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 SPOST, DONALD R Employer name Oneida County Amount $4,100.80 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, JEAN M Employer name Depew UFSD Amount $4,100.88 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABELSKI, BERNARDINE R Employer name BOCES-Orleans Niagara Amount $4,100.80 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTNOY, ELLEN B REISS Employer name Nassau County Amount $4,100.84 Date 10/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENK, LINDA A Employer name Port Authority of NY & NJ Amount $4,100.84 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKLER, MARGARET E Employer name Cheektowaga CSD Amount $4,100.84 Date 09/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, INEZ M Employer name Greater Binghamton Health Cntr Amount $4,100.76 Date 12/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, MARIA A Employer name Department of Tax & Finance Amount $4,100.41 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, ALLAN Employer name Department of Law Amount $4,100.16 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, CYNTHIA J Employer name Glens Falls City School Dist Amount $4,100.14 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZAN, LEON J Employer name Niagara County Amount $4,100.33 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASEN-BELL, KATHERINE R Employer name Dpt Environmental Conservation Amount $4,100.40 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLECAL, LES S Employer name Monroe County Amount $4,099.98 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOPOVICH, ARSENIO G Employer name Lansingburgh CSD at Troy Amount $4,100.04 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JANICE Employer name Sagamore Psych Center Children Amount $4,099.92 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BEVERLY A Employer name Department of Health Amount $4,099.98 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRA, MARION F Employer name Broadalbin-Perth CSD Amount $4,099.80 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWYER, MARGITTA M Employer name West Babylon Public Library Amount $4,099.85 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORMON, SUE E Employer name Seneca County Amount $4,099.88 Date 03/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOACH, PATRICIA M Employer name Liberty CSD Amount $4,099.76 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNAHAN, CONDE L Employer name Cazenovia CSD Amount $4,099.64 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELENYAK, JOHN P Employer name Broome County Amount $4,099.80 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CASTRO, ALONZO I Employer name Assembly: Annual Legislative Amount $4,099.76 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAU, DONALD H Employer name Hammondsport CSD Amount $4,099.24 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOLIO, CONCHETTA R Employer name Clarkstown CSD Amount $4,099.49 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAY, CINDY L Employer name Sunmount Dev Center Amount $4,099.38 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAYKO, VIOLA J Employer name Department of Tax & Finance Amount $4,098.96 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTERPOOL, OTHNIEL Employer name Port Authority of NY & NJ Amount $4,099.08 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERN, DONALD W Employer name Cornell University Amount $4,098.96 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, HELEN N Employer name Ogdensburg City School Dist Amount $4,098.80 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SHARON L Employer name Schenectady County Amount $4,098.92 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIMAK, JOANNE Employer name Johnson City CSD Amount $4,098.88 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, SANDRA E Employer name Valley CSD at Montgomery Amount $4,098.82 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SFORZA, PATRICIA A Employer name North Bellmore UFSD Amount $4,098.80 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES-MASON, VIVIAN Employer name Marion CSD Amount $4,098.80 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, KAREN A Employer name Village of Keeseville Amount $4,098.52 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SUSAN A Employer name City of Rome Amount $4,098.65 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, JEANNE M Employer name West Islip UFSD Amount $4,098.35 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, DELPHINA O Employer name Temporary & Disability Assist Amount $4,098.08 Date 12/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, JOSEPH A Employer name Thruway Authority Amount $4,098.16 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRONE, LOUIS A Employer name Erie County Amount $4,098.24 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARIAN D Employer name Batavia City-School Dist Amount $4,098.16 Date 06/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ARLENE M Employer name Town of Brighton Amount $4,098.12 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, BARBARA Employer name Nassau County Amount $4,098.07 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, FRANK A Employer name Rockland County Amount $4,097.96 Date 11/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARTA D Employer name Buffalo City School District Amount $4,097.84 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, HAROLD Employer name Children & Family Services Amount $4,097.82 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, MARGARET C Employer name BOCES-Oswego Amount $4,097.88 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, MARIANNE K Employer name Commack UFSD Amount $4,097.84 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMER, JOYCE A Employer name SUNY College at Geneseo Amount $4,097.81 Date 06/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBOW, HELENE M Employer name Buffalo City School District Amount $4,097.80 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, EDITH B Employer name Wynantskill UFSD Amount $4,097.72 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCOLLA, PATRICK A Employer name Weedsport CSD Amount $4,097.80 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNOLI, ELVIRA Employer name Office Parks,Rec & Hist Pres Amount $4,097.76 Date 09/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCO, ANNE Employer name BOCES Suffolk 2nd Sup Dist Amount $4,097.76 Date 02/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, ANNETTE Employer name Rockland Psych Center Children Amount $4,097.70 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINS, ELAINE Employer name Suffolk County Amount $4,097.72 Date 03/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC GOWAN, ROBIN A Employer name Off of the State Comptroller Amount $4,097.42 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTMAN, DOLORES A Employer name Staten Island DDSO Amount $4,097.04 Date 08/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, VICKIE L Employer name Fourth Jud Dept - Nonjudicial Amount $4,097.00 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, CHRIS Z Employer name Hornell City School Dist Amount $4,096.97 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, LESTER K Employer name SUNY College at Buffalo Amount $4,097.67 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABOT, GRACE M Employer name Great Neck UFSD Amount $4,096.91 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARO, FRANCIS R Employer name Westchester County Amount $4,096.84 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBESI, PATRICIA Employer name Half Hollow Hills CSD Amount $4,096.84 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZBYDNIEWSKI, KATHY J Employer name Sherburne-Earlville CSD Amount $4,096.87 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFANO, LYDIA A Employer name Oneida County Amount $4,096.80 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, JOHN Employer name Malverne UFSD Amount $4,096.84 Date 01/03/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, KATHLEEN J Employer name Honeoye CSD Amount $4,096.82 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRORILLI, JACQUELINE A Employer name Buffalo City School District Amount $4,096.74 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAJUELO, ALFONSO Employer name White Plains Parking Authority Amount $4,096.72 Date 06/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PATRICIA M Employer name Rockland Mult Disabled Unit Amount $4,096.76 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ELEANOR M Employer name Long Island Dev Center Amount $4,096.55 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, BLANCA Z Employer name Manhattan Psych Center Amount $4,096.79 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARSEN, INGRID H Employer name Hudson Valley DDSO Amount $4,096.72 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MINDY M Employer name Clymer CSD Amount $4,096.40 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIELS, PAUL D Employer name Steuben County Amount $4,096.34 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCURTO, JOAN L Employer name Yonkers City School Dist Amount $4,096.44 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LEE ANN Employer name Town of Massena Amount $4,096.32 Date 06/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, JUDITH Employer name NYS Higher Education Services Amount $4,096.31 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, FLOSSIE L Employer name Rochester City School Dist Amount $4,096.26 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, VITO A Employer name BOCES-Suffolk, 2nd Sup District Amount $4,095.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWONG, LAP MAN Employer name Dept Labor - Manpower Amount $4,096.22 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDEL, SHERYL A Employer name BOCES-Sullivan Amount $4,096.20 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEDMARK, WILLIAM C Employer name Town of Webb Amount $4,096.10 Date 04/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, JULIE J Employer name Plainview-Old Bethpage CSD Amount $4,096.15 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACONAGHY, ELSE J Employer name Erie County Amount $4,095.88 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ADELE M Employer name Town of Brookhaven Amount $4,095.88 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHAIR, KAAREN Employer name Ellenville CSD Amount $4,095.84 Date 02/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONIA, ANN C Employer name Port Authority of NY & NJ Amount $4,095.84 Date 02/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PIAZZA, JOANNE E Employer name Batavia City-School Dist Amount $4,095.80 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LOIS A Employer name Kings Park Psych Center Amount $4,095.80 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROME, WALDTRAUT H Employer name East Meadow UFSD Amount $4,095.84 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, ISABELLA C Employer name Wantagh UFSD Amount $4,095.05 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTSLEY, NANCY A Employer name Onondaga County Amount $4,095.39 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK-COMISKEY, KATHY A Employer name Northport East Northport UFSD Amount $4,095.29 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDER, GARY Employer name Monroe County Amount $4,095.24 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOYCE A Employer name Otsego County Amount $4,095.03 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFERY, MARCIA Employer name Westchester County Amount $4,095.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNET, JOHN T Employer name Town of New Hartford Amount $4,095.00 Date 03/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURR, CHERIE M Employer name Clarence CSD Amount $4,094.85 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSZTAI, AGNES Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,094.88 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANELLI, GEORGIANN L Employer name Gates-Chili CSD Amount $4,094.84 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, JACQUELINE Employer name Sachem CSD at Holbrook Amount $4,094.81 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, JACQUELINE G Employer name Broome County Amount $4,094.76 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, JOYCE CAROL Employer name Town of Massena Amount $4,094.76 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOESEL, RICHARD C Employer name Pittsford CSD Amount $4,094.80 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, ELLEN M Employer name Nassau County Amount $4,094.76 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, EARL F Employer name Town of Beekmantown Amount $4,094.72 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAEFKE, SUSAN A Employer name Broome County Amount $4,094.64 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLTARA, MARY ALLYN Employer name Niagara County Amount $4,094.40 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMELFANICK, RAYMOND J Employer name Woodbourne Corr Facility Amount $4,094.04 Date 07/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HARRIET B Employer name Franklin County Amount $4,094.00 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACE, JOHN W Employer name Village of Ossining Amount $4,094.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIEN, WILLIAM E Employer name Nassau County Amount $4,094.00 Date 01/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, JAMES E Employer name Town of Owasco Amount $4,094.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, KENNETH C Employer name Albany County Amount $4,093.32 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, REBECCA Employer name New York Public Library Amount $4,093.42 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA J Employer name Holley CSD Amount $4,093.08 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY L Employer name Onondaga County Amount $4,093.72 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, IRENE M Employer name Levittown UFSD-Abbey Lane Amount $4,093.61 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, WILLIAM T Employer name Olympic Reg Dev Authority Amount $4,093.76 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JEROME E Employer name City of Rochester Amount $4,093.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBATH, PATRICIA A Employer name North Collins CSD Amount $4,093.00 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTON, ANITA Employer name Greenburgh CSD Amount $4,093.04 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LARRY E Employer name Pittsford CSD Amount $4,092.78 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSO, SALVATORE, JR Employer name Port Authority of NY & NJ Amount $4,092.92 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, ADRIANA Employer name Nassau Health Care Corp Amount $4,092.46 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FEMINA, RALPH Employer name Central Islip Psych Center Amount $4,092.76 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CARMENETA Employer name Bernard Fineson Dev Center Amount $4,092.52 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKAR, MARIA F Employer name BOCES Eastern Suffolk Amount $4,092.39 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAIN, MICHAEL R, SR Employer name Camden CSD Amount $4,092.18 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOON, QUEENIE H Employer name Homer CSD Amount $4,092.84 Date 06/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROZCO, CARMEN S Employer name Nassau Health Care Corp Amount $4,092.03 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, HERMINIO Employer name Monticello CSD Amount $4,092.00 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, PATRICK Employer name BOCES-Nassau Sole Sup Dist Amount $4,092.36 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANEY, MARK J Employer name Onondaga County Amount $4,091.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZA, ANGELO M Employer name Town of Hyde Park Amount $4,091.92 Date 03/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, KENNETH M Employer name City of Rochester Amount $4,091.88 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, ANN Employer name Haverstraw-Stony Point CSD Amount $4,091.84 Date 07/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BEATRICE J Employer name Cornwall CSD Amount $4,091.88 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWICZ, CHARLENE A Employer name Churchville-Chili CSD Amount $4,091.88 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CYNTHIA M Employer name City of Oneida Amount $4,091.76 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, CARMELLA A Employer name Fairport CSD Amount $4,091.69 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, EMILY L Employer name Rensselaer County Amount $4,091.80 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHELLI, EILEEN TURLEY Employer name State Insurance Fund-Admin Amount $4,091.84 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLER, DEBORAH P Employer name Valley Stream UFSD 13 Amount $4,091.76 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALL, WILLIAM G Employer name Greece CSD Amount $4,091.66 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL J Employer name City of Schenectady Amount $4,091.54 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKELUND, HAROLD O Employer name Bay Shore Fire District Amount $4,091.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHARDT, LINDA S Employer name South Huntington UFSD Amount $4,090.96 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWERYNIAK, CATHERINE M Employer name Town of West Seneca Amount $4,091.38 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES A Employer name So Glens Falls CSD Amount $4,091.48 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETTE, BRINIA L Employer name SUNY Stony Brook Amount $4,091.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, KATHERINE S Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,090.89 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, JANET EILEEN Employer name Shenendehowa CSD Amount $4,090.88 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPELOFF, LENORE J Employer name Patchogue-Medford UFSD Amount $4,090.56 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUINNESS, DANA E Employer name Albany County Amount $4,090.37 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, STEPHEN E Employer name Town of Pulteney Amount $4,090.45 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, PATRICIA M Employer name Highlnd Falls-Ft Mntgomery CSD Amount $4,090.84 Date 10/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, RONALD L Employer name Ilion Housing Authority Amount $4,090.06 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBKOWICH, ROSE J Employer name Amsterdam City School Dist Amount $4,090.70 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURTEVANT, EILEEN K Employer name Rome Dev Center Amount $4,089.90 Date 12/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADER, RONALD N Employer name Suffolk County Amount $4,089.75 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, BRENDA J Employer name Liberty CSD Amount $4,089.77 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBEVREN, LILLIAN Employer name Onondaga County Amount $4,089.84 Date 02/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BETSY J Employer name Wyoming County Amount $4,089.60 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINI, VICTOR W Employer name City of Peekskill Amount $4,089.92 Date 03/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRUAX, LISA E Employer name Shenendehowa CSD Amount $4,089.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, J B, JR Employer name Creedmoor Psych Center Amount $4,089.24 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DOREEN M Employer name Buffalo City School District Amount $4,089.36 Date 12/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, KENNETH R Employer name William Floyd UFSD Amount $4,089.20 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEY, ELIZABETH B Employer name Mahopac CSD Amount $4,089.10 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHLIS, BRUCE J Employer name Rockland County Amount $4,089.35 Date 12/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, JUDITH S Employer name Town of Union Vale Amount $4,088.88 Date 04/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, MADALINE C Employer name Brewster CSD Amount $4,089.04 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THANNEER, ARUNA Employer name Department of Tax & Finance Amount $4,089.60 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, LINDA L Employer name BOCES-Jefferson Lewis Hamilton Amount $4,088.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS I I I, WILLIAM H Employer name Pittsford CSD Amount $4,088.50 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANTI, TERESA G Employer name Town of Monroe Amount $4,088.84 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, DAVID C Employer name Livingston County Amount $4,088.58 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WAYNE L Employer name Broome County Amount $4,088.31 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, CAROLINE Employer name Patchogue-Medford UFSD Amount $4,088.28 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHIGIAH, VALERIE A Employer name Williamsville CSD Amount $4,087.92 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, MINAXI Employer name NYC Civil Court Amount $4,087.92 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISCALCO, JOHN I Employer name NYS Dormitory Authority Amount $4,088.23 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTLEY, ROBERT C Employer name Elmira Psych Center Amount $4,088.12 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, VERA E Employer name Germantown CSD Amount $4,087.98 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROL-JOSEPH, SHEILA M Employer name Fairport CSD Amount $4,087.91 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNICK, LOIS R Employer name Creedmoor Psych Center Amount $4,087.90 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KATHLEEN M Employer name Buffalo Psych Center Amount $4,087.90 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERI, BARBARA A Employer name Depew UFSD Amount $4,087.84 Date 01/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHET, LEDA H Employer name Queensbury UFSD Amount $4,087.88 Date 03/24/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUE, TERESA A Employer name Hudson River Psych Center Amount $4,087.87 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, WILLIAM D Employer name Catskill OTB Corp Amount $4,087.28 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, NINA A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $4,087.32 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, KATHLEEN A Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $4,087.69 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ELIZABETH Employer name Ithaca City School Dist Amount $4,087.31 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, GEORGE L Employer name Adirondack CSD Amount $4,087.30 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, SHIRLEY Employer name Nassau Health Care Corp Amount $4,087.24 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, REBECCA S Employer name Columbia County Amount $4,087.15 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADOVANI, LUIS A Employer name Nassau Library System Amount $4,087.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JEAN M Employer name Town of Lumberland Amount $4,087.18 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, LUIS A Employer name New York Public Library Amount $4,087.27 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOSE, CAROL J Employer name BOCES Erie Chautauqua Cattarau Amount $4,086.99 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANNAMEO, FRANK J Employer name Div Alcoholic Beverage Control Amount $4,086.88 Date 03/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JEANETTE Employer name Department of Motor Vehicles Amount $4,086.80 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, JAMES R Employer name City of White Plains Amount $4,086.83 Date 10/09/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUSTASON, DONNA J Employer name Olean City School Dist Amount $4,086.85 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBAUM, JOYCE Employer name Elizabethtown-Lewis CSD Amount $4,086.80 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, WILLIAM J Employer name Glens Falls Wtr And Sewer Comm Amount $4,086.72 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KAREN A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,086.47 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARETI, RONALD Employer name Dept Transportation Region 8 Amount $4,086.02 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, DOROTHY LAVERNE Employer name Metropolitan Trans Authority Amount $4,085.98 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENN, SUZANNE Employer name Town of Day Amount $4,086.41 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSA, EUGENIA B Employer name Cayuga County Amount $4,086.20 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, BARBARA J Employer name Orchard Park CSD Amount $4,085.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, EILEEN S Employer name Queens Borough Public Library Amount $4,085.92 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, ALBERT Employer name Newark Housing Authority Amount $4,086.00 Date 12/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDEN, SHARON D Employer name Wantagh UFSD Amount $4,085.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, KATHY L Employer name Elizabethtown-Lewis CSD Amount $4,085.90 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MARY ANN Employer name Cayuga County Amount $4,085.64 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANN, MELVIN L Employer name Town of Bath Amount $4,085.28 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSOWSKY, MARGARET M Employer name Dept of Economic Development Amount $4,085.12 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNESAEL, SUSAN A Employer name Finger Lakes DDSO Amount $4,085.57 Date 09/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRYAN, TIMOTHY R Employer name Village of Herkimer Amount $4,085.43 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, JOHN E Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,085.42 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERNECK, THOMAS H, JR Employer name Akron CSD Amount $4,085.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, PATTI S Employer name Shenendehowa CSD Amount $4,085.00 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENZARDI, KATHLEEN M Employer name Unatego CSD Amount $4,085.06 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGNERI, GIOVANNA Employer name SUNY College at Cortland Amount $4,084.92 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, BLANCA Employer name Dept Labor - Manpower Amount $4,084.92 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, HOWARD J Employer name Queens Borough Public Library Amount $4,084.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICKLER, SHIRLEY A Employer name NYS Senate Regular Annual Amount $4,084.80 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, OLGA E Employer name Westchester County Amount $4,084.92 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTGEREIT, CLARYS L Employer name Department of Health Amount $4,084.88 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, JOANNE M Employer name Hutchings Psych Center Amount $4,084.88 Date 01/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, PATRICIA A Employer name North Shore CSD Amount $4,084.72 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, DANIEL M Employer name City of Binghamton Amount $4,084.71 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, BONNIE J Employer name Tioga County Amount $4,084.44 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENTER, ERIC N Employer name BOCES St Lawrence Lewis Amount $4,084.32 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN A Employer name Ellenville CSD Amount $4,084.67 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVANIC, ANDREW J Employer name Village of Johnson City Amount $4,084.54 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEMUS, SANDRA S Employer name Town of Henrietta Amount $4,084.45 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MARGARET M Employer name Onondaga County Amount $4,084.27 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, VELMA M Employer name Metropolitan Trans Authority Amount $4,084.10 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARLE, JAMES F Employer name Greece CSD Amount $4,084.05 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEA, AMANDA G Employer name Arlington CSD Amount $4,083.96 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, RICHARD G Employer name Town of Union Amount $4,083.93 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHAICK, DAVID P Employer name Brighton CSD Amount $4,084.03 Date 02/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, JANET E Employer name Jefferson County Amount $4,083.87 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA E Employer name SUNY Buffalo Amount $4,083.84 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAJDA, LOUISE Employer name Niagara Falls City School Dist Amount $4,083.84 Date 08/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGAI, JANET M Employer name Sayville UFSD Amount $4,083.92 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD W Employer name Georgetown-South Otselic CSD Amount $4,083.92 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, JEANNETTE M Employer name Schuyler County Amount $4,083.64 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MENEMY, LAURIE A Employer name Wyoming County Amount $4,083.59 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTOLA, BENJAMIN Employer name City of Yonkers Amount $4,083.68 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, CLARENCE M Employer name Syracuse City School Dist Amount $4,083.26 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODDICK, ERNEST J Employer name Town of Islip Amount $4,083.16 Date 11/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, BONITA H Employer name Eastport/S. Manor CSD Amount $4,083.52 Date 12/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, SARAH J Employer name NYC Criminal Court Amount $4,083.48 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITTS, JOHN P, JR Employer name SUNY Buffalo Amount $4,083.12 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHN, ROSE M Employer name Erie County Amount $4,083.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MARYANN Employer name Town of Huntington Amount $4,083.13 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUNK, PATRICIA A Employer name Orange County Amount $4,083.13 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKO, CYNTHIA C Employer name Schodack CSD Amount $4,082.99 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIER, NORMAN B Employer name Suffolk County Amount $4,083.00 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLEWELLYN, PAMELA A Employer name Long Island Dev Center Amount $4,083.00 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO TEMPIO, RAYMOND A Employer name Wyoming Corr Facility Amount $4,082.88 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHEK, DELLA M Employer name Oswego City School Dist Amount $4,082.88 Date 08/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTINI, MARIA C Employer name Cornell University Amount $4,082.92 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAREWOOD, PATRICIA Employer name Kingsboro Child & Youth Serv Amount $4,082.87 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMO, CATHERINE A Employer name Nassau County Amount $4,082.84 Date 08/22/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMIA, GAIL A Employer name No Tonawanda Housing Authority Amount $4,082.96 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, CAROLYN, MRS Employer name City of Rome Amount $4,082.84 Date 05/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDUCCI, DAVID J Employer name Town of Chautauqua Amount $4,082.72 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDOZZI, PHYLLIS G Employer name Jamesville De Witt CSD Amount $4,082.80 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, PATRICIA G Employer name Div Alcoholic Beverage Control Amount $4,082.74 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARGARET M Employer name Town of New Hartford Amount $4,082.71 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACHMARIK, HELEN J Employer name SUNY Health Sci Center Syracuse Amount $4,082.08 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, RICHARD N Employer name Fairport CSD Amount $4,082.08 Date 04/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, MARIE T Employer name Department of Health Amount $4,082.28 Date 02/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, VICTORIA L Employer name SUNY College Technology Alfred Amount $4,082.19 Date 12/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYORGA, BENJAMIN E Employer name Buffalo City School District Amount $4,082.57 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEILL, ELEANOR M Employer name Greene County Amount $4,082.04 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSON, GAY M Employer name Baldwinsville CSD Amount $4,082.68 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, PARKASH Employer name Onondaga County Amount $4,082.04 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DONNA J Employer name Central NY DDSO Amount $4,081.95 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERICK, ALTON C Employer name Town of Wheeler Amount $4,081.92 Date 02/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENING, MILTON M, JR Employer name Onondaga County Amount $4,081.96 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, PASCUAL Employer name Town of Hempstead Amount $4,081.96 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUL, MARJORIE L Employer name Town of Union Amount $4,081.84 Date 04/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ANDREA M Employer name Valley Stream UFSD 30 Amount $4,081.92 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADHURST, IRVING A Employer name Village of Massapequa Park Amount $4,081.84 Date 06/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, ROSE L Employer name Rochester City School Dist Amount $4,081.84 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, FRANCIS Employer name Dutchess County Amount $4,081.84 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARRICONE, THERESA M Employer name Yonkers City School Dist Amount $4,081.08 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERHAAR, NANCY W Employer name Niagara County Amount $4,081.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, MARY R Employer name Clinton County Amount $4,081.84 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, KATHLEEN Employer name Village of Baldwinsville Amount $4,081.76 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, LLOYD J, JR Employer name SUNY Albany Amount $4,080.84 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTIA, CARMELINA Employer name Albany City School Dist Amount $4,081.70 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLSON, STASIA H Employer name Monroe County Amount $4,081.84 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMCHICK, PATRICIA K Employer name Evans - Brant CSD Amount $4,080.84 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, VIVIAN R Employer name BOCES-Monroe Amount $4,080.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, WENDY L Employer name Niagara County Amount $4,080.55 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDYKE, JUNE L Employer name Chemung County Amount $4,080.60 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, ANNETTE M Employer name Lowville CSD Amount $4,080.49 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JEFFERY J Employer name Town of Chemung Amount $4,080.22 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, RICHARD F Employer name Ballston Spa-CSD Amount $4,080.12 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ROBERT J Employer name Dept Transportation Region 8 Amount $4,080.28 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITEWIG, ROBERT R Employer name SUNY Stony Brook Amount $4,080.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROSELENE M Employer name Office of General Services Amount $4,080.04 Date 05/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDLE, JEAN Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,079.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PATRICIA Employer name Greece CSD Amount $4,079.92 Date 10/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, LORRAINE Employer name SUNY Stony Brook Amount $4,080.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNEY, LOUIS R Employer name Onondaga County Amount $4,079.96 Date 12/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIGLER, ESTELLA B Employer name Adirondack CSD Amount $4,079.88 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULULU, MARSHA D Employer name Willard Psych Center Amount $4,079.80 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNONE, FRANCES Employer name BOCES-Orange Ulster Sup Dist Amount $4,079.84 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, LYDIA R Employer name Valley Stream UFSD 30 Amount $4,079.92 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DOUGLAS M Employer name Cable Television Commission Amount $4,079.50 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RICHARD J Employer name Dept Transportation Region 3 Amount $4,079.68 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHERWOOD, YOLANDA J Employer name Town of Otisco Amount $4,079.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, SHIRLEY J Employer name Westport CSD Amount $4,079.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEED, ROBERT W Employer name BOCES-Steuben Allegany Amount $4,079.39 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE QUI, MELANIE R Employer name Onondaga County Amount $4,079.40 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JEAN M Employer name Sunmount Dev Center Amount $4,079.20 Date 08/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, CAROL DICKSON Employer name BOCES-Orleans Niagara Amount $4,079.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, LINDA S Employer name Pilgrim Psych Center Amount $4,079.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, MONA G Employer name Shenendehowa CSD Amount $4,078.92 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARD, PHILIP Employer name City of Poughkeepsie Amount $4,078.92 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLTSIS, ANELY Employer name Bayview Corr Facility Amount $4,078.91 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, MANUELA Employer name Westchester Health Care Corp Amount $4,078.96 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CAROLYN S Employer name Saratoga County Amount $4,078.96 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADJEI-BRENYAH, DENNIS Employer name Village of Spring Valley Amount $4,078.85 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, AUDRA Employer name Dundee CSD Amount $4,078.84 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROUSE, EUGENE F Employer name Division For Youth Amount $4,078.57 Date 02/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTMAN, LENORE J Employer name Williamsville CSD Amount $4,078.53 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MADELINE F Employer name Sachem CSD at Holbrook Amount $4,078.53 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LUCIE J Employer name Penfield CSD Amount $4,078.84 Date 02/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, CARMEN Employer name Jamesville De Witt CSD Amount $4,078.63 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARZYNSKI, LEONARD D Employer name Department of Tax & Finance Amount $4,078.52 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, DONNA M Employer name SUNY at Stonybrook-Hospital Amount $4,078.44 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY BETH Employer name Cleary School Deaf Children Amount $4,077.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, BESSIE K Employer name Jamestown City School Dist Amount $4,077.92 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SAMANTHEE A Employer name Jamestown City School Dist Amount $4,078.32 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, LYNN M Employer name Department of Health Amount $4,077.98 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ANN P Employer name BOCES-Orange Ulster Sup Dist Amount $4,077.92 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNER, FELICIA Employer name SUNY Stony Brook Amount $4,077.88 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAND, CYNTHIA L Employer name Sunmount Dev Center Amount $4,077.24 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFER, GLEN A Employer name Western New York DDSO Amount $4,077.08 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINARINE, INDROWTIE Employer name State Insurance Fund-Admin Amount $4,077.76 Date 11/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDICI, FRANCES Employer name Dpt Environmental Conservation Amount $4,077.48 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAGGIO, THOMAS P Employer name New York Public Library Amount $4,077.26 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIRA, ROLAND G Employer name Vestal CSD Amount $4,076.43 Date 04/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHERYL Employer name Wyoming County Amount $4,077.02 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, JOSE M Employer name Scotia Glenville CSD Amount $4,076.84 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, MIRIAM M Employer name Sagamore Psych Center Children Amount $4,076.27 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, SANDRA A Employer name Harlem Valley Psych Center Amount $4,076.17 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CESARE, ONELIA Employer name Gates-Chili CSD Amount $4,076.00 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, PATRICIA A Employer name SUNY Stony Brook Amount $4,076.36 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, ROCCO J, JR Employer name Village of Sleepy Hollow Amount $4,075.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUGINO, RICHARD J Employer name Chautauqua County Amount $4,075.98 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, ANGELINA Employer name Hempstead Library Amount $4,075.96 Date 02/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTARITA, SARAH Employer name Village of Lynbrook Amount $4,075.92 Date 01/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRING, RENA S Employer name Town of Wilson Amount $4,075.96 Date 02/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, PIETRO Employer name Village of Endicott Amount $4,075.96 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, JOSETTE R Employer name Avon CSD Amount $4,075.84 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, MARGARET A Employer name Rockland Psych Center Amount $4,075.83 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN M Employer name Clarence CSD Amount $4,075.90 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESEO, PHILIP E Employer name Nassau County Amount $4,075.88 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIETZ, CHERYL E Employer name Chautauqua County Amount $4,075.85 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, GRACE A Employer name Monroe Woodbury CSD Amount $4,075.63 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGORDER, PRISCILLA L Employer name Cornell University Amount $4,075.80 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, DIANE P Employer name Supreme Ct-1st Criminal Branch Amount $4,075.39 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, KARIN C Employer name Saratoga Springs City Sch Dist Amount $4,075.52 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SREEPADA, LAKSHMI Employer name Shenendehowa CSD Amount $4,075.63 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUSANEZA, ERNESTO L Employer name Office of General Services Amount $4,075.61 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOTE, ROBERT J Employer name Montgomery County Amount $4,075.15 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, EDWARD Employer name Long Island St Pk And Rec Regn Amount $4,075.08 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, SHARI L Employer name Burnt Hills-Ballston Lake CSD Amount $4,075.17 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, AILEEN M Employer name Baldwinsville CSD Amount $4,074.92 Date 10/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, FRANCES D Employer name Gates-Chili CSD Amount $4,074.96 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, VIRGINIA M Employer name City of Jamestown Amount $4,074.62 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE C Employer name Rensselaer County Amount $4,074.92 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KEITH M Employer name Town of Islip Amount $4,074.85 Date 08/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRIDGETTE M Employer name Central NY DDSO Amount $4,074.72 Date 02/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DONNA R Employer name Elmira Psych Center Amount $4,074.60 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, CHARLES J Employer name William Floyd UFSD Amount $4,074.43 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARDT, KAREN R Employer name Shenendehowa CSD Amount $4,074.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, EDWIN L Employer name Lewis County Amount $4,074.16 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, THOMASINA Employer name Glens Falls City School Dist Amount $4,074.40 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORELLANA, ESPERANZA V Employer name NYC Convention Center Opcorp Amount $4,074.00 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICK, JOAN A Employer name Bill Drafting Commission Amount $4,074.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLHAM, ANN C Employer name Amsterdam City School Dist Amount $4,074.04 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, MARGARET L Employer name Adirondack CSD Amount $4,073.96 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, EVAN Employer name Erie County Amount $4,074.08 Date 12/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDONE, ENRICO Employer name Westchester County Amount $4,074.00 Date 02/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEGA, MIGDALIA Employer name City of Oneida Amount $4,073.87 Date 03/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONDA, BRUCE A Employer name Town of Olive Amount $4,073.53 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERINGTON, ALBERT R Employer name Campbell Savona CSD Amount $4,073.76 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAM, CHOON C Employer name Staten Island DDSO Amount $4,073.76 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSANO, DOMINICK Employer name City of New Rochelle Amount $4,073.42 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ELEANOR Employer name Bronx Psych Center Amount $4,073.35 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSARAGH, JENNIFER Employer name Dutchess County Amount $4,073.54 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, DOLORES A Employer name Shenendehowa CSD Amount $4,073.12 Date 09/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, LAURA JEANNE Employer name Seneca County Amount $4,073.08 Date 06/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGEN, SUSAN Employer name Erie County Amount $4,073.32 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, JEAN B Employer name Uniondale UFSD Amount $4,073.14 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, ERNESTO A Employer name Children & Family Services Amount $4,073.17 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, GENEVIEVE M Employer name Long Lake CSD Amount $4,073.04 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DAVID Employer name Albany County Amount $4,073.08 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, SAM P Employer name SUNY College at Potsdam Amount $4,073.06 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, CHRISTINA Employer name Brooklyn Public Library Amount $4,073.00 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, BESSIE R Employer name Hudson Valley DDSO Amount $4,072.91 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MINDY F Employer name Kings Park Psych Center Amount $4,073.01 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSE, PHILOMENA I Employer name SUNY Binghamton Amount $4,073.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDO, ANTONIO A Employer name Saratoga Springs City Sch Dist Amount $4,072.67 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGROSE, ERIC H Employer name City of Rome Amount $4,072.79 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMANATH, USHA S Employer name Pittsford CSD Amount $4,072.69 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, KATHRYN D Employer name Westchester County Amount $4,072.16 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN MC KNIGHT, RENEE Employer name Insurance Dept-Liquidation Bur Amount $4,072.18 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, AGATINA Employer name Albany City School Dist Amount $4,072.63 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROCHO, DAVID Employer name New York State Assembly Amount $4,072.51 Date 01/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUSAN I Employer name Arlington CSD Amount $4,072.08 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGRILLI, COLEEN A Employer name Lewis County Amount $4,072.04 Date 12/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, JEAN A Employer name Department of Law Amount $4,072.27 Date 04/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, SUSAN A Employer name Cold Spring Harbor CSD Amount $4,072.15 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLE, IDA R Employer name Syosset CSD Amount $4,072.00 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, WILHELEMENA J Employer name Dansville CSD Amount $4,072.00 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWAY, EVELYN M Employer name Cortland County Amount $4,071.97 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASISKO, DOLORES A Employer name Village of Endicott Amount $4,071.96 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CURTIS Employer name Children & Family Services Amount $4,071.88 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALAT, STEPHEN A Employer name New York Public Library Amount $4,072.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SHIRLEY L Employer name City of Jamestown Amount $4,071.84 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, KAREN Employer name Freeport UFSD Amount $4,071.56 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHERRI A Employer name Palmyra-Macedon CSD Amount $4,071.37 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EUGENIA A Employer name Erie County Amount $4,071.00 Date 09/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, TONY Employer name Newburgh City School Dist Amount $4,071.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRITT, J A WRIGHT Employer name Oneida Correctional Facility Amount $4,071.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ESTHER P Employer name Letchworth CSD at Gainesville Amount $4,071.04 Date 05/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILL, BERNADETTE C Employer name Erie County Amount $4,071.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROENNAU, FELICIA J Employer name Baldwin Public Library Amount $4,071.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, DANIEL P Employer name City of Schenectady Amount $4,071.04 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIELLO, LISA M Employer name City of Buffalo Amount $4,071.00 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARY JUNE Employer name NYS Conference of Mayors Amount $4,070.96 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, FELIPPA R Employer name Staten Island DDSO Amount $4,070.88 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMOCZKO, GAIL M Employer name Washingtonville CSD Amount $4,071.00 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANA Employer name SUNY at Stonybrook-Hospital Amount $4,070.58 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIVERTON, RICHARD G Employer name Leroy CSD Amount $4,070.54 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BRIE, DARLENE A Employer name Town of Pittsfield Amount $4,070.78 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATELLO, PHILOMENA J Employer name Rensselaer County Amount $4,070.78 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIN, YUZHEN Employer name Brooklyn Childrens Psych Center Amount $4,070.55 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, NORA J Employer name Otsego County Amount $4,070.16 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA Employer name Hoosick Falls CSD Amount $4,070.53 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, PATRICIA A Employer name Cazenovia CSD Amount $4,070.04 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SUZANNE Employer name Wayne County Amount $4,070.12 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, JAN A Employer name Ravena Coeymans Selkirk CSD Amount $4,070.45 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, STEPHENIE A Employer name Washington Corr Facility Amount $4,070.04 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTING, ALVINA H Employer name Hamilton County Amount $4,070.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANUSKA, LILLIAN K Employer name Columbia County Amount $4,070.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LEON Employer name City of Rochester Amount $4,070.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D ALBERTO, ANTHONY Employer name City of Auburn Amount $4,069.92 Date 01/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHUANG, BARBARA A Employer name Erie County Amount $4,069.84 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, FELICITA G Employer name City of Rochester Amount $4,069.80 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCKI, BONNIE A Employer name Gates-Chili CSD Amount $4,069.95 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINCK, POLLYANNA Employer name Roswell Park Memorial Inst Amount $4,069.96 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISE, SHERRY D Employer name SUNY Health Sci Center Brooklyn Amount $4,069.74 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, ROBERT A Employer name Syracuse City School Dist Amount $4,069.33 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERVILLE, RHONDA M Employer name Hannibal CSD Amount $4,069.36 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULHANE, DENNIS M Employer name Orange County Amount $4,069.17 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEY, NANCY J Employer name Onondaga County Amount $4,069.61 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, GEORGE, JR Employer name Rush-Henrietta CSD Amount $4,069.68 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOSEPH, JR Employer name Gordon Heights Fire District Amount $4,069.35 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, W HAROLD Employer name Town of Geneseo Amount $4,069.08 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, EUNICE OWENS Employer name Assembly: Annual Temporary Amount $4,069.04 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SANDRA M Employer name Cornell University Amount $4,069.04 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHLER, DOLORES Employer name Roswell Park Memorial Inst Amount $4,069.04 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MIRIAM Employer name Pilgrim Psych Center Amount $4,069.04 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ALICE S Employer name Schuyler County Amount $4,068.96 Date 10/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, ELLEN M Employer name Albany County Amount $4,068.92 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNICK, ALMA L Employer name Town of North Hempstead Amount $4,068.92 Date 02/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHIN, ERMA M Employer name St Lawrence County Amount $4,069.00 Date 09/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSEY, SHIRLEY A Employer name Broome County Amount $4,069.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, DONNA M Employer name Wyoming Corr Facility Amount $4,068.80 Date 12/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE BELL, JANET M Employer name Onondaga County Amount $4,068.74 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, THERESA D Employer name Palmyra-Macedon CSD Amount $4,068.88 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYMILLER, JUDITH A Employer name Cattaraugus County Amount $4,068.81 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, WILLIE M Employer name Onondaga County Amount $4,068.48 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMICK, PHYLLIS J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,068.37 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNAULT, LINDA Employer name Shenendehowa CSD Amount $4,068.28 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYACK, ANDREW MARTIN Employer name Metro Suburban Bus Authority Amount $4,068.60 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, ARTHUR J Employer name Sachem CSD at Holbrook Amount $4,068.04 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOANNE M Employer name Livingston County Amount $4,068.04 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASIEWIC, RICHARD F Employer name Nassau Health Care Corp Amount $4,068.17 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHNE, STEVEN R Employer name Sachem CSD at Holbrook Amount $4,068.10 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTTERMAN, CATHERINE A Employer name Village of Scarsdale Amount $4,068.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, ALLAN B Employer name Brooklyn DDSO Amount $4,068.00 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, WILLIAM G Employer name East Glenville Fire District Amount $4,068.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, CAROLE G Employer name Holley CSD Amount $4,067.96 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, LEROY Employer name SUNY Stony Brook Amount $4,068.00 Date 06/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, VIRGINIA Employer name Queens Borough Public Library Amount $4,068.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JEAN M Employer name BOCES-Erie 1st Sup District Amount $4,067.96 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, JOAN E Employer name Ulster County Amount $4,067.96 Date 11/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISLEY, WILLIAM S Employer name Schuyler County Amount $4,067.92 Date 03/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, DENISE L Employer name Erie County Amount $4,067.86 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZIA, MORDECHAI Employer name City of Rochester Amount $4,067.88 Date 04/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWATSKY, MARIE E Employer name BOCES-Del Chenang Madis Otsego Amount $4,067.88 Date 09/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, PATRICIA S Employer name Taconic DDSO Amount $4,067.84 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLATO, KAREN M Employer name Health Research Inc Amount $4,067.64 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIDUCH, DAWN M Employer name Western New York DDSO Amount $4,067.76 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERAORTIZ, JOSEPH Employer name Westchester County Amount $4,067.31 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDA, BARBARA A Employer name Erie County Medical Cntr Corp Amount $4,067.50 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKSHEAR, BETTY J Employer name Onondaga County Amount $4,067.50 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPUESTO, RIO RITA V Employer name Catskill OTB Corp Amount $4,067.50 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, TOBY Employer name South Beach Psych Center Amount $4,067.28 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ROSEMARY H Employer name Village of Waverly Amount $4,067.04 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDONI, SUZANNE B Employer name Town of Ithaca Amount $4,067.24 Date 04/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, DOROTHY M Employer name Erie County Amount $4,067.00 Date 04/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, PATRICIA E Employer name SUNY Stony Brook Amount $4,067.00 Date 08/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MABEL A Employer name De Ruyter CSD Amount $4,066.96 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CAROLYN S Employer name Division of Parole Amount $4,067.04 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CARMELLA B Employer name Maine-Endwell CSD Amount $4,067.08 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ARLENE L Employer name Hsc at Syracuse-Hospital Amount $4,067.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, JUNE A Employer name Workers Compensation Board Bd Amount $4,066.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, RHONDA J Employer name Town of Greece Amount $4,066.93 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLMORE, WENDY L Employer name Cornell University Amount $4,066.91 Date 09/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATT, SHARON Employer name Monticello CSD Amount $4,066.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASDEO, ROOPNARINE Employer name Manhattan Psych Center Amount $4,066.93 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONKINSON, GLORIA Employer name Wappingers CSD Amount $4,066.96 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, KEVIN A Employer name SUNY Buffalo Amount $4,066.60 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOMON-LAMY, MARYSE Employer name Queens Psych Center Children Amount $4,066.80 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MICHAEL E Employer name City of Lockport Amount $4,066.78 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, GEORGE A Employer name Hudson Falls CSD Amount $4,066.37 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSLICA, STEVEN P Employer name Town of Camillus Amount $4,066.57 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULEY, KEITH A Employer name Erie County Amount $4,066.42 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, GARY W Employer name Town of Oneonta Amount $4,066.08 Date 11/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONES, LINDA A Employer name Finger Lakes DDSO Amount $4,066.33 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, SHEILA M Employer name SUNY College at Old Westbury Amount $4,066.20 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESSER, SUSAN M Employer name Gates-Chili CSD Amount $4,066.20 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLOTTE J Employer name Niagara County Amount $4,066.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKOWSKI, CAROL M Employer name BOCES-Rensselaer Columbia Gr'N Amount $4,066.00 Date 08/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PHYLLIS J Employer name Central Islip Psych Center Amount $4,065.76 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNES, JOYCE C Employer name Yates County Amount $4,065.96 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORM, PRISCILLA L Employer name Utica-Marcy Psych Center Amount $4,066.00 Date 04/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELINO, PAULA J Employer name Levittown UFSD-Abbey Lane Amount $4,065.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISBET, ARTHUR W Employer name Ogdensburg City School Dist Amount $4,065.35 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, GREGORY W Employer name Thruway Authority Amount $4,065.36 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RAFAEL Employer name Dept of Public Service Amount $4,065.65 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, IRENE G Employer name BOCES-Monroe Amount $4,065.23 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTIN, YOLAINE A Employer name State Insurance Fund-Admin Amount $4,065.04 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTICE, DOLORES J Employer name Massapequa UFSD Amount $4,065.00 Date 06/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMAK, BETH L Employer name Onondaga County Amount $4,064.96 Date 10/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCCI, ALAN J Employer name Brighton Fire Dist Amount $4,065.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROOSA, JACQUELINE R Employer name Hudson Valley DDSO Amount $4,065.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, LOUIS Employer name City of Dunkirk Amount $4,064.96 Date 12/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENFREW, GARY F Employer name North Colonie CSD Amount $4,064.59 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, FRANK Employer name City of Buffalo Amount $4,064.96 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOSH, CARMELINA M Employer name Frankfort-Schuyler CSD Amount $4,064.92 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGRAVE, AUGUSTUS Employer name Creedmoor Psych Center Amount $4,064.84 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, DARLENE L Employer name Bath CSD Amount $4,064.04 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELU, MARIE R Employer name Nassau County Amount $4,063.84 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIER, CHARLES R Employer name Town of New Lebanon Amount $4,064.20 Date 09/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GORDEN, JOSEPH, JR Employer name Dundee CSD Amount $4,063.66 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLRIEGEL, REGINALD R Employer name Sullivan Corr Facility Amount $4,063.65 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, LINDA B Employer name Village of Ilion Amount $4,064.52 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAN, GERALDINE F Employer name Greene County Amount $4,063.84 Date 06/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDLUND, DUANE R Employer name Town of Carroll Amount $4,063.84 Date 05/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JEAN C Employer name Health Research Inc Amount $4,063.60 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, CATHERINE E Employer name Madison County Amount $4,063.56 Date 10/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, PATRICIA A Employer name Cassadaga Valley CSD Amount $4,063.56 Date 04/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANKENBAUER, JANET J Employer name BOCES-Orleans Niagara Amount $4,063.45 Date 06/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTOR, DIVEDA Employer name Suffolk County Amount $4,063.24 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCITTI, JUDITH Employer name Town of Moreau Amount $4,063.37 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLA, SHERLOCK Employer name Hsc at Brooklyn-Hospital Amount $4,063.23 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNOWICZ, MICHELE S Employer name Erie County Amount $4,063.11 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANI, HOLLY Employer name Brewster CSD Amount $4,063.21 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, THERESA Employer name State Insurance Fund-Admin Amount $4,063.13 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, GEORGE J Employer name Baldwin Fire District Amount $4,063.12 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SYLVIA M Employer name BOCES-Monroe Amount $4,063.12 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, MARC N Employer name BOCES Erie Chautauqua Cattarau Amount $4,063.08 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEILINGER, RONALD K Employer name Voorheesville CSD Amount $4,062.99 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALOS, MARION A Employer name Roswell Park Cancer Institute Amount $4,062.92 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHER, MICHAEL E Employer name Suffolk County Amount $4,063.08 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAR, JEAN A Employer name Fulton City School Dist Amount $4,062.96 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARSHA A Employer name Schodack CSD Amount $4,063.08 Date 07/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENS, NANCY J Employer name Vestal CSD Amount $4,062.84 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRANCO, OLGA Employer name NYC Family Court Amount $4,062.99 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUF, CHARLES R Employer name Greater So Tier BOCES Amount $4,062.36 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KUZIYATHU A Employer name Taconic DDSO Amount $4,062.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, MAY RUTH Employer name East Meadow UFSD Amount $4,062.13 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ELIZABETH A Employer name J N Adam Dev Center Amount $4,062.08 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, TERRY L Employer name Office of General Services Amount $4,061.90 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, RALPH M Employer name Assembly: Annual Part Time Amount $4,061.84 Date 04/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDERLAND, JOANNE Employer name Nassau Health Care Corp Amount $4,061.84 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUX, ROGER E Employer name Office of General Services Amount $4,061.83 Date 04/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNESS, CLAUDE H Employer name Central Islip Psych Center Amount $4,061.96 Date 08/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, EILEEN M Employer name Newburgh City School Dist Amount $4,061.81 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MERILEE A Employer name Cobleskill Richmondville CSD Amount $4,061.49 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, FRANCINE T Employer name BOCES-Nassau Sole Sup Dist Amount $4,061.25 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHIUS, CAROL A Employer name Port Authority of NY & NJ Amount $4,061.04 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHERT, ARLENE D Employer name Albany County Amount $4,061.04 Date 11/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, RICHARD T Employer name Town of Ontario Amount $4,061.54 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, DAVID L Employer name Allegany St Pk And Rec Regn Amount $4,061.52 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALLEN, ROBIN J Employer name Mayfield CSD Amount $4,061.52 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOLES, DOROTHY Employer name West Irondequoit CSD Amount $4,061.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, MARY ANN Employer name SUNY Stony Brook Amount $4,060.76 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA M Employer name Taconic DDSO Amount $4,060.76 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANALEY, DAVID M Employer name Village of Clyde Amount $4,060.21 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERO, PAUL E Employer name Schodack CSD Amount $4,060.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MARCY J Employer name Hutchings Psy Center Amount $4,060.92 Date 12/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JOHN H Employer name City of Jamestown Amount $4,060.16 Date 11/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AFFOH, JACQUELINE Employer name Manhattan Psych Center Amount $4,060.18 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOAN E Employer name Brighton CSD Amount $4,059.63 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMIA, NETA S Employer name Spencerport CSD Amount $4,059.41 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTROVINCI, ANTHONY J, JR Employer name Brewster CSD Amount $4,060.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNIGAN, LINDA A Employer name Rush-Henrietta CSD Amount $4,059.80 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, SHARON L Employer name Chittenango CSD Amount $4,060.03 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, THOMAS H Employer name Edmeston CSD Amount $4,059.25 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODINEAUX, CHERYL P Employer name Queens Borough Public Library Amount $4,059.24 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, ROSEMARIE R Employer name Village of Montgomery Amount $4,058.92 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, SUSAN W Employer name Chemung County Amount $4,059.04 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CYNTHIA C Employer name Warren County Amount $4,059.04 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNYUIE, GLORIA Y Employer name Dept Labor - Manpower Amount $4,058.79 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESCI, CLARA O Employer name Onondaga County Amount $4,058.92 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINI, MARGARET G Employer name Monroe County Amount $4,058.92 Date 03/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, WILDA Employer name Floral Park-Bellerose UFSD Amount $4,058.81 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN-BARLOW, CYNTHIA D Employer name Chautauqua County Amount $4,058.95 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, JANET P Employer name Hyde Park CSD Amount $4,058.75 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURGH, ROBERT J Employer name City of Albany Amount $4,058.61 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, LINDA L Employer name Workers Compensation Board Bd Amount $4,058.13 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, LARRY S Employer name Centr NY Reg Market Authority Amount $4,058.51 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, CAROL L Employer name SUNY College at Cortland Amount $4,058.04 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMO, WILLIAM D Employer name Town of Brasher Amount $4,058.26 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARBARA A Employer name BOCES-Orange Ulster Sup Dist Amount $4,058.04 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NALLO, LINDA L Employer name Mechanicville City School Dist Amount $4,057.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZKY, ELIZABETH A Employer name Village of Spencerport Amount $4,057.32 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, HOWARD H Employer name Town of Huntington Amount $4,057.93 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUM, WINNIE Employer name SUNY at Stonybrook-Hospital Amount $4,057.84 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GEORGE H Employer name Nassau County Amount $4,057.92 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, STANLEY A Employer name Town of Lansing Amount $4,057.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONGKRAN, CHANTRAVADEE Employer name Queens Borough Public Library Amount $4,057.30 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, JOHN T, JR Employer name Cornell University Amount $4,057.08 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, JOSEPH Employer name Pilgrim Psych Center Amount $4,057.00 Date 11/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, VINCENT A Employer name Manhattan Psych Center Amount $4,057.04 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAT, MICHAEL G Employer name Department of Social Services Amount $4,057.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETON, LINDA C Employer name Town of Bennington Amount $4,056.88 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, DIANE B Employer name Albany County Amount $4,056.96 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KATHERINE P Employer name Massapequa UFSD Amount $4,056.91 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGELSPERGER, CECELIA Employer name Wayland-Cohocton CSD Amount $4,056.51 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, SHARON L Employer name Schenevus CSD Amount $4,056.30 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEN, SIDNEY Employer name Rotterdam Mohonasen CSD Amount $4,056.48 Date 12/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOAN M Employer name Monroe County Amount $4,056.88 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DEBBY Employer name Erie County Medical Cntr Corp Amount $4,056.71 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, BERNADETTE K Employer name Lisbon CSD Amount $4,056.63 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKER, JOHN O Employer name Rockland County Amount $4,056.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKASH, CATHERINE A Employer name Field Library Amount $4,056.04 Date 07/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVENS, ELLEN Employer name Fayetteville-Manlius CSD Amount $4,056.22 Date 10/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, DONALD W Employer name Village of Warsaw Amount $4,056.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, JAMES F Employer name BOCES-Broome Delaware Tioga Amount $4,056.00 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWODWORSKI, HELEN V Employer name Onondaga County Amount $4,055.76 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAENTNER, SHERRIE Employer name Commack UFSD Amount $4,055.62 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMQUIST, CAROLYN K Employer name City of Jamestown Amount $4,056.00 Date 10/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, SANDRA L Employer name Village of Dannemora Amount $4,055.25 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERBAUGH, RAYMOND J Employer name SUNY College Techn Morrisville Amount $4,055.23 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOMQUIST, DIANE L Employer name Lynbrook UFSD Amount $4,055.34 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, BERNADETTE J Employer name Taconic DDSO Amount $4,055.52 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, GARRY R Employer name Westchester County Amount $4,055.35 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, KATHRYN M Employer name Fourth Jud Dept - Nonjudicial Amount $4,055.31 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARUGA, SUSAN C Employer name N Tonawanda City School Dist Amount $4,055.16 Date 11/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, LORRAINE M Employer name Hudson Valley DDSO Amount $4,055.20 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONANNO, PATRICIA A Employer name Washington Hts Unit Amount $4,055.03 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASYLN, LINDA M Employer name Vestal CSD Amount $4,054.96 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, REGINA A Employer name La Fargeville CSD Amount $4,055.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAILBOURNE, NANCY S Employer name Scio CSD Amount $4,055.04 Date 06/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, CATHERINE A Employer name Shenendehowa CSD Amount $4,054.87 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWELL, SUSAN C Employer name Maine-Endwell CSD Amount $4,054.59 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, JACQUELINE Employer name Suffolk County Amount $4,054.50 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARY BETH E Employer name Williamsville CSD Amount $4,054.37 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, ANNA M Employer name Eastchester UFSD Amount $4,054.85 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, SUSAN L Employer name Town of Ogden Amount $4,054.84 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLINCHEY, ROBERT J Employer name Kings Park Psych Center Amount $4,054.76 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, ALVONNE Employer name Hempstead UFSD Amount $4,054.60 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITTLER, ELWOOD L Employer name Town of Machias Amount $4,054.24 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMAN, JOAN C Employer name City of Buffalo Amount $4,054.20 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, GALE R Employer name Town of Greene Amount $4,054.21 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, LORRAINE M Employer name Tompkins County Amount $4,054.08 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, HAROLD R Employer name Central Islip Psych Center Amount $4,054.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYDEN, VALORIA Employer name Bernard Fineson Dev Center Amount $4,053.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LINDA M Employer name BOCES-Monroe Orlean Sup Dist Amount $4,054.18 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, MICHAEL G Employer name Ulster County Amount $4,054.19 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LUCIE L Employer name Tully CSD Amount $4,053.96 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, DONALD W Employer name Town of Brookhaven Amount $4,054.08 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, ANNE M Employer name Weedsport CSD Amount $4,053.76 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNWALD, SHIRLENE L Employer name BOCES-Orange Ulster Sup Dist Amount $4,053.67 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REJEWSKI, JOHN S Employer name City of Buffalo Amount $4,053.92 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, BRIAN M Employer name Kinderhook CSD Amount $4,053.65 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, WILLIAM J Employer name NYS Senate Temporary Amount $4,053.92 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEHLE, RITA M Employer name Livonia CSD Amount $4,053.61 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGER, KATHERINE M Employer name Royalton-Hartland CSD Amount $4,053.48 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORENZO, ANTHONY J Employer name Div Criminal Justice Serv Amount $4,053.00 Date 02/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, RAMONA Employer name Chautauqua County Amount $4,053.00 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIGA, SYLVIA M Employer name Monticello CSD Amount $4,053.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMBERT, ANTOINETTE M Employer name Clarkstown CSD Amount $4,053.04 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, SALLY R Employer name Plattsburgh City School Dist Amount $4,053.28 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ANN B Employer name Cambridge CSD Amount $4,053.00 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MELANIE A Employer name SUNY College at Plattsburgh Amount $4,052.93 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERSEL, OTHNEIL Employer name SUNY Health Sci Center Brooklyn Amount $4,053.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIET, LITA Employer name East Ramapo CSD Amount $4,053.00 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGADORN, JOAN E Employer name Stillwater CSD Amount $4,052.94 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIE, WILLIAM J Employer name Gouverneur CSD Amount $4,052.84 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, BARBARA E Employer name Brockport CSD Amount $4,052.80 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, FLORENCE D Employer name Town of Brookhaven Amount $4,052.73 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIEGER, LOREE Employer name BOCES-Orange Ulster Sup Dist Amount $4,052.66 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, SUSAN B Employer name Onondaga County Amount $4,052.79 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANTIE, JUDY L Employer name Camp Gabriels Corr Facility Amount $4,052.76 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES R Employer name Johnstown City School Dist Amount $4,052.59 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLVE, DIANE M Employer name Rye City School Dist Amount $4,052.55 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMAGALA, PATRICIA J Employer name Niagara County Amount $4,052.21 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, MICHAEL J Employer name Town of Ontario Amount $4,052.12 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, LILLIAN Employer name SUNY Stony Brook Amount $4,052.08 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, SALLY J Employer name Webster CSD Amount $4,052.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SHERRY R Employer name Div Criminal Justice Serv Amount $4,052.32 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, SHARON L Employer name West Seneca CSD Amount $4,052.48 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENENATI, JOANNE H Employer name Long Island St Pk And Rec Regn Amount $4,052.04 Date 10/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAULETTE Employer name Metro Suburban Bus Authority Amount $4,052.04 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, LOIS Employer name City of Rochester Amount $4,051.96 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEXIDOR, JOSEPHINE Employer name Department of Motor Vehicles Amount $4,052.00 Date 09/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGIORNO-HAGREEN, KAREN Employer name Monroe County Amount $4,052.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, DAVID C Employer name Broome County Amount $4,051.90 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROWITSCH, DOROTHY L Employer name Dansville CSD Amount $4,051.88 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCH, MARJORIE A Employer name SUNY Buffalo Amount $4,051.85 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSONE, MARIA Employer name NYS Dormitory Authority Amount $4,051.49 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODZISZEWSKI, SHARYN L Employer name BOCES Eastern Suffolk Amount $4,051.37 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, CASEY A Employer name Tompkins County Amount $4,051.31 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEPKER, CHRISTINE L Employer name Tompkins County Amount $4,051.06 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JUDY A Employer name Wende Corr Facility Amount $4,051.05 Date 02/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, PHYLLIS Employer name East Islip UFSD Amount $4,051.04 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, BEATRICE A Employer name Roxbury CSD Amount $4,051.26 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, DOLORES S Employer name Westchester County Amount $4,051.28 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, EDWARD F Employer name Town of Hancock Amount $4,051.12 Date 06/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYKE, NANCY L Employer name Newark Dev Center Amount $4,051.04 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBERTH, ALICE M Employer name Tri-Valley CSD at Grahamsville Amount $4,050.96 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, SHIRLEY S Employer name Warren County Amount $4,050.96 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECCERILLO, JOSEPHINE Employer name Freeport UFSD Amount $4,051.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, WALTER L Employer name Dept of Correctional Services Amount $4,051.04 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERGLEIT, RITA Employer name BOCES-Nassau Sole Sup Dist Amount $4,050.96 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, DIANE E Employer name Wayne County Amount $4,050.84 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLING, MARIA D Employer name Erie County Amount $4,050.81 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUMISKEY, JOHN R Employer name Suffolk OTB Corp Amount $4,050.32 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, RONALD J Employer name Genesee County Amount $4,050.23 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPETTA, SUSAN Employer name Chappaqua CSD Amount $4,050.20 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, WILLIAM A, JR Employer name Town of Butternuts Amount $4,050.72 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, JUDIANN Employer name Perry CSD Amount $4,050.76 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANI, CAROLYN A Employer name Queens Borough Public Library Amount $4,050.04 Date 06/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ERNESTINE Employer name Erie County Amount $4,050.12 Date 03/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, PATRICIA A Employer name Cornell University Amount $4,049.98 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABAINZA, CELIA C Employer name Metro New York DDSO Amount $4,049.95 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ROBERT B, JR Employer name Erie County Amount $4,049.93 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATUZZI, PATRICIA M Employer name Utica Transit Authority Amount $4,050.04 Date 08/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORINA, MARY A Employer name Onondaga County Amount $4,050.04 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUIS, CAROL L Employer name Essex County Amount $4,050.00 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JEAN E Employer name Oneida City School Dist Amount $4,049.90 Date 12/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBROD, JAMES A Employer name Oneida County Amount $4,049.88 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, SUSAN G ALLEN Employer name SUNY Stony Brook Amount $4,049.50 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENK, WILLIAM J, JR Employer name North Rose-Wolcott CSD Amount $4,049.40 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASHER, JAN M Employer name Onondaga County Amount $4,049.83 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLAND, JO A Employer name Orange County Amount $4,049.33 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VAULT, IVA S Employer name BOCES-Monroe Orlean Sup Dist Amount $4,049.29 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHNNY B Employer name East Irondequoit CSD Amount $4,049.68 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPIANE, MARGARET D Employer name Rochester City School Dist Amount $4,049.08 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, LAWRENCE A Employer name Hudson River Psych Center Amount $4,049.16 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOWSKI, PETER S, JR Employer name Town of Riverhead Amount $4,049.04 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELLO-NADZAN, ELEANOR Employer name Dept Labor - Manpower Amount $4,049.04 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, DIANE M Employer name BOCES-Tompkins Seneca Tioga Amount $4,049.04 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, FRANCES S Employer name Maine-Endwell CSD Amount $4,049.04 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DELORES J Employer name Broome County Amount $4,049.04 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, KENNETH E Employer name Shenendehowa CSD Amount $4,049.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, CAROLYN A Employer name Harlem Valley Psych Center Amount $4,049.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMBANO, DIANA F Employer name Suffolk County Amount $4,048.27 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANNA, MARIE A Employer name Lawrence UFSD Amount $4,048.66 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SEVE, DIANE M Employer name East Greenbush CSD Amount $4,048.27 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISK, MARJORIE Employer name Baldwinsville CSD Amount $4,048.04 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, IRSA R Employer name SUNY College at Purchase Amount $4,048.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, PETER M Employer name City of White Plains Amount $4,048.07 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAECKEL, ROSEMARY B Employer name Suffolk County Amount $4,048.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LYNNDA Employer name Suffolk County Amount $4,048.25 Date 11/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSELLA, JEAN M Employer name SUNY Inst Technology at Utica Amount $4,048.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHONGO, MARY L Employer name Cattaraugus County Amount $4,048.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSOWICZ, MARCIA E Employer name Lackawanna City School Dist Amount $4,047.75 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, FRANCES Z Employer name Town of Blooming Grove Amount $4,047.68 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODOFF, RUSSELL T Employer name Dept Labor - Manpower Amount $4,047.84 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, NANCY L Employer name Genesee County Amount $4,047.84 Date 06/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, BARBARA K Employer name Alden CSD Amount $4,047.67 Date 10/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JUDITH A Employer name Roswell Park Cancer Institute Amount $4,047.60 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, ROBERT C, JR Employer name Lake George CSD Amount $4,047.59 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOLI, PHILIMENA Employer name City of Mount Vernon Amount $4,047.49 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERHILL, THOMAS A Employer name Locust Valley CSD Amount $4,047.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIADKA, JAMES W Employer name Village of Baldwinsville Amount $4,047.51 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, RENE J Employer name Town of Duanesburg Amount $4,047.13 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILKO, JOANN E Employer name Town of Wappinger Amount $4,047.08 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENCIA, JORGE ISAAC Employer name Westchester Health Care Corp Amount $4,047.40 Date 03/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, NELLIE Employer name SUNY Stony Brook Amount $4,047.20 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, NANCY T Employer name Orange County Amount $4,046.97 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, CONSUELO Employer name Queens Borough Public Library Amount $4,047.00 Date 03/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CYNTHIA J Employer name Wayland-Cohocton CSD Amount $4,047.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISCIAGNO, FLORENCE R Employer name North Bellmore UFSD Amount $4,046.88 Date 10/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, EDWIN C, JR Employer name Cortland City School Dist Amount $4,047.00 Date 02/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENDZA, CAROL A Employer name Department of Tax & Finance Amount $4,046.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIKOCKI, WALTER E Employer name Mt Mcgregor Corr Facility Amount $4,046.42 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, HAROLD G Employer name Warren County Amount $4,046.41 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVIA, LAURIE E Employer name Port Authority of NY & NJ Amount $4,046.86 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SHARON M Employer name Thruway Authority Amount $4,046.87 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON-SEWELL, PERETTA Employer name Department of Health Amount $4,046.45 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, JOSEPH F Employer name Town of Glenville Amount $4,046.36 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, CONNIE A Employer name Chenango County Amount $4,046.23 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOITAS, JANE Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,046.08 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENO, BARBARA Employer name Wappingers CSD Amount $4,046.09 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, BROOKE L Employer name Town of Barker Amount $4,046.08 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERVILLE, ELIZABETH A Employer name BOCES-Oneida Herkimer Madison Amount $4,046.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, JOHN H Employer name City of Kingston Amount $4,045.96 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICH, ELIZABETH L Employer name Cornell University Amount $4,045.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, STEVEN C Employer name New York Mills UFSD Amount $4,045.90 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, ANITA M Employer name Vestal CSD Amount $4,045.88 Date 01/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, IRA Employer name Poughkeepsie City School Dist Amount $4,045.92 Date 07/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARGUERITE Employer name Vestal CSD Amount $4,045.96 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROGER Employer name Orange County Amount $4,045.92 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUS, JOSEPHINE A Employer name Union-Endicott CSD Amount $4,045.84 Date 06/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRERA, ROSLYN M Employer name Brentwood UFSD Amount $4,045.80 Date 05/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID J Employer name Clinton Corr Facility Amount $4,045.59 Date 12/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANDREAU, PETER J Employer name Finger Lakes DDSO Amount $4,045.34 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNIBBE, GERDA M Employer name SUNY Stony Brook Amount $4,045.76 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA L Employer name BOCES-Wayne Finger Lakes Amount $4,045.63 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASBURY, ANN Employer name Farmingdale UFSD Amount $4,045.04 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVO, ANGELA T Employer name SUNY Binghamton Amount $4,045.03 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, SHIRLEY J Employer name Bedford Hills Corr Facility Amount $4,045.00 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPAT, KATHLEEN Employer name Pilgrim Psych Center Amount $4,044.93 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, ANITA R Employer name Plainview-Old Bethpage CSD Amount $4,044.92 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MATTEO, JOHN A Employer name City of Buffalo Amount $4,044.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, ELEANOR Employer name Sachem CSD at Holbrook Amount $4,044.96 Date 02/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGIOLI, CAROL Employer name Sachem CSD at Holbrook Amount $4,044.70 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, GLENN R Employer name Carmel CSD Amount $4,044.57 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, JOANNE Employer name Newark Dev Center Amount $4,044.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRGAS, VERONICA H Employer name Rye City School Dist Amount $4,044.83 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFERJI, TAYEB A Employer name New York Public Library Amount $4,044.24 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, ROBERT J Employer name Capital District DDSO Amount $4,044.07 Date 08/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSON, WARREN C, SR Employer name Chemung County Amount $4,044.33 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ENOCH J Employer name Town of Monroe Amount $4,044.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUGNAI, THERESA Employer name Nassau Health Care Corp Amount $4,044.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LAURIE A Employer name Willard Psych Center Amount $4,044.05 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JAMES J Employer name Red Hook CSD Amount $4,044.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIENZI, FRANCES A Employer name BOCES-Erie 1st Sup District Amount $4,043.88 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGNOLI, ROBERT A Employer name South Huntington UFSD Amount $4,043.96 Date 02/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMMELL, TIMOTHY L Employer name NYS Power Authority Amount $4,043.83 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CAROL J Employer name Jamestown City School Dist Amount $4,043.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REY, CAROL J Employer name Niagara County Amount $4,043.65 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMING, SANDRA B Employer name Roswell Park Memorial Inst Amount $4,043.59 Date 08/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, GEORGE L Employer name Hudson River Psych Center Amount $4,043.15 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERMIDAS, ROBERT C Employer name Broome County Amount $4,043.33 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, MARY E Employer name Dryden CSD Amount $4,043.34 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCOMANDO, ELENA Employer name Freeport UFSD Amount $4,043.42 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNER, MARY E Employer name Herkimer County Amount $4,043.27 Date 07/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNING, EDWARD A Employer name Maine-Endwell CSD Amount $4,043.14 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SHIRLEY A Employer name Palmyra-Macedon CSD Amount $4,043.57 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, RICHARD J Employer name Office of Mental Health Amount $4,043.00 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSAK, JAY Employer name Kings Park Psych Center Amount $4,043.04 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MARY M Employer name Syracuse City School Dist Amount $4,043.00 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, ROSEANN A Employer name Sing Sing Corr Facility Amount $4,042.96 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTE, SUSAN Employer name City of Jamestown Amount $4,042.96 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSI, PAUL A Employer name Town of Porter Amount $4,042.96 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SHARON A Employer name Wayland-Cohocton CSD Amount $4,042.89 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, SAUNDRA G M Employer name Amityville UFSD Amount $4,042.84 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, VIOLA A Employer name Education Department Amount $4,042.92 Date 07/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, LORINDA C Employer name Hannibal CSD Amount $4,042.92 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, ANTHONY Employer name Roslyn UFSD Amount $4,042.29 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, SANDRA N Employer name Bethpage UFSD Amount $4,042.24 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERATT, STEPHEN C Employer name Thruway Authority Amount $4,042.32 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKE, CECELIA Employer name Office of General Services Amount $4,042.77 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDAY, MARCIA A Employer name Erie County Amount $4,042.12 Date 04/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIWEATHER, FRANK, JR Employer name Insurance Dept-Liquidation Bur Amount $4,042.08 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, GALE L Employer name SUNY Stony Brook Amount $4,042.19 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, ROBERT G Employer name Greenport UFSD Amount $4,041.96 Date 06/18/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANIELLO, ROSE A Employer name Kings Park Psych Center Amount $4,041.96 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, ROBERT Employer name Capital Dist Psych Center Amount $4,042.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYDON, ROBERT C Employer name Schenectady County Amount $4,041.96 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIE PEARL Employer name Newark Dev Center Amount $4,041.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMKO, HELEN M Employer name Binghamton Childrens Services Amount $4,041.96 Date 04/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, AMELIA Employer name Burnt Hills-Ballston Lake CSD Amount $4,041.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLSTON, ELLEN Employer name Albany County Amount $4,041.48 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, RONALD L Employer name Kingsboro Psych Center Amount $4,041.48 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JAY Employer name Kirby Forensic Psych Center Amount $4,041.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, BERTRAM R Employer name Middle Country CSD Amount $4,041.75 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, TERRY L Employer name Division For Youth Amount $4,041.47 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTU, ROBIN Employer name Shoreham-Wading River CSD Amount $4,041.45 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARGARET Employer name Creedmoor Psych Center Amount $4,041.20 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLUWOLE, JACQUELINE B Employer name Brooklyn Public Library Amount $4,040.99 Date 02/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTO, CAROL M Employer name Monroe County Amount $4,040.96 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPORT, SUZANNE H Employer name Harlem Valley Psych Center Amount $4,040.96 Date 09/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, JOYCE L Employer name Erie County Amount $4,041.31 Date 05/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LINDA S Employer name Cattaraugus County Amount $4,041.37 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RANDY L Employer name Office Parks, Rec & Hist Pres Amount $4,041.29 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, BETTYE R Employer name Erie County Amount $4,040.92 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEO, KENNETH Employer name Taconic St Pk And Rec Regn Amount $4,040.72 Date 12/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LINDA M Employer name Cornell University Amount $4,040.57 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANK, CLAIRE G Employer name Onondaga County Amount $4,040.05 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPEL, CHARLES F Employer name Thruway Authority Amount $4,040.79 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOSS, SALLY K Employer name Town of Sullivan Amount $4,040.06 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUZANNE M Employer name Broome County Amount $4,040.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, CYNTHIA L Employer name St Lawrence Psych Center Amount $4,039.92 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIG, BETTY B Employer name Adirondack Correction Facility Amount $4,039.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDO, NELUN K Employer name Bethlehem CSD Amount $4,039.52 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTER, NORMA F Employer name Erie County Amount $4,039.88 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, NELIDA Employer name BOCES Eastern Suffolk Amount $4,039.16 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELY, ROBERT J Employer name Dept Transportation Region 4 Amount $4,039.12 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, JANET R Employer name Department of Motor Vehicles Amount $4,039.04 Date 08/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ANVERNITA Employer name Senate Special Annual Payroll Amount $4,039.47 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, ANGELA A Employer name Niagara County Amount $4,039.27 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARIETA M Employer name Canandaigua City School Dist Amount $4,039.02 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MEDA I Employer name Nassau County Amount $4,039.04 Date 06/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JEAN M Employer name Village of Mineola Amount $4,038.96 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSEL, LOUIS P Employer name Onondaga County Amount $4,039.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, CONSUELO F Employer name Insurance Department Amount $4,038.96 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JOANNE A Employer name Sayville UFSD Amount $4,038.12 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFFT, DENNIS M Employer name Milford CSD Amount $4,038.04 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNICK, BARBARA S Employer name Plainview-Old Bethpage CSD Amount $4,038.92 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, FITZROY A Employer name New York State Assembly Amount $4,038.92 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMER, JOSEPH Employer name Town of Smithtown Amount $4,038.53 Date 09/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNCO, MARY ANN Employer name City of Lockport Amount $4,038.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINZON, ALBA Employer name NYS Power Authority Amount $4,037.92 Date 08/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCHAK KERSTEN, CAROL P Employer name Monticello CSD Amount $4,037.46 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIS, TERESA A Employer name So Glens Falls CSD Amount $4,037.45 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, J CHRISTOPHER Employer name City of Johnstown Amount $4,037.88 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, KAREN A Employer name City of Peekskill Amount $4,037.58 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTACROCE, LOUIS A Employer name Children & Family Services Amount $4,037.15 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTSMAN, LOUISE M Employer name Steuben County Amount $4,037.04 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXFORD, AILEEN Y Employer name Empire State Development Corp Amount $4,037.12 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STANLEY Employer name City of New Rochelle Amount $4,037.04 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, DIANE E Employer name East Rockaway UFSD Amount $4,036.80 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, IRENE P Employer name Brasher Falls CSD Amount $4,037.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, BARBARA J Employer name Three Village CSD Amount $4,037.04 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCO, MICHAEL J Employer name Holbrook Fire District Amount $4,036.20 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, EVELYN T Employer name Department of Motor Vehicles Amount $4,036.20 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, CHRISTINE A Employer name Craig Developmental Center Amount $4,036.08 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JO-ANN B Employer name Saratoga Springs City Sch Dist Amount $4,036.21 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KATHRYN A Employer name Mechanicville City School Dist Amount $4,036.34 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMAX, GARNIA Employer name Rockland Psych Center Amount $4,036.07 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKWORTH, CAROL M Employer name Greece CSD Amount $4,036.04 Date 10/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, BARBARA A Employer name Mohawk Valley Psych Center Amount $4,036.04 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLESE, DEBRA A Employer name City of Binghamton Amount $4,036.06 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYSDALE, MARGARET Employer name Town of Mt Pleasant Amount $4,036.00 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, ANNA Employer name Town of Coeymans Amount $4,036.04 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ALICE M Employer name Orleans County Amount $4,036.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, GEORGE T Employer name City of Rensselaer Amount $4,035.17 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODLANDER, PHYLLIS Employer name Kings Park CSD Amount $4,036.04 Date 06/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONE, PATRICIA A Employer name Pilgrim Psych Center Amount $4,035.80 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, CHARLES T Employer name Hsc at Syracuse-Hospital Amount $4,035.62 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGTON, DIANNA P Employer name Oswego County Amount $4,035.12 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLAS, TERESA M Employer name Town of Cheektowaga Amount $4,035.08 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DEBORA L Employer name BOCES Erie Chautauqua Cattarau Amount $4,035.08 Date 10/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSMAN, ROBERT E, JR Employer name Spencer Van Etten CSD Amount $4,035.92 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, JOAN R Employer name Blind Brook-Rye UFSD Amount $4,035.04 Date 09/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, SARAH M Employer name Town of Geneseo Amount $4,034.86 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKER, LEONARD Employer name Erie County Amount $4,034.63 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEHRE, IRENE Employer name Western New York DDSO Amount $4,033.92 Date 09/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENN, LAURA Employer name Nassau County Amount $4,033.92 Date 08/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGLER, JOYCE H Employer name Sullivan County Amount $4,034.09 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, LORRAINE A Employer name Half Hollow Hills CSD Amount $4,034.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATZEN, SHERYL B Employer name SUNY College at Purchase Amount $4,033.84 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, ROBERT R Employer name Fayetteville-Manlius CSD Amount $4,033.76 Date 12/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASHINSKI, LOUIS Employer name Town of Arietta Amount $4,034.61 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JIMMIE Employer name Penfield CSD Amount $4,033.71 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELT-CONDON, DONNA Employer name Fairport CSD Amount $4,033.75 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TERRY L Employer name Steuben County Amount $4,033.75 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, CHARLES R Employer name City of Rochester Amount $4,033.42 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, LILLIAN G Employer name Rochester City School Dist Amount $4,033.38 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZA, ROSEMARY Employer name East Irondequoit CSD Amount $4,033.58 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVACK, SCOTT L Employer name Elmira City School Dist Amount $4,033.66 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMIC, MARK J Employer name Jamestown City School Dist Amount $4,033.55 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, LOUISE A Employer name Shenendehowa CSD Amount $4,033.29 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARK W Employer name Willard Drug Treatment Campus Amount $4,033.36 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERRITT, MARY C Employer name City of Albany Amount $4,033.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZY, LOIS M Employer name O D Heck Dev Center Amount $4,033.08 Date 01/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, MARY D Employer name Nassau County Amount $4,033.08 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ESTHER A Employer name Syracuse City School Dist Amount $4,033.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, DOROTHY J Employer name Wyoming County Amount $4,033.04 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA L Employer name Northport East Northport UFSD Amount $4,033.08 Date 03/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWER, LYNN J Employer name Schalmont CSD Amount $4,033.04 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ROBIN Employer name Dept Labor - Manpower Amount $4,032.14 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, LINDA Employer name Kings Park Psych Center Amount $4,032.96 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDEN, LEROY Employer name Newburgh City School Dist Amount $4,032.68 Date 10/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, ROBERT F Employer name Western New York DDSO Amount $4,032.08 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBER, DIANE Employer name Town of Cheektowaga Amount $4,032.11 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOSEVSKI, LJUPCO Employer name Health Research Inc Amount $4,032.11 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, JUANA Q Employer name Genesee Valley CSD Angelica-Be Amount $4,032.08 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, ROBERT A Employer name Town of Willsboro Amount $4,032.10 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLIVER, JAMES S Employer name Jefferson County Amount $4,032.08 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, NANCY L Employer name City of Rome Amount $4,032.08 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARDLE, GERALDINE L Employer name Long Beach City School Dist 28 Amount $4,032.04 Date 08/31/1997 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