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 TOMPKINS, WAYNE P Employer name Putnam County Amount $4,893.73 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KATHLEEN A Employer name Sayville UFSD Amount $4,893.90 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGGINS, PATRICIA B Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,893.84 Date 05/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, JOHN R Employer name Division of State Police Amount $4,893.75 Date 12/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERNBERG, JOSEPH W Employer name Insurance Department Amount $4,893.40 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, PAUL J Employer name Town of Hempstead Amount $4,893.24 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ADOLF H Employer name Office of General Services Amount $4,893.12 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLI, DOROTHY L Employer name Erie County Amount $4,893.12 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKSTROH, LORRAINE M Employer name Dept Labor - Manpower Amount $4,893.16 Date 12/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JUDITH E Employer name Village of Lake George Amount $4,893.16 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTT, MARIE Employer name Town of Huntington Amount $4,893.08 Date 01/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, MARIA S Employer name Rochester City School Dist Amount $4,892.96 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVELO, GUILLERMINA Employer name SUNY Stony Brook Amount $4,892.81 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPFIELD, DAVID A Employer name Niagara County Amount $4,893.00 Date 05/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGDALEN, CATHERINE L Employer name Pilgrim Psych Center Amount $4,893.08 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, RAYMONDA L Employer name Harborfields Public Library Amount $4,893.04 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELACY, IRENE W Employer name Hamilton CSD Amount $4,893.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HENRY E Employer name Div Military & Naval Affairs Amount $4,892.92 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LOUIS C, JR Employer name Syracuse City School Dist Amount $4,892.69 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUDYKA, PAUL R Employer name Western Regional OTB Corp Amount $4,892.62 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JOYCE Employer name Kings Park Psych Center Amount $4,892.52 Date 09/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, JOSEPH P Employer name Oneida County Amount $4,892.57 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELFAST, ALLAN B Employer name Long Island St Pk And Rec Regn Amount $4,892.58 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELESZ, ANN L Employer name Cairo-Durham CSD Amount $4,892.27 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROSE A Employer name Appellate Div 2nd Dept Amount $4,892.20 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DEBRA M Employer name Cornell University Amount $4,892.16 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK-RIVERA, CECILIA Employer name NYC Criminal Court Amount $4,892.79 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, JOSEPHINE M Employer name Newburgh City School Dist Amount $4,892.17 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHR, NORMA Employer name Nassau County Amount $4,892.16 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPPINDALE, JOYCE N Employer name Mineola UFSD Amount $4,892.12 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDELL, LYNNE A Employer name St Lawrence County Amount $4,892.12 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOIVUNEN, SHERRY L Employer name Fishkill Corr Facility Amount $4,892.09 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA COTT, MARGARITA Employer name Bronx Psych Center Amount $4,892.04 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, FRANK Employer name Dept Transportation Region 10 Amount $4,892.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, SHIRLEY M Employer name Erie County Amount $4,892.04 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOSKI, PEGGY Employer name East Moriches UFSD Amount $4,892.37 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, RICHARD A Employer name Nassau County Amount $4,891.92 Date 11/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAHAN, CHARLES A Employer name Clinton CSD Amount $4,891.93 Date 03/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPANI, DONNA M Employer name Broome County Amount $4,891.98 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIUZZA, CAROLINE A Employer name Great Neck UFSD Amount $4,891.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAMIL, LUIS Employer name Division For Youth Amount $4,891.83 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH L Employer name Suffolk County Amount $4,891.68 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENECHELLA, JAMES R Employer name City of Elmira Amount $4,892.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES L Employer name Town of Catskill Amount $4,891.51 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JAN E Employer name Dept Transportation Region 7 Amount $4,891.25 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, GERALD D Employer name Jericho UFSD Amount $4,891.12 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNK, KATHERINE M Employer name SUNY Central Admin Amount $4,891.04 Date 11/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROGER W Employer name Madison County Amount $4,891.08 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DOROTHY G Employer name Mahopac CSD Amount $4,891.04 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MARIE A Employer name BOCES Suffolk 2nd Sup Dist Amount $4,891.04 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARY A Employer name Northeastern Clinton CSD Amount $4,891.08 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAUDT, BERNICE A Employer name Chautauqua County Amount $4,891.04 Date 09/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, FLORENCE A Employer name Fairport CSD Amount $4,891.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, MARGARET M Employer name Finger Lakes DDSO Amount $4,890.74 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSTER, LEONARD Employer name Green Haven Corr Facility Amount $4,890.91 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, MICHAEL P Employer name Greater Binghamton Health Cntr Amount $4,890.71 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, CAROL A Employer name North Rose-Wolcott CSD Amount $4,890.66 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROE, NANCY S Employer name City of Jamestown Amount $4,890.08 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, BEVERLY J Employer name Allegany County Amount $4,890.72 Date 12/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANOWICZ, RICHARD S Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,889.91 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, WALTER G Employer name Nassau County Amount $4,890.04 Date 04/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, ROSE MARIE Employer name BOCES Erie Chautauqua Cattarau Amount $4,890.04 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JOSE L Employer name City of Rochester Amount $4,889.96 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, ANN E Employer name West Irondequoit CSD Amount $4,889.82 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUEANN Employer name Averill Park CSD Amount $4,889.43 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLE, RITA P Employer name Rochester City School Dist Amount $4,891.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROLLA, JOSEPHINE Y Employer name Nassau County Amount $4,890.08 Date 06/08/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESJARDINS, DARLENE D Employer name Western Regional OTB Corp Amount $4,889.34 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBIMBO, FRANK Employer name Lake George CSD Amount $4,889.08 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEO, SUSAN Employer name SUNY Stony Brook Amount $4,889.18 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNULTY, TERESA B Employer name Rockville Centre UFSD Amount $4,889.08 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ISMAEL Employer name Manhattan Psych Center Amount $4,889.08 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, JANE C Employer name Town of Oyster Bay Amount $4,889.08 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, VICTORIA G Employer name Metro New York DDSO Amount $4,889.36 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, JOAN Employer name Town of Islip Amount $4,890.04 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, RAYMOND F Employer name Lockport Public Library Amount $4,889.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, PATRICIA C Employer name Mid-State Corr Facility Amount $4,889.00 Date 02/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, JANET L Employer name Cattaraugus County Amount $4,889.00 Date 01/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHNER, VIRGINIA M Employer name BOCES-Nassau Sole Sup Dist Amount $4,889.00 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CRAIG R Employer name Village of Bellport Amount $4,888.96 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, KIM A Employer name Wayne CSD Amount $4,888.95 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DELOIS Employer name Nassau County Amount $4,889.08 Date 11/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ROSEMARIE Employer name Kings Park Psych Center Amount $4,888.92 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVIN P Employer name City of Buffalo Amount $4,888.84 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, SUSAN M Employer name Lisbon CSD Amount $4,888.31 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, STEVEN J Employer name Delaware County Amount $4,888.14 Date 07/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEBL, THOMAS Employer name Town of East Hampton Amount $4,888.78 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOCI, TERESA Employer name New York Public Library Amount $4,888.68 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, ELIZABETH C Employer name Rochester City School Dist Amount $4,888.25 Date 06/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, JOHN C Employer name Dept of Agriculture & Markets Amount $4,888.08 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADOO, TINA MARIE Employer name Orleans County Amount $4,888.07 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, THOMAS F Employer name Dept Transportation Region 5 Amount $4,888.04 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDRESH, JUDITH E Employer name Syosset CSD Amount $4,888.04 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GARY J Employer name Orleans County Amount $4,888.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFALCO, MICHELINA Employer name Department of Motor Vehicles Amount $4,888.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, ESTELLA M Employer name Schenevus CSD Amount $4,888.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEGA, JOYCE A Employer name Nassau County Amount $4,887.95 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKS, PATRICIA A Employer name Erie County Medical Cntr Corp Amount $4,887.72 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOCCO, CONNIE Employer name Cornell University Amount $4,887.56 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAIO, CARMELA G Employer name Commack UFSD Amount $4,887.52 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LINDA Employer name Hsc at Brooklyn-Hospital Amount $4,887.38 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLOIN, BRIAN T Employer name Town of Cheektowaga Amount $4,887.31 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, JOHN M Employer name Onondaga Co Res Rec Agcy Amount $4,887.34 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTEAT, DONNA S Employer name Elmira Heights CSD Amount $4,888.08 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTELLI, GENEVIEVE A Employer name Newark Dev Center Amount $4,887.16 Date 04/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, RICHARD W, JR Employer name Dept Transportation Region 10 Amount $4,887.12 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMECHE, TIMOTHY J Employer name Department of Transportation Amount $4,887.19 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAVIN, DEBORAH A Employer name Onondaga County Amount $4,887.17 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTIS, JOAN Y Employer name Westchester County Amount $4,887.05 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, ANNETTE E Employer name Central NY DDSO Amount $4,887.04 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICK, VICTOR F Employer name Town of Cohocton Amount $4,887.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIKH, HIMANSHU K Employer name Workers Compensation Board Bd Amount $4,887.02 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, MICHAEL R Employer name City of Glen Cove Amount $4,887.00 Date 03/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORY, MARY F Employer name Erie County Amount $4,887.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARHART, JEAN L Employer name Western New York DDSO Amount $4,886.92 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ELBA L Employer name Rochester City School Dist Amount $4,886.96 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, HOLLY M Employer name Evans - Brant CSD Amount $4,886.97 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHONG, ALICE Employer name Dept Labor - Manpower Amount $4,886.92 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, HELEN Employer name NYS Senate Regular Annual Amount $4,886.84 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, ELIZABETH M Employer name Briarcliff Manor UFSD Amount $4,887.20 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEDORN, SHIRLEY A Employer name Livingston County Amount $4,886.80 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, LAURIE L Employer name Town of Wilton Amount $4,886.79 Date 03/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, CLIFFORD A, JR Employer name Greene Corr Facility Amount $4,886.71 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, MARK A Employer name Hauppauge UFSD Amount $4,886.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGETTE, KATRINA SIMMS Employer name Pilgrim Psych Center Amount $4,886.05 Date 03/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILEWICZ, JULIA T Employer name Erie County Amount $4,886.00 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, SUSAN J Employer name City of Utica Amount $4,885.96 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOAN B Employer name Iroquois CSD Amount $4,885.96 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCIDE, ARTHUR J Employer name Clarkstown CSD Amount $4,886.08 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINAGHI, KIM M Employer name Hudson Valley DDSO Amount $4,885.48 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZUTO, ROBERT S Employer name City of Jamestown Amount $4,885.48 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, JACQUELINE A Employer name St Lawrence County Amount $4,885.27 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, PATRICIA Employer name BOCES-Albany Schenect Schohari Amount $4,885.88 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, PATRICK M Employer name Monroe County Amount $4,885.18 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, MARGARET A Employer name Brookhaven-Comsewogue UFSD Amount $4,885.10 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, HELEN E Employer name Oceanside UFSD Amount $4,885.08 Date 01/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATEER, DENISE I Employer name Highland CSD Amount $4,885.01 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOSE Employer name Westchester Health Care Corp Amount $4,885.08 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGALE, NICHOLAS C Employer name Town of Hempstead Amount $4,885.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RAFAELA Employer name Pilgrim Psych Center Amount $4,884.96 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAREVIC, SENA Employer name Broome County Amount $4,884.93 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, JOAN E Employer name SUNY College at Plattsburgh Amount $4,884.89 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DAWN L Employer name Central NY DDSO Amount $4,884.87 Date 11/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETA, CHRISTOPHER A Employer name Village of Endicott Amount $4,884.85 Date 01/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKHART, JOHN Employer name City of Yonkers Amount $4,885.00 Date 04/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, JOHN Employer name Long Island Dev Center Amount $4,884.60 Date 06/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CAROL E Employer name Fourth Jud Dept - Nonjudicial Amount $4,884.70 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEICK, ANNMARIE Employer name Onondaga County Amount $4,884.20 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIVE, GEORGE B Employer name Ithaca City School Dist Amount $4,884.60 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN I, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,884.15 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, BARBARA Employer name Monroe County Amount $4,884.84 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, MARLENE J Employer name West Hempstead UFSD Amount $4,884.16 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JEAN C Employer name Sullivan County Amount $4,884.12 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD-MAYER, JEAN Employer name Nassau County Amount $4,884.08 Date 06/30/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, PEGGY L Employer name Department of Motor Vehicles Amount $4,884.12 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECORD, SANDRA M Employer name Baldwin UFSD Amount $4,884.12 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, MARY O Employer name Pilgrim Psych Center Amount $4,884.04 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WALL, THOMAS E Employer name Dept Transportation Region 4 Amount $4,883.77 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, NANCY L Employer name Madison County Amount $4,883.81 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARTHA D Employer name SUNY Stony Brook Amount $4,884.04 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, NORMA J Employer name Holland Patent CSD Amount $4,883.16 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, STEPHEN J Employer name Tuxedo UFSD Amount $4,883.67 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIARRINO, THERESA Employer name 10th Judicial District Nassau Nonjudicial Amount $4,883.12 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MIRIAM Employer name South Orangetown CSD Amount $4,884.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, LOUISE Employer name Village of Lawrence Amount $4,883.12 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLINGER, MARY J Employer name Central NY DDSO Amount $4,883.11 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBUGNO, SALLY J Employer name Queens Borough Public Library Amount $4,883.04 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MARGARET T Employer name Queens Borough Public Library Amount $4,883.04 Date 08/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCHAK, ANNE Employer name Catskill OTB Corp Amount $4,883.08 Date 06/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, PEARL L Employer name Brooklyn DDSO Amount $4,882.96 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPARELLI, MARGARET A Employer name Orange County Amount $4,882.93 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMODI, OLU R Employer name Saratoga County Amount $4,882.77 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLICK, CATHERINE J Employer name Fairport CSD Amount $4,882.67 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KATHLEEN B Employer name Elwood UFSD Amount $4,882.55 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIPCZAK, MARK S Employer name Cayuga County Amount $4,882.43 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLAMPE, ANNA Employer name NY Institute Special Education Amount $4,882.52 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, DONALD L Employer name Cayuga Correctional Facility Amount $4,882.24 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JERRY L Employer name New York Public Library Amount $4,882.16 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCHOLSKI, MITZI Employer name Freeport UFSD Amount $4,882.74 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIBEK, PATRICIA A Employer name Erie County Amount $4,882.12 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, MARY L Employer name North Bellmore UFSD Amount $4,882.08 Date 01/03/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, GRETA P Employer name East Islip UFSD Amount $4,882.12 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKINCHAK, SUSAN E Employer name City of Yonkers Amount $4,882.04 Date 10/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANDRA J Employer name Brighton CSD Amount $4,881.99 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, MARGARET S Employer name Ontario County Amount $4,882.04 Date 12/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMERAD, MARILYN P Employer name North Colonie CSD Amount $4,881.86 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATEN, VEALER M Employer name Dept Labor - Manpower Amount $4,881.96 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEL, MARILYN Employer name Dutchess County Amount $4,881.92 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIG, JOSEPH N Employer name Metropolitan Trans Authority Amount $4,881.12 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CAROL L Employer name Westchester Health Care Corp Amount $4,881.60 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAN, RICHARD Employer name SUNY Albany Amount $4,883.24 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, GORDON S Employer name Division For Youth Amount $4,881.08 Date 08/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, JOYCE W Employer name Town of Olive Amount $4,881.08 Date 01/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUIS, RAQUEL J Employer name Cambridge CSD Amount $4,881.08 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, LINDA M Employer name Clyde-Savannah CSD Amount $4,881.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, DOLOREZ E Employer name Dept Transportation Region 10 Amount $4,881.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ETHEL I Employer name Broome County Amount $4,880.96 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLEY, WESLEY R Employer name Village of Ossining Amount $4,880.62 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIO, MARTHA F Employer name Town of Webb Amount $4,880.93 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MICHAEL A Employer name Nassau County Bridge Authority Amount $4,880.45 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNESS, CHARLES E Employer name City of Lockport Amount $4,880.12 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CARL E Employer name Columbia Soil,Wtr Cons Dist Amount $4,880.22 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, RITA M Employer name BOCES Eastern Suffolk Amount $4,880.55 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, CATHERINE M Employer name Nassau County Amount $4,880.16 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, EDWIN J Employer name Town of Schroeppel Amount $4,880.12 Date 08/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILZ, MARGARET E Employer name BOCES-Erie 1st Sup District Amount $4,880.12 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFFLER, NANCY C Employer name Syracuse City School Dist Amount $4,880.08 Date 11/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGUE, DIANA L Employer name Onondaga County Amount $4,881.88 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEFORD, JOAN F Employer name Monroe Woodbury CSD Amount $4,880.08 Date 07/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MABEL C Employer name Queens Borough Public Library Amount $4,879.89 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA J Employer name Mid-State Corr Facility Amount $4,879.78 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MARY L Employer name Essex County Amount $4,879.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHAU, SUSAN M Employer name Lockport City School Dist Amount $4,879.66 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOYCE L Employer name Moriah CSD Amount $4,879.46 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, SUSAN M Employer name Western New York DDSO Amount $4,879.50 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERE, DENNIS M Employer name Health Research Inc Amount $4,879.15 Date 11/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD W Employer name Olympic Reg Dev Authority Amount $4,879.32 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABBRICATORE, SUSAN E Employer name NYC Family Court Amount $4,879.25 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RITA M Employer name Canastota CSD Amount $4,879.12 Date 09/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCHER, LOUANN L Employer name Rochester City School Dist Amount $4,879.09 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALDANA, ANGELA A Employer name Manhattan Psych Center Amount $4,879.04 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, RENEE M Employer name North Rose-Wolcott CSD Amount $4,878.54 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORAWSKI, JOSEPHINE M Employer name Dept Labor - Manpower Amount $4,878.92 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, IRVIN E Employer name Rockland Psych Center Amount $4,878.88 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ELEANOR L Employer name NYS School For The Blind Amount $4,878.12 Date 12/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRAS, MARGARET A Employer name Liverpool CSD Amount $4,878.12 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, SHEILA D Employer name SUNY Stony Brook Amount $4,878.16 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSSANTOS, MARIA Employer name Nassau County Amount $4,878.08 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOMEO, MARYANN Employer name Fallsburg CSD Amount $4,878.05 Date 12/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADUE, DENISE G Employer name BOCES-Clint Essx Warr Wash'Ton Amount $4,878.38 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DARLYNE J Employer name Broome County Amount $4,879.12 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUL, MARGARET H Employer name Seneca County Amount $4,877.16 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDONE, CHRISTINA Employer name Wappingers CSD Amount $4,877.16 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCAULEY, WILLIAM Employer name Dpt Environmental Conservation Amount $4,877.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, PENNY L Employer name Central NY DDSO Amount $4,877.28 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABELLO, MARYANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $4,877.12 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RITA M Employer name Clinton County Amount $4,877.12 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ALICE Employer name Hudson Valley DDSO Amount $4,877.12 Date 03/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SULTAN Employer name Manhattan Psych Center Amount $4,877.12 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBY, TAMMRA B Employer name Steuben County Amount $4,876.82 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, RODGER F Employer name Buffalo City School District Amount $4,876.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUCKI, HENRY E Employer name City of Yonkers Amount $4,877.08 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DORP, JEANETTE T Employer name Brewster CSD Amount $4,877.12 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINGER, JOAN R Employer name Alexander CSD Amount $4,876.92 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZAN, JOYCE M Employer name Ulster County Amount $4,876.50 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENZER, RICHARD L Employer name Victor CSD Amount $4,876.71 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNIER, YVONNE M Employer name Four County Library System Amount $4,876.30 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, HELGA H Employer name North Rose-Wolcott CSD Amount $4,877.12 Date 12/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, PATRICIA A Employer name Capital District DDSO Amount $4,876.16 Date 02/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALATA, STANLEY Employer name Broome DDSO Amount $4,876.18 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMER-MESA, PATRICIA A Employer name Westchester County Amount $4,876.12 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, HELEN Employer name BOCES Westchester Sole Supvsry Amount $4,876.15 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIANDARO, JOSEPH Employer name Manhattan Psych Center Amount $4,876.12 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATA, FELIX F Employer name Manhattan Dev Center Amount $4,876.08 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MARK Employer name New York Public Library Amount $4,876.12 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY J Employer name Lakeland CSD of Shrub Oak Amount $4,877.12 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMSTETTER, JULIA A Employer name Lackawanna City School Dist Amount $4,875.96 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EDNA M Employer name Town of Seneca Falls Amount $4,876.08 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, EDWARD J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,875.82 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, KAREN E Employer name Essex County Amount $4,875.96 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNELL, ARNOLD D Employer name Rensselaer County Amount $4,875.92 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, JANE E Employer name Warren County Amount $4,875.51 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, WANDA S Employer name Corning Painted Pst Enl Cty Sd Amount $4,875.37 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOHN S Employer name Cayuga Correctional Facility Amount $4,875.36 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFER, JUDITH A Employer name Monroe County Amount $4,875.26 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBASTIAN, SYLVIA A Employer name Cattaraugus County Amount $4,875.24 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARIA G Employer name Village of Elmsford Amount $4,875.16 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENNAMO, DEBORAH Employer name Town of Skaneateles Amount $4,875.21 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKANDERA, MARGARET M. Employer name Van Hornesville-O D Young CSD Amount $4,875.00 Date 09/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, JEANNE W Employer name Pearl River UFSD Amount $4,875.12 Date 01/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KATHLEEN P Employer name Rondout Valley CSD at Accord Amount $4,875.12 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATARO, CHARLES J Employer name Westchester County Amount $4,875.12 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPE, JOSEPH Employer name Lawrence Sanitary District #1 Amount $4,874.96 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURON, GEORGE Employer name Liberty CSD Amount $4,874.76 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, BONNIE L Employer name BOCES-Cayuga Onondaga Amount $4,874.82 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JUAN Employer name SUNY College at Buffalo Amount $4,874.88 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUIG, MARIA N Employer name NYC Convention Center Opcorp Amount $4,874.74 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, FRED MICHAEL Employer name J N Adam Dev Center Amount $4,876.04 Date 03/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LINDA Employer name Sullivan County Amount $4,874.34 Date 10/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTHE, RAY A Employer name Veterans Home at Montrose Amount $4,874.41 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, DALE S Employer name Department of Tax & Finance Amount $4,874.57 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, MARJORIE A Employer name Shenendehowa CSD Amount $4,874.16 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, PATRICIA A Employer name Marathon CSD Amount $4,874.14 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PATRICIA E Employer name Troy City School Dist Amount $4,874.16 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID J Employer name Greece CSD Amount $4,874.13 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EVELYN B Employer name SUNY College at New Paltz Amount $4,874.12 Date 11/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, VIRGINIA A Employer name Angelica CSD Amount $4,874.08 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, ELIZABETH M Employer name Western New York DDSO Amount $4,874.12 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, DOROTHY M Employer name Utica-Marcy Psych Center Amount $4,873.92 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDT, LINDA H Employer name South Huntington UFSD Amount $4,874.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTRI, ARLENE Employer name Lawrence UFSD Amount $4,874.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMELKOVSKI, MARY E Employer name Office of General Services Amount $4,873.92 Date 09/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, CRISAIDA Employer name Erie County Amount $4,873.92 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, BETTE A Employer name Copake-Taconic Hills CSD Amount $4,873.16 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, KEVIN G Employer name Willard Drug Treatment Campus Amount $4,873.53 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, DAVID Employer name Division For Youth Amount $4,873.62 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, CORA L Employer name Amityville UFSD Amount $4,873.12 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENITELLI, JEANNE Employer name Helen Hayes Hospital Amount $4,873.16 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BRADFORD L Employer name Queens Borough Public Library Amount $4,873.11 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGGIONI, IRENE Employer name Smithtown CSD Amount $4,873.11 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREZA, SUSAN M Employer name Suffolk County Amount $4,873.04 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JOHN R Employer name Hendrick Hudson CSD-Cortlandt Amount $4,873.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARFAGNO, MARGARITA A Employer name Oneida County Amount $4,872.92 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTER, ROBIN B Employer name Tompkins County Amount $4,872.96 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, MARY L Employer name Albany County Amount $4,872.96 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BARBARA A Employer name South Lewis CSD Amount $4,873.08 Date 08/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, JOAN L Employer name Salmon River CSD Amount $4,872.72 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRADO, RAYMOND Employer name East Hampton Housing Authority Amount $4,872.64 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, DENISE M Employer name Town of Huntington Amount $4,872.55 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZHEN, KENAN Employer name Nassau Health Care Corp Amount $4,872.45 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, OPHELIA Employer name Westchester County Amount $4,873.08 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUZZA, HELEN Employer name Huntington UFSD #3 Amount $4,872.48 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZITELLO, MARIETTA L Employer name Sweet Home CSD Amrst&Tonawanda Amount $4,872.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, LINDA J, MRS Employer name North Colonie CSD Amount $4,872.12 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, KAREN Employer name Pilgrim Psych Center Amount $4,872.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, MILDRED S Employer name Cornell University Amount $4,871.98 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, SHIRLEY B Employer name Yonkers City School Dist Amount $4,872.07 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, ELMINA M Employer name Onondaga County Amount $4,871.76 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, ROBERT M Employer name Connetquot CSD Amount $4,872.01 Date 01/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHAN, WANDA L Employer name Dept Labor - Manpower Amount $4,871.74 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURLAIS, TEOFILS F Employer name Department of Tax & Finance Amount $4,871.25 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLINA, VALENTINA Employer name Dept Labor - Manpower Amount $4,871.39 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMLER, JEFFREY C Employer name Monroe County Amount $4,871.37 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, MARCIA L Employer name Long Island Dev Center Amount $4,871.30 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JANET K Employer name Chenango Soil,Wtr Cons Dist Amount $4,871.12 Date 06/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, OBELIA J Employer name City of New Rochelle Amount $4,871.16 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERONTAS, BETTY G Employer name SUNY College Techn Farmingdale Amount $4,871.12 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSO, VERNA B Employer name Pittsford CSD Amount $4,871.08 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY CAROLJOY Employer name Onondaga County Amount $4,871.57 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EDWARD Employer name Erie County Amount $4,871.12 Date 03/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, MARTHA S Employer name Chemung County Amount $4,871.08 Date 12/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESSA, PATRICIA J Employer name Monroe County Amount $4,870.95 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MARJORIE M Employer name Harrietstown Housing Auth Amount $4,870.92 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTER, FRED C Employer name Kingston City School Dist Amount $4,870.92 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ANNE M Employer name Long Island Dev Center Amount $4,870.88 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, BARBARA A Employer name Pilgrim Psych Center Amount $4,870.92 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY B Employer name Alexandria CSD Amount $4,870.92 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, JONI K Employer name Guilderland CSD Amount $4,870.54 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, ALAN T Employer name Schenectady City School Dist Amount $4,870.67 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIEDY, NANCY C Employer name Oswego County Amount $4,870.86 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ANITA D Employer name Waterfront Commis of NY Harbor Amount $4,870.12 Date 07/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERPOOL, ROZELLA R Employer name Broome County Amount $4,870.16 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, APRIL L Employer name Erie County Medical Cntr Corp Amount $4,870.40 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWABE, RICHARD A Employer name Town of Oyster Bay Amount $4,870.72 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHEL, JOANN M Employer name Town of Huntington Amount $4,870.11 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, FRANCES A Employer name Solvay UFSD Amount $4,870.12 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKOWSKI, CINDY M Employer name Department of State Amount $4,869.97 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, HOWARD E, JR Employer name Erie County Wtr Authority Amount $4,870.54 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, WILLIAM J Employer name City of Newburgh Amount $4,869.91 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEELY, PAMELA S Employer name Office of General Services Amount $4,869.76 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARIE E Employer name Town of Wheatfield Amount $4,869.95 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, SEYMOUR Employer name Nassau County Amount $4,869.92 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, PETER J Employer name Dept of Financial Services Amount $4,869.37 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIER, HILBERT H Employer name Beekmantown CSD Amount $4,869.27 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, HOWARD E Employer name Town of Dannemora Amount $4,869.25 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLOCK, JANET B Employer name BOCES-Erie 1st Sup District Amount $4,869.84 Date 08/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ARTHUR, DONNA B Employer name Cornell University Amount $4,869.12 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORETTO, GERALDINE Employer name Brooklyn Public Library Amount $4,869.16 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHCRAFT, NORMAN Employer name Creedmoor Psych Center Amount $4,869.16 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONI, JOSEPHINE Employer name City of Rome Amount $4,869.16 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, GAIL G Employer name Mohawk Valley Psych Center Amount $4,869.22 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, MARGUERITE E Employer name Wyoming County Amount $4,869.15 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRRIONE, JOANNA A Employer name Village of Lynbrook Amount $4,869.12 Date 06/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, MARY Employer name Insurance Dept-Liquidation Bur Amount $4,869.12 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, BULAH M Employer name Riverhead CSD Amount $4,869.12 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIER, DIANE M Employer name Nassau County Amount $4,869.08 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSANG, HELENA R Employer name Dutchess County Amount $4,869.12 Date 06/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, RICHARD C Employer name Saratoga County Amount $4,868.97 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, MARTHA R Employer name Central NY DDSO Amount $4,869.06 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, GEORGE Employer name Queensbury UFSD Amount $4,869.00 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIERAJSKI, JAMES A Employer name Depew UFSD Amount $4,868.73 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, ERNEST R Employer name Oppenheim-Ephratah CSD Amount $4,868.96 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMIOLA, CAROL A Employer name BOCES-Erie 1st Sup District Amount $4,868.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, GEORGE W Employer name Rockland County Amount $4,868.46 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAYUA, CATHY Employer name Westchester Health Care Corp Amount $4,868.58 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JEAN A Employer name SUNY Albany Amount $4,869.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID B Employer name Bedford CSD Amount $4,868.44 Date 08/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, JUNE A Employer name Panama CSD Amount $4,868.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, DOREEN D Employer name West Seneca CSD Amount $4,868.24 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, ROCHELLE R Employer name BOCES-Cayuga Onondaga Amount $4,868.37 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, JOSEPH Employer name SUNY College at Cortland Amount $4,868.40 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKER, WILLIAM Employer name Middletown Psych Center Amount $4,868.04 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNUIER, COLETTE M Employer name Department of Social Services Amount $4,868.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MARY Employer name Staten Island DDSO Amount $4,868.04 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UZAR, LINDA E Employer name Buffalo City School District Amount $4,868.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOIS J P Employer name Cornell University Amount $4,867.92 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPETILLO, DIANE M Employer name Erie County Medical Cntr Corp Amount $4,867.77 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, JEFFREY J Employer name Warren County Amount $4,867.81 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, PETER C Employer name Sunmount Dev Center Amount $4,867.79 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMELOW, CAROL A Employer name Columbia County Amount $4,867.38 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLER, GAIL J Employer name Ontario County Amount $4,867.57 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, WARREN G Employer name Chenango County Amount $4,867.95 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLI, ANNA Employer name Arlington CSD Amount $4,867.31 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTON, CATHY J Employer name Wheatland-Chili CSD Amount $4,867.29 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, CLIFTON J Employer name City of Newburgh Amount $4,867.25 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, DIANA I Employer name Bedford CSD Amount $4,867.16 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BARBARA E Employer name Brighton CSD Amount $4,867.12 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, FRANCES Employer name 10th Judicial District Nassau Nonjudicial Amount $4,867.16 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, RICHARD W Employer name Westchester County Amount $4,867.03 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, HELEN E Employer name Dept Labor - Manpower Amount $4,867.08 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MICHELLE K Employer name Cornell University Amount $4,867.04 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTO, SONYA B Employer name Westchester Health Care Corp Amount $4,866.92 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBENEDETTO, ANTHONY M Employer name Port Authority of NY & NJ Amount $4,866.16 Date 04/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, TERRY A Employer name NYS Power Authority Amount $4,866.19 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGBOO, EDEN Z Employer name Banking Department Amount $4,866.67 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSER, JAMES L Employer name Cattaraugus County Amount $4,866.30 Date 12/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, HEIDI J Employer name Salmon River CSD Amount $4,866.19 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MARGARET A Employer name Rensselaer County Amount $4,866.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DAVID B Employer name Town of Stockton Amount $4,866.16 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCELZO, ANGELO A Employer name Town of Hempstead Amount $4,866.12 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA P Employer name Wayne County Amount $4,866.10 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CURAN, SONDRA M Employer name Cattaraugus County Amount $4,865.40 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, SIDNEY Employer name Nassau County Amount $4,866.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIOLA, RICHARD A Employer name Div Criminal Justice Serv Amount $4,865.92 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBINS, GAIL J Employer name Commis On Regulation Lobbying Amount $4,865.63 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRADES, ESTHER Employer name Dept Labor - Manpower Amount $4,865.16 Date 11/21/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, JOAN M Employer name Town of New Castle Amount $4,865.16 Date 10/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLIK, JEANETTE B Employer name Western New York DDSO Amount $4,865.12 Date 02/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANGAN, VIVIAN Employer name Suffolk County Amount $4,866.00 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISER, VIRGIL C Employer name Village of Fort Plain Amount $4,865.04 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, MARY J Employer name BOCES-Tompkins Seneca Tioga Amount $4,865.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JONAS Employer name Batavia City-School Dist Amount $4,865.12 Date 11/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, RICHARD M Employer name Elmira Psych Center Amount $4,864.91 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DEBORAH D Employer name Marcellus CSD Amount $4,864.72 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RAYMOND H Employer name West Genesee CSD Amount $4,864.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, ROBERTA A Employer name William Floyd UFSD Amount $4,864.96 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, FRANCISCA DEL C Employer name SUNY Stony Brook Amount $4,864.95 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTO, MARGARET R Employer name Broome DDSO Amount $4,864.28 Date 10/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEENAN, JUDITH A Employer name Western New York DDSO Amount $4,864.25 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLINGER, ROBERT O Employer name Town of Wheatland Amount $4,864.12 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOAN Employer name BOCES-Ulster Amount $4,864.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIS, BRENDA B Employer name Broome County Amount $4,864.12 Date 08/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CAROL M Employer name Erie County Amount $4,864.16 Date 03/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANSKI, HENRY S Employer name City of Salamanca Amount $4,864.00 Date 04/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWELL, BARBARA L Employer name Greater Binghamton Health Cntr Amount $4,863.96 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, AGNES V Employer name Rochester City School Dist Amount $4,864.16 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN C Employer name Insurance Department Amount $4,863.79 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, MARY H Employer name Riverhead CSD Amount $4,863.74 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, JAMES C Employer name Brewster CSD Amount $4,863.63 Date 06/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHERYL M Employer name N Tonawanda City School Dist Amount $4,863.49 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIERRE, LARRY O Employer name Dept Transportation Region 7 Amount $4,863.80 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARY K Employer name Nassau County Amount $4,863.20 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLOSEVICH, ANN C Employer name Islip UFSD Amount $4,863.20 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ELAINE L Employer name Monroe County Amount $4,863.95 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUNN, DOROTHY A Employer name Huntington UFSD #3 Amount $4,863.16 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, FLORENCE E Employer name Monroe County Amount $4,863.20 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALZONETTI, KATHRYN M Employer name North Shore CSD Amount $4,863.95 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOHN L Employer name Onondaga County Amount $4,863.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, WILLIAM J Employer name Kings Park Psych Center Amount $4,863.92 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, GRACE N Employer name Bay Shore UFSD Amount $4,863.12 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, LOUISA M Employer name NYC Judges Amount $4,863.04 Date 04/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, CARMALETA D Employer name Bronx Psych Center Amount $4,863.92 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ELLEN M Employer name Monroe County Amount $4,862.88 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELL, BONNIE P Employer name BOCES-Wayne Finger Lakes Amount $4,862.53 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICA, MARILYN B Employer name Sewanhaka CSD Amount $4,862.20 Date 05/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WANDA S Employer name Malone CSD Amount $4,863.37 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZUCA, ELEANOR A Employer name Ulster County Amount $4,862.20 Date 11/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, JOYCE V Employer name Orange County Amount $4,862.16 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RONALD A Employer name Town of Hunter Amount $4,862.59 Date 05/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORELLI, ELIZABETH Employer name Fishkill Corr Facility Amount $4,862.16 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, FRANK J Employer name BOCES Eastern Suffolk Amount $4,863.13 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARY LOU Employer name Senate Special Annual Payroll Amount $4,862.04 Date 05/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERN, WILLIAM E Employer name Town of Camillus Amount $4,862.10 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FLORENCE I Employer name SUNY Brockport Amount $4,863.08 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOTH, ISABELL M Employer name Kings Park CSD Amount $4,861.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, RICHARD W Employer name Erie County Amount $4,862.39 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DALE H Employer name Stamford CSD Amount $4,861.78 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEVOLI, KENNETH C Employer name Palisades Interstate Pk Commis Amount $4,861.73 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, BARBARA A Employer name Harpursville CSD Amount $4,861.27 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABRY, ETHEL L Employer name Rochester Psych Center Amount $4,861.20 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORMON, SHERRY E Employer name Town of Fayette Amount $4,861.88 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRI, VERNA Employer name Rockland County Amount $4,861.20 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALMAN, MILLIE Employer name Department of Social Services Amount $4,861.12 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITAS, MARGARET M Employer name SUNY Albany Amount $4,861.20 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMENGA, ROBERT E Employer name Poughkeepsie City School Dist Amount $4,861.19 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CATHALEEN E Employer name Onondaga County Amount $4,860.99 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, MARION A Employer name BOCES Suffolk 2nd Sup Dist Amount $4,861.08 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, BRUCE W Employer name Kings Park Psych Center Amount $4,861.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, PATRICIA E Employer name Town of North Salem Amount $4,860.88 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFORD, DORIS G Employer name Sayville UFSD Amount $4,860.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURNER, JEAN E Employer name Town of Queensbury Amount $4,861.16 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALY, FRANK J Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,860.84 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, RUDOLPH L Employer name Palisades Interstate Pk Commis Amount $4,860.52 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, JENNIE C Employer name State Insurance Fund-Admin Amount $4,860.16 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRIFF, ARTHUR G Employer name Peekskill City School Dist Amount $4,860.16 Date 09/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERI, SALLY Employer name SUNY Stony Brook Amount $4,860.16 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, CHRISTINE G Employer name Suffolk County Amount $4,860.20 Date 10/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, ERICA C Employer name Suffolk County Amount $4,860.15 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ROBERT F, SR Employer name Moravia CSD Amount $4,860.96 Date 10/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, DIANE Employer name Long Island Dev Center Amount $4,860.55 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MORTON Employer name State Insurance Fund-Admin Amount $4,860.12 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINGSTON ENGELMANN, MARA Employer name Southern Cayuga CSD Amount $4,860.14 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ANDREA J Employer name Newfane CSD Amount $4,860.12 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, ALWILMA Employer name Monroe County Amount $4,860.10 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLARINE Employer name Cornell University Amount $4,860.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCILLO, ANDREJ C Employer name Office of General Services Amount $4,860.16 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRNS, JACQUELYN Employer name Town of Penfield Amount $4,860.03 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKOVICH, ELIZABETH L Employer name Brighton CSD Amount $4,859.98 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BASIL S Employer name Hsc at Brooklyn-Hospital Amount $4,859.96 Date 12/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICODEMI, DONNA F Employer name Penfield CSD Amount $4,859.93 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLAN, ALICE F Employer name 10th Judicial District Nassau Nonjudicial Amount $4,860.04 Date 07/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURIELLO, LUCIA M Employer name Schenectady City School Dist Amount $4,859.89 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAKA, RITA D Employer name Western New York DDSO Amount $4,859.16 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEFORD, EDWARD D Employer name Edwards Knox CSD Amount $4,859.12 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTOOLE, WENDY C Employer name Whitesboro CSD Amount $4,859.56 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMET, JACQUELINE M Employer name Dutchess County Amount $4,859.16 Date 04/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNICK, YETTIE H Employer name Gowanda Psych Center Amount $4,859.12 Date 05/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALBIERZ, LISA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,859.63 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, GAIL PHILA Employer name Hsc at Brooklyn-Hospital Amount $4,859.08 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, LINDA G Employer name Elmira Heights CSD Amount $4,859.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAULA N Employer name Williamsville CSD Amount $4,858.99 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, SUSAN M Employer name New York Public Library Amount $4,858.96 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEEN, BEVERLY Employer name BOCES Suffolk 2nd Sup Dist Amount $4,859.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATSHAW, RICHARD J Employer name Pine Valley CSD Amount $4,858.73 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ALAN G Employer name Onondaga County Amount $4,858.54 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, KATHRYN Employer name Copenhagen CSD Amount $4,858.59 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, BARBARA Employer name Shoreham-Wading River CSD Amount $4,858.90 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLISTER, JEAN M Employer name Orange County Amount $4,858.52 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRZYPEK, BARBARA G Employer name Erie County Amount $4,858.80 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, CONNIE Employer name Clarkstown CSD Amount $4,858.39 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, DIANE E Employer name Ithaca City School Dist Amount $4,858.44 Date 09/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSIE, JOHN H Employer name Copake-Taconic Hills CSD Amount $4,858.16 Date 02/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, JAMES C Employer name Rockland Psych Center Amount $4,858.16 Date 04/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, BRITT Employer name Kings Park Psych Center Amount $4,858.16 Date 04/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONE, EILEEN Employer name Miller Place UFSD Amount $4,858.39 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELL, DOROTHY C Employer name Cheektowaga CSD Amount $4,858.20 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROOSEVELT Employer name Division For Youth Amount $4,858.16 Date 07/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINRICH, SHIRLEY Employer name Brooklyn Public Library Amount $4,858.16 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROLYN I Employer name Office NYS Inspector General Amount $4,858.16 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORIEGA, BLANCA Employer name SUNY College at New Paltz Amount $4,858.00 Date 08/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTALAGANO, SHARON A Employer name Fulton County Amount $4,857.90 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIELS, RONA Employer name Nassau County Amount $4,858.09 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA H Employer name Middle Country CSD Amount $4,858.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBLEY, LESLEE J Employer name Johnstown City School Dist Amount $4,857.77 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHYK, BILL Employer name Auburn City School Dist Amount $4,857.82 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, JERONIMO Employer name Downstate Corr Facility Amount $4,857.81 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARELLO, SABINA Employer name Haverstraw-Stony Point CSD Amount $4,857.16 Date 07/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, PAULINE C Employer name Town of Washington Amount $4,857.42 Date 02/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, VIOLET J Employer name SUNY College Technology Delhi Amount $4,857.24 Date 02/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEBER, SYLVIA R Employer name West Hempstead UFSD Amount $4,857.12 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, JOANNE J Employer name Oneida County Amount $4,857.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEVITT, KATHLEEN A Employer name Monroe Woodbury CSD Amount $4,857.16 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARGUERITE ELIZABETH Employer name Westchester County Amount $4,857.16 Date 06/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORINO, MICHAEL Employer name Wappingers CSD Amount $4,857.15 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FLETA M Employer name Hsc at Syracuse-Hospital Amount $4,857.08 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSS, KENNETH W Employer name Franklin Square UFSD Amount $4,857.00 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKES, PAMELA J Employer name Wyoming County Amount $4,856.83 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, TIM J Employer name Greece CSD Amount $4,856.81 Date 11/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, ASHMED Employer name Suffern CSD Amount $4,856.90 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, CARMEN A Employer name Kingsboro Psych Center Amount $4,856.98 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, CHERYL L Employer name Cattaraugus County Ind Dev Agc Amount $4,856.75 Date 03/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZEL, JEANNE L Employer name Oneida County Amount $4,856.73 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWACK, JACQUELINE M Employer name Buffalo Psych Center Amount $4,856.78 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, CYNTHIA A Employer name Frontier CSD Amount $4,856.76 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, DEBORAH A Employer name Burnt Hills-Ballston Lake CSD Amount $4,856.58 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTON, TONI M Employer name Oswego County Amount $4,856.38 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONI, ALEXANDER M Employer name Maine-Endwell CSD Amount $4,856.28 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRECHSLER, BARBARA J Employer name Pilgrim Psych Center Amount $4,856.67 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, SUSAN M Employer name BOCES-Nassau Sole Sup Dist Amount $4,856.35 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DEBRA J Employer name Hudson Falls CSD Amount $4,856.13 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREK, IRENE S Employer name Erie County Amount $4,856.04 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNO, ANN MARIE Employer name Department of Tax & Finance Amount $4,856.20 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES Employer name SUNY Health Sci Center Brooklyn Amount $4,855.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDO, DEBORAH A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,856.03 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, JEAN-CLAUDE Employer name Orange County Amount $4,855.44 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, THOMAS F Employer name Herricks UFSD Amount $4,855.92 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, GERALD W Employer name Delaware County Amount $4,855.30 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAVSKY, ELIZABETH J Employer name Thruway Authority Amount $4,855.28 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOEL Employer name Creedmoor Psych Center Amount $4,855.04 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUTIGAN, EUGENE F Employer name Workers Compensation Board Bd Amount $4,855.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYRER, RICHARD W Employer name Division of Parole Amount $4,854.92 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICKY W Employer name Albany County Amount $4,854.62 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMINVILLE, REGINA M Employer name South Lewis CSD Amount $4,854.59 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, DONALD W Employer name Webster CSD Amount $4,854.67 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, PAULA J Employer name Attica CSD Amount $4,854.71 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONNA C Employer name Taconic DDSO Amount $4,854.29 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREL, RICHARD R Employer name NYC Criminal Court Amount $4,854.33 Date 05/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGRODZKI, LOIS S Employer name Essex County Amount $4,854.29 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JEROME L Employer name Bayview Corr Facility Amount $4,854.24 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPESTA, ANGELA Employer name North Shore CSD Amount $4,853.94 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDFORD, TOMMY Employer name Manhattan Psych Center Amount $4,854.01 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROTZ, EDITH R Employer name Hilton CSD Amount $4,854.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLO, KAREN Employer name City of Buffalo Amount $4,854.03 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKE, GWENDOLYN Employer name Greene County Amount $4,854.23 Date 06/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWINT, DOROTHY Employer name Westchester County Amount $4,853.89 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, GARY M Employer name Palisades Interstate Pk Commis Amount $4,853.88 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KEVIN R Employer name Penfield CSD Amount $4,853.77 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, DONNA L Employer name Walton CSD Amount $4,853.60 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JANET E Employer name Jn Adam Small Residence Unit Amount $4,853.88 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, LINDA C Employer name Lawrence UFSD Amount $4,853.86 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, ROSALIE A Employer name Erie County Amount $4,853.12 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, YVONNE M Employer name Jefferson County Amount $4,853.12 Date 11/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIROLAMO, EILEEN Employer name Northport East Northport UFSD Amount $4,853.57 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTIGUE, PATRICIA E Employer name Clarkstown CSD Amount $4,853.16 Date 08/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ALICE C Employer name Cornell University Amount $4,853.12 Date 01/14/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICA, THERESA E Employer name Jericho UFSD Amount $4,852.99 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOY, IDA I Employer name Buffalo Mun Housing Authority Amount $4,852.52 Date 02/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUMANN, MARY JANE Employer name Westchester Health Care Corp Amount $4,852.68 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSIER, PATRICIA Employer name Suffolk OTB Corp Amount $4,852.56 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARY L Employer name Vestal CSD Amount $4,852.87 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, CHRISTINE J Employer name Town of Smithtown Amount $4,852.44 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JOAN Employer name Nassau County Amount $4,852.16 Date 04/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONI, WALTER Z Employer name Village of Sodus Amount $4,852.32 Date 01/06/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBINO, KATHLEEN Employer name State Insurance Fund-Admin Amount $4,852.20 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWKER, LUCILLE S Employer name Delaware County Amount $4,852.12 Date 08/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, EUGENE W Employer name Onondaga County Amount $4,852.08 Date 05/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, SUSAN C Employer name Glen Cove City School Dist Amount $4,851.98 Date 12/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEGL, CYNTHIA I Employer name Pembroke CSD Amount $4,851.97 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, JAMES M Employer name Commack UFSD Amount $4,852.08 Date 01/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, SUSAN J Employer name Cheektowaga-Maryvale UFSD Amount $4,852.03 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, PAMELA G Employer name BOCES Eastern Suffolk Amount $4,852.01 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZALO, GERARD A Employer name Div Substance Abuse Services Amount $4,851.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOON, JOHN H Employer name Town of Mooers Amount $4,851.74 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, MARY E Employer name Division of State Police Amount $4,851.92 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LEONARD Employer name Monroe County Amount $4,851.12 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ROGER I Employer name Marion CSD Amount $4,851.52 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANZIALE, HENRY M Employer name Senate Special Annual Payroll Amount $4,851.59 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMAD, KARIMA Employer name Nassau Health Care Corp Amount $4,851.35 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, PEDER A Employer name Westchester County Amount $4,851.09 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOME, CARMEN S Employer name City of Rochester Amount $4,851.05 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTNIK, BONNIE Employer name Department of Health Amount $4,851.31 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAVES, JUNE Employer name Madison County Amount $4,850.97 Date 05/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUS, CATHERINE E Employer name Onondaga County Amount $4,850.96 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMIEN, NANCY L Employer name Genesee St Park And Rec Regn Amount $4,850.52 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GREGORY R Employer name Town of Rutland Amount $4,850.36 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FRANK E Employer name Dpt Environmental Conservation Amount $4,850.92 Date 07/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DOUGLAS E Employer name Greece CSD Amount $4,850.71 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPP, ELAINE M Employer name Rome Dev Center Amount $4,850.20 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, CORNELIUS Employer name Kirby Forensic Psych Center Amount $4,850.16 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ALVIN Employer name Village of Chester Amount $4,850.20 Date 05/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISNOR, LOIS A Employer name Goshen CSD Amount $4,850.20 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, RICHARD V Employer name So Glens Falls CSD Amount $4,850.16 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, THOMAS Employer name Town of Greenburgh Amount $4,850.16 Date 01/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, LILLIAN G Employer name Creedmoor Psych Center Amount $4,849.88 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, GABRIELE M Employer name Jamesville De Witt CSD Amount $4,849.69 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, MARY ANNE Employer name Town of Oyster Bay Amount $4,850.08 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WILLIAM R Employer name Fayetteville-Manlius CSD Amount $4,849.63 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, ELIZABETH A Employer name SUNY Health Sci Center Syracuse Amount $4,850.04 Date 04/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MARY J Employer name Ulster County Amount $4,850.12 Date 04/25/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFINO, ANA M Employer name Brentwood UFSD Amount $4,849.57 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGHEY, JAMES M Employer name Orange County Amount $4,849.45 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMOUR, MICHELLE Employer name Haverstraw-Stony Point CSD Amount $4,848.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBAULT, FRED Employer name Office of Mental Health Amount $4,849.00 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PAULINE M Employer name Schenectady County Amount $4,848.96 Date 01/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRE, WENDY L Employer name Syracuse City School Dist Amount $4,847.71 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, JOYCE M Employer name Herkimer County Amount $4,848.12 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, HARRIET M Employer name Pine Valley CSD Amount $4,848.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARION L Employer name City of Rome Amount $4,847.04 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDKINS, GARY A Employer name Erie County Medical Cntr Corp Amount $4,847.34 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETZLAFF, ELAINE Employer name Rotterdam Mohonasen CSD Amount $4,847.16 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, ANNA R Employer name Dept Labor - Manpower Amount $4,847.12 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, PATRICIA C Employer name Dept Transportation Region 9 Amount $4,847.24 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNATTA, JOEL C Employer name City of Rome Amount $4,847.04 Date 08/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONTANT, CATHERINE C Employer name Pioneer Library System Amount $4,846.93 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, CAROL E Employer name Dept Labor - Manpower Amount $4,847.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, SANTIAGO Employer name Division For Youth Amount $4,846.96 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRISTOFARO, ELIZABETH A Employer name BOCES Eastern Suffolk Amount $4,846.50 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIONTKOWSKI, DIANE M Employer name Division of State Police Amount $4,846.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX, KAREN D Employer name Sunmount Dev Center Amount $4,846.34 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSS, SANDRA L Employer name Warren County Amount $4,846.35 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICK, EDWARD J Employer name Off of the State Comptroller Amount $4,846.49 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASZINGER, ELIZABETH A Employer name Pilgrim Psych Center Amount $4,846.12 Date 01/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGIN, M VIRGINIA Employer name Central Islip Psych Center Amount $4,846.12 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, CORRINE Employer name SUNY Stony Brook Amount $4,846.12 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAL, MYRTLE J Employer name Chenango County Amount $4,846.08 Date 04/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, THERESA A Employer name Chittenango CSD Amount $4,846.04 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ERIC V Employer name South Colonie CSD Amount $4,846.08 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRADOR, GAIL Employer name Suffolk County Amount $4,846.10 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, SALLY L Employer name Watertown City School District Amount $4,846.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELCOFF, LENORE P Employer name Office of Mental Health Amount $4,846.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORETI, CARMELA Employer name New Rochelle City School Dist Amount $4,846.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, DENNIS C Employer name Children & Family Services Amount $4,845.52 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARBARA A Employer name Webster CSD Amount $4,845.32 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BLANCHE L Employer name Brooklyn DDSO Amount $4,846.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KEVIN N Employer name Village of Tupper Lake Amount $4,845.60 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTER, EMELIE J Employer name Monticello CSD Amount $4,845.12 Date 06/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAFALO, LYNDA J Employer name Columbia County Amount $4,845.05 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGAETANO, SALVATORE J Employer name Cornell University Amount $4,845.04 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, MARGARET C Employer name Fulton County Amount $4,845.31 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULYK, TARAS P Employer name Town of Cheektowaga Amount $4,845.16 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANGE, ARLENE S Employer name Newfane CSD Amount $4,845.04 Date 07/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, OCTAVIO R Employer name Manhattan Psych Center Children Amount $4,844.96 Date 12/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNITTI, THOMAS J Employer name State Insurance Fund-Admin Amount $4,844.96 Date 05/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBECK, JOHN J Employer name West Babylon UFSD Amount $4,845.02 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, BENJAMIN Employer name Westchester County Amount $4,844.87 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICIA Employer name BOCES Suffolk 2nd Sup Dist Amount $4,845.04 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, JEANNE C Employer name 10th Judicial District Nassau Nonjudicial Amount $4,845.00 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIR, JAMES V Employer name Capital Dist Psych Center Amount $4,844.77 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPAR, THOMAS R Employer name Tioga County Amount $4,844.95 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, RAYDEEN C Employer name So Glens Falls CSD Amount $4,844.16 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOAN C Employer name Court of Claims Amount $4,844.16 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS-SWIFT, LAUREN A Employer name Dept Ag & Markets Amount $4,844.39 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUDICE, MARY M Employer name East Williston UFSD Amount $4,844.47 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, ELAINE M Employer name Orange County Amount $4,844.17 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, NINA R Employer name Hsc at Brooklyn-Hospital Amount $4,844.13 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, ROBERT Employer name Town of Brookhaven Amount $4,844.04 Date 05/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUTHERS, ELIZABETH Employer name Fallsburg CSD Amount $4,843.88 Date 08/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSEY, PENELOPE M Employer name Jamestown City School Dist Amount $4,844.74 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGADO, HARVEY E, JR Employer name Town of Maryland Amount $4,843.70 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHM, KATHLEEN C Employer name Phelps Clifton Springs CSD Amount $4,843.35 Date 11/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULAK, ADRIENNE M Employer name Hutchings Psych Center Amount $4,843.49 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, HELEN E Employer name Carmel CSD Amount $4,844.04 Date 06/25/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TRACY L Employer name Niagara St Pk And Rec Regn Amount $4,843.10 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ELIZABETH M Employer name Beaver River CSD Amount $4,843.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, TERESA A Employer name Suffolk County Amount $4,843.22 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISO, NORMA D Employer name Taconic DDSO Amount $4,843.20 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHANLON, JAMES M Employer name Town of Oyster Bay Amount $4,842.82 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LINDA A Employer name Town of Cheektowaga Amount $4,842.77 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNIERI, SUSAN L Employer name West Babylon UFSD Amount $4,842.59 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREO, THOMAS Employer name Parkside Corr Facility Amount $4,843.00 Date 11/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DAWN M Employer name Dpt Environmental Conservation Amount $4,842.37 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBBS I, ROBERT E Employer name City of Yonkers Amount $4,842.04 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBORN, CHRISTINE M Employer name Cayuga County Amount $4,842.04 Date 09/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, RAYMOND H Employer name Chenango Valley CSD Amount $4,842.12 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROBERT P Employer name Delaware County Amount $4,842.12 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLNESS, PERCESS M Employer name Bernard Fineson Dev Center Amount $4,841.94 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, DOROTHY Employer name Queens Borough Public Library Amount $4,842.16 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTASHNER, SHARON M Employer name Finger Lakes DDSO Amount $4,841.75 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAISTED, CATHERINE L Employer name Richmond Memorial Library Amount $4,842.07 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPINSKI, KATHLEEN A Employer name Orange County Amount $4,841.69 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLETTA, MARY C Employer name North Syracuse CSD Amount $4,841.46 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARISCO, GEORGINA Employer name SUNY Stony Brook Amount $4,841.45 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, ELIZABETH J Employer name Erie County Amount $4,841.20 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKEWEC, PATRICK A Employer name Town of Exeter Amount $4,841.08 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIVEN, BARBARA J Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,841.24 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMELA, PATRICE B Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $4,841.22 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, CATHERINE H Employer name Cornell University Amount $4,841.08 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBO, MATTHEW Employer name Harrison CSD Amount $4,841.00 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, WANDA L Employer name Hudson Valley DDSO Amount $4,840.51 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLISANI, MARK E Employer name Dept Labor - Manpower Amount $4,840.75 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARGUERITE Employer name Lincoln Corr Facility Amount $4,841.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANUKLIS, JANET Employer name Central NY Psych Center Amount $4,840.92 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROIS, MARJORIE T Employer name Cohoes Housing Authority Amount $4,840.96 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN-ROBINSON, CYNTHIA Employer name NYS Office People Devel Disab Amount $4,840.51 Date 02/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, ELIZABETH Employer name Suffolk County Amount $4,840.24 Date 09/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLDERMAN, DORA Employer name Central Islip State Hospital Amount $4,840.20 Date 08/25/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKHAM, VIRGINIA A Employer name Brockport CSD Amount $4,840.16 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADURO, LINDA LOIS Employer name Chateaugay Correction Facility Amount $4,840.14 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BERNICE Employer name Levittown UFSD-Abbey Lane Amount $4,840.20 Date 03/12/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDINE, JOSEPH, JR Employer name Suffolk County Amount $4,840.22 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARB, MURIEL Employer name Jericho Public Library Amount $4,840.12 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, EDWARD H Employer name Windsor CSD Amount $4,840.13 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, ELIZABETH K Employer name Clarkstown CSD Amount $4,840.12 Date 02/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRIN, RAYMOND G, JR Employer name Cambridge CSD Amount $4,840.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURGUI, LENA E Employer name Rockland Psych Center Amount $4,839.92 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, ALLISON C Employer name Amityville UFSD Amount $4,839.87 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTINO, BARBARA A Employer name City of Oneida Amount $4,840.08 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, ALBA C Employer name Cornell University Amount $4,839.84 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, PATRICIA L Employer name Mexico CSD Amount $4,840.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DEBORAH A Employer name Town of Massena Amount $4,839.79 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, WENDY M Employer name Susquehanna Valley CSD Amount $4,839.70 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICONE, CAROL Employer name Westchester Health Care Corp Amount $4,839.78 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATLYN, DAVID D Employer name Westchester County Amount $4,839.32 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROE, LUCREZIA Employer name Huntington UFSD #3 Amount $4,839.68 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DORIS A Employer name Newark Dev Center Amount $4,839.20 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEY, BARBARA Employer name East Islip UFSD Amount $4,839.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MARION C Employer name Onteora CSD at Boiceville Amount $4,838.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, STANLEY Employer name Staten Island DDSO Amount $4,838.84 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFLAVIIS, JENNIE Employer name Education Department Amount $4,839.20 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MICHAEL J Employer name Brighton CSD Amount $4,838.57 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMSER, AUDREY A Employer name Jefferson County Amount $4,839.16 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAHAN, ARLENE Employer name Elmira Corr Facility Amount $4,838.58 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JACKIE E Employer name Sugar Loaf UFSD at Chester Amount $4,838.24 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOTTA, GARY J Employer name City of White Plains Amount $4,838.25 Date 02/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, KAREN A Employer name O D Heck Dev Center Amount $4,838.50 Date 11/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, BERNARD D Employer name Finger Lakes DDSO Amount $4,838.04 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, BONNIE Employer name Tompkins County Amount $4,838.08 Date 05/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIBE, PHYLLIS A Employer name Vestal CSD Amount $4,838.16 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ROBERT J Employer name Town of Southampton Amount $4,838.05 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, CAROLE A Employer name Education Department Amount $4,838.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, YINCHAO Employer name Dpt Environmental Conservation Amount $4,837.93 Date 03/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, DOUGLAS R Employer name City of Syracuse Amount $4,838.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLUB, JERRY J Employer name Nassau County Amount $4,837.79 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORKOWSKI, JUDITH A Employer name Washingtonville CSD Amount $4,837.75 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAR, JAMES P Employer name Dept Transportation Region 4 Amount $4,838.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARVEAUX, JOANNE M Employer name Pittsford CSD Amount $4,837.89 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYWID, JEFFREY W Employer name Div Military & Naval Affairs Amount $4,837.85 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGERTY, PAUL J Employer name NYS Power Authority Amount $4,837.42 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BIASE, CAROL A Employer name Schenectady City School Dist Amount $4,837.44 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOU, CHONG H Employer name Village of Cayuga Heights Amount $4,837.29 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURATELLO, ROSE Employer name Copake-Taconic Hills CSD Amount $4,837.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, DAIN R Employer name Onondaga County Amount $4,837.38 Date 06/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, LUCY J Employer name Wayne County Amount $4,837.16 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIAN, RETA A Employer name Elizabethtown-Lewis CSD Amount $4,837.12 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTHE, FAYE A Employer name Town of Cornwall Amount $4,837.20 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CATHERINE A Employer name South Colonie CSD Amount $4,837.20 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, MAREN M Employer name Long Beach City School Dist 28 Amount $4,836.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, THOMAS F, JR Employer name Greene County Amount $4,836.69 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, JULIA B Employer name City of Albany Amount $4,836.68 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMILOWICZ, ROBERT A Employer name Village of Port Jefferson Amount $4,836.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, VERA Employer name Capital District DDSO Amount $4,837.04 Date 11/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATORRE, SANDRA Employer name Metro Suburban Bus Authority Amount $4,836.64 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, ANGELA Employer name SUNY Stony Brook Amount $4,836.12 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKA, JANET M Employer name Cheektowaga-Maryvale UFSD Amount $4,836.12 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, THOMAS M Employer name Western New York DDSO Amount $4,836.08 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYWARD, FRANCENA Employer name Rockland Psych Center Amount $4,836.25 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, CLAIRE D Employer name Copiague UFSD Amount $4,836.12 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, LYNDA K Employer name Union-Endicott CSD Amount $4,836.43 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUKATTASH, MAHER Employer name City of White Plains Amount $4,835.92 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, JOSE S Employer name City of Rye Amount $4,835.88 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LYNN E Employer name Lansing CSD Amount $4,835.46 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTNER, MARIAN Employer name Union-Endicott CSD Amount $4,835.16 Date 10/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, DEBORAH A Employer name Nassau County Amount $4,835.60 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, SONIA Employer name Orange County Amount $4,835.52 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNA, GLORIA J Employer name Oneida County Amount $4,835.08 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, BEVERLY M Employer name Hoosic Valley CSD Amount $4,835.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, THERESA Employer name Half Hollow Hills CSD Amount $4,835.08 Date 08/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERTHORN, AGNES Employer name Schenectady County Amount $4,834.92 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTIN, MIRIAM S Employer name Fulton County Amount $4,834.74 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, VERONICA G Employer name Buffalo Psych Center Amount $4,835.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIM, PAMELA A Employer name Office of Mental Health Amount $4,835.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENS, CHRISTINA FITCH Employer name Pittsford CSD Amount $4,834.42 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLA, LUISA Employer name Sachem CSD at Holbrook Amount $4,834.25 Date 03/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASHMER, DAVID E Employer name North Syracuse CSD Amount $4,834.92 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEADNELL, NANCY S Employer name Town of Thurman Amount $4,834.64 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTT, JOYCE M Employer name Massena CSD Amount $4,834.20 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, RAYMOND Employer name Albany City School Dist Amount $4,834.16 Date 09/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONNA M Employer name Cayuga County Amount $4,834.44 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASARJIAN, CAROLE M Employer name New York State Assembly Amount $4,834.08 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, MARY E Employer name Nassau County Amount $4,834.12 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASKER, ELEANOR V Employer name Education Department Amount $4,834.04 Date 01/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVREK, JOSEPHINE V Employer name Town of Cortlandt Amount $4,834.08 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMMER, PATRICIA L Employer name Fulton County Amount $4,834.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRELIA, JOHN D Employer name Village of Keeseville Amount $4,833.88 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD E Employer name Manhasset Park District Amount $4,833.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIEN, MARJORIE A Employer name East Rockaway UFSD Amount $4,834.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, JAMES D Employer name Nassau County Bridge Authority Amount $4,833.74 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYBURN, BOBBY Employer name Attica Corr Facility Amount $4,833.72 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, MARILYN R Employer name Saratoga County Amount $4,833.88 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLELLA, ELIZABETH A Employer name SUNY Albany Amount $4,834.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYCE, LINNETTE A Employer name Brighton CSD Amount $4,833.20 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELOTH, BARBARA J Employer name SUNY College Techn Cobleskill Amount $4,833.78 Date 07/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, DEBRA Employer name Herkimer County Amount $4,833.62 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, AGNES F Employer name Bolivar Richburg CSD Amount $4,833.60 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, TILLIE L Employer name Craig Developmental Center Amount $4,833.12 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, LOIS J Employer name E Syracuse-Minoa CSD Amount $4,833.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNET, DOROTHY Employer name Sewanhaka CSD Amount $4,833.16 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATHERS, WILLIAM H, SR Employer name Dept Transportation Region 1 Amount $4,833.08 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODATO, MINNIE Employer name Webster CSD Amount $4,833.08 Date 08/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPEE, JUNE E Employer name Starpoint CSD Amount $4,833.12 Date 09/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JOAN V Employer name Newark Valley CSD Amount $4,833.08 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JOAN A Employer name Potsdam CSD Amount $4,833.08 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, EUGENE R Employer name West Genesee CSD Amount $4,833.04 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARY H Employer name West Islip UFSD Amount $4,832.20 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA E Employer name Medina CSD Amount $4,832.20 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA A Employer name Port Authority of NY & NJ Amount $4,832.60 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, MARY R Employer name Shelter Island UFSD Amount $4,832.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RANDY L Employer name Tioga CSD Amount $4,832.90 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, LOIS A Employer name City of Jamestown Amount $4,832.08 Date 05/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, ETHEL M Employer name Western New York DDSO Amount $4,832.08 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, BRIDGET Employer name Westchester County Amount $4,832.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEFFANAUGH, HOMER A Employer name Department of Tax & Finance Amount $4,831.96 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, VIOLA P Employer name SUNY Buffalo Amount $4,831.96 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CLINTON F Employer name Westchester County Amount $4,831.92 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHRINEC, SHIRLEY Employer name Maine-Endwell CSD Amount $4,831.92 Date 06/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASOLINO, BARBARA Employer name Erie County Amount $4,831.54 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIACCO, CAROL A Employer name Hornell City School Dist Amount $4,831.72 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MARGARET T Employer name Susquehanna Valley CSD Amount $4,831.28 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, THOMAS H Employer name Dpt Environmental Conservation Amount $4,831.40 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONAKOWSKI, DOROTHY J Employer name Department of Social Services Amount $4,831.20 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ANN E Employer name Town of Hammond Amount $4,831.42 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBONS, PATRICIA W Employer name Onondaga County Amount $4,831.20 Date 01/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, THELMA A Employer name West Seneca Development Center Amount $4,831.16 Date 12/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LILLIAN E Employer name SUNY Maritime College Amount $4,831.12 Date 06/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, LILLIAN C Employer name Onondaga County Amount $4,831.16 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, MARGARET M Employer name Troy City School Dist Amount $4,831.12 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMA, BARBARA J Employer name Livingston County Amount $4,831.16 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMO, AGNES S Employer name Mc Graw CSD Amount $4,831.12 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, JOHN D Employer name Metropolitan Trans Authority Amount $4,830.91 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, W DOUGLAS Employer name Jefferson County Amount $4,831.16 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIETTA, BEVERLY J Employer name Nassau Health Care Corp Amount $4,830.76 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MARK N Employer name Town of Carroll Amount $4,830.84 Date 01/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSECRANS, JONATHAN D Employer name Saratoga Springs City Sch Dist Amount $4,830.69 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS-JOHNSON, WANDA Employer name City of Buffalo Amount $4,830.71 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH G Employer name Broome County Amount $4,830.36 Date 07/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRICONE, JOANNE Employer name City of Niagara Falls Amount $4,830.55 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, JAMES B Employer name City of Canandaigua Amount $4,830.28 Date 10/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSIKA, NANCY J Employer name Williamsville CSD Amount $4,830.32 Date 07/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLDO, CATHERINE M Employer name Brentwood UFSD Amount $4,830.12 Date 11/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, SHEREE A Employer name Oswego County Amount $4,830.21 Date 12/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPIA, GEORGIA A Employer name Orange County Amount $4,830.12 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, NORVA L Employer name Queens Psych Center Children Amount $4,829.88 Date 07/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAYO, LINDA P Employer name S Adirondack Library System Amount $4,830.09 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHUP, TENA L Employer name Oxford CSD Amount $4,829.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCAN, FREDERICK Employer name Village of Johnson City Amount $4,829.44 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, RALPH R Employer name Maine-Endwell CSD Amount $4,829.92 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTONE, ROSEMARY A Employer name Wantagh UFSD Amount $4,829.72 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITROWSKI, WILLIAM D Employer name Town of Oyster Bay Amount $4,829.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, MARY A Employer name New York State Assembly Amount $4,829.30 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMON, JERRY C Employer name Division For Youth Amount $4,829.20 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, CAROL J Employer name Wappingers CSD Amount $4,829.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, KATHRYN L Employer name Oneida County Amount $4,829.20 Date 04/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, DONNA D Employer name Dept Labor - Manpower Amount $4,829.28 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARILYN A Employer name Roswell Park Cancer Institute Amount $4,829.39 Date 07/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, FRANCES E Employer name Rome City School Dist Amount $4,829.16 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARR, ROBERT A Employer name Oneida County Amount $4,829.12 Date 01/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHEIMER, LORRAINE Employer name Nassau County Amount $4,829.20 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EL-DEFRAWI, MOHAMED H Employer name Bronx Psych Center Children Amount $4,829.07 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOAN E Employer name Union Springs CSD Amount $4,829.12 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BETTY JEAN Employer name Gorham Middlesex CSD Amount $4,829.12 Date 04/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-PIERRE, GARRY Employer name Lexington School For The Deaf Amount $4,829.02 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECERE, JOSEPHINE Employer name North Babylon UFSD Amount $4,829.04 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALD, THOMAS B Employer name Columbia County Amount $4,829.03 Date 04/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, BEATRIZ Employer name NYS Dormitory Authority Amount $4,829.01 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUNSELL, CHRISTINE S Employer name Brooklyn Public Library Amount $4,829.01 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MAUREEN A Employer name Suffolk County Amount $4,828.96 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONACCI, DOLORES Employer name Nassau County Amount $4,828.56 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, DIANA L Employer name Susquehanna Valley CSD Amount $4,828.47 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADKOLB, JEAN A Employer name Yonkers City School Dist Amount $4,828.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, MICHAEL R Employer name City of Auburn Amount $4,828.81 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, GUADALUPE E Employer name Westchester County Amount $4,828.88 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBERIA, MARGUERITE E Employer name Nassau County Amount $4,828.39 Date 03/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOYCE Employer name Hsc at Brooklyn-Hospital Amount $4,828.74 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUERVO, PETER H Employer name Carmel CSD Amount $4,828.16 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, VIRGINIA I Employer name Western New York DDSO Amount $4,828.16 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, VALORIE F Employer name Erie County Amount $4,828.16 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMPF, ANNETTE Employer name SUNY Stony Brook Amount $4,827.96 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JANE K Employer name Monticello CSD Amount $4,828.12 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, NAOMI Employer name Town of Islip Amount $4,828.12 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, EDITH W Employer name Cornell University Amount $4,828.10 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLECKNER, RUTH C Employer name Monroe County Amount $4,827.88 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETTE, SHARON A Employer name Dunkirk City-School Dist Amount $4,827.84 Date 06/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDDIE, PETER J Employer name Carmel CSD Amount $4,827.91 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HILTON A Employer name Manhattan Psych Center Amount $4,827.92 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, RICHARD A Employer name Vestal CSD Amount $4,827.30 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDONE, RICHARD Employer name Westchester County Amount $4,827.38 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, PATRICIA A Employer name Division of State Police Amount $4,827.60 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMWOOD, PATRICIA A Employer name Lewis County Amount $4,827.20 Date 03/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, DOROTHY E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $4,827.16 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, FAY M Employer name Education Department Amount $4,827.24 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, DANIEL C Employer name Greece CSD Amount $4,827.21 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKERETH, SHERMAN R Employer name Cornell University Amount $4,827.16 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARGARET M Employer name SUNY College at Old Westbury Amount $4,827.12 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JANICE A Employer name Onondaga County Amount $4,827.08 Date 05/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATELLI, GLORIA J Employer name Suffolk County Amount $4,827.12 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHN, EMMA C Employer name Queens Borough Public Library Amount $4,827.04 Date 06/23/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHELLIS, ANNA MARIE Employer name Roswell Park Cancer Institute Amount $4,826.92 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLANI, JANE M Employer name Pine Bush CSD Amount $4,826.92 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVETTE, DALE H Employer name Taconic DDSO Amount $4,827.08 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POMA, MICHAEL J Employer name Livonia CSD Amount $4,826.16 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKINGER, DOLORES E Employer name Thruway Authority Amount $4,826.16 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNZINGER, MAUREEN H Employer name Wappingers CSD Amount $4,826.59 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, CRISTA J Employer name Roswell Park Cancer Institute Amount $4,826.85 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZIE, JOANNE Employer name Coxsackie Corr Facility Amount $4,825.74 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENYK, JOHN C Employer name Suffolk County Amount $4,825.84 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILDHORN, BARBARA S Employer name Cornell University Amount $4,826.12 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIDESTER, JOLLA A Employer name Broome County Amount $4,825.54 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MAUREEN E Employer name Brunswick CSD Amount $4,825.57 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMBECK, BARBARA D Employer name Holley CSD Amount $4,825.61 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, CORNELIA A Employer name Cayuga County Amount $4,825.12 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERFIELD, STANHOPE R Employer name NYS Power Authority Amount $4,825.40 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASAL, DR JOHN M Employer name O D Heck Dev Center Amount $4,825.12 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNACCHIO, MARY R Employer name Plainedge UFSD Amount $4,825.04 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, KATHRINE E Employer name Onondaga County Amount $4,825.08 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, PEGGY A Employer name New Paltz CSD Amount $4,825.04 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, PHILIP C Employer name Tompkins County Amount $4,825.08 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULL, JOHN J Employer name Racing And Wagering Bd Amount $4,825.00 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSKOVITS, JACOB S Employer name Department of Tax & Finance Amount $4,825.04 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUNIO, CHARLES R Employer name Monterey Shock Incarc Corr Fac Amount $4,825.03 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WILMA J Employer name Lewis County Amount $4,825.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORN, JOYCE Employer name Rockland Psych Center Amount $4,825.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, CHRISTOPHER R Employer name North Babylon UFSD Amount $4,824.92 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEB, CHERYL A Employer name Williamsville CSD Amount $4,824.29 Date 05/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, CHRISTINE E Employer name Queensbury UFSD Amount $4,824.90 Date 11/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, WILLIAM E Employer name Utica City School Dist Amount $4,824.57 Date 09/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURKOWSKI, JANET B Employer name Brentwood UFSD Amount $4,824.58 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPPERLEY, ARTHUR W Employer name Averill Park CSD Amount $4,824.12 Date 11/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, GAIL Employer name Rome Dev Center Amount $4,824.24 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTOR, JANE M Employer name Nassau County Amount $4,824.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERS, PATRICIA S Employer name Tully CSD Amount $4,824.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUECHTMANN, KAY S Employer name Suffolk County Amount $4,824.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, ELEANOR R Employer name Broome County Amount $4,823.96 Date 10/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSLEY, CATHERINE Employer name Capital District DDSO Amount $4,824.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDOLUCI, JACQUELINE Employer name Dept Labor - Manpower Amount $4,824.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, THERESA A Employer name Erie County Amount $4,824.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Education Department Amount $4,823.83 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, THELMA R Employer name Yonkers City School Dist Amount $4,823.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOAN, SHARON C Employer name Oneida County Amount $4,823.88 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MARGARET D Employer name Village of Endicott Amount $4,823.55 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERIG, CAROL F Employer name Riverhead CSD Amount $4,823.33 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIERER, RUTH M Employer name Iroquois CSD Amount $4,823.69 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIPPEN, DEBORAH J Employer name Saratoga Springs City Sch Dist Amount $4,823.70 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITCH, FRANCINE B Employer name West Hempstead Public Library Amount $4,823.08 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENFELD, ESTELLE Employer name Rockland County Amount $4,823.12 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, CLIFFORD G Employer name Village of East Rockaway Amount $4,823.08 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ELITA L Employer name Town of Bethel Amount $4,823.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, CAROLYN Employer name Ballston Spa-CSD Amount $4,823.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSPELMYER, DOROTHY M Employer name Montgomery County Amount $4,823.00 Date 01/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BARBARA A Employer name Hutchings Psych Center Amount $4,822.92 Date 07/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, FRANK P Employer name Island Park UFSD Amount $4,822.80 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JOELAINE Employer name Bronx Psych Center Amount $4,823.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLHON, ROSALIND F Employer name SUNY Albany Amount $4,822.56 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, JEAN D Employer name Camp Gabriels Corr Facility Amount $4,822.44 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD A Employer name Monroe County Wtr Authority Amount $4,822.16 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY-BELTON, BARBARA A Employer name Roslyn UFSD Amount $4,822.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, SUSAN L Employer name Sunmount Dev Center Amount $4,822.78 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL W Employer name Chateaugay CSD Amount $4,822.77 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ANN D Employer name Cornell University Amount $4,822.08 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSANDE, RUTH Employer name Massapequa UFSD Amount $4,822.04 Date 06/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYTE, CATHERINE L Employer name Yorktown CSD Amount $4,822.04 Date 06/27/1988 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