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 DOMINICK, ROSEMARIE Employer name Saratoga Springs City Sch Dist Amount $4,529.16 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCARINO, HECTOR O Employer name Village of Ossining Amount $4,528.84 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURO, ROBERT V Employer name Onondaga County Amount $4,528.50 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, RITA S Employer name Westchester County Amount $4,529.08 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, CAROL J Employer name SUNY Central Admin Amount $4,528.71 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, CAROLINE Employer name Office of General Services Amount $4,528.16 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHNER, PATRICIA A Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,528.75 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, RICKY J Employer name Nassau County Amount $4,528.53 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARZECHA, IDA Employer name SUNY College Environ Sciences Amount $4,528.08 Date 01/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MARK S Employer name Office of Mental Health Amount $4,528.08 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNER, NEWELL F Employer name Cayuga Co Soil,Wtr Cons Dist Amount $4,528.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDISCH, FREDERICK J Employer name Town of East Hampton Amount $4,527.90 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, MICHAEL V Employer name Central NY DDSO Amount $4,527.91 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PROSPO, JUDY Employer name Bay Shore UFSD Amount $4,528.00 Date 11/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, JOANNE M Employer name SUNY Buffalo Amount $4,527.57 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, WAYNE L Employer name Horseheads CSD Amount $4,527.68 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORNING, MICHAEL Employer name City of Syracuse Amount $4,527.57 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, DORA A Employer name Pilgrim Psych Center Amount $4,527.88 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAREDO, ALCIRA A Employer name Brentwood UFSD Amount $4,527.34 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RENATE M Employer name Schenectady County Amount $4,527.16 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, EILEEN P Employer name SUNY Buffalo Amount $4,527.16 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, DOROTHY E Employer name Erie County Amount $4,527.24 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, JULIE Employer name Albany County Amount $4,527.20 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHARTE, MARIA J Employer name Cornell University Amount $4,527.25 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALINO, JOSEPH R Employer name NYS Higher Education Services Amount $4,527.86 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, FRANCIS R Employer name Town of Wilton Amount $4,527.12 Date 03/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRZANOWSKI, IDA M Employer name Camden CSD Amount $4,527.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, ALFRED H Employer name Essex County Amount $4,527.08 Date 08/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, THOMAS A Employer name Troy City School Dist Amount $4,526.97 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, AGRIPINA A Employer name City of Ogdensburg Amount $4,527.08 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRIM, STANLEY N Employer name Div Military & Naval Affairs Amount $4,527.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SCOTT G Employer name Cuba Rushford CSD Amount $4,526.87 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, GRACE W Employer name Whitney Point CSD Amount $4,526.72 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, WILLIE J Employer name City of Albany Amount $4,527.08 Date 12/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEFORTE, JOHN J Employer name Town of Hempstead Amount $4,526.59 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDD, ANNE M. Employer name Cattaraugus County Amount $4,526.63 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, RONALD M Employer name Town of Rhinebeck Amount $4,526.51 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENGA, BONNIE L Employer name Ontario County Amount $4,526.58 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JACKIE A, MRS Employer name Jordan-Elbridge CSD Amount $4,526.50 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANFORDINO, ROBERT L Employer name Mt Vernon City School Dist Amount $4,526.39 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, ARITA G Employer name Nassau County Amount $4,526.16 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCALA, JOANN Employer name Mahopac CSD Amount $4,526.27 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, KATHLEEN A Employer name Cattaraugus County Amount $4,526.65 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFRIED, MYRTLEANN G Employer name Central NY DDSO Amount $4,526.12 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFERT, JOAN E Employer name Town of Brookhaven Amount $4,526.53 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, HUGH F Employer name St Lawrence County Amount $4,526.08 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOSGER, KATHERINE F Employer name City of Corning Amount $4,526.08 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, CHRISTINA B Employer name Perry Public Library Amount $4,526.04 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLING, MICHAEL G Employer name Oneida County Amount $4,525.80 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBIEN, GARY P Employer name Town of Piercefield Amount $4,526.16 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ADRIANN E Employer name Syracuse Housing Authority Amount $4,525.68 Date 04/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, STAN Employer name Nassau County Amount $4,525.40 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLINGHAM, BENJAMIN A Employer name Albany County Amount $4,525.49 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, CAROLYN C Employer name City of Syracuse Amount $4,525.54 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINO, MARY Employer name Byram Hills CSD at Armonk Amount $4,525.16 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLER, ELIZABETH C Employer name Western Regional OTB Corp Amount $4,525.46 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, LEOPOLD J Employer name Central Valley CSD Amount $4,525.12 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIBAULT, MARY Employer name Lawrence UFSD Amount $4,525.12 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, HELEN Employer name Nassau County Amount $4,525.12 Date 03/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESWORTHY, KEVIN P Employer name City of Binghamton Amount $4,525.10 Date 08/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, JACQUELINE B Employer name Indian Lake CSD Amount $4,525.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRONTI, MARIA Employer name BOCES-Suffolk, 2nd Sup District Amount $4,524.94 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, THOMAS Employer name Town of Liberty Amount $4,524.80 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, IRIS Y Employer name Battery Park City Authority Amount $4,524.70 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KENNETH C Employer name Riverhead CSD Amount $4,524.63 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, FRANCES V Employer name Long Beach City School Dist 28 Amount $4,525.22 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERSTADT, BARBARA A Employer name Town of Kingston Amount $4,524.08 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUARTE, FRANCESCA Employer name Rockland County Amount $4,523.94 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, CYLIE G Employer name Central NY DDSO Amount $4,523.83 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEILL, JOAN E Employer name Town of Neversink Amount $4,523.74 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, VIRGINIA M Employer name Jefferson County Amount $4,524.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ERICA I Employer name Town of Massena Amount $4,524.06 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRLAM, RICHARD J Employer name BOCES-Broome Delaware Tioga Amount $4,523.68 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NKROMAH, FOFIE SIRIBOC Employer name Bronx Psych Center Children Amount $4,523.42 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISITA, LYNN M Employer name East Meadow UFSD Amount $4,523.20 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, BERNICE Employer name Kings Park Psych Center Amount $4,523.04 Date 05/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ERNESTINE Employer name Cornell University Amount $4,523.08 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ROSE M Employer name SUNY Stony Brook Amount $4,523.12 Date 08/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JOHN J Employer name Long Island Dev Center Amount $4,523.47 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KAREN E Employer name Newburgh City School Dist Amount $4,523.08 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, ROBERT Employer name Vestal CSD Amount $4,523.04 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, HARRIET C Employer name Town of Amherst Amount $4,523.04 Date 03/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, HELEN E Employer name SUNY Central Admin Amount $4,523.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, THELMA E Employer name Queens Borough Public Library Amount $4,522.96 Date 07/16/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CATHERINE Employer name Dutchess County Amount $4,523.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEES, CORA Employer name Monroe County Amount $4,523.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, PATRICK J Employer name Auburn Corr Facility Amount $4,522.96 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LEROY Employer name City of Rochester Amount $4,522.67 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, POLLY C Employer name Newark CSD Amount $4,522.64 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, BARBARA A Employer name Taconic DDSO Amount $4,523.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARS, ELIZABETH C Employer name New York State Assembly Amount $4,522.73 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, MARY A Employer name Erie County Amount $4,522.96 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIAZZO, CAROLYN M Employer name Ulster County Amount $4,522.61 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, MELANIE A Employer name Capital District OTB Corp Amount $4,522.31 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALY, GRACE K Employer name Manhasset Public Library Amount $4,522.12 Date 07/17/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RALPH R Employer name Long Island Dev Center Amount $4,522.76 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, JENNY Employer name City of Rome Amount $4,522.04 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOTO, DARRYL P Employer name Niagara County Amount $4,522.10 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, PERCY Employer name Dept Transportation Reg 2 Amount $4,522.08 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKART, ELAINE B Employer name Suffolk County Amount $4,522.04 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALABY, SAMUEL A, JR Employer name Town of Pittsford Amount $4,521.96 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, THOMAS Employer name Pilgrim Psych Center Amount $4,521.95 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RICHARD T Employer name Whitesboro CSD Amount $4,521.99 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORASANITI, CONCETTA J Employer name North Syracuse CSD Amount $4,521.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRANZ, PATRICIA A Employer name Western New York DDSO Amount $4,521.94 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, ANNA E Employer name Town of Woodstock Amount $4,521.46 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, DENNIS H Employer name Vestal CSD Amount $4,521.62 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, LINDA L Employer name Perry CSD Amount $4,521.73 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODBERLET, CHARLES G Employer name Victor CSD Amount $4,521.33 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, CECILIA A Employer name South Huntington UFSD Amount $4,521.21 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, DANIEL A Employer name West Genesee CSD Amount $4,521.48 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, JAMES E Employer name Oneida City School Dist Amount $4,521.04 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CALLIE M Employer name BOCES Suffolk 2nd Sup Dist Amount $4,521.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARISON, WENDY F Employer name Putnam Valley CSD Amount $4,521.92 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, TILLIE A Employer name SUNY Health Sci Center Brooklyn Amount $4,520.96 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, JANET A Employer name Middletown Psych Center Amount $4,521.08 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUDO, NANCY E Employer name Herkimer County Amount $4,520.98 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANAZZO, CARMEN A Employer name Shenendehowa CSD Amount $4,520.56 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, MATHEW A Employer name Westchester Health Care Corp Amount $4,520.96 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNAP, JULIA L Employer name Lewis County Amount $4,520.92 Date 11/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPPERSMITH, JOEL H Employer name Kings Park Psych Center Amount $4,520.96 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CRAIG L Employer name Canandaigua City School Dist Amount $4,520.26 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSLEY, BEVERLY G Employer name Onondaga County Amount $4,520.05 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRILLING, DONNA M Employer name Amherst CSD Amount $4,520.17 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTUNG, MARION Employer name NYS Psychiatric Institute Amount $4,520.04 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYMAN, DOUGLAS G Employer name Town of Hurley Amount $4,520.09 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAMORATO, CARMINE A Employer name Sachem CSD at Holbrook Amount $4,520.08 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MARILYNN D Employer name Washington County Amount $4,519.97 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, MARK Employer name Hutchings Psych Center Amount $4,520.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BONTE, FRANCIS J Employer name Mid York Library System Amount $4,520.04 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZZILLO, LYDIA D Employer name Lewiston-Porter CSD Amount $4,519.78 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, PAMELA A Employer name BOCES-Monroe Amount $4,519.61 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGSHORE, RICHARD H Employer name NYS Senate Regular Annual Amount $4,519.92 Date 05/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKELMAN, DONNA L Employer name Civil Service - Test Admin Amount $4,519.86 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, GLENN J Employer name Cornell University Amount $4,519.24 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLERT, SUSAN S Employer name Fairport CSD Amount $4,519.20 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, ROBERT H Employer name Fishkill Corr Facility Amount $4,519.47 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFISTER, ANN M Employer name Suffolk County Amount $4,519.25 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNET, JAN M Employer name SUNY Health Sci Center Syracuse Amount $4,518.99 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABAZZ, TIMOTHY R Employer name BOCES-Nassau Sole Sup Dist Amount $4,518.71 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LAURIE A Employer name Cattaraugus County Amount $4,518.70 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKNELL, RICHARD Employer name Town of Parishville Amount $4,518.96 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, LILLIAN C Employer name Niskayuna CSD Amount $4,519.10 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTOLO, ANNE M Employer name Cornell University Amount $4,518.92 Date 08/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, ALBERT B Employer name NYS Office People Devel Disab Amount $4,518.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, MICHAEL R Employer name Welfare Research Inc Amount $4,518.66 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPUSZEWSKI, LEOKADIA Employer name Westchester Health Care Corp Amount $4,518.59 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONADIES, CORINNE G Employer name Westchester County Amount $4,518.44 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, STEPHEN W Employer name Steuben County Amount $4,518.19 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, DONNA Employer name Herkimer County Amount $4,518.19 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDNIS, HAROLD I Employer name Tompkins County Amount $4,518.48 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTITO, JOHN L Employer name Central NY Psych Center Amount $4,518.00 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELTORO, SAMUEL Employer name Div Military & Naval Affairs Amount $4,518.49 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, NANCY A Employer name SUNY Health Sci Center Syracuse Amount $4,517.91 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIN, CYNTHIA S Employer name Red Creek CSD Amount $4,517.91 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARY ANN Employer name Amherst CSD Amount $4,518.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, ROBERT E Employer name Town of Irondequoit Amount $4,517.96 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOSEF P, SR Employer name Div Military & Naval Affairs Amount $4,517.86 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIELLO, MARIA E Employer name Rockland Psych Center Amount $4,517.92 Date 01/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBINSKI, ALBERTA A Employer name Kingston City School Dist Amount $4,517.74 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHARLES W, SR Employer name Clarence CSD Amount $4,517.32 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, DEBRA L Employer name Warren County Amount $4,517.06 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, CANDIECE L Employer name Woodbourne Corr Facility Amount $4,517.40 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, KAREN Employer name BOCES-Nassau Sole Sup Dist Amount $4,517.34 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, SALLIE A Employer name Oswego County Amount $4,516.96 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-ANUSZEWSKI, JOAN A Employer name SUNY Central Admin Amount $4,516.92 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIST, SHIRLEY M Employer name Campbell Savona CSD Amount $4,517.00 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROLD, WILLIAM A Employer name Orleans County Amount $4,517.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFOLOGIS, KATINA Employer name Department of Health Amount $4,516.92 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, DAISY Employer name Rochester City School Dist Amount $4,516.64 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRRINE, JAMES E Employer name Town of Hector Amount $4,516.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANCE, KATHERINE Employer name BOCES-Broome Delaware Tioga Amount $4,516.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLER, PAUL S Employer name Rockland Psych Center Amount $4,516.00 Date 10/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMANIAN, ARMEN H Employer name SUNY Stony Brook Amount $4,516.28 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, FAY W Employer name City of Rome Amount $4,516.12 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, DARLENE G Employer name Cornell University Amount $4,515.93 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCAL, PATRICIA A Employer name Jordan-Elbridge CSD Amount $4,516.00 Date 08/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERG, LILLIAN Employer name Cornell University Amount $4,516.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, SHIRLEY M Employer name Department of Motor Vehicles Amount $4,515.92 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIGA, FLORENCE Employer name SUNY Buffalo Amount $4,515.92 Date 12/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITZELL, DOROTHY Employer name Tompkins County Amount $4,515.92 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, DAVID A Employer name Greece CSD Amount $4,515.55 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROY T, SR Employer name Manhattan Psych Center Children Amount $4,515.69 Date 11/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGOLD, NEIL M Employer name NYS Assembly - Session Amount $4,515.92 Date 05/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMAK, MARY T Employer name SUNY College Techn Morrisville Amount $4,514.96 Date 02/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIOLI, DANIEL C Employer name East Irondequoit CSD Amount $4,515.38 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, EILEEN M Employer name Office of Regulatory Reform Amount $4,515.20 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDY, THERESA Employer name SUNY Albany Amount $4,514.96 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, CINDY A Employer name Shenendehowa CSD Amount $4,514.96 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, SALLIE J Employer name Roswell Park Memorial Inst Amount $4,514.92 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, ELIZABETH A Employer name Office of Court Administration Amount $4,514.37 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBISSCHOP, TRACIE Employer name Central NY DDSO Amount $4,514.29 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUND, DARLENE J Employer name Campbell Savona CSD Amount $4,514.78 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JENEFREY L Employer name Hutchings Psych Center Amount $4,514.67 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, EDWARD C Employer name Green Haven Corr Facility Amount $4,514.62 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VRANKEN, JOHN A, JR Employer name Town of Edmeston Amount $4,514.28 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, TURA J Employer name SUNY Health Sci Center Syracuse Amount $4,513.92 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERSOX, BERNICE M Employer name Dept Labor - Manpower Amount $4,514.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, EPIFANIO Employer name Westchester County Amount $4,513.88 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SALLY A Employer name Chautauqua County Amount $4,514.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICHSEN, BRUNHILDE Employer name Locust Valley CSD Amount $4,513.86 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, VIRGINIA C Employer name Chenango County Amount $4,514.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, FRANK L Employer name Webster CSD Amount $4,513.81 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNROE, GAIL M Employer name Department of State Amount $4,513.24 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITTER, BETHANY A Employer name Byron-Bergen CSD Amount $4,513.64 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, DEBORAH M Employer name Albany County Amount $4,512.46 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINHAS, JOAQUIM M Employer name Mineola UFSD Amount $4,513.53 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, ANTHONY J, JR Employer name Capital District OTB Corp Amount $4,513.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LORAINE A Employer name Middle Country CSD Amount $4,513.04 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMO, VINCENT J Employer name Erie County Amount $4,512.31 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIALONAS, JOAN A Employer name SUNY Stony Brook Amount $4,512.24 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, KIMBERLY ANN Employer name Jefferson County Amount $4,512.19 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, NANCY F Employer name Department of State Amount $4,512.16 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIST, CAROL D Employer name Alden CSD Amount $4,512.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIANO, DOLORES A Employer name Niskayuna CSD Amount $4,512.08 Date 02/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISE, PAULETTE L Employer name Third Jud Dept - Nonjudicial Amount $4,512.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYO, BONNIE A Employer name Beekmantown CSD Amount $4,511.93 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DORETTE W Employer name Cornell University Amount $4,512.00 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALLEN, ROY R Employer name Dept of Public Service Amount $4,512.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, MARIA D Employer name NYS Dormitory Authority Amount $4,511.70 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORMAN, LLOYD M Employer name Department of Tax & Finance Amount $4,512.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WILLIAM F Employer name NYS Senate Regular Annual Amount $4,511.25 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, JANICE E Employer name Westchester County Amount $4,511.09 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARTHA Employer name Waterloo CSD Amount $4,511.00 Date 02/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKINS, DONNA M Employer name Attica CSD Amount $4,511.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, MURIEL M Employer name Sewanhaka CSD Amount $4,511.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNEY, TRICIA L Employer name Lowville CSD Amount $4,510.92 Date 11/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANK, BRUCE H Employer name Guilderland CSD Amount $4,510.91 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, SANDRA K Employer name Elba CSD Amount $4,510.87 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, JUANITA S Employer name SUNY Buffalo Amount $4,511.04 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGBINE, DEBRA S Employer name Gowanda Psych Center Amount $4,510.20 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEELEGE, HUGH KEVIN Employer name Rensselaer County Amount $4,510.58 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, VIRGINIA J Employer name Town of Yorktown Amount $4,510.24 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANAITIS, EVELYN A Employer name BOCES-Orange Ulster Sup Dist Amount $4,510.24 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, LINDA J Employer name Batavia City-School Dist Amount $4,510.16 Date 11/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMOT, BRENDA L Employer name Lowville CSD Amount $4,510.12 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERNO, RINALDO B Employer name Division of the Budget Amount $4,510.08 Date 11/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIEBERG, ESTHER Employer name Malverne Public Library Amount $4,510.04 Date 10/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAVITO, PASCAL S Employer name Roswell Park Memorial Inst Amount $4,510.79 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARDE, JOAN E Employer name Washington County Amount $4,509.52 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIROCCO, THERESA E Employer name SUNY College Environ Sciences Amount $4,510.00 Date 03/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADS, JULIA A Employer name Taconic DDSO Amount $4,509.93 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, FRANCES E Employer name Cortland County Amount $4,510.04 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELTZEL, MARY K Employer name Wayne CSD Amount $4,509.38 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, CONSTANCE Employer name Long Island Dev Center Amount $4,509.79 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERE, MARCIA A Employer name Division of State Police Amount $4,509.46 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOREMUS, ROBERT A Employer name Orange County Amount $4,509.13 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJICA, MIGUEL Employer name Glen Cove Housing Authority Amount $4,509.12 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, THOMAS A Employer name Town of Ontario Amount $4,509.08 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONE, CAROLE A Employer name Pilgrim Psych Center Amount $4,509.15 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, TERESA E Employer name Nassau OTB Corp Amount $4,509.36 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROLYN F Employer name Dept Labor - Manpower Amount $4,509.08 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, CRAIG A Employer name Rensselaer County Amount $4,509.08 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURA, BARBARA L Employer name Altmar-Parish-Williamstown CSD Amount $4,509.04 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, THERESA H Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,509.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDMAN, HELENA B Employer name Lockport City School Dist Amount $4,509.08 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFALO, CATHERINE H Employer name Pine Bush CSD Amount $4,509.04 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BLANCHE V Employer name Amityville UFSD Amount $4,508.76 Date 06/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LORETTA V Employer name Massapequa UFSD Amount $4,508.87 Date 01/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC MORE, SUZANNE P Employer name Town of Moreau Amount $4,508.80 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRANGE, JOHN J Employer name Village of Corinth Amount $4,508.43 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHART, MARIANNE L Employer name Third Jud Dept - Nonjudicial Amount $4,508.38 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, PAUL G Employer name City of Auburn Amount $4,508.44 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTMAN, PATRICIA A Employer name Chautauqua County Amount $4,508.37 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDI, JANINE R Employer name Half Hollow Hills CSD Amount $4,508.67 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHER, SUZANNE R Employer name Harborfields CSD of Greenlawn Amount $4,508.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CLARICE E Employer name Niagara County Amount $4,508.04 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUOIO, ROSINA F Employer name Newark CSD Amount $4,508.24 Date 03/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, STUART A Employer name Western New York DDSO Amount $4,508.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIL, LUCIA V Employer name BOCES-Onondaga Cortland Madiso Amount $4,508.12 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, SALLY A Employer name Fabius-Pompey CSD Amount $4,508.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CHARLES E Employer name Dept Transportation Region 1 Amount $4,508.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, WANDA L Employer name City of Jamestown Amount $4,507.96 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, NOREEN Employer name Suffolk County Amount $4,507.71 Date 04/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, COLEEN M Employer name Kinderhook CSD Amount $4,507.67 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JUDITH A Employer name Syracuse City School Dist Amount $4,507.71 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, ELLEN H Employer name Mahopac CSD Amount $4,507.79 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARTHA LOUISE Employer name Staten Island DDSO Amount $4,508.08 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSON, ROYANNE L Employer name SUNY Buffalo Amount $4,507.37 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, LAURIE B Employer name Otsego County Amount $4,507.38 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ORCHID P Employer name SUNY Buffalo Amount $4,507.16 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, MARY ELLEN Employer name Rensselaer County Amount $4,507.40 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT C Employer name NYS Office People Devel Disab Amount $4,507.31 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOE, SYLVIA E Employer name Elmira Psych Center Amount $4,507.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVTUR, BARBARA A Employer name Broome County Amount $4,507.08 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MAURICE Employer name Huntington UFSD #3 Amount $4,507.16 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPSTON, DOREEN C Employer name Fulton City School Dist Amount $4,507.08 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNER, HENRIETTE Employer name Cheektowaga-Maryvale UFSD Amount $4,507.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, HELEN I Employer name Mohawk Valley Library System Amount $4,506.96 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, PATRICIA A Employer name Waterford-Halfmoon UFSD Amount $4,507.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, SHERYL L Employer name Clarkstown CSD Amount $4,507.04 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERGERT, EVA MARIE Employer name Finger Lakes DDSO Amount $4,506.38 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFANO, LINDA T Employer name Webster CSD Amount $4,506.73 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAPLEY, CHRISTOPHER J Employer name City of Syracuse Amount $4,506.47 Date 10/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILGER, WARREN H Employer name Village of Briarcliff Manor Amount $4,506.16 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY S Employer name Nassau Health Care Corp Amount $4,506.15 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIREN, CHERYL A Employer name BOCES-Monroe Orlean Sup Dist Amount $4,506.29 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, CRAIG E Employer name City of Rochester Amount $4,506.26 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, EILEEN Employer name Brookhaven-Comsewogue UFSD Amount $4,506.07 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, MARIE A Employer name Cortland County Amount $4,506.12 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBACK, HELEN M Employer name Orange County Amount $4,506.08 Date 10/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIAN T Employer name County Clerks Off Bronx Co Amount $4,506.04 Date 12/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, JEAN E Employer name Cattaraugus County Amount $4,506.04 Date 09/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEGANT, JO ANNE Employer name Erie County Amount $4,506.04 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DOUGLAS J Employer name Wyoming County Amount $4,505.91 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSER, ROSLYN R Employer name Ulster County Amount $4,505.96 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MATTHEW W Employer name Glen Cove City School Dist Amount $4,505.97 Date 04/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, MICHAEL A Employer name Albany County Amount $4,505.92 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, MARY L Employer name SUNY College at Cortland Amount $4,505.30 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSENGER, DEBORAH A Employer name Clymer CSD Amount $4,505.85 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, J PAUL Employer name Hoosic Valley CSD Amount $4,505.81 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIMBE, WILLIAM C Employer name Binghamton City School Dist Amount $4,505.16 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSON, MARALEE Employer name Union Springs CSD Amount $4,505.14 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, ROXANNE Employer name Westmoreland CSD Amount $4,505.32 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, CARLOS B Employer name Dept Transportation Region 3 Amount $4,505.22 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNTURIERO, VIOLET A Employer name Erie County Amount $4,505.08 Date 04/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICENCIUK, STEFFIE Employer name City of Lackawanna Amount $4,505.08 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, IRENE K Employer name Town of Evans Amount $4,505.09 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISCOX, ELLEN M Employer name Office of General Services Amount $4,505.08 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIELLO, JOAN F Employer name Yorktown CSD Amount $4,505.04 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JANIS E Employer name Oswego County Amount $4,505.04 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTTI, RAMONA N Employer name Kings Park Psych Center Amount $4,505.04 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KAREN A Employer name So Glens Falls CSD Amount $4,504.82 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, JAMES D Employer name Children & Family Services Amount $4,504.79 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, VIRGINIA I Employer name Long Island St Pk And Rec Regn Amount $4,505.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MARJORIE A Employer name Union-Endicott CSD Amount $4,504.91 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUFF, TERESA M Employer name Cornell University Amount $4,504.05 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, ANNA M Employer name Queens Borough Public Library Amount $4,504.05 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERACA, NANCY M Employer name Chemung County Amount $4,504.78 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRO, ANGELA M Employer name City of Binghamton Amount $4,504.16 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, NANCY A Employer name BOCES-Nassau Sole Sup Dist Amount $4,504.04 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ARTHUR C Employer name Division of State Police Amount $4,503.96 Date 04/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENJAMIN, MEREDITH E Employer name Vestal CSD Amount $4,504.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUSKER, ANNE R Employer name Wayne County Amount $4,503.79 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, STEVEN M Employer name Greece CSD Amount $4,503.78 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, EILEEN C Employer name Evans - Brant CSD Amount $4,503.88 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHARLES D Employer name Nassau County Amount $4,503.83 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JANICE M Employer name Education Department Amount $4,503.44 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST ONGE, MARY C Employer name City of Lockport Amount $4,503.56 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICK, JEFFREY A Employer name Suffolk County Amount $4,503.52 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, CAROL D Employer name New York State Assembly Amount $4,503.08 Date 11/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESEK, LORAINE R Employer name Chautauqua County Amount $4,503.08 Date 04/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, CHARLENE J Employer name Cobleskill Richmondville CSD Amount $4,503.38 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURDA, GEORGE, JR Employer name Town of Warwick Amount $4,503.12 Date 03/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SELKIN, ANNE Employer name Nassau County Amount $4,503.04 Date 01/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, ROBERT H Employer name Palisades Interstate Pk Commis Amount $4,503.06 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARO, SHIRLEY A Employer name E Syracuse-Minoa CSD Amount $4,503.04 Date 07/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFIELD, KAREN E Employer name Heuvelton CSD Amount $4,502.97 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, BARBARA A Employer name Upper Mohawk Valley Water Bd Amount $4,502.96 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, KADAMPELIL O Employer name Bernard Fineson Dev Center Amount $4,503.00 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, PATRICIA A Employer name Western Regional OTB Corp Amount $4,503.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, SELMA A Employer name Department of Civil Service Amount $4,502.80 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, LINDA S Employer name Schenectady County Amount $4,502.95 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRA, JOAN A Employer name Cornell University Amount $4,502.84 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANT, MARY E Employer name Arkport CSD Amount $4,502.08 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JANE C Employer name Fayetteville-Manlius CSD Amount $4,502.04 Date 02/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPKO, CHARLOTTE M Employer name Haverstraw-Stony Point CSD Amount $4,501.96 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, MARIA C Employer name Long Beach City School Dist 28 Amount $4,502.73 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, LINDA J Employer name St Lawrence Psych Center Amount $4,502.24 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, BETSY Employer name Herkimer County Amount $4,501.80 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, STANLEY M Employer name Village of Fair Haven Amount $4,501.87 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEO, DAVID R Employer name Children & Family Services Amount $4,501.60 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARILYN A Employer name Schuyler County Amount $4,501.58 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGIN, CHRISTINA L Employer name Chenango Valley CSD Amount $4,501.57 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, EILEEN A Employer name Town of Ulster Amount $4,501.46 Date 03/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PEGGY L Employer name Staten Island DDSO Amount $4,501.79 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DEBRA E Employer name Hamilton County Amount $4,501.61 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, CAROL L Employer name Wayland-Cohocton CSD Amount $4,501.35 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOZIK, LOUISE C Employer name Bainbridge-Guilford CSD Amount $4,501.38 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBRICK, ROSA Employer name SUNY Health Sci Center Brooklyn Amount $4,501.16 Date 01/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRAS, JOHN, JR Employer name Binghamton City School Dist Amount $4,501.12 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHERYL A Employer name Erie County Amount $4,501.29 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUI, ROSA M Employer name Broome DDSO Amount $4,501.21 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, JUANITA T Employer name Nassau County Amount $4,501.04 Date 05/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFEN, MARILYN A Employer name Town of East Fishkill Amount $4,501.08 Date 06/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DOROTHY J Employer name Finger Lakes DDSO Amount $4,501.08 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNEY, SHIRLEY J Employer name Warren County Amount $4,501.04 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNEMA, AMY F Employer name Nassau County Amount $4,501.00 Date 02/07/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, KENNETH A Employer name Town of Philipstown Amount $4,500.83 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSLEY, FRANKLIN S Employer name Village of Newark Valley Amount $4,500.88 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT E Employer name City of Buffalo Amount $4,500.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEL, VERONICA Employer name Westchester County Amount $4,501.00 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHESTER, VIRGINIA D Employer name Middleburgh CSD Amount $4,500.78 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSILLO, JOSEPH Employer name SUNY Buffalo Amount $4,500.88 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GUISEPPE, ROCCO P Employer name BOCES-Nassau Sole Sup Dist Amount $4,500.77 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, ANNE C Employer name Albany County Amount $4,500.27 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTRAN, NANETTE A Employer name Nassau Health Care Corp Amount $4,500.54 Date 02/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JANET A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $4,500.66 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKINE-FALVEY, FERN SL Employer name Town of Woodstock Amount $4,500.27 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, NANCY J Employer name Division of Parole Amount $4,500.12 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETOVIC, MURIEL L Employer name Suffolk County Amount $4,500.08 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MARY L Employer name Department of Tax & Finance Amount $4,500.24 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARDSON, VIVIENNE O Employer name Broome DDSO Amount $4,500.08 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, MARIA D Employer name Pilgrim Psych Center Amount $4,500.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHETTI, LUCIANO Employer name Jamestown City School Dist Amount $4,500.04 Date 06/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LYNN I Employer name Town of Huntington Amount $4,500.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUSSER, JEAN F Employer name Lyndonville CSD Amount $4,500.04 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, GALE M Employer name Town of Islip Amount $4,499.61 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGIORGIO, PATRICIA S Employer name Sachem CSD at Holbrook Amount $4,499.77 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, MELISA S Employer name BOCES-Erie 1st Sup District Amount $4,499.64 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATAPANO, MARY C Employer name Mineola UFSD Amount $4,499.08 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, KENNETH F Employer name Forestville CSD Amount $4,499.47 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, MOLLY C Employer name Insurance Department Amount $4,500.08 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, GEORGE L Employer name Village of Brewster Amount $4,499.08 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFRIM, ELIAS K Employer name Queens Borough Public Library Amount $4,499.04 Date 10/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, HELEN V Employer name Somers CSD Amount $4,499.04 Date 09/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYCK, ERNEST F Employer name Town of Windsor Amount $4,499.12 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGEL, DORIS A Employer name Seneca County Amount $4,499.04 Date 12/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETS, HOWARD W Employer name Ontario County Amount $4,498.67 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, LOUISE Employer name Cornell University Amount $4,498.32 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARNEY, JUDITH M Employer name Department of Social Services Amount $4,498.93 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ESTHER V Employer name Town of Lockport Amount $4,498.78 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARGARET A Employer name Salmon River CSD Amount $4,498.08 Date 11/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONDOLFINO, SAMUEL Employer name Division For Youth Amount $4,498.23 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNSCH, DIANE B Employer name Kings Park Psych Center Amount $4,498.08 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDELLOW, MARGARET D Employer name BOCES-Westchester Putnam Amount $4,498.14 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUYCE, HUGH R Employer name Village of Speculator Amount $4,498.04 Date 07/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULMONE, ELBERTA E Employer name Island Park UFSD Amount $4,498.04 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RUTH J Employer name Lewis County Amount $4,498.08 Date 10/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARY F Employer name Monroe County Amount $4,498.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, ELIZABETH M Employer name City of Binghamton Amount $4,498.04 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNAUFER, CAROL R Employer name Cheektowaga CSD Amount $4,498.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOFTSIER, CHARLOTTE A Employer name Carthage CSD Amount $4,498.04 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRANO, CAROLE A Employer name South Huntington UFSD Amount $4,498.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULINSKI, NORMAN J Employer name Town of Whitestown Amount $4,497.92 Date 03/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, REBECCA Employer name Fishkill Corr Facility Amount $4,497.62 Date 11/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEGER, JANICE A Employer name Westchester County Amount $4,497.33 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, WILLIAM T Employer name Pilgrim Psych Center Amount $4,497.90 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, ROSEMARY J Employer name Sunmount Dev Center Amount $4,497.28 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, EDWIN, SR Employer name Downstate Corr Facility Amount $4,497.20 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JEAN Employer name SUNY College at Buffalo Amount $4,497.04 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, THOMAS G Employer name Office of General Services Amount $4,496.78 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, NANCY D Employer name Chautauqua County Amount $4,496.96 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DANIEL F Employer name Dept Transportation Region 3 Amount $4,496.88 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, VERNA R Employer name Lisbon CSD Amount $4,497.04 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESSNER, SUSAN Employer name Temporary & Disability Assist Amount $4,496.50 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DORIS F Employer name Town of Ledyard Amount $4,496.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEETON, TODD J Employer name Onondaga County Amount $4,496.50 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, MARILYN Employer name Nassau County Amount $4,496.27 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HAL T Employer name NYS Power Authority Amount $4,496.06 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CAROL A Employer name Cortland City School Dist Amount $4,496.04 Date 02/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, DIANE Employer name New York Public Library Amount $4,496.20 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONOFRI, RENATO Employer name Town of Bethlehem Amount $4,496.08 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHTWEY, NANCY L Employer name Newark CSD Amount $4,496.08 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RICHARD W Employer name Churchville-Chili CSD Amount $4,496.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLILLO, LILLIAN Employer name Pilgrim Psych Center Amount $4,496.04 Date 01/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTIG, MARLENE LAUDICO Employer name SUNY Buffalo Amount $4,496.04 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, JOAN M Employer name BOCES-Monroe Amount $4,496.04 Date 09/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, SHEREE Employer name Division For Youth Amount $4,496.01 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIOU, LOUISE A Employer name BOCES Suffolk 2nd Sup Dist Amount $4,495.69 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPLE, PHYLLIS Employer name Yonkers City School Dist Amount $4,495.57 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, KIMBERLY A Employer name Cherry Valley-Springfield CSD Amount $4,495.92 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRLICH, JOANN Employer name Town of Fallsburg Amount $4,495.85 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SHERMAN D Employer name Capital District OTB Corp Amount $4,495.71 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, DORENE V Employer name Onondaga County Amount $4,495.52 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, STEPHEN D Employer name Pittsford CSD Amount $4,495.40 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, GLENN A Employer name Division of State Police Amount $4,495.34 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, KATHY A Employer name SUNY Health Sci Center Syracuse Amount $4,495.29 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTON, CAROL A Employer name Chemung County Amount $4,495.34 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSY, MAUREEN Employer name South Orangetown CSD Amount $4,495.17 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URENA, EUDOSIA A Employer name Rockland County Amount $4,495.15 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTE, CHARLOTTE B Employer name NYS Higher Education Services Amount $4,495.12 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HENRY, CONNIE K Employer name BOCES Madison Oneida Amount $4,495.08 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSACE, JOAN I Employer name Red Hook CSD Amount $4,495.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINGS, RICHARD A Employer name City of Middletown Amount $4,495.08 Date 10/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFHAM, NANCY H Employer name Madrid-Waddington CSD Amount $4,495.08 Date 06/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVORO, RALPH Employer name Nassau County Amount $4,495.08 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISTL, HONORIA T Employer name Nassau County Amount $4,495.08 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, MAUREEN A Employer name Greene County Amount $4,495.04 Date 10/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELC, GLORIA J Employer name Putnam County Amount $4,495.04 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILING, CHRISTINE A Employer name O D Heck Dev Center Amount $4,495.04 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADJEI, PEGGY DENISE Employer name Creedmoor Psych Center Amount $4,495.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTORTI, DOLORES A Employer name Rhinebeck CSD Amount $4,495.04 Date 07/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, VIRGINIA Employer name Belmont CSD Amount $4,495.00 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, ROBERT C Employer name Collins Corr Facility Amount $4,495.00 Date 08/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOD, LEROY Employer name Westchester Health Care Corp Amount $4,494.94 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTS, SHIRLEY A Employer name Oneida City School Dist Amount $4,495.00 Date 06/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DANISE F Employer name Orleans County Amount $4,494.61 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKEL, GERALDINE L Employer name Island Trees UFSD Amount $4,494.67 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, LOUISE A Employer name Broome DDSO Amount $4,494.91 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, JEANNE C Employer name Olean City School Dist Amount $4,494.58 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDITUS, CLAUDIA J Employer name Saratoga Springs City Sch Dist Amount $4,494.65 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, SUSAN K Employer name Rockland County Amount $4,494.57 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDY A Employer name Onondaga County Amount $4,494.46 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVIS, CONCETTA Employer name State Insurance Fund-Admin Amount $4,494.53 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, JEAN Employer name Dutchess County Amount $4,494.08 Date 01/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA Employer name Hudson River Psych Center Amount $4,494.08 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, MICHELLE A Employer name Town of Gates Amount $4,494.37 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, KEITH C Employer name Town of Chester Amount $4,494.24 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, VIRGINIA M Employer name Patchogue-Medford UFSD Amount $4,494.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOROK, MARGARET E Employer name Berne-Knox-Westerlo CSD Amount $4,494.04 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNIGLIA, RICHARD Employer name Taconic DDSO Amount $4,494.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, LOUISE E Employer name Department of Health Amount $4,494.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, MARY E Employer name West Seneca CSD Amount $4,494.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, ELEANOR L Employer name Orange County Amount $4,494.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, ANTOINETTE M Employer name NYS Association of Counties Amount $4,493.73 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCHER, BARBARA M Employer name Chenango Forks CSD Amount $4,493.71 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, OBDULIO Employer name Brentwood UFSD Amount $4,494.00 Date 10/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, MARY ALICE Employer name Fayetteville-Manlius CSD Amount $4,493.30 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, CATHY J Employer name Suffolk County Amount $4,493.30 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRUM, MICHAEL C Employer name Town of New Scotland Amount $4,493.24 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAACK, CONSTANCE M Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,493.51 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPIER, SHIRLEY A Employer name Department of Tax & Finance Amount $4,493.40 Date 04/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JEANNE L Employer name Division of State Police Amount $4,493.12 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, WALLACE J Employer name NYS Higher Education Services Amount $4,493.04 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYL, ALBERT J Employer name BOCES Madison Oneida Amount $4,493.13 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIN, SHIRLEY A Employer name Oneida City School Dist Amount $4,493.04 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, ARLEEN J Employer name Grand Island CSD Amount $4,492.56 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDE, CHRISTEL R Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,492.08 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BONNIE M Employer name Dept Health - Veterans Home Amount $4,492.51 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACEK, MARY C Employer name Fulton County Amount $4,492.16 Date 07/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLIEN, ANN M Employer name Western New York DDSO Amount $4,492.48 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DOROTHY D Employer name BOCES Genesee Wyoming Amount $4,492.04 Date 01/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHM, DENISE M Employer name Finger Lakes DDSO Amount $4,492.46 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMMER, ALYCE E Employer name Madison County Amount $4,492.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLIN, AARON Employer name City of Buffalo Amount $4,491.95 Date 07/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, PATRICIA A Employer name Hornell City School Dist Amount $4,491.98 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUB, GERTRUDE Employer name Creedmoor Psych Center Amount $4,491.96 Date 03/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSTEIN, JANICE M Employer name North Syracuse CSD Amount $4,491.24 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, JOSEPH Employer name Rockland Psych Center Amount $4,491.08 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KATHERINE Employer name Kings Park Psych Center Amount $4,491.55 Date 11/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JUDITH Employer name Syracuse City School Dist Amount $4,491.04 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, ELLIOTT C Employer name Department of Motor Vehicles Amount $4,491.07 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, PATRICIA A Employer name Department of Social Services Amount $4,491.04 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZUBIAK, GEORGETTE M Employer name Suffolk County Amount $4,491.01 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANTUM, MICHAEL J Employer name Town of New Paltz Amount $4,490.95 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAWSKI, PHILIP W Employer name Dept Transportation Region 9 Amount $4,490.14 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARICZNYJ, JEANNE M Employer name Syracuse City School Dist Amount $4,490.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIELLO, PHILIP Employer name BOCES Westchester Sole Supvsry Amount $4,490.84 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, ANGELA Employer name SUNY Stony Brook Amount $4,490.73 Date 06/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOEHNER, WILLIAM J Employer name Honeoye Falls-Lima CSD Amount $4,490.75 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLAN, DORANNE K Employer name Capital District DDSO Amount $4,490.24 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLONEY, ELIZABETH Employer name Farmingdale Public Library Amount $4,489.92 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, NELSON J Employer name Saratoga County Amount $4,489.96 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, ANDREW C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $4,489.51 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEN, EVELYN M Employer name Norwood-Norfolk CSD Amount $4,489.40 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, JEAN L Employer name BOCES-Cayuga Onondaga Amount $4,489.92 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODINGTON, GARTH R Employer name Town of Sidney Amount $4,489.68 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, GARY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,489.15 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, DONALD Employer name Tupper Lake CSD Amount $4,489.12 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFFKY, KAREN S Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,489.31 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMES M Employer name Bedford CSD Amount $4,488.47 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LINDA B Employer name Hutchings Psych Center Amount $4,489.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEE, ANDREA I Employer name Rockland County Amount $4,489.04 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MARIE C Employer name Onondaga County Amount $4,488.24 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANETTI, MARY P Employer name Rochester City School Dist Amount $4,488.39 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOWDY, MARGARET S Employer name Town of Cambria Amount $4,488.63 Date 03/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, GLORIA J Employer name Saratoga County Amount $4,488.25 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECK, RONALD Employer name Nassau County Amount $4,488.08 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLOR CASE, SUSAN G Employer name Madison County Amount $4,488.07 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEE, DOROTHY G Employer name Chatham CSD Amount $4,488.00 Date 11/03/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIDEL, ELSIE S Employer name Somers CSD Amount $4,488.00 Date 08/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARY BETH Employer name City of Syracuse Amount $4,488.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, AUDREY L Employer name Long Island Dev Center Amount $4,487.96 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, CRAIGE Employer name Mid-Hudson Psych Center Amount $4,487.92 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, DAWN L Employer name Cornell University Amount $4,487.19 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULD, BARBARA W Employer name Greece CSD Amount $4,487.16 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACCIONE, FRANK Employer name Long Beach City School Dist 28 Amount $4,487.43 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEFIELD, GARY Employer name Goshen CSD Amount $4,487.28 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, LINDA M Employer name Canastota CSD Amount $4,487.21 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JACK A Employer name Town of Barton Amount $4,487.00 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, LINDA J Employer name Cassadaga Valley CSD Amount $4,486.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, LORETTA A Employer name Town of Islip Amount $4,487.12 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDLE, JOSEPH H Employer name Cayuga Correctional Facility Amount $4,486.36 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MARY A Employer name Town of Oyster Bay Amount $4,486.81 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, CONSTANCE R Employer name Olean Public Library Amount $4,486.25 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, JEAN A Employer name Saratoga Springs City Sch Dist Amount $4,486.58 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, CHRISTINE Employer name Off of the State Comptroller Amount $4,486.16 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOS, DENNIS M Employer name Erie County Amount $4,486.08 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, REBECCA L Employer name Cornell University Amount $4,486.23 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, MARY H Employer name Saugerties CSD Amount $4,485.92 Date 11/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARY E Employer name New York State Assembly Amount $4,485.88 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDARAMURTHY, THRESIAMMA Employer name Rockland County Amount $4,485.88 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, RANA R Employer name SUNY Health Sci Center Syracuse Amount $4,485.77 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DEBORAH E Employer name SUNY Health Sci Center Syracuse Amount $4,485.96 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, ROGER T Employer name Central Islip UFSD Amount $4,485.97 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, GERALDINE D Employer name Bayport-Bluepoint UFSD Amount $4,485.73 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBEY, KATHLEEN E Employer name Olean City School Dist Amount $4,485.75 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGH, RONALD A, SR Employer name Greenburgh Eleven UFSD Amount $4,485.32 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, MARY E Employer name Erie County Amount $4,485.37 Date 11/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBRAND, JANICE M Employer name Buffalo City School District Amount $4,485.36 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFERA, MARIA Employer name Pilgrim Psych Center Amount $4,485.08 Date 11/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR-MCKIE, JACQUELYN Employer name Poughkeepsie City School Dist Amount $4,484.96 Date 05/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, THOMAS F Employer name Elmira Psych Center Amount $4,485.19 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIERE, CAROLYN Employer name North Syracuse CSD Amount $4,485.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRKVICKA, GAIL J Employer name City of Rensselaer Amount $4,484.92 Date 06/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, KEVIN J Employer name SUNY Buffalo Amount $4,484.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, SHARON I Employer name Broome County Amount $4,484.92 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCISZEWSKI, DAVID E Employer name Grand Island CSD Amount $4,484.92 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ALFONSO Employer name Brentwood UFSD Amount $4,484.91 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKALUK, EUGENIA Employer name Nassau County Amount $4,484.92 Date 07/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKO, JUDITH J Employer name West Seneca CSD Amount $4,484.92 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOFF, DONNA M Employer name Syracuse City School Dist Amount $4,484.61 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEIPO, LINDA M Employer name Ulster County Amount $4,484.77 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETREAULT, KATHLEEN D Employer name Clinton Corr Facility Amount $4,484.42 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, ROBERT J Employer name Cortland County Amount $4,484.42 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGLEY, EVELYN L Employer name Auburn City School Dist Amount $4,484.30 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, JOYCE K Employer name Lansingburgh CSD at Troy Amount $4,484.27 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZKI, PATRICIA V Employer name Long Beach Public Library Amount $4,484.22 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLETON, RONALD Employer name Town of Huntington Amount $4,484.12 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CARL H Employer name Town of Sharon Amount $4,484.88 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, WILHELMINA M Employer name Montgomery County Amount $4,483.96 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUR, DAVID A Employer name Town of Henderson Amount $4,484.61 Date 10/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWS, DUDLEY Employer name Town of Hempstead Amount $4,483.96 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEWEY, ROBERT L Employer name Westchester Health Care Corp Amount $4,483.92 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, DONALD F Employer name Rush-Henrietta CSD Amount $4,483.92 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LAWRENCE A Employer name Pawling CSD Amount $4,483.89 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTLES, MARIE A Employer name Webster CSD Amount $4,483.92 Date 02/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADAWAY, DANA P Employer name Health Research Inc Amount $4,483.92 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, TRESSA C Employer name Div Criminal Justice Serv Amount $4,483.88 Date 07/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, SHEILA Employer name Argyle CSD Amount $4,483.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERVIL, YOLENE Employer name SUNY Health Sci Center Brooklyn Amount $4,483.54 Date 11/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, LOLITA E Employer name Buffalo City School District Amount $4,483.53 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PALMIRA Employer name Suffolk County Amount $4,483.88 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIDDEN, GILBERT L Employer name Brockport CSD Amount $4,483.66 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, LUCINDA A Employer name Corinth CSD Amount $4,483.49 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATONA, THOMAS J Employer name Town of Islip Amount $4,483.29 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBRELL, D L, II Employer name NYS Higher Education Services Amount $4,483.24 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURA, CAROL L Employer name Burnt Hills-Ballston Lake CSD Amount $4,483.56 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, GEOFFREY F Employer name Village of Phoenix Amount $4,483.22 Date 12/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMERON, HYACINTH S Employer name NYS Veterans Home at St Albans Amount $4,482.92 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEKORNICK, JAMES Employer name City of Yonkers Amount $4,483.07 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, ELIZABETH C Employer name Taconic DDSO Amount $4,482.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURBISH, GARY C Employer name Dutchess County Amount $4,482.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, GIOVANNA Employer name Port Authority of NY & NJ Amount $4,483.20 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURITA, GRACIELA N Employer name State Insurance Fund-Admin Amount $4,482.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS JOHNSON, HELENE P Employer name SUNY Health Sci Center Brooklyn Amount $4,482.36 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, RUSSELL J, III Employer name Albany County Amount $4,482.52 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMINSKI, BERNADETTE Employer name Buffalo Psych Center Amount $4,482.41 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCVAY BOSLEY, SANDRA Employer name Westchester County Amount $4,482.16 Date 12/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JEROME F Employer name Town of New Hartford Amount $4,482.09 Date 03/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, GAYLE Employer name Chemung County Amount $4,482.04 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACUK, PHILIP Employer name Cornell University Amount $4,482.00 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOLONE, JOHN N Employer name Cayuga Correctional Facility Amount $4,482.23 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZ, STEPHEN W Employer name Village of Amityville Amount $4,482.24 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, FRANK J Employer name Suffolk County Amount $4,481.96 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROJNAR, PATRICIA P Employer name Upper Mohawk Valley Water Bd Amount $4,481.89 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAAP, AUGUSTINE K Employer name Hudson River Psych Center Amount $4,481.84 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, THERESA E Employer name Suffolk County Amount $4,481.93 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTZ, NORMAN J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,481.92 Date 05/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHARSKI, EILEEN F Employer name Chemung County Amount $4,481.83 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLCOVICH, MARILYN E Employer name Cayuga County Amount $4,481.92 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, GEORGIA M Employer name Syracuse City School Dist Amount $4,481.80 Date 03/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, SUSAN L Employer name Rocky Point UFSD Amount $4,481.77 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERETY, JOAN Employer name Chappaqua CSD Amount $4,481.88 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, JUNE K Employer name Town of Greece Amount $4,481.19 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, ANNE K P Employer name Rensselaer County Amount $4,481.18 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTOWSKI, MARGARET M Employer name Hsc at Syracuse-Hospital Amount $4,481.58 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREB, MARY JANE Employer name Gates-Chili CSD Amount $4,481.40 Date 06/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, KATHY ANN Employer name SUNY at Stonybrook-Hospital Amount $4,481.35 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, CLAIR A Employer name Mohawk CSD Amount $4,481.03 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, JULIA E Employer name Rochester City School Dist Amount $4,481.60 Date 06/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BARBARA A Employer name Saratoga Springs City Sch Dist Amount $4,480.80 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, DIANE Employer name BOCES-Westchester Putnam Amount $4,480.88 Date 09/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINRAM, MARGARET H Employer name Half Hollow Hills Comm Library Amount $4,480.88 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWELLER, HOWARD C Employer name Nassau County Amount $4,480.88 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT-LAWSON, KATHLEEN S Employer name Genesee County Amount $4,480.91 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, JOSEPH Employer name Town of Parishville Amount $4,481.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, JOHANNA E Employer name Averill Park CSD Amount $4,480.80 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, BEVERLY Employer name Lakeland CSD of Shrub Oak Amount $4,480.80 Date 02/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, CHRISTINA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $4,480.88 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUORNO, GENEVIEVE M Employer name City of Rome Amount $4,480.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGOW, ROBERT G Employer name Niagara County Amount $4,479.92 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MARTHA R Employer name Bethlehem CSD Amount $4,480.46 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LORRAINE Employer name Bernard Fineson Dev Center Amount $4,480.45 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOISELLE, PAUL V Employer name Cayuga County Amount $4,479.90 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, MARIA L Employer name Town of Beekman Amount $4,480.75 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACHY, THOMAS L Employer name Niagara County Amount $4,480.16 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, LOUISE Employer name Hudson Valley DDSO Amount $4,479.84 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DOROTHY A Employer name Brentwood UFSD Amount $4,479.80 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTA, CAROL S Employer name BOCES-Herkimer Fulton Hamilton Amount $4,479.88 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRECHER, GARY P Employer name SUNY Health Sci Center Brooklyn Amount $4,479.48 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, ROSS A Employer name Fulton County Amount $4,479.70 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZETT, MARIA R Employer name Insurance Department Amount $4,479.48 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARRIEL, ROSEMARIE Employer name Department of Motor Vehicles Amount $4,479.84 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, GEORGE M Employer name Fulton County Amount $4,479.44 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULAK, DEBORAH J Employer name Frontier CSD Amount $4,479.42 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, GLORIA L Employer name New York Public Library Amount $4,479.20 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLARCZYK, DARLENE A Employer name Schenectady City School Dist Amount $4,479.12 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACINE-TOUSSAINT, MARLENE Employer name SUNY College at Old Westbury Amount $4,479.04 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, DAVIDA S Employer name Supreme Ct-1st Civil Branch Amount $4,478.86 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, WILLIAM J, JR Employer name Bethlehem CSD Amount $4,478.73 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, SANDRA L Employer name Mexico CSD Amount $4,478.97 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANOS, ERIKA L Employer name BOCES-Nassau Sole Sup Dist Amount $4,478.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, WALTER M Employer name Division of State Police Amount $4,479.04 Date 02/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSI, ANNA Employer name New York Mills UFSD Amount $4,478.51 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIA, KRISTINE H Employer name Onondaga County Amount $4,478.18 Date 11/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, NANCY J Employer name Broome DDSO Amount $4,478.64 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, GAIL J Employer name Lewiston-Porter CSD Amount $4,478.53 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEY, GEORGE P Employer name Onondaga County Amount $4,478.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ILYSE S Employer name Nassau County Amount $4,477.91 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAHAN, RANDALL P Employer name NYS Senate Regular Annual Amount $4,478.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP HARMON, REGINA A Employer name BOCES-Erie 1st Sup District Amount $4,477.84 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEERY, KATHRYN I Employer name BOCES-Ulster Amount $4,477.88 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROU, LINDA H M Employer name NYC Criminal Court Amount $4,477.85 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, BENNIE LOU Employer name Wyandanch UFSD Amount $4,477.72 Date 06/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, JOANNA G Employer name Dept Labor - Manpower Amount $4,477.72 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, CHARLES T Employer name Onondaga County Amount $4,477.84 Date 08/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, RICHARD Employer name Children & Family Services Amount $4,477.84 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, NANCY R Employer name Rensselaer County Amount $4,477.80 Date 03/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELL, ELIZABETH J Employer name Williamsville CSD Amount $4,477.24 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GERALD O Employer name Town of Sanford Amount $4,477.08 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SUSAN M Employer name SUNY Health Sci Center Syracuse Amount $4,477.40 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, RUTH J Employer name BOCES-Ulster Amount $4,477.65 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKORUPSKI, ALAN J Employer name City of Albany Amount $4,477.07 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFT, KEVIN R Employer name SUNY College at Buffalo Amount $4,477.04 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEED, SALLY A Employer name SUNY College at Buffalo Amount $4,477.08 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENISE A Employer name Cattaraugus County Amount $4,476.81 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, CAROL A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $4,476.97 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, DONNA G Employer name Madison County Amount $4,476.88 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZENIOWSKI, JOHN S Employer name Mohawk Valley Psych Center Amount $4,476.96 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, ANNIE Employer name Albany County Amount $4,476.80 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGELE, DOROTHY K Employer name Mattituck-Cutchogue UFSD Amount $4,476.80 Date 05/20/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, CORRINA Employer name Brooklyn DDSO Amount $4,476.72 Date 05/08/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, RONALD M, SR Employer name Jamestown City School Dist Amount $4,476.69 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDEMAN, ROSA P Employer name City of Albany Amount $4,476.80 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, DIANA P Employer name Fourth Jud Dept - Nonjudicial Amount $4,476.39 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNIE, PAUL E Employer name Shenendehowa CSD Amount $4,476.63 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATOLA, JOHN S Employer name Buffalo City School District Amount $4,476.65 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWINSKI, HELEN Employer name Sweet Home CSD Amrst&Tonawanda Amount $4,476.76 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMICHTER, CHARLENE S Employer name Schenectady County Amount $4,476.33 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATER, NANCY A Employer name Finger Lakes DDSO Amount $4,476.27 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, MORRIS L Employer name City of Ithaca Amount $4,476.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, CAROLE E Employer name Town of Islip Amount $4,476.24 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHAAS, MARY L Employer name Elmira City School Dist Amount $4,476.22 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMORE, DIANE S Employer name Town of Tonawanda Amount $4,476.16 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, PATRICK H Employer name Town of Greece Amount $4,475.76 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARION D Employer name Western Regional OTB Corp Amount $4,475.92 Date 07/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ANNE M Employer name Town of Babylon Amount $4,475.80 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOTHERS, ROGER L Employer name Broome DDSO Amount $4,475.78 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISARRI, ANTHONY S Employer name Town of New Castle Amount $4,475.46 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, JANE Y Employer name Cobleskill Richmondville CSD Amount $4,475.50 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRI, FRANCINE P Employer name Wappingers CSD Amount $4,475.48 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWER, LISA G Employer name Monroe County Amount $4,475.24 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCHER, MAGDALENE M Employer name Town of Amherst Amount $4,475.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DENISE L Employer name General Brown CSD Amount $4,475.19 Date 04/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Sweet Home CSD Amrst&Tonawanda Amount $4,474.95 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CHARLES Employer name Dept Transportation Region 8 Amount $4,474.92 Date 09/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCIONE, SABRINA G Employer name Kings Park Psych Center Amount $4,474.90 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DIANE M Employer name Rensselaer County Amount $4,474.80 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESAU, DOLORES A Employer name Town of Babylon Amount $4,474.84 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIBELLA, CAROL Employer name SUNY Health Sci Center Syracuse Amount $4,474.88 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, FLORENCE M Employer name Village of Saranac Lake Amount $4,474.73 Date 04/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER-HORAN, MARYLOU Employer name O D Heck Dev Center Amount $4,474.80 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNER, RONALD V Employer name Palisades Interstate Pk Commis Amount $4,474.33 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAMES M Employer name Fulton County Amount $4,474.24 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GERALD R Employer name Cornell University Amount $4,474.16 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, MARY E Employer name Nassau County Amount $4,474.49 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ALICE E Employer name Cayuga County Amount $4,474.16 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KATHLEEN Employer name Syracuse City School Dist Amount $4,474.13 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DORIS A Employer name BOCES Suffolk 2nd Sup Dist Amount $4,474.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DOUGLAS F Employer name Franklin Square UFSD Amount $4,473.98 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIA, MARIE R Employer name Oneida City School Dist Amount $4,474.24 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, KAREN C Employer name Clinton County Amount $4,473.96 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ANNETTE Employer name Suffolk County Amount $4,473.96 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JEANNETTE C Employer name Maine-Endwell CSD Amount $4,473.96 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, GEORGE J Employer name Town of Schuyler Amount $4,473.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDER, PENNY Employer name Town of Greece Amount $4,473.96 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, KATHLEEN F Employer name Department of Social Services Amount $4,473.77 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCUE, ANN M Employer name Department of Civil Service Amount $4,473.88 Date 05/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNIK, CAROL R Employer name Ardsley UFSD Amount $4,473.80 Date 11/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICIS, DOROTHY D Employer name Children & Family Services Amount $4,473.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANAI, KAREN M Employer name Department of Law Amount $4,473.25 Date 12/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, CARYL A Employer name Westchester County Amount $4,473.76 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, DIANNA E Employer name Hamburg CSD Amount $4,473.68 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, JOSEPH C Employer name Village of Amityville Amount $4,473.44 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLE, DOUGLAS D Employer name Village of Cobleskill Amount $4,473.00 Date 06/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOZZOLILLO, CATHERINE Employer name Lawrence UFSD Amount $4,473.21 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABARI, PAMELA J Employer name Capital District DDSO Amount $4,473.07 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIA, CAROL Employer name Haverstraw-Stony Point CSD Amount $4,472.84 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHORK, GOLDIE D Employer name Steuben County Amount $4,472.70 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAHAN, DIANE M Employer name Frontier CSD Amount $4,472.88 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, JOSEPH M Employer name Port Authority of NY & NJ Amount $4,472.84 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGUERRE, CLAUDETTE M Employer name NYC Convention Center Opcorp Amount $4,472.69 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, SHARON T Employer name BOCES-Monroe Orlean Sup Dist Amount $4,472.28 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLHEMUS, SUSAN E Employer name Office For The Aging Amount $4,472.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, MARY L Employer name Marion CSD Amount $4,472.08 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTO, RONALD Employer name Pittsford CSD Amount $4,471.90 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, MARY F Employer name Sullivan County Amount $4,471.92 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTBERG, MARCIA L Employer name Westchester County Amount $4,472.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, PATRICIA M Employer name Schenectady County Amount $4,471.16 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKELL, LINDA A Employer name Onondaga County Amount $4,472.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, ARLENE C Employer name Ardsley UFSD Amount $4,471.11 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, ROSE MARIE Employer name Rochester City School Dist Amount $4,470.96 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYRIANOS, GREGORY J Employer name Marlboro CSD Amount $4,470.96 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Department of Health Amount $4,470.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHESON, BLANCHE I Employer name Thruway Authority Amount $4,470.92 Date 06/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ESTHER J Employer name Johnstown City School Dist Amount $4,471.08 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,470.88 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVARONE, ANNA O Employer name Fulton County Amount $4,471.04 Date 08/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, LOIS J Employer name Yonkers City School Dist Amount $4,470.73 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GEORGIA, ROBERT J Employer name Perry CSD Amount $4,470.57 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSAR, DOMINIC W Employer name Salamanca Hosp Dist Authority Amount $4,470.72 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDRICK, REGINA Employer name Commack UFSD Amount $4,470.88 Date 07/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKL, MARIE R Employer name Rochester City School Dist Amount $4,470.84 Date 10/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWLEY-MADSEN, JUDITH O Employer name Bedford Hills Corr Facility Amount $4,470.10 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, EMILY J Employer name SUNY College at Fredonia Amount $4,470.48 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUI, PANG WAI Employer name Bronx Psych Center Children Amount $4,470.12 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRA, DOMINICK Employer name Connetquot CSD Amount $4,469.92 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OELGESCHLAGER, KAY Employer name Highland CSD Amount $4,469.90 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFORD, GLORIA J Employer name Pembroke CSD Amount $4,470.00 Date 11/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANE M Employer name Three Village CSD Amount $4,470.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHL, DOROTHY B Employer name North Syracuse CSD Amount $4,469.88 Date 04/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, SUSAN C Employer name Fayetteville-Manlius CSD Amount $4,469.88 Date 05/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACK, VIRGINIA C Employer name Burnt Hills-Ballston Lake CSD Amount $4,469.88 Date 08/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, PHILLIPENE Employer name Division of Parole Amount $4,469.84 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, CAROL Employer name Manhattan Psych Center Amount $4,469.84 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, ELIZABETH W Employer name SUNY Binghamton Amount $4,469.88 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLINI, ANITA, MRS Employer name South Beach Psych Center Amount $4,469.84 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, TIMOTHY P Employer name Town of Avon Amount $4,469.50 Date 03/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL'ASPRO, GRACE Employer name Cold Spring Harbor CSD Amount $4,469.25 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBY, DOROTHEA Employer name Dpt Environmental Conservation Amount $4,469.63 Date 09/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, JAMES J Employer name Westchester County Amount $4,469.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANOV, FRANK A Employer name Floral Park-Bellerose UFSD Amount $4,469.52 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LESLEY A Employer name Chenango Valley CSD Amount $4,468.92 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRAN, RHODA B Employer name SUNY Stony Brook Amount $4,468.88 Date 09/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, EDWARD J Employer name Saratoga County Amount $4,468.92 Date 12/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHMER, BARBARA R Employer name Liverpool CSD Amount $4,468.88 Date 06/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, VIRGINIA F Employer name SUNY Coll Ceramics Alfred Univ Amount $4,468.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ANNA L Employer name BOCES Schuyler Chemung Amount $4,468.88 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, LEAH K Employer name Genesee County Amount $4,468.88 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BARBARA A Employer name Windsor CSD Amount $4,468.47 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, SYLVIA S Employer name BOCES-Oneida Herkimer Madison Amount $4,468.60 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, ELLEN K Employer name BOCES-Albany Schenect Schohari Amount $4,468.57 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PHYLLIS A Employer name Comsewogue Public Library Amount $4,467.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZELLA, RENEE E Employer name Capital Dist Psych Center Amount $4,467.88 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CHARLENE K Employer name Patchogue-Medford UFSD Amount $4,468.41 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CURTIS P Employer name Dept Transportation Region 10 Amount $4,467.92 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGIUELE, SERA T Employer name Hicksville UFSD Amount $4,467.71 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANEY, JANET W Employer name Elmira City School Dist Amount $4,467.84 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, ROBERT C Employer name Dept Labor - Manpower Amount $4,467.68 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, JANE A Employer name Town of Jackson Amount $4,467.23 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKSTONE, THOMAS Employer name New Hartford CSD Amount $4,467.71 Date 03/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, JOHN J Employer name Village of Bellport Amount $4,467.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BENE, MARY Employer name Yonkers City School Dist Amount $4,467.35 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBIS, PAMELA A Employer name SUNY College at Oswego Amount $4,467.19 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUS, ANNE M Employer name Onondaga County Amount $4,467.04 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDEN, PATRICIA L Employer name State Insurance Fund-Admin Amount $4,467.18 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTENBLITH, JEFFREY S Employer name Dept Labor - Manpower Amount $4,467.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, ELIZABETH A Employer name Education Department Amount $4,467.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITELLI, JOSEPH P Employer name City of Utica Amount $4,466.96 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKMAN, SHIRLEY A Employer name Sullivan County Amount $4,466.88 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, AUDREY E Employer name Utica Psych Center Amount $4,466.88 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTI, CHARLES P Employer name Senate Special Annual Payroll Amount $4,466.88 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSHMAN, ELAINE Employer name Levittown UFSD-Abbey Lane Amount $4,466.88 Date 10/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERALD, MARY ANN Employer name Department of Tax & Finance Amount $4,466.88 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSEN, KATHRYN B Employer name Massapequa UFSD Amount $4,466.92 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSITER, NETTIE K Employer name Hudson Valley DDSO Amount $4,466.88 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, CHARLES R Employer name Newark Valley CSD Amount $4,466.82 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGE, PATRICIA Employer name Nassau County Amount $4,466.84 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JOSEPH Employer name City of Rochester Amount $4,466.66 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DEBORAH A Employer name Erie County Amount $4,466.79 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTO, ROSINA Employer name Brooklyn Public Library Amount $4,466.70 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLIAM P Employer name Otsego County Amount $4,466.08 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, JAMES T Employer name Fabius-Pompey CSD Amount $4,466.49 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANK, ELMER Employer name Cornell University Amount $4,466.60 Date 12/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KIMBERLY A Employer name Allegany Limestone CSD Amount $4,466.11 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, RICHARD G Employer name Div Military & Naval Affairs Amount $4,466.08 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRICO, WILLIAM R Employer name City of Amsterdam Amount $4,466.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTONDI, JOHN Employer name Sullivan Corr Facility Amount $4,466.00 Date 10/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, DOROTHY Employer name Great Neck Library Amount $4,465.92 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ADRIAN E Employer name Children & Family Services Amount $4,465.92 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, ALBA Employer name Elmira City School Dist Amount $4,465.92 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JAIMIE R Employer name New York State Canal Corp Amount $4,465.56 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, DAVID M Employer name Cornell University Amount $4,465.23 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, JUDY L Employer name Whitney Point CSD Amount $4,465.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CLINTON N Employer name Town of Macomb Amount $4,465.88 Date 08/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, VIRGINIA A Employer name Brasher Falls CSD Amount $4,465.84 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, SAVERIO J Employer name Kingston City School Dist Amount $4,465.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TANYA B Employer name Onteora CSD at Boiceville Amount $4,465.00 Date 06/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDEL, PAUL D Employer name Bedford CSD Amount $4,465.07 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLEN, ALICE E Employer name Cattaraugus County Amount $4,464.88 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTO, PATRICIA Employer name New York Public Library Amount $4,464.88 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GENEVIEVE Employer name Mohawk Valley General Hospital Amount $4,464.92 Date 12/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNIGAN, ROBERT Employer name Hudson Valley DDSO Amount $4,464.88 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, REGINA Employer name Babylon UFSD Amount $4,464.84 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, NANCY Employer name BOCES-Nassau Sole Sup Dist Amount $4,464.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JAMES Employer name Putnam County Amount $4,464.87 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, JUDITH A Employer name Charlotte Valley CSD Amount $4,464.70 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERSEY, CATHY Employer name Hudson Valley DDSO Amount $4,464.69 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURFEE, LYNN M Employer name Cattaraugus County Amount $4,464.33 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENAT, LESLY Employer name Metro Suburban Bus Authority Amount $4,464.59 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DAVID C Employer name NYC Convention Center Opcorp Amount $4,464.41 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOZA, IDELFONSO Employer name Monroe County Amount $4,464.57 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLBERG, KATHLEEN M Employer name East Meadow UFSD Amount $4,464.68 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOROWICZ, STAN J Employer name Dpt Environmental Conservation Amount $4,464.32 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, JOSEPH L Employer name Orange County Amount $4,464.16 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, NORMAN T Employer name Assembly: Annual Legislative Amount $4,463.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VELMA C, MRS Employer name BOCES Suffolk 2nd Sup Dist Amount $4,463.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRLIN, RALPH Employer name Roswell Park Cancer Institute Amount $4,464.12 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, SHELIA A Employer name Fairport CSD Amount $4,464.01 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, JEAN Employer name Nassau County Amount $4,463.88 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIES, VIRGINIA Employer name Queensbury UFSD Amount $4,463.88 Date 03/24/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DEBRA E Employer name Chenango County Amount $4,463.41 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL-BOGNER, LISA J Employer name Ulster County Amount $4,463.38 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, RHONDA C Employer name BOCES-Clint Essx Warr Wash'Ton Amount $4,463.50 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMORE, WARREN E Employer name Gouverneur CSD Amount $4,463.49 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, PHYLLIS M Employer name Williamsville CSD Amount $4,463.49 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABSHER, LILLIAN E Employer name Shenendehowa CSD Amount $4,462.88 Date 01/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, SUSAN C Employer name Erie County Amount $4,462.88 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGY, LULA Employer name Peru CSD Amount $4,462.88 Date 01/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZI, JOANNE R Employer name North Bellmore UFSD Amount $4,462.84 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWELL, LAWRENCE H Employer name Erie County Amount $4,462.68 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINZIVALLI, VINCENT J Employer name Sing Sing Corr Facility Amount $4,462.88 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMPFLI, SHARON A Employer name Thruway Authority Amount $4,462.88 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARJANY, HELEN M Employer name Whitesboro CSD Amount $4,462.54 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFKO, RICHARD T Employer name Eastchester UFSD Amount $4,462.40 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, B BERNADETTE Employer name BOCES Eastern Suffolk Amount $4,462.24 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, THOMAS G Employer name Ithaca City School Dist Amount $4,462.23 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLF, JUDITH M Employer name Carthage CSD Amount $4,462.12 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEMAN, SANDRA M Employer name Cato-Meridian CSD Amount $4,462.52 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLEY, JAMES S, III Employer name Suffolk County Amount $4,461.96 Date 08/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, STEPHEN M Employer name Monroe County Amount $4,462.12 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, SUSANNE Employer name Coxsackie Corr Facility Amount $4,462.07 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERRE, LOIS C Employer name Sullivan County Amount $4,461.80 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, TINA C Employer name Sachem CSD at Holbrook Amount $4,461.73 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, ESTHER Employer name Levittown Public Library Amount $4,461.96 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERO, ROSEMARY Employer name Ravena Coeymans Selkirk CSD Amount $4,461.80 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, BONNIE J Employer name Department of Health Amount $4,461.04 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLUKOWICZ, LOUISE C Employer name Seaford UFSD Amount $4,461.10 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, DEBRA L Employer name SUNY Binghamton Amount $4,461.52 Date 05/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORYL, CAROL A Employer name Rensselaer County Amount $4,461.66 Date 05/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ELLA Employer name Brooklyn DDSO Amount $4,461.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERN, LINDA L Employer name Rockland Psych Center Children Amount $4,461.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, RAY G, JR Employer name Owego Apalachin CSD Amount $4,461.03 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEN, PHILOMENA Employer name Fulton County Amount $4,460.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA A Employer name Department of Motor Vehicles Amount $4,460.84 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ANTOINETTE Employer name Northport East Northport UFSD Amount $4,460.84 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, EVELYN H Employer name Plainview-Old Bethpage CSD Amount $4,460.84 Date 08/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, LUELLA Employer name Greece CSD Amount $4,460.88 Date 07/01/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, ROBERTA S Employer name Rockland County Amount $4,460.84 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, RICHARD J Employer name Dept Transportation Region 10 Amount $4,460.33 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, DOUGLAS H Employer name Pittsford CSD Amount $4,460.17 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GAIL E Employer name Gates-Chili CSD Amount $4,460.76 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, FRANCES E Employer name Town of Bethel Amount $4,460.50 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERUBIN, MARGARET A Employer name Cornell University Amount $4,460.76 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRAFFA, DONNA M Employer name Valley Stream UFSD 13 Amount $4,459.96 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IDELL, MARILYN H Employer name Rockland County Amount $4,460.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRICO, GLORIA A Employer name Connetquot Public Library Amount $4,459.91 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, ANNE P Employer name Great Meadow Corr Facility Amount $4,459.84 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, JAMES G Employer name Wellsville CSD Amount $4,459.88 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, JOSEPH M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,459.80 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITELLA, JOHN C Employer name Harlem Valley Psych Center Amount $4,459.80 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, ALLEN L Employer name Essex County Amount $4,459.80 Date 01/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, JOHN H Employer name Onondaga County Amount $4,459.82 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, LYNN A Employer name Moravia CSD Amount $4,459.81 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LUCILLE C Employer name Town of Seneca Falls Amount $4,459.78 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADLER, MAXINE Employer name Galway CSD Amount $4,459.80 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNEKE, MARILYN M Employer name Delaware County Amount $4,459.80 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USEWICZ, BARBARA A Employer name Dutchess County Amount $4,459.76 Date 08/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, DENISE G Employer name Williamsville CSD Amount $4,459.65 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, ELIZABETH A Employer name Niagara Falls City School Dist Amount $4,459.76 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, PETER Employer name Dept Transportation Region 10 Amount $4,459.76 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETREAULT, KIM E Employer name Peru CSD Amount $4,459.60 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNDO, VINCENT E Employer name Western New York DDSO Amount $4,459.50 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWOOD, REGINA Employer name State Insurance Fund-Admin Amount $4,459.08 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDEAU, REBECCA J Employer name Olympic Reg Dev Authority Amount $4,459.31 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, MILTON J Employer name Buffalo City School District Amount $4,459.33 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTANEDA, JANET L Employer name Bedford CSD Amount $4,459.16 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZIONE, JOHN E Employer name Dept Health - Veterans Home Amount $4,458.92 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHR, KATHLEEN Employer name Selden Fire District Amount $4,458.88 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARON, ESTA B Employer name Queens Borough Public Library Amount $4,458.84 Date 09/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, VIRGINIA M Employer name Town of Van Buren Amount $4,459.07 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, CLARA E Employer name Broome County Amount $4,459.00 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DEAN Employer name Hudson River Psych Center Amount $4,458.80 Date 04/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CHERYL E Employer name Ballston Spa-CSD Amount $4,458.82 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTRESSER, BARBARA J Employer name Finger Lakes DDSO Amount $4,458.79 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOENBERGER, GAIL S Employer name Smithtown CSD Amount $4,458.44 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYTCH, JAMES J Employer name City of Binghamton Amount $4,458.29 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX, BERTHA R Employer name Rome Dev Center Amount $4,458.80 Date 05/31/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLAK, FRANCES A Employer name SUNY Health Sci Center Syracuse Amount $4,458.80 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ANGELENA A Employer name Yonkers City School Dist Amount $4,458.31 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, SHERYL A Employer name Chemung County Amount $4,458.13 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, HARRY F Employer name Glens Falls Wtr And Sewer Comm Amount $4,457.97 Date 02/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORISENKO, SARA R Employer name Amsterdam City School Dist Amount $4,458.12 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWLOWSKI, DOLORES Employer name SUNY Stony Brook Amount $4,458.00 Date 10/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACY, HELEN L Employer name South Beach Psych Center Amount $4,457.80 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKIN, ROSALYN Employer name BOCES Suffolk 2nd Sup Dist Amount $4,457.80 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKO, BEVERLY J Employer name Roslyn UFSD Amount $4,457.80 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, NANCY F Employer name Livingston County Amount $4,457.80 Date 04/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEILMAN, JOAN D Employer name Roswell Park Memorial Inst Amount $4,457.76 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, ANNETTE H Employer name Town of Grove Amount $4,457.75 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, DOLORES A Employer name Yonkers City School Dist Amount $4,457.76 Date 09/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, YVONNE M Employer name Westport CSD Amount $4,457.76 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITIS, DESPINA Employer name Clarkstown CSD Amount $4,457.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHAN, CHRISTINE K Employer name Kingsboro Psych Center Amount $4,457.25 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARMIENTO-VILLAROMAN, ADELAIDA Employer name Hsc at Brooklyn-Hospital Amount $4,457.22 Date 12/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINELLO, RAYMOND P Employer name Suffolk County Amount $4,457.45 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, RUSSELL J Employer name Town of Elma Amount $4,457.40 Date 07/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRAUDIN, SANDRA L Employer name BOCES-Rockland Amount $4,457.33 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDCHAMPS, FRANCOISE J Employer name Hempstead UFSD Amount $4,457.53 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLEMIRE, LINDA M Employer name Rensselaer County Amount $4,457.21 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANJUMYAN, RAFAEL Employer name Village of Port Chester Amount $4,457.16 Date 01/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, MARIE D Employer name Amityville UFSD Amount $4,457.02 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, KATHLEEN D Employer name Oneida County Amount $4,457.00 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISHMAN, MAXINE W Employer name State Insurance Fund-Admin Amount $4,457.10 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GAIL A Employer name Onondaga County Amount $4,456.92 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERO, JAMES J Employer name BOCES Wash'sar'War'Ham'Essex Amount $4,456.88 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, PAMELA Employer name City of Rome Amount $4,456.87 Date 04/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, JANICE M Employer name Monroe County Amount $4,456.96 Date 04/26/2004 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