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 CORCUERA, ELSIE M Employer name Amsterdam City School Dist Amount $4,822.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLIA, PHILLIP A Employer name Nassau County Amount $4,822.08 Date 02/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWFORD, MARGARITA Employer name Roosevelt UFSD Amount $4,822.08 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISACKY, JOYCE I Employer name BOCES-Broome Delaware Tioga Amount $4,822.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINAN, GARY S Employer name Nassau Health Care Corp Amount $4,822.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GENEVA Employer name Staten Island DDSO Amount $4,822.08 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANAKIS, EFTIHIA Employer name East Meadow UFSD Amount $4,821.61 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFAROWICZ, DIANE A Employer name SUNY Buffalo Amount $4,821.29 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, DANIEL S Employer name Sing Sing Corr Facility Amount $4,821.82 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKELL, FLORENCE E Employer name Harlem Valley Psych Center Amount $4,821.04 Date 11/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON REDMOND, PATRICIA Employer name Rockland County Amount $4,821.04 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, BEATRICE J Employer name Kings Park Psych Center Amount $4,821.04 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPHER, DEANNA L Employer name Village of Endicott Amount $4,821.08 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, RHONDA A Employer name Clarkstown CSD Amount $4,821.08 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, WILLIAM J Employer name Gloversville City School Dist Amount $4,820.96 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GUY E Employer name Cornell University Amount $4,821.02 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, PATRICIA C Employer name Pittsford CSD Amount $4,820.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SALLY J Employer name Brockport CSD Amount $4,820.75 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORHONE, MICHAEL G Employer name SUNY Albany Amount $4,820.21 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFRANCESCO, MARIE Employer name N Tonawanda City School Dist Amount $4,820.96 Date 09/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPOSA, MARY V Employer name Saranac CSD Amount $4,820.87 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHEL, JANET M Employer name Broome County Amount $4,820.19 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ELIZABETH F Employer name Schenectady County Amount $4,820.12 Date 03/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, LORELEI J Employer name Rockland County Amount $4,820.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURGENSEN, JOAN M Employer name Kings Park Psych Center Amount $4,819.96 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, JOAN M Employer name BOCES Suffolk 2nd Sup Dist Amount $4,820.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, STEPHEN G Employer name Suffolk County Amount $4,820.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, DOROTHY O Employer name Adirondack Park Agcy Amount $4,820.04 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, PATRICIA M Employer name North Salem CSD Amount $4,819.54 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUES, SYLVIA A Employer name Westchester Health Care Corp Amount $4,819.72 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, VIVIAN D Employer name Yonkers City School Dist Amount $4,819.64 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIAS, PATRICIA E Employer name SUNY Stony Brook Amount $4,819.14 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DAVID R Employer name St Lawrence Psych Center Amount $4,819.08 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEREBEE, ELNER Employer name SUNY Stony Brook Amount $4,819.04 Date 12/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOSEPHINE A Employer name Niagara County Amount $4,819.45 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, DIANE E Employer name Seneca County Amount $4,818.64 Date 03/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LAURA M Employer name Department of Motor Vehicles Amount $4,818.47 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, JANET J Employer name Lexington School For The Deaf Amount $4,818.15 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONG, MABELLE Employer name Village of Mineola Amount $4,819.00 Date 04/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, CATHY J Employer name Montgomery County Amount $4,818.75 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, LUANE Employer name Town of Colonie Amount $4,818.12 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOLL, BRENDA L Employer name Chemung County Amount $4,818.12 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANN, ERMA J Employer name BOCES-Monroe Orlean Sup Dist Amount $4,817.96 Date 12/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISSLER, CHARLES E Employer name Rensselaer County Amount $4,817.89 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLASA, MEMORY G Employer name Lakeview Shock Incarc Facility Amount $4,817.75 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JUDITH A Employer name Cornell University Amount $4,817.98 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, ROBIN J Employer name Smithtown CSD Amount $4,818.04 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SHEILA M Employer name Gananda CSD Amount $4,817.62 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRITTO, PAMELA R Employer name Erie County Amount $4,817.40 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, JOHN C Employer name Banking Department Amount $4,817.12 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZYZ, HELENA Employer name New York Public Library Amount $4,817.08 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, BARBARA A Employer name Nassau County Amount $4,817.28 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, JOANN Employer name Newfield CSD Amount $4,817.20 Date 09/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSIE, CLAIRE E Employer name Carmel CSD Amount $4,817.04 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, ELIZABETH R Employer name BOCES-Monroe Orlean Sup Dist Amount $4,817.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANAGAITIS, DOLORES R FARLEY Employer name Village of Cornwall Amount $4,817.08 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SOOK YUL Employer name Staten Island DDSO Amount $4,817.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, MARILYN S Employer name Greece CSD Amount $4,817.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, MARGARET R Employer name Albany City School Dist Amount $4,817.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOATENG, COMFORT T Employer name Queens Borough Public Library Amount $4,816.99 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, MILDRED Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,817.04 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, BRENDA L Employer name Wyoming County Amount $4,816.98 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, NANDA C Employer name Southport Correction Facility Amount $4,816.59 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, WILLIAM S Employer name Dutchess County Amount $4,816.96 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNKE, KAREN A Employer name Schenevus CSD Amount $4,816.55 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN S, JR Employer name Division For Youth Amount $4,816.88 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSCHILD, LINDA R Employer name Manhattan Psych Center Children Amount $4,816.75 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, SUSAN M Employer name Clarence CSD Amount $4,816.52 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, ROBERT L, JR Employer name Village of Scarsdale Amount $4,816.36 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, ROBERTA M Employer name Syracuse City School Dist Amount $4,816.08 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, GERALDINE M Employer name Newark Valley CSD Amount $4,816.08 Date 07/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBAUER, JACK M Employer name BOCES-Monroe Orlean Sup Dist Amount $4,816.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, LYNNE Employer name Thruway Authority Amount $4,816.09 Date 10/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALIK, IRENE S Employer name Department of Tax & Finance Amount $4,816.08 Date 07/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIUS, CAROL A Employer name City of New Rochelle Amount $4,816.04 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYCHA, SHARON A Employer name West Seneca CSD Amount $4,815.39 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDITO, BARBARA J Employer name Schoharie Central School Amount $4,815.27 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URIE, KATHRYN J Employer name Islip Public Library Amount $4,815.12 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDIANO, LAURA Employer name Town of Islip Amount $4,816.01 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTENSCHLAGER, MARGARET A Employer name Lowville CSD Amount $4,815.74 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEELY, MICHAEL J Employer name Village of Malone Amount $4,815.52 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, CAROL A Employer name Maine-Endwell CSD Amount $4,815.08 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, PAUL Employer name Suffolk County Amount $4,815.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, JOAN V Employer name Center Moriches UFSD Amount $4,815.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDREDGE, DIANE M Employer name Cornell University Amount $4,814.78 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREHMUS, LYN B Employer name Division For Youth Amount $4,814.40 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DARLENE K Employer name BOCES-Onondaga Cortland Madiso Amount $4,815.04 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, YVETTE J Employer name SUNY at Stonybrook-Hospital Amount $4,814.32 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, JOSEPH K Employer name Town of Hempstead Amount $4,814.30 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, ALICE Employer name Otsego County Amount $4,814.08 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, MARGARET E Employer name Montgomery County Amount $4,814.00 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUL-HAMEED, MALIKAH Employer name Department of Motor Vehicles Amount $4,814.29 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOS, LAVON Employer name Western New York DDSO Amount $4,814.22 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, LUCY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,814.20 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONA, PATRICIA Employer name Patchogue-Medford UFSD Amount $4,813.95 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOSEPH J Employer name Kingsboro Psych Center Amount $4,814.00 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, CAROLA M Employer name Ninth Judicial Dist Amount $4,813.96 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, JANE R Employer name Broome County Amount $4,813.87 Date 02/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIANO, ANNA L Employer name BOCES Eastern Suffolk Amount $4,813.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZ, ELSIE I Employer name Delaware County Amount $4,813.84 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HERBERT Employer name Village of Hempstead Amount $4,813.88 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYTACK, SHERRY T Employer name Central NY Regn Plan & Dev Bd Amount $4,813.32 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TOMIE, JR Employer name Suffolk County Amount $4,813.37 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, DOLORES A Employer name Town of Clarence Amount $4,813.33 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, MARGARET M Employer name Metro New York DDSO Amount $4,813.04 Date 01/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SHARON C Employer name Town of Colton Amount $4,813.04 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, THERESA M Employer name Capital District DDSO Amount $4,813.03 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, JAINAMMA Employer name Helen Hayes Hospital Amount $4,813.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DEAN E Employer name Wayne County Amount $4,813.04 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEISS, JOHN P Employer name Off of the Med Inspector Gen Amount $4,813.01 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MURIEL Employer name Warwick Valley CSD Amount $4,813.00 Date 10/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRECZKO, PAULINE Employer name SUNY Binghamton Amount $4,812.96 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, VERONICA Employer name Office of General Services Amount $4,813.00 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RALPH E Employer name Town of Paris Amount $4,812.96 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVER, RACHEL N Employer name Nassau County Amount $4,812.92 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGER, BRUCE E, II Employer name Dept of Agriculture & Markets Amount $4,812.93 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, DORIS W Employer name New Paltz CSD Amount $4,812.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, CATALINA Employer name Brooklyn DDSO Amount $4,812.92 Date 04/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINCI, CARESSE E Employer name Village of Freeport Amount $4,812.92 Date 09/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBUSKI, KATHERINE D Employer name Cattaraugus County Amount $4,812.88 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACI, CHARLES J Employer name Buffalo Psych Center Amount $4,812.72 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN Employer name Creedmoor Psych Center Amount $4,812.73 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHETNIK, DAVID M Employer name Whitesboro CSD Amount $4,812.71 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHL, DELL R Employer name Supreme Ct Kings Co Amount $4,812.45 Date 11/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ELEANORA P Employer name Arthur Kill Corr Facility Amount $4,812.64 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDRA, LORRAINE A Employer name Auburn City School Dist Amount $4,812.60 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURE, VINCENT O Employer name Town of Shandaken Amount $4,812.03 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTENFELD, ANNETTE Employer name Dept Labor - Manpower Amount $4,812.00 Date 06/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, KAREN Employer name SUNY Stony Brook Amount $4,812.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, ELIZABETH M Employer name Oswego County Amount $4,812.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARMACK, SHERYL L Employer name White Plains City School Dist Amount $4,812.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, THERESA B Employer name Long Island Dev Center Amount $4,811.96 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, HILTON Employer name Hsc at Brooklyn-Hospital Amount $4,811.96 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIGAN, ARLENE F Employer name Ulster County Amount $4,811.96 Date 08/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, MARION Employer name Utica-Marcy Psych Center Amount $4,811.92 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGERT, DIANA Employer name Silver Creek CSD Amount $4,811.92 Date 09/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGELLO, ANN Employer name Nassau County Amount $4,811.92 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, SUSAN D Employer name Half Hollow Hills CSD Amount $4,811.92 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CLEMENT Employer name Port Authority of NY & NJ Amount $4,811.58 Date 09/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COMB, LINDA M Employer name Clinton CSD Amount $4,811.17 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANN, EDWARD F Employer name Clarkstown CSD Amount $4,811.70 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA-JEAN Employer name Onondaga County Amount $4,811.68 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGIS, LORRAINE M Employer name North Shore CSD Amount $4,811.04 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, GEORGE L Employer name Creedmoor Psych Center Amount $4,811.04 Date 11/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, ALETHEA S Employer name Department of Health Amount $4,811.04 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CAROL J Employer name Finger Lakes DDSO Amount $4,811.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARISE, THOMAS Employer name Dept Transportation Region 5 Amount $4,811.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICOMI, ELIZABETH T Employer name SUNY Binghamton Amount $4,810.98 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MARY M Employer name Syracuse City School Dist Amount $4,810.96 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTI, BIANCA Employer name Lockport City School Dist Amount $4,811.04 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, LOIS J Employer name Nassau County Amount $4,811.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAGIANNIS, TESSIE Employer name BOCES-Nassau Sole Sup Dist Amount $4,810.96 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBEY, SUSAN Employer name Groton CSD Amount $4,810.67 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGRECO, EUGENE S Employer name Chautauqua County Amount $4,810.66 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, BONNIE A Employer name Lancaster CSD Amount $4,810.64 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, HELEN Employer name Rochester City School Dist Amount $4,810.92 Date 07/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, MARIA M Employer name Newburgh Housing Authority Amount $4,810.70 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WALTER E, JR Employer name Town of Windham Amount $4,810.61 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCCI, SHARON M Employer name Oswego County Amount $4,810.60 Date 10/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, THERESA C Employer name Pittsford CSD Amount $4,810.22 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGI, PATRICIA Employer name Rocky Point UFSD Amount $4,810.32 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADISON, GRACE Employer name Manhattan Psych Center Amount $4,810.12 Date 08/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, AMALIO Employer name Niagara Frontier Trans Auth Amount $4,810.21 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYREK, KENNETH M Employer name BOCES-Ham'Tn Fulton Montgomery Amount $4,810.18 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELSON, PIERRE WALTER Employer name East Ramapo CSD Amount $4,810.22 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUSKO, PAUL T Employer name Tioga County Amount $4,810.04 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, ELEANOR Employer name SUNY Maritime College Amount $4,809.96 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, DIANA K Employer name Cornell University Amount $4,809.92 Date 12/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, ANITA D Employer name Supreme Court Clks & Stenos Oc Amount $4,809.96 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLATO, DONNA M Employer name Onondaga County Amount $4,809.96 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY ALICE Employer name West Genesee CSD Amount $4,809.92 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, JUDITH A Employer name Monroe Woodbury CSD Amount $4,809.88 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVA, RICHARD X Employer name Port Authority of NY & NJ Amount $4,809.88 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, BEVERLY L Employer name Middletown City School Dist Amount $4,809.74 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINERO, RICARDO Employer name Sachem CSD at Holbrook Amount $4,809.60 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, JOANNE Employer name Warren County Amount $4,809.63 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, PATRICIA A Employer name Buffalo Mun Housing Authority Amount $4,809.60 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DEBORAH D Employer name Erie County Amount $4,809.31 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DIANA Employer name NYC Family Court Amount $4,809.30 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERSON, TONI Employer name BOCES Westchester Sole Supvsry Amount $4,809.55 Date 09/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, GARY E Employer name Five Points Corr Facility Amount $4,809.44 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGNALL, LESLIE J Employer name Westchester County Amount $4,809.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CAROL ANN Employer name Mohawk Valley General Hospital Amount $4,809.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, JOHN C Employer name Town of Maryland Amount $4,809.00 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIZZUOGLIO, REGINA T Employer name Middle Country CSD Amount $4,809.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, PATRICIA S Employer name Onondaga County Amount $4,808.96 Date 11/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID W Employer name Village of New Hartford Amount $4,808.44 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, DIANA R Employer name Pawling CSD Amount $4,808.44 Date 01/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWEY, ROSEMARIE Employer name Marcellus CSD Amount $4,809.00 Date 06/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUTRANE, AHMED Employer name Department of Tax & Finance Amount $4,808.68 Date 02/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMO, CONCETTA P Employer name Schenectady County Amount $4,808.96 Date 01/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURDZIEL, ROBERT F Employer name Medina CSD Amount $4,808.57 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, RUTH A Employer name Chenango Forks CSD Amount $4,808.17 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, IVORYRINE Employer name SUNY Stony Brook Amount $4,808.04 Date 01/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARO, PATRICIA A Employer name Suffolk OTB Corp Amount $4,808.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, SUSAN Employer name Guilderland CSD Amount $4,807.96 Date 01/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JAMES V Employer name Westchester County Amount $4,808.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERAS, RAMON A Employer name SUNY Stony Brook Amount $4,808.00 Date 02/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREW, LILLIAN Employer name New Rochelle City School Dist Amount $4,808.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIASCIA, PATRICIA DE SANTIS Employer name Wallkill Corr Facility Amount $4,807.94 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH-SEDRISH, HELEN Employer name Nassau County Amount $4,807.91 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONERTY, HAZEL R Employer name Department of Motor Vehicles Amount $4,807.96 Date 03/17/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKERLE, ROBERT Employer name Town of Oyster Bay Amount $4,807.89 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACAULAY, LINDA F Employer name Massena CSD Amount $4,807.83 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBITT, JOHN W Employer name Albany County Amount $4,807.68 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, MARIA Employer name Oneida County Amount $4,807.49 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, NANCY A Employer name West Irondequoit CSD Amount $4,807.36 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAITH, SUSAN Employer name Dept Labor - Manpower Amount $4,807.60 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, PAUL Employer name Dept Transportation Region 8 Amount $4,807.55 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRAK, FAYE T Employer name Amherst CSD Amount $4,807.07 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, AGNES V Employer name Seaford UFSD Amount $4,807.08 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY KAY Employer name Fairport CSD Amount $4,807.30 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, DEANNA M Employer name Nassau County Amount $4,807.00 Date 10/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, ROBIN G Employer name BOCES-Otsego Northern Catskill Amount $4,806.45 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, ALFRED C Employer name Dept Labor - Manpower Amount $4,806.10 Date 11/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, ELIZABETH L Employer name Suffolk County Amount $4,807.02 Date 09/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MICHAEL J Employer name Madison County Amount $4,807.04 Date 02/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, JEANNE M Employer name SUNY Stony Brook Amount $4,806.08 Date 09/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, KATHLEEN J Employer name Town of Cicero Amount $4,807.00 Date 12/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, GENEVA E Employer name Creedmoor Psych Center Amount $4,806.00 Date 05/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILER, WESLEY M. Employer name Great Meadow Corr Facility Amount $4,806.07 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIANTI, MARGARET A Employer name Delaware County Amount $4,806.01 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSBOHLIN, BARBARA J Employer name City of Kingston Amount $4,806.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, EVELYN T Employer name Indian River CSD Amount $4,806.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENATOVICH, HOWARD W Employer name SUNY Buffalo Amount $4,806.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELITSCH, MARIE Employer name SUNY Stony Brook Amount $4,805.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, BETTY J Employer name Cayuga County Amount $4,806.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWLOWSKI, ANNA Employer name Office of General Services Amount $4,806.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, TIMOTHY Employer name Arlington CSD Amount $4,805.24 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JUDITH B Employer name Orleans County Amount $4,806.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, SALLY A Employer name Albany County Amount $4,806.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEOLA, GERALDINE M Employer name Utica City School Dist Amount $4,805.63 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS H Employer name Town of New Hartford Amount $4,805.51 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZARY, JOHN D Employer name Watkins Glen-CSD Amount $4,805.12 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KARIN C Employer name Rensselaer County Amount $4,805.18 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARRICK, ROBERT V Employer name Elmira City School Dist Amount $4,805.16 Date 02/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, GAIL N Employer name Pilgrim Psych Center Amount $4,805.04 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, CLIFFORD A Employer name Town of Queensbury Amount $4,805.04 Date 12/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSMIERCZYK, EDWARD J Employer name Erie County Amount $4,805.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCE, ROSEMARY A Employer name Longwood CSD at Middle Island Amount $4,805.00 Date 09/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, NANCY Employer name Rockville Centre UFSD Amount $4,804.68 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARY B Employer name Off of the State Comptroller Amount $4,804.87 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHEILA G Employer name Massena CSD Amount $4,804.76 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELLA, GEORGE J Employer name Suffolk County Amount $4,804.79 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, GRACE A Employer name Carmel CSD Amount $4,804.32 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISELBERG, WILLIAM R Employer name Health Research Inc Amount $4,804.22 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, FLORENCE F Employer name NYS Power Authority Amount $4,804.96 Date 02/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLBRECHT, CLAIRE L Employer name Broome County Amount $4,804.10 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWACK, ALEXANDRA Employer name SUNY College Environ Sciences Amount $4,804.04 Date 12/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANG, HUIFEN Employer name Town of Irondequoit Amount $4,804.16 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, LILLIAN Employer name Kingsboro Psych Center Amount $4,804.12 Date 03/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUELSON, DENISE A Employer name Orleans County Amount $4,803.92 Date 11/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKOSZ, ALFRED Employer name Town of Lancaster Amount $4,804.04 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, GENNARO J Employer name Nassau County Amount $4,803.96 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGEL, ANNA M Employer name North Babylon UFSD Amount $4,803.43 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOE, JERRY R Employer name East Greenbush CSD Amount $4,803.32 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ARACELIA Employer name Dunkirk City-School Dist Amount $4,803.72 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWIE, GEORGETTE G Employer name Genesee County Amount $4,803.54 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JOHN T Employer name Town of Clarkstown Amount $4,803.12 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUSS, LINDA A Employer name SUNY Stony Brook Amount $4,803.27 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MARCELLA M Employer name City of Mount Vernon Amount $4,803.17 Date 12/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, JUNE A Employer name Suffolk County Wtr Authority Amount $4,803.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZY, CAMILLE Employer name Deer Park UFSD Amount $4,803.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIAANSEN, RODNEY L Employer name Marion CSD Amount $4,803.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APICELLO, ROSE A Employer name Riverhead CSD Amount $4,803.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARTH, ERWIN G Employer name Victor CSD Amount $4,802.92 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, JANET M Employer name Town of Pendleton Amount $4,803.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATULLO, PATRICIA L Employer name Nassau County Amount $4,802.99 Date 04/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEJOHN, DORA Employer name Pilgrim Psych Center Amount $4,802.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURENCHALK, DARLENE L Employer name Ossining UFSD Amount $4,802.61 Date 04/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALUKAL, MATHEW K Employer name Temporary & Disability Assist Amount $4,802.55 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESIO, RUTH A Employer name Franklin Soil,Wtr Cons Dist Amount $4,802.71 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAKER, LINDA L Employer name Johnson City CSD Amount $4,802.69 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, STEPHON Employer name Department of Tax & Finance Amount $4,802.33 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, SHIRLEY Employer name Metro New York DDSO Amount $4,802.45 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCHUK, ANDREW L Employer name City of Buffalo Amount $4,802.43 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOF, IRENE Employer name BOCES-Sullivan Amount $4,802.04 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKOWSKI, JOYCE Employer name Erie County Amount $4,802.04 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, FRED Employer name City of Rochester Amount $4,802.08 Date 11/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, BARBARA ANN Employer name City of Jamestown Amount $4,802.08 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUDITH L Employer name Broome County Amount $4,802.02 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JOHN W, JR Employer name Saratoga County Amount $4,802.03 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, LAUREN Employer name Hudson Valley DDSO Amount $4,802.03 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRIMATOPOULOS, VASILIKI, MRS Employer name Albany City School Dist Amount $4,801.82 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOFF, DENISE L Employer name Clinton County Amount $4,801.66 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, MARION P Employer name Town of Grand Island Amount $4,802.00 Date 07/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, SYLVIA Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,801.57 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, CLEVELAND B Employer name Taconic DDSO Amount $4,801.92 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CHARLES N Employer name NYS Senate Regular Annual Amount $4,801.50 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUNCHES, HELEN L Employer name Warren County Amount $4,801.22 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RENIA JOYCE Employer name Erie County Medical Cntr Corp Amount $4,800.73 Date 05/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CROCE, EILEEN E Employer name Briarcliff Manor UFSD Amount $4,800.68 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CALLAGHAN, RICHARD M Employer name Village of Mineola Amount $4,800.90 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVARRIA, DAVID, JR Employer name Village of Westbury Amount $4,801.10 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSA, ALICE R Employer name Connetquot CSD Amount $4,800.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDKE, ELAINE C Employer name City of Lockport Amount $4,800.88 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Plainedge UFSD Amount $4,799.96 Date 07/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBAZIOTIS, AMY Employer name Smithtown CSD Amount $4,799.86 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LISA Employer name Westchester Health Care Corp Amount $4,799.78 Date 05/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, WILLIAM K Employer name City of Sherrill Amount $4,799.96 Date 12/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENKITARAMAN, GANESAN A Employer name Westchester County Amount $4,799.87 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDON, GEORGETTE M Employer name Village of Scarsdale Amount $4,799.49 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, ROSANNE C Employer name Bethlehem CSD Amount $4,799.64 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLE, DARLENE Employer name Village of Cobleskill Amount $4,799.51 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, CHERYL F Employer name Finger Lakes DDSO Amount $4,799.22 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, VIRGINIA R Employer name Division of Parole Amount $4,799.40 Date 07/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGIOGLIO, JANET T Employer name Nassau Health Care Corp Amount $4,799.09 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, LOIS J Employer name Newburgh City School Dist Amount $4,798.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JEFFREY L Employer name Albany Housing Authority Amount $4,798.96 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISOSKI, KATHLEEN M Employer name Senate Special Annual Payroll Amount $4,799.01 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, FRANCES C Employer name Sherburne-Earlville CSD Amount $4,798.92 Date 04/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, ANN B Employer name Town of Islip Amount $4,798.92 Date 04/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, ANNE E Employer name Buffalo City School District Amount $4,798.92 Date 06/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, SAMUEL F Employer name New York Public Library Amount $4,798.92 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, PERCIVAL Employer name Westchester County Amount $4,798.92 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUPEL, LESTER W Employer name Silver Creek CSD Amount $4,798.92 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, HILDA C Employer name Creedmoor Psych Center Amount $4,798.92 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, LILYAN R Employer name Department of Motor Vehicles Amount $4,798.84 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESBECK, RUTH A Employer name Schenectady County Amount $4,798.88 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DOUGLAS J Employer name Town of Marbletown Amount $4,798.88 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAKSEN, PATRICIA A Employer name Nathan Kline Inst Amount $4,798.12 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, PATRICIA A Employer name Department of Health Amount $4,798.08 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, GERALDINE J Employer name Cayuga County Amount $4,798.29 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBRO, GERLANDO Employer name East Irondequoit CSD Amount $4,798.28 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOYCE M Employer name East Aurora UFSD Amount $4,798.00 Date 10/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELFER, MARY T Employer name Woodbourne Corr Facility Amount $4,797.96 Date 03/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUYACK, JEAN A Employer name Yorktown CSD Amount $4,797.92 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSEVERINO, GLADYS Employer name Westchester County Amount $4,797.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, DORRINE C Employer name Plattsburgh City School Dist Amount $4,797.92 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, RAYMOND C Employer name Dept Transportation Region 8 Amount $4,797.92 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLAHY, NANCY E Employer name Town of Huntington Amount $4,797.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANTZEN, ROSEMARY T Employer name BOCES-Nassau Sole Sup Dist Amount $4,797.88 Date 06/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JANE S Employer name BOCES-Franklin Essex Hamilton Amount $4,797.62 Date 11/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMAN, HELEN Employer name Sullivan County Amount $4,797.59 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTORRE, JOSEPH J Employer name Erie County Amount $4,797.00 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GLENN W Employer name Rockland County Amount $4,797.54 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MICHAEL D Employer name Mid Hudson Library System Amount $4,797.12 Date 09/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, CHRISTINE A Employer name Dryden CSD Amount $4,796.92 Date 04/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, WASHINGTON M Employer name Westchester County Amount $4,797.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSANO, CAROL M Employer name SUNY Stony Brook Amount $4,796.96 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITHGOW, EMILY G Employer name Rensselaer City School Dist Amount $4,796.20 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, CLAIRE I Employer name Mineola UFSD Amount $4,796.86 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANER, LENORE L Employer name Patchogue-Medford UFSD Amount $4,796.53 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, JEROME W Employer name Office of Mental Health Amount $4,796.69 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENS, MARIA P Employer name Putnam County Amount $4,796.14 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINHAM, PATRICK B Employer name Syracuse City School Dist Amount $4,796.13 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, WILLIAM E Employer name NYS Gaming Commission Amount $4,796.18 Date 07/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, NANCY J Employer name Essex County Amount $4,796.15 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTZ, LINDA A Employer name Port Authority of NY & NJ Amount $4,796.07 Date 03/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CHARLES W Employer name Town of Minerva Amount $4,795.96 Date 07/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCALFE, KATHRYN D Employer name City of Yonkers Amount $4,796.12 Date 11/18/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIZEK, IRMA J Employer name SUNY College at Buffalo Amount $4,796.08 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUES, DONNA L FORMAN Employer name Pilgrim Psych Center Amount $4,795.96 Date 05/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EDNA Employer name Education Department Amount $4,795.92 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDISH, KATRINA J Employer name Rensselaer County Amount $4,795.96 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, EDNA J Employer name Port Authority of NY & NJ Amount $4,795.57 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, LINDA Employer name Erie County Amount $4,795.45 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNELL, THOMAS S Employer name Monroe County Amount $4,795.92 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLINSKY, ADELE Employer name Hudson Valley DDSO Amount $4,795.84 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ELAINE M Employer name Bayview Corr Facility Amount $4,795.35 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, PETER Employer name SUNY Stony Brook Amount $4,795.12 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENHOLTZ, SANDRA J Employer name Churchville-Chili CSD Amount $4,795.39 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JUDY G Employer name Office For The Aging Amount $4,795.37 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, RICHARD R Employer name West Genesee CSD Amount $4,795.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANARD, DONALD V Employer name Cazenovia CSD Amount $4,794.89 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, MAUREEN B Employer name Metro New York DDSO Amount $4,795.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, SANDRA ALLEN Employer name SUNY Stony Brook Amount $4,795.04 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKLINKOWSKI, CATHERINE E Employer name BOCES Schuyler Chemung Amount $4,794.84 Date 07/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, CATHY A Employer name Onondaga County Amount $4,794.74 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WILLIAM E Employer name Harlem Valley Psych Center Amount $4,794.88 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, IVEN K Employer name Capital District DDSO Amount $4,794.73 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, GWENDOLYN Employer name Rochester City School Dist Amount $4,794.38 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINO, JOSEPH K Employer name Greene Corr Facility Amount $4,793.88 Date 09/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEALING, SHIRLEY Employer name Central Islip Psych Center Amount $4,793.84 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, VIRGINIA M Employer name Rotterdam Mohonasen CSD Amount $4,793.76 Date 07/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMARTIE, DOLORES E Employer name Finger Lakes DDSO Amount $4,793.92 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CAROL F Employer name Erie County Amount $4,794.16 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRALTON, DERA F Employer name Village of Amityville Amount $4,794.36 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOAN H Employer name Chemung County Amount $4,793.76 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MARY A Employer name Wyoming County Amount $4,793.45 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONIAN, MILDRED Employer name BOCES-Erie 1st Sup District Amount $4,793.57 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, LEE E Employer name Fairport CSD Amount $4,793.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GARY R Employer name Town of North Norwich Amount $4,793.25 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMONSTYNE, JOAN C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,793.24 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTLAND, GENE S Employer name Town of Yorkshire Amount $4,792.88 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, CAROL E Employer name NYC Judges Amount $4,792.87 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, SONJA J Employer name Town of Riverhead Amount $4,792.88 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, ADDIS Employer name Office of General Services Amount $4,792.96 Date 04/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIAVELLANO, FRANK Employer name Webster CSD Amount $4,793.22 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, ALICE E Employer name Kings Park Psych Center Amount $4,792.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA ANNE Employer name Central NY DDSO Amount $4,792.84 Date 04/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMUSEWICZ, PATRICIA A Employer name Tuckahoe Common Sd Amount $4,792.85 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNECHT, SUSAN E Employer name Smithtown CSD Amount $4,791.96 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JAMES R Employer name Onondaga County Amount $4,791.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABADOS, THEODORE J Employer name Kings Park Psych Center Amount $4,791.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, JAMIE W Employer name Fulton County Amount $4,792.22 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDI, LOURDES Employer name Children & Family Services Amount $4,792.02 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, JOHN J Employer name Town of Clarkstown Amount $4,791.48 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, PAULA J Employer name Fulton City School Dist Amount $4,791.45 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, MARGARET R Employer name Town of Shelter Island Amount $4,791.84 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHEN, DAWN M Employer name Wayne County Amount $4,791.29 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABAZZ, BILAL M Employer name South Beach Psych Center Amount $4,791.27 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, BRUCE A Employer name Honeoye Falls-Lima CSD Amount $4,791.36 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JOAN B Employer name Cornell University Amount $4,791.21 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, GERALDINE S Employer name Jamesville De Witt CSD Amount $4,791.31 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, BERNARD D Employer name Pulaski CSD Amount $4,791.00 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, ARCHIE B Employer name Harlem Valley Psych Center Amount $4,790.88 Date 06/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WESLEY P Employer name Town of Persia Amount $4,791.08 Date 04/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHERINE M Employer name Eastern NY Corr Facility Amount $4,790.80 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN J Employer name Department of Health Amount $4,790.88 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READING, NANCY D Employer name Wilson CSD Amount $4,790.39 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTERMOSER, HARRY E Employer name Town of Elbridge Amount $4,790.84 Date 12/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMHELLER, ARLINE J Employer name Orange County Amount $4,790.40 Date 06/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESE, JOEL E Employer name Burnt Hills-Ballston Lake CSD Amount $4,790.74 Date 06/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, LEO H, JR Employer name Onondaga County Amount $4,790.80 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, THERESA P Employer name Saratoga Springs City Sch Dist Amount $4,790.21 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ERIC G Employer name Chautauqua Lake CSD Amount $4,790.30 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, FREDERICK C Employer name Dept of Economic Development Amount $4,790.28 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, NOAH I, JR Employer name Middletown Psych Center Amount $4,790.04 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANE L Employer name Department of Tax & Finance Amount $4,790.04 Date 07/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BARBARA Employer name City of Rochester Amount $4,789.92 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPENTA, BERTHA M Employer name Vestal CSD Amount $4,789.88 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, JAMES F Employer name Department of Tax & Finance Amount $4,789.88 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERVILLE, DORCAS I Employer name Sandy Creek CSD Amount $4,790.00 Date 10/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITNER, LEONA M Employer name Stamford CSD Amount $4,789.96 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JOHN S Employer name Albany County Amount $4,789.92 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, HENRY E, JR Employer name Department of Tax & Finance Amount $4,789.75 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUE, MICHAEL S Employer name Central Square CSD Amount $4,789.59 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, HELEN F Employer name Kingston City School Dist Amount $4,789.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAGGIO, ELAINE Employer name Burnt Hills-Ballston Lake CSD Amount $4,789.84 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, JANE E Employer name SUNY College at Plattsburgh Amount $4,789.57 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALES, MARTHA F Employer name Erie County Amount $4,789.80 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, DIANE M Employer name Nassau County Amount $4,789.51 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA REGINA, DEBORAH A Employer name Brewster CSD Amount $4,789.35 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DER RAAY, NANCY M Employer name Pilgrim Psych Center Amount $4,789.20 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBONE, SUSAN M Employer name Maine-Endwell CSD Amount $4,789.19 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBUE, SUZANNE L Employer name Suffolk County Amount $4,789.27 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GERALD, DENISE Employer name Department of Law Amount $4,789.17 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ELEANOR C Employer name Rockland County Amount $4,789.04 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVATO, MARY P Employer name Suffolk County Amount $4,789.20 Date 01/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BARBARA L Employer name Wallkill CSD Amount $4,788.88 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JOAN Employer name Hauppauge UFSD Amount $4,788.88 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILARINHO, LINDA S Employer name Pittsford CSD Amount $4,788.96 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARJORIE Employer name Rockland Psych Center Amount $4,788.92 Date 08/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCONERI, MARIANNE Employer name Clarkstown CSD Amount $4,788.91 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESOCK, MARY ANN Employer name Div Criminal Justice Serv Amount $4,788.88 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CARROLL, JEANNE M Employer name South Huntington UFSD Amount $4,788.80 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINI, GENIA Employer name NYS Senate Regular Annual Amount $4,788.73 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, WILLIAM F Employer name Town of Lapeer Amount $4,788.63 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANGE, LUCILLE D Employer name Department of Tax & Finance Amount $4,788.84 Date 05/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBONO, CELESTE Employer name Amityville UFSD Amount $4,788.80 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, CHRISTINE Employer name City of Mount Vernon Amount $4,788.80 Date 03/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREN, ALBERT J Employer name Town of Horseheads Amount $4,788.61 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, WILLIAM D Employer name Town of Marlborough Amount $4,788.58 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, SANDRA B Employer name Town of Granby Amount $4,788.45 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLINO, DIANE M Employer name NYS Higher Education Services Amount $4,788.34 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNE, LOIS ANN O Employer name Cambridge CSD Amount $4,788.50 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MARY D Employer name Hutchings Psych Center Amount $4,788.08 Date 11/08/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, LINDA Employer name Ulster County Amount $4,787.88 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, CATHERINE P Employer name BOCES-Albany Schenect Schohari Amount $4,787.88 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERILL, PENNY M Employer name SUNY College at Plattsburgh Amount $4,788.29 Date 12/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFRON, EVELYN Employer name Suffolk OTB Corp Amount $4,788.21 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTEO, AUGUSTUS E Employer name City of Saratoga Springs Amount $4,787.80 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Cape Vincent Corr Facility Amount $4,787.84 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, HELEN I Employer name Mid-Hudson Psych Center Amount $4,787.84 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ALICE M Employer name BOCES-Monroe Amount $4,787.80 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERS, MARY P Employer name Schenectady County Amount $4,787.45 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, LINDA M Employer name Cornell University Amount $4,787.34 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNTAG, ERIC H Employer name Geneva Housing Authority Amount $4,787.20 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVI, ROSA Employer name Yonkers City School Dist Amount $4,787.41 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTILE, GUY T Employer name City of Niagara Falls Amount $4,786.96 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLBERG, KARIN L Employer name Chautauqua County Amount $4,786.92 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERTON, GLORIA R Employer name Div Criminal Justice Serv Amount $4,786.92 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DEBORAH J Employer name Freeport UFSD Amount $4,787.16 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BAMBI C Employer name Nassau Health Care Corp Amount $4,787.01 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTE, GERALD F Employer name Greece CSD Amount $4,786.88 Date 02/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOREK, CHRISTINE J Employer name Workers Compensation Board Bd Amount $4,786.88 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATCHAM, JULETTE A Employer name Hsc at Brooklyn-Hospital Amount $4,787.18 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SANDRA J Employer name Carthage CSD Amount $4,786.22 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, CARMEN R Employer name Brooklyn DDSO Amount $4,786.84 Date 09/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONELLI, CATHERINE A Employer name Kings Park Psych Center Amount $4,786.67 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADONIS, ERNESTA P Employer name Hsc at Brooklyn-Hospital Amount $4,786.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARONE, PHILIP Employer name Village of New Hyde Park Amount $4,786.15 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, CHERYL D Employer name NYS Assembly - Session Amount $4,786.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULEY, ROBERT R Employer name Monroe County Amount $4,786.12 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LINDA S Employer name Broome County Amount $4,786.11 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, DONNA R Employer name Children & Family Services Amount $4,785.93 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENHOM, SALWA A Employer name Staten Island DDSO Amount $4,786.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZENBECK, JOAN L Employer name Village of Sea Cliff Amount $4,785.96 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKONSKI, BEVERLEY F Employer name Avon CSD Amount $4,785.96 Date 06/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERY, ROBERT J Employer name Port Authority of NY & NJ Amount $4,785.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIRAOLO, DOROTHY L Employer name Niagara-Wheatfield CSD Amount $4,785.88 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, SAMUEL D Employer name Village of Gowanda Amount $4,785.88 Date 11/13/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YAGER, MICHELE M Employer name No Tonawanda Public Library Amount $4,785.91 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGNELLO, ANN Employer name Smithtown CSD Amount $4,785.84 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOATCH, ETHEL Employer name Hudson Valley DDSO Amount $4,785.88 Date 03/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKS, VIRGINIA M Employer name Greece CSD Amount $4,785.88 Date 06/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUANITA Employer name Manhattan Psych Center Children Amount $4,785.80 Date 08/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIVNEY-KEISER, JANICE Employer name NYC Criminal Court Amount $4,785.67 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHARLENE R Employer name Village of Wellsville Amount $4,785.04 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHUK, MICHAEL, JR Employer name South Huntington UFSD Amount $4,785.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CORINNE R Employer name Pelham UFSD Amount $4,785.47 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFOHL, MARK A Employer name Village of Chittenango Amount $4,785.58 Date 08/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHN, PEGGY L Employer name Cattaraugus County Amount $4,785.41 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSEHL, RUTH C Employer name West Seneca CSD Amount $4,784.92 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILODEAU, TREVOR Employer name Dept Transportation Region 3 Amount $4,785.04 Date 06/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINI, MARY E Employer name Hauppauge UFSD Amount $4,784.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, JOYCE G Employer name Canajoharie CSD Amount $4,784.88 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARINAS, ULINA Employer name NYS Senate Regular Annual Amount $4,784.85 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERES, DONALD R Employer name City of Dunkirk Amount $4,784.92 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORINO, JANET A Employer name Sing Sing Corr Facility Amount $4,784.72 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATEO, JOAN C Employer name Albany City School Dist Amount $4,784.84 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, ELLEN Employer name Department of Law Amount $4,784.67 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, FLORENCE M Employer name Genesee County Amount $4,784.55 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDYNSKI, MARGARET Employer name Monroe County Amount $4,784.34 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEVUE, MIRLENE Employer name Rockland County Amount $4,784.36 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROD, DIAN R Employer name Cornell University Amount $4,784.26 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDES, VERONICA P Employer name Nassau County Amount $4,784.21 Date 12/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PATRICIA A Employer name Manhattan Dev Center Amount $4,783.92 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, SYLVIA GARNIER Employer name Division For Youth Amount $4,783.88 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOJNACKI, LOIS KOSTON Employer name Broome County Amount $4,783.96 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, JAMES V, SR Employer name Albany Parking Authority Amount $4,783.92 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYTLE, JAMES W Employer name Oswego County Amount $4,783.88 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, BARBARA A Employer name Chautauqua County Amount $4,783.82 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSI, DONALD R Employer name Town of Irondequoit Amount $4,783.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, ALICE I Employer name Norwich UFSD 1 Amount $4,783.80 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, EDWARD J Employer name Village of Sackets Harbor Amount $4,783.61 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, KATHLEEN M Employer name Erie County Medical Cntr Corp Amount $4,783.01 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, KATHLEEN M Employer name Town of Big Flats Amount $4,782.93 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, OLGA D Employer name Auburn City School Dist Amount $4,782.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOMB, ANTOINETTE M Employer name Oneida County Amount $4,782.96 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLA, SUSAN E Employer name Washington County Amount $4,782.81 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHI, LUCY A Employer name Hammondsport CSD Amount $4,782.76 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLAUFLIN, CAROL A Employer name Schenectady County Amount $4,782.10 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIER, AUDREY L Employer name Dpt Environmental Conservation Amount $4,782.73 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMI, EMMA A Employer name West Babylon UFSD Amount $4,782.16 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JAN M Employer name Clinton County Amount $4,782.61 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, RUSSELL Employer name Bronx Psych Center Children Amount $4,781.92 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, PHYLLIS I Employer name Cortland County Amount $4,781.92 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, LUZ E Employer name Hudson Valley DDSO Amount $4,782.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARRON, VIRGINIA E Employer name Westchester County Amount $4,781.84 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, COSIMO A Employer name Monroe County Amount $4,782.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, PATRICIA R Employer name Cattaraugus County Amount $4,781.84 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, NELDA M Employer name Skaneateles CSD Amount $4,781.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD E Employer name Westchester County Amount $4,781.88 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTSMAN, ELEANOR L Employer name Montgomery County Amount $4,781.80 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, LINDA M Employer name Rome Small Residence Unit Amount $4,781.82 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, BARBARA A Employer name North Shore CSD Amount $4,781.80 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, LORETTA A Employer name City of Rome Amount $4,781.76 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ANN Employer name Nassau County Amount $4,781.76 Date 01/04/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLOW, MATTHEW Employer name New York Public Library Amount $4,781.33 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, HANNAH Employer name Ninth Judicial Dist Amount $4,781.40 Date 02/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MARCIA M Employer name Western New York DDSO Amount $4,781.24 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JEAN A Employer name BOCES-Orange Ulster Sup Dist Amount $4,781.72 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOAN Employer name South Beach Psych Center Amount $4,781.72 Date 09/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURT, CATHERINE M Employer name State Amount $4,781.08 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KATHLEEN L Employer name Dpt Environmental Conservation Amount $4,781.08 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEN, ROSEMARY Employer name Monroe County Amount $4,781.00 Date 02/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNN, LINDA S Employer name So Glens Falls CSD Amount $4,780.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, SHEILA A Employer name Lockport City School Dist Amount $4,781.64 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLIK, WILLIAM H Employer name Cayuga County Amount $4,780.80 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, ROSEMARIE Employer name Central Islip Psych Center Amount $4,780.80 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, KAREN C Employer name New Hartford CSD Amount $4,780.84 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESLINK, GORDON E Employer name City of Jamestown Amount $4,780.80 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, MAUREEN L Employer name Bellmore-Merrick CSD Amount $4,780.77 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GRACE Employer name Dept Labor - Manpower Amount $4,780.76 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINIEWSKI, CHERYL A Employer name BOCES-Erie 1st Sup District Amount $4,780.48 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, LENORIS Employer name Manhattan Psych Center Amount $4,780.46 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, LOUIS R Employer name Niagara County Amount $4,780.67 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIN, BONNIE J Employer name Elmira Psych Center Amount $4,780.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, FREDERICK W Employer name Town of Newburgh Amount $4,780.23 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, GUY O Employer name City of Long Beach Amount $4,780.39 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAAR, THOMAS M Employer name City of Olean Amount $4,780.26 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLS, JO M Employer name Rochester City School Dist Amount $4,780.04 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SUSAN E Employer name Ark Community Charter Sch Amount $4,780.00 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, VIDA I Employer name Chenango County Amount $4,780.08 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTICO, YVONNE Employer name Lakeland CSD of Shrub Oak Amount $4,779.88 Date 01/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACARA, THOMAS J Employer name Erie County Amount $4,780.04 Date 08/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LARRY R Employer name Town of Perrysburg Amount $4,779.88 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, MARY Employer name BOCES Schuyler Chemung Amount $4,779.80 Date 06/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILLIAM J Employer name Town of Seneca Amount $4,779.72 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKEY, LOIS B Employer name Town of Yorktown Amount $4,779.80 Date 10/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNKE, HELEN A Employer name 10th Judicial District Nassau Nonjudicial Amount $4,779.76 Date 06/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAARDE, PATRICIA A Employer name BOCES-Del Chenang Madis Otsego Amount $4,779.79 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLAND, KELLY F Employer name Coxsackie Corr Facility Amount $4,779.71 Date 05/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JOSE Employer name Children & Family Services Amount $4,779.54 Date 08/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMSGANZ, ALAN C Employer name Olympic Reg Dev Authority Amount $4,779.53 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKENS, SUSAN R Employer name BOCES-Monroe Amount $4,779.51 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPINSKI, SUSAN M Employer name South Lewis CSD Amount $4,779.52 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, VIRGINIA E Employer name Hannibal CSD Amount $4,778.84 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNELLO, CARMELA M Employer name Dept of Public Service Amount $4,778.80 Date 08/01/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBAD, CHARLES Employer name Erie County Amount $4,779.25 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERGER, ROY T Employer name Wyoming Corr Facility Amount $4,779.24 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, MARIA Employer name Port Authority of NY & NJ Amount $4,779.41 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNINK, MARIANNE E Employer name Cornell University Amount $4,778.80 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, DONNA M Employer name BOCES-Nassau Sole Sup Dist Amount $4,778.44 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTUROWSKI, TERESA E Employer name SUNY Albany Amount $4,778.42 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARTOZZI, TERESA Employer name Garden City UFSD Amount $4,778.23 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, URSULA Employer name Erie County Amount $4,778.76 Date 04/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUPPI, ANN MARIE Employer name O D Heck Dev Center Amount $4,778.80 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, REGINA M Employer name Orange County Amount $4,778.08 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARY C Employer name Cornell University Amount $4,778.66 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, MARK N Employer name Health Research Inc Amount $4,778.03 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCENTE, JUDITH E Employer name Gates-Chili CSD Amount $4,777.80 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYERSE, DONALD M Employer name Orleans Corr Facility Amount $4,777.88 Date 04/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, ALAN R Employer name Ballston Spa-CSD Amount $4,777.94 Date 08/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THELMA Employer name BOCES Westchester Sole Supvsry Amount $4,777.44 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCZYNSKI, MICHAEL J Employer name Town of Savannah Amount $4,777.38 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CLETON A Employer name Byram Hills CSD at Armonk Amount $4,776.80 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, ELEANORE Employer name City of Buffalo Amount $4,777.08 Date 02/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLI, BEVERLY J Employer name Cortland City School Dist Amount $4,777.12 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKERT, BARBARA A Employer name SUNY College at Buffalo Amount $4,777.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERMAN, GLENN A Employer name City of Rome Amount $4,776.91 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MARILYN M Employer name Taconic DDSO Amount $4,776.80 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAK, MARION C Employer name Hadley-Luzerne CSD Amount $4,776.76 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, WILLIAM J Employer name Fairport CSD Amount $4,776.20 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCARINO, CARRIE Employer name Williamsville CSD Amount $4,776.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETHYBRIDGE, ARTHUR H, III Employer name Niagara St Pk And Rec Regn Amount $4,776.23 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JOHN E Employer name City of Niagara Falls Amount $4,776.00 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, CINDY L Employer name Town of Lysander Amount $4,776.75 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS-WILEY, DELORES Employer name Westchester County Amount $4,775.95 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCARO, ANITA J Employer name Department of Tax & Finance Amount $4,776.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, MARY H Employer name BOCES-Westchester Putnam Amount $4,775.80 Date 08/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNULTY, LIBBY L Employer name Oswego County Amount $4,775.76 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEADER, EMMA J Employer name Holley CSD Amount $4,775.88 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, GORDON A Employer name Madison County Amount $4,775.88 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARVILLE, STEVEN P Employer name Erie County Amount $4,775.64 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINIER, NATHAN Employer name Orange County Amount $4,775.76 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWALLA, ROBERTA M Employer name Broome County Amount $4,775.76 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRICE, CATHERINE A Employer name Westchester Health Care Corp Amount $4,775.38 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHNIK, DOROTHY Employer name Lackawanna City School Dist Amount $4,775.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WILLIAM A Employer name Town of Naples Amount $4,775.08 Date 01/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, MARILYN A Employer name Erie County Amount $4,774.97 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, KATHARINE M Employer name Village of Williston Park Amount $4,775.03 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFI, MARY JANE Employer name Syracuse City School Dist Amount $4,775.03 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, PETER P, JR Employer name Westchester County Amount $4,775.00 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, DONNA E Employer name Watervliet City School Dist Amount $4,774.80 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELITZUR, BARUCH Employer name Nassau County Amount $4,774.96 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROETSCH, JEAN M Employer name City of North Tonawanda Amount $4,774.80 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFRONTI, CARLA A Employer name Great Neck UFSD Amount $4,774.51 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALPIN, SHIRLEY S Employer name Gloversville City School Dist Amount $4,774.72 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, BARBARA Employer name New Paltz CSD Amount $4,774.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAZZI, ANTHONY, JR Employer name Queensboro Corr Facility Amount $4,774.18 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CHERYL A Employer name Wayne County Amount $4,774.38 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, ROBERT C Employer name Katonah-Lewisboro UFSD Amount $4,774.28 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKBINDER, DORIS J Employer name Town of Amherst Amount $4,774.16 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, ANNA E Employer name Division For Youth Amount $4,774.36 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, JUNE A Employer name Westchester County Amount $4,773.88 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVES, CAROL Employer name Salem CSD Amount $4,773.88 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAHAN, MARGARET P Employer name Queens Borough Public Library Amount $4,773.84 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTERII, PASQUALE Employer name City of Poughkeepsie Amount $4,773.80 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLA, EDWARD Employer name Village of Hempstead Amount $4,773.84 Date 05/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSEN, MARILYN Employer name Town of Oyster Bay Amount $4,773.80 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, ALICE H Employer name Capital District OTB Corp Amount $4,773.80 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LOIS L Employer name Wayne County Amount $4,773.84 Date 05/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGE, GENEVIEVE Employer name Burnt Hills-Ballston Lake CSD Amount $4,773.76 Date 11/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOAN R Employer name Chenango Forks CSD Amount $4,773.76 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUSER, JOHN E Employer name Fayetteville-Manlius CSD Amount $4,773.77 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSSIDENTO, MIRIAM R Employer name Appellate Div 2nd Dept Amount $4,773.76 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALBERT, CAROLYN Employer name Town of Oneonta Amount $4,773.48 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MAE L Employer name Buffalo Psych Center Amount $4,773.72 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, BARBARA J Employer name BOCES-Orange Ulster Sup Dist Amount $4,773.38 Date 02/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, MELVIN G Employer name Department of Social Services Amount $4,772.96 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHLMANN, CAROLINE M Employer name Northport East Northport UFSD Amount $4,772.92 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULE, JOSEPH R Employer name Town of Huntington Amount $4,773.29 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORO, NANCY T Employer name Clarkstown CSD Amount $4,773.07 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, NATALIE E Employer name Supreme Ct Kings Co Amount $4,772.84 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, PEGGY J Employer name Village of Leicester Amount $4,772.89 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEAZEY, EVA A Employer name Lansing CSD Amount $4,772.20 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, MITCHELL R Employer name Dept of Agriculture & Markets Amount $4,772.18 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, EDITH M Employer name Erie County Medical Cntr Corp Amount $4,772.09 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RICHARD H Employer name Town of Olive Amount $4,772.76 Date 01/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, THELMA J Employer name Town of Camillus Amount $4,772.76 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, DOLORES A Employer name Albany County Amount $4,772.76 Date 11/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISMER, FRANCES T Employer name Ithaca City School Dist Amount $4,772.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, CHERYL L Employer name Letchworth CSD at Gainesville Amount $4,771.97 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, MARILYN Employer name Hamburg CSD Amount $4,772.00 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, ELIZABETH T Employer name Connetquot CSD Amount $4,771.92 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JACQUELINE A Employer name City of Buffalo Amount $4,771.92 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEMIN, SONNY Employer name Creedmoor Psych Center Amount $4,771.96 Date 07/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, DIANE Employer name Yonkers City School Dist Amount $4,771.92 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULANDER, MARY F Employer name Oakfield-Alabama CSD Amount $4,771.91 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELINGER, PHYLLIS Employer name Rockland County Amount $4,771.97 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGELIN, JANE P Employer name Department of Civil Service Amount $4,771.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZIER, BURTON Employer name SUNY College Techn Farmingdale Amount $4,771.84 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SUNG J Employer name Staten Island DDSO Amount $4,771.88 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, SAMUEL D Employer name Cattaraugus County Amount $4,771.80 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUTI, JOSEPH F Employer name Broome County Amount $4,771.40 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIK, JEAN M Employer name Hyde Park CSD Amount $4,770.84 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARVALHO, JACKSON N Employer name Wallkill Corr Facility Amount $4,771.40 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, WILLIAM L Employer name St Lawrence Psych Center Amount $4,770.92 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GODFREY B Employer name Brooklyn DDSO Amount $4,771.08 Date 05/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERTA A Employer name Westchester County Amount $4,770.82 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, JEAN M Employer name Town of Caroga Amount $4,770.72 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, AUDREY J Employer name Hannibal CSD Amount $4,770.61 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, CHRISTINE Employer name BOCES Erie Chautauqua Cattarau Amount $4,770.32 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHNIAK, JANELLE F Employer name Stevens Mem Comm Library Amount $4,770.50 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULP, BRUCE A Employer name City of Rochester Amount $4,770.47 Date 02/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDOUGALL, GERALD F Employer name NYS Power Authority Amount $4,770.08 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, NINA M Employer name Lewiston-Porter CSD Amount $4,769.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CAROL Employer name Thruway Authority Amount $4,770.08 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, MAUREEN V Employer name Nassau County Amount $4,770.12 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DEBORAH K Employer name South Jefferson CSD Amount $4,769.78 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, THOMAS A, JR Employer name Capital District DDSO Amount $4,769.90 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEESMER, VIRGINIA M Employer name Ulster County Amount $4,769.84 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMAOMO, MICHELLE Employer name Broome County Amount $4,768.97 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEBEL, DONNA A Employer name Greece CSD Amount $4,768.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUERTAS, VICTOR Employer name Rochester City School Dist Amount $4,769.19 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, JAMES R, JR Employer name Town of Essex Amount $4,769.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, JOHN E Employer name Chemung County Amount $4,768.87 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, PAUL C Employer name Montgomery County Amount $4,768.89 Date 05/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSI, JOYCE C Employer name BOCES-Monroe Orlean Sup Dist Amount $4,768.88 Date 03/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, RONALD E, SR Employer name Village of Middleport Amount $4,768.54 Date 09/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTERVELT, JUDY M Employer name Ravena Coeymans Selkirk CSD Amount $4,768.77 Date 03/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, KATHLEEN R Employer name Holland CSD Amount $4,768.75 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PAULA L Employer name Ontario County Amount $4,768.65 Date 08/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, MARCY E Employer name Orange County Amount $4,768.31 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIANA, RICARDO C Employer name Manhasset UFSD Amount $4,768.27 Date 03/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SUSAN J Employer name Rensselaer County Amount $4,768.48 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINELLI, CHRISTINE S Employer name Fairport CSD Amount $4,768.46 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGARLATA, JOHN C Employer name Albany County Amount $4,768.06 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGSHAW, HARVEY F Employer name Suffolk County Amount $4,768.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KRISTY A Employer name Sullivan County Amount $4,768.18 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, YOUN K Employer name Creedmoor Psych Center Amount $4,767.75 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOSBRUGGER, MARIANNE Employer name Syracuse City School Dist Amount $4,767.46 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, URSULA M Employer name Brockport CSD Amount $4,767.44 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, VERNA Employer name Long Island Dev Center Amount $4,767.92 Date 11/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWLES, ROBERT L Employer name Waterville CSD Amount $4,767.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, JO ANN L Employer name Tompkins County Amount $4,767.40 Date 06/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, VIRGINIA D Employer name Town of Hempstead Amount $4,767.08 Date 06/02/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN D Employer name Windsor CSD Amount $4,766.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, DONNA M Employer name Syracuse City School Dist Amount $4,766.88 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICO, BARBARA M Employer name Spencerport CSD Amount $4,766.96 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, PHYLLIS A Employer name Lawrence UFSD Amount $4,766.88 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, HELEN M Employer name Rockland County Amount $4,766.92 Date 04/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, LISA A Employer name NYS Power Authority Amount $4,766.29 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUGEWICZ, BARBARA A Employer name BOCES Eastern Suffolk Amount $4,766.39 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, BARBARA J Employer name North Bellmore UFSD Amount $4,766.62 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, WESLEY H Employer name Mt Vernon Urban Renewal Agcy Amount $4,766.16 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELMAN, VERA E Employer name Kings Park Psych Center Amount $4,766.28 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, MIMI K Employer name Rockland County Amount $4,766.06 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOSI, JACQUELINE M Employer name BOCES Suffolk 2nd Sup Dist Amount $4,765.96 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VICKY Employer name Finger Lakes DDSO Amount $4,766.24 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN THOF, WILLIAM D Employer name Village of East Rochester Amount $4,765.98 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, FREDERICK Employer name White Plains City School Dist Amount $4,765.92 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAN, ROBERT R Employer name NYS Corr Serv,NYC Central Adm Amount $4,765.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, JOAN M Employer name City of Rochester Amount $4,765.92 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, JOSEPH F Employer name Town of Whitestown Amount $4,765.84 Date 09/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EASTMAN, RALPH A Employer name Salem CSD Amount $4,765.80 Date 12/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JODOIN, JENNY Employer name Williamsville CSD Amount $4,765.80 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURILLO, EDUARDO FRANCISCO Employer name Metro Suburban Bus Authority Amount $4,765.87 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GMEINDER, TRUDY E Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,765.84 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, JOYCE D Employer name Brockport CSD Amount $4,765.80 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, LORRAINE M Employer name Town of Mt Pleasant Amount $4,765.08 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ANN Employer name Warwick Valley CSD Amount $4,765.71 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, GLADYS W Employer name Suffolk County Amount $4,765.76 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JILL J Employer name New York State Assembly Amount $4,765.40 Date 07/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, VIRGINIA A Employer name Ulster County Amount $4,765.15 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, FAY V Employer name New York State Assembly Amount $4,764.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, JOCELYN M Employer name Albany County Amount $4,764.84 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHETT, RONALD E Employer name Town of Clay Amount $4,764.88 Date 08/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, KATHRYN T Employer name Sullivan County Amount $4,764.92 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANNA, MARIE P Employer name Saugerties CSD Amount $4,764.88 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINDENHOFER, JOAN F Employer name Dpt Environmental Conservation Amount $4,764.73 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, LAURIE J Employer name North Colonie CSD Amount $4,764.27 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, CATHLEEN C Employer name Office of Real Property Servic Amount $4,764.53 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEAR, KATHERINE G Employer name BOCES-Monroe Orlean Sup Dist Amount $4,763.96 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELTON, KAREN A Employer name Three Village CSD Amount $4,764.04 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, LORELIA C Employer name Long Beach City School Dist 28 Amount $4,763.95 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOTTA, RAYMOND A Employer name Village of Kiryas Joel Amount $4,763.96 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DOLORES Employer name Rush-Henrietta CSD Amount $4,764.05 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, EUNICE A Employer name Finger Lakes DDSO Amount $4,763.84 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEWELL, PETER C Employer name City of Lockport Amount $4,763.84 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, SUSAN N Employer name Schuyler County Amount $4,763.65 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, MARIE L Employer name Erie County Amount $4,763.80 Date 05/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, JOHN, JR Employer name South Seneca CSD Amount $4,763.80 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIL, GEORGE J Employer name Department of Tax & Finance Amount $4,763.56 Date 05/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, ALLAN E Employer name Pilgrim Psych Center Amount $4,763.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKFELT, SONDRA M Employer name Rockland County Amount $4,763.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRE, DOREEN A Employer name Patchogue-Medford UFSD Amount $4,763.01 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA A Employer name Rochester City School Dist Amount $4,763.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSMAN, ALICE L Employer name Department of Motor Vehicles Amount $4,762.84 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, BARBARA A Employer name Town of Pittstown Amount $4,762.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, GEORGE M Employer name Nassau Co Voc Edu & Ext Bd Amount $4,762.88 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, THELMA R Employer name SUNY Health Sci Center Syracuse Amount $4,762.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLSON, MARCIA A Employer name NYS Senate Regular Annual Amount $4,762.84 Date 08/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, EVELYN R Employer name Pilgrim Psych Center Amount $4,762.84 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCONTI, VINCENT C Employer name Monticello CSD Amount $4,762.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, DIANE M Employer name Northern Adirondack CSD Amount $4,762.35 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, KEVIN E Employer name Gananda CSD Amount $4,762.79 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, ROBERT F Employer name Unemployment I Amount $4,762.68 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, MARY A Employer name Village of Newark Amount $4,762.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, JAMES W Employer name Fort Edward UFSD Amount $4,762.21 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, PATRICIA A Employer name City of Troy Amount $4,762.22 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, CAROLYN R Employer name Department of Social Services Amount $4,761.88 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROY, CHISTEL K Employer name Rochester City School Dist Amount $4,761.88 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, BARBARA A Employer name City of Albany Amount $4,761.84 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZZI, THERESA M Employer name Schenectady City School Dist Amount $4,761.84 Date 06/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHAKAS, ERASMIA Employer name Roswell Park Memorial Inst Amount $4,761.84 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, DEAN H Employer name Chautauqua County Amount $4,761.88 Date 10/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARY V Employer name Niagara Falls City School Dist Amount $4,761.84 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZURYLA, IRENE K Employer name Herkimer County Amount $4,761.84 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDALGO, GEORGE W Employer name Westchester Health Care Corp Amount $4,761.61 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, AGNES M Employer name Genesee County Amount $4,761.84 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, FRIEDEL Employer name East Irondequoit CSD Amount $4,761.61 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, PATRICIA L Employer name Erie County Amount $4,761.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKOSZKA, BARBARA J Employer name SUNY Buffalo Amount $4,760.92 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSEBAUM, PAUL F Employer name Long Island St Pk And Rec Regn Amount $4,761.30 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCHIELLO, VITTORIA Employer name Roswell Park Memorial Inst Amount $4,760.88 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKE, RICHARD D Employer name Suffolk County Amount $4,760.88 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, MOSES, JR Employer name Rochester City School Dist Amount $4,760.88 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JEAN E Employer name Saratoga Springs City Sch Dist Amount $4,760.88 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, CAROLE-ANN Employer name Longwood CSD at Middle Island Amount $4,760.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDEN, CHARLES W Employer name City of Rensselaer Amount $4,760.84 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JOHN Employer name Central Islip Psych Center Amount $4,760.45 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORICELLI, JOHN Employer name Sachem CSD at Holbrook Amount $4,760.27 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, JOYCE A Employer name Erie County Amount $4,760.22 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, CAROL J Employer name Afton CSD Amount $4,760.71 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, TANYA LAVERN Employer name Onondaga County Amount $4,760.65 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DEA, MARY SUZANNE Employer name Warren County Amount $4,760.58 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKITA, JOHN G Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,759.92 Date 12/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, DAVID G Employer name Workers Compensation Board Bd Amount $4,759.92 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, ELEANOR R Employer name Adirondack Correction Facility Amount $4,759.88 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, ROBERT L Employer name Baldwinsville CSD Amount $4,759.80 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANQUILLE, LUCIEN Employer name Creedmoor Psych Center Amount $4,759.80 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRUSO, NANCY L Employer name Windsor CSD Amount $4,759.88 Date 02/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, STEPHEN C Employer name Town of Cambridge Amount $4,759.18 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, JUDY L Employer name Cuba Rushford CSD Amount $4,759.51 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, GERALD A Employer name Victor CSD Amount $4,758.95 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NULTY, MARLEEN A Employer name Greenwich CSD Amount $4,758.93 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, L ALLENE STEWART Employer name Livingston County Amount $4,758.88 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYDE, JOHN D Employer name Thruway Authority Amount $4,759.10 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUZZETTA, GEORJEAN M Employer name Town of Alden Amount $4,759.05 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, LUIS R Employer name Port Authority of NY & NJ Amount $4,758.88 Date 07/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, VIRGINIA E Employer name Northport East Northport UFSD Amount $4,759.00 Date 09/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, ELWOOD G Employer name NYS Higher Education Services Amount $4,758.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, LISA Employer name Seaford UFSD Amount $4,758.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, NORMA J Employer name BOCES-Ham'Tn Fulton Montgomery Amount $4,758.84 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZEMBO, MARY J Employer name Averill Park CSD Amount $4,758.77 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTS, STEVEN E Employer name City of Kingston Amount $4,758.84 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGUE, HUGH K Employer name Yonkers City School Dist Amount $4,758.68 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTZ, SUSAN M Employer name Chittenango CSD Amount $4,758.15 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTLE, ANDREW G Employer name Pilgrim Psych Center Amount $4,758.72 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SHARON D Employer name Supreme Ct Kings Co Amount $4,758.76 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZARIAN, LINDA Employer name New York Public Library Amount $4,758.00 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBURG, KAY M Employer name Village of Wellsville Amount $4,758.00 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, FRANCISCO Employer name Rochester City School Dist Amount $4,758.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, CAMILLE Employer name Erie County Amount $4,758.08 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLON, PATRICIA L Employer name SUNY Stony Brook Amount $4,757.88 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOME, CHERIE A Employer name BOCES-Jefferson Lewis Hamilton Amount $4,757.99 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADELEN, ARLENE J Employer name General Brown CSD Amount $4,757.92 Date 06/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASO, SARAH G Employer name Wantagh UFSD Amount $4,757.31 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULARD, AUGUSTA H Employer name Nassau Health Care Corp Amount $4,757.24 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDON, DONALD J Employer name Town of Harrietstown Amount $4,757.36 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, DEBORAH T Employer name City of Kingston Amount $4,757.89 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LAWRENCE E Employer name Albany County Amount $4,757.24 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRICK, JUNE L Employer name Chautauqua County Amount $4,757.16 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, ELLEN M Employer name Jordan-Elbridge CSD Amount $4,756.96 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIE, LAURA N Employer name City of Utica Amount $4,756.90 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CAROLE D Employer name Brooklyn DDSO Amount $4,757.11 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORELICK, KATHERINE T Employer name Scarsdale UFSD Amount $4,757.06 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARLENE A Employer name Fulton County Amount $4,757.00 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, ROBERT JOHN Employer name Town of New Castle Amount $4,756.88 Date 03/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE ROSA, NICHOLAS J Employer name Monroe County Amount $4,756.88 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, JESSE L, JR Employer name Rockland Psych Center Amount $4,756.84 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, KIM D Employer name BOCES Madison Oneida Amount $4,756.57 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, THERESA K Employer name Town of East Hampton Amount $4,756.87 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALDINE T Employer name City of Syracuse Amount $4,756.86 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DENISE M Employer name Ulster County Amount $4,755.98 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCHEZZA, JANET T Employer name Pleasantville UFSD Amount $4,756.35 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSCH, DEBBIE C Employer name Delaware County Amount $4,756.26 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, MAURICE L, JR Employer name Highlnd Falls-Ft Mntgomery CSD Amount $4,756.08 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILI, RAYMOND A Employer name Division For Youth Amount $4,755.88 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, MARY SUE Employer name Hsc at Syracuse-Hospital Amount $4,755.75 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEIN, PATRICIA A Employer name Frontier CSD Amount $4,755.80 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, LOURDES M Employer name Harborfields CSD of Greenlawn Amount $4,755.76 Date 01/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, PATRICIA A Employer name Olean City School Dist Amount $4,755.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULMOVITS, CAROL E Employer name Sayville UFSD Amount $4,755.96 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, GEORGE W Employer name Rensselaer County Amount $4,755.62 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOANNE Employer name Kings Park CSD Amount $4,755.60 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIDOOSHELTON, ATHENE Employer name Finger Lakes DDSO Amount $4,755.12 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, BEVERLY Employer name Dept Labor - Manpower Amount $4,754.92 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YENOKI, MARGARET B Employer name Village of Liverpool Amount $4,755.37 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPEL, KATHLEEN F Employer name Clifton-Fine Health Care Corp Amount $4,755.17 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSATELLI, CAROL A Employer name Village of Spring Valley Amount $4,754.92 Date 10/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DONALIE A Employer name Village of Ovid Amount $4,754.88 Date 09/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUENHAUER, KAREN M Employer name J N Adam Dev Center Amount $4,753.98 Date 06/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, PATRICIA A Employer name Cattaraugus County Amount $4,754.21 Date 12/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, NOREEN M Employer name Rome City School Dist Amount $4,754.17 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, BEULAH M Employer name Dept Labor - Manpower Amount $4,754.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHUE, JERI A Employer name Roslyn UFSD Amount $4,753.95 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, JUDITH L Employer name Erie County Amount $4,753.88 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ANNA Employer name Rensselaer County Amount $4,754.01 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, JOHN B Employer name Div Military & Naval Affairs Amount $4,753.84 Date 07/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERMAN, BARBARA Employer name Creedmoor Psych Center Amount $4,753.88 Date 02/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUNKER, ANTOINETTE Employer name Craig Developmental Center Amount $4,753.88 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, PIETRINA G Employer name Nassau County Amount $4,753.80 Date 10/05/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, CAROL L Employer name Division of Parole Amount $4,753.77 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT-BROOKS, LINDA Employer name Rochester City School Dist Amount $4,753.67 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIELMANN, PATRICIA M Employer name Massapequa UFSD Amount $4,753.84 Date 07/11/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERKIN, MARILYN F Employer name Massapequa UFSD Amount $4,753.84 Date 04/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMETS, WILLIAM P, JR Employer name Avoca CSD Amount $4,753.24 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN EPPS, ELEANOR V Employer name Jefferson County Amount $4,753.62 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAS, RASTII G Employer name Sullivan County Amount $4,752.41 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUSAN C Employer name Dept Transportation Region 8 Amount $4,752.16 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSHEK, JOHN G, JR Employer name Palisades Interstate Pk Commis Amount $4,751.96 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKY, DONNA M Employer name Town of Clarendon Amount $4,753.04 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT H Employer name Attica Corr Facility Amount $4,753.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, DARLENE M Employer name SUNY College at Buffalo Amount $4,752.00 Date 09/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGANICH, IRENE R Employer name East Greenbush CSD Amount $4,751.68 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANASTAB, SARAH E Employer name Westchester County Amount $4,751.95 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MATTHEW G Employer name Kings Park Psych Center Amount $4,751.28 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINO, PAUL J Employer name Nassau County Amount $4,751.84 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, DIANA A Employer name Lansing CSD Amount $4,751.84 Date 07/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KATHERINE V Employer name Carmel CSD Amount $4,751.71 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ARLENE Employer name Palmyra-Macedon CSD Amount $4,751.26 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, MARY R Employer name Town of Poughkeepsie Amount $4,751.08 Date 06/07/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, PATRICIA A Employer name Burnt Hills-Ballston Lake CSD Amount $4,750.84 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, JOHN T Employer name City of Rochester Amount $4,750.80 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, HELEN J Employer name Minisink Valley CSD Amount $4,750.84 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTZ, ROSALYN M Employer name Norwich UFSD 1 Amount $4,750.76 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, THERESA Employer name SUNY at Stonybrook-Hospital Amount $4,750.91 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ELMLLA Employer name NYC Convention Center Opcorp Amount $4,750.51 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MARY T Employer name NYS Higher Education Services Amount $4,750.76 Date 09/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, ROSE Employer name Sagamore Psych Center Children Amount $4,750.72 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, CHRISTINE M Employer name Dutchess County Amount $4,749.96 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, VERA Employer name Div Housing & Community Renewl Amount $4,749.92 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, SUSAN E Employer name Niskayuna CSD Amount $4,749.84 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, PAUL G Employer name City of Cohoes Amount $4,750.20 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG SHING, DIANE Employer name Mt Vernon City School Dist Amount $4,750.00 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISSERT, MYRTLE B Employer name Williamsville CSD Amount $4,749.76 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SANDRA Employer name Forestville CSD Amount $4,749.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCA, TERESA R Employer name Town of Greenburgh Amount $4,749.72 Date 01/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, MARGARET H Employer name Albany County Amount $4,749.68 Date 02/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JACQUELINE M Employer name Westchester County Amount $4,749.75 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMING, REGINA K Employer name Finger Lakes DDSO Amount $4,749.72 Date 08/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, FRANCIS R Employer name Binghamton City School Dist Amount $4,748.88 Date 03/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMATO, MARIE F Employer name Nassau County Amount $4,749.20 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ISIAH Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,749.47 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOR, ROBERT J Employer name Town of Harrison Amount $4,749.00 Date 11/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CAROLYN A Employer name Town of Rochester Amount $4,748.84 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADS, GERALDINE A Employer name SUNY Buffalo Amount $4,748.76 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARY BETH Employer name Grand Island CSD Amount $4,748.83 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, RICHARD M Employer name Nassau County Amount $4,748.78 Date 03/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALPERN, EMILY P Employer name Westchester County Amount $4,748.76 Date 02/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONGAYLLO, SANDRA I Employer name Clinton County Amount $4,748.80 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE WATER, RUTH Employer name Nassau County Amount $4,748.72 Date 10/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWILLER, ARNOLD Employer name Town of Ramapo Amount $4,748.34 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEKY, WILLIS P Employer name Waterfront Commis of NY Harbor Amount $4,748.16 Date 12/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZULIA, BESSIE J Employer name Avon CSD Amount $4,748.00 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, REGINALD E Employer name Rockland County Amount $4,748.56 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESSLER, SUSAN G Employer name Erie County Amount $4,748.12 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, ROSEMARY E Employer name Cornell University Amount $4,748.70 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, RHONDA J Employer name Walton CSD Amount $4,747.85 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY-HEINLE, PENNY L Employer name Sullivan Corr Facility Amount $4,748.39 Date 06/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIZER, SUSAN R Employer name Onteora CSD at Boiceville Amount $4,747.84 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, KAREN L Employer name Rochester School For Deaf Amount $4,747.77 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETONES, PAUL, JR Employer name White Plains Parking Authority Amount $4,747.96 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CHARLES Employer name Creedmoor Psych Center Amount $4,747.76 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, LYNN A Employer name Rockville Centre UFSD Amount $4,747.72 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, JOAN WALKER Employer name Cornell University Amount $4,747.84 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCEMI, MAUREEN B Employer name BOCES-Nassau Sole Sup Dist Amount $4,747.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, LINDA G Employer name BOCES Wash'sar'War'Ham'Essex Amount $4,747.03 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM H Employer name Lindenhurst UFSD Amount $4,747.01 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, GERILYN K Employer name BOCES-Nassau Sole Sup Dist Amount $4,747.26 Date 04/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, PATRICIA A Employer name Fulton County Amount $4,746.84 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEITZ, DONALD W Employer name Town of Grand Island Amount $4,747.08 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, BARBARA M Employer name Jefferson County Amount $4,746.83 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERFF, LARRY D Employer name Webster CSD Amount $4,746.84 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, CAROL R Employer name Smithtown CSD Amount $4,746.72 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KSIONZYK, JOLINE H Employer name Chenango Forks CSD Amount $4,746.80 Date 06/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, TERESA R Employer name Commack UFSD Amount $4,746.76 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, MARVEL J Employer name South Jefferson CSD Amount $4,746.84 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORYCZUN, PAULA Employer name Spencer Van Etten CSD Amount $4,746.72 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALE, BERTHA M Employer name Department of Tax & Finance Amount $4,746.72 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, PATRICIA A Employer name BOCES-Westchester Putnam Amount $4,746.50 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBOA, CATHERINE R Employer name West Genesee CSD Amount $4,746.68 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, MICHELINE E Employer name Sunmount Dev Center Amount $4,746.68 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, VERONICA L Employer name Franklin County Amount $4,746.58 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JOHN A Employer name East Irondequoit CSD Amount $4,746.12 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIANOS, ANNE F Employer name Hsc at Syracuse-Hospital Amount $4,746.37 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, JOHN M Employer name Capital District OTB Corp Amount $4,746.21 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, NANCY O Employer name Department of Motor Vehicles Amount $4,745.84 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT P Employer name Erie County Amount $4,745.92 Date 05/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANTON, ALTID Employer name SUNY Health Sci Center Brooklyn Amount $4,745.84 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMURA, AGATHA Employer name Churchville-Chili CSD Amount $4,745.76 Date 04/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, VICTORIA Employer name Ninth Judicial Dist Amount $4,745.76 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASKON, JUDITH A Employer name Connetquot CSD Amount $4,745.84 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIER, GARY L Employer name Greater Binghamton Health Cntr Amount $4,745.33 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOM, KRISTINA A Employer name Johnsburg CSD Amount $4,745.42 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREZZI, ELIZABETH R Employer name City of Albany Amount $4,745.68 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCYK, SUSAN Employer name SUNY Buffalo Amount $4,745.68 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DENISE L Employer name Mayfield CSD Amount $4,745.54 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNETSKY, GRETCHEN A Employer name Erie County Amount $4,745.18 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, SUSAN E Employer name Dobbs Ferry UFSD Amount $4,745.15 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, DONNA Employer name State Insurance Fund-Admin Amount $4,744.80 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSIC, VERONICA A Employer name Suffolk County Amount $4,744.78 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, RENEE Employer name Rockland County Amount $4,744.76 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTT, BERNARD Employer name South Orangetown CSD Amount $4,744.88 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ELLSWORTH A Employer name Middleburgh CSD Amount $4,745.12 Date 10/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP