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 JUSTIAN, CHESTER F, JR Employer name Dept Transportation Region 3 Amount $6,312.92 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKY, JAMES D Employer name Dept Transportation Region 3 Amount $6,312.89 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, CARMELA A Employer name Brookhaven-Comsewogue UFSD Amount $6,312.72 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESCI, MARGARET L Employer name Monroe County Amount $6,312.08 Date 07/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBARRON, DIANNE E Employer name Dept Labor - Manpower Amount $6,312.04 Date 10/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, RAYMOND Employer name Cayuga County Amount $6,312.00 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZEMSKY, SUZANNE Employer name Erie County Amount $6,312.63 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKELS, JEAN A Employer name Vocational Rehabilitation Amount $6,311.96 Date 12/02/1969 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, DONALD M Employer name City of Batavia Amount $6,312.52 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAMES, KATHLEEN A Employer name Westchester Health Care Corp Amount $6,311.96 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, JANINA M Employer name Rochester City School Dist Amount $6,311.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, DEBORAH M Employer name SUNY Buffalo Amount $6,311.87 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARJORIE K Employer name Odessa Montour CSD Amount $6,311.85 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZIFFER, HINDY Employer name East Ramapo CSD Amount $6,311.79 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, DOROTHEA E Employer name City of Mount Vernon Amount $6,311.61 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, JUDITH A Employer name Central Islip Psych Center Amount $6,311.96 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAFARD, GARY R Employer name City of Kingston Amount $6,311.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNISH, FRANCES Employer name Mineola UFSD Amount $6,311.50 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, JOAN M Employer name Warren County Amount $6,311.92 Date 12/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, ALAN J Employer name Town of Oyster Bay Amount $6,310.56 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, NARDA R Employer name Greater So Tier BOCES Amount $6,310.45 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, ANN E Employer name Ithaca City School Dist Amount $6,310.88 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JOANNE C Employer name BOCES-Ulster Amount $6,310.85 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, BARBARA Employer name South Colonie CSD Amount $6,310.25 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTRO, ALEXANDER, JR Employer name Nassau County Amount $6,310.40 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROSS R, SR Employer name Ulster County Amount $6,310.35 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JAMES F Employer name City of Buffalo Amount $6,310.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETRO, CAROL ANN Employer name Kings Park Psych Center Amount $6,310.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENBORN, JOYCE Employer name Pilgrim Psych Center Amount $6,310.20 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CLAUDE J Employer name Oxford CSD Amount $6,310.00 Date 06/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTLER, CYNTHIA J Employer name Newfane CSD Amount $6,309.92 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLESCHI, CYNTHIA A Employer name Chittenango CSD Amount $6,309.53 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUESDALE, MELANIE A Employer name Syracuse City School Dist Amount $6,309.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, JOAN C Employer name SUNY College at Potsdam Amount $6,309.96 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, NEWMAN T, JR Employer name Dept Transportation Region 3 Amount $6,310.00 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIBERTO, BARBARA A Employer name Byram Hills CSD at Armonk Amount $6,309.34 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, ROBERTA E Employer name Pine Bush CSD Amount $6,309.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTNAUER, ALBA Employer name Dept Labor - Manpower Amount $6,309.96 Date 03/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULT, LEE F Employer name General Brown CSD Amount $6,309.04 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, JUDY M Employer name Ithaca City School Dist Amount $6,309.04 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELEWICZ, EDWARD D Employer name Maine-Endwell CSD Amount $6,309.04 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAYFORD, MARY A Employer name Ulster County Amount $6,309.00 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, INGA E Employer name Harborfields CSD of Greenlawn Amount $6,309.96 Date 09/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRAZEK, PATRICIA E Employer name Hutchings Psych Center Amount $6,308.96 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ILSE H Employer name Department of Civil Service Amount $6,309.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFIELD, ANSON L Employer name Town of Canton Amount $6,309.04 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, STARR Employer name Town of Urbana Amount $6,308.75 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, VARSHA A Employer name Dutchess County Amount $6,308.72 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID D Employer name Cortland County Amount $6,308.96 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, IRENE M Employer name Spackenkill UFSD Amount $6,308.47 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADLER, SYDELLE Employer name Suffolk County Amount $6,308.22 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSEN, GORDON Z Employer name Sachem CSD at Holbrook Amount $6,308.13 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIKEN, ANNE L Employer name Orange County Amount $6,308.59 Date 05/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESECKER, WILLIAM R Employer name State Insurance Fund-Admin Amount $6,308.57 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOUDHARY, MALTI Employer name Pilgrim Psych Center Amount $6,308.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, MARGARET E Employer name Port Authority of NY & NJ Amount $6,308.05 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISER, ELIZABETH Employer name Mineola UFSD Amount $6,307.96 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, VINCENT J, JR Employer name City of Glens Falls Amount $6,307.92 Date 03/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKOVSKA, ELICA Employer name Hsc at Syracuse-Hospital Amount $6,307.75 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAWSKI, THOMAS A Employer name Office of General Services Amount $6,308.01 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSA, JUDITH Employer name Chautauqua County Amount $6,308.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, WILLIAM H Employer name Town of Clarence Amount $6,307.44 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, SANDRA M Employer name Chazy CSD Amount $6,307.57 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, SHAWN C Employer name NYS Power Authority Amount $6,307.51 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ROBERT G Employer name Bedford Hills Corr Facility Amount $6,307.12 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANE Employer name East Williston UFSD Amount $6,307.04 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINO, CARMELA M Employer name Nassau County Amount $6,307.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREA, MIRIAM Employer name Yonkers City School Dist Amount $6,307.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, LINDA B Employer name Nassau County Amount $6,306.48 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, SHARON E Employer name Longwood CSD at Middle Island Amount $6,306.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, JOYCE A Employer name Town of Sand Lake Amount $6,307.00 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, DEBORAH C Employer name Westchester Health Care Corp Amount $6,306.70 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISIECKI, JUDITH A Employer name Ulster County Amount $6,306.08 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERT, GERTRUDE M Employer name Indian River CSD Amount $6,306.08 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, NANCY L KIRSCHNER Employer name Kingsboro Child & Youth Serv Amount $6,306.12 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOAN Employer name Olean City School Dist Amount $6,306.04 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, ANNETTE J Employer name Niagara County Amount $6,306.04 Date 02/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPSON, MADELINE Employer name Shoreham-Wading River CSD Amount $6,306.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOIT, MARLEEN A Employer name Frontier CSD Amount $6,306.06 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLO, ROSE L Employer name Village of Port Jefferson Amount $6,306.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, A JEANNE W Employer name Finger Lakes DDSO Amount $6,306.00 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, MARY L Employer name East Islip UFSD Amount $6,306.00 Date 03/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CAROL A Employer name Holland CSD Amount $6,305.34 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALDIVAR, MARIA L Employer name Manhasset UFSD Amount $6,305.19 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, DAVID M Employer name Nassau County Amount $6,305.96 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, DONALD J Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,305.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CELLE, CORLISS L Employer name Herkimer CSD Amount $6,305.16 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAMARCZUK, NELLIE M Employer name Byram Hills CSD at Armonk Amount $6,305.17 Date 09/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERTHORN, MURIEL A Employer name Office of General Services Amount $6,305.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, JEFFREY T Employer name Office Parks,Rec & Hist Pres Amount $6,304.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERICO, YOLANDA Employer name Peekskill City School Dist Amount $6,305.04 Date 10/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, TIMOTHY Employer name Town of Ramapo Amount $6,304.08 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, MARY P Employer name BOCES Eastern Suffolk Amount $6,305.04 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY M Employer name Oceanside UFSD Amount $6,305.13 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, CHANDULAL K Employer name Office of General Services Amount $6,303.96 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORENGO, ROSEMARY Employer name Nassau Health Care Corp Amount $6,304.03 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEVARA, CARMEN E Employer name Kings Park Psych Center Amount $6,303.88 Date 11/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GERALDINE V Employer name Buffalo Psych Center Amount $6,303.88 Date 07/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, PATRICIA M Employer name Pittsford CSD Amount $6,303.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOP, RICHARD J Employer name Erie County Amount $6,303.80 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPPS, LINDA A Employer name Erie County Amount $6,303.71 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGERT, FRANK M, JR Employer name Town of Ramapo Amount $6,303.88 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISHAUPT, RICHARD Employer name Town of Ulster Amount $6,303.61 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, SANDRA L Employer name Southwestern CSD Amount $6,303.67 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, KATRINA J Employer name Rockland Psych Center Amount $6,303.45 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PELT, SANDRA J Employer name Cornell University Amount $6,303.16 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEVESI, MARY Employer name Onteora CSD at Boiceville Amount $6,303.12 Date 02/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLO, DOMENICA Employer name Franklin Square UFSD Amount $6,303.12 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, DIANA Employer name Queens Borough Public Library Amount $6,303.52 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, CAROL A Employer name Suffolk County Amount $6,303.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, HELEN N Employer name Erie County Amount $6,303.04 Date 01/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINGER, CATHERINE A Employer name Marcellus CSD Amount $6,302.12 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, LEE ANN Employer name Saratoga County Amount $6,302.18 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLIN, SALLY G Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,302.08 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEYER, WILLIAM A, JR Employer name Erie County Amount $6,303.00 Date 03/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, MARY K Employer name Huntington UFSD #3 Amount $6,302.04 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ANNE S Employer name Nassau County Amount $6,301.80 Date 01/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, BARBARA A Employer name SUNY Albany Amount $6,301.78 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THELMA Employer name Greece CSD Amount $6,301.66 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, ROY H Employer name Div Military & Naval Affairs Amount $6,302.04 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SHARON A Employer name Thruway Authority Amount $6,302.21 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, HENRY Employer name Dept Labor - Manpower Amount $6,301.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTELIANO, MARY A Employer name Erie County Amount $6,301.23 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOZZI, JOSEPH N Employer name Rochester Housing Authority Amount $6,301.12 Date 03/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABLOFF, ROSE K Employer name Sullivan County Amount $6,301.12 Date 01/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIDETZ, JEFFREY B Employer name SUNY Brockport Amount $6,301.16 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPEJKIS, MARSHA J Employer name Buffalo Psych Center Amount $6,302.19 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SANDRA T Employer name Legislative Messenger Service Amount $6,301.12 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMILIO, BARBARA A Employer name Haldane CSD - Philipstown Amount $6,301.08 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, TERESA L Employer name Bethlehem CSD Amount $6,302.00 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, LINDA A Employer name Comm Quality Care And Advocacy Amount $6,300.89 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, MICHAEL R Employer name Washington County Amount $6,300.67 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, SANDRA L Employer name Middletown City School Dist Amount $6,301.01 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST-KUJAWSKI, STEPHANIE L Employer name Long Island Dev Center Amount $6,301.07 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, JOAN M Employer name Town of North Hempstead Amount $6,300.12 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACHETTI, ALEXANDRA A Employer name Town of Camillus Amount $6,300.08 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELKIN, HARRIET G Employer name Smithtown CSD Amount $6,300.12 Date 01/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, MIRIAM Employer name Nassau County Amount $6,300.12 Date 11/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLAN, ELSIE M Employer name Education Department Amount $6,300.04 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDKUHLE, CAROLE Employer name Kings Park Psych Center Amount $6,300.04 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINO, CARMELLA Employer name SUNY Stony Brook Amount $6,300.08 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROSE Employer name BOCES Westchester Sole Supvsry Amount $6,299.80 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GERALD E Employer name Erie County Amount $6,299.67 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESSE, CHERYL D Employer name Ulster County Amount $6,300.04 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, VENERA R Employer name Suffolk County Amount $6,299.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTEAD, CATHLEEN Employer name Schenectady County Amount $6,299.08 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORST, BARRY M Employer name Dept Labor - Manpower Amount $6,299.32 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, GRACE Employer name West Seneca CSD Amount $6,299.12 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMELSKI, AUDREY J Employer name Cato-Meridian CSD Amount $6,299.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, JACQUELINE Employer name Union-Endicott CSD Amount $6,299.08 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, KATHLEEN Employer name Orange County Amount $6,299.04 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, GERALDINE A Employer name Horseheads CSD Amount $6,299.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, WALTER L Employer name Susquehanna Valley CSD Amount $6,298.80 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, JOSEPH T Employer name SUNY Binghamton Amount $6,298.74 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATURE, JOANNE M Employer name Town of Smithtown Amount $6,299.00 Date 11/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALESE, MICHAEL A Employer name Nassau County Amount $6,298.87 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, DIANNE M Employer name Helen Hayes Hospital Amount $6,298.25 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONG, NINA Employer name Off of the State Comptroller Amount $6,298.23 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KATHLEEN D Employer name BOCES-Nassau Sole Sup Dist Amount $6,298.44 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEY, MARGARET A Employer name Fourth Jud Dept - Nonjudicial Amount $6,298.12 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, BEATRICE A Employer name BOCES-Nassau Sole Sup Dist Amount $6,298.12 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, CHARLES W Employer name Kingston City School Dist Amount $6,298.12 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGEL, MYRLIN R Employer name Division For Youth Amount $6,298.20 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYER, DEBORAH A Employer name BOCES-Del Chenang Madis Otsego Amount $6,298.20 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMEE, BARBARA A Employer name Shenendehowa CSD Amount $6,298.04 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSHORNE, JEAN C Employer name Niskayuna CSD Amount $6,298.04 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MATTHEW D Employer name Clinton County Amount $6,297.73 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, SUZANNE Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,298.04 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTH, ROBERT F Employer name Bainbridge-Guilford CSD Amount $6,298.04 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIVISON, WILLARD B Employer name Town of Ledyard Amount $6,297.37 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DENNIS G Employer name Union-Endicott CSD Amount $6,297.27 Date 05/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON-TANGREDI, MARY M Employer name Onondaga County Amount $6,297.20 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KATHERINE H Employer name NYS Higher Education Services Amount $6,297.80 Date 04/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUNER, ANGELA A Employer name Sayville UFSD Amount $6,297.12 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERHOG, FLORA S Employer name Town of Webster Amount $6,297.12 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIA, EDUARDO Employer name Dobbs Ferry UFSD Amount $6,297.04 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWER, WAYNE R Employer name Dept Transportation Region 9 Amount $6,296.81 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLEN, DOROTHY J Employer name Department of Health Amount $6,297.08 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, SHARON M Employer name Cornell University Amount $6,296.64 Date 07/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALE, MADELON Employer name Rockland County Amount $6,296.46 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, STEPHEN W Employer name Alexandria CSD Amount $6,297.04 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOFILL, EDMUNDO, JR Employer name Queens Borough Public Library Amount $6,296.37 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, PATRICIA A Employer name Hutchings Childrens Services Amount $6,296.46 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, GEORGE A Employer name Saratoga Springs City Sch Dist Amount $6,296.46 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, DAVID T Employer name Dutchess County Amount $6,296.18 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETANCOURT, JOHN Employer name Windsor CSD Amount $6,297.00 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, VIVIAN EVA Employer name SUNY College at Old Westbury Amount $6,296.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWES, ELSA A Employer name Westchester Health Care Corp Amount $6,296.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMIS, TERRY G Employer name Baldwinsville CSD Amount $6,296.04 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDELL, EILEEN T Employer name Hamburg CSD Amount $6,296.08 Date 08/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HOWARD F, JR Employer name Orleans County Amount $6,296.04 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCO, MARIE C Employer name Department of Motor Vehicles Amount $6,296.04 Date 10/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKA, CAROL A Employer name SUNY Binghamton Amount $6,295.91 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODT, KATHRYN A Employer name City of Rome Amount $6,295.96 Date 09/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, KAY Employer name Elmira Childrens Services Amount $6,295.88 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELDER, LARRY D Employer name Phelps Clifton Springs CSD Amount $6,296.40 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VERDI, JOSEPHINE D Employer name Mattituck-Cutchogue UFSD Amount $6,295.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GONIGAL, MARY Employer name SUNY Brockport Amount $6,295.66 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEY, KAREN M Employer name Town of Livonia Amount $6,295.56 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, KATHLEEN Employer name Orange County Amount $6,295.42 Date 03/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALICE R Employer name Cortland County Amount $6,295.58 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, MARK E Employer name Cattaraugus County Amount $6,295.14 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LAVERN M Employer name Hudson Valley DDSO Amount $6,295.30 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, JAMES K Employer name City of Rensselaer Amount $6,295.38 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVACCHIO, PHYLLIS Employer name Westchester Health Care Corp Amount $6,295.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRIE, JEAN G Employer name Freeport UFSD Amount $6,295.43 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCHIANTI, RICHARD P Employer name Clarkstown CSD Amount $6,294.67 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PAULETTE Employer name New York Public Library Amount $6,294.07 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKOWIAK, ALICE Employer name Roswell Park Memorial Inst Amount $6,294.12 Date 12/27/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTH, PATRICIA F Employer name Arlington CSD Amount $6,294.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLETON, MARCELLA A Employer name BOCES-Del Chenang Madis Otsego Amount $6,294.04 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, SHARON L Employer name Village of Alexandria Bay Amount $6,293.54 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ADA M Employer name East Greenbush CSD Amount $6,293.53 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, BARBARA F Employer name Sunmount Dev Center Amount $6,294.04 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUROVELL, ESTHER Employer name Dept Labor - Manpower Amount $6,293.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DAVID W Employer name Cheektowaga-Maryvale UFSD Amount $6,295.80 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUE, ANGUS V Employer name Town of Norfolk Amount $6,293.00 Date 07/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, ERMA JEAN W Employer name Monroe County Amount $6,295.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BRUCE C Employer name Division For Youth Amount $6,292.80 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMGOOLE, FRANCES L Employer name Rochester City School Dist Amount $6,292.66 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATALEVICH, MARIA C Employer name Hewlett-Woodmere UFSD Amount $6,292.62 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMORE, SALVATORE J Employer name Appellate Div 3rd Dept Amount $6,293.41 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIN, DAVID M Employer name Town of Clifton Park Amount $6,292.92 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMA, DONNA M Employer name Hudson City School Dist Amount $6,292.60 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JANICE B Employer name East Greenbush CSD Amount $6,292.50 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVOGRAD, SHIRLEY Employer name Rockland County Amount $6,292.08 Date 11/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNER, CHARLES F Employer name Town of Ithaca Amount $6,292.32 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGLER, SUZANNE K Employer name Schuyler County Amount $6,292.22 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEAN Employer name Liverpool CSD Amount $6,292.08 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, LINDA Employer name Western New York DDSO Amount $6,292.07 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, MARY E Employer name Workers Compensation Board Bd Amount $6,292.08 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, DORIS Employer name Rockland County Amount $6,292.08 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRING, DONALD S Employer name Steuben County Amount $6,292.04 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, FRANCES J Employer name Town of Dover Amount $6,292.04 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWAY, LINDA L Employer name Hammondsport CSD Amount $6,292.04 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATIGATE, ROBERT P Employer name Metropolitan Trans Authority Amount $6,292.04 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, SUSAN N Employer name Chemung County Amount $6,291.96 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNACHE, JOSEPH EMILIO Employer name Rockland Psych Center Amount $6,292.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DUANE E Employer name Cortland City School Dist Amount $6,291.84 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, RONALD Employer name O D Heck Dev Center Amount $6,291.84 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, LAWRENCE A Employer name SUNY College at Oswego Amount $6,291.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, GEORGE J Employer name Plainedge UFSD Amount $6,292.00 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ARLENE G Employer name Genesee County Amount $6,291.94 Date 11/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKERO, PETER J Employer name Williamsville CSD Amount $6,291.67 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLERY, KHABIR D Employer name Albion Corr Facility Amount $6,291.56 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELOLING, MYRON O Employer name Jordan-Elbridge CSD Amount $6,291.14 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ROBERT A Employer name NYS Senate Regular Annual Amount $6,291.12 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROL C Employer name Frontier CSD Amount $6,291.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFA, AUDREY A Employer name Cornell University Amount $6,291.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JEANNE D Employer name Science & Techn Foundation Amount $6,291.04 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVILLE, ASHTON Employer name Dept of Correctional Services Amount $6,291.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, GORDON T Employer name Rondout Valley CSD at Accord Amount $6,290.92 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRTCH, BLANCHE G Employer name Broome County Amount $6,291.49 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, SHEILA A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $6,290.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, CAROLE R Employer name BOCES-Sullivan Amount $6,291.00 Date 11/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, CLARETHA L Employer name Wayne County Amount $6,290.88 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRO, NICHOLAS Employer name Town of Islip Amount $6,290.82 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIANO, STEPHANIE M Employer name East Aurora UFSD Amount $6,290.17 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANI, MARY J Employer name Monroe County Amount $6,290.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILOTTI, ANNE A Employer name Broome County Amount $6,290.00 Date 12/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, LOUISE V Employer name Yorktown CSD Amount $6,290.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BARBARA A Employer name Dept Transportation Region 8 Amount $6,290.04 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSECRANS, MARY E Employer name Department of Motor Vehicles Amount $6,290.04 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, SHEILA RAE Employer name Chemung County Amount $6,290.00 Date 09/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, VIRGINIA A Employer name So Glens Falls CSD Amount $6,289.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDA, CARMEN A Employer name Rockland County Amount $6,289.96 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEMER, JOSEPHINE Employer name Department of Motor Vehicles Amount $6,290.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, GEORGE E Employer name City of Oneida Amount $6,289.88 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, DONALD E Employer name Town of Rodman Amount $6,289.77 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLER, STACEY Employer name Supreme Ct-Queens Co Amount $6,289.93 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOETH, FRANK H Employer name Onondaga County Amount $6,289.04 Date 05/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPAR, JOAN A Employer name SUNY Stony Brook Amount $6,289.04 Date 10/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHAN, MARY M Employer name Huntington UFSD #3 Amount $6,289.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANKAR, REMA S Employer name Sullivan County Amount $6,289.72 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBKE, DEBORAH A Employer name West Seneca CSD Amount $6,289.36 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBKIN, STEPHEN Employer name Department of Law Amount $6,289.29 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, CHERYL A Employer name Saratoga Springs City Sch Dist Amount $6,288.96 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, NORMAN Employer name North Collins CSD Amount $6,288.92 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, JOYCE A Employer name Monroe County Amount $6,289.00 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUEGLIA, GUIDO Employer name Niskayuna CSD Amount $6,288.82 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, DANETTE D Employer name Susquehanna Valley CSD Amount $6,288.74 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, CAROLE T Employer name Orange County Amount $6,288.67 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTY, JUDITH A Employer name Dutchess County Amount $6,288.66 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMERNICK, DEBORAH A Employer name Chautauqua County Amount $6,288.53 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, YVONNE M Employer name Gouverneur Correction Facility Amount $6,288.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARY E Employer name Town of North Castle Amount $6,288.12 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, LOUISE H Employer name Westhampton Beach UFSD Amount $6,288.08 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, PENELOPE L Employer name Cayuga County Amount $6,288.43 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, MURLEAN Employer name Children & Family Services Amount $6,288.04 Date 01/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTISH, LINDA M Employer name Fulton County Amount $6,288.00 Date 03/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEACH, RICHARD, JR Employer name Bronx Psych Center Children Amount $6,287.96 Date 06/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARY Employer name Wappingers CSD Amount $6,287.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYSTER, CHARLES E Employer name Mount Vernon Public Library Amount $6,288.05 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZDERSKI, DEBRA S Employer name Chautauqua County Amount $6,287.70 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DOLORES J Employer name Cornell University Amount $6,287.27 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, VICKI Employer name Madison County Amount $6,287.83 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEOR, WAYNE E Employer name City of Oneida Amount $6,287.00 Date 12/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, FRANCES E Employer name Steuben County Amount $6,286.96 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGOWSKI, ANNE M Employer name Saratoga County Amount $6,286.96 Date 08/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALS, CORRINE E Employer name Livonia CSD Amount $6,287.16 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CLAUDIA J Employer name Fredonia CSD Amount $6,287.24 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLLNICK, STUART Employer name Monroe County Amount $6,286.39 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FRANCE, DEBORAH A Employer name Whitehall CSD Amount $6,286.24 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, CYNTHIA E Employer name Town of Geddes Amount $6,286.68 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, SANDRA C Employer name Workers Compensation Board Bd Amount $6,286.57 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELLINI, DOREEN P Employer name Town of Huntington Amount $6,286.07 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, LOIS E Employer name City of Jamestown Amount $6,286.04 Date 05/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ELAINE M Employer name Brewster CSD Amount $6,286.09 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONEY, DOLORES A Employer name Nassau County Amount $6,285.96 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALFRED E Employer name Spackenkill UFSD Amount $6,285.96 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, JOSEPH Employer name Chenango County Amount $6,285.93 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, LYNN C Employer name Onondaga County Amount $6,285.90 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DAVID W Employer name Amityville UFSD Amount $6,285.96 Date 01/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JOSEPH F Employer name Medicaid Fraud Control Amount $6,285.80 Date 08/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, KATHLEEN E Employer name Chemung County Amount $6,285.96 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, SHARON A Employer name Fulton County Amount $6,285.35 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, KIMBERLY Employer name City of Rome Amount $6,285.85 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, GERTRUDE Employer name Onondaga County Amount $6,285.08 Date 02/16/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, LAWRENCE N Employer name Nassau County Amount $6,285.08 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEULNER, GARY L Employer name Scotia Glenville CSD Amount $6,285.07 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRIE, DOUGLAS E Employer name Kings Park Psych Center Amount $6,285.14 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, FLORENCE Employer name Long Island Dev Center Amount $6,285.00 Date 09/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLER, KATHERINE L Employer name Ellicottville CSD Amount $6,284.96 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLARDI, RICHARD P, JR Employer name SUNY Health Sci Center Brooklyn Amount $6,284.22 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULKA, CHRISTINE Employer name Dutchess County Amount $6,285.03 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JEAN F Employer name Capital District OTB Corp Amount $6,284.04 Date 10/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, REBECCA Employer name Bernard Fineson Dev Center Amount $6,284.00 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIONE, DAVID S Employer name Erie County Amount $6,284.08 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, GARY N Employer name City of Binghamton Amount $6,284.04 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCI, MARIE J Employer name Oneida County Amount $6,283.92 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVAR, LUISA M Employer name New York Public Library Amount $6,284.00 Date 03/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIS, JUDITH M Employer name Cattaraugus County Amount $6,283.96 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYCK, MICHAEL W Employer name Genesee St Park And Rec Regn Amount $6,283.92 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILLET, SHARON A Employer name Taconic DDSO Amount $6,283.86 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYS, THOMAS J Employer name Schalmont CSD Amount $6,283.80 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORING, DORIS J Employer name Cattaraugus Little Valley CSD Amount $6,283.79 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, MARY FITTS Employer name Niagara County Amount $6,283.88 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, ROBERT W Employer name Bare Hill Correction Facility Amount $6,283.88 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLER, NEIL E Employer name Camden CSD Amount $6,283.41 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, MARY F Employer name Bedford CSD Amount $6,283.10 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GLORIA F Employer name Hsc at Syracuse-Hospital Amount $6,283.29 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVATINO, LINDA A Employer name Nassau County Amount $6,283.61 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPP, JOHN C, JR Employer name Suffolk County Amount $6,283.03 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBMEIER, YVONNE Employer name Central NY DDSO Amount $6,282.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLER, DOROTHY M Employer name Suffolk County Amount $6,283.04 Date 07/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, WILLIE Employer name White Plains City School Dist Amount $6,282.58 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, MONICA L Employer name Brockport CSD Amount $6,282.13 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUYLER, CAROL A Employer name Dept Labor - Manpower Amount $6,282.24 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, IRMA Employer name SUNY Health Sci Center Brooklyn Amount $6,282.88 Date 02/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAMASSIMA, ROSE M Employer name Downstate Corr Facility Amount $6,282.65 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTER, KATHLEEN E Employer name Town of Lyons Amount $6,282.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, IRENE E Employer name Children & Family Services Amount $6,282.00 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SHELIA Y Employer name Hsc at Brooklyn-Hospital Amount $6,281.99 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, MARY L Employer name Nassau County Amount $6,282.04 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFIELD, SHIRLEY MAY Employer name Monroe County Amount $6,281.96 Date 01/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, PATRICIA C Employer name Erie County Amount $6,281.96 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, LINDA M Employer name Southport Correction Facility Amount $6,281.96 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITT, DAVID A Employer name Niagara St Pk And Rec Regn Amount $6,281.97 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAKIAN, SIMA Employer name Yonkers City School Dist Amount $6,281.96 Date 04/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ROY S Employer name Suffolk County Amount $6,281.92 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTELMO, THERESA A Employer name Nassau County Amount $6,281.59 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERING, BETTY L Employer name Central Square CSD Amount $6,281.50 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYCKE, DORIS G Employer name Bay Shore UFSD Amount $6,281.96 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, FRANK Employer name Broome County Amount $6,281.35 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KENNETH C, SR Employer name City of Middletown Amount $6,281.12 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGDAUE, CAROL A Employer name Argyle CSD Amount $6,281.46 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRYAN T Employer name Town of Aurora Amount $6,281.05 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERESNA, CHERYL A Employer name Delaware County Amount $6,281.04 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, PHYLLIS A Employer name Sunmount Dev Center Amount $6,281.10 Date 06/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, JOHN H Employer name Long Island St Pk And Rec Regn Amount $6,281.04 Date 10/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARVIN Employer name Woodmere Fire District Amount $6,281.08 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DETT, BRENDA A Employer name Carthage CSD Amount $6,280.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, CAROL S Employer name BOCES Eastern Suffolk Amount $6,280.92 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOHEY, LOIS A Employer name Dept of Economic Development Amount $6,281.04 Date 10/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, THOMAS J Employer name Wappingers CSD Amount $6,280.40 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGARELLI, NANCY J Employer name Clinton CSD Amount $6,280.32 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, DAVID M Employer name Dept Transportation Region 7 Amount $6,280.23 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAND, CHARLES W Employer name East Greenbush CSD Amount $6,280.14 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, EARNESTINE Employer name Staten Island DDSO Amount $6,280.82 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLER, CHARLES F Employer name Town of West Seneca Amount $6,280.81 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ROBERTA H Employer name Mohawk Valley Psych Center Amount $6,280.04 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISEN, KAREN Employer name Executive Chamber Amount $6,279.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, STELLA J Employer name Creedmoor Psych Center Amount $6,280.08 Date 11/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISDEN, KENNETH J Employer name Education Department Amount $6,279.92 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, PATRICIA A Employer name Sandy Creek CSD Amount $6,279.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, THERESA Y Employer name Port Authority of NY & NJ Amount $6,279.92 Date 11/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAVALE, MAUREEN Q Employer name SUNY Central Admin Amount $6,279.79 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, BERNARD R Employer name Town of Danube Amount $6,279.64 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMALES, ANTONIO, JR Employer name Wappingers CSD Amount $6,279.92 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNASARDO, JUNE M Employer name West Babylon UFSD Amount $6,279.92 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTLER, GEORGE E Employer name Cornell University Amount $6,279.48 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEST, GLORIA M Employer name Nassau County Amount $6,279.43 Date 10/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROYNICK, MARY Employer name Monroe Woodbury CSD Amount $6,279.40 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHAM, JACK L Employer name Collins Corr Facility Amount $6,279.60 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIO, BRENDA R Employer name Downsville CSD Amount $6,279.59 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, STEVEN J Employer name Essex County Amount $6,279.20 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, MARGUERITE M Employer name Oyster Bay-East Norwich CSD Amount $6,279.08 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, THOMAS F Employer name Greece CSD Amount $6,279.26 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ROBERT L Employer name Vestal CSD Amount $6,278.99 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, DARLENE Employer name Department of Tax & Finance Amount $6,278.96 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAIZZO, ANIELLO Employer name Inst For Basic Res & Ment Ret Amount $6,279.04 Date 04/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIES, LEONARD T Employer name Brooklyn DDSO Amount $6,279.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDIN, BERNARD Employer name Manhattan Psych Center Amount $6,278.96 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, MARTHA M Employer name Department of Tax & Finance Amount $6,278.96 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, M ROBERTA Employer name Johnstown City School Dist Amount $6,278.93 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOELDTKE, THELMA H Employer name Onondaga County Amount $6,278.96 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANOY, MARIA Employer name Dunkirk City-School Dist Amount $6,278.52 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRIN, ROBERT L, II Employer name Dpt Environmental Conservation Amount $6,278.52 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOREN, PAMELA S Employer name Dept Labor - Manpower Amount $6,278.92 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELL, DEBORAH Employer name Bedford CSD Amount $6,278.88 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, KATHY L Employer name Gowanda Correctional Facility Amount $6,278.14 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ATEER, JOANNE M Employer name Department of Law Amount $6,278.37 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNOLA, JEANNE L Employer name Mill Neck Manor Schl For Deaf Amount $6,278.34 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, VERONICA M Employer name Hinsdale CSD Amount $6,278.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZZI, JOSEPH R Employer name Town of Union Amount $6,278.04 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAGE, KAY M Employer name Broome County Amount $6,278.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, RONALD D Employer name Town of Constantia Amount $6,278.08 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKELUND, JUNE A Employer name Ossining UFSD Amount $6,278.06 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSITTEL, SHIRLEY M Employer name City of Buffalo Amount $6,277.92 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIE, JUDITH S Employer name Taconic DDSO Amount $6,277.92 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, MARIA A Employer name Bethlehem CSD Amount $6,277.87 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, SYLVIA J Employer name Allegany County Amount $6,277.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, EDMUND L Employer name Roswell Park Memorial Inst Amount $6,277.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESMANN, ROY P Employer name Orchard Park CSD Amount $6,277.54 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PATRICIA L Employer name Rome City School Dist Amount $6,277.42 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CAROL J Employer name Hsc at Syracuse-Hospital Amount $6,277.36 Date 02/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACHS, WALTER M Employer name Village of Spring Valley Amount $6,277.84 Date 06/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULER, LUANN M Employer name Erie County Amount $6,277.08 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ROSE S Employer name Newburgh City School Dist Amount $6,277.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLL, FRANCES J Employer name Plainview-Old Bethpage CSD Amount $6,277.04 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUIT, MARIA Employer name Greenville CSD Amount $6,277.22 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, CHARLES W, JR Employer name Cattaraugus Little Valley CSD Amount $6,276.96 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, VINCENT P Employer name Division of State Police Amount $6,276.92 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN RIPER, KEITH E Employer name Finger Lakes DDSO Amount $6,276.84 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWHNEY, RAJINDER S Employer name Health Research Inc Amount $6,276.45 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, SHIRLEY R Employer name Newark Valley CSD Amount $6,276.96 Date 03/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERSKI, LESLIE E Employer name Erie County Amount $6,276.30 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLETT, EDITH D Employer name NYS Veterans Home at St Albans Amount $6,276.28 Date 03/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLUZZI, DENISE A Employer name Goshen CSD Amount $6,276.17 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, LOUIS G Employer name Capital District OTB Corp Amount $6,276.35 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITA, JOSEPH A Employer name Village of Port Chester Amount $6,276.09 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERGO, VINCENZO Employer name Staten Island DDSO Amount $6,276.04 Date 04/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGATCH, CELIA Employer name Kings Park Psych Center Amount $6,275.96 Date 03/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JAMES C Employer name Town of Claverack Amount $6,276.16 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, DOROTHY E Employer name Town of Smithtown Amount $6,275.96 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, DONALD L Employer name Saratoga Springs City Sch Dist Amount $6,275.96 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, MICHAEL E Employer name Town of Union Amount $6,275.93 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRUTHERS, JOAN Employer name Schenectady City School Dist Amount $6,275.96 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTIER, JOAN E Employer name Rush-Henrietta CSD Amount $6,275.96 Date 05/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, DOROTHY Employer name Central Islip Psych Center Amount $6,275.88 Date 11/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCA, FRANK Employer name Newburgh City School Dist Amount $6,275.84 Date 01/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONDO, ROSE M Employer name Eastchester UFSD Amount $6,275.92 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITER, THOMAS M Employer name Erie County Wtr Authority Amount $6,275.16 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, MANUEL Employer name SUNY at Stonybrook-Hospital Amount $6,275.10 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTOMSKE, ANNABELL K Employer name Watkins Glen-CSD Amount $6,275.34 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, KENDALL E Employer name SUNY College Techn Cobleskill Amount $6,275.26 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, SUSAN Employer name Hamburg CSD Amount $6,275.04 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERWEIRE, MARILYN P Employer name Town of Greece Amount $6,275.04 Date 09/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSEN, LUCY M Employer name Sullivan County Amount $6,275.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, SONYA Employer name Williamsville CSD Amount $6,275.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIAS WAGNER, VIRGINIA Employer name Shoreham-Wading River CSD Amount $6,275.04 Date 07/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTHERS-KAYE, BRUNETTA Employer name Nassau County Amount $6,275.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCON, MARY D Employer name Yonkers City School Dist Amount $6,274.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, AUBREY Employer name Department of Motor Vehicles Amount $6,274.92 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ELLEN Employer name Oneida County Amount $6,275.00 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, LAURA L Employer name Brighton CSD Amount $6,274.77 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELAND, MARIE J Employer name Hilton CSD Amount $6,274.57 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARENTZ, WILLIAM G Employer name Greater Binghamton Health Cntr Amount $6,274.82 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JANE E Employer name Fulton County Amount $6,274.34 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERINO, ROBERT A Employer name City of Syracuse Amount $6,274.29 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM R C, JR Employer name Cornell University Amount $6,274.24 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCENO, GERALDINE Employer name Department of Health Amount $6,274.19 Date 12/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, KATHLEEN D Employer name Central NY DDSO Amount $6,274.44 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ANNE M Employer name Washington County Amount $6,274.44 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VYAS, VASUMATI S Employer name State Insurance Fund-Admin Amount $6,274.08 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, RICHARD B Employer name Town of Somers Amount $6,274.04 Date 06/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLITO, DEBORA E Employer name Children & Family Services Amount $6,274.11 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PHYLLIS Employer name Suffolk County Amount $6,274.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, VIOLA M Employer name Clinton County Amount $6,274.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, RHODA A Employer name Nassau County Amount $6,274.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CATHERINE A Employer name St Lawrence Psych Center Amount $6,273.96 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, RICHARD T Employer name Homer CSD Amount $6,274.04 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANZI, IGNATIUS S Employer name Bayview Corr Facility Amount $6,273.96 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRING, MARILYN HEINSOHN Employer name SUNY Binghamton Amount $6,273.92 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIDZGORSKI, BARBARA A Employer name NYS Higher Education Services Amount $6,273.96 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LINDA A Employer name Ravena Coeymans Selkirk CSD Amount $6,273.49 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER-RENDSBURG, SUSAN C Employer name Town of Plattsburgh Amount $6,273.46 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDERT, DEBORAH L Employer name Putnam Valley CSD Amount $6,273.35 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, ROBERT M Employer name Commis Revise Soc Serv Law Amount $6,273.80 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARELLA, KENNETH Employer name Port Authority of NY & NJ Amount $6,273.22 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, LORRAINE J Employer name Fourth Jud Dept - Nonjudicial Amount $6,273.89 Date 08/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROMA, ALICE T Employer name Manhattan Psych Center Amount $6,272.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SARAH M Employer name Queens Borough Public Library Amount $6,273.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VALERIE M Employer name Department of Tax & Finance Amount $6,273.31 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, DENISE L Employer name SUNY Health Sci Center Syracuse Amount $6,272.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, CRAIG Employer name Nassau County Amount $6,273.31 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONOR, DAISY Employer name NYC Convention Center Opcorp Amount $6,272.87 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTPHAL, JAMES F Employer name City of Tonawanda Amount $6,272.96 Date 02/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WERTH, CATHY A Employer name Niagara-Wheatfield CSD Amount $6,272.85 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANGLOW, JOHN P Employer name Fourth Jud Dept - Nonjudicial Amount $6,272.87 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, JEANETTE L Employer name Kings Park Psych Center Amount $6,272.82 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREGO, JEFFREY R Employer name Division of State Police Amount $6,272.31 Date 03/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, HARRY Employer name Queens Psych Center Children Amount $6,272.15 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLO, SALVATORE J Employer name Nassau County Amount $6,272.84 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDALIATO, JO-ANNE Employer name Cairo-Durham CSD Amount $6,272.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, JAMES F Employer name Arlington CSD Amount $6,271.96 Date 08/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSARD, PATRICIA A Employer name Western New York DDSO Amount $6,272.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, MARTHA A Employer name Hudson Valley DDSO Amount $6,271.80 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, CAROL L Employer name Penn Yan CSD Amount $6,271.92 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASICZEK, ESTELLE A Employer name Lancaster CSD Amount $6,271.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUART, JANICE M Employer name Seneca County Amount $6,271.16 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZACANO, BARBARA A Employer name Rochester Psych Center Amount $6,271.71 Date 12/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, KENNETH D Employer name Dept Transportation Region 8 Amount $6,271.54 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA COSTA, ANGELINA M Employer name Haverstraw-Stony Point CSD Amount $6,271.88 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLED, RONNI A Employer name Dept Labor - Manpower Amount $6,270.92 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHNNIE, JR Employer name Westchester County Amount $6,270.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, SANDRA J Employer name Harlem Valley Psych Center Amount $6,270.92 Date 07/26/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, IBET Employer name Orange County Amount $6,270.65 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRON, BARBARA Employer name Bethlehem CSD Amount $6,270.59 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, WILLIAM F Employer name Greece CSD Amount $6,270.89 Date 11/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SCOTT W Employer name Town of Candor Amount $6,270.83 Date 10/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGNIBENE, SANDRA A Employer name BOCES-Erie 1st Sup District Amount $6,270.36 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCILLO, JOHN J Employer name Sewanhaka CSD Amount $6,270.56 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROFF, WAYNE R Employer name Oswego County Amount $6,270.46 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUL, ELIZABETH C Employer name Suffolk County Amount $6,270.04 Date 04/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BETTY A Employer name Town of South Bristol Amount $6,270.01 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLCZYK, DONNA M Employer name Holland Patent CSD Amount $6,270.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LINDA J Employer name Poughkeepsie Housing Authority Amount $6,270.00 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDEN, CLAUDETTE Employer name Nassau County Amount $6,269.96 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURA, JO ANN F Employer name Syracuse City School Dist Amount $6,270.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, SERGIO Employer name New York Public Library Amount $6,270.00 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, JANE S Employer name Town of Amherst Amount $6,270.30 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASSO, OLGA M Employer name Long Island Dev Center Amount $6,269.95 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ELLEN E Employer name Bellmore-Merrick CSD Amount $6,269.92 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCARELLI, ANNA M Employer name Nassau County Amount $6,269.96 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNONE, FRANK J Employer name Town of Hempstead Amount $6,269.08 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, RUSSELL F Employer name Woodbourne Corr Facility Amount $6,269.04 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUPELT, KENNETH G Employer name Sing Sing Corr Facility Amount $6,269.87 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, LORRAINE L Employer name Capital Dist Psych Center Amount $6,269.75 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, CYNTHIA W Employer name J N Adam Dev Center Amount $6,268.92 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBAY, SUSAN D Employer name Liverpool CSD Amount $6,268.92 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, JOYCE E Employer name Jamestown City School Dist Amount $6,269.00 Date 06/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WINIFRED M Employer name Onondaga County Amount $6,268.92 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ALICE V Employer name Connetquot CSD Amount $6,268.78 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIERI, PHILIP Employer name Suffolk County Amount $6,268.78 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIND, JOYCE A Employer name Mohawk Correctional Facility Amount $6,268.92 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELYN-MOE, MARGARET Employer name Workers Compensation Board Bd Amount $6,268.64 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, AUDREY A Employer name Clarence CSD Amount $6,268.48 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, MYRTLE Employer name Long Island Dev Center Amount $6,268.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, TERESA D Employer name Buffalo City School District Amount $6,268.29 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, CAROL M Employer name City of Rome Amount $6,268.65 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LILLIAN P Employer name Town of East Hampton Amount $6,268.24 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRON, JUDY Employer name Fulton Corr Facility Amount $6,268.23 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, WILLIE C, JR Employer name Metro New York DDSO Amount $6,268.28 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, CHRISTABELL J Employer name Town of Nelson Amount $6,268.10 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, CLAIRE F Employer name BOCES-Franklin Essex Hamilton Amount $6,268.04 Date 12/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBICKI, NANCY M Employer name Hsc at Syracuse-Hospital Amount $6,268.17 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGUE, PAULETTE F Employer name Central NY DDSO Amount $6,267.92 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARIE T Employer name Nassau County Amount $6,267.92 Date 12/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODT, GENEVIEVE R Employer name Hudson Falls CSD Amount $6,267.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DARYL S Employer name Department of Health Amount $6,267.52 Date 05/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, WILLIAM J Employer name Erie County Amount $6,267.74 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, KATINA M Employer name Town of Massena Amount $6,267.57 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GLORIA Employer name Queens Borough Public Library Amount $6,267.96 Date 05/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSEN, MARLENE M Employer name Central NY DDSO Amount $6,267.48 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, FERNANDO Employer name Rockland Psych Center Amount $6,267.92 Date 02/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, ALBERT Employer name Office of Mental Health Amount $6,266.96 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, LOUIS J Employer name Town of Ossian Amount $6,266.93 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBY, WILLIAM H Employer name Division of Parole Amount $6,267.41 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, HARRY L Employer name Lockport City School Dist Amount $6,267.36 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABECKER, LINDA J Employer name Town of Macedon Amount $6,267.33 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIPTER, JUDITH F Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,266.92 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCIONE, JOSEPH J Employer name Town of East Hampton Amount $6,266.74 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZO, UNA J Employer name Plainedge UFSD Amount $6,266.61 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMAER, ELIZABETH A Employer name Pittsford CSD Amount $6,266.52 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUTAU-PEARSON, MARCIA L Employer name East Ramapo CSD Amount $6,266.82 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, JANE M Employer name Franklin County Amount $6,266.88 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRI, RAFFAELE Employer name SUNY Health Sci Center Brooklyn Amount $6,266.76 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAN, STEFAN Employer name West Genesee CSD Amount $6,266.51 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVANDI, SARAH Employer name Nassau County Amount $6,266.16 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, CANDICE Employer name City of Jamestown Amount $6,266.14 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTBURN, EVA Employer name Suffolk OTB Corp Amount $6,266.10 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ANGELA Employer name Education Department Amount $6,266.33 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, BONNIE J Employer name BOCES Wash'sar'War'Ham'Essex Amount $6,266.47 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, LYNEE J Employer name City of Syracuse Amount $6,266.33 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIS, LORRAINE D Employer name Freeport UFSD Amount $6,266.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILL, ALICE W Employer name Monroe County Amount $6,266.04 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, MAUREEN F Employer name Orange County Amount $6,265.88 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, EDWIN Employer name Temporary & Disability Assist Amount $6,265.88 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, CHARLES T, JR Employer name Arlington CSD Amount $6,265.68 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, JAMES K Employer name Farmingdale UFSD Amount $6,265.41 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIN, KATHLEEN R Employer name SUNY Health Sci Center Brooklyn Amount $6,265.84 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, LADISLAS J Employer name SUNY Stony Brook Amount $6,265.84 Date 08/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, FRANCES A Employer name Washington Corr Facility Amount $6,265.96 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MICHAEL R Employer name Niagara County Amount $6,265.17 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, VERNON Z Employer name Woodbourne Corr Facility Amount $6,265.24 Date 08/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'FLAHERTY, THERESA E Employer name BOCES Eastern Suffolk Amount $6,265.25 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, CAROLYN T Employer name Town of Middleburgh Amount $6,264.84 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, DOROTHY M Employer name BOCES-Monroe Amount $6,264.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRUCE R Employer name City of Jamestown Amount $6,264.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITZ, HENRY J Employer name BOCES-Monroe Amount $6,264.92 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMMO, MARY A Employer name Kings Park Psych Center Amount $6,264.12 Date 08/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JUDY A Employer name Village of Horseheads Amount $6,264.04 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPOS, CONSTANCE M Employer name City of Ithaca Amount $6,264.80 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, RUTH A Employer name Genesee Valley CSD Angelica-Be Amount $6,264.56 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, LINDA JANE Employer name Temporary & Disability Assist Amount $6,263.96 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAG, MARY ANN Employer name Department of Law Amount $6,263.92 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKOWSKI, JUDITH Employer name Greece CSD Amount $6,263.99 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JANICE E Employer name Lansingburgh CSD at Troy Amount $6,263.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DAVID K Employer name Frontier CSD Amount $6,263.89 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPES, BOYD E Employer name Brunswick CSD Amount $6,263.88 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, BOBBY L Employer name Pilgrim Psych Center Amount $6,263.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVESE, MICHAEL J Employer name Town of Southeast Amount $6,263.76 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREES-KLINE, KATHIE J Employer name Children & Family Services Amount $6,263.58 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, SANDRA J Employer name SUNY College at Buffalo Amount $6,263.52 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARION M Employer name Liberty CSD Amount $6,263.88 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, LUTHER F Employer name Town of Horseheads Amount $6,263.16 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MICHAEL D Employer name New York State Assembly Amount $6,263.12 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARZAC, TERRY M Employer name Fourth Jud Dept - Nonjudicial Amount $6,263.81 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, AUDREY J Employer name BOCES-Wayne Finger Lakes Amount $6,262.96 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUE, GLORIA J Employer name Rensselaer City School Dist Amount $6,263.31 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, JEROME S Employer name Port Authority of NY & NJ Amount $6,263.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPLETAL, CAROLYN L Employer name Westchester County Amount $6,262.96 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTIER, CHARLES A Employer name City of Saratoga Springs Amount $6,263.00 Date 04/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINACK, EDITH S Employer name Phelps Clifton Springs CSD Amount $6,262.92 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDING, ANITA Employer name BOCES Westchester Sole Supvsry Amount $6,262.92 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, A MARGARET Employer name SUNY Health Sci Center Syracuse Amount $6,262.92 Date 10/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THERESA H Employer name Three Village CSD Amount $6,262.92 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ANNETTE P Employer name Suffolk County Amount $6,262.88 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KATHLEEN Employer name Weedsport CSD Amount $6,262.92 Date 05/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDER BUNT, BARBARA A Employer name Town of Greene Amount $6,262.92 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOICYK, BRENDA J Employer name Suffolk County Amount $6,262.84 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSKER, TERRY A Employer name BOCES-Orleans Niagara Amount $6,262.77 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZQUIERDO, MARIEL F Employer name Dutchess County Amount $6,262.51 Date 09/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINGLE, DENNIS P Employer name Chautauqua County Amount $6,262.76 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MELANIE Employer name Metro Region Behav Treat Unit Amount $6,262.50 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, BYRON E Employer name Hale Creek Asactc Amount $6,262.62 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAW, MARGARET E Employer name Town of North Elba Amount $6,262.59 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, JEAN M Employer name Grand Island CSD Amount $6,262.32 Date 12/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNETT, DAVID C Employer name Dept Transportation Region 4 Amount $6,262.11 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANDREA, CATHY ANN T Employer name Mahopac CSD Amount $6,261.99 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELF, ELIZABETH S Employer name Clarence CSD Amount $6,261.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISZLER, BARBARA Employer name SUNY College Environ Sciences Amount $6,261.96 Date 07/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, AGNES Employer name Kings Park Psych Center Amount $6,262.08 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ARLENE Y Employer name Westchester Health Care Corp Amount $6,262.00 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONIN, RUTH B Employer name Erie County Wtr Authority Amount $6,261.96 Date 11/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GLORIA V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,261.96 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, MAXINE Employer name Hudson Valley DDSO Amount $6,261.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHLER, HAROLD Employer name Education Department Amount $6,261.88 Date 04/20/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUCY, RONALD N Employer name Dpt Environmental Conservation Amount $6,261.86 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEY, DEAN A Employer name Albany County Amount $6,261.95 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT, LOUISE A Employer name SUNY College Techn Farmingdale Amount $6,261.92 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, GERTRUDE L Employer name SUNY College at Fredonia Amount $6,260.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, RICHARD J Employer name Village of Minoa Amount $6,261.01 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, JANET G Employer name BOCES-Broome Delaware Tioga Amount $6,261.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISIL, RITA F Employer name Hutchings Psych Center Amount $6,260.96 Date 09/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, HILDA R Employer name Erie County Amount $6,260.96 Date 04/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, VIOLA S Employer name New York State Assembly Amount $6,260.96 Date 01/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARY A Employer name Monroe County Amount $6,260.92 Date 02/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, SHIRLEY Employer name Alexander CSD Amount $6,260.92 Date 01/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGHTON, JOSIAH M Employer name Waterfront Commis of NY Harbor Amount $6,260.92 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCHAK, WILLIAM Employer name Town of Owasco Amount $6,260.92 Date 07/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFOYLE, MARY E Employer name New York State Assembly Amount $6,260.96 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, VERNON G Employer name Dept Transportation Region 3 Amount $6,260.88 Date 01/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIWEISS, HAROLD L Employer name Huntington Manor Fire District Amount $6,260.89 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CHERYL A Employer name Livingston County Amount $6,260.63 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, BARBARA J Employer name Town of Parma Amount $6,260.63 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOUSAND, HAROLD R, JR Employer name Onondaga County Amount $6,260.61 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESCH, RICHARD L Employer name Greece CSD Amount $6,260.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMORE, VERONICA A Employer name Lewis County Amount $6,260.19 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCK, PATRICIA M Employer name Village of Mineola Amount $6,260.65 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MEGAN A Employer name NYS Veterans Home at St Albans Amount $6,260.05 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNA, ANNABELLE Employer name Sewanhaka CSD Amount $6,260.08 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MITCHELL E Employer name Children & Family Services Amount $6,259.92 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARK R Employer name Churchville-Chili CSD Amount $6,259.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, GERALD R Employer name Chautauqua County Amount $6,259.88 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, WILLIAM N Employer name Canton CSD Amount $6,259.84 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, KATHRYN P Employer name Oswego County Amount $6,260.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEHART, ELIZABETH J Employer name Gates-Chili CSD Amount $6,259.96 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZBELL, JANE L Employer name Grand Island CSD Amount $6,259.75 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DARYLL ALISON Employer name Waterford-Halfmoon UFSD Amount $6,259.74 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, CHARLES E Employer name Dept Transportation Region 5 Amount $6,259.27 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLYNN, HELEN J Employer name UFSD of the Tarrytowns Amount $6,259.22 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONVILLE, DOROTHY F Employer name Peru CSD Amount $6,259.17 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLF, BEVERLY A Employer name City of Rome Amount $6,259.72 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JEAN Employer name Westchester County Amount $6,259.51 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVENKA, BERTHA M Employer name Connetquot CSD Amount $6,258.96 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, DALE H Employer name Town of Madrid Amount $6,259.16 Date 11/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSLEY, JOHN S Employer name Division of State Police Amount $6,259.05 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DINE, SR RICHARD J Employer name Clarkstown CSD Amount $6,258.92 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHOWSKI, HELENA Employer name SUNY Binghamton Amount $6,258.91 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PAULINE D Employer name Onondaga County Amount $6,258.88 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANRIQUE, CESAR A Employer name Westchester County Amount $6,258.81 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, MINERVA Employer name Nassau County Amount $6,258.96 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHEN, RUBY Employer name Sherrill City School Dist Amount $6,258.93 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, ARLENE Employer name Temporary & Disability Assist Amount $6,258.45 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPEDISANO, ANTHONY Employer name City of Glen Cove Amount $6,258.39 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAIRA, ANGELO V Employer name Dept Labor - Manpower Amount $6,258.80 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSNER, MICHELLE G Employer name Helen Hayes Hospital Amount $6,258.19 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LINDA L Employer name Jefferson County Amount $6,258.08 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERUTTI, WILLIAM J Employer name City of Albany Amount $6,257.96 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINTZIUS, BARBARA A Employer name Eden CSD Amount $6,257.96 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUB, FRANKLIN P Employer name Clarkstown CSD Amount $6,257.96 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOODOUGH, ROBERT ERNEST Employer name City of Syracuse Amount $6,258.30 Date 03/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIDL, KENNETH J Employer name Office NYS Inspector General Amount $6,257.84 Date 09/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DUNCAN D Employer name Ulster County Amount $6,257.84 Date 05/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIERS, CAROL J Employer name Kendall CSD Amount $6,257.84 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-JACQUES, LESLIE Employer name Department of Health Amount $6,257.72 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANNIS, DAVID M Employer name Mahopac CSD Amount $6,257.51 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, SHEILA L Employer name Department of Health Amount $6,257.41 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, LILLIAN L Employer name Village of Freeport Amount $6,257.21 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PSZENICZNY, MICHAEL J Employer name Dept Transportation Region 8 Amount $6,257.78 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULAVINETZ, LINDA A Employer name Monroe County Amount $6,256.96 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIYAUCHI, PHYLLIS J Employer name Crandall Library Amount $6,256.92 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMPEL, ROBERT J Employer name Albany County Amount $6,257.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLING, EDWIN J Employer name Orange County Amount $6,256.84 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASBY, ASSAF G Employer name Department of State Amount $6,256.84 Date 12/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JULIE Employer name Rochester City School Dist Amount $6,256.80 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES R Employer name Erie County Amount $6,256.88 Date 08/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPSKI, FLORENCE E Employer name Liverpool CSD Amount $6,256.84 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHERELLI, CECILIA Employer name Averill Park CSD Amount $6,256.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, NANCY A Employer name Elmira Psych Center Amount $6,256.36 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, FREDDY Employer name SUNY College of Optometry Amount $6,256.59 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JEFFERY A Employer name Wyoming Corr Facility Amount $6,256.56 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLDS, DANIEL L Employer name Livingston County Amount $6,256.31 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, HEINRICH H Employer name Cornell University Amount $6,256.18 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONWALD-HIRSHORN, BETH Employer name Cornell University Amount $6,255.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, LAUREL Employer name Greater Binghamton Health Cntr Amount $6,256.32 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, MARCIA A Employer name Saratoga County Amount $6,255.96 Date 05/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINY, CONNIE J Employer name Health Research Inc Amount $6,255.52 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BARBARA P Employer name Assembly: Annual Part Time Amount $6,255.72 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPHIA, MARY ANN T Employer name Elmira City School Dist Amount $6,255.44 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOAN F Employer name Westchester Health Care Corp Amount $6,255.96 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIANI, KATHLEEN C Employer name Div Criminal Justice Serv Amount $6,255.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, FRED R Employer name Town of Rodman Amount $6,255.00 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, MARY JEAN Employer name Department of Social Services Amount $6,254.98 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUMPP, LYNN M Employer name Town of Windsor Amount $6,255.29 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PEGGY A Employer name Town of Fishkill Amount $6,254.86 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JULIA L Employer name Department of Motor Vehicles Amount $6,254.84 Date 02/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, COLLEEN Employer name Erie County Medical Cntr Corp Amount $6,254.79 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, BARBARA J Employer name Geneseo CSD Amount $6,254.87 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWOERT, GLYNDON L Employer name Office of General Services Amount $6,254.46 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, PHYLLIS S Employer name Wayne County Amount $6,254.44 Date 03/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, CHERYL Employer name Dept of Agriculture & Markets Amount $6,254.53 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDESTOY, CARMEN Employer name Manhattan Dev Center Amount $6,254.69 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VICKIE J Employer name Warren County Amount $6,254.35 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, GEORGE Employer name Cornwall CSD Amount $6,254.28 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, ROBERT L Employer name Northeastern Clinton CSD Amount $6,254.41 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMAGALSKI, MELVIN M Employer name Erie County Amount $6,254.36 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, JULIA Employer name Long Island Dev Center Amount $6,253.88 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFERLE, EUNICE A Employer name Amherst CSD Amount $6,254.08 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, ELIZABETH S Employer name Wayne County Amount $6,254.24 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, JOAN Employer name NY Institute Special Education Amount $6,254.11 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, RITA Employer name SUNY College at Potsdam Amount $6,253.80 Date 10/09/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTRIGHT, JEANETTE Employer name Binghamton City School Dist Amount $6,253.76 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, HELEN A Employer name Department of Health Amount $6,253.84 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, SUZANNE P Employer name Hudson River Psych Center Amount $6,253.73 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZELONE, RITA Employer name North Shore CSD Amount $6,253.66 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, PATRICIA M Employer name NYS Bridge Authority Amount $6,253.33 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAREN, FRANK A Employer name Department of Motor Vehicles Amount $6,253.76 Date 05/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMEARA, DENISE A Employer name Erie County Amount $6,253.73 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LINDA M Employer name Suffolk County Amount $6,253.04 Date 09/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GERALD M Employer name Town of Newburgh Amount $6,253.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNER, ELIZABETH Employer name Nassau Health Care Corp Amount $6,253.10 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, BONNIE J Employer name Saratoga County Amount $6,253.04 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOCK, MARGARET A Employer name Saratoga County Amount $6,253.00 Date 10/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEL, HOWARD GEORGE Employer name Nassau County Amount $6,252.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, JO ANN E Employer name Cornell University Amount $6,252.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, THOMAS Employer name Great Neck UFSD Amount $6,253.00 Date 03/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGLAND, JOSEPH D Employer name Monroe County Amount $6,252.80 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, MICHAEL D Employer name Dpt Environmental Conservation Amount $6,252.73 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, SHELLEY R Employer name Rush-Henrietta CSD Amount $6,252.66 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHERN, DIANNE L Employer name Newburgh City School Dist Amount $6,252.92 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKEMAN, LAURIE A Employer name Duanesburg CSD Amount $6,252.63 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, SYBIL K Employer name Broome County Amount $6,252.36 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, THAISIS Employer name Lavelle School For The Blind Amount $6,252.17 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPELLO, CATHERINE T Employer name Town of Bethlehem Amount $6,252.11 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, KEVIN Employer name Cornell University Amount $6,252.58 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, ESTHER Employer name Cortland City School Dist Amount $6,252.00 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMO, CATHERINE M Employer name Niagara County Amount $6,251.97 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUJAR, MARLENE Employer name North Syracuse CSD Amount $6,252.10 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUANG, MAN-MEI Employer name Department of Motor Vehicles Amount $6,251.80 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, BEULAH M Employer name Canajoharie CSD Amount $6,251.80 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, TIMOTHY B Employer name Taconic DDSO Amount $6,251.77 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOHN R, SR Employer name Town of North Greenbush Amount $6,251.88 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILEGGI, ANTHONY J Employer name Western Regional OTB Corp Amount $6,251.87 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CYNTHIA J Employer name Onondaga County Amount $6,251.25 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPKO, ANNAMARIA Employer name Liverpool CSD Amount $6,251.72 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNISTRACI, MARYANN Employer name Guilderland CSD Amount $6,251.45 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, LOIS A Employer name BOCES-Herkimer Fulton Hamilton Amount $6,250.92 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOHN R Employer name Katonah-Lewisboro UFSD Amount $6,250.92 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, RUTH T Employer name Rensselaer County Amount $6,250.88 Date 05/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, WILLIAM J Employer name Dept Health - Veterans Home Amount $6,251.19 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYTON, JOHN R Employer name Division For Youth Amount $6,251.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, DANNY C Employer name Dept Labor - Manpower Amount $6,250.73 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, EILEEN D Employer name Wappingers CSD Amount $6,250.86 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINLEIN, DIANA B Employer name Suffolk County Amount $6,250.43 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DIANNE M Employer name Cornell University Amount $6,250.38 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABOOD, LAURA M Employer name Metropolitan Trans Authority Amount $6,250.28 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNISS, ROBERT J Employer name City of Rochester Amount $6,250.24 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LANCE J Employer name Office of General Services Amount $6,250.65 Date 10/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, CYNTHIA A Employer name Allegany County Amount $6,250.63 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, DAWNE P Employer name Thruway Authority Amount $6,250.23 Date 08/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, CATHERINE B Employer name Town of Amherst Amount $6,250.15 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPF, VICTORIA Employer name Poughkeepsie City School Dist Amount $6,249.96 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, BETH H Employer name Senate Finance Comm Amount $6,249.88 Date 02/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, JUANITA Employer name Rockland County Amount $6,249.84 Date 02/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALATI, SARAH A Employer name Jamestown City School Dist Amount $6,250.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MILDRED MAY Employer name Pilgrim Psych Center Amount $6,250.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, DANIEL E Employer name Maine-Endwell CSD Amount $6,249.68 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, THOMAS J Employer name Watertown Housing Authority Amount $6,249.36 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY HAHN- Employer name Department of Law Amount $6,249.84 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, DAVID H Employer name Camden CSD Amount $6,249.43 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWIN, JULIA Employer name Broome County Amount $6,249.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELIN, JOHN A Employer name SUNY Albany Amount $6,249.26 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, PATRICIA C Employer name North Syracuse CSD Amount $6,248.88 Date 06/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, GAETANO F Employer name Ulster County Amount $6,248.88 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTENFELD, LINDA C Employer name Education Department Amount $6,249.61 Date 08/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, RUBY Employer name Kingsboro Psych Center Amount $6,248.80 Date 08/22/1969 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKE-CHARLES, ROSEMARIE Employer name Town of Blooming Grove Amount $6,248.64 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, ADRIAN F Employer name SUNY College at Cortland Amount $6,248.80 Date 04/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAINE, HOWARD P Employer name Great Meadow Corr Facility Amount $6,248.84 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, HOLLY S Employer name Berne-Knox-Westerlo CSD Amount $6,248.41 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIESTMAN, JAMES Employer name Honeoye CSD Amount $6,248.40 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL NEGRO, E BARBARA A Employer name Rockland County Amount $6,248.30 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEZZANO, VINCENT, JR Employer name Port Authority of NY & NJ Amount $6,248.28 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, BARBARA A Employer name Town of Skaneateles Amount $6,248.63 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOL, WAYNE I Employer name Whitesboro CSD Amount $6,247.71 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWSKI, JAMES H Employer name SUNY College at Fredonia Amount $6,247.44 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCARI, MICHAEL J Employer name NYS Senate Regular Annual Amount $6,247.46 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SICK, ELIZABETH H Employer name Office of Real Property Servic Amount $6,248.21 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DEBORAH J Employer name BOCES Eastern Suffolk Amount $6,247.24 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOW, GWENDOLYN L Employer name Port Authority of NY & NJ Amount $6,247.12 Date 03/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULME, DOUGLAS W Employer name Wyoming County Amount $6,247.34 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITZER, TERESA L Employer name Oswego County Amount $6,247.41 Date 01/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VESTA, MICHAEL R Employer name Village of Bronxville Amount $6,247.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROCKETT, PATRICIA A Employer name Suffolk County Amount $6,246.97 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGSTAFF, SHIRLEY M Employer name Fourth Jud Dept - Nonjudicial Amount $6,247.11 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESSARIO, RALPH Employer name Town of Amherst Amount $6,247.04 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DIANA L Employer name Finger Lakes DDSO Amount $6,246.93 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWEDEL, HELEN M Employer name Rotterdam Mohonasen CSD Amount $6,246.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, BETTY E Employer name Port Authority of NY & NJ Amount $6,247.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELLE, KATHLEEN Employer name Western Regional OTB Corp Amount $6,246.96 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, DORIS L Employer name Department of Motor Vehicles Amount $6,246.84 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, SHIRLEY M Employer name Berne-Knox-Westerlo CSD Amount $6,246.84 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, JOSEPHINE R Employer name Suffolk County Amount $6,246.84 Date 12/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, HAROLD R Employer name Lewis County Amount $6,246.84 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, WILLIAM L Employer name Fort Niagara State Park Amount $6,246.80 Date 12/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LEROY Employer name Rochester Psych Center Amount $6,246.84 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, WILLIAM A Employer name Manhattan Psych Center Amount $6,246.84 Date 10/24/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBICKI, STANLEY Employer name Erie County Medical Cntr Corp Amount $6,246.10 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKE, DELORES MAE Employer name Hilton CSD Amount $6,246.34 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, ALICE A Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,246.04 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLANSKY, PAUL F Employer name New York State Canal Corp Amount $6,246.78 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CLOUX, JOEL C Employer name Trumansburg CSD Amount $6,246.55 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CAROL M Employer name Franklin Corr Facility Amount $6,246.00 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNASSO, WILAMINA Employer name Craig Developmental Center Amount $6,245.88 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, KATHLEEN Employer name State Insurance Fund-Admin Amount $6,245.88 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERY, EILEEN Employer name Jericho UFSD Amount $6,246.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDUSKY, JOHN S Employer name Town of Penfield Amount $6,245.78 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONSBERG, EILEEN R Employer name Thruway Authority Amount $6,245.84 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURK, PATRICIA M Employer name Cornell University Amount $6,245.73 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, WILLIAM L Employer name Central NY DDSO Amount $6,245.85 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, NAOMI P Employer name Elmira City School Dist Amount $6,245.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNOS, FLORENCE E Employer name Long Island St Pk And Rec Regn Amount $6,245.26 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCZEMINSKI, BETH A Employer name Sullivan Corr Facility Amount $6,245.72 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, LISA M Employer name BOCES Westchester Sole Supvsry Amount $6,245.61 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARY E Employer name Syracuse City School Dist Amount $6,245.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, FRANCES L Employer name Otsego County Amount $6,245.04 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRADL, CAROL A Employer name Suffolk County Amount $6,245.08 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, KIM M Employer name SUNY College Techn Morrisville Amount $6,244.84 Date 08/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, FREDERICK J Employer name Nassau County Amount $6,244.66 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSETT, MARGARET E Employer name Onondaga County Amount $6,244.27 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, DENISE A Employer name Western Regional OTB Corp Amount $6,244.23 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAIO, REGINA M Employer name Town of Orangetown Amount $6,244.06 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JOAN E Employer name Nassau County Amount $6,244.05 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANTILLO, CORLISS R Employer name Schodack CSD Amount $6,245.08 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, HANNAH Employer name BOCES-Nassau Sole Sup Dist Amount $6,244.97 Date 09/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGE, RAMON L Employer name Ulster Correction Facility Amount $6,243.96 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, DONALD L Employer name Cortland County Amount $6,244.15 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITE, ANTHONY J Employer name Saratoga County Amount $6,243.92 Date 12/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, MARY E Employer name Nassau County Amount $6,243.96 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER L Employer name Dpt Environmental Conservation Amount $6,243.76 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLNER, CONSTANCE D Employer name Battery Park City Authority Amount $6,243.55 Date 07/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELARDO, DONNA M Employer name Copiague UFSD Amount $6,243.49 Date 02/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, CALVIN Employer name Yonkers City School Dist Amount $6,243.84 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMERSON, JOEY C Employer name Auburn City School Dist Amount $6,243.22 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHALLOW, MARY M Employer name SUNY Binghamton Amount $6,243.12 Date 02/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOSEPH W Employer name Town of Minerva Amount $6,243.10 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHER, NANCY L Employer name Department of Transportation Amount $6,243.08 Date 06/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNETTI, GENEVIEVE C Employer name Seneca Falls-CSD Amount $6,243.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, BARBARA B Employer name Town of Henrietta Amount $6,243.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAG, IRENE M Employer name Chautauqua County Amount $6,242.96 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSECCHIA, ARLENE E Employer name Department of Motor Vehicles Amount $6,242.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMA, VINCENT A Employer name Mineola UFSD Amount $6,243.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUITT, MADELEINE L Employer name Broome County Amount $6,242.84 Date 08/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALNIC, MARIAN B Employer name Yonkers City School Dist Amount $6,242.58 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEETER, MARSHA J Employer name Owego Apalachin CSD Amount $6,242.48 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, VIRGINIA Employer name Dutchess County Amount $6,242.92 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, PATRICK J, JR Employer name Rensselaer County Amount $6,242.29 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, FRANKLIN D Employer name Lewis County Amount $6,242.28 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, JOHN H Employer name Longwood CSD at Middle Island Amount $6,242.47 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, PETER J Employer name Off of the State Comptroller Amount $6,242.35 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONETTI, WILFREDO Employer name City of Rochester Amount $6,242.08 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, DOREEN K Employer name Town of Dannemora Amount $6,242.07 Date 06/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVOLACCI, CORINNE A Employer name Bronx Psych Center Children Amount $6,242.28 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, MARY ANN Employer name Cayuga County Amount $6,242.21 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHE, MARILYN F Employer name Jamesville De Witt CSD Amount $6,241.96 Date 01/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPICCIOTTO, EILEEN Employer name Westchester County Amount $6,242.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MILDRED R Employer name Westchester County Amount $6,241.96 Date 08/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOTEN, PATRICIA B Employer name BOCES-Oneida Herkimer Madison Amount $6,241.88 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACH, SUSAN E Employer name Mid-Hudson Psych Center Amount $6,241.75 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, LAWRENCE E Employer name Washington County Amount $6,241.92 Date 03/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLOWSKI DANIELS, RENEE A Employer name SUNY at Stonybrook-Hospital Amount $6,241.57 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADEVIA, MARIE Employer name Nassau County Amount $6,241.88 Date 04/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALK, CLARA J Employer name Kingsboro Psych Center Amount $6,241.50 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVLIN, DEBORAH A Employer name SUNY College Technology Canton Amount $6,241.46 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ALFONSO C, JR Employer name Metro Suburban Bus Authority Amount $6,241.30 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JUANITA Employer name Pilgrim Psych Center Amount $6,241.56 Date 04/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CATHERINE A Employer name City of Buffalo Amount $6,241.04 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONGI, LUCY T Employer name Yonkers City School Dist Amount $6,240.92 Date 10/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTI, ANGELA M Employer name Carmel CSD Amount $6,241.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, CAROLYN D Employer name Hudson Valley DDSO Amount $6,240.72 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKOSA, PAULA J Employer name Schenectady City School Dist Amount $6,240.37 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, VICTOR A Employer name Town of Oyster Bay Amount $6,240.33 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAROLA, CAROLINE A Employer name BOCES Suffolk 2nd Sup Dist Amount $6,240.92 Date 12/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERFARB, ROSE Employer name BOCES Suffolk 2nd Sup Dist Amount $6,240.92 Date 05/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSS, JOAN B Employer name Town of Philipstown Amount $6,240.06 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JACQUELINE M Employer name Wyandanch UFSD Amount $6,240.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGUS-GAGNON, DEBORAH J Employer name Malone CSD Amount $6,240.22 Date 07/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, EDWIN Employer name New York Public Library Amount $6,240.07 Date 02/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBART, LINDA M Employer name NYC Family Court Amount $6,239.94 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEMICKE, AUGUST Employer name Town of Oyster Bay Amount $6,239.88 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZOSKA, LAWRENCE E Employer name Thruway Authority Amount $6,239.78 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS-ARNOLD, CHERYL D Employer name Wappingers CSD Amount $6,239.95 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GARY L Employer name Hyde Park CSD Amount $6,239.64 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEALLY, BONNY L Employer name Central NY DDSO Amount $6,239.42 Date 04/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ORLANDO, VITTORIO Employer name South Huntington UFSD Amount $6,239.66 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUIS, LINDA H Employer name West Babylon UFSD Amount $6,239.70 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARLEE M Employer name Wappingers CSD Amount $6,239.00 Date 05/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATULLI RICHARDS, MARIA Employer name Kings Park Psych Center Amount $6,238.92 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MARY P Employer name SUNY Health Sci Center Brooklyn Amount $6,238.96 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, ERNEST Employer name SUNY Health Sci Center Brooklyn Amount $6,239.08 Date 07/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDEL, LORI C Employer name City of Rome Amount $6,239.03 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ELIZABETH D Employer name Saranac Lake CSD Amount $6,238.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, SAUL Employer name Manhattan Psych Center Amount $6,238.92 Date 09/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ROBERT F Employer name Supreme Ct-1st Criminal Branch Amount $6,238.81 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAULLI, BETTY J Employer name Dept Labor - Manpower Amount $6,238.53 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARGARET Employer name Department of Health Amount $6,238.56 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANTONIO, GERARD R Employer name Town of Hempstead Amount $6,238.04 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IQBAL, WANDA N FESTINI Employer name Rockland Psych Center Amount $6,238.88 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKA, CAROL L Employer name Schoharie County Amount $6,238.88 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTERAUER, WILLIAM E Employer name Erie County Amount $6,238.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DAVID W Employer name State Insurance Fund-Admin Amount $6,237.97 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEALY, EDWARD S Employer name Taconic DDSO Amount $6,238.03 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEPER, NANCY D Employer name Warren County Amount $6,237.69 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISERT, DORIS I Employer name Fort Plain CSD Amount $6,237.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, HENRY E Employer name Sweet Home CSD Amrst&Tonawanda Amount $6,237.59 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, PAMELA Employer name Erie County Amount $6,237.26 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLURCIELLO, JOHN A Employer name Town of Newburgh Amount $6,237.25 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, ROSE C Employer name Orange County Amount $6,237.92 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AFEE-SIGRETO, MARILYN P Employer name Orange County Amount $6,236.98 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, MORRIS Employer name Nassau County Amount $6,237.08 Date 09/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BARBARA T Employer name Monroe County Amount $6,236.88 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, VERONICA Employer name Warren County Amount $6,236.76 Date 02/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JESSY Employer name Brooklyn Childrens Psych Center Amount $6,236.65 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPINEAU, PAUL A Employer name Olympic Reg Dev Authority Amount $6,236.91 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, JOAN A Employer name Division of Parole Amount $6,236.96 Date 02/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, CHRISTINE Employer name Pleasantville UFSD Amount $6,236.33 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFIELD, PATRICIA A Employer name Schoharie County Amount $6,236.17 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANE B Employer name Marlboro CSD Amount $6,236.51 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, DENNIS P Employer name Suffolk County Amount $6,236.36 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, MARGARET Employer name SUNY at Stonybrook-Hospital Amount $6,236.09 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHEY, GEORGE D Employer name Horseheads CSD Amount $6,236.08 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS STELTER, KATHRYN E Employer name Onondaga County Amount $6,236.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBER, MARY E Employer name Bay Shore UFSD Amount $6,236.11 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ASA J Employer name Town of Granville Amount $6,235.92 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, ALMA L Employer name Town of Chester Amount $6,235.67 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNARE, GRACE E Employer name Thruway Authority Amount $6,235.61 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, SHIRLEY P Employer name Rochester City School Dist Amount $6,235.45 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARACLE, BETTY J Employer name Watertown City School District Amount $6,235.96 Date 01/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, JAMES B Employer name Suffolk County Amount $6,235.26 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYREE, TIMOTHY Employer name Westchester Health Care Corp Amount $6,235.26 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTIGLIERI, GERALD C Employer name Dept Labor - Manpower Amount $6,235.16 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, KAREN A Employer name SUNY at Stonybrook-Hospital Amount $6,235.38 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA G Employer name Huntington UFSD #3 Amount $6,235.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, OTTO L Employer name Vestal CSD Amount $6,235.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANE, CATHERINE P Employer name Albany County Amount $6,235.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERBY, HELEN R Employer name SUNY Stony Brook Amount $6,234.96 Date 01/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARY Employer name Lindenhurst UFSD Amount $6,234.96 Date 02/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUPSKI, KATHERINE A Employer name Workers Compensation Board Bd Amount $6,235.00 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, SHIRLEY M Employer name Wayland-Cohocton CSD Amount $6,234.97 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULGER, TIMOTHY C Employer name Walton CSD Amount $6,234.84 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, VAL A Employer name New York State Assembly Amount $6,234.95 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCO, SUZANNE B Employer name Wayne County Amount $6,234.38 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUFLER, LOUISE E Employer name State Consumer Protection Bd Amount $6,234.92 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CENZO, LENA M Employer name Buffalo City School District Amount $6,234.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECCOLO, JOSEPH J Employer name City of Ogdensburg Amount $6,234.08 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MICHELE Employer name Town of Irondequoit Amount $6,234.24 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGER, JULIA M Employer name Village of Waterloo Amount $6,234.09 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP