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 COVETT, MARLENE D Employer name Chautauqua County Amount $5,042.39 Date 04/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADEL, ADELE K Employer name Town of Paris Amount $5,042.92 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRARD, BARBARA S Employer name Town of New Castle Amount $5,042.15 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADIGAN, VERA C Employer name BOCES-Onondaga Cortland Madiso Amount $5,042.81 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ANTHONY L Employer name Village of Lynbrook Amount $5,042.75 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, JOAN M Employer name Tompkins County Amount $5,042.14 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN, PIERRE G Employer name East Ramapo CSD Amount $5,042.09 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZAPFEL, DOLORES M Employer name Suffolk County Amount $5,042.08 Date 03/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILY, CORNELIUS KENNY Employer name Rochester City School Dist Amount $5,042.12 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, ELDON R Employer name Cornell University Amount $5,042.12 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGE, MERCEDES Employer name Metro New York DDSO Amount $5,042.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLER, ANNETTE M Employer name East Ramapo CSD Amount $5,042.08 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RUTH J Employer name Geneva City School Dist Amount $5,042.04 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, LAWRENCE E Employer name Candor CSD Amount $5,041.86 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORE, JOYCE M Employer name Temporary & Disability Assist Amount $5,041.72 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, MADALINE A Employer name Mill Neck Manor Schl For Deaf Amount $5,041.66 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, EMMA Employer name Dobbs Ferry UFSD Amount $5,041.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOHN J Employer name Village of Chatham Amount $5,041.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANEDO, HUGO W Employer name West Babylon UFSD Amount $5,041.63 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ALEXANDER Employer name Creedmoor Psych Center Amount $5,041.08 Date 04/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, MARIANNE T Employer name Office of General Services Amount $5,041.24 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHIER, TIMOTHY W Employer name Beekmantown CSD Amount $5,041.44 Date 11/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLON, MEREDITH S Employer name Syracuse City School Dist Amount $5,041.31 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUPE, ROSANN A Employer name New Hartford CSD Amount $5,041.46 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGAR, JEAN M Employer name General Brown CSD Amount $5,041.04 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANFIL, CARL P Employer name Chautauqua County Amount $5,041.15 Date 10/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, BARBARA S Employer name Lindenhurst UFSD Amount $5,041.04 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERINS, JOHN C Employer name Dept Transportation Region 8 Amount $5,040.88 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, JUDETH Employer name South Country CSD - Brookhaven Amount $5,040.84 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDIN, JEAN A Employer name Department of Health Amount $5,041.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THERESA M Employer name Valley CSD at Montgomery Amount $5,040.92 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCHO, DONNA F Employer name Bolivar Richburg CSD Amount $5,040.14 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGLIA, THERESA J Employer name West Seneca CSD Amount $5,040.34 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONFRANCESCO, VINCENT Employer name Westchester County Amount $5,040.05 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ELIZABETH J Employer name Scio CSD Amount $5,040.08 Date 08/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIOLA, NICKIE T Employer name Niagara St Pk And Rec Regn Amount $5,040.08 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, GERALD E Employer name Spencerport CSD Amount $5,040.00 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, LESTER L Employer name Jordan-Elbridge CSD Amount $5,040.08 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONK, DOROTHY E Employer name Office of Employee Relations Amount $5,039.97 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIER, VELMA C Employer name Onteora CSD at Boiceville Amount $5,040.08 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, CHRISTINE D Employer name Broome DDSO Amount $5,039.82 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEYER, ELFIE J Employer name Helen Hayes Hospital Amount $5,039.95 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERPER, SHERRI L Employer name Bellmore-Merrick CSD Amount $5,039.94 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASELLI, JOSEPH Employer name Dept of Agriculture & Markets Amount $5,039.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARGARET R Employer name Schuylerville CSD Amount $5,039.82 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANDIA, ANTHONY J Employer name Oneida County Amount $5,039.59 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, GLORIA J Employer name Yates County Amount $5,039.62 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, AGNES D Employer name Jamestown City School Dist Amount $5,039.56 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNAN, MARY E Employer name Wappingers CSD Amount $5,039.04 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, JESSIE M Employer name Rensselaer County Amount $5,039.04 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, LINDA E Employer name Chatham CSD Amount $5,038.92 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, ROSE M Employer name Mt Vernon City School Dist Amount $5,039.08 Date 06/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, JAMES P Employer name Port Authority of NY & NJ Amount $5,038.92 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHINSKI, ROBERT J Employer name Niagara County Amount $5,038.96 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGICA, NORMA REYES Employer name Office of General Services Amount $5,038.86 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DORIS I Employer name Downsville CSD Amount $5,038.80 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, JANET A Employer name Town of Clarkstown Amount $5,038.76 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKER, IVORY L Employer name Dept Transportation Region 8 Amount $5,038.52 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANUS, ORTRUD Employer name Westhampton Beach UFSD Amount $5,038.08 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CLARK H Employer name Greene County Amount $5,038.15 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, DAVID T Employer name Attica Corr Facility Amount $5,038.33 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMEL, JAMES B Employer name Springville-Griffith Inst CSD Amount $5,038.15 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, M JEANNE Employer name Village of Lancaster Amount $5,038.08 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA A Employer name Morristown CSD Amount $5,038.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, THERESA A Employer name SUNY Albany Amount $5,038.08 Date 11/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, NELSON W Employer name Erie County Amount $5,038.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAXHIA, CYNTHIA L Employer name SUNY College Technology Alfred Amount $5,038.05 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY M Employer name BOCES-Albany Schenect Schohari Amount $5,038.44 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTINO, ANTONIO L Employer name Middletown City School Dist Amount $5,038.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCARE, JAMES P Employer name Nassau County Amount $5,038.03 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSSER, BERNICE M Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,038.00 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARCIA S Employer name Department of Law Amount $5,037.92 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, JILDA J Employer name Broome County Amount $5,037.82 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELTZ, JUDITH L Employer name Chautauqua County Amount $5,037.83 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, SUSAN M Employer name BOCES-Clint Essx Warr Wash'Ton Amount $5,037.81 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, BERNYCE J Employer name BOCES-Nassau Sole Sup Dist Amount $5,037.12 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, KAREN Employer name Hutchings Psych Center Amount $5,037.12 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDIHE, GWEN D Employer name Vestal CSD Amount $5,037.65 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, ANN F Employer name Central Islip Psych Center Amount $5,037.42 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRI, RUTH E Employer name Sullivan County Amount $5,037.30 Date 08/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEDSOE, JOYCE A Employer name Allegany County Amount $5,037.08 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOG, STASEA B Employer name Office of Mental Health Amount $5,037.08 Date 12/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, DAGOBERTO Employer name SUNY College at Purchase Amount $5,037.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, CAROLYN C Employer name Tompkins County Amount $5,037.04 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELCHOWSKI, LYNNE M Employer name Rockland County Amount $5,037.02 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBACH, FREDRIC E Employer name Dept Labor - Manpower Amount $5,036.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, BURNEDA E Employer name Delaware County Amount $5,037.04 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, FRANCES L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,036.88 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CAROL E Employer name Jefferson County Amount $5,036.88 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATISTA, PEDRO D Employer name SUNY Stony Brook Amount $5,036.88 Date 02/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, SANDRA L Employer name Evans - Brant CSD Amount $5,036.88 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJORS, TONYA H Employer name Mid-Hudson Psych Center Amount $5,036.95 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE DOMENICO, MARYANN E Employer name Nassau County Amount $5,036.85 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMINIAK, PAUL L Employer name Yorkshire Pioneer CSD Amount $5,036.70 Date 03/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SREMBA, PAUL J Employer name SUNY Albany Amount $5,036.88 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CENA J Employer name Clinton County Amount $5,036.36 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICHINO, PATRICIA A Employer name City of Peekskill Amount $5,036.64 Date 02/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIOSHITA, JUDY N Employer name Broome County Amount $5,036.38 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEILMAN, HELEN B Employer name Monroe County Amount $5,036.08 Date 07/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, SAMMY L Employer name Brooklyn DDSO Amount $5,036.29 Date 11/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUDIGAM, EMELINE Employer name BOCES Westchester Sole Supvsry Amount $5,036.22 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALAWSKY, GLORIA M Employer name Sullivan County Amount $5,036.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVINS, FRANCISE Employer name Westchester County Amount $5,036.08 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONI, MADDALENA Employer name Housing Finance Agcy Amount $5,036.08 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, CYNTHIA A Employer name Leg Commis Expenditure Review Amount $5,036.08 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, WILL T Employer name New York State Canal Corp Amount $5,036.04 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DEBORAH M Employer name Town of East Hampton Amount $5,035.96 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, FAITH K Employer name Sachem CSD at Holbrook Amount $5,035.75 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, NORMA L Employer name Cassadaga Valley CSD Amount $5,035.88 Date 12/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, SANDRA M Employer name Central NY DDSO Amount $5,035.92 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, SONDRA A Employer name Montgomery County Amount $5,035.88 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLEWICZ, DOROTHY A Employer name Nassau County Amount $5,035.61 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINELLO, WILLIAM J Employer name Rockland Psych Center Children Amount $5,035.62 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, JOSEPHINE E Employer name Plainedge UFSD Amount $5,035.70 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BARBARA A Employer name Longwood CSD at Middle Island Amount $5,035.42 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRONE, ANDREW Employer name Broome DDSO Amount $5,035.40 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINIRI, DOROTHY Employer name Lakeview Shock Incarc Facility Amount $5,035.08 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADEN, SANDRA S Employer name Cortland Free Library Amount $5,035.06 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, GARY M Employer name Cattaraugus County Amount $5,035.34 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGLER, CLARENCE Employer name Iroquois CSD Amount $5,035.20 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACKELTON, DEBORAH J Employer name Oswego City School Dist Amount $5,035.04 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMOND, JEANNE M Employer name Erie County Amount $5,035.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWSER, OSCAR, JR Employer name SUNY Health Sci Center Brooklyn Amount $5,034.96 Date 11/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZER, DIANE Y Employer name Ithaca City School Dist Amount $5,035.01 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSER, JUDITH M Employer name Dept Transportation Region 9 Amount $5,034.88 Date 12/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, BRIAN F Employer name City of Binghamton Amount $5,034.88 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERPOOL, RONALD A Employer name Dept Transportation Region 3 Amount $5,034.95 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHAN, THOMAS J Employer name Warren County Amount $5,034.77 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHNICK, HARRIET Employer name Ulster County Amount $5,034.87 Date 12/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, MEREDITH L Employer name Cornell University Amount $5,034.61 Date 09/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLAND, DEBRA Employer name Sullivan County Amount $5,034.79 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAN, MARY Employer name Nassau County Amount $5,034.66 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARON, JOEL E Employer name City of Buffalo Amount $5,034.65 Date 12/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENT, NANCY L Employer name Sullivan West CSD Amount $5,034.84 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHURS, FREDERICK A Employer name Dept Transportation Region 8 Amount $5,034.39 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILEO, NICHOLAS F Employer name Sullivan County Amount $5,034.39 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, GERALDINE Employer name Div Housing & Community Renewl Amount $5,034.36 Date 03/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, MYRNA Employer name SUNY Health Sci Center Brooklyn Amount $5,034.12 Date 03/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPKOWSKI, STEPHEN H Employer name North Syracuse CSD Amount $5,034.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, ANTHONY F Employer name Port Authority of NY & NJ Amount $5,034.28 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWETSCH, GLENN H Employer name Monroe County Amount $5,034.34 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, EMMA P Employer name Western New York DDSO Amount $5,034.12 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, JANET M Employer name Avon CSD Amount $5,034.12 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BETTY-JEAN Employer name Lewiston-Porter CSD Amount $5,034.12 Date 07/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSON, SHERALYN J Employer name Office of Court Administration Amount $5,033.96 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFZIGER, ELSIE J Employer name Lewis County Amount $5,033.92 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDGWOOD, SHIRLEY E Employer name Iroquois CSD Amount $5,034.04 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTANA, MARY L Employer name Bethlehem CSD Amount $5,034.04 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETZEL, LINDA S Employer name Long Island St Pk And Rec Regn Amount $5,033.35 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOP, SHARON E Employer name East Islip UFSD Amount $5,033.32 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LUIS A Employer name Rochester City School Dist Amount $5,033.76 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAISSE, LAWRENCE G Employer name Shenendehowa CSD Amount $5,033.48 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, KENNETH R Employer name Off of the State Comptroller Amount $5,033.11 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, BRIAN A Employer name City of Buffalo Amount $5,033.24 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUFE, PAUL R, JR Employer name Village of Ellenville Amount $5,033.21 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, WILLIE J Employer name Brooklyn Public Library Amount $5,033.15 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDYKE, JERRY G Employer name Town of Greenwood Amount $5,033.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSON, DEITRE T Employer name Canton CSD Amount $5,033.01 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALETKA, THOMAS A Employer name City of Binghamton Amount $5,032.74 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, JEAN M Employer name Pulaski CSD Amount $5,032.92 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCABELLA, CYNTHIA A Employer name Suffolk County Amount $5,032.96 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLUBSKI, ANITA R Employer name Village of Hamburg Amount $5,032.96 Date 11/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, TERRY Employer name Oakfield-Alabama CSD Amount $5,032.55 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENUTO, ROSE Employer name Division of Parole Amount $5,032.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUT, CAROL L Employer name Village of Pelham Manor Amount $5,032.40 Date 05/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLER, ELLEN L Employer name Department of Health Amount $5,032.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENTEE, DIANE B Employer name New Rochelle City School Dist Amount $5,032.11 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALE, GLORIA B Employer name Monroe Woodbury CSD Amount $5,032.14 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, VICTOR R Employer name Town of Lawrence Amount $5,032.02 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIOCCO, DIANE A Employer name Brentwood UFSD Amount $5,031.98 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAINE, CAROL A Employer name Town of Princetown Amount $5,031.97 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DONALD J Employer name Thruway Authority Amount $5,031.96 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, LINDA A Employer name Hudson River Psych Center Amount $5,031.96 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNES, SUSAN J Employer name Northport East Northport UFSD Amount $5,031.33 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WSZALEK, F SUSAN Employer name Erie County Amount $5,031.38 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDY, DOROTHY J Employer name Erie County Amount $5,031.96 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERTA M Employer name Cornell University Amount $5,031.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, RITA Employer name Clarkstown CSD Amount $5,031.04 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, DOLORES Employer name Suffolk County Amount $5,031.16 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, LARRY R Employer name Jefferson County Amount $5,031.08 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DONALD P Employer name Town of Coeymans Amount $5,031.61 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, ADELINE E Employer name Suffolk County Amount $5,031.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOANN Employer name Staten Island DDSO Amount $5,031.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESCHE, RONALD E Employer name Schuyler County Amount $5,030.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEKERMAN, GERDA Employer name Mid York Library System Amount $5,030.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, ELIZABETH J Employer name Canton CSD Amount $5,030.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATH, GARY C Employer name City of Syracuse Amount $5,031.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, GALE S Employer name Manhattan Dev Center Amount $5,030.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MILDRED J Employer name Washington County Amount $5,030.92 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHURKO, ANGELA F Employer name New Paltz CSD Amount $5,030.59 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOAN F Employer name Rondout Valley CSD at Accord Amount $5,030.38 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLWELL, KATHLEEN M Employer name Orchard Park CSD Amount $5,030.10 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADARASH, JOAN M Employer name Long Island Dev Center Amount $5,030.08 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WILLIAMS, TERESA M Employer name Carle Place UFSD Amount $5,030.04 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYTE, KATHLEEN K Employer name BOCES-Rensselaer Columbia Gr'N Amount $5,030.32 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLEY C Employer name Niagara Frontier Trans Auth Amount $5,030.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPADA, ANN M Employer name NYS Office People Devel Disab Amount $5,030.08 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, LAWRENCE Employer name Liverpool CSD Amount $5,030.00 Date 02/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCALFE, LINDA L Employer name Hsc at Syracuse-Hospital Amount $5,030.10 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, MARCIA G Employer name Village of Monroe Amount $5,030.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZ, JOAN Employer name SUNY College at Buffalo Amount $5,029.96 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLI, BETTY R Employer name City of White Plains Amount $5,029.96 Date 04/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, JOANNE M Employer name Palmyra-Macedon CSD Amount $5,029.96 Date 02/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBRETH, PRISCILLA J Employer name Laurens CSD Amount $5,029.93 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEBERGER, NINA M Employer name Lewis County Amount $5,029.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEWETT, TESSA M Employer name North Syracuse CSD Amount $5,029.93 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAFER, SUSAN M Employer name Buffalo City School District Amount $5,029.68 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, DONNA M Employer name Byron-Bergen CSD Amount $5,029.93 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICK, WERNER A Employer name Goshen CSD Amount $5,029.73 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, ROBERT E, SR Employer name Broome County Amount $5,029.23 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEA, JOAN A Employer name NYS Bridge Authority Amount $5,029.20 Date 04/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESENDES, EDNA Employer name Suffolk County Amount $5,029.04 Date 02/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETIN, TERESA A Employer name Brentwood UFSD Amount $5,029.65 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANTY, LORETTA J Employer name Barker CSD Amount $5,029.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, MICHAEL C Employer name Banking Department Amount $5,029.04 Date 02/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHER, DOREEN E Employer name SUNY Buffalo Amount $5,029.04 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, YVON Employer name Metro Suburban Bus Authority Amount $5,029.58 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAMA, THERESA L Employer name Williamsville CSD Amount $5,029.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTLE, KEVIN M Employer name Town of Clayton Amount $5,028.92 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, REBECCA E Employer name Department of Tax & Finance Amount $5,028.68 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, RONALD R Employer name Division of Human Rights Amount $5,028.65 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name Pilgrim Psych Center Amount $5,028.65 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDLACK, JANET M Employer name Levittown UFSD-Abbey Lane Amount $5,028.41 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGSTAFF, DAWN M Employer name Onondaga County Amount $5,028.46 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALALA, MARK J Employer name Niskayuna CSD Amount $5,028.08 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOAD, SALLY J Employer name Lansing CSD Amount $5,028.39 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, MAUREEN E Employer name Roswell Park Cancer Institute Amount $5,028.10 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, EVELYN WILLIAMS Employer name Westchester Development Disab Amount $5,027.84 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, DANIEL W Employer name Environmental Facilities Corp Amount $5,027.96 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLELAND, PATRICIA M Employer name Fulton City School Dist Amount $5,027.92 Date 06/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTOVER, NORMAN L Employer name Town of Moriah Amount $5,028.00 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAAB, LEON D Employer name Evans - Brant CSD Amount $5,027.55 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERMORE, MARIA Employer name Mohawk Valley Psych Center Amount $5,027.80 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDONE, MATILDE Employer name Albany City School Dist Amount $5,027.57 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, WILLIAM P Employer name Dansville CSD Amount $5,027.37 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDELLA, BELEN Employer name Village of Great Neck Amount $5,027.92 Date 07/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, JUDITH E Employer name Niagara County Amount $5,026.96 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOYCE L Employer name Ballston Spa-CSD Amount $5,026.88 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, MARILYN R Employer name Cayuga County Amount $5,026.88 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAUER, SUSAN M Employer name Pavilion CSD Amount $5,026.93 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CATHERINE F Employer name East Greenbush CSD Amount $5,026.93 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, ALICE E Employer name County Clerks Within NYC Amount $5,026.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESCOTT, EARLE L, SR Employer name Albany County Amount $5,026.72 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, RUTH Employer name Westchester County Amount $5,026.08 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPLER, LINDA M Employer name Kendall CSD Amount $5,026.16 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ROBERT D Employer name Great Neck UFSD Amount $5,026.44 Date 05/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, MARIE MARTHE Employer name Temporary & Disability Assist Amount $5,026.08 Date 05/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLBRENNER, MARGARET C Employer name Onondaga County Amount $5,025.96 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITULLIO, JOSEPHINE Employer name Office of General Services Amount $5,025.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASMUND, RICHARD C Employer name Town of Wheatfield Amount $5,026.04 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, CATHERINE A Employer name Massapequa UFSD Amount $5,025.92 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RUTH M Employer name Nassau County Amount $5,025.92 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, WILLIE E Employer name SUNY College at Old Westbury Amount $5,025.92 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, MARILYN WHITING Employer name New York Public Library Amount $5,025.88 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, ROBERT J Employer name NYS Power Authority Amount $5,025.81 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPF, FLORENCE A Employer name Supreme Court Clks & Stenos Oc Amount $5,025.58 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, MARY J Employer name Bay Shore UFSD Amount $5,025.79 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOLHOFF, CHERYL M Employer name Cheektowaga CSD Amount $5,025.60 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROULX, JOANN M Employer name Suffolk County Wtr Authority Amount $5,025.60 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, MARY L Employer name White Plains City School Dist Amount $5,025.10 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHER, JAY Employer name Department of Tax & Finance Amount $5,025.10 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONSTEENBURGH, WILLIAM Employer name Sullivan County Amount $5,025.50 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, SUSAN M Employer name Dutchess County Amount $5,025.37 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIER, DANIEL A Employer name Village of Cornwall Amount $5,024.96 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SHIRLEY Employer name Rochester City School Dist Amount $5,025.00 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MILAGROS Employer name City of New Rochelle Amount $5,024.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROSKY, ELLEN M Employer name Great Neck Library Amount $5,024.92 Date 03/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVILLE, DAVID L Employer name City of Binghamton Amount $5,024.92 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILELLI, LUCILLE A Employer name Smithtown CSD Amount $5,024.92 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENKOWSKI, DOROTHY M Employer name Village of Rockville Centre Amount $5,024.96 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSOW, LILLIAN B Employer name Nassau County Amount $5,024.96 Date 04/08/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARGERY M Employer name Bronx Psych Center Amount $5,024.88 Date 09/07/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, MARENA Employer name Middletown City School Dist Amount $5,024.85 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSON, AMY E Employer name Hutchings Psych Center Amount $5,024.92 Date 12/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSIEWICZ, ANNE M Employer name Western New York DDSO Amount $5,024.20 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLOMBEK, IDA H Employer name Department of Motor Vehicles Amount $5,024.16 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MARILYN A Employer name Nassau County Amount $5,024.44 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGOW, CHANG HA Employer name Brockport CSD Amount $5,024.42 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSIG, ALLYN B Employer name SUNY College Environ Sciences Amount $5,023.96 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, NOEL W Employer name Marathon CSD Amount $5,024.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, LOUISE Employer name Hudson Valley DDSO Amount $5,023.92 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, MARCIA J Employer name N Tonawanda City School Dist Amount $5,023.66 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGOUDAKIS, GEORGE N Employer name Kingston City School Dist Amount $5,023.88 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, BARBARA A Employer name Massena CSD Amount $5,023.85 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, PAMELA A Employer name Peru CSD Amount $5,023.43 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCE, DOUGLAS C Employer name Albany County Amount $5,023.08 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSZEK, KATHLEEN A Employer name Erie County Amount $5,023.64 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGER, URSULA C Employer name West Seneca CSD Amount $5,023.51 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESAR, JOSEPH S Employer name Rockland County Amount $5,023.48 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERGOLA, JOHN R Employer name Westchester County Amount $5,022.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWSON, NORMA N Employer name Town of Johnsburg Amount $5,023.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, RUTH M Employer name Office of General Services Amount $5,022.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOEF, LAWRENCE C Employer name City of Hornell Amount $5,022.89 Date 06/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, SUSAN W Employer name Town of Guilderland Amount $5,022.88 Date 11/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HELEN M Employer name Office of General Services Amount $5,022.96 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPOS, RODOLFO A Employer name New York Public Library Amount $5,022.92 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORKS, KEVIN Employer name Hutchings Childrens Services Amount $5,022.39 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGHAM, ELIZABETH A Employer name Southampton UFSD Amount $5,022.04 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIRSCHL, STEPHEN A Employer name Cobleskill Richmondville CSD Amount $5,022.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, DESIREE Y Employer name Peru CSD Amount $5,022.62 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EMMA C Employer name Nassau County Amount $5,021.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, ILENE F Employer name SUNY College at Potsdam Amount $5,021.92 Date 06/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, MARIAN F Employer name Hannibal CSD Amount $5,021.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, RICHARD E Employer name Education Department Amount $5,022.00 Date 04/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JAMES Employer name SUNY Stony Brook Amount $5,021.88 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUD, PATRICIA K Employer name Campbell Savona CSD Amount $5,021.92 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SEANNA T Employer name Orange County Amount $5,021.91 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNES, GAIL L Employer name Suffolk County Amount $5,021.82 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, MARGARET M Employer name Roslyn UFSD Amount $5,021.88 Date 10/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, NORMA Employer name Broome DDSO Amount $5,021.88 Date 12/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUIN, MARGUERITE A Employer name Office of General Services Amount $5,021.88 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTELLA, ELIZABETH E Employer name SUNY Coll Ceramics Alfred Univ Amount $5,021.40 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSHAY, LILA Employer name Putnam County Amount $5,021.66 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUSAN E Employer name New York Public Library Amount $5,021.66 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VIVIAN A Employer name Erie County Medical Cntr Corp Amount $5,021.24 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SCOTT A Employer name Sullivan County Amount $5,021.13 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKLE, KRISTIN L Employer name Delaware County Amount $5,021.38 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONDS, DEBORAH A Employer name Kings Park Psych Center Amount $5,021.08 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JANET G Employer name Nassau Health Care Corp Amount $5,021.28 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, HAROLD E Employer name Allegany Limestone CSD Amount $5,021.04 Date 11/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONROD, EDNA Employer name Town of Willsboro Amount $5,020.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, HELEN H Employer name Gorham Middlesex CSD Amount $5,021.05 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, WINIFRED D Employer name St Regis Falls CSD Amount $5,020.92 Date 07/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASUCCI, MARIE Employer name NY School For The Deaf Amount $5,020.92 Date 03/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, NINA L Employer name Addison CSD Amount $5,020.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVENZI, BARBARA A Employer name Suffolk County Amount $5,020.92 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOYCE M Employer name Whitney Point CSD Amount $5,020.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAY, JOHN C Employer name Department of Tax & Finance Amount $5,020.92 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAY, JESSIE M Employer name Palmyra-Macedon CSD Amount $5,020.92 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, DORIS Employer name Off of the State Comptroller Amount $5,020.85 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, CAROLYN R Employer name Homer CSD Amount $5,020.67 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALDIRIS, CARMELO Employer name Port Authority of NY & NJ Amount $5,020.88 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARAIS, GIA H Employer name Camp Gabriels Corr Facility Amount $5,020.60 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUF, CHARLOTTE J Employer name North Syracuse CSD Amount $5,020.22 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGNER, DAVID P, SR Employer name Rhinebeck CSD Amount $5,020.88 Date 01/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, PATRICIA A Employer name Suffolk OTB Corp Amount $5,020.45 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, DONALD L Employer name Hannibal CSD Amount $5,020.27 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUTMAN, EDWIN J Employer name Staten Island DDSO Amount $5,020.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVIGNI, ANNA M Employer name Nassau Health Care Corp Amount $5,019.96 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DENISE E Employer name NYC Civil Court Amount $5,020.12 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, ANNA MARIA Employer name Supreme Ct-1st Civil Branch Amount $5,020.02 Date 08/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, HEDWIG Employer name Cornell University Amount $5,019.96 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LYNN M Employer name Victor CSD Amount $5,019.95 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, HAROLD J Employer name Cornell University Amount $5,019.92 Date 11/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOUREE C Employer name Dutchess County Amount $5,019.88 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, CHRISTINE E Employer name City of Jamestown Amount $5,019.71 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOSEPHINE P Employer name Office of General Services Amount $5,018.96 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, HELEN R Employer name Hammondsport CSD Amount $5,018.92 Date 01/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONELL, GUSTAVE, JR Employer name Suffolk County Amount $5,018.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICH, LAWRENCE W Employer name Harborfields CSD of Greenlawn Amount $5,019.71 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARVA A Employer name SUNY Health Sci Center Brooklyn Amount $5,019.48 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, THELMA R Employer name Kingsboro Psych Center Amount $5,019.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFORD, BARBARA J Employer name Falconer CSD Amount $5,018.92 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRS, BERNICE F Employer name Oceanside UFSD Amount $5,018.92 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BARBARA Employer name Suffolk County Amount $5,018.92 Date 10/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, ASHOKKUMAR L Employer name State Insurance Fund-Admin Amount $5,018.84 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGH, KENNA C Employer name Nassau County Amount $5,018.64 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPAUGH, KATHRYN D Employer name Ontario County Amount $5,018.57 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIMINO, MICHAEL Employer name Pilgrim Psych Center Amount $5,018.54 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEENHOUWER, EDWARD A Employer name Greece CSD Amount $5,018.86 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSEADEL, RICHARD C Employer name Erie County Amount $5,018.18 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRHALL, MICHELE J, MRS Employer name Broome County Amount $5,017.88 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, REGINA Employer name Utica Mun Housing Authority Amount $5,017.84 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZA, DIANE M Employer name NYS Power Authority Amount $5,018.53 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, CHARLES P Employer name Wantagh UFSD Amount $5,017.66 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERTHER, RICHARD C Employer name Elmira Corr Facility Amount $5,017.44 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, JOANNE Employer name Town of Collins Amount $5,017.15 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, DEBORAH Employer name Babylon UFSD Amount $5,017.14 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIS, NERIO Employer name Village of Lawrence Amount $5,017.81 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITT, FLORENCE P Employer name Dept Labor - Manpower Amount $5,017.04 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERTA D Employer name Nassau County Amount $5,017.04 Date 09/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNEY, HILDA E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $5,017.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNCHIN, LUCIA S Employer name Orange County Amount $5,017.05 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSIER, JOHN A Employer name SUNY Health Sci Center Syracuse Amount $5,016.98 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNETA, LINDA C Employer name Department of Tax & Finance Amount $5,016.96 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, CARMEN L Employer name Hudson Valley DDSO Amount $5,016.96 Date 01/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LORRAINE B Employer name Montgomery County Amount $5,016.96 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, CAREY Employer name Staten Island DDSO Amount $5,017.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSEN, PATRICIA A Employer name Smithtown CSD Amount $5,016.88 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNARDO, ANTHONY Employer name Herricks UFSD Amount $5,016.32 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, EDGAR A, JR Employer name Port Authority of NY & NJ Amount $5,016.61 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLO, LORI A Employer name Brooklyn Public Library Amount $5,016.91 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, VALERIE A Employer name Cambridge CSD Amount $5,016.21 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIG, LUCILLE Employer name Monroe Woodbury CSD Amount $5,016.18 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLING, THOMAS A Employer name SUNY College Environ Sciences Amount $5,016.13 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKBEINER, GUY A Employer name Town of Rochester Amount $5,016.12 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DEBRA J Employer name Otsego County Amount $5,016.31 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, HERBERT C Employer name Rush-Henrietta CSD Amount $5,016.00 Date 08/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, RUBY K Employer name Cattaraugus County Amount $5,016.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, KAAREN L Employer name Wellsville CSD Amount $5,015.99 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DORIS A Employer name Gowanda Psych Center Amount $5,016.04 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, SHERWOOD A Employer name Falconer CSD Amount $5,015.96 Date 05/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FREIDA A Employer name Jamesville De Witt CSD Amount $5,015.96 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EULAH B Employer name Albany City School Dist Amount $5,015.96 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, NANCY S Employer name Burnt Hills-Ballston Lake CSD Amount $5,015.96 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, SHIRLEY J Employer name City of Rome Amount $5,015.96 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINING, GEORGE E Employer name Delaware County Amount $5,015.82 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARICCHIO, JOAN Employer name City of Binghamton Amount $5,015.68 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, SUZANNE E Employer name Division of State Police Amount $5,015.62 Date 07/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCCELLATO, LEONARD P Employer name NYC Criminal Court Amount $5,015.32 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUH, LYNNE M Employer name Roswell Park Cancer Institute Amount $5,015.08 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBER, JUDITH A Employer name City of Cohoes Amount $5,015.88 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, LORNA C Employer name Mt Mcgregor Corr Facility Amount $5,015.59 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, GENEVIEVE T Employer name Bradford CSD Amount $5,015.04 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSONE, JOHN R Employer name Town of Pelham Amount $5,014.96 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, DOUGLAS G Employer name Dpt Environmental Conservation Amount $5,014.97 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, ALICE F Employer name Schenectady County Amount $5,015.00 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVECCHIO, SOPHIE ANN Employer name Syracuse City School Dist Amount $5,014.96 Date 03/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, SHARON L Employer name Department of Civil Service Amount $5,014.96 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, GLADYS Employer name Metro New York DDSO Amount $5,014.92 Date 05/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, CHRIS W, SR Employer name Town of Norfolk Amount $5,014.74 Date 08/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL T Employer name Town of Coventry Amount $5,014.73 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJEHOWSKI, STEVEN A, SR Employer name Town of Cornwall Amount $5,014.65 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOLDER, RANDY J Employer name Village of Sodus Amount $5,014.45 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, JAMES B Employer name Town of Windham Amount $5,015.55 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKI, JOANNE M Employer name BOCES Schuyler Chemung Amount $5,014.14 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARIA E Employer name Manhattan Psych Center Amount $5,014.24 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORGAN, CLAYTON E Employer name East Irondequoit CSD Amount $5,014.26 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLMANN, RICHARD W Employer name City of Niagara Falls Amount $5,014.04 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITANO, ROSALIE Employer name Lawrence UFSD Amount $5,014.00 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LEROY, JR Employer name New Rochelle City School Dist Amount $5,014.75 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEDY, HELEN Employer name Town of Smithtown Amount $5,014.00 Date 01/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, NORMA J Employer name Middletown Psych Center Amount $5,014.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, MARY J Employer name Rondout Valley CSD at Accord Amount $5,013.97 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA CUNHA, GLORIA Employer name Rockland County Amount $5,013.96 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, NANCY V Employer name J N Adam Dev Center Amount $5,013.96 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CHRISTINE Employer name Creedmoor Psych Center Amount $5,013.96 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKNER, ELAINE Employer name Town of Greece Amount $5,013.98 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, PATRICE A Employer name Clarence CSD Amount $5,013.96 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENKLER, CHARLOTTE M Employer name Monroe County Amount $5,013.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, TERRY E Employer name Broome County Amount $5,013.59 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, RALPH J Employer name Suffern CSD Amount $5,013.49 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, ANNE E Employer name Smithtown CSD Amount $5,013.92 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRITY, EILEEN M Employer name Orange County Amount $5,013.85 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHANIAN, ANGELA Employer name Division of Human Rights Amount $5,013.17 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN A Employer name Cattaraugus County Amount $5,013.81 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, CAROL A Employer name Caledonia-Mumford CSD Amount $5,013.04 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, SARAH ANN Employer name Nassau County Amount $5,013.04 Date 08/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUMONT, EVELYN F Employer name Monroe County Amount $5,013.00 Date 03/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANDREA, SARA M Employer name Central Square CSD Amount $5,012.97 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALESKI, ELIZABETH J Employer name Nassau County Amount $5,012.96 Date 10/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, JULIETTE V Employer name BOCES-Orleans Niagara Amount $5,012.92 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, ROBIN L Employer name Cattaraugus County Amount $5,012.63 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, LOIS A Employer name Village of Scarsdale Amount $5,012.50 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPBURN, ELIZABETH Employer name Byram Hills CSD at Armonk Amount $5,012.25 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, SHIRLEY M Employer name Rotterdam Mohonasen CSD Amount $5,012.22 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MARY L Employer name Rensselaer County Amount $5,012.20 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, WILLIAM T Employer name BOCES-Nassau Sole Sup Dist Amount $5,012.08 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, LUCY Employer name State Insurance Fund-Admin Amount $5,012.04 Date 12/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAKOSCH, WINIFRED H Employer name Cornell University Amount $5,013.28 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, ADRIANNE F Employer name Cornell University Amount $5,012.04 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMBURG, BEVERLY E Employer name Fillmore CSD Amount $5,012.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORMANN, DIANNE Employer name Rome Dev Center Amount $5,012.04 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS L Employer name Town of Wawarsing Amount $5,012.03 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LARRY Employer name SUNY Health Sci Center Brooklyn Amount $5,012.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMEL, SELMA A Employer name Dept Labor - Manpower Amount $5,011.96 Date 01/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, PHILLIP J Employer name Monroe County Amount $5,012.40 Date 05/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, RICHARD L Employer name Town of Newark Valley Amount $5,011.92 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISLER, PATRICIA Employer name SUNY Stony Brook Amount $5,011.74 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, ROBERTA J Employer name Cornell University Amount $5,011.00 Date 01/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKOWSKI, ROBIN A Employer name Mohawk Valley Psych Center Amount $5,011.14 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMES R Employer name Town of Newfane Amount $5,011.40 Date 03/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BONNIE R Employer name Westchester Health Care Corp Amount $5,010.96 Date 05/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DORIS J Employer name Newark CSD Amount $5,010.96 Date 07/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, GLORIA JEAN Employer name Mohawk Valley General Hospital Amount $5,011.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTTE, ARDIS J Employer name SUNY College at New Paltz Amount $5,010.96 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLER, HENRY M, JR Employer name Dept Transportation Region 10 Amount $5,010.78 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, LUCINDA A Employer name Capital District DDSO Amount $5,010.41 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONUFRAK, LAURA B Employer name Oswego County Amount $5,010.38 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, JANET L Employer name Town of Seneca Falls Amount $5,011.29 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, EVELYN Y Employer name Granville CSD Amount $5,010.48 Date 07/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, ROBERT J Employer name Orange County Amount $5,010.44 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA A Employer name Skaneateles CSD Amount $5,010.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, KAREN E Employer name Clinton County Amount $5,010.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, FERNANDO Employer name Division For Youth Amount $5,010.38 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JENNIFER M Employer name Kingston City School Dist Amount $5,010.13 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, HELINE R Employer name Westchester County Amount $5,010.20 Date 01/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, JEAN T Employer name Hudson River Psych Center Amount $5,010.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBERT, BARBARA G Employer name Amityville UFSD Amount $5,010.96 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, MURIEL KACHEL Employer name Nassau County Amount $5,010.04 Date 10/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIRON, SUZANNE M Employer name Health Research Inc Amount $5,010.04 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRO, JAMIE L Employer name City of Rome Amount $5,010.04 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYSER, DEBRA A Employer name Erie County Amount $5,010.12 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODA, DOROTHY A Employer name Erie County Amount $5,010.04 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUDZIK, ALICE Employer name Erie County Amount $5,010.04 Date 12/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT J Employer name City of Rochester Amount $5,010.02 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, MARIANNE J Employer name Village of Herkimer Amount $5,009.96 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, EARL F Employer name Homer CSD Amount $5,009.96 Date 03/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORMWALD, CHERIE A Employer name Cortland City School Dist Amount $5,010.26 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLER, JEAN D Employer name Department of Social Services Amount $5,009.96 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OJEDA, ROSA E Employer name St Francis School For Deaf Amount $5,009.96 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDERLICH, CONNIE M Employer name Copiague UFSD Amount $5,009.96 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, TINA M Employer name Bolton CSD Amount $5,009.93 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCHES, LILLIAN Employer name North Bellmore UFSD Amount $5,009.96 Date 12/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, LINDA D Employer name Town of Inlet Amount $5,009.86 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN A Employer name City of Rochester Amount $5,009.46 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, MADELINE A Employer name Katonah-Lewisboro UFSD Amount $5,009.79 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, SANDRA R Employer name Saratoga County Amount $5,009.78 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISZEWSKI, ANN Employer name Lancaster CSD Amount $5,009.04 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, TODD N Employer name Schoharie County Amount $5,008.83 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEHR-JAHN, JEANNE M Employer name BOCES-Otsego Northern Catskill Amount $5,008.82 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABICK, JOSEPHINE Employer name Half Hollow Hills CSD Amount $5,008.92 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, LORETTA H Employer name Windsor CSD Amount $5,009.00 Date 07/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIS, JOSEPH Employer name Katonah-Lewisboro UFSD Amount $5,008.79 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KATHLEEN M Employer name Finger Lakes DDSO Amount $5,008.40 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETING, ELIZABETH J Employer name BOCES-Westchester Putnam Amount $5,009.96 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELL, ELAINE J Employer name Hyde Park CSD Amount $5,008.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNINO, JOSEPH P Employer name Green Haven Corr Facility Amount $5,008.04 Date 03/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, STANLEY Employer name Bronx Psych Center Amount $5,008.06 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNS, GARY E Employer name Hempstead UFSD Amount $5,007.96 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GERALD H Employer name Cornell University Amount $5,007.96 Date 03/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIMLAID, DANIEL E Employer name Corning Painted Pst Enl Cty Sd Amount $5,008.04 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN M Employer name BOCES Madison Oneida Amount $5,008.04 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, LINDA M Employer name City of Buffalo Amount $5,007.92 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, MARY Z Employer name Valley CSD at Montgomery Amount $5,009.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSTEIN, JEAN D Employer name Dpt Environmental Conservation Amount $5,007.32 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPERSTONE, SARA A Employer name Queens Borough Public Library Amount $5,008.70 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBOWITZ, BETTY Employer name NYC Civil Court Amount $5,007.96 Date 08/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, LINDA M Employer name Sullivan County Amount $5,007.11 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARANDA, ROBERTO M Employer name Westchester County Amount $5,007.06 Date 05/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BETTY B Employer name Cambridge CSD Amount $5,007.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSSON, HELEN C Employer name Dept Labor - Manpower Amount $5,007.00 Date 11/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, MONA Employer name Oswego City School Dist Amount $5,007.00 Date 02/10/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, FRED D Employer name Penn Yan CSD Amount $5,007.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAULT, IRENE Employer name Fairport CSD Amount $5,006.96 Date 07/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAOLO, SUSAN G Employer name Erie County Amount $5,006.89 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXFORD, LINDA A Employer name Cattaraugus County Amount $5,006.56 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MICHAEL Employer name Long Island St Pk And Rec Regn Amount $5,006.96 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRALES, MARY Employer name Island Trees UFSD Amount $5,006.22 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, HARVEY J, JR Employer name St Johnsville CSD Amount $5,006.15 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTZ, WILLIAM Employer name Byram Hills CSD at Armonk Amount $5,005.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROZZOLO, ANTOINETTE M Employer name Elmira City School Dist Amount $5,006.04 Date 09/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DEAN Employer name Albion Corr Facility Amount $5,006.00 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOANN Employer name Nassau County Amount $5,006.99 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONE, JOSEPH A Employer name Roslyn UFSD Amount $5,005.74 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA ANN Employer name Bill Drafting Commission Amount $5,005.70 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOHN J Employer name Suffolk County Amount $5,007.92 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN A Employer name Dpt Environmental Conservation Amount $5,005.48 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, ELIZABETH Employer name Central Islip UFSD Amount $5,005.32 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMCZAR, TINA Employer name Rensselaer County Amount $5,005.08 Date 05/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEPATH, MAWALAL Employer name Metro Suburban Bus Authority Amount $5,005.12 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTSMAN, GERALD J Employer name Town of Mohawk Amount $5,005.14 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBERA, PATRICIA E Employer name Williamsville CSD Amount $5,005.23 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHA, JEAN L Employer name City of Oneida Amount $5,005.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, JOAN S Employer name Third Jud Dept - Nonjudicial Amount $5,005.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, EVELYN T F Employer name SUNY Stony Brook Amount $5,005.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICK, ANNELIESE E Employer name BOCES-Nassau Sole Sup Dist Amount $5,005.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMROD, ELVIN Employer name SUNY Health Sci Center Brooklyn Amount $5,005.04 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, MARVIN W Employer name Wilson CSD Amount $5,005.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROJANOWSKI, JANICE A Employer name Rush-Henrietta CSD Amount $5,005.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, VERTEEL G Employer name SUNY College at Purchase Amount $5,004.92 Date 01/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMES, KENNETH T Employer name BOCES-Nassau Sole Sup Dist Amount $5,005.04 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, ELIZABETH B Employer name Watertown City School District Amount $5,004.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPELLO, LYNN A Employer name East Greenbush CSD Amount $5,004.81 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDER, JOANNE B Employer name Huntington UFSD #3 Amount $5,004.79 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, MARY E Employer name Franklin County Amount $5,004.44 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, RAE ANN Employer name Depew UFSD Amount $5,004.67 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KATHLEEN A Employer name Rensselaer County Amount $5,004.24 Date 01/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINCIO, NANCY L Employer name Washington County Amount $5,005.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSETT, NANCY C Employer name Phoenix CSD Amount $5,003.81 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEYROS, SOPHIA Employer name New York Public Library Amount $5,004.04 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, PATRICIA Employer name Suffolk County Amount $5,004.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, DOLORES F Employer name Greene County Amount $5,004.24 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLNY, LAURA M A Employer name Massena CSD Amount $5,004.08 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONE, PENELOPE G Employer name Harrisville CSD Amount $5,005.24 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, FRANCES J Employer name Metro New York DDSO Amount $5,003.76 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, ERWIN R Employer name Mt Pleasant Cottage Sch UFSD Amount $5,003.76 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZIEL, NANCY Employer name SUNY Buffalo Amount $5,003.22 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGAZ, IZCHAK Employer name Floral Park-Bellerose UFSD Amount $5,003.18 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RONALD C Employer name Town of Olive Amount $5,003.15 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ERNEST L Employer name Education Department Amount $5,003.62 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALITA, CATHERINE Employer name Port Jefferson UFSD Amount $5,003.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARIE A Employer name Genesee County Amount $5,003.12 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, KAREN L Employer name Lansing CSD Amount $5,003.54 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MAE M Employer name Plattsburgh City School Dist Amount $5,003.04 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY A Employer name Montgomery County Amount $5,003.04 Date 01/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, CARMEN Employer name Department of Tax & Finance Amount $5,003.04 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDSALL, WALTER H Employer name Thruway Authority Amount $5,002.97 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, DOUGLAS R Employer name Chautauqua Lake CSD Amount $5,003.04 Date 09/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, SUZANNE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,002.96 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, KARL E Employer name Erie County Amount $5,003.96 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, WAYNE D Employer name Elmira City School Dist Amount $5,002.43 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTINO, ANTHONY Employer name City of Lackawanna Amount $5,002.56 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANSTON, MAXINE Employer name Monroe County Amount $5,002.80 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN M Employer name Taconic DDSO Amount $5,002.72 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRATE, ROSEMARIE L Employer name Port Authority of NY & NJ Amount $5,002.08 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCH, NOEL Employer name Town of Ithaca Amount $5,002.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, ELIZABETH M Employer name North Babylon UFSD Amount $5,002.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSHIP, ROBERT A Employer name Cattaraugus County Amount $5,002.04 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, MICHAEL J Employer name Northeastern Clinton CSD Amount $5,002.05 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIVIN, GREGORY D Employer name Clinton CSD Amount $5,001.47 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GERALD Employer name Catskill OTB Corp Amount $5,001.36 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ANNA L Employer name Ulster County Amount $5,001.16 Date 04/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTFIELD, EDDIE Employer name Sing Sing Corr Facility Amount $5,001.12 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, THEODORE Employer name Buffalo City School District Amount $5,001.04 Date 04/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES A Employer name Broome DDSO Amount $5,001.09 Date 02/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIMA, DIANE J Employer name Edgemont UFSD at Greenburgh Amount $5,001.80 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHYPSKI, THOMAS N Employer name Village of Richfield Springs Amount $5,000.40 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICH, BARBARA A Employer name Saratoga Springs City Sch Dist Amount $5,000.89 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ROSE M Employer name Buffalo City School District Amount $5,000.68 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, CLEOPATRA G Employer name Buffalo City School District Amount $5,000.12 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, GENEVIEVE Employer name Suffolk County Amount $5,000.12 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWVER, BRUCE A, SR Employer name Hudson City School Dist Amount $5,000.35 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINSMEYER, JOANN F Employer name Oswego County Amount $5,000.15 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAHASSEY, ROBERT A Employer name City of Binghamton Amount $5,000.04 Date 10/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, GARY W Employer name Central Square CSD Amount $5,000.08 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, CONNIE R Employer name Tioga County Amount $5,000.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SANDRA M Employer name Onondaga County Amount $5,000.08 Date 11/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANTON, KYLE L Employer name Columbia County Amount $4,999.77 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES S Employer name Union-Endicott CSD Amount $4,999.63 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTENO, ROGACIANO S Employer name Rockland County Amount $4,999.92 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIJANKA, M ELAINE Employer name Williamsville CSD Amount $5,000.04 Date 06/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, VIRGINIA A Employer name Wheelerville UFSD Amount $5,000.04 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINAN, JOANNE Employer name Erie County Amount $5,000.04 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSIE, LEO J Employer name Hsc at Brooklyn-Hospital Amount $4,999.52 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUN, KATHERINE M Employer name Civil Service - Test Admin Amount $4,999.19 Date 12/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAU, TINA J Employer name Monticello CSD Amount $4,999.32 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUWARTER, PHYLLIS M Employer name Greene CSD Amount $4,999.08 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODSIDE, JOANNE E Employer name Niagara County Amount $4,999.92 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTA, LOIS L Employer name Off of the State Comptroller Amount $4,999.12 Date 11/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, BETTY L Employer name SUNY College at Oneonta Amount $4,999.04 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SYLVESTER L Employer name Queensboro Corr Facility Amount $4,999.04 Date 12/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIESZ, CAROL L Employer name Orchard Park CSD Amount $4,999.04 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, LAWRENCE H Employer name Central Square CSD Amount $4,999.38 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, FRANKLIN H Employer name Edwards Knox CSD Amount $4,998.96 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, SUZANNE C Employer name Orchard Park CSD Amount $4,998.99 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANETRINI, VICTORIA M Employer name Erie County Amount $4,998.49 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, CHRISTINE M Employer name Greece CSD Amount $4,998.46 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, PHILIP M Employer name Elmira City School Dist Amount $4,998.36 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSMAIER, KATHLEEN Employer name Grand Island CSD Amount $4,998.92 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, DONALD E, III Employer name Palisades Interstate Pk Commis Amount $4,998.58 Date 04/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOAGE, GEORGE W Employer name Erie County Amount $4,998.12 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, DEBRA J Employer name Department of State Amount $4,998.33 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMAROSSA, BARBARA A Employer name Half Hollow Hills Comm Library Amount $4,998.08 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIELGOSZ, ANN M Employer name East Aurora UFSD Amount $4,998.08 Date 11/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVO, SHERRY A Employer name BOCES Eastern Suffolk Amount $4,998.12 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRETE, JANE R Employer name Three Village CSD Amount $4,998.04 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ANDREA M Employer name Saratoga Co Soil,Wtr Cons Dist Amount $4,998.07 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, ROY R Employer name City of Niagara Falls Amount $4,998.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, MARYANN Employer name Suffolk County Amount $4,998.10 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JEAN R Employer name Voorheesville CSD Amount $4,998.00 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DORRINE M Employer name Dolgeville CSD Amount $4,997.70 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, MARY M Employer name Albany County Amount $4,997.47 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKEBA, SID Employer name Department of Tax & Finance Amount $4,997.88 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ROBERT Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,997.45 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ARTHUR L Employer name Utica Mun Housing Authority Amount $4,997.91 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBCZYK, GERALD D Employer name City of Niagara Falls Amount $4,997.28 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHARDT, JAMES M Employer name Central NY DDSO Amount $4,997.42 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARONIA, EMILY Employer name Village of Malverne Amount $4,997.08 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CAROL A Employer name Otsego County Amount $4,997.13 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANK, VIRGINIA Employer name BOCES-Nassau Sole Sup Dist Amount $4,997.20 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDWALL, JOHN J Employer name Town of New Hartford Amount $4,999.04 Date 09/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRASER, JUNE A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,997.04 Date 08/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETFIELD, ROBERT J Employer name Hyde Park CSD Amount $4,997.07 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BENEDETTO, MARIE Employer name Hicksville UFSD Amount $4,997.04 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BEVERLY G Employer name Newark CSD Amount $4,997.04 Date 09/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLI, ROBERT J Employer name Westchester County Amount $4,996.95 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLIN, SHIRLEY A Employer name Westchester Health Care Corp Amount $4,997.23 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, JANET M Employer name Scarsdale UFSD Amount $4,996.87 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CHERYL A Employer name Monroe County Amount $4,997.03 Date 05/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANGEL Employer name Hudson Valley DDSO Amount $4,996.96 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLIAN, PATTI B Employer name NY City St Pk And Rec Regn Amount $4,996.87 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOTTO, ANNA Employer name Islip UFSD Amount $4,996.24 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARO, MARY Employer name Harlem Valley Psych Center Amount $4,996.12 Date 01/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARES, DAVID D Employer name Finger Lakes DDSO Amount $4,996.62 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, SALLY D Employer name City of Jamestown Amount $4,996.36 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, MARY E Employer name Dept Labor - Manpower Amount $4,996.04 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMELIK, DONALD Employer name Washington County Amount $4,997.04 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENTONEY, PAULA M Employer name Fairport CSD Amount $4,995.89 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, DEBORAH F Employer name Bainbridge-Guilford CSD Amount $4,995.96 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCZOWINSKI, FLORENCE M Employer name Cheektowaga-Sloan UFSD Amount $4,995.92 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCZAK, PETER F Employer name NYS Senate Regular Annual Amount $4,996.04 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GRACE A Employer name Brewster CSD Amount $4,996.76 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSON, RITA C Employer name New York Public Library Amount $4,995.87 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DEBORAH A Employer name SUNY Brockport Amount $4,995.78 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSEL, ELAINE T Employer name BOCES-Erie 1st Sup District Amount $4,995.59 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, SUSAN Employer name Gowanda Psych Center Amount $4,995.56 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DORIC W Employer name Ballston Spa-CSD Amount $4,994.96 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, LORIE L Employer name Western New York DDSO Amount $4,994.67 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLARI, MIGUEL A Employer name Supreme Ct-1st Civil Branch Amount $4,994.64 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, DESMOND E Employer name Poughkeepsie City School Dist Amount $4,994.98 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGONEGRO, THOMAS J Employer name Elmira City School Dist Amount $4,994.39 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLDAN, WILLIAM C Employer name Staten Island DDSO Amount $4,994.08 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOURKOULIS, JOANN M Employer name South Orangetown CSD Amount $4,994.52 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JUDITH M Employer name SUNY College Environ Sciences Amount $4,994.04 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENDEL, DIANE R Employer name Orange County Amount $4,994.54 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JOHN J Employer name Jefferson County Amount $4,994.04 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATLEY, GERALD Employer name Village of Greenport Amount $4,993.88 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEBVRE, VICTOR M Employer name Town of Queensbury Amount $4,994.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREAN, TERRANCE Employer name Hudson River Psych Center Amount $4,994.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZECIAK, MARY JANE Employer name Niagara County Amount $4,994.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, BRIAN V Employer name Town of Cochecton Amount $4,993.93 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKEL, MARTIN H Employer name Elmont UFSD Amount $4,993.88 Date 06/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, DEBORAH G Employer name Moravia CSD Amount $4,993.37 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAM, MICHAEL L Employer name Dept Transportation Region 5 Amount $4,993.32 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANTIE, MARGARET L Employer name Malone CSD Amount $4,993.75 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPINELL, CYNTHIA R Employer name Warren County Amount $4,993.76 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, RUTH A Employer name Town of Amherst Amount $4,993.23 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, WINNIEFRED Employer name Monroe County Amount $4,993.08 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGGY, LARRY L Employer name Niagara County Amount $4,993.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLYNN, GAETANA Employer name SUNY Stony Brook Amount $4,993.04 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, DOUGLAS Employer name Dept Transportation Region 10 Amount $4,993.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABALA, LUIS A Employer name Rockland Psych Center Amount $4,992.90 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKO, JANET M Employer name Town of Pittsford Amount $4,992.94 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, FELICITA Employer name Hudson Valley DDSO Amount $4,992.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELD, RITA A Employer name Long Island St Pk And Rec Regn Amount $4,992.63 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILE, KENNETH L, JR Employer name Kinderhook CSD Amount $4,992.61 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, PHYLLIS G Employer name Town of Camillus Amount $4,992.58 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, EVELYN Employer name Rockland County Amount $4,992.48 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, VIRGINIA M Employer name Somers CSD Amount $4,993.00 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, WINSTON Employer name Queens Psych Center Children Amount $4,992.38 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAN, ELIZABETH A Employer name Town of Islip Amount $4,992.42 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMOND, JOAN M Employer name Senate Special Annual Payroll Amount $4,992.24 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELOCK, CAROLINE P Employer name East Greenbush CSD Amount $4,992.20 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONE, DOROTHY E Employer name Department of Tax & Finance Amount $4,992.04 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, SUSAN A Employer name BOCES Madison Oneida Amount $4,992.15 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, LARRY Employer name Town of Cheektowaga Amount $4,992.33 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, BURTON Employer name Suffolk County Amount $4,992.04 Date 01/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CAROL H Employer name Bethpage UFSD Amount $4,992.00 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, MARJORIE H Employer name Village of Briarcliff Manor Amount $4,992.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, JOHN H Employer name Rochester Psych Center Amount $4,991.97 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY C Employer name Division of Parole Amount $4,992.00 Date 05/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVESAY, BEVERLY E Employer name Tompkins County Amount $4,993.04 Date 01/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, VIRGINIA M Employer name Orange County Amount $4,992.00 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JEROME M Employer name Dutchess County Amount $4,992.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, RICHARD M Employer name Sagamore Psych Center Children Amount $4,991.96 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CLARABELLE F Employer name Canandaigua City School Dist Amount $4,991.88 Date 01/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOOS, ROBERT J Employer name Medicaid Fraud Control Amount $4,991.70 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, DONALD J Employer name Rensselaer County Amount $4,991.92 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, WALTER A Employer name City of Middletown Amount $4,991.96 Date 04/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGELLI, MARIE T Employer name Deer Park UFSD Amount $4,991.43 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, NANCY L Employer name Shawangunk Correctional Facili Amount $4,991.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, ROSEMARIE C Employer name SUNY Stony Brook Amount $4,991.66 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYNDA, PHILIP J Employer name Village of Depew Amount $4,991.20 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARMINE, MARIE Employer name BOCES Eastern Suffolk Amount $4,991.60 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGHEY, MARY D Employer name Valley CSD at Montgomery Amount $4,991.09 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, AGNES L Employer name Erie County Amount $4,991.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OELZE, KATHLYN F Employer name Suffolk Coop Library System Amount $4,991.17 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JEANNE N Employer name SUNY Buffalo Amount $4,991.04 Date 08/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMEN, ELEANOR L Employer name Broome County Amount $4,991.00 Date 05/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DOROTHY J Employer name Dpt Environmental Conservation Amount $4,991.04 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORENZO, JOSEPH Employer name Bayport-Bluepoint UFSD Amount $4,990.78 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CLIFTON C Employer name Salamanca City School Dist Amount $4,991.07 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, JUDITH A Employer name Genesee County Amount $4,991.04 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, KATHLEEN A Employer name Town of Galen Amount $4,990.72 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RICHARD C Employer name Union-Endicott CSD Amount $4,990.64 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CROSSE, JEAN L Employer name Village of Altamont Amount $4,990.77 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALELLA, MADELINE F Employer name Amsterdam City School Dist Amount $4,990.32 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, CYNTHIA G Employer name Town of Southampton Amount $4,990.12 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKEY, MAURICE A Employer name NYC Criminal Court Amount $4,990.16 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, JUDITH A Employer name SUNY Buffalo Amount $4,990.08 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, BARBARA A Employer name BOCES-Del Chenang Madis Otsego Amount $4,990.08 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, DARLENE M Employer name Erie County Amount $4,990.53 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOELLER, TERESA A Employer name Wyoming County Amount $4,990.02 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, MARY J Employer name Dundee CSD Amount $4,990.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, LENA C Employer name BOCES-Del Chenang Madis Otsego Amount $4,990.04 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORESKI, ANTHONY L Employer name City of Dunkirk Amount $4,989.47 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, JOAN M Employer name Dept Labor - Manpower Amount $4,989.08 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, FREDERICK J, JR Employer name Ithaca City School Dist Amount $4,989.21 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSH, CATHERINE T Employer name Town of Poughkeepsie Amount $4,989.08 Date 04/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDER, HAZEL A Employer name Warsaw CSD Amount $4,989.99 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, SHIRLEY E Employer name Ballston Spa-CSD Amount $4,988.92 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBROSCIANO, DOROTHY A Employer name Laurens CSD Amount $4,988.88 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDLAU, ROY C Employer name Albany County Amount $4,989.04 Date 02/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, DOROTHY J Employer name Rockland County Amount $4,988.92 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JAMES E Employer name Newburgh City School Dist Amount $4,988.81 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, FREDERIC J Employer name City of Jamestown Amount $4,988.31 Date 11/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, MELINDA Employer name Capital District DDSO Amount $4,988.45 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLER, ELAINE M Employer name City of Lockport Amount $4,988.27 Date 08/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, C TIMOTHY Employer name Cayuga County Amount $4,988.84 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRABENEC, CYNTHIA Z Employer name Shenendehowa CSD Amount $4,988.16 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICARD, ALFRED J Employer name NYS Assembly - Session Amount $4,988.06 Date 10/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, ALLEN R Employer name Rockland County Amount $4,987.94 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SALLY J Employer name Franklin County Amount $4,988.19 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, EDGAR S Employer name Williamsville CSD Amount $4,987.84 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, JEAN M Employer name Erie County Amount $4,987.46 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, SHARON M DICKS Employer name Workers Compensation Board Bd Amount $4,987.74 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLISTER, RONALD K Employer name Town of Webb Amount $4,987.42 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, JUDY A Employer name Columbia County Amount $4,987.87 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, ALBERT Employer name Levittown UFSD-Abbey Lane Amount $4,987.30 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, GLYNN C Employer name Dpt Environmental Conservation Amount $4,987.24 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBURG, DEIDRA I Employer name Port Authority of NY & NJ Amount $4,987.22 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULANTO, AUGUSTO E Employer name Town of Mamaroneck Amount $4,987.33 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUYLER, LARRY Employer name New York Public Library Amount $4,987.12 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JAMES F Employer name SUNY College at Cortland Amount $4,987.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILBAO, ROBERT J Employer name Three Village CSD Amount $4,987.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA L Employer name Assembly: Annual Part Time Amount $4,987.20 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBRIGHT, ERWIN W Employer name Education Department Amount $4,986.91 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JAMES A Employer name Wyoming County Amount $4,986.88 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, VALAIRE J Employer name Marathon CSD Amount $4,986.92 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRAN, MARYANN Employer name N Tonawanda City School Dist Amount $4,986.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHEY, KATHLEEN A Employer name Solvay UFSD Amount $4,986.84 Date 09/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, ELVIRA F Employer name Lancaster CSD Amount $4,986.84 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSZYNSKI, MARIANNE L Employer name Orchard Park CSD Amount $4,986.33 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, VIRGINIA R Employer name SUNY Brockport Amount $4,986.88 Date 09/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIASCIA, RITA B Employer name City of Buffalo Amount $4,986.88 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MILDRED I Employer name Hamilton CSD Amount $4,986.12 Date 09/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JACQUELINE R Employer name Third Jud Dept - Nonjudicial Amount $4,986.01 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, HENRY Employer name Hempstead UFSD Amount $4,986.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEREM, ROLF B Employer name Taconic DDSO Amount $4,986.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, SANDRA M Employer name Riverhead CSD Amount $4,985.98 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAETH, LINDA J Employer name Westchester County Amount $4,985.84 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, PATRICIA A Employer name Yorkshire Pioneer CSD Amount $4,985.82 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, JEAN C Employer name Chatham CSD Amount $4,985.92 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O REILLY, BERNADETTE C Employer name North Babylon UFSD Amount $4,986.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, GERALD K Employer name New Hartford CSD Amount $4,985.56 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNESEN, SHARON Employer name Erie County Medical Cntr Corp Amount $4,985.54 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DANIEL K Employer name Fulton County Amount $4,985.41 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, MARYBETH Employer name Nassau County Amount $4,985.74 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMAN, ROBERT C, JR Employer name Port Authority of NY & NJ Amount $4,985.10 Date 07/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JACQUELINE J Employer name Baldwin UFSD Amount $4,985.00 Date 04/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, ALICE M Employer name Newfield CSD Amount $4,984.88 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JOSEPH G, III Employer name Erie County Amount $4,984.96 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALEXANDER Employer name SUNY College Techn Farmingdale Amount $4,985.20 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATZ, NANCY A Employer name Monroe County Amount $4,984.84 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKAS, WILLIAM A Employer name City of Poughkeepsie Amount $4,984.75 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, RICHARD N Employer name Onondaga County Amount $4,984.47 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, HELENE L Employer name Department of State Amount $4,984.88 Date 12/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, CRAIG G Employer name Penn Yan CSD Amount $4,984.13 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRONKA, LINDA A Employer name Hudson Valley DDSO Amount $4,984.06 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZIG, DANIEL Employer name Dept Transportation Region 7 Amount $4,984.12 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, JANICE A Employer name BOCES-Monroe Amount $4,983.94 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, GREGG A Employer name Deer Park UFSD Amount $4,984.32 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUGEBAUER, RACHAEL A Employer name Newburgh City School Dist Amount $4,983.88 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEMSEN, PAULETTE Employer name Gorham Middlesex CSD Amount $4,983.86 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WILLIAM E Employer name City of Watertown Amount $4,983.84 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABELKA, JANE E Employer name Town of Saugerties Amount $4,983.92 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLAND, MARILYN Employer name Queens Borough Public Library Amount $4,983.84 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, STEPHEN J Employer name Palmyra-Macedon CSD Amount $4,983.72 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, WILLIAM E Employer name Wende Corr Facility Amount $4,983.84 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLINO, ROSE ANN Employer name Franklin Square UFSD Amount $4,983.84 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELY, ANGEL Employer name Manhattan Psych Center Amount $4,982.94 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKART, SHEILA T Employer name Town of Huntington Amount $4,982.92 Date 05/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, FLORENCE J Employer name SUNY Health Sci Center Brooklyn Amount $4,982.92 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLOCCO, KENNETH F Employer name Gates-Chili CSD Amount $4,983.51 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNI, JOANN E Employer name Erie County Amount $4,983.08 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNEKE, CAROL A Employer name Schoharie County Amount $4,982.88 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, ANN M Employer name SUNY College at Fredonia Amount $4,982.88 Date 03/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZ, FREDERICK W Employer name Town of Southampton Amount $4,982.88 Date 06/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMER, HILDA V Employer name Rochester Housing Authority Amount $4,982.92 Date 01/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WANDA BAUTER Employer name Bath CSD Amount $4,982.84 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURTELLOTTE, JULIA M Employer name North Syracuse CSD Amount $4,982.84 Date 09/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, MARILYN F Employer name Broome DDSO Amount $4,982.83 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZZO, MADELINE MARRA Employer name Ulster County Amount $4,982.84 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFIC, MARY L Employer name Mohawk Valley General Hospital Amount $4,982.23 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNNELL, RHONA J Employer name Warsaw CSD Amount $4,982.13 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCHMAN-BENIGNI, LAUREEN M Employer name Cayuga County Amount $4,982.08 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACALONE, FRANCES G Employer name Sachem CSD at Holbrook Amount $4,982.76 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, KATHARINE Y Employer name Village of Irvington Amount $4,982.77 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENNAME, ERIKA Employer name Hudson Valley DDSO Amount $4,981.88 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, FILOMENA M Employer name Union-Endicott CSD Amount $4,981.88 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ROBERT E Employer name Woodbourne Corr Facility Amount $4,981.96 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUESY, ROBERT J Employer name Village of Ossining Amount $4,981.83 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGKATIPUNAN, JUVIET P Employer name Port Authority of NY & NJ Amount $4,981.39 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, PAMELA C Employer name Orchard Park CSD Amount $4,981.77 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMBOLD, PAUL A Employer name No Tonawanda Housing Authority Amount $4,981.24 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLAGH, MARY Employer name Haldane CSD - Philipstown Amount $4,981.84 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANE E Employer name Hyde Park CSD Amount $4,981.84 Date 09/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, HELEN M Employer name Richmond Memorial Library Amount $4,981.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBY, MARGERY B Employer name Syosset CSD Amount $4,980.92 Date 07/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, CARL M Employer name Town of Glenville Amount $4,981.14 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, JOYCE E Employer name Village of Ilion Amount $4,980.88 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERSTROH, REGINA J Employer name Kings Park Psych Center Amount $4,980.84 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, AUDREY I Employer name Phoenix CSD Amount $4,980.84 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MARIA S Employer name Rochester City School Dist Amount $4,980.86 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSON, SIPORA Employer name Insurance Dept-Liquidation Bur Amount $4,980.84 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, MARGA L Employer name Katonah-Lewisboro UFSD Amount $4,980.88 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICARIO, PATRICIA A Employer name Washingtonville CSD Amount $4,980.79 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, GRANT P Employer name Department of Tax & Finance Amount $4,980.59 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, MARY T Employer name South Colonie CSD Amount $4,980.82 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, LINDA R Employer name SUNY Health Sci Center Syracuse Amount $4,980.46 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN-SCHWARTZ, MARSHA Employer name Rockland County Amount $4,980.36 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, DENIS B Employer name Jamesville De Witt CSD Amount $4,980.33 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, PAMELA S Employer name Downstate Corr Facility Amount $4,980.58 Date 07/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, H DANIEL Employer name Department of Transportation Amount $4,980.20 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORM, PAUL A Employer name SUNY Buffalo Amount $4,980.12 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ANNE Employer name Utica City School Dist Amount $4,980.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, CAROL A Employer name Niagara County Amount $4,979.92 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINCA, VICTORIA Employer name East Meadow UFSD Amount $4,980.30 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUISI, ROSEMARY C Employer name Suffolk County Amount $4,979.88 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, BARBARA Employer name Odessa Montour CSD Amount $4,979.92 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVEROMO, THOMAS V Employer name Monroe Woodbury CSD Amount $4,979.83 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, LYNN J Employer name Dutchess County Amount $4,979.74 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGIASSO, RICHARD J Employer name Westchester County Amount $4,979.51 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDEMAN, JOELLE WIDGER Employer name Salamanca Hosp Dist Authority Amount $4,979.88 Date 10/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, AIDA L Employer name Manhattan Psych Center Amount $4,979.84 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, JOAN M Employer name Union-Endicott CSD Amount $4,979.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, ERROL W Employer name Nassau County Amount $4,979.46 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, RUTH A Employer name Brentwood UFSD Amount $4,979.16 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENI, ANTHONY H Employer name Western Regional OTB Corp Amount $4,978.96 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ERNESTINE J Employer name Greece CSD Amount $4,978.92 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, KAREN M Employer name Onondaga County Amount $4,979.04 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENO, DAVID L Employer name Lt Governor Office Staff Amount $4,979.00 Date 03/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, SHEILA G Employer name Suffolk County Amount $4,978.84 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, NAOMI G Employer name Schenectady County Amount $4,978.84 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIESS, MARY M Employer name Cheektowaga CSD Amount $4,978.84 Date 07/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONSECA, NEIDA Employer name Buffalo City School District Amount $4,978.67 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIAUSYS, EDWARD A Employer name Montgomery County Amount $4,978.92 Date 01/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, FRANK J Employer name Education Department Amount $4,978.20 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLIN, FERNANDE Employer name Rockland Psych Center Amount $4,977.96 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECI, DOROTHY Employer name Hicksville Public Library Amount $4,978.66 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUROE, SUSAN A Employer name BOCES-Monroe Amount $4,977.88 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEANBURG, GEORGE D Employer name Hoosic Valley CSD Amount $4,977.88 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLADY, RICHARD J Employer name Rush-Henrietta CSD Amount $4,977.86 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEANNINE K Employer name Capital District OTB Corp Amount $4,977.84 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSDAL, CATHERINE Employer name Delaware County Amount $4,977.92 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMER, MARION L Employer name Alden CSD Amount $4,977.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOAN F Employer name New York State Assembly Amount $4,977.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, LYLE T Employer name East Islip UFSD Amount $4,977.84 Date 07/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDONELLA, JOAN M Employer name Peninsula Public Library Amount $4,977.84 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, STEPHEN A Employer name Bill Drafting Commission Amount $4,977.79 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTON, SANDRA L Employer name Ontario County Amount $4,977.18 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, JOHN J Employer name Nassau Co Voc Edu & Ext Bd Amount $4,976.96 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, EARL Employer name Mt Vernon City School Dist Amount $4,977.08 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, CHRISTINE H Employer name Ilion CSD Amount $4,976.92 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, ALMA J Employer name Village of Canastota Amount $4,977.84 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWILLIGER, LAURA A Employer name Dept Labor - Manpower Amount $4,976.87 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIONE, MARY C Employer name Department of Social Services Amount $4,976.88 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBO, JOHN C Employer name Erie County Amount $4,976.88 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, CATHERINE Employer name Town of Marbletown Amount $4,976.84 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARIA E Employer name Roswell Park Memorial Inst Amount $4,976.84 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGLETON, CAROLYN A Employer name Chazy CSD Amount $4,976.84 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DEBORAH L Employer name Seneca County Amount $4,976.43 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSELLI, LENA Employer name Albany City School Dist Amount $4,976.31 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIROLDO, SALVATORE G Employer name Spencerport CSD Amount $4,976.72 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILLIN, OLGA A Employer name Clarkstown CSD Amount $4,976.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, TERESA M Employer name Division of State Police Amount $4,976.04 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UFFORD, LUCY A Employer name Broome County Amount $4,976.00 Date 04/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILONE, SUSAN C Employer name Putnam County Amount $4,976.20 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, HERBERT L, JR Employer name Columbia County Amount $4,976.05 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDHABER, MARTIN H Employer name Metropolitan Trans Authority Amount $4,975.72 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDLER, LOIS C Employer name Westchester County Amount $4,975.64 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, ANNA T Employer name Division of Parole Amount $4,975.88 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERHILL, CAROL E Employer name Victor CSD Amount $4,975.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTODIO, ALFONSO A, JR Employer name Rockland County Amount $4,975.25 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASMIN, MICHEL A Employer name Hudson Valley DDSO Amount $4,975.16 Date 05/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, KENNETH E Employer name City of Buffalo Amount $4,975.05 Date 03/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, VICTORIA M Employer name Assembly: Annual Part Time Amount $4,975.31 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, BETTY L Employer name Essex County Amount $4,974.92 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPA, CARMINE Employer name Dobbs Ferry UFSD Amount $4,974.92 Date 10/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JAMES D Employer name City of Auburn Amount $4,974.92 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY-POWERS, BIRTHA L Employer name Department of Social Services Amount $4,974.96 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE-WASHINGTON, IDA B Employer name Monroe County Amount $4,974.96 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANTSOV, MARILYN Employer name Department of Health Amount $4,974.88 Date 04/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLELLAN, ANTONETTA Employer name Rome City School Dist Amount $4,974.88 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, EDWARD J, JR Employer name Penfield Fire District Amount $4,974.92 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOGUE, SHIRLEY Employer name Long Island Dev Center Amount $4,974.81 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISING, EILEEN Employer name Suffolk County Amount $4,974.70 Date 03/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATKA, MARY JANE E Employer name Erie County Amount $4,974.70 Date 09/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GEORGE M Employer name Canisteo-Greenwood CSD Amount $4,974.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFT, NATALIE M Employer name Pine Bush CSD Amount $4,974.88 Date 07/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKAL, LINDA M Employer name Lakeland CSD of Shrub Oak Amount $4,974.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUS, BARBARA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,974.43 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GUYSLING, PATRICIA Employer name Averill Park CSD Amount $4,974.68 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, LEONA Employer name Warwick Valley CSD Amount $4,974.67 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIJEWSKI, JOZEF Employer name Children & Family Services Amount $4,974.37 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHNER, JEROLD C Employer name Marathon CSD Amount $4,974.32 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, JOYCE A Employer name Levittown UFSD-Abbey Lane Amount $4,974.00 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES A Employer name Brewster CSD Amount $4,973.96 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDIX, ALICE M Employer name Veterans Home at Montrose Amount $4,974.40 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, REGINA M Employer name Plainedge UFSD Amount $4,973.92 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ADA MARIE Employer name Kinderhook CSD Amount $4,973.92 Date 07/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLE, PAUL Employer name Town of Cobleskill Amount $4,973.92 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEGO, PATRICIA M Employer name BOCES-Nassau Sole Sup Dist Amount $4,973.88 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLLUM, PATRICIA Employer name Putnam County Amount $4,973.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINNER, REGINALD F Employer name Manhattan Psych Center Amount $4,973.88 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGNEY, CAROL A Employer name Rensselaer County Amount $4,973.80 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPER, ANTHONY J Employer name Frankfort-Schuyler CSD Amount $4,973.89 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAQUILA, ANN C Employer name Holley CSD Amount $4,973.88 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, MARLENE T Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,973.56 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BEVERLY C Employer name Newburgh City School Dist Amount $4,973.54 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOAN M Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,973.76 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, PATRICIA L Employer name Chenango County Amount $4,973.40 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELBER, JOHN N Employer name Third Jud Dept - Nonjudicial Amount $4,973.39 Date 03/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAREAU, MARY ANNE Employer name William Floyd UFSD Amount $4,973.33 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, BRIGITTE Employer name Jamestown Community College Amount $4,973.21 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARETE, JOHN R Employer name Ulster County Amount $4,973.43 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, RICHARD B Employer name Mill Neck Manor Schl For Deaf Amount $4,973.02 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, CAROLYN R Employer name Village of McGraw Amount $4,972.92 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANYACSKI, BARBARA J Employer name Orange County Amount $4,973.06 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELONY, JUDY Employer name Fourth Jud Dept - Nonjudicial Amount $4,972.92 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BEATRICE E Employer name Cornell University Amount $4,972.88 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, MARY ELLEN Employer name Columbia County Amount $4,972.57 Date 03/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Town of Castile Amount $4,972.48 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, MASON R Employer name Town of Orangetown Amount $4,972.92 Date 01/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELEDON, LINDA A Employer name Schoharie Central School Amount $4,972.92 Date 12/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, MARILYN R E Employer name City of Binghamton Amount $4,972.32 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELBACH, CATHY L Employer name Bethlehem CSD Amount $4,972.02 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, ROBERT Employer name South Colonie CSD Amount $4,972.38 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALFE, JOSEPHINE E Employer name Department of Tax & Finance Amount $4,971.96 Date 03/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMERCYK, ANDREA PAMELA Employer name Westchester County Amount $4,971.92 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAL, CAROL Employer name Orange County Amount $4,971.89 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNING, ALICE S Employer name Westport CSD Amount $4,971.88 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLK, FRANK S Employer name Department of State Amount $4,972.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOHN J, III Employer name Department of Tax & Finance Amount $4,971.88 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, ELIZABETH G Employer name Mattituck-Cutchogue UFSD Amount $4,971.88 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BETTY J Employer name Town of Montgomery Amount $4,971.71 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, SOPHIE F Employer name Erie County Amount $4,971.88 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIERI, PATRICIA A Employer name West Genesee CSD Amount $4,971.30 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENVILLE, RONALD J Employer name Town of Torrey Amount $4,971.04 Date 12/31/1995 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