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 DONALDSON, NANCY M Employer name Frontier CSD Amount $4,670.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DIANE W Employer name Wyoming County Amount $4,670.04 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, VALERIE F Employer name Rochester City School Dist Amount $4,670.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, SARA Employer name Village of Chestnut Ridge Amount $4,669.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, VERA G Employer name NYS Higher Education Services Amount $4,670.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, STEPHEN L Employer name Red Hook CSD Amount $4,669.95 Date 12/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, LEO W Employer name New York Public Library Amount $4,669.92 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PETER L Employer name Tioga County Amount $4,669.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, LUCY A Employer name Nassau County Amount $4,670.12 Date 12/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ROBERT L Employer name Little Falls Housing Authority Amount $4,669.63 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAITI, ABRAHAM Employer name North Syracuse CSD Amount $4,669.59 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVAIDEO, VITA M Employer name Valley CSD at Montgomery Amount $4,669.35 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLM, JEANNE S Employer name Huntington UFSD #3 Amount $4,669.16 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIAN, CLIFFORD H Employer name Fayetteville-Manlius CSD Amount $4,669.15 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPONZIO, FRANCES B Employer name Rochester City School Dist Amount $4,669.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUTZ, LENA M Employer name SUNY College at Cortland Amount $4,669.08 Date 03/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, ROBERT G Employer name Assembly: Annual Temporary Amount $4,669.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, MICHAEL Employer name SUNY Health Sci Center Syracuse Amount $4,669.10 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFIE, BEVERLY A Employer name Willard Psych Center Amount $4,669.08 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, RENE M Employer name Orchard Park CSD Amount $4,669.00 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLES, PATRICIA A Employer name Cobleskill Richmondville CSD Amount $4,669.00 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, JOYCE B Employer name Department of Tax & Finance Amount $4,669.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIZZELL, WILLIAM A Employer name Town of Colonie Amount $4,669.00 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELINO, DIANE M Employer name New Rochelle City School Dist Amount $4,668.53 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, THOMAS Employer name Dept Transportation Region 10 Amount $4,668.50 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, MARJORIE C Employer name Nassau County Amount $4,668.48 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CHARLES Employer name Hudson Valley DDSO Amount $4,669.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, VICTOR Employer name SUNY Buffalo Amount $4,668.96 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAA, SUZANNE B Employer name Gates-Chili CSD Amount $4,668.29 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DIANE R Employer name East Irondequoit CSD Amount $4,668.27 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDONE, DAINA L Employer name Suffolk County Amount $4,668.39 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLANIN, JANET M Employer name Town of Whitestown Amount $4,668.13 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCKOWIAK, FELICIA A Employer name Erie County Amount $4,668.04 Date 05/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BELLIS, ANGELA Employer name East Irondequoit CSD Amount $4,668.02 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMLY, RICHARD M Employer name City of Buffalo Amount $4,668.20 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMINSKI, GERTRUDE F Employer name Erie County Amount $4,668.00 Date 10/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAPPATICCI, VERONICA E Employer name Bedford CSD Amount $4,668.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, VELMA E Employer name Department of Health Amount $4,668.02 Date 03/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, JOSEPH M Employer name Voorheesville CSD Amount $4,668.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINNEY, EVELYN S Employer name Canastota CSD Amount $4,667.76 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVOLA, VINCENT Employer name North Babylon UFSD Amount $4,667.64 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIO, F ANTHONY Employer name City of Utica Amount $4,667.78 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTYN, CATHERINE Employer name Westchester County Amount $4,667.79 Date 10/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, MARY Employer name Westchester County Amount $4,667.31 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, HENRIETTA R Employer name Hudson Valley DDSO Amount $4,667.21 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLE, SHIRLEY A Employer name BOCES-Monroe Orlean Sup Dist Amount $4,667.52 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCANTE, MARIAN Employer name Supreme Ct-1st Civil Branch Amount $4,667.44 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PHYLLIS R Employer name Town of Camillus Amount $4,667.12 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTTICK, SUZANNE Employer name BOCES-Nassau Sole Sup Dist Amount $4,667.10 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, CATHERINE Employer name Harborfields CSD of Greenlawn Amount $4,667.12 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAKER, LINDA C Employer name Education Department Amount $4,667.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, SAM Employer name Nassau County Amount $4,666.96 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAYBOR, MARYANN Employer name Buffalo Psych Center Amount $4,666.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, RALPH Employer name Queens Borough Public Library Amount $4,667.08 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, EVELYN A Employer name Suffolk County Amount $4,667.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSOLINI, WENDY C Employer name Helen Hayes Hospital Amount $4,666.77 Date 02/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, JOHN N Employer name Cornell University Amount $4,666.79 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVAREZ, ALBA M Employer name Education Department Amount $4,666.92 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, THOMAS L Employer name Town of Pawling Amount $4,666.33 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, ALAN G Employer name BOCES-Rockland Amount $4,666.64 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINSMITH, JOYCE E Employer name J N Adam Dev Center Amount $4,666.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERISH, HAZEL Employer name Village of Endicott Amount $4,666.12 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, JUDITH A Employer name Buffalo City School District Amount $4,666.72 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINATALE, MARY A Employer name Roswell Park Memorial Inst Amount $4,666.12 Date 05/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, RICHARD J Employer name Rye City School Dist Amount $4,666.27 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDERBORG, JOHN W Employer name Town of Vestal Amount $4,666.04 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DONALD E Employer name Sachem CSD at Holbrook Amount $4,665.95 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EACKER, RICHARD L Employer name Village of Silver Creek Amount $4,666.08 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARRIS, NANCY Employer name East Hampton UFSD Amount $4,665.89 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLIS, ROGER P Employer name Utica Mun Housing Authority Amount $4,665.88 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENALVA, ALBERT B Employer name West Genesee CSD Amount $4,666.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRIP, CHERYL A Employer name Orange County Amount $4,665.92 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEY, ROBERT, JR Employer name Children & Family Services Amount $4,665.63 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT Employer name Wayne County Amount $4,665.62 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANGEL, HIPOLITO Employer name Albany County Amount $4,665.61 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ANN V Employer name Village of Floral Park Amount $4,665.42 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, NAOMI M Employer name Broome DDSO Amount $4,665.36 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, LUIS Employer name Brentwood Public Library Amount $4,665.15 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, RAPHAEL Z Employer name SUNY Health Sci Center Brooklyn Amount $4,665.19 Date 09/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, JANET L Employer name Scotia Glenville CSD Amount $4,665.16 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZMAN, JUDITH A Employer name Ninth Judicial Dist Amount $4,665.32 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, KENNETH R Employer name Cornell University Amount $4,665.08 Date 05/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACIKOWSKI, CONRAD Employer name City of North Tonawanda Amount $4,665.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, M JANE Employer name BOCES Erie Chautauqua Cattarau Amount $4,665.04 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSEN, JEANETTE C Employer name SUNY Stony Brook Amount $4,665.04 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPORA, DENISE Employer name Erie County Amount $4,664.85 Date 05/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRONTI, CAROLE T Employer name BOCES-Tompkins Seneca Tioga Amount $4,664.81 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, VERNON A Employer name Rockland Psych Center Amount $4,664.72 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GLORIA F Employer name Warren County Amount $4,665.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERGHINE, JOANN Employer name SUNY at Stonybrook-Hospital Amount $4,664.96 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARIE A Employer name Town of Elbridge Amount $4,665.00 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KAREN J Employer name Saratoga County Amount $4,664.71 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, FRANK G Employer name Creedmoor Psych Center Amount $4,664.69 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPELLI, MAUREEN C Employer name Yonkers City School Dist Amount $4,664.37 Date 10/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESENS, ALYSON L Employer name BOCES-Westchester Putnam Amount $4,664.59 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, DIANE B Employer name Webster CSD Amount $4,664.54 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBECK, DENNIS G Employer name Niagara St Pk And Rec Regn Amount $4,664.15 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, JOSEPH R Employer name Department of Tax & Finance Amount $4,664.02 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, DONNA R Employer name Steuben County Amount $4,664.18 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVE, BARBARA A Employer name Suffolk County Amount $4,664.15 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, JANET M Employer name Roosevelt UFSD Amount $4,664.22 Date 03/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELINE, MARTIN R Employer name Onondaga County Amount $4,663.72 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, DONNA G Employer name Dutchess County Amount $4,664.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JESSIE, JR Employer name Town of Brookhaven Amount $4,663.92 Date 05/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOST, NANCY Employer name Levittown UFSD-Abbey Lane Amount $4,663.67 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, ANNYS G Employer name Nassau County Amount $4,663.66 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLOCH, PETER Employer name Dept Transportation Reg 11 Amount $4,663.31 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, CHARLES M Employer name Melville Fire District Amount $4,663.04 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCISCO, LINDA M Employer name City of Syracuse Amount $4,663.22 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGLEY, MARILYN Employer name Onteora CSD at Boiceville Amount $4,663.25 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM R Employer name Afton CSD Amount $4,663.20 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, JANET T, MRS Employer name Clinton CSD Amount $4,663.03 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPE, KAREN A Employer name Town of Elma Amount $4,662.96 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, NOEL S Employer name BOCES-Orange Ulster Sup Dist Amount $4,662.92 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBER, RICHARD T Employer name Town of Wayland Amount $4,663.00 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAS, CAROL A Employer name Lyons CSD Amount $4,663.00 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLATNEY, CANDICE C Employer name City of Syracuse Amount $4,662.73 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JOAN C Employer name Department of Tax & Finance Amount $4,663.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOWN, JEAN M Employer name Health Research Inc Amount $4,662.91 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, MARJORIE T Employer name Warren County Amount $4,662.81 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, CHAYNCE E Employer name Fulton City School Dist Amount $4,662.21 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCIS, MICHAEL Employer name Town of Goshen Amount $4,662.12 Date 05/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, GARY W Employer name BOCES-Onondaga Cortland Madiso Amount $4,662.70 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARIE L Employer name Owego Apalachin CSD Amount $4,662.48 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, CLARA M Employer name Cornell University Amount $4,662.04 Date 03/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, NANCY G Employer name Penfield CSD Amount $4,662.00 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBO, JANICE J H Employer name Cornell University Amount $4,661.96 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CUNNIE M Employer name Office of General Services Amount $4,661.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CAROL C Employer name Manhattan Psych Center Amount $4,662.00 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTROM, BARBARA A Employer name Monroe County Amount $4,662.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, PATRICIA M Employer name Newark Valley CSD Amount $4,661.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, PATRICIA Employer name Orange County Amount $4,661.92 Date 05/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREZEE, RITA M Employer name Central NY DDSO Amount $4,661.97 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHLBACH, GEORGE M Employer name Nassau County Amount $4,661.18 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE WAL, DOROTHY J Employer name Schodack CSD Amount $4,661.34 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFUSS, PATRICIA A Employer name Department of Motor Vehicles Amount $4,661.88 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ARTHUR L Employer name City of Hudson Amount $4,661.00 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWTER, PEGGY G Employer name Wyandanch UFSD Amount $4,661.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METAYER, CHERYL Employer name Mid-Hudson Psych Center Amount $4,661.16 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCK, JULIA B Employer name Baldwin UFSD Amount $4,661.00 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, SOPHIA M Employer name Workers Compensation Board Bd Amount $4,661.00 Date 12/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENSKE, SUSAN A Employer name Oswego County Amount $4,661.13 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LAWRENCE K Employer name Otsego County Amount $4,660.74 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIASCHETTI, STEPHEN M Employer name Dept Transportation Region 7 Amount $4,660.56 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DOROTHY L Employer name Chautauqua County Amount $4,660.92 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, LILLIAN Employer name BOCES-Nassau Sole Sup Dist Amount $4,660.75 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEN, MARILYN A Employer name Carthage CSD Amount $4,660.92 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURAEW, LARISSA W Employer name Town of Guilderland Amount $4,660.48 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENUTH, WOLF Employer name Nassau County Amount $4,660.24 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVINSKI, KATHLEEN A Employer name Department of Social Services Amount $4,659.96 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALSKI-BULLANO, ELEANOR Employer name Bronx Psych Center Amount $4,659.96 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, SANDRA L Employer name Town of Marbletown Amount $4,660.00 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNEARSON, STEPHEN M Employer name Dept Transportation Region 9 Amount $4,660.00 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LEROY Employer name Hempstead Sanitary District 14 Amount $4,659.96 Date 12/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAVERA, CONCEPCION Employer name Coxsackie Corr Facility Amount $4,659.96 Date 06/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, EDWARD T Employer name City of White Plains Amount $4,659.80 Date 10/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRITCHLOW, CHARLENE C Employer name Department of Health Amount $4,659.64 Date 11/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, MARGARET A Employer name Cayuga County Amount $4,659.92 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MITCHELL Employer name NYC Civil Court Amount $4,659.84 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, DONNA L Employer name Oneida County Amount $4,659.86 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BETTY G Employer name Allegany County Amount $4,659.63 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARILE, SHIRLEY D Employer name Division of Parole Amount $4,659.55 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODINO, DOMENICA Employer name Office of General Services Amount $4,659.20 Date 11/23/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, SANTA M Employer name Department of Tax & Finance Amount $4,659.20 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOESEN, LYNN C Employer name Dept Labor - Manpower Amount $4,659.48 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, MARILYN R Employer name Marcellus CSD Amount $4,659.26 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCABELLA, LOUIS D, SR Employer name Sachem CSD at Holbrook Amount $4,658.81 Date 09/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWELL, DIANA L Employer name Lewis County Amount $4,659.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, GARY H Employer name Johnstown City School Dist Amount $4,659.37 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFALU, FRANK J, JR Employer name Niagara Frontier Trans Auth Amount $4,658.19 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, RICHARD A Employer name City of Mount Vernon Amount $4,658.38 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, CLARA B Employer name Village of Endicott Amount $4,658.20 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMER, CHARLES R Employer name Olympic Reg Dev Authority Amount $4,658.11 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALFO, JOHN J, JR Employer name Town of Evans Amount $4,658.18 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLO, MARIE A Employer name Assembly: Annual Part Time Amount $4,658.12 Date 04/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERNEST E, JR Employer name Margaretville CSD Amount $4,658.07 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZZONI, WINIFRED Employer name BOCES-Suffolk, 2nd Sup District Amount $4,658.08 Date 06/13/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLITIERI, MARY A Employer name Buffalo Sewer Authority Amount $4,658.04 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNY, CHARLOTTE M Employer name Half Hollow Hills CSD Amount $4,658.00 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUSIC, EDWARD G Employer name SUNY at Stonybrook-Hospital Amount $4,658.02 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVENELL, DELORIS Employer name Creedmoor Psych Center Amount $4,658.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, CHARLES M Employer name Plainview-Old Bethpage CSD Amount $4,658.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMEO, SHARON M Employer name Department of Social Services Amount $4,657.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, THOMAS G Employer name City of Gloversville Amount $4,657.55 Date 03/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, CHARLES Employer name Dryden CSD Amount $4,657.96 Date 04/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, MARIO F Employer name Willard Psych Center Amount $4,657.27 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN T Employer name Village of Tuxedo Park Amount $4,657.86 Date 01/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, MARILYN J Employer name Children & Family Services Amount $4,657.84 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORA, CINDY A Employer name Westchester County Amount $4,657.12 Date 03/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, EILEEN Employer name BOCES Suffolk 2nd Sup Dist Amount $4,657.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINO, MAGDALEN K Employer name New York Public Library Amount $4,657.08 Date 08/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, THOMAS J Employer name Town of Lake Pleasant Amount $4,657.08 Date 06/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, STEPHEN Employer name Department of State Amount $4,657.01 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALINO, JOSEPHINE A Employer name Erie County Medical Cntr Corp Amount $4,656.50 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, TIMOTHY F Employer name Ontario County Amount $4,656.41 Date 09/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, JUDY N Employer name Jamestown Community College Amount $4,656.40 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORICI, ANNA A Employer name East Islip UFSD Amount $4,656.92 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, CHARLES R Employer name Dept Transportation Region 9 Amount $4,657.00 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CORTE, MARY Employer name Nassau County Amount $4,656.96 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI IORIO, ROBERT F Employer name Cortland County Amount $4,656.22 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, BEVERLY J Employer name St Lawrence County Amount $4,656.04 Date 05/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKI, JAMES R Employer name Holland CSD Amount $4,655.97 Date 08/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALER, JAMES W Employer name Town of Islip Amount $4,656.58 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO RODRIGUEZ, KATIA Employer name Pilgrim Psych Center Amount $4,655.94 Date 09/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLOU-BONNER, LORRAINE Employer name Buffalo Mun Housing Authority Amount $4,655.66 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, ROBERT A Employer name Willard Psych Center Amount $4,655.92 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGGARWAL, VINEY B Employer name Dpt Environmental Conservation Amount $4,656.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKATY, KATHLEEN D Employer name Cold Spring Harbor CSD Amount $4,655.77 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTTER, DIANE L Employer name Shenendehowa CSD Amount $4,655.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORELUP, B JUNE Employer name Schenectady City School Dist Amount $4,655.48 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIERLEY, DONNA M Employer name Warwick Valley CSD Amount $4,655.62 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, CLEMENTINE A Employer name BOCES-Monroe Orlean Sup Dist Amount $4,655.36 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, RONALD G Employer name Greene County Amount $4,655.23 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MARIE Employer name Westchester County Amount $4,655.16 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELKE, KAREN W Employer name Mohawk Valley Heritage Corr Amount $4,655.16 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, CAREN B Employer name Hempstead Library Amount $4,655.18 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVIL, TERRY M Employer name Wayne CSD Amount $4,655.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, RITA C Employer name Metropolitan Trans Authority Amount $4,655.19 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, GLORIA J Employer name Romulus CSD Amount $4,654.93 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEEVES, SALLY L Employer name Avoca CSD Amount $4,654.96 Date 04/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MARTHA Employer name Metro New York DDSO Amount $4,654.96 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADRIGAL, MARYVESTA H Employer name Albany County Amount $4,654.92 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALL, JAMES A, SR Employer name Town of Sheldon Amount $4,654.92 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, THERESA Employer name Oneida County Amount $4,654.92 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETNAR, PATRICIA A Employer name Cohoes City School Dist Amount $4,654.92 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLSOM, NORMA K Employer name Hutchings Psych Center Amount $4,654.84 Date 07/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, ELOISE Employer name NYS Power Authority Amount $4,654.84 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMBOULIS, THOMAS J Employer name Wende Corr Facility Amount $4,654.92 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, JANE H Employer name Patchogue-Medford UFSD Amount $4,654.47 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, JAMES S Employer name Columbia County Amount $4,654.22 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURISH, JOSEPH P Employer name Suffolk County Amount $4,654.74 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPEL, CHRISTINE Employer name Taconic DDSO Amount $4,654.50 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, ASTRID H Employer name Geneva City School Dist Amount $4,654.00 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ANGELLA L Employer name Westchester Health Care Corp Amount $4,654.00 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPIK, DONNA D Employer name Department of Motor Vehicles Amount $4,654.16 Date 07/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, SUSANNE L Employer name Monroe County Amount $4,654.09 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, LINDA M Employer name Mill Neck Manor Schl For Deaf Amount $4,653.92 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, JOAN E Employer name Tioga County Amount $4,653.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMLEY, CATHERINE L Employer name Orange County Amount $4,653.92 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, JOHN V Employer name Village of Roslyn Amount $4,653.92 Date 11/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOSKE, JOSEPH F Employer name Rensselaer County Amount $4,653.89 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITKUS, JAMES W Employer name Cayuga County Amount $4,653.69 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEAN G Employer name Ilion CSD Amount $4,653.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTNER, JEAN L Employer name Mental Hygiene Amount $4,653.92 Date 04/20/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, HOWARD H, JR Employer name Department of Health Amount $4,653.30 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, DONALD A Employer name BOCES-Monroe Amount $4,653.21 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGI, ERNEST W Employer name Warwick Valley CSD Amount $4,653.20 Date 02/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELINE, PATRICK Employer name Dept Transportation Region 9 Amount $4,653.48 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPEL, JUDITH A Employer name Dept Labor - Manpower Amount $4,653.07 Date 05/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, ROBERT LARRY Employer name Saratoga Springs City Sch Dist Amount $4,653.03 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBISH, JOSEPH P Employer name Saratoga Springs City Sch Dist Amount $4,653.11 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBIS, SUSAN K Employer name Saratoga Springs City Sch Dist Amount $4,653.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, WILLIAM E, JR Employer name Dept Transportation Region 3 Amount $4,652.93 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORMIER, PATRICIA Employer name BOCES-Wayne Finger Lakes Amount $4,652.92 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, TAMARA L Employer name Ontario County Amount $4,652.96 Date 05/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, JOHN A Employer name Warren County Amount $4,652.95 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, RICHARD J, SR Employer name Rensselaer County Amount $4,652.88 Date 06/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCARIELLO, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $4,652.81 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESKRA, MARGARET C Employer name Rockland County Amount $4,652.92 Date 07/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, ADALINE F Employer name Town of New Windsor Amount $4,652.39 Date 09/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, CAROL A Employer name Lancaster CSD Amount $4,652.29 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOZEFEK, EDITH M Employer name Pilgrim Psych Center Amount $4,652.12 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOUR, ROSELLE C Employer name North Shore CSD Amount $4,652.31 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEVENO, SUSAN M Employer name Orange County Amount $4,652.64 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSTEDT, CARYL J Employer name City of Rochester Amount $4,652.05 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAUGH, MICHAEL J Employer name Romulus CSD Amount $4,652.06 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, MARCIA P Employer name Northport E Northport Pub Lib Amount $4,652.61 Date 06/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVITT, DANIEL P Employer name Office Parks,Rec & Hist Pres Amount $4,652.01 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, DOLORES D Employer name Cheektowaga-Maryvale UFSD Amount $4,651.96 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULT, JANICE S Employer name West Seneca CSD Amount $4,651.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHE, JOAN L Employer name SUNY Stony Brook Amount $4,652.04 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, BRIAN L Employer name Groveland Corr Facility Amount $4,652.02 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVDOYAN, DOROTHY Employer name South Orangetown CSD Amount $4,651.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALES, NOLAN Employer name Erie County Medical Cntr Corp Amount $4,651.89 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRSCH, ROBERT D Employer name Orleans County Amount $4,651.41 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, EUGENE J Employer name Village of Frankfort Amount $4,651.24 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJONK, RICHARD A Employer name Erie County Amount $4,651.91 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, CATHERINA Employer name BOCES-Monroe Amount $4,651.88 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, GERALDINE A Employer name Pilgrim Psych Center Amount $4,651.88 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOTE, LEONARD D Employer name SUNY College Techn Cobleskill Amount $4,651.15 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPIN, KIM A Employer name Guilderland CSD Amount $4,651.13 Date 02/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ARTHUR R Employer name Monticello CSD Amount $4,651.78 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWARE, BARBARA J Employer name Warren County Amount $4,651.00 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOOS, MARY E Employer name William Floyd UFSD Amount $4,651.08 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODICE, VINCENT P Employer name Town of Brighton Amount $4,650.12 Date 07/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERVASIO, DENNIS J Employer name State Energy Office Amount $4,650.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLPIETRO, KATHLEEN M Employer name Wyoming County Amount $4,650.92 Date 09/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOYNOWSKI, JOHN W Employer name Johnson City CSD Amount $4,650.19 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NANCY R Employer name Kingsboro Psych Center Amount $4,650.88 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLDEN, CAROL A Employer name Town of Massena Amount $4,649.92 Date 02/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RUTH Employer name Otsego County Amount $4,649.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HWA, OOI AH Employer name Metro Suburban Bus Authority Amount $4,649.32 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, CYNTHIA J Employer name Mohawk Valley General Hospital Amount $4,649.92 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANTHONY J Employer name Metro Suburban Bus Authority Amount $4,649.43 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKER, ELLEN Employer name Nassau County Amount $4,649.45 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELM, MAXINE P Employer name Town of Tonawanda Amount $4,649.12 Date 02/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, BRENDA J Employer name Williamsville CSD Amount $4,649.11 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, SHIREEN A Employer name Dpt Environmental Conservation Amount $4,649.29 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, CARRIE A Employer name Washington County Amount $4,649.01 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIGNANO, GINA A Employer name Mineola UFSD Amount $4,648.96 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUVAIS, DAVID A Employer name South Beach Psych Center Amount $4,648.92 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTON, RONETTE Employer name Newark Dev Center Amount $4,649.02 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMKOSKI, DOROTHY A Employer name Department of Law Amount $4,649.04 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, JOYCE Y Employer name Akron CSD Amount $4,648.80 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMBACKER, QUEEN E Employer name Creedmoor Psych Center Amount $4,648.84 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPEL, SANDRA Employer name Arlington CSD Amount $4,648.68 Date 05/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LOUGHLIN, STEPHEN E Employer name Shoreham-Wading River CSD Amount $4,648.92 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, CONSTANCE J Employer name Penfield CSD Amount $4,648.78 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONE, BRENDA J Employer name Broome County Amount $4,648.80 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CERBO, CONSTANCE Employer name Half Hollow Hills CSD Amount $4,648.53 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, ANTHONY Employer name Dept Transportation Region 4 Amount $4,648.52 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALL, JOSEPH F Employer name St Marys School For The Deaf Amount $4,648.34 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECKENBACH, JEANNE Employer name NYS Senate Regular Annual Amount $4,648.22 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZANSKY, ANNE G Employer name Supreme Ct-1st Criminal Branch Amount $4,648.18 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM D Employer name Dept Transportation Region 4 Amount $4,648.04 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARO, ELLEN A Employer name Kings Park Psych Center Amount $4,648.00 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTLEY, ALBERT L, JR Employer name City of Syracuse Amount $4,648.08 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN-HORNUNG, ANN Employer name West Seneca CSD Amount $4,648.04 Date 05/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, TESSIE M Employer name Nassau County Amount $4,647.96 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, DUANE R Employer name Hauppauge UFSD Amount $4,648.00 Date 05/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKEFORD, JOSEPHINE Employer name Division of Parole Amount $4,647.96 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSONDE, RUTH K Employer name NYS Education Department Amount $4,648.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, SYDELLE Employer name Greene County Amount $4,647.92 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, LORETTA A Employer name Erie County Amount $4,647.92 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICCOLAI, MARY M Employer name Department of Tax & Finance Amount $4,647.96 Date 05/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, JANICE H Employer name BOCES-Monroe Amount $4,647.59 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, THEODORE Employer name Children & Family Services Amount $4,647.55 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, GERALDINE E Employer name SUNY College at Cortland Amount $4,647.50 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, MARY BETH Employer name Oswego City School Dist Amount $4,647.70 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBE, GLORIA Employer name Staten Island DDSO Amount $4,647.61 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMER, CAROL A Employer name Copiague UFSD Amount $4,647.18 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, INA C Employer name Westmoreland CSD Amount $4,647.04 Date 10/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, KATE A Employer name Sunmount Dev Center Amount $4,647.04 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUORNO, CARMELLA A Employer name Rome City School Dist Amount $4,647.04 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIOVANNA, MARY Employer name Plainedge UFSD Amount $4,647.08 Date 11/23/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDARA, STAR C Employer name Saratoga County Amount $4,647.15 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGENACK, GEORGE Employer name Central NY St Pk And Rec Regn Amount $4,647.06 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRELING, DONALD B Employer name Erie County Amount $4,647.01 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNE, ARTHUR F Employer name Oswego County Amount $4,647.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LUCILLE C Employer name Hudson Corr Facility Amount $4,647.00 Date 10/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, GERALD R Employer name St Lawrence County Amount $4,646.96 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, DELICE L Employer name Orleans County Amount $4,646.96 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LINDA Employer name Hewlett-Woodmere UFSD Amount $4,646.91 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DEBORAH S Employer name Suffolk OTB Corp Amount $4,646.57 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, ELEANOR Employer name Herkimer County Amount $4,646.47 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLUCCI, ANITA J Employer name BOCES Eastern Suffolk Amount $4,646.92 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JOHN E Employer name Kings Park Psych Center Amount $4,646.96 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLARAN, DENISE H Employer name Rocky Point UFSD Amount $4,646.12 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, WENDY D Employer name Finger Lakes DDSO Amount $4,646.27 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, MARIE Employer name Sewanhaka CSD Amount $4,646.20 Date 05/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CAROL A Employer name Riverhead CSD Amount $4,645.92 Date 05/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFREN, JOEL Employer name Div Housing & Community Renewl Amount $4,646.08 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULFORD, BARBARA A Employer name Town of Pittsford Amount $4,645.96 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKENPAUGH, NANCY J Employer name SUNY College at Cortland Amount $4,646.02 Date 08/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABOT, JOSEPH R Employer name Ulster County Amount $4,645.92 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIPORNSAWAN, DUANGNID Employer name Hsc at Syracuse-Hospital Amount $4,645.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MARY V Employer name Town of Brookhaven Amount $4,645.54 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAS, YVONNE Employer name Wayne County Amount $4,645.50 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, FRANK J Employer name Dept Transportation Region 10 Amount $4,645.84 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTO, THOMAS J Employer name Town of Hempstead Amount $4,645.18 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGER, JEANNE L Employer name Allegany Limestone CSD Amount $4,645.14 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, JUNE M Employer name Jericho UFSD Amount $4,645.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARGO A Employer name Town of Belfast Amount $4,644.96 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULT, CATHERINE M Employer name Islip UFSD Amount $4,644.96 Date 01/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, ROBERT A Employer name Brooklyn DDSO Amount $4,644.94 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICOB, JAMES H Employer name Beaver River CSD Amount $4,644.92 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGHNAN, LYNN M Employer name SUNY Binghamton Amount $4,645.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, CAROL L Employer name SUNY College Environ Sciences Amount $4,644.90 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ANNE E Employer name Department of Tax & Finance Amount $4,644.74 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVREAU, LAWRENCE R Employer name City of Cohoes Amount $4,644.80 Date 01/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EITZMANN, KATHLEEN A Employer name Town of Malta Amount $4,644.69 Date 03/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACHDELL, MARIANNA C Employer name Fairport CSD Amount $4,644.53 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ROBERT P Employer name North Colonie CSD Amount $4,644.78 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, SUSAN R Employer name East Bloomfield CSD Amount $4,644.29 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, THERESA Employer name Office of General Services Amount $4,644.04 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, JAMES T Employer name SUNY College Technology Alfred Amount $4,644.24 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSI, ALICIA G Employer name Half Hollow Hills CSD Amount $4,644.27 Date 06/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNELL, SUSAN M Employer name Sunmount Dev Center Amount $4,644.40 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, MARY Employer name Brooklyn Public Library Amount $4,644.20 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, LEONA L Employer name Orleans County Amount $4,643.96 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, JOHANNA T Employer name Steuben County Amount $4,643.96 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROLISZYN, MARILYN A Employer name Department of Motor Vehicles Amount $4,643.96 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, JOAN Employer name Port Authority of NY & NJ Amount $4,643.96 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, GLORIA Employer name Manhattan Psych Center Amount $4,643.96 Date 06/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, FELIX A Employer name Locust Valley CSD Amount $4,643.92 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOETE, LINDA M Employer name Greece CSD Amount $4,643.88 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODIBAUGH, MARILYN D Employer name Pittsford CSD Amount $4,643.79 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIST, RAYMOND Employer name Town of Babylon Amount $4,643.61 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDL, DONNA A Employer name SUNY Binghamton Amount $4,643.47 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CYNTHIA Employer name Brooklyn DDSO Amount $4,643.33 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONGTANGSWAD, SOMBOON Employer name SUNY Stony Brook Amount $4,643.28 Date 11/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL J Employer name Tioga County Amount $4,643.25 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AKEN, LISA M Employer name Department of Law Amount $4,643.30 Date 10/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, FRANCIS D Employer name SUNY College at New Paltz Amount $4,643.00 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOHER, EDMUND W Employer name Little Falls-City School Dist Amount $4,643.21 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAZIANTE, GINA Employer name Mt Pleasant Cottage Sch UFSD Amount $4,643.04 Date 02/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GERALD B Employer name Suffolk County Amount $4,643.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, WANDA M Employer name Department of Transportation Amount $4,643.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMSON, ELSA D Employer name BOCES-Orleans Niagara Amount $4,643.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DONALD F Employer name City of Rochester Amount $4,643.00 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASUCCI, JAMES V Employer name Rome Housing Authority Amount $4,642.96 Date 03/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAKE, MARILYN V Employer name Rotterdam Mohonasen CSD Amount $4,642.96 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARGARET MARTIN Employer name SUNY College at Potsdam Amount $4,642.96 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALL, SARAH S Employer name SUNY Health Sci Center Syracuse Amount $4,642.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, PATRICIA Employer name Metro New York DDSO Amount $4,642.88 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SOMMA, CARL Employer name Highland CSD Amount $4,642.92 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODDS, JILL Employer name Village of Tannersville Amount $4,642.92 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE BOGART, DAVID C, JR Employer name Town of Woodstock Amount $4,642.88 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, WANDA J Employer name SUNY Health Sci Center Syracuse Amount $4,642.65 Date 02/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRBES, CYNTHIA C Employer name East Greenbush CSD Amount $4,642.50 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, WILLIAM S Employer name So Glens Falls CSD Amount $4,642.41 Date 11/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, HOLLIS Employer name Island Park UFSD Amount $4,642.60 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLOCH, ANDREW R Employer name Supreme Ct-1st Civil Branch Amount $4,642.57 Date 06/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, WENDY S Employer name Capital District DDSO Amount $4,642.52 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN-GAINES, ADDIE V Employer name Lakeland CSD of Shrub Oak Amount $4,642.04 Date 06/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTER, JOANN M Employer name Liverpool CSD Amount $4,642.12 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, DANIEL R Employer name Hudson Valley DDSO Amount $4,642.05 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDDINGS, LAUREL J Employer name Olympic Reg Dev Authority Amount $4,642.02 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSANI, THERESA L Employer name Town of Fleming Amount $4,642.01 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPKINS, ANN M Employer name Glens Falls City School Dist Amount $4,642.04 Date 02/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, MARION T Employer name Taconic DDSO Amount $4,642.04 Date 07/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, THERESA M Employer name Locust Valley CSD Amount $4,642.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY H Employer name Canajoharie CSD Amount $4,642.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, MARY T Employer name Albany County Amount $4,642.00 Date 02/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHAUER, FLORENCE ISABEL Employer name Buffalo City School District Amount $4,641.96 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, JOAN M Employer name St Lawrence Psych Center Amount $4,641.96 Date 09/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DOLORES Employer name Johnsburg CSD Amount $4,641.96 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, GRACIE R Employer name Niagara-Wheatfield CSD Amount $4,641.96 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODA, GINA Employer name Syosset CSD Amount $4,641.96 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, GLENDA M Employer name Highland CSD Amount $4,641.96 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, MARGOT J Employer name Village of Oakfield Amount $4,641.96 Date 05/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, NANCY L Employer name Oneida County Amount $4,641.92 Date 11/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, ANNETTE M Employer name Plainview-Old Bethpage CSD Amount $4,641.84 Date 12/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLIS, PETER P Employer name BOCES-Erie 1st Sup District Amount $4,641.92 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STUART R Employer name Town of Byron Amount $4,641.92 Date 07/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTERN, MAUREEN Employer name SUNY College at Oswego Amount $4,641.68 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZETTO, RAYMOND J Employer name Town of New Castle Amount $4,641.54 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, VICTORIA J Employer name Glen Cove City School Dist Amount $4,641.18 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVISS, JULIE A Employer name Town of Massena Amount $4,641.53 Date 02/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSINO, DARCY J Employer name Wayne CSD Amount $4,641.39 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADSON, ANNA M Employer name Jamesville De Witt CSD Amount $4,641.12 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAEL, CHRISTINE M Employer name City of Saratoga Springs Amount $4,641.15 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATY-BLYDEN, MARGARET Employer name Rockland Psych Center Amount $4,641.25 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILUK, EILEEN A Employer name Orange County Amount $4,641.00 Date 04/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERLEY, ARTHUR P Employer name Westchester County Amount $4,641.12 Date 05/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFFER, LINDA J Employer name Gananda CSD Amount $4,641.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, JOSEPH J, JR Employer name Olympic Reg Dev Authority Amount $4,641.03 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROSKI, ELIZABETH H K Employer name Riverhead CSD Amount $4,640.92 Date 09/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOMPER, MARY P Employer name Fairport CSD Amount $4,640.61 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LOUISE M Employer name Mt Mcgregor Corr Facility Amount $4,640.96 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUELOVE, THOMAS H, JR Employer name Onondaga County Amount $4,640.92 Date 05/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIE, CATHERINE C Employer name Town of Lewiston Amount $4,640.16 Date 11/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOHN J Employer name Elmira Psych Center Amount $4,640.58 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, STANLEY W Employer name Oneida County Amount $4,640.46 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOY, MARILYN H Employer name City of Albany Amount $4,639.92 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENLAND, DORREL Employer name Westchester County Amount $4,640.08 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, CAROL ANN SGARLATA Employer name New York Public Library Amount $4,640.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANCE, CHARLES J Employer name Div Military & Naval Affairs Amount $4,640.05 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, THOMAS A Employer name City of Albany Amount $4,639.52 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURSKO, MARY Employer name SUNY Stony Brook Amount $4,639.92 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, DIANE M Employer name Marathon CSD Amount $4,639.84 Date 06/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DONNA C Employer name Lake Placid CSD Amount $4,639.19 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, SUSAN M Employer name Children & Family Services Amount $4,639.43 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBEN, MAYDIA A Employer name Supreme Ct-1st Civil Branch Amount $4,639.44 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STEVEN R Employer name Town of East Greenbush Amount $4,639.08 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARY ANN Employer name Broome County Amount $4,639.04 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACEK, ELIZABETH M Employer name Erie County Amount $4,639.12 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, RUTH E Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,639.08 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPLES, LORAINE Employer name Northport East Northport UFSD Amount $4,639.08 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, CAROL J Employer name Suffolk County Amount $4,639.00 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, LINDA L Employer name Village of Corfu Amount $4,639.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, GERALDINE A Employer name Nassau County Amount $4,638.87 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, ERNEST F Employer name Dept of Agriculture & Markets Amount $4,638.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, KATHRYN M Employer name Putnam County Amount $4,638.96 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, CYNTHIA Employer name Canandaigua City School Dist Amount $4,638.77 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLON, MARGIE Employer name Brooklyn DDSO Amount $4,638.71 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHOUSE, WILLIAMINA F Employer name Buffalo City School District Amount $4,638.69 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ANNE E Employer name Rocky Point UFSD Amount $4,638.32 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISTI, JOHN G Employer name Town of Plattekill Amount $4,638.63 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, SANDRA J Employer name Salamanca City School Dist Amount $4,638.66 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPERSEN, ANITA G Employer name Dunkirk City-School Dist Amount $4,638.40 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, MARY P Employer name Dept Labor - Manpower Amount $4,638.12 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, DOROTHY A Employer name Western Regional OTB Corp Amount $4,638.04 Date 07/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TJONPIANGI, JUNE Employer name Arlington CSD Amount $4,638.08 Date 08/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, ISABELLE Employer name Nassau Health Care Corp Amount $4,638.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, LENA W Employer name Oneida County Amount $4,638.04 Date 09/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAND, ELIZABETH M Employer name Port Byron CSD Amount $4,638.00 Date 07/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPERMAN, BERNADETE Employer name SUNY at Stonybrook-Hospital Amount $4,638.00 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, TERESA Employer name Dept Labor - Manpower Amount $4,638.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKMAN, BRUCE J Employer name Grand Island CSD Amount $4,637.93 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASUSCELLI, PATRICIA Employer name Department of Tax & Finance Amount $4,637.16 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IEMMA, JOSEPH Employer name SUNY Stony Brook Amount $4,637.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, DEBRA A Employer name La Fayette CSD Amount $4,637.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUTI, BRIAN V Employer name BOCES Westchester Sole Supvsry Amount $4,637.67 Date 02/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZECH, GLADYS M Employer name Brentwood UFSD Amount $4,637.16 Date 01/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, JOAN E Employer name Port Authority of NY & NJ Amount $4,637.12 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, DORIS T Employer name Town of Chatham Amount $4,637.04 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, DOROTHY E Employer name Nassau County Amount $4,637.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JEAN C Employer name Rockland County Amount $4,637.08 Date 05/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORE, LEONARD J Employer name Town of Babylon Amount $4,637.11 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, RUBEN Employer name Dept Labor - Manpower Amount $4,637.00 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BEVERLY A Employer name Newburgh City School Dist Amount $4,637.04 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SHERAL K Employer name Queens Psych Center Children Amount $4,637.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, PATRICIA A Employer name Montgomery County Amount $4,636.92 Date 05/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, DUANE J Employer name Washington County Amount $4,636.84 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ANNICK L Employer name Cornell University Amount $4,636.76 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURITA, SANTA Employer name Staten Island DDSO Amount $4,636.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, JOHN J Employer name Auburn Corr Facility Amount $4,636.99 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANTZ, LINDA M Employer name Suffolk County Amount $4,636.70 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, DEBORA A Employer name Pilgrim Psych Center Amount $4,636.57 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JAMES R Employer name SUNY Albany Amount $4,636.25 Date 12/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIORNO, PHILIP A Employer name Long Island Dev Center Amount $4,636.07 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULSEN, ALICE H Employer name Ulster County Amount $4,636.20 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLO, DIANE H Employer name Shenendehowa CSD Amount $4,636.40 Date 02/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELLER, VIVIAN Employer name Mohawk Correctional Facility Amount $4,636.45 Date 10/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANYE, TODD W Employer name Children & Family Services Amount $4,636.05 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYMAN, WINIFRED Employer name Hudson Valley DDSO Amount $4,636.04 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSELSTEIN, LUCINDA A Employer name Syracuse City School Dist Amount $4,635.97 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, JUNE C Employer name Nassau County Amount $4,635.96 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIOL, MARY Employer name Western Regional OTB Corp Amount $4,636.04 Date 09/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, GEORGIANA R Employer name Village of Massena Amount $4,636.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, HAYZEL Employer name Westchester County Amount $4,635.96 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINTOCK, NANCY A Employer name Sherburne-Earlville CSD Amount $4,636.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MARION D Employer name Dept Labor - Manpower Amount $4,635.96 Date 11/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, SHIRLEY A Employer name Uniondale UFSD Amount $4,635.76 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, LINDA M Employer name Hamburg CSD Amount $4,635.57 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGRECA, CHARLES J Employer name Niagara Falls City School Dist Amount $4,635.09 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, THOMAS F Employer name Rush-Henrietta CSD Amount $4,635.88 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURBA, LINDA J Employer name Town of Sidney Amount $4,635.77 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE W Employer name Woodbourne Corr Facility Amount $4,635.88 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, NANCY C Employer name Essex County Amount $4,635.04 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMAN, ELIZABETH A Employer name Clinton CSD Amount $4,635.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, ANTONIO Employer name NY City St Pk And Rec Regn Amount $4,635.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEUPLER, HARRY B Employer name Hyde Park CSD Amount $4,635.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFITT, JEFFERY C Employer name Dept Transportation Region 1 Amount $4,635.04 Date 04/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, JENNIE Employer name Lindenhurst UFSD Amount $4,634.69 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOISE, EMMI E Employer name BOCES-Monroe Amount $4,635.00 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, CHARLES W, SR Employer name Monticello CSD Amount $4,634.72 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKES, PAMELA J Employer name Cornell University Amount $4,634.52 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOIA, SHARON J Employer name Newburgh City School Dist Amount $4,634.64 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARGARET L Employer name Wende Corr Facility Amount $4,634.68 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTA, ELIZABETH M Employer name Port Jervis City School Dist Amount $4,634.16 Date 03/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGEL, MICHAEL A Employer name Rockland Psych Center Amount $4,634.16 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DONNA M Employer name Nassau County Amount $4,634.48 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, PATRICK J Employer name Wyoming Corr Facility Amount $4,634.52 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, NORMA E Employer name Penn Yan CSD Amount $4,634.32 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, PHYLLIS J Employer name SUNY College at Old Westbury Amount $4,634.13 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSOS, NANCY Employer name Department of Tax & Finance Amount $4,634.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNO, MARGARET B Employer name Yonkers City School Dist Amount $4,634.19 Date 08/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DANIEL J Employer name Village of Menands Amount $4,634.08 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRETTO, WILLIAM J Employer name Department of Health Amount $4,634.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LINDA J Employer name Oswego City School Dist Amount $4,633.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOUISE Employer name Office of General Services Amount $4,634.04 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIDT, JOYCE E Employer name New Paltz CSD Amount $4,633.96 Date 09/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHART, ERNEST M Employer name Elmira City School Dist Amount $4,633.72 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSKE-CRANE, CONNIE L Employer name Sunmount Dev Center Amount $4,633.92 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCHE, CHARLES R Employer name Sackets Harbor CSD Amount $4,633.91 Date 11/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONTESKY, FRANK J Employer name Vestal CSD Amount $4,633.08 Date 07/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, JEANETTE P Employer name Bay Shore UFSD Amount $4,633.04 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARIO, MARTA Employer name Rensselaer County Amount $4,633.76 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNOT, ALLEN R Employer name Town of Greece Amount $4,633.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOYCE E Employer name Sherrill City School Dist Amount $4,633.04 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, MAY E Employer name Nassau County Amount $4,633.04 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPPER, DIANNE L Employer name Town of Islip Amount $4,633.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEREJEWSKI, DIANE M Employer name Erie County Amount $4,632.88 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, SANDRA Employer name Oceanside UFSD Amount $4,632.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZEK, KATHLEEN E Employer name Cornell University Amount $4,632.31 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCENARO, ADA G Employer name Huntington UFSD #3 Amount $4,632.85 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZEWSKI, DIANE E Employer name Groveland Corr Facility Amount $4,632.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, LAWRENCE A Employer name Saranac CSD Amount $4,632.84 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOWSKI, LOUISE Employer name Div Criminal Justice Serv Amount $4,632.08 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERS, PATRICIA M Employer name BOCES Eastern Suffolk Amount $4,632.27 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, RUTH MARIE Employer name Bernard Fineson Dev Center Amount $4,632.22 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURSSLIN, LARRY A Employer name Village of Hilton Amount $4,632.00 Date 12/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, MARY M Employer name Greater Binghamton Health Cntr Amount $4,632.00 Date 11/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBASTIANO, GERTRUDE M Employer name Newark Dev Center Amount $4,632.04 Date 08/13/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANVILLE, SHIRLEY Employer name Erie County Amount $4,632.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELLA, CATHERINE E Employer name BOCES-Monroe Amount $4,631.92 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURY, JOHN H Employer name Rockland County Amount $4,631.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARROLL, HAROLD L Employer name Chemung County Amount $4,631.96 Date 11/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMPER, FLORENCE Employer name BOCES-Orange Ulster Sup Dist Amount $4,631.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERONTAKOS, VICKY Employer name Jericho UFSD Amount $4,631.88 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, ALLEN J Employer name Franklinville CSD Amount $4,631.77 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, NANCY E Employer name Georgetown-South Otselic CSD Amount $4,631.71 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETZ, JEROLD E Employer name Village of Amityville Amount $4,631.56 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MABEL Employer name Odessa Montour CSD Amount $4,631.92 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, THELMA Employer name Kingsboro Psych Center Amount $4,631.08 Date 05/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, CALVIN Employer name Dept Labor - Manpower Amount $4,631.08 Date 09/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABELE, BEVERLY O Employer name BOCES Madison Oneida Amount $4,631.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ROBERT B Employer name Office of General Services Amount $4,630.96 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREPSAC, MARYSE Employer name Kingsboro Psych Center Amount $4,630.61 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRIAL, ALBERTA V Employer name Division of State Police Amount $4,631.00 Date 05/11/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKOWSKI, RICHARD F Employer name Town of Ulster Amount $4,630.12 Date 09/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAGOSTINO, ANNA Employer name Nassau County Amount $4,631.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJAEGER, JOYCE B Employer name Palmyra-Macedon CSD Amount $4,630.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, STEPHEN J, JR Employer name Onondaga County Amount $4,630.10 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BARBARA L Employer name Cayuga County Amount $4,630.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOPINSKI, BARBARA J Employer name Riverhead CSD Amount $4,630.04 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, MARCIA S Employer name Harlem Valley Psych Center Amount $4,630.04 Date 09/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADISH, ARLENE L Employer name NY School For The Deaf Amount $4,630.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDEL, CONCETTA Employer name Nassau County Amount $4,630.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MARY L Employer name Washington County Amount $4,630.00 Date 08/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, JACK L Employer name Rochester Housing Authority Amount $4,629.92 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, E DARLENE Employer name Education Department Amount $4,629.57 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVENSTEIN, BETH Employer name Bronx Psych Center Children Amount $4,630.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARLENE J Employer name Village of Wellsville Amount $4,630.00 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROGER, JOAN L Employer name Elmira Psych Center Amount $4,629.96 Date 07/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, ANGELA M Employer name Sewanhaka CSD Amount $4,629.68 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROUN, NADER P Employer name City of Syracuse Amount $4,629.54 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JUANITA J Employer name Central NY DDSO Amount $4,629.18 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, PHYLLIS J Employer name Mohawk Valley General Hospital Amount $4,629.08 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, JUNO C Employer name Poughkeepsie City School Dist Amount $4,629.04 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLRICH, SUSAN J Employer name SUNY Health Sci Center Syracuse Amount $4,629.45 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIROFF, JANE H Employer name Pittsford CSD Amount $4,629.43 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, NATALIE J Employer name Shenendehowa CSD Amount $4,629.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JACQUELINE Employer name SUNY Construction Fund Amount $4,629.00 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAN, ROSE M Employer name Off of the State Comptroller Amount $4,629.00 Date 08/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWELL, WILLIAM V Employer name Dutchess County Amount $4,628.94 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, RICHARD D Employer name Town of Alden Amount $4,628.96 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGEN, EUGENIA F Employer name Erie County Amount $4,629.00 Date 04/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWBRIDGE, MARLENE F Employer name Ithaca City School Dist Amount $4,629.00 Date 02/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, MARIE L Employer name Islip UFSD Amount $4,628.87 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVIN, JAMES A Employer name Education Department Amount $4,628.13 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENCHER, SANDRA L Employer name Franklin County Amount $4,628.60 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, ROSE M Employer name City of Syracuse Amount $4,628.08 Date 02/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNNING, MARY A Employer name East Aurora UFSD Amount $4,628.37 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, TIMOTHY M Employer name Rochester City School Dist Amount $4,628.23 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIEL, JANE Employer name Madrid-Waddington CSD Amount $4,628.06 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, CARMEN M Employer name Haverstraw-Stony Point CSD Amount $4,628.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, JEANNE M Employer name Lewis County Amount $4,628.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARILYN A Employer name BOCES-Onondaga Cortland Madiso Amount $4,628.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICIA Employer name City of Lockport Amount $4,628.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, REGINA C Employer name Central Islip Psych Center Amount $4,628.00 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLROGGE, JAYNE H Employer name Erie County Amount $4,627.96 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, EUGENE E Employer name Guilderland CSD Amount $4,627.96 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAISON, ROBERT R Employer name Hudson Corr Facility Amount $4,627.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DANNETTE L Employer name Nassau County Amount $4,627.73 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DAVID L Employer name Fishkill Corr Facility Amount $4,627.68 Date 03/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA M Employer name Department of Tax & Finance Amount $4,627.80 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, CLARENCE B Employer name Dpt Environmental Conservation Amount $4,627.77 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOANNE C Employer name Floral Park-Bellerose UFSD Amount $4,627.63 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBE, PATTI ANN Employer name Capital District DDSO Amount $4,627.62 Date 01/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XAVIER, REBECCA JOHNSON Employer name Queens Borough Public Library Amount $4,627.20 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOU, ESTHER W Employer name SUNY Buffalo Amount $4,627.11 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, JULIE A Employer name Oneida County Amount $4,627.56 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GLENN R Employer name Niagara-Wheatfield CSD Amount $4,627.45 Date 05/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, LEDA S Employer name BOCES-Tompkins Seneca Tioga Amount $4,627.51 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNAN, ROBERT D Employer name East Meadow UFSD Amount $4,627.08 Date 06/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, ELEANOR L Employer name New Rochelle City School Dist Amount $4,627.04 Date 05/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PATRICIA K Employer name Buffalo City School District Amount $4,627.02 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, BARBARA A Employer name Fulton County Amount $4,627.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMAGLIA, MADELINE E Employer name BOCES Eastern Suffolk Amount $4,627.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, CHARLES J Employer name Town of Mexico Amount $4,626.87 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, KAREN A Employer name Saratoga County Amount $4,626.85 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, FRANCES A Employer name Town of Chester Amount $4,626.84 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBA, ROBERT G Employer name Dpt Environmental Conservation Amount $4,627.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHAICK, VIRGINIA Employer name New York State Canal Corp Amount $4,627.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PAGLIA, ROSETTA A Employer name Utica City School Dist Amount $4,626.66 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, FREDERICK W Employer name Town of Bethany Amount $4,626.71 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, ARTHUR L Employer name Erie County Amount $4,626.08 Date 06/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, JAMES H Employer name City of Jamestown Amount $4,626.04 Date 09/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DIANE R Employer name Gouverneur CSD Amount $4,626.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINNEY, LOUISE A Employer name Off of the State Comptroller Amount $4,626.59 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAZ, MARY J Employer name Arlington CSD Amount $4,626.16 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, CAROL M Employer name Washington County Amount $4,626.02 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, SUSAN A Employer name Pilgrim Psych Center Amount $4,626.03 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIO, JOSEPHINE L Employer name Albany City School Dist Amount $4,626.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELAN, HELEN M Employer name Plainedge UFSD Amount $4,626.00 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALS, MARY O Employer name Albany City School Dist Amount $4,626.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCOURT, LIETTE Employer name Town of Union Vale Amount $4,626.01 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EVELYN Employer name Kingsboro Psych Center Amount $4,625.79 Date 03/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARESKI, GABRIELLE Employer name Village of Endicott Amount $4,626.00 Date 04/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSESSOR, LILLIAN A Employer name Allegany County Amount $4,626.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARCIA L Employer name City of Plattsburgh Amount $4,625.93 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESHINSKY, DAVID I Employer name Dept Labor - Manpower Amount $4,625.41 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, ROBERT Employer name Village of Freeport Amount $4,625.37 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, CHARLES Employer name Pilgrim Psych Center Amount $4,625.69 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JANET E Employer name Wyoming County Amount $4,625.42 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOHN T Employer name Long Island St Pk And Rec Regn Amount $4,624.97 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, WADE D Employer name Div Housing & Community Renewl Amount $4,624.78 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOSENHAUER, SANDRA K Employer name Brockport CSD Amount $4,624.34 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, JIELING Employer name Metropolitan Trans Authority Amount $4,625.04 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFFREDO, ALBERT Employer name Schenectady City School Dist Amount $4,624.66 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, RICKY S Employer name Ogdensburg City School Dist Amount $4,624.25 Date 03/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, JOSEPHINE G Employer name City of Rome Amount $4,623.84 Date 08/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMOND, JOAN C Employer name SUNY Binghamton Amount $4,623.39 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, RICHARD Employer name City of Newburgh Amount $4,624.19 Date 03/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, LISA A Employer name Education Department Amount $4,624.08 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH H Employer name Wheatland-Chili CSD Amount $4,624.17 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, SHARON A Employer name City of Rochester Amount $4,623.30 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSSLER, GEORGE C Employer name Erie County Amount $4,623.25 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, DOROTHY E Employer name W NY Veterans Home at Batavia Amount $4,623.92 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QURESHI, FOZIA E Employer name BOCES Westchester Sole Supvsry Amount $4,623.14 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMME, MARK Employer name Nassau County Amount $4,623.00 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHEIM, SHIRLEY W Employer name Riverview Correction Facility Amount $4,623.00 Date 12/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANIA, PETER J, III Employer name Centro of Oneida Inc Amount $4,623.24 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MADGE H Employer name Rockland Psych Center Amount $4,623.00 Date 05/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADNER, SHIRLEY C Employer name Marlboro CSD Amount $4,622.96 Date 02/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, MARION L Employer name West Genesee CSD Amount $4,622.96 Date 10/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, RICHARD W Employer name Kings Park Psych Center Amount $4,622.94 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNELL, GARY R Employer name Cayuga County Amount $4,623.22 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, OLGA L Employer name Ulster County Amount $4,622.88 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSE, ELIZABETH SHARON Employer name Brockport CSD Amount $4,622.92 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, PAMELA I Employer name Western New York DDSO Amount $4,622.60 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENTHAL, PAMELA J Employer name Bedford Hills Corr Facility Amount $4,622.25 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIELLO, LINDA M Employer name Town of Union Amount $4,622.76 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPERINI, GIACOMO Employer name Yonkers City School Dist Amount $4,622.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINO, RICHARD A Employer name Byram Hills CSD at Armonk Amount $4,622.07 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETER, SARA A Employer name Allegany Limestone CSD Amount $4,622.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANTONIO Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $4,621.96 Date 10/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, PATRICK C Employer name Oneida Correctional Facility Amount $4,622.17 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET E Employer name Cornell University Amount $4,621.57 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, RAYMOND N Employer name SUNY College at Buffalo Amount $4,621.70 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ROBERT E Employer name Dept Transportation Region 10 Amount $4,621.59 Date 04/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, DIANNA S Employer name BOCES-Monroe Amount $4,621.37 Date 09/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETICH, MARY AGNES Employer name Lexington School For The Deaf Amount $4,621.76 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, DEANNA L Employer name Franklinville CSD Amount $4,621.90 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, BEVERLY L Employer name Maine-Endwell CSD Amount $4,621.12 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAVSKY, ROBERT A Employer name Bethlehem CSD Amount $4,621.37 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, DOROTHY J Employer name Plainedge UFSD Amount $4,621.12 Date 03/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZAQ, PATRICIA A Employer name Bernard Fineson Dev Center Amount $4,621.29 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, RUTH W Employer name Washington County Amount $4,621.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, LINDA A Employer name Oswego City School Dist Amount $4,621.12 Date 12/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSURDO, PETER Employer name Central Square CSD Amount $4,621.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, VERNON Employer name West Park UFSD Amount $4,620.96 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTZ, AARON K Employer name Erie County Amount $4,620.95 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, FAY M Employer name Village of Bath Amount $4,620.84 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLI, ROSALIE J Employer name Kingsboro Psych Center Amount $4,621.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONIA, FRANK Employer name Plainedge UFSD Amount $4,620.98 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWORTH, JEANNE C Employer name Town of Wilmington Amount $4,620.82 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITALIANO, PATSY Employer name Fayetteville-Manlius CSD Amount $4,620.68 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEEN, ANN Employer name Middletown City School Dist Amount $4,620.66 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBANSKI, CHARLOTTE Employer name Orange County Amount $4,620.81 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, GARY M Employer name Department of Health Amount $4,620.76 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHER, BRIAN K Employer name Broome County Amount $4,620.80 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, JERYL Employer name Waterfront Commis of NY Harbor Amount $4,620.44 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ABRAHAM Employer name City of Albany Amount $4,620.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTINI, LEANORA Employer name Brooklyn Public Library Amount $4,620.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, SUSAN M Employer name Franklin County Amount $4,620.32 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARIE A Employer name Rochester City School Dist Amount $4,620.15 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, MARION L Employer name Chenango Forks CSD Amount $4,620.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, PETER R Employer name Office of Mental Health Amount $4,620.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EDMUND G Employer name Livingston County Amount $4,620.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, JUDITH A Employer name Health Research Inc Amount $4,619.62 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNI, BRENDA A Employer name Long Island Dev Center Amount $4,619.49 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZZOLANO, LOUISE Employer name Riverhead CSD Amount $4,619.96 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANA, EDWARD Employer name Hudson City School Dist Amount $4,619.64 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASELOW, MILDRED Employer name Amsterdam City School Dist Amount $4,619.96 Date 08/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, DEBORAH J Employer name East Aurora UFSD Amount $4,619.36 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTI, MARIANNE Employer name Western Regional OTB Corp Amount $4,619.37 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMP, DORIS I Employer name Albany County Amount $4,619.08 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVERS, CATHERINE A Employer name Sayville UFSD Amount $4,619.08 Date 06/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, JAMES J Employer name Department of Motor Vehicles Amount $4,619.12 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, KAREN M Employer name St Marys School For The Deaf Amount $4,619.17 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROULX, RICKY J Employer name Thruway Authority Amount $4,619.04 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, MABLE Employer name SUNY Stony Brook Amount $4,619.07 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARLENE J Employer name Brooklyn Public Library Amount $4,619.05 Date 05/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA M Employer name Albion CSD Amount $4,618.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRICO, RUDOLPH Employer name W NY Library Resources Council Amount $4,618.96 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JOAN E Employer name Allegany County Amount $4,618.96 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEINERMAN, IRA H Employer name Nassau County Amount $4,619.00 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIQUE, GEORGE Employer name Div Military & Naval Affairs Amount $4,618.68 Date 05/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, MARY LOU Employer name BOCES-Broome Delaware Tioga Amount $4,618.91 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ROSEMARY H Employer name Clinton CSD Amount $4,618.88 Date 09/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI BRETTO-BOTTARI, ELISA M Employer name Nassau County Amount $4,618.43 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUF, SHARON J Employer name Palmyra-Macedon CSD Amount $4,618.66 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKEY, JUDITH K Employer name Ontario County Amount $4,618.63 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTZ, ROBERTA S Employer name Hilton CSD Amount $4,618.31 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARGARET L Employer name NYS Assembly - Session Amount $4,618.08 Date 01/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, ROMONA R Employer name Taconic DDSO Amount $4,618.08 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, ANGELINE Employer name South Colonie CSD Amount $4,618.04 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS-KALJIAN, KITTY ANN Employer name SUNY College at New Paltz Amount $4,618.04 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, ROGELIO Employer name Bronx Psych Center Amount $4,618.04 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALE-BROWN, NANCY L Employer name Orleans County Amount $4,618.06 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUNE, PATRICIA A Employer name Sackets Harbor CSD Amount $4,618.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANOY, ELAINE C Employer name SUNY Albany Amount $4,618.00 Date 07/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIDZINSKI, JOYCE Employer name Syosset CSD Amount $4,618.04 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, RUTHIE M Employer name Buffalo City School District Amount $4,617.96 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, DONALD Employer name Albany County Amount $4,618.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANI, MARY ELLEN Employer name Northport E Northport Pub Lib Amount $4,618.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLE, BARBARA S Employer name Sunmount Dev Center Amount $4,618.00 Date 12/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERTA J Employer name Village of Airmont Amount $4,617.94 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, HAROLD A Employer name Oneida County Amount $4,617.92 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ROGER W Employer name BOCES Madison Oneida Amount $4,617.72 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHMEYER, ROBERT Employer name Metro New York DDSO Amount $4,617.27 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, DAVID W Employer name Village of Herkimer Amount $4,617.79 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY ANN Employer name Nassau County Amount $4,617.84 Date 06/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSA, LEONARD M, JR Employer name Western Regional OTB Corp Amount $4,617.78 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, SONIA Employer name Nassau County Amount $4,617.16 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIZON, JUSTINIANO B, JR Employer name Rockland County Amount $4,617.08 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ASUNCION Employer name Kings Park Psych Center Amount $4,617.08 Date 10/15/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS P, SR Employer name Massapequa UFSD Amount $4,617.04 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVCO, PETER M Employer name Ninth Judicial Dist Amount $4,617.04 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, VIRGINIA A Employer name Nassau Health Care Corp Amount $4,617.11 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEWASSER, GARY C Employer name Broome County Amount $4,617.11 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, JUNE B Employer name Suffolk County Amount $4,617.08 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARITO, THERESA Employer name Brockport CSD Amount $4,617.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCK, WESLEY C, JR Employer name Town of Bolton Amount $4,617.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTENTO, MARY M Employer name Cortland County Amount $4,617.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, DOROTHY K Employer name Saratoga Springs City Sch Dist Amount $4,617.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABORDE, LEONILDA Employer name Brooklyn Public Library Amount $4,616.96 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, RONALD C, SR Employer name Division of State Police Amount $4,617.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, GERALDINE Employer name Nassau County Amount $4,616.91 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROGAN, STEVEN F Employer name Greece CSD Amount $4,616.88 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, KAREN Employer name Central NY DDSO Amount $4,616.81 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CLEMENTE, DONNA Employer name BOCES-Nassau Sole Sup Dist Amount $4,616.78 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNI, EUGENE L Employer name Leg Commis Solid Waste Mgmt Amount $4,616.57 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTT, SARA A Employer name City of Binghamton Amount $4,616.78 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, ANNA P Employer name St Marys School For The Deaf Amount $4,616.15 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSAMO, MARYANN Employer name Port Authority of NY & NJ Amount $4,616.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, ETHEL Employer name Rockland County Amount $4,616.12 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, CHARLES F, JR Employer name Rockland County Amount $4,616.00 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, JOHN P Employer name Sullivan County Amount $4,615.85 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ANNE M Employer name Brunswick Common Sd Amount $4,616.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, CARLOS Employer name Hudson Valley DDSO Amount $4,616.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAW, LINDA A Employer name Sodus CSD Amount $4,615.80 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, NORMA F Employer name Springville-Griffith Inst CSD Amount $4,615.00 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENCRANTZ, ELLIOT Employer name Division of Parole Amount $4,616.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, RICHARD M Employer name City of Buffalo Amount $4,615.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI TONNO, HOLLYANN M Employer name City of Albany Amount $4,614.75 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ANTHONY G Employer name City of Rome Amount $4,614.52 Date 03/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, JOHN R Employer name Albany County Amount $4,614.20 Date 06/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, EUGENE F Employer name SUNY Albany Amount $4,614.50 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZLER, JAMES N Employer name York CSD Amount $4,614.20 Date 11/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, GERARD J Employer name Office of Mental Health Amount $4,614.04 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, BRYAN Employer name Hudson Valley DDSO Amount $4,614.04 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, SHIRLEY M Employer name Jamesville De Witt CSD Amount $4,614.04 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA-PAGAN, CARMEN I Employer name Bronx Psych Center Amount $4,614.04 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZER, JUDITH M Employer name Broome County Amount $4,614.08 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MILAGROS Employer name Supreme Ct-1st Civil Branch Amount $4,614.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLWERTH, MADELYN Employer name Bill Drafting Commission Amount $4,613.96 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, GLORIA S Employer name Office of General Services Amount $4,614.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, RONALD D Employer name Schoharie Central School Amount $4,613.76 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDE, KEVIN K Employer name Brentwood UFSD Amount $4,613.67 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOUTOUR, LINA M Employer name City of Niagara Falls Amount $4,613.92 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLWELL, CLAYTON J Employer name Monroe County Amount $4,613.78 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, FRANCES R Employer name Jefferson County Amount $4,613.08 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITARIUS, JAMES A Employer name Valley Ridge Cntr Int Treat Amount $4,613.19 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, KATHLEEN A Employer name Green Haven Corr Facility Amount $4,613.19 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLY, IRENE L Employer name Herkimer County Amount $4,613.04 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINETTE, JO ANNE C Employer name SUNY Health Sci Center Syracuse Amount $4,613.04 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURECHKO, CAROL M Employer name Orange County Amount $4,613.04 Date 09/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, EILEEN M Employer name Erie County Amount $4,613.08 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY R Employer name BOCES Suffolk 2nd Sup Dist Amount $4,613.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MAYNARD F, JR Employer name Mc Graw CSD Amount $4,613.00 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, HELEN L Employer name Edinburg Common Sd Amount $4,613.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, ARMANDO J Employer name Div Criminal Justice Serv Amount $4,612.96 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK-MEDEIROS, MARYANN Employer name Middle Country CSD Amount $4,613.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELE, ROBERT Employer name Monroe County Amount $4,612.95 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JAMES E Employer name Ontario County Amount $4,612.90 Date 05/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, PATRICIA O'NEILL Employer name Rondout Valley CSD at Accord Amount $4,612.99 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWIZDAK, MARY D Employer name Helen Hayes Hospital Amount $4,612.75 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTODONATO, ILSE Employer name Port Washington UFSD Amount $4,613.00 Date 05/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, LINDA B Employer name Capital Dist Psych Center Amount $4,612.56 Date 10/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSAW, KAREN E Employer name Town of Canton Amount $4,612.74 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKE, E KATHLEEN Employer name New York State Assembly Amount $4,612.46 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARIA A Employer name Farmingdale UFSD Amount $4,612.57 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, SANTA Employer name Half Hollow Hills Comm Library Amount $4,612.34 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NATTER, WARREN R Employer name Erie County Amount $4,612.46 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, LAUREL Employer name Otsego County Amount $4,612.04 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKOWSKE, OSCAR A, JR Employer name Pine Plains CSD Amount $4,612.16 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMBE, ROSETTA A Employer name Assembly: Annual Temporary Amount $4,612.12 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, KATHLEEN E Employer name Nassau County Amount $4,611.89 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, ROBERT J Employer name Ontario County Amount $4,611.92 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOL, DAXTON E Employer name Pilgrim Psych Center Amount $4,611.94 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, CHRISTIAN E Employer name Greene Corr Facility Amount $4,611.78 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, JANE K Employer name Assembly: Annual Part Time Amount $4,611.76 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, MARGIE A Employer name West Genesee CSD Amount $4,611.12 Date 04/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, PATRICK C Employer name Town of Bennington Amount $4,611.28 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, JAMES D Employer name City of Syracuse Amount $4,611.36 Date 11/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTIER, RUTH M Employer name Town of Fort Ann Amount $4,611.18 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, KEITHA M Employer name General Brown CSD Amount $4,611.16 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSK, MARGARET M Employer name Village of Clifton Springs Amount $4,611.12 Date 04/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, IONE D Employer name Tompkins County Amount $4,611.12 Date 06/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALBACH, MARGUERITE Employer name Village of Farmingdale Amount $4,610.88 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRA, VITA A Employer name Iroquois CSD Amount $4,611.08 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, MARIA Y Employer name Ulster County Amount $4,610.92 Date 02/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, WILLIAM J Employer name Commack UFSD Amount $4,611.04 Date 09/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMPANIJEC, MARIA Employer name Webster CSD Amount $4,610.84 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOMSKI, THOMAS A Employer name Cuba Rushford CSD Amount $4,610.84 Date 10/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAVENKA, ANN Employer name Mineola UFSD Amount $4,610.12 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIOTTO, JEANETTE G Employer name Syracuse City School Dist Amount $4,610.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, LAUREN Employer name City of White Plains Amount $4,610.04 Date 02/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, SUSAN M Employer name St Lawrence County Amount $4,610.76 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, PATRICIA A Employer name Binghamton City School Dist Amount $4,610.29 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, LORRIE S Employer name Office of Mental Health Amount $4,610.24 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, MARY ELLEN Employer name SUNY Buffalo Amount $4,610.04 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFLINGER, MARYANNA S Employer name Town of Cheektowaga Amount $4,610.00 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, DONALD A Employer name Erie County Amount $4,610.04 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, SHARON J Employer name Edwards Knox CSD Amount $4,609.97 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAHA, DIANE J Employer name Schenectady City School Dist Amount $4,609.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, LYNN A Employer name SUNY Buffalo Amount $4,609.96 Date 10/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKRZEWSKI, MARGARET A Employer name Alden CSD Amount $4,609.85 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ELLEN E Employer name Watertown Housing Authority Amount $4,609.60 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTKA, MARY A Employer name Fairport CSD Amount $4,609.84 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSANO, THEODORE Employer name Broome County Amount $4,609.75 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN J Employer name Kings Park Psych Center Amount $4,609.23 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINN, BARBARA A Employer name Workers Compensation Board Bd Amount $4,609.16 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCOCK, NANCY L Employer name Port Byron CSD Amount $4,609.12 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLI, DONNA M Employer name Marlboro CSD Amount $4,609.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINI, SHARON M Employer name Corning Community College Amount $4,609.54 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, SHIRLEY M Employer name Ticonderoga CSD Amount $4,609.08 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREININGER, MARGARET Employer name Department of Tax & Finance Amount $4,609.12 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COIT, ELIZABETH A Employer name City of Rochester Amount $4,609.08 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAMEL, SALLY L Employer name Town of Chemung Amount $4,609.04 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BERNICE L Employer name Rockland County Amount $4,609.04 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDI, JOAN M Employer name Hyde Park CSD Amount $4,609.04 Date 12/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECERBO, PAULA J Employer name Cattaraugus County Amount $4,608.63 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNINGTON, MARILYN H Employer name Delaware County Amount $4,608.58 Date 09/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITCH, HELEN Employer name Pittsford CSD Amount $4,609.02 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, STEPHEN H Employer name Schoharie Central School Amount $4,608.92 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUSKIE, GORDON R Employer name Union-Endicott CSD Amount $4,608.23 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEOPLES, KENNETH R Employer name Steuben County Amount $4,608.53 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOHLAVEK, SHARON M Employer name BOCES-Monroe Orlean Sup Dist Amount $4,608.31 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLETTI, THOMAS A Employer name Kings Park Psych Center Amount $4,608.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLINGER, SHIRLEY Employer name Saratoga Springs City Sch Dist Amount $4,608.12 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALICKI, IRENE Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,608.19 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, PHYLLIS D Employer name Erie County Amount $4,608.16 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNI, ARCHIE, JR Employer name Great Meadow Corr Facility Amount $4,608.08 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAU, HOLLY J Employer name Department of Motor Vehicles Amount $4,608.14 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONTZ, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $4,608.04 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRYK, KATHLEEN M Employer name Kings Park Psych Center Amount $4,608.04 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, SHARON E Employer name BOCES Erie Chautauqua Cattarau Amount $4,608.04 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKELACKER, CYNTHIA A Employer name Mineola UFSD Amount $4,608.01 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEA, ALVARO R Employer name Village of Bellport Amount $4,607.51 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETSEL, CANDACE R Employer name Ulster County Amount $4,607.29 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROL S Employer name James Prendergast Library Amount $4,608.04 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JUDY ANN Employer name Otsego County Amount $4,607.93 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARONE, MARIE E Employer name Syosset CSD Amount $4,607.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABON, ROLANDO Employer name Liberty CSD Amount $4,607.99 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESCH, BARBARA A Employer name Brentwood UFSD Amount $4,607.14 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVITY LEIGH, LINDSAY G. Employer name Westchester County Amount $4,607.16 Date 12/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRNA, KENNETH R Employer name Whitney Point CSD Amount $4,607.17 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARION B Employer name Creedmoor Psych Center Amount $4,607.12 Date 10/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, PATRICIA L Employer name Byram Hills CSD at Armonk Amount $4,607.08 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, CATHERINE A Employer name Suffolk County Amount $4,607.04 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANI, JOSEPH P, JR Employer name BOCES Eastern Suffolk Amount $4,607.03 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, VIRGINIA M Employer name Alden CSD Amount $4,606.20 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, TERRY L Employer name Western New York DDSO Amount $4,606.49 Date 06/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLESCKI, BEVERLY H Employer name Monroe County Amount $4,607.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNICK, BARBARA L Employer name BOCES-Albany Schenect Schohari Amount $4,606.68 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLER, KAREN L Employer name Village of Spencerport Amount $4,606.88 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, EDNA R Employer name Dept Labor - Manpower Amount $4,606.16 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPPA, JEAN M Employer name Thruway Authority Amount $4,606.12 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHERINE M Employer name Schenectady County Amount $4,606.66 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRINGER, LORETTA Employer name Monroe County Amount $4,606.08 Date 03/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDMAN, EMILY B Employer name Middletown City School Dist Amount $4,606.08 Date 02/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWES, MARION E Employer name Division of Human Rights Amount $4,606.00 Date 06/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAL, RONALD E Employer name Cornell University Amount $4,606.08 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDALO, CHARLES Employer name Taconic DDSO Amount $4,605.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPLETT, EDNA Employer name Rochester City School Dist Amount $4,606.03 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONALD A Employer name Town of Pamelia Amount $4,605.79 Date 03/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZOLF, NANCY R Employer name Wyoming County Amount $4,605.58 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE, CYNTHIA H Employer name Liberty CSD Amount $4,605.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROSCOE A Employer name Queensbury UFSD Amount $4,605.56 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRETACCI, DONNA M Employer name Buffalo City School District Amount $4,605.50 Date 09/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDO, RICHARD N Employer name Fairport CSD Amount $4,605.45 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARY ANN Employer name Office of Mental Health Amount $4,605.06 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHROCK, KATHERINE C Employer name Education Department Amount $4,605.04 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBEAU, DAVID L Employer name Ulster County Amount $4,605.12 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARICCIO, BRENDA M Employer name BOCES Eastern Suffolk Amount $4,605.23 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBA, JOHN D Employer name Cayuga County Amount $4,604.92 Date 08/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CHARLES Employer name Town of Norwich Amount $4,605.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, SHARON E Employer name Town of Victor Amount $4,605.04 Date 12/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, JUDITH V Employer name Essex County Amount $4,604.67 Date 03/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, DANNY A Employer name Cattaraugus County Amount $4,604.63 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, LINDA S Employer name Syracuse Housing Authority Amount $4,604.72 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANI, ROSALINDA Employer name Riverhead CSD Amount $4,604.68 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, MARY L Employer name Canajoharie CSD Amount $4,604.60 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DEBRA L Employer name BOCES-Tompkins Seneca Tioga Amount $4,604.38 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMOLLI, LYNN J Employer name Jericho UFSD Amount $4,604.21 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ANGEL L Employer name Bronx Psych Center Amount $4,604.09 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JANICE E Employer name Yonkers City School Dist Amount $4,604.32 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD A Employer name Hempstead UFSD Amount $4,604.35 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PACE, BARBARA A Employer name Valley Stream CHSD Amount $4,604.31 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, LYNDA B Employer name Brighton CSD Amount $4,604.08 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DIANE M Employer name Byron-Bergen CSD Amount $4,604.08 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEI, IRIS Employer name BOCES Suffolk 2nd Sup Dist Amount $4,604.08 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CHARLOTTE Employer name Eastern NY Corr Facility Amount $4,603.90 Date 09/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, LOIS E Employer name Burnt Hills-Ballston Lake CSD Amount $4,604.08 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHITAMBAR, MARSHA E Employer name Southern Cayuga CSD Amount $4,603.81 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, MARY ANNE Employer name Binghamton City School Dist Amount $4,603.92 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISOTO, RUSSELL C Employer name Silver Creek CSD Amount $4,603.30 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, DARLENE M Employer name BOCES-Monroe Orlean Sup Dist Amount $4,603.71 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SHIRLEY R Employer name Otsego County Amount $4,603.68 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GEORGE E, JR Employer name Cornell University Amount $4,603.12 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, STEVEN H Employer name Steuben County Amount $4,603.29 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MITCHELL CHARLES Employer name Dept Transportation Reg 2 Amount $4,602.65 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JANE M Employer name City of Oneida Amount $4,602.57 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYGIER, AUDREY J Employer name Sunmount Dev Center Amount $4,602.96 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVIETRO, MARILYN Employer name City of Schenectady Amount $4,603.08 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERAMO, MARTHA A Employer name Herkimer County Amount $4,602.92 Date 02/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, LAKHPATTEE Employer name Westchester Health Care Corp Amount $4,602.40 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSANO, JAMES M Employer name New Rochelle City School Dist Amount $4,602.39 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MICHAEL M Employer name Amityville UFSD Amount $4,601.88 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIS, MARILYN H Employer name Carle Place UFSD Amount $4,601.72 Date 09/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, WILLIAM G Employer name Oriskany Falls CSD Amount $4,602.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LENGE, JOANN Employer name Lakeland CSD of Shrub Oak Amount $4,602.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYKA, LINDA Employer name SUNY Buffalo Amount $4,602.08 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, ELEANOR Employer name New Paltz CSD Amount $4,601.48 Date 11/02/2009 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