6,383.26 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATES, ROXANNE R Employer name Education Department Amount $6,383.10 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, CAROL M Employer name Taconic Corr Facility Amount $6,383.04 Date 01/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, EDWARD J Employer name Department of State Amount $6,383.19 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWET, IRVING D Employer name Monroe Woodbury CSD Amount $6,383.17 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAND, DOROTHY A Employer name Guilderland CSD Amount $6,383.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, RICHARD S Employer name City of Buffalo Amount $6,383.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDIMAN, DOROTHY A Employer name Onondaga County Amount $6,383.00 Date 08/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, FELICIA Employer name Village of Herkimer Amount $6,383.04 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, JOHN W Employer name Tompkins County Amount $6,382.88 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, JOANN Employer name Orange County Amount $6,382.80 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOYCON, PATRICK L Employer name Town of Perinton Amount $6,382.61 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEBER, CLAUDINE Employer name SUNY College at Buffalo Amount $6,382.96 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELSER, JAMES M Employer name Letchworth CSD at Gainesville Amount $6,382.16 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EUGENIA Employer name SUNY College Techn Cobleskill Amount $6,382.08 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, MICHELLE D Employer name Rochester Childrens Services Amount $6,382.52 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJCZEWSKI, SANDRA G Employer name South Colonie CSD Amount $6,382.49 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPPERGER, ROBERT H Employer name Nassau County Amount $6,382.08 Date 01/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUATT, BETTY A Employer name Lakeland CSD of Shrub Oak Amount $6,382.00 Date 07/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, LENA M Employer name Dept Transportation Region 1 Amount $6,382.00 Date 02/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JAMES R Employer name Village of Wolcott Amount $6,382.08 Date 10/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, LOIS B Employer name Chautauqua County Amount $6,382.08 Date 05/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURO, SUZANNE Employer name Onondaga County Amount $6,381.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDER, LAURA J Employer name Fulton County Amount $6,381.78 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIK, BARBARA A Employer name Smithtown CSD Amount $6,381.96 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, WILLIAM Employer name Buffalo Psych Center Amount $6,381.40 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARIA J Employer name Canisteo-Greenwood CSD Amount $6,381.25 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, THOMAS M Employer name Barker CSD Amount $6,381.19 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHARLES W, JR Employer name Edwards Knox CSD Amount $6,381.05 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARGARET M Employer name Town of Islip Amount $6,381.59 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ANNE M Employer name Tioga County Amount $6,381.42 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCURSO, MARY Employer name Town of Rye Amount $6,380.88 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LOIS J Employer name Steuben County Amount $6,380.96 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOAN C Employer name Rockland County Amount $6,380.23 Date 01/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, CYNTHIA J Employer name Greenville CSD Amount $6,380.14 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, EMANUEL Employer name State Insurance Fund-Admin Amount $6,380.14 Date 05/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTA, SAMPA Employer name Schenectady County Amount $6,380.12 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELESSIO, CARMEN Employer name Orange County Amount $6,380.08 Date 01/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ROGER H Employer name Western New York DDSO Amount $6,380.68 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKES, SUSAN Employer name SUNY Stony Brook Amount $6,380.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, JEAN Employer name Nassau County Amount $6,380.00 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MARK L Employer name Port Authority of NY & NJ Amount $6,380.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUASTAFESTE, FRANK J Employer name Village of Valley Stream Amount $6,379.96 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, PATRICIA A Employer name Monroe Woodbury CSD Amount $6,379.96 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOPPES, RONALD J Employer name Dept Transportation Reg 2 Amount $6,379.92 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTRIGHT, DENNIS E Employer name Sullivan Corr Facility Amount $6,379.84 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ALETTA H Employer name Peru CSD Amount $6,379.96 Date 07/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JAMES R, JR Employer name City of Sherrill Amount $6,379.47 Date 05/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHER, CLAIRE M Employer name Town of Brookhaven Amount $6,379.67 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND, BARBARA A Employer name Hsc at Syracuse-Hospital Amount $6,379.57 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICCO, ROY J Employer name Kingston City School Dist Amount $6,379.21 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, THOMAS W Employer name Town of Hempstead Amount $6,379.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, LESLIE A Employer name Rockland County Amount $6,379.47 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, JUDY A Employer name Warren County Amount $6,379.23 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, ROSEMARY Employer name NYC Criminal Court Amount $6,378.95 Date 02/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKERTON, RONALD M Employer name Monterey Shock Incarc Corr Fac Amount $6,378.90 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, ELDMOUR W Employer name Northeastern Clinton CSD Amount $6,379.00 Date 12/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, GENEVIEVE Employer name Rockville Centre UFSD Amount $6,378.96 Date 03/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, CAROL A Employer name Riverhead CSD Amount $6,378.96 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHATIGAN, CHARLES T Employer name Village of Huntington Bay Amount $6,378.84 Date 02/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WICKWARE, MARIA F Employer name Rensselaer County Amount $6,378.72 Date 03/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROULLON, ILDA I Employer name Long Island Dev Center Amount $6,378.88 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBEL, MARY A Employer name Rensselaer County Amount $6,378.48 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, LOUISE J Employer name So Glens Falls CSD Amount $6,378.26 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, VALERIE L Employer name Empire State Development Corp Amount $6,378.00 Date 09/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKING, DOLORES M Employer name Orange County Amount $6,377.96 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMMERVILLE, SHIRLEY K Employer name Finger Lakes DDSO Amount $6,377.96 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, BEVERLY Employer name Town of Mamaroneck Amount $6,378.57 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTON, KATHLEEN T Employer name Onondaga County Amount $6,377.92 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, PAUL Employer name Dept Transportation Region 10 Amount $6,377.95 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, LINDA Employer name Massapequa UFSD Amount $6,377.88 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTI, BARBARA A Employer name Suffolk County Amount $6,377.86 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILHOWER, DUDLEY R Employer name Town of Brookhaven Amount $6,377.84 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, CAROLE J Employer name Town of Geddes Amount $6,377.81 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSACCHIA, THERESA L Employer name Bernard Fineson Dev Center Amount $6,377.92 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLA, EDNA M Employer name Banking Department Amount $6,377.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, MARY ANN Employer name St Lawrence County Amount $6,377.18 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURESSI, FRANK V Employer name Cayuga County Amount $6,377.78 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILAMO, MODESTA Employer name Helen Hayes Hospital Amount $6,377.66 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, ELIZABETH Employer name Suffolk County Amount $6,377.02 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUTIER, ROYAL A Employer name Orange County Amount $6,377.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, NOREEN C Employer name Greece CSD Amount $6,377.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, DOLORES B Employer name BOCES-Westchester Putnam Amount $6,377.00 Date 05/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYE, APRIL M Employer name Dept Labor - Manpower Amount $6,377.03 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROMANIS, THOMAS A Employer name Rochester Housing Authority Amount $6,376.96 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIFHEIT, FREDERICK B Employer name Onondaga County Amount $6,376.96 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CAROL L Employer name N Tonawanda City School Dist Amount $6,376.96 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ELEANOR M Employer name Cornell University Amount $6,377.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPP, LIZZIE M Employer name New York City Childrens Center Amount $6,376.93 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLES, PAUL E Employer name Marcellus CSD Amount $6,376.92 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LUCILLE Employer name Roslyn UFSD Amount $6,376.92 Date 06/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIS, ANNE E Employer name Greene County Amount $6,376.92 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ELIZABETH C Employer name Cornell University Amount $6,376.96 Date 01/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, BETTY J Employer name Ulster County Amount $6,376.88 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN-WILLIAMS, SHARON Employer name Dept Labor - Manpower Amount $6,376.67 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSSA, DANIEL G Employer name Finger Lakes DDSO Amount $6,376.91 Date 12/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, JOAN A Employer name Greater So Tier BOCES Amount $6,376.21 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, KEVIN P Employer name Town of New Hartford Amount $6,376.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, GLADYS E Employer name Patchogue-Medford UFSD Amount $6,376.12 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYNUP, THEODORE J Employer name Town of Clifton Park Amount $6,376.46 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSOWSKI, PATIENCE A Employer name BOCES-Monroe Amount $6,376.41 Date 06/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, SUSIE Employer name Onondaga County Amount $6,375.96 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSIMANO, ANTHONY Employer name Half Hollow Hills CSD Amount $6,376.00 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMITAGE, KENNETH R Employer name BOCES-Broome Delaware Tioga Amount $6,375.98 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRETZER, JOYCE Employer name Nassau County Amount $6,375.96 Date 07/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPOLO, ANTOINETTE M Employer name Binghamton City School Dist Amount $6,375.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, ADELE A Employer name Hudson River Psych Center Amount $6,375.92 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, MELISSA Employer name Cornwall CSD Amount $6,375.88 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEEN, JANE L Employer name Utica City School Dist Amount $6,375.96 Date 09/04/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, EDWARD Employer name Suffolk County Amount $6,375.96 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, SEPTIMUS H Employer name Kings Park Psych Center Amount $6,375.96 Date 05/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGSON, BETTY J Employer name Broome County Amount $6,375.92 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANCER, DAVID Employer name Dept Labor - Manpower Amount $6,375.24 Date 05/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, ROLLIN A Employer name SUNY College at Potsdam Amount $6,375.04 Date 11/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEMER, MARY K Employer name BOCES Erie Chautauqua Cattarau Amount $6,375.85 Date 08/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUGLIANDRO, AGNES M Employer name Herkimer County Amount $6,375.02 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY C Employer name Greater Binghamton Health Cntr Amount $6,374.96 Date 08/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLETTA, WILLIAM Employer name Onondaga County Amount $6,374.96 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, LOUIS D Employer name City of Glens Falls Amount $6,374.90 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, NANCY E Employer name Cornell University Amount $6,375.04 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, TONINE C Employer name Lawrence UFSD Amount $6,374.36 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, WENDY M Employer name Windsor CSD Amount $6,374.25 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MICHAEL D Employer name Town of Pittstown Amount $6,374.17 Date 02/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, DONALD L, JR Employer name City of Watertown Amount $6,374.58 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, FRANK Employer name Rockland County Amount $6,374.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOTON, JOHN W Employer name Town of Shandaken Amount $6,374.03 Date 07/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLSON, NANCY Employer name Western Regional OTB Corp Amount $6,373.96 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, LINDA MARSH Employer name SUNY College at Fredonia Amount $6,373.88 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPLE, RICHARD E Employer name Village of Bellport Amount $6,374.12 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFORGE, DANUTA M Employer name Shenendehowa CSD Amount $6,373.24 Date 05/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, JUDITH C Employer name Town of Southampton Amount $6,373.21 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, DEBORAH L Employer name Lewis County Amount $6,373.44 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, EDNA I Employer name Massena CSD Amount $6,372.96 Date 02/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY L Employer name Chemung County Amount $6,372.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMAN, EMIE L Employer name Nassau County Amount $6,372.92 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, SONIA J Employer name Broome County Amount $6,372.77 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINNEY, NANCY K Employer name Suffolk County Amount $6,373.13 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERNALE, DOROTHY G Employer name Taconic DDSO Amount $6,373.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, HELEN L Employer name Department of Motor Vehicles Amount $6,372.12 Date 07/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOSKE, THERESE E Employer name Connetquot CSD Amount $6,372.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIA, DONNA M Employer name Charter School Applied Tech Amount $6,372.40 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, JAMES W Employer name Greene County Amount $6,372.00 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, PATRICIA E Employer name Erie County Amount $6,371.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDLE, GARY A Employer name Town of Penfield Amount $6,371.96 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, CHERYL A Employer name Thruway Authority Amount $6,371.56 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPHAS, THEODOSIA D Employer name Research Institut On Addiction Amount $6,372.00 Date 06/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, ROBERT G Employer name Town of Rush Amount $6,371.04 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, PATRICIA A Employer name City of Binghamton Amount $6,371.00 Date 06/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACEY, MARILYN M Employer name Chemung County Amount $6,371.08 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREIA, ANNE Employer name Nassau County Amount $6,370.97 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOAN S Employer name North Syracuse CSD Amount $6,370.96 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, HELENE A Employer name Northeast CSD Amount $6,370.92 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, GERALDINE R Employer name Central NY DDSO Amount $6,371.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, HELEN J Employer name Whitesboro CSD Amount $6,371.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC AFFER, KAREN MURPHY Employer name Bill Drafting Commission Amount $6,370.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACELLO, CAROLYN J Employer name Lyons CSD Amount $6,370.57 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGENITO, KENNETH R Employer name Town of Stony Point Amount $6,370.84 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, IVY E Employer name Grand Island CSD Amount $6,370.59 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRTANEN, ERIC V Employer name Capital District DDSO Amount $6,370.18 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASHEY, FLORENCE M Employer name Brentwood UFSD Amount $6,370.12 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ELIZABETH J Employer name Chemung County Amount $6,370.12 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, PATRICIA Employer name Department of Motor Vehicles Amount $6,370.19 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDLI, GLENN M Employer name Niagara-Wheatfield CSD Amount $6,370.08 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESERIO, JOSEPH M Employer name Dpt Environmental Conservation Amount $6,370.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBBIE, KENNETH J Employer name Town of Moriah Amount $6,370.08 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGMAN, DIANA K Employer name Oneida County Amount $6,369.95 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFER, JEAN M, MRS Employer name Broome County Amount $6,369.92 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBAUGH, CHRISTEL Employer name Catskill CSD Amount $6,369.92 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASO, JAMES J Employer name Town of Niagara Amount $6,369.87 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARY V Employer name Nassau County Amount $6,369.96 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, MADONNA R Employer name SUNY College at Oswego Amount $6,369.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, CYNTHIA M Employer name SUNY Stony Brook Amount $6,369.64 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGNARI, LINDA M Employer name Port Authority of NY & NJ Amount $6,369.37 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, BRENDA J Employer name De Ruyter CSD Amount $6,369.73 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ELLEN M Employer name Schenectady County Amount $6,369.10 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, LINDA M Employer name Malone CSD Amount $6,369.09 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISZKOWSKI, JACQUELINE C Employer name Roswell Park Memorial Inst Amount $6,369.08 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, TERRANCE A Employer name City of Buffalo Amount $6,369.28 Date 07/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELANEY, JOHN V Employer name Division of Probation Amount $6,368.08 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, FREDERICK G Employer name BOCES-Ulster Amount $6,367.98 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, ALINA Employer name Manhattan Psych Center Amount $6,367.81 Date 03/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEFFREY S Employer name Greenwich CSD Amount $6,368.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, WILLIAM Employer name Westchester County Amount $6,368.88 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGRIM, KHELMATTIE J Employer name Sullivan County Amount $6,367.45 Date 05/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTELL, ANITA L Employer name Town of Southampton Amount $6,367.24 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, LORRAINE Employer name Westchester County Amount $6,367.15 Date 05/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICUCCI, EDWARD Employer name Orchard Park CSD Amount $6,367.80 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, MARY F Employer name BOCES-Albany Schenect Schohari Amount $6,367.00 Date 05/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, VILMA Employer name SUNY Health Sci Center Brooklyn Amount $6,366.92 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANATIAN, SUSAN A Employer name Saratoga Springs City Sch Dist Amount $6,366.77 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAGEL, LINDA E Employer name Buffalo City School District Amount $6,367.08 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURELS, RUTH P Employer name State Insurance Fund-Admin Amount $6,366.60 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN-AUSTIN, BRENDA J Employer name Penn Yan CSD Amount $6,366.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONIO, GERRIE F Employer name Crandall Library Amount $6,366.71 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSMORE, DAVIS Employer name Rochester City School Dist Amount $6,366.69 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZARRO, MILDRED Employer name Div Housing & Community Renewl Amount $6,366.29 Date 01/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESCENTE, JOAN Employer name Lake George CSD Amount $6,366.49 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LA VERNE G Employer name Greece CSD Amount $6,366.36 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMIA, JOSEPH F Employer name Nassau County Amount $6,366.24 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, CLASSIE M Employer name Newark Dev Center Amount $6,366.12 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIG, JUDY L Employer name Tompkins County Amount $6,366.22 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RICHARD J Employer name Sweet Home CSD Amrst&Tonawanda Amount $6,366.08 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDEN, EUGENE C Employer name Elmira City School Dist Amount $6,366.04 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAINKAMP, GLORIA Employer name New Rochelle City School Dist Amount $6,366.12 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KAREN H Employer name Waterville CSD Amount $6,366.10 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTERLY, ROBERT L Employer name Norwood-Norfolk CSD Amount $6,365.82 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, PAUL A Employer name Rome City School Dist Amount $6,365.80 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, JOHN P Employer name Office of General Services Amount $6,366.02 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, CATHY R Employer name Brewster CSD Amount $6,366.04 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, VENUS E Employer name Hsc at Syracuse-Hospital Amount $6,365.61 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, DAVID C Employer name Onondaga County Amount $6,365.47 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, BONNIE M Employer name Butler Correctional Facility Amount $6,365.78 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGERLOW, ROBERT H Employer name Town of Wheatfield Amount $6,365.79 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRY, CHARLES Employer name Nassau County Amount $6,365.08 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RUTH A Employer name NYS Power Authority Amount $6,365.29 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAIN, LEONA B Employer name Erie County Amount $6,365.12 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, MADELINE Employer name Nassau County Amount $6,365.04 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, JUDITH ANN Employer name City of Buffalo Amount $6,365.04 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, MARTIN H Employer name Town of Guilderland Amount $6,365.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAYFORD, PATRICIA M Employer name Town of Queensbury Amount $6,365.04 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, PATRICIA A Employer name Yorkshire Pioneer CSD Amount $6,365.00 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, SHARYN L Employer name Central NY DDSO Amount $6,364.96 Date 11/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOVIC, MARIE ANN Employer name Department of Motor Vehicles Amount $6,365.04 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MAURICE V Employer name Genesee County Amount $6,364.80 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ROBERT J Employer name Goshen CSD Amount $6,364.76 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISER, RICHARD O Employer name Columbia County Amount $6,364.69 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLOCK, KITTRELL E Employer name City of Buffalo Amount $6,364.48 Date 07/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, FRANK A Employer name Town of Yorktown Amount $6,364.92 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SAVAGE, ANN M Employer name Broome County Amount $6,364.88 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARTINO, JOANNE Employer name Jericho UFSD Amount $6,364.34 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, FLORENCE M Employer name Dept Labor - Manpower Amount $6,364.46 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, JOHN M Employer name Wayne County Amount $6,364.25 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PAULA A Employer name Auburn City School Dist Amount $6,364.14 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACARRUBBA, PATRICIA A Employer name Town of East Hampton Amount $6,364.12 Date 12/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAXMAN, CONNIE R Employer name BOCES-Tompkins Seneca Tioga Amount $6,364.30 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, LILLIAN A Employer name Catskill CSD Amount $6,364.08 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUESSIG, MARTHA Employer name Nassau County Amount $6,364.12 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, ROBERT P, JR Employer name Norwich UFSD 1 Amount $6,364.25 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCID, PERFECTA S Employer name Troy City School Dist Amount $6,364.08 Date 02/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RUTHANNE Employer name Taconic DDSO Amount $6,364.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTYNA, JAMES P Employer name Putnam County Amount $6,364.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, THOMAS O Employer name Town of Clarence Amount $6,363.96 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBITSKY, DOINA Employer name Palisades Interstate Pk Commis Amount $6,364.08 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARA, PATRICIA C Employer name Orange County Amount $6,364.08 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTS, KENNETH R Employer name Pawling CSD Amount $6,363.64 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERO, NANCY R Employer name Health Research Inc Amount $6,363.55 Date 05/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARY A Employer name Monroe County Amount $6,363.96 Date 08/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, BARBARA L Employer name NYS Senate Regular Annual Amount $6,363.04 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURLOW, IDAMAE Employer name Fulton City School Dist Amount $6,363.04 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBELLINGHEN, DORIS Employer name Nassau County Amount $6,363.04 Date 04/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNEY, CECILIA Employer name Yonkers City School Dist Amount $6,363.12 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONISIO, ROCCO L, JR Employer name Town of Oyster Bay Amount $6,362.79 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, MARY PAT Employer name Genesee County Amount $6,362.64 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KATHRYN M Employer name Voorheesville CSD Amount $6,362.53 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DIANA M Employer name Broome DDSO Amount $6,362.88 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODI, RICK F Employer name Finger Lakes DDSO Amount $6,362.81 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, NELSON L Employer name Owego Apalachin CSD Amount $6,362.24 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, GLORIOUS J Employer name Huntington UFSD #3 Amount $6,362.22 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JACQUELINE L Employer name Onondaga County Amount $6,362.16 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, RAYMOND L Employer name Ballston Spa-CSD Amount $6,362.38 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, BETTY J Employer name Pine Plains CSD Amount $6,362.12 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, THERESA Employer name Babylon UFSD Amount $6,362.12 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, SUSAN E Employer name Dutchess County Amount $6,361.92 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITULLO, GERTRUDE F Employer name Oswego County Amount $6,362.04 Date 02/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, ANTHONY Employer name Town of Brookhaven Amount $6,362.09 Date 11/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, WILLIAM J Employer name Western New York DDSO Amount $6,361.93 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINKIEWICZ, JEAN E Employer name Village of Malverne Amount $6,361.68 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, ADELINE Employer name Brookhaven-Comsewogue UFSD Amount $6,361.91 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAIOLI, CHRISTINE M Employer name Town of Harrison Amount $6,361.42 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, WILLIAM G, IV Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,361.15 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, CELESTINE B Employer name Dept Labor - Manpower Amount $6,361.13 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKKELSEN, LOIS E Employer name Willard Psych Center Amount $6,361.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, RUTH D Employer name Monroe County Amount $6,361.12 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARY L Employer name Rochester Psych Center Amount $6,361.08 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LORRAINE M Employer name Carmel CSD Amount $6,361.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELE, STEPHEN G Employer name Dept Transportation Region 10 Amount $6,360.96 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CURTIS B, SR Employer name Children & Family Services Amount $6,360.84 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RICHARD Employer name SUNY Brockport Amount $6,360.99 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGER, CAROL A Employer name Buffalo City School District Amount $6,360.61 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACH, JOHN Employer name Westchester Development Disab Amount $6,360.52 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIR, DELMA Employer name Manhattan Psych Center Amount $6,360.46 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CLAUDINE A Employer name Albany County Amount $6,360.29 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTAIA, LINDA J Employer name Town of Hempstead Amount $6,360.10 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBY, JACQUELINE M Employer name West Islip Public Library Amount $6,360.08 Date 04/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, WILLIAM Employer name SUNY Health Sci Center Brooklyn Amount $6,360.08 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWARTLER, SYLVIA Employer name Chester UFSD 1 Amount $6,360.16 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECE, JOSEPH F Employer name Troy City School Dist Amount $6,360.04 Date 01/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, JOYCE M Employer name Liverpool CSD Amount $6,359.20 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIZ, ABDUL GHAFUR Employer name Edgecombe Corr Facility Amount $6,360.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINISCE DONALTY, LYNNE Employer name Wayne County Amount $6,359.76 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHI, BHAN S Employer name Brooklyn DDSO Amount $6,359.61 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, MARGARET Employer name Brentwood UFSD Amount $6,359.08 Date 07/03/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT W Employer name Town of Eastchester Amount $6,359.11 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, ROBERT L Employer name Town of Brookhaven Amount $6,359.19 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIN, MELVIN W Employer name City of Buffalo Amount $6,359.04 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DORIS A Employer name Steuben County Amount $6,359.08 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOTRA, GENEVIEVE M Employer name Upstate Correctional Facility Amount $6,359.06 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JAMES Employer name Rensselaer County Amount $6,358.83 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBICKI, DOROTHY Employer name Town of Chester Amount $6,358.86 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEPHEN R Employer name Town of Irondequoit Amount $6,358.92 Date 02/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DIXIE L Employer name Albany County Amount $6,359.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOUNTAIN, DOROTHY M Employer name Office of General Services Amount $6,358.12 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Niskayuna CSD Amount $6,358.71 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGOBARDI, BRIAN D Employer name Fishkill Corr Facility Amount $6,358.65 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, LUCILLE C Employer name Livingston County Amount $6,358.04 Date 11/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLETTO, ELAINE L Employer name Islip UFSD Amount $6,358.08 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOAN M Employer name Hilton CSD Amount $6,358.08 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELL, WILLIAM V Employer name Hyde Park CSD Amount $6,357.85 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOGLIA, LINDA R Employer name Bay Shore UFSD Amount $6,358.00 Date 03/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, RONALD Employer name Sullivan Corr Facility Amount $6,357.60 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, BARBARA Employer name Comsewogue Public Library Amount $6,357.37 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ELIZABETH M Employer name Kingston City School Dist Amount $6,357.36 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEG, JANE S Employer name Town of Owego Amount $6,357.59 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHENKE, BRUCE J Employer name NY School For The Deaf Amount $6,357.58 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, GLORIA J Employer name Rochester City School Dist Amount $6,357.42 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, SYLVIA M Employer name Nassau County Amount $6,357.32 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, FLORENCE M Employer name Broome County Amount $6,357.12 Date 10/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, HAROLD C Employer name Town of Greenfield Amount $6,357.08 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, ANNE V Employer name Staten Island DDSO Amount $6,357.08 Date 12/27/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CAROL A Employer name Bath CSD Amount $6,357.12 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, EDNA G Employer name Southwestern CSD Amount $6,357.08 Date 06/30/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GAIL K Employer name Dept Health - Veterans Home Amount $6,356.43 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ANN A Employer name NYS Power Authority Amount $6,357.08 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, MEREDITH Employer name Town of Durham Amount $6,357.04 Date 03/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFF, JOYCE A Employer name Montgomery County Amount $6,357.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHOUSE, KATHLEEN R Employer name Ontario County Amount $6,356.18 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, CELIA Employer name Rockland County Amount $6,356.16 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONNAN, DEBRA A Employer name Department of Motor Vehicles Amount $6,356.32 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NEST, GEORGE B Employer name City of Batavia Amount $6,356.88 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, BARBARA J Employer name Nassau County Amount $6,356.39 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROZ, VIOLETTA S Employer name Office of Mental Health Amount $6,356.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESS, LORRAINE Employer name Jefferson CSD Amount $6,356.12 Date 06/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, BEVERLY A Employer name New Paltz CSD Amount $6,355.97 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVIWONG, BOONREUN Employer name Nassau County Amount $6,355.88 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, BARBARA L Employer name Milford CSD Amount $6,355.87 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, DOREEN M Employer name Rockville Centre UFSD Amount $6,356.00 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBE, NOEL J Employer name NYS Power Authority Amount $6,356.12 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRYCKOWIAN, MARK E Employer name Roswell Park Cancer Institute Amount $6,355.99 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTINO, ROSEMARIE Employer name Ossining UFSD Amount $6,355.59 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZNIK, DIANE Employer name Thruway Authority Amount $6,355.86 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPPIN, DEBBIE Employer name Metro Suburban Bus Authority Amount $6,355.85 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRONTI, THOMAS J Employer name Saratoga County Amount $6,355.42 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASS, LUIS A Employer name Minisink Valley CSD Amount $6,355.32 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, HARRY A Employer name Town of Clay Amount $6,355.21 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARGARET J Employer name Dutchess County Amount $6,355.53 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGEBEIN, PATRICIA J Employer name Sherrill City School Dist Amount $6,355.12 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, WILLIAM P Employer name Rome City School Dist Amount $6,355.14 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KEVIN P Employer name City of Rochester Amount $6,355.12 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, GIUSEPPE Employer name West Islip UFSD Amount $6,355.04 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORN, HELEN J Employer name SUNY Binghamton Amount $6,354.84 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, JAMES A Employer name Off of the Med Inspector Gen Amount $6,354.80 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMIDE, FRANK J Employer name Oneida County Amount $6,355.08 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNY, GUY R Employer name Kingsboro Psych Center Amount $6,355.06 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SA, MESSIAS R Employer name UFSD of the Tarrytowns Amount $6,354.51 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLASENI, OBASANYA Employer name Dept Labor - Manpower Amount $6,354.47 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, GLORIA E Employer name Dept Labor - Manpower Amount $6,354.16 Date 09/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, LUCY Employer name Valley Stream UFSD 30 Amount $6,354.12 Date 03/15/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, ANNE E Employer name SUNY Buffalo Amount $6,354.00 Date 10/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEYOURRYK, TERESA M Employer name Oswego County Amount $6,354.34 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, BARBARA M Employer name Buffalo City School District Amount $6,354.33 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLEYACME, PATRICIA A Employer name Monroe County Amount $6,354.19 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, ROBERT A Employer name Thruway Authority Amount $6,354.00 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELEY, BRIAN N Employer name Hadley-Luzerne CSD Amount $6,354.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKETT, KATHERINE G Employer name Mt Pleasant Cottage Sch UFSD Amount $6,353.74 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, PAUL R Employer name Erie County Amount $6,353.32 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATULA, SALVATORE S Employer name Monroe County Amount $6,353.47 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, LINA M Employer name South Colonie CSD Amount $6,353.12 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINELLI, KATHLEEN E Employer name Nassau County Amount $6,353.79 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARGARET Employer name Town of Brookhaven Amount $6,353.98 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, MAUREEN Employer name Niskayuna CSD Amount $6,353.10 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, GERTRUDE L Employer name Burnt Hills-Ballston Lake CSD Amount $6,353.12 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, IRENE M Employer name Miller Place UFSD Amount $6,353.04 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MARY V Employer name Sayville UFSD Amount $6,353.00 Date 08/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, LEO J Employer name Erie County Amount $6,353.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, CONNIE Employer name Half Hollow Hills CSD Amount $6,353.08 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUTILLO, MARIE Employer name Department of Health Amount $6,353.08 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, WARD D Employer name Willard Drug Treatment Campus Amount $6,352.78 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANCREDI, JOAN Employer name Town of Oyster Bay Amount $6,352.68 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, ANNE M Employer name Rockland County Amount $6,352.92 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, RICHARD H Employer name Rensselaer County Amount $6,352.84 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARBARA M Employer name Vestal CSD Amount $6,352.16 Date 10/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, MARIA Employer name BOCES Suffolk 2nd Sup Dist Amount $6,352.12 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIECK, WILLIAM R Employer name Suffolk County Wtr Authority Amount $6,352.46 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLACE, ANNETTA M Employer name Erie County Amount $6,352.08 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, ROBERTA REINHARD Employer name Brooklyn DDSO Amount $6,352.04 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUCHAMPAU, JUDY A Employer name NYS Power Authority Amount $6,352.00 Date 02/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSE, KENDRICK F Employer name Carthage CSD Amount $6,352.08 Date 09/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINERA, MARY V Employer name Allegany County Amount $6,352.08 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, MARY E Employer name Islip UFSD Amount $6,351.80 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIALAMAS, STEVE Employer name SUNY at Stonybrook-Hospital Amount $6,351.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PATRICIA E Employer name Appellate Div 1st Dept Amount $6,351.81 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZZI, JOSEPH A Employer name Westchester County Amount $6,351.12 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTTS, JANE G Employer name Town of Vestal Amount $6,351.08 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, MARCELLE Employer name New City Library Amount $6,351.08 Date 07/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, MARVIN B Employer name Village of Suffern Amount $6,351.46 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROBERT G, JR Employer name City of Rome Amount $6,351.30 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTENHOUSE, KAREN S Employer name Livingston County Amount $6,351.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, NELSON D Employer name Environmental Facilities Corp Amount $6,351.04 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNNEY, THOMAS G Employer name East Irondequoit CSD Amount $6,351.00 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAHS, VIERA G Employer name Nassau County Amount $6,350.80 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTASI, FRANK Employer name Yonkers City School Dist Amount $6,350.13 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, BENJAMIN P, JR Employer name NYS Assembly - Members Amount $6,350.12 Date 01/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEIS, ANDREW S Employer name Housing Finance Agcy Amount $6,350.84 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BARBARA J Employer name Children & Family Services Amount $6,350.97 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LINDA M Employer name Kingsboro Psych Center Amount $6,350.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, LURETHA Employer name Long Island Dev Center Amount $6,350.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, KATHLEEN R Employer name Chemung County Amount $6,350.08 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOSKEY, MARLENE Employer name Wallkill Corr Facility Amount $6,350.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOREK, RICHARD A Employer name Nassau County Amount $6,349.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMULA, MICHAEL J Employer name City of Amsterdam Amount $6,349.96 Date 12/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYNTOR, ROBERT F Employer name SUNY College Techn Morrisville Amount $6,350.04 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, CHERYL D Employer name Off of the State Comptroller Amount $6,350.00 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOX, JUDY A Employer name SUNY College at Potsdam Amount $6,349.54 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARELLO, NICHOLAS R Employer name Onondaga County Amount $6,349.50 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, JOSEPH F Employer name Hilton CSD Amount $6,349.28 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCILEPPI, RICHARD J Employer name West Babylon UFSD Amount $6,349.96 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, PAUL A, JR Employer name Town of Conklin Amount $6,349.12 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, ALICE C Employer name Port Chester-Rye UFSD Amount $6,349.08 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBECK, SUZANNE W Employer name Geneva City School Dist Amount $6,349.08 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, CATHERINE E Employer name Kendall CSD Amount $6,349.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLINGTON, WINSTON Employer name Kingston City School Dist Amount $6,349.18 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, CONSTANCE R Employer name Pine Plains CSD Amount $6,348.97 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNE, THOMAS V Employer name Salmon River CSD Amount $6,348.96 Date 01/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMERO, ALFRED J Employer name City of Rensselaer Amount $6,349.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAIMOLI, JOSEPH J Employer name Central Islip State Hospital Amount $6,348.12 Date 10/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTRIDGE, SUE B Employer name Western Regional OTB Corp Amount $6,348.05 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDO, JEAN M Employer name Rockland Psych Center Children Amount $6,348.88 Date 01/13/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLLARD, DEBORAH A Employer name Erie County Amount $6,348.80 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, KENNETH W Employer name Thruway Authority Amount $6,347.90 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, ANDRE A Employer name Rockland Psych Center Amount $6,347.88 Date 08/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFARLAND, ANN P Employer name Williamsville CSD Amount $6,347.96 Date 02/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITNER, JEAN D Employer name Lewis County Amount $6,347.92 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, GORDON E Employer name Hudson Valley DDSO Amount $6,347.52 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, BARBARA J Employer name Erie County Amount $6,347.43 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGEY, DIANN J Employer name Elmira City School Dist Amount $6,347.26 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLISON, CRYSTLE L Employer name Town of Massena Amount $6,347.83 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, DONNA L Employer name Livingston County Amount $6,347.56 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, DAVID W Employer name Dpt Environmental Conservation Amount $6,347.13 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMOFAL, EDWIN J Employer name Liverpool CSD Amount $6,347.12 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, LIZBETH LYNN Employer name Shenendehowa CSD Amount $6,347.11 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGER, FLORENCE L Employer name Orchard Park CSD Amount $6,347.16 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGGIO, SARAH R Employer name Monroe County Amount $6,347.00 Date 11/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIONE, RICHARD J Employer name Onondaga County Amount $6,346.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, HELEN M Employer name West Seneca CSD Amount $6,346.92 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, JAMES O Employer name Wellsville CSD Amount $6,347.04 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, JAMES D, JR Employer name City of Dunkirk Amount $6,346.68 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, CINDY L Employer name Finger Lakes DDSO Amount $6,346.54 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, PATRICIA I Employer name Brooklyn Public Library Amount $6,346.49 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, MICHAEL I Employer name Town of Sand Lake Amount $6,346.75 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSALL, EUGENIE D Employer name Roswell Park Cancer Institute Amount $6,346.00 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTELLI, CAROL Employer name Liverpool CSD Amount $6,345.96 Date 07/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALD, MICHAEL A Employer name South Beach Psych Center Amount $6,346.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEL, JAMES E Employer name Erie County Amount $6,346.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CARMEN MILLIE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,345.88 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASCO, LINDA C Employer name Herkimer County Amount $6,345.88 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, RONALD T Employer name SUNY College Techn Morrisville Amount $6,345.84 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYZANOWSKI, ANNE M Employer name Erie County Amount $6,345.96 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTIRIK, PATRICIA M Employer name Dept Labor - Manpower Amount $6,345.92 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, GEORGE E Employer name Putnam County Amount $6,345.00 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXTIE, CARL L Employer name Ulster Co Resource Recovery Ag Amount $6,344.92 Date 12/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JERALYN Employer name BOCES-Sullivan Amount $6,345.43 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRINI, MICHAEL R Employer name Office of Mental Health Amount $6,344.84 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERUK, MARY L Employer name BOCES-Sullivan Amount $6,344.84 Date 12/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTI, GARY M Employer name Third Jud Dept - Nonjudicial Amount $6,344.75 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEAL, MARIE W Employer name Binghamton City School Dist Amount $6,344.59 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZILAGYI, JUDY A Employer name Village of Newark Amount $6,344.30 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFANN, GEORGE R, JR Employer name Tompkins County Amount $6,344.92 Date 11/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, JACK D R Employer name SUNY College at New Paltz Amount $6,344.12 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, WILLIAM R Employer name City of Schenectady Amount $6,344.12 Date 02/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, ALEXIS M Employer name Suffolk County Amount $6,343.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUD, DAVID G Employer name Monroe County Amount $6,343.96 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GWENDOLYN E Employer name Greenburgh CSD Amount $6,343.96 Date 09/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, EARL G Employer name Onondaga County Amount $6,343.84 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATOR, RAYMOND E Employer name Kingston City School Dist Amount $6,344.03 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPOVSKY, ALICE W Employer name Hsc at Syracuse-Hospital Amount $6,344.01 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COIRO, CAMILLE E Employer name Westchester County Amount $6,343.67 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOR, JULIE A Employer name Central Valley CSD Amount $6,343.80 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BEVERLY A Employer name Broome County Amount $6,343.34 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZEL, ROBERT I Employer name Greece CSD Amount $6,343.12 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERL, JOHN P Employer name Ulster County Amount $6,343.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKLEBANK, RICHARD G Employer name Village of Bloomfield Amount $6,343.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, VINCENT J Employer name Dept Transportation Region 4 Amount $6,343.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ROBERT K Employer name Nassau County Amount $6,343.35 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECH, DARLENE E Employer name Dept Health - Veterans Home Amount $6,343.63 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, DOROTHY A Employer name Worcester CSD Amount $6,342.96 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ALMA H Employer name Town of Greece Amount $6,342.96 Date 07/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALES, SHIRLEY A Employer name Broome County Amount $6,342.96 Date 06/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JANE E Employer name Cornell University Amount $6,342.96 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALSTYNE, ELIZABETH A Employer name NYS Power Authority Amount $6,342.95 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DOROTHY M Employer name Deposit CSD Amount $6,342.92 Date 06/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALOGA, AGNES M Employer name Department of Health Amount $6,342.92 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, JOYCE M Employer name Smithtown CSD Amount $6,342.96 Date 02/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JAMES A Employer name Suffolk County Amount $6,342.88 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BOOKER T, JR Employer name Cortland Housing Authority Amount $6,342.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIMER, PHILOMENA D Employer name Fulton Corr Facility Amount $6,342.50 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLERTON, MARY T Employer name Franklin County Amount $6,342.49 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, OLIVER P Employer name So Glens Falls CSD Amount $6,342.41 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JUDITH E Employer name Westchester Health Care Corp Amount $6,342.37 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, ADELAIDA Q Employer name BOCES-Monroe Amount $6,342.80 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, EDWARD Employer name Newburgh City School Dist Amount $6,342.79 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, MARGARET A Employer name Wende Corr Facility Amount $6,342.36 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, GENE F Employer name Adirondack CSD Amount $6,342.32 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ELIZABETH J Employer name Chemung County Amount $6,341.96 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURVIS, HELEN B Employer name Watkins Glen-CSD Amount $6,341.96 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIPIO, MARY E Employer name Long Island Dev Center Amount $6,341.96 Date 03/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, JOSEPH E Employer name Herkimer County Amount $6,342.28 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOAN C Employer name Madison County Amount $6,342.25 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BROCKLIN, CHARMAINE L Employer name Belleville-Henderson CSD Amount $6,341.92 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETT, CLIFFORD Employer name Creedmoor Psych Center Amount $6,341.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SHIRLEY J Employer name BOCES Wash'sar'War'Ham'Essex Amount $6,341.88 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARCLERODE, BERNICE L Employer name Dutchess County Amount $6,341.88 Date 11/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDLE, STEPHEN P Employer name City of Dunkirk Amount $6,341.64 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DEBRA Employer name Roswell Park Cancer Institute Amount $6,341.20 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLOOM, EDWARD P Employer name Ulster County Amount $6,341.91 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JONATHAN D Employer name Department of Tax & Finance Amount $6,341.88 Date 10/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSQUET, JUDITH A Employer name NYS Higher Education Services Amount $6,341.00 Date 08/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, WAYNE R Employer name St Lawrence County Amount $6,341.12 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, RONALD J Employer name Town of Arkwright Amount $6,341.12 Date 04/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVY, JANET D Employer name Youth Support Inc Amount $6,340.96 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, LEE A Employer name SUNY Health Sci Center Syracuse Amount $6,340.96 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENENSTUHL, LINDA R Employer name Averill Park CSD Amount $6,340.92 Date 11/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLI, JACQUELINE Employer name Hudson City School Dist Amount $6,340.71 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, CAULINE Employer name Monroe County Amount $6,341.00 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARIG, LINDA L Employer name Auburn Corr Facility Amount $6,340.65 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTAL, ELLIOTT P Employer name BOCES-Nassau Sole Sup Dist Amount $6,340.50 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WALTERS, DONNA J Employer name Rockville Centre UFSD Amount $6,340.68 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUKEN, MARGARET B Employer name SUNY College at Buffalo Amount $6,340.26 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, SUZANNE V Employer name Onondaga County Amount $6,340.15 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ARTHUR, JR Employer name Erie County Amount $6,340.00 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLTZ, MELFORD E Employer name Ithaca City School Dist Amount $6,340.00 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, EDWARD D Employer name Pavilion CSD Amount $6,340.49 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, KAREN A Employer name NYS Bridge Authority Amount $6,340.44 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FURIA, SUSAN W Employer name New York State Assembly Amount $6,339.96 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, CHRISTINE T Employer name Pilgrim Psych Center Amount $6,339.96 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, KOHLI Employer name Middletown Psych Center Amount $6,339.92 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARYCKA, ANN B Employer name Orleans Corr Facility Amount $6,339.85 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, MICHAEL R Employer name City of Watertown Amount $6,339.60 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, SCARLETT S Employer name Dept Labor - Manpower Amount $6,339.57 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAHER, JOHN F Employer name SUNY College Techn Morrisville Amount $6,339.51 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCREESH, THERESE A Employer name Suffolk County Amount $6,339.96 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RONALD L Employer name City of Elmira Amount $6,339.39 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMELL-ADAMSON, JANET P Employer name Bronx Psych Center Amount $6,339.22 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, LINDA H Employer name Westport CSD Amount $6,339.92 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, MAYDA E Employer name Buffalo City School District Amount $6,339.14 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYUN, INSOOK KIM Employer name Kings Park Psych Center Amount $6,339.08 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, PAULETTE M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,339.07 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEO, FORTUNATA Employer name Port Washington UFSD Amount $6,339.28 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, SANDRA L Employer name Herkimer County Amount $6,339.25 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUTH, EILEEN LEE Employer name SUNY Buffalo Amount $6,338.96 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAIN, LILLIAN B Employer name Oceanside UFSD Amount $6,338.96 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDESIR, MARIE R Employer name Rockland County Amount $6,338.92 Date 05/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTH, THOMAS F Employer name Town of Keene Amount $6,338.90 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWOJ, JEANETTE R Employer name New York State Assembly Amount $6,338.96 Date 04/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, SUSAN A Employer name Greater Binghamton Health Cntr Amount $6,338.81 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOURIN, ROBERT THOMAS Employer name Village of Port Chester Amount $6,338.88 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, EILEEN R Employer name Rockland County Amount $6,338.88 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVON, RICHARD Employer name Deer Park UFSD Amount $6,338.51 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, WILLARD D Employer name Suffolk County Amount $6,338.48 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINTIL, MAX Employer name Lexington School For The Deaf Amount $6,338.48 Date 03/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, THOMAS A Employer name Department of Motor Vehicles Amount $6,338.80 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, PATRICIA J Employer name Gananda CSD Amount $6,338.52 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, JOYCE E Employer name Dpt Environmental Conservation Amount $6,338.04 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNRATH, MARTHA M Employer name Chautauqua County Amount $6,338.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULDENSTERN, JOANNE L Employer name Catskill CSD Amount $6,337.94 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, ALLAN L Employer name Town of Onondaga Amount $6,338.24 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMMINELLA, MARGARET S Employer name Nassau County Amount $6,337.84 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BARON, NANCY J Employer name Chautauqua County Amount $6,337.80 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISNER, ELSE M Employer name Cheektowaga-Maryvale UFSD Amount $6,337.71 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, EILEEN M Employer name Washington County Amount $6,337.53 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TJEPKEMA, JOHN Employer name Mid-Hudson Psych Center Amount $6,337.88 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name Nassau County Amount $6,337.09 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, THOMAS J Employer name Court of Claims Amount $6,337.04 Date 10/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, SHARON L Employer name Voorheesville CSD Amount $6,336.92 Date 08/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, ADELINE A Employer name City of New Rochelle Amount $6,336.92 Date 12/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBARTOLO, CATHERINE L Employer name Yorktown CSD Amount $6,336.88 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHASSLER, SIMONE M Employer name Department of Health Amount $6,337.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, JUNE C Employer name City of Rome Amount $6,336.96 Date 05/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAU, CATHERINE D Employer name Town of Irondequoit Amount $6,336.42 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FAVE, JEAN M Employer name Peru CSD Amount $6,336.16 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURNEY, CAROL L Employer name Caledonia-Mumford CSD Amount $6,336.80 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKSZAWSKA, LUCYNA T Employer name Yonkers City School Dist Amount $6,336.57 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ANNE, DR Employer name Wheatland-Chili CSD Amount $6,335.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTI, CHERYL A Employer name Department of Motor Vehicles Amount $6,335.96 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITESIDE, PATRICIA E Employer name Caledonia-Mumford CSD Amount $6,335.96 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, DORA M Employer name Northport E Northport Pub Lib Amount $6,336.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, NORMA J Employer name Iroquois CSD Amount $6,335.92 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, EUGENE P Employer name Sherburne-Earlville CSD Amount $6,335.89 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, YVONNE M Employer name Ausable Valley CSD Amount $6,335.78 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SARKAR, GOURI Employer name Department of Tax & Finance Amount $6,335.95 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HAROLD L Employer name Village of Palmyra Amount $6,335.20 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGEL, STEPHANIE Employer name Town of La Grange Amount $6,335.04 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DIANE M Employer name Wayne County Amount $6,335.03 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RALPH R, SR Employer name Village of Schuylerville Amount $6,335.73 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLES, WILLIAM A Employer name SUNY College at Cortland Amount $6,335.27 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABATIN, BARBARA Employer name Rockland County Amount $6,334.96 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, GAIL E Employer name Medina CSD Amount $6,334.96 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUL-MATIN, ISHMAWIL K Employer name Division For Youth Amount $6,334.97 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, RAYMOND J Employer name Town of Brighton Amount $6,334.58 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSEL, RONNE S Employer name Longwood Public Library Amount $6,334.42 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEMAN, PATRICIA E Employer name BOCES-Nassau Sole Sup Dist Amount $6,334.83 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MARGARET Employer name Katonah-Lewisboro UFSD Amount $6,334.76 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JANICE J Employer name Erie County Amount $6,334.14 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDGOOD, DAVID A Employer name Capital District OTB Corp Amount $6,334.13 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, CHERYL-ANN Employer name Broome County Amount $6,334.25 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, DEBORAH A Employer name Finger Lakes DDSO Amount $6,334.19 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, CATHERINE F Employer name Helen Hayes Hospital Amount $6,334.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, GERALDINE Employer name Creedmoor Psych Center Amount $6,334.04 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, SUSAN M Employer name Allegany County Amount $6,334.08 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, RICHARD A Employer name Harpursville CSD Amount $6,334.06 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAUCH, FRIEDA A Employer name Yorktown CSD Amount $6,334.04 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDDON, JANE P Employer name City of Lockport Amount $6,334.04 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANTON, NELLIE I Employer name South Beach Psych Center Amount $6,334.00 Date 10/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, MARY S Employer name Children & Family Services Amount $6,334.04 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, MILLIE A Employer name Capital District DDSO Amount $6,334.04 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELIAN, MARTHA Employer name Valley Stream UFSD 24 Amount $6,333.96 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, REBECCA J Employer name Delaware County Amount $6,333.96 Date 12/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYZNYK, DAWN M Employer name Western New York DDSO Amount $6,333.84 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWING, ELIZABETH P Employer name SUNY Stony Brook Amount $6,333.96 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, SUSAN A Employer name Monroe County Amount $6,333.60 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, DONALD R Employer name Pine Valley CSD Amount $6,333.41 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERKIRCH, DAVID A Employer name Kingston City School Dist Amount $6,333.35 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, ROBIN R Employer name Auburn City School Dist Amount $6,333.69 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CALVIN J Employer name Rockland County Amount $6,333.12 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KIM A Employer name Broome DDSO Amount $6,333.03 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ROBERT M Employer name Department of Motor Vehicles Amount $6,333.13 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLEY, CLINTON C Employer name City of New Rochelle Amount $6,333.12 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISERANO, LORRAINE R Employer name BOCES Eastern Suffolk Amount $6,332.87 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, WILLIE I Employer name Rochester City School Dist Amount $6,332.57 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, ETHEL D Employer name Rensselaer County Amount $6,333.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLARI, PATRICIA S Employer name East Greenbush CSD Amount $6,333.00 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, RICHARD P Employer name St Lawrence Psych Center Amount $6,332.31 Date 10/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, MARCIA C Employer name Saratoga County Amount $6,332.20 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURE, MIRMOSE M M Employer name Nassau Health Care Corp Amount $6,332.15 Date 11/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, GWENLYN M Employer name Town of East Hampton Amount $6,332.53 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, VERNA Employer name NYS Veterans Home at St Albans Amount $6,332.42 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISSEN, DAVID F Employer name Ulster County Amount $6,332.03 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARIA D Employer name Suffolk County Amount $6,332.02 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JEAN W Employer name Fulton County Amount $6,332.04 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKAL, JUNE V Employer name South Colonie CSD Amount $6,331.96 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOSKI, JOYCE M Employer name Carmel CSD Amount $6,331.67 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JASMEL Employer name Suffolk County Amount $6,331.67 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, PAULA A Employer name Dept Labor - Manpower Amount $6,331.66 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, GLORIA Employer name Onondaga County Amount $6,332.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, JOYCE M Employer name Amityville Public Library Amount $6,331.40 Date 02/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, ROBERT J Employer name Town of North Hempstead Amount $6,331.23 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAGINE, RICHARD L Employer name Columbia County Amount $6,331.48 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, RICHARD M Employer name Niagara County Amount $6,331.04 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWEERT, GARRY Employer name Goshen CSD Amount $6,331.04 Date 01/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EDWARD F Employer name Rensselaer County Amount $6,331.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, LYNNE Employer name Westchester Health Care Corp Amount $6,330.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, PRISCILLA N Employer name Western New York DDSO Amount $6,331.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, NOEMI Employer name Buffalo City School District Amount $6,331.04 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHBRUECKNER, GEORGE J Employer name New York State Assembly Amount $6,330.92 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, PETER M Employer name Cairo-Durham CSD Amount $6,330.93 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, NORA V Employer name Orange County Amount $6,330.72 Date 12/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCH, GERALD K Employer name Cornell University Amount $6,330.28 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKMAN, JILL A Employer name BOCES-Nassau Sole Sup Dist Amount $6,330.24 Date 09/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHENES, DAWN J Employer name Steuben County Amount $6,330.18 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASBINDER, JAY T, JR Employer name Hamburg CSD Amount $6,330.88 Date 12/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCERINO, CAROL Employer name BOCES Eastern Suffolk Amount $6,330.73 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEITH, MARY ANN Employer name Village of Clayton Amount $6,330.08 Date 12/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, NAOMI Employer name Buffalo City School District Amount $6,330.08 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLANI, THOMAS A Employer name East Greenbush CSD Amount $6,329.98 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, MARGUERITE Employer name South Beach Psych Center Amount $6,329.84 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, LORRAINE A Employer name Gouverneur CSD Amount $6,329.69 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIKOFF, CORA E Employer name Otsego County Amount $6,329.64 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CAROLYN A Employer name Wyoming County Amount $6,329.61 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTCAMP, GLADYS H Employer name Valley Stream UFSD 13 Amount $6,330.04 Date 01/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, EDNA D Employer name South Colonie CSD Amount $6,330.00 Date 12/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, MILDRED A Employer name Chenango Valley CSD Amount $6,329.57 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUDEL, MERLE V Employer name Suffolk County Amount $6,329.16 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, CURNETTA Employer name Pilgrim Psych Center Amount $6,329.12 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JANE W Employer name Town of Chesterfield Amount $6,329.03 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HELEN M Employer name Erie County Amount $6,329.04 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, PAULA R Employer name Lewis County Amount $6,329.35 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGGEMOS, SUSAN Employer name Frontier CSD Amount $6,329.28 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, CLARA Employer name Erie County Amount $6,329.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRACNA, JOHN P Employer name Erie County Wtr Authority Amount $6,328.88 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, BESSIE A Employer name Albany City School Dist Amount $6,328.44 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, LYNNE M Employer name Rush-Henrietta CSD Amount $6,328.31 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLSWORTH, LYNNE J Employer name Rensselaer County Amount $6,328.20 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIAM, PRUDENCE Employer name Bedford CSD Amount $6,328.92 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DENNIS H Employer name Pilgrim Psych Center Amount $6,328.91 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, SHIRLEY Employer name Town of Ramapo Amount $6,328.08 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, MARY E Employer name Albany County Amount $6,328.14 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMBRAZO, THEODORE A Employer name Thruway Authority Amount $6,328.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DIANA F Employer name Town of North Hempstead Amount $6,328.00 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, ZITA Employer name Jericho UFSD Amount $6,327.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDOUGALL, LINDA A Employer name Duanesburg CSD Amount $6,328.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, JUDY A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $6,328.00 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, JOSEPH A Employer name Town of Kent Amount $6,327.56 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHIRLEY M Employer name Village of Hancock Amount $6,327.88 Date 05/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARILYN Employer name New York State Assembly Amount $6,327.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENAL, MARK Employer name Montgomery County Amount $6,327.12 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, DONALD S Employer name Suffolk County Amount $6,327.04 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERNITA Employer name Department of Law Amount $6,327.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, MARIA T Employer name Cornell University Amount $6,327.28 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, BRIAN M Employer name Carmel CSD Amount $6,327.37 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DARLENE Employer name SUNY College Technology Alfred Amount $6,326.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, LLOYD J Employer name Town of Moriah Amount $6,327.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSON, HENRY Employer name Tompkins County Amount $6,326.91 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDYTH L Employer name Sunmount Dev Center Amount $6,326.04 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, VICKI R Employer name Town of Southold Amount $6,326.04 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, LAMOTT M Employer name BOCES-Oswego Amount $6,326.00 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, KATHY E Employer name Town of Hopewell Amount $6,326.29 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLWELL, DONALD E Employer name Olympic Reg Dev Authority Amount $6,326.85 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMON, JANET A Employer name Village of Liberty Amount $6,325.96 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINKER, JAMES C Employer name Broome County Amount $6,325.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, EMIL A Employer name Westchester County Amount $6,325.91 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATOUR, PHILIP M Employer name City of Plattsburgh Amount $6,325.96 Date 05/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, MARY JANE F Employer name Harrison CSD Amount $6,325.23 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANKOSYAN, SIRAPI Employer name Hudson River Psych Center Amount $6,325.08 Date 10/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSKI, SHIRLEY Employer name Riverhead Free Library Amount $6,325.08 Date 04/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGBURTSON, HAROLD E Employer name Town of Jerusalem Amount $6,325.08 Date 11/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT N Employer name Village of Speculator Amount $6,325.28 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJESTIC, HELEN Employer name Town of New Paltz Amount $6,325.08 Date 07/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, JOAN V Employer name Utica-Marcy Psych Center Amount $6,325.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, LORETTA E Employer name Otsego County Amount $6,325.08 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELKIN, CATHY J Employer name Woodbourne Corr Facility Amount $6,324.92 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESANTI, WALDEMAR Employer name City of Port Jervis Amount $6,324.88 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUFFER, FRED D Employer name Rochester Psych Center Amount $6,324.88 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORLAND, CAROL G Employer name Chittenango CSD Amount $6,325.00 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTITO, ESTHER T Employer name Workers Compensation Board Bd Amount $6,324.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JUANITA A Employer name Roswell Park Cancer Institute Amount $6,324.58 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, CATHERINE J Employer name Capital Dist Child&Youth Serv Amount $6,324.68 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKINGHAM, CYNTHIA R Employer name BOCES-Orange Ulster Sup Dist Amount $6,324.51 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, LINDA R Employer name Broome County Amount $6,324.25 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNETT, JULIE L Employer name BOCES-Nassau Sole Sup Dist Amount $6,324.15 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKITIUK, TAMARA Employer name SUNY College at Cortland Amount $6,324.58 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIMONTE, SANTA Employer name Town of Oyster Bay Amount $6,324.57 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDINO, ANNA M Employer name Office of General Services Amount $6,324.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, FRANCIS Employer name Suffolk County Amount $6,324.12 Date 10/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, ELLA M Employer name Canastota CSD Amount $6,324.12 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JAMES E Employer name Central NY Psych Center Amount $6,323.96 Date 01/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, ROBERT E Employer name Metropolitan Trans Authority Amount $6,323.82 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, TERI L Employer name Western New York DDSO Amount $6,323.80 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, PATRICIA A, MRS Employer name Assembly: Annual Part Time Amount $6,323.37 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CAROL A Employer name Smithtown CSD Amount $6,324.08 Date 07/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, HELEN D Employer name Little Falls-City School Dist Amount $6,324.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHEY, CAROL A Employer name SUNY Empire State College Amount $6,323.13 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, JAYNE A Employer name Schuyler County Amount $6,323.20 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROWSKI, JEFFREY W Employer name Plainview Wtr District Amount $6,323.07 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, SARAH C Employer name Dryden CSD Amount $6,323.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, CHRISTINE F Employer name Onondaga County Amount $6,323.04 Date 08/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, STEVEN W Employer name Carthage CSD Amount $6,323.12 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACHE, FLORENCE Employer name Nassau County Amount $6,323.08 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLECKER, RUTH M Employer name Finger Lakes DDSO Amount $6,323.04 Date 11/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENARDO, JOHN Employer name Pilgrim Psych Center Amount $6,323.04 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JEANETTE P Employer name Suffolk County Amount $6,323.04 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WART, JACKIE A Employer name Wappingers CSD Amount $6,322.93 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, BRENDA M Employer name Livingston County Amount $6,322.88 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, NANCY L Employer name Hale Creek Asactc Amount $6,322.97 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROW, JOANNE R Employer name Broome County Amount $6,322.59 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARY BETH Employer name Cornell University Amount $6,322.56 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, SHARON L Employer name Middleburgh CSD Amount $6,323.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHROCK, STEVEN J Employer name Montg Otsego Scho Wst Mgt Auth Amount $6,322.74 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DORIS E Employer name Broome County Amount $6,322.83 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, JOHN Employer name Suffolk County Amount $6,322.53 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NAOMI C Employer name Huntington UFSD #3 Amount $6,322.32 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVER, CHARLES G Employer name Oneida County Amount $6,322.43 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MELINDA A Employer name Otsego County Amount $6,322.33 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, REGINALD J Employer name Lyme CSD Amount $6,322.42 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, DENNIS L Employer name Bill Drafting Commission Amount $6,322.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETANCOURT, LILLIAN I Employer name Elwood UFSD Amount $6,322.24 Date 03/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MESA, VICTOR B Employer name South Beach Psych Center Amount $6,322.08 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, STELLA M Employer name Nassau County Amount $6,322.08 Date 02/25/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, JOAN M Employer name BOCES-Albany Schenect Schohari Amount $6,321.97 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, ORAZIO Employer name Rockland County Amount $6,322.00 Date 01/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, JEANNE M Employer name Weedsport CSD Amount $6,322.07 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMAD, AFROZ A Employer name Port Authority of NY & NJ Amount $6,321.35 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLI, MARGARET Employer name West Genesee CSD Amount $6,321.33 Date 12/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, RICHARD T Employer name Kingston City School Dist Amount $6,321.61 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, ROSA Employer name Pilgrim Psych Center Amount $6,321.47 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INNIS, ARCHIE L Employer name Council of the Arts Amount $6,321.08 Date 07/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTON, LOUELLA Employer name Syracuse Housing Authority Amount $6,321.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBELL, LISA Employer name Wyoming Corr Facility Amount $6,321.27 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BESSIE M Employer name Roswell Park Cancer Institute Amount $6,320.97 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPSKI, SOPHIE E Employer name Orange County Amount $6,320.96 Date 04/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBRAHIM, WENDY Employer name Kingsboro Psych Center Amount $6,321.04 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KATHLEEN JANE Employer name SUNY Binghamton Amount $6,320.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, LULA Employer name Erie County Amount $6,321.00 Date 05/20/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MIRIAM Employer name Plainview-Old Bethpage CSD Amount $6,320.92 Date 01/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKEY, FRANCIS B Employer name Village of Canton Amount $6,320.75 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICODEMI, JANE L Employer name BOCES-Monroe Amount $6,320.27 Date 09/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENIARD, KENNETH M Employer name Banking Department Amount $6,320.16 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, PATRICIA J Employer name Lockport City School Dist Amount $6,320.58 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINO, THERESE C Employer name Erie County Amount $6,319.97 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIROLF, MARY ELLEN Employer name Department of Tax & Finance Amount $6,320.56 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABADIA, MICHAEL JAMES Employer name Johnstown City School Dist Amount $6,319.96 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHEIDE, SANDRA M Employer name Valley Stream UFSD 30 Amount $6,319.96 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, SUZANNE K Employer name Elmira City School Dist Amount $6,319.96 Date 05/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMKE, JOSEPH R Employer name Dept Transportation Region 8 Amount $6,319.96 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, DONNA J Employer name Norwood-Norfolk CSD Amount $6,319.94 Date 09/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, JUNE ISABEL Employer name County Clerks Within NYC Amount $6,319.92 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, KATHLEEN M Employer name Department of Transportation Amount $6,319.96 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, ANTHONY E Employer name Elmont UFSD Amount $6,319.68 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEGATE, LILLIAN M Employer name Village of Roslyn Amount $6,319.79 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANABIA, VICTOR M Employer name Long Island Dev Center Amount $6,319.78 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, BASILIO Employer name Department of Motor Vehicles Amount $6,319.24 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PRISCILLA M Employer name Chautauqua County Amount $6,319.12 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL P Employer name City of Poughkeepsie Amount $6,319.60 Date 02/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNDERWOOD, CAROL A Employer name Corning Painted Pst Enl Cty Sd Amount $6,319.38 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCA, SUSAN H Employer name Lakeland CSD of Shrub Oak Amount $6,319.07 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, KENNETH N Employer name Town of Rensselaerville Amount $6,319.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, DONALD C Employer name Dept of Economic Development Amount $6,319.12 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIAN, SUSAN M Employer name Dept Labor - Manpower Amount $6,319.11 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOSS, CHARLES W Employer name Central NY DDSO Amount $6,318.76 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RHONDA F Employer name Ripley CSD Amount $6,318.97 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, RITA E Employer name Arlington CSD Amount $6,318.83 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CORALEA C Employer name Elmira City School Dist Amount $6,318.32 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MINDELSON Employer name Elwood UFSD Amount $6,318.29 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI TROIA, GAETANA Employer name Rockland County Amount $6,318.27 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANELL, CHARLES E Employer name Galway CSD Amount $6,318.66 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, KATHY A Employer name SUNY Health Sci Center Syracuse Amount $6,318.46 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILTY, CHRISTOPHER J Employer name Suffolk County Amount $6,318.04 Date 02/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAETH, HEIDI M Employer name Port Authority of NY & NJ Amount $6,318.27 Date 10/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, KATHRYNE Employer name Bill Drafting Commission Amount $6,318.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEVENPIPER, NANCY C Employer name Alden CSD Amount $6,318.00 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, STUART W Employer name Schoharie Central School Amount $6,318.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, MARLENE E Employer name Otsego County Amount $6,317.96 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EVELYN Employer name City of Buffalo Amount $6,318.04 Date 07/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARY E Employer name SUNY at Stonybrook-Hospital Amount $6,317.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDLIGER, CAROL L Employer name Dept of Agriculture & Markets Amount $6,318.00 Date 05/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRINE, YVONNE Employer name Westchester County Amount $6,317.38 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOCK, EVERETT A Employer name Chemung County Amount $6,317.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADER, MICHAEL T Employer name Town of Allegany Amount $6,317.20 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONITIS, HELEN F Employer name Rockville Centre UFSD Amount $6,317.92 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZA, ROSE Employer name Westchester County Amount $6,317.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIE, BRIAN R Employer name City of Rochester Amount $6,317.16 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, LINDA J Employer name Assembly: Annual Part Time Amount $6,317.12 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMON, GORDON J Employer name Otsego County Amount $6,317.04 Date 09/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTIS, ROSE B Employer name Manhattan Psych Center Amount $6,317.00 Date 01/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRZL, RICHARD W Employer name Lakeland CSD of Shrub Oak Amount $6,317.10 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSTER, KRISTI C Employer name Lockport City School Dist Amount $6,317.08 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, GARY E Employer name Finger Lakes DDSO Amount $6,317.00 Date 02/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, JUDITH T Employer name City of Glens Falls Amount $6,316.92 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULVIN, DORIS E Employer name City of Jamestown Amount $6,317.00 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAPA, BARBARA J Employer name Dunkirk City-School Dist Amount $6,316.71 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, BEVERLY A Employer name Wayne County Amount $6,316.68 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, WILLIAM S Employer name City of Albany Amount $6,316.80 Date 03/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOATSEAY-CURTO, EILEEN M Employer name Erie County Medical Cntr Corp Amount $6,316.78 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURGIELSKI, JOHN P Employer name Village of New Hyde Park Amount $6,316.36 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUKELAAR, BEVERLY A Employer name BOCES-Monroe Amount $6,316.51 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, DELLA Employer name Office of General Services Amount $6,316.39 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCHNAHL, MARY ELLEN Employer name Levittown UFSD-Abbey Lane Amount $6,316.06 Date 02/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHMAN, LUTHFUR Employer name Division of Parole Amount $6,316.05 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCADA, MARIANE Employer name BOCES Eastern Suffolk Amount $6,316.36 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, DONNA M Employer name Wayne County Amount $6,316.09 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKEWICZ, GAIL W Employer name Half Hollow Hills CSD Amount $6,316.04 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEEKER, NANCY COLT Employer name Harlem Valley Psych Center Amount $6,315.80 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROULIS, CATHERINE M Employer name Rockville Centre UFSD Amount $6,315.65 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMAN, MICHAEL P Employer name NYS Power Authority Amount $6,315.62 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOYCE Employer name Nassau Health Care Corp Amount $6,315.54 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, DEBORAH E Employer name Baldwinsville CSD Amount $6,315.79 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWALEC, JOSEPH J Employer name Rome Dev Center Amount $6,315.16 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, CHARLENE D Employer name Suffolk County Amount $6,315.48 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, ANGELA Employer name Village of Hastings-On-Hudson Amount $6,315.17 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILA, HILDA Employer name SUNY College at Purchase Amount $6,315.00 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JAMES J Employer name Salmon River CSD Amount $6,315.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECIO, ANNE C Employer name Village of Wellsville Amount $6,315.04 Date 01/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, JOHNNIE M Employer name Staten Island Dev Disab Svcs Amount $6,314.92 Date 09/16/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DANIEL D Employer name Erie County Amount $6,314.85 Date 06/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, CAROL A Employer name Evans - Brant CSD Amount $6,315.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHY, GEORGE K Employer name Kingsboro Psych Center Amount $6,315.03 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTINO, MARY Employer name Coxsackie Corr Facility Amount $6,314.96 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, TINA M Employer name Cornell University Amount $6,314.48 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, GLORIA J Employer name Health Research Inc Amount $6,314.54 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, J SCOTT Employer name Livonia CSD Amount $6,314.14 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ROLLAND A Employer name BOCES-Herkimer Fulton Hamilton Amount $6,314.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, DAWN E Employer name Village of Kenmore Amount $6,314.37 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GLENN Employer name Westchester County Amount $6,314.19 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANIAK, CONSTANCE R Employer name Broome County Amount $6,314.00 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, EVELYN E Employer name Penn Yan CSD Amount $6,314.08 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, SHIRLEY A Employer name SUNY College Environ Sciences Amount $6,314.04 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCATTE, STEPHEN A Employer name Beekmantown CSD Amount $6,313.75 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELZENGA, M EVE Employer name SUNY College at Geneseo Amount $6,313.70 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOUTEN, SUSAN E Employer name Cayuga County Amount $6,313.61 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, MARCIA C Employer name Watertown City School District Amount $6,313.89 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVALL, ERNEST H Employer name City of Watertown Amount $6,313.80 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PATRICIA A Employer name BOCES Madison Oneida Amount $6,313.31 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, STEWART Employer name Division of the Budget Amount $6,313.20 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, IRENE P Employer name City of Rome Amount $6,313.36 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMPON, SYLVIA Employer name SUNY Binghamton Amount $6,313.04 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LORRAINE Employer name NYS Office People Devel Disab Amount $6,313.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, ANDREW D Employer name BOCES-Onondaga Cortland Madiso Amount $6,313.17 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, THEODORE A Employer name Chemung County Amount $6,313.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATI, BONNIE J Employer name Insurance Dept-Liquidation Bur Amount $6,312.96 Date 09/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, AUGUSTINE Employer name Metro New York DDSO Amount $6,313.00 Date 09/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JO-ANN Employer name Cornell University Amount $6,312.87 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LEAN, ROBERTA D Employer name Livingston County Amount $6,312.77 Date 04/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, PHYLLIS B Employer name Kinderhook CSD Amount $6,312.96 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUARDT, ANN M Employer name Nassau County Amount $6,312.96 Date 10/14/2000 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