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 WALD, ROSE Employer name Queens Borough Public Library Amount $4,032.00 Date 04/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLACCHI, NORMA O Employer name Onondaga County Amount $4,032.04 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, FRANCES C Employer name Staten Island Dev Disab Svcs Amount $4,032.08 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSKARICH, FRANCINE P Employer name Elmont UFSD Amount $4,031.91 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EVA D Employer name South Colonie CSD Amount $4,031.66 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, GRACE H Employer name Warren County Amount $4,031.96 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, JAMES M, SR Employer name Rensselaer County Amount $4,031.20 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRUGGIO, LORNA E Employer name Freeport Memorial Library Amount $4,031.28 Date 03/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBISCHON, JEANETTE L Employer name Saratoga Springs City Sch Dist Amount $4,031.25 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNZIKER, ELLEN C Employer name Rensselaer County Amount $4,031.19 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNOLI, LINDA P Employer name Mahopac CSD Amount $4,031.12 Date 09/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, JOAN A Employer name Taconic DDSO Amount $4,031.08 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTOUR, GERTRUDE ANDREW Employer name SUNY Health Sci Center Brooklyn Amount $4,031.67 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, WILLIAM J Employer name Taconic DDSO Amount $4,031.05 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHANTE, ANNA Employer name Bronx Psych Center Amount $4,030.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, JACQUELINE M Employer name Kings Park Psych Center Amount $4,030.63 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKUT, JOSEPH J Employer name Chautauqua County Amount $4,030.93 Date 12/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROGER M Employer name Dept Transportation Region 9 Amount $4,030.84 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BARBARA H Employer name Steuben County Amount $4,030.72 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENK, MARGARET W Employer name Ulster County Amount $4,030.44 Date 05/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURNS, EDWINA M Employer name Sullivan West CSD Amount $4,030.43 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, NUBIA M Employer name Long Island Dev Center Amount $4,030.20 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTI, GISELLA F Employer name Baldwin UFSD Amount $4,030.34 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPING, EVELYN M Employer name Rome City School Dist Amount $4,030.34 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, BEVERLY J Employer name St Lawrence County Amount $4,030.35 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLO, LEILANI M Employer name Arlington CSD Amount $4,030.04 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, PATRICIA L Employer name J N Adam Dev Center Amount $4,030.08 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEETE, EDWIN O Employer name Westchester County Amount $4,030.00 Date 11/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, PAUL G Employer name Cornell University Amount $4,030.00 Date 11/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELHERAN, JUNE B Employer name Town of Massena Amount $4,030.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKACS, SARAH C Employer name Brooklyn Public Library Amount $4,029.96 Date 05/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, CAROL C Employer name Village of Baldwinsville Amount $4,029.84 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSOGNA, KELLY A Employer name Mayfield CSD Amount $4,029.20 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, BARBARA J Employer name Town of Parma Amount $4,029.77 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, GLORIA J Employer name Oswego County Amount $4,029.96 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RUBEN D Employer name Westchester County Amount $4,029.34 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SHARON F Employer name Warsaw CSD Amount $4,029.10 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, THOMAS C Employer name Westchester County Amount $4,029.14 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMAN, NANETTE M Employer name Spackenkill UFSD Amount $4,029.71 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CAROL ANN Employer name Cayuga County Amount $4,029.08 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANEY, MARIE E Employer name Sharon Springs CSD Amount $4,029.08 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSELL, TERRY A Employer name Seneca County Amount $4,029.04 Date 12/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVAIS, JEFFREY P Employer name Rensselaer County Amount $4,029.05 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUANCI, CARLO Employer name Broome County Amount $4,029.02 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMEY, PATRICIA N Employer name Washington Corr Facility Amount $4,028.80 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, PATRICIA G LESANDO Employer name Warwick Valley CSD Amount $4,028.84 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, LUCIAN E Employer name City of Rochester Amount $4,029.04 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATE, STANLEY C Employer name Indian River CSD Amount $4,028.71 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, SUSAN A Employer name Department of Tax & Finance Amount $4,028.50 Date 01/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETTE, PAULETTE M Employer name Albany County Amount $4,028.38 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, BENNY Employer name Erie County Amount $4,028.41 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, JOAN M Employer name Syosset CSD Amount $4,028.20 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, DEBORAH A Employer name Rockland Psych Center Amount $4,028.60 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CAROLYN J Employer name Capital Dist Psych Center Amount $4,028.66 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTY, FRANCIS W Employer name Long Island St Pk And Rec Regn Amount $4,028.16 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JAMES A Employer name Staten Island DDSO Amount $4,028.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHERT, ANNE M Employer name Lancaster CSD Amount $4,028.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, BARBARA J Employer name City of Lockport Amount $4,028.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLEDO, CANDIDA Employer name Taconic DDSO Amount $4,027.88 Date 04/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVASIO, CAROL J Employer name Connetquot CSD Amount $4,028.12 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, LINDA M Employer name Suffolk County Amount $4,027.85 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITJEMAN, WILBERT Employer name Village of Liberty Amount $4,027.84 Date 05/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEILER, RICHARD E Employer name Town of Penfield Amount $4,027.84 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUKATOS, NIKI Employer name St Joseph's School For Deaf Amount $4,028.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, LILLIAN M Employer name SUNY at Stonybrook-Hospital Amount $4,027.32 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMORE, MARGARET M Employer name Suffolk County Amount $4,027.83 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, MARY BETH Employer name Wyoming County Amount $4,027.64 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNASCO, MARIA Employer name Levittown UFSD-Abbey Lane Amount $4,027.39 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICASTRO, LINDA Employer name Wyoming County Amount $4,027.21 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENKOWSKI, KENNETH G Employer name Port Authority of NY & NJ Amount $4,027.20 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, JOAN Employer name Nassau County Amount $4,027.12 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCOE, VIRGINIA E Employer name NYS Facilities Dev Corp Amount $4,027.12 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGS, JANET M Employer name SUNY Buffalo Amount $4,027.15 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNOVITCH, JANET R Employer name Union-Endicott CSD Amount $4,027.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOSCO, AMELIA Employer name Mahopac CSD Amount $4,027.25 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVA, MATTIA Employer name White Plains City School Dist Amount $4,027.08 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINO, MILDRED Employer name Village of Larchmont Amount $4,027.08 Date 12/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, MATTHEW Employer name BOCES Schuyler Chemung Amount $4,027.12 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZATKOWSKI, NANCY A Employer name Supreme Court Clks & Stenos Oc Amount $4,027.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, H ELAINE Employer name Erie County Amount $4,026.96 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITH, RICHARD J Employer name Mahopac CSD Amount $4,027.12 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARIE A Employer name Rondout Valley CSD at Accord Amount $4,027.04 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTURF, LARRY B Employer name Dept Transportation Region 5 Amount $4,026.92 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPEL, DIETER H Employer name Cayuga County Amount $4,026.95 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DONNA K Employer name City of Kingston Amount $4,026.28 Date 07/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERDTS-VOS, CHRISTINE Employer name Ulster County Amount $4,026.90 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTNER, DOROTHY L Employer name Thruway Authority Amount $4,026.87 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, PAUL K Employer name SUNY College at Geneseo Amount $4,026.83 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEU, PAUL B Employer name Sachem CSD at Holbrook Amount $4,026.40 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, BRIAN E Employer name Oneida City School Dist Amount $4,026.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSE, JO ELLA M Employer name Albany County Amount $4,026.12 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLE, RUSSELL P Employer name SUNY College at New Paltz Amount $4,026.12 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, LOUISE G Employer name Suffolk County Amount $4,026.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, SUSAN E Employer name Chappaqua CSD Amount $4,026.07 Date 09/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNOSTRAND, ANNA MAE Employer name Wyoming County Amount $4,026.04 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, SANDRA M Employer name Indian River CSD Amount $4,025.88 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQEEL, SAMEERA Employer name Yonkers City School Dist Amount $4,025.95 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JULIA Employer name Rockland Mult Disabled Unit Amount $4,025.92 Date 04/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPOGNA, MONA L Employer name Ossining UFSD Amount $4,025.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, MAUREEN Employer name Rockland County Amount $4,025.49 Date 03/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUDELE, CARMINE V Employer name Department of Motor Vehicles Amount $4,025.75 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERVENY, KATHLEEN Employer name Livingston County Amount $4,025.73 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECH, DONNA M Employer name East Meadow Public Library Amount $4,025.50 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATTEN, ABBY Employer name South Huntington UFSD Amount $4,025.19 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFFRATH, JAMES A Employer name Allegany County Amount $4,025.24 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBIN M Employer name Frontier CSD Amount $4,025.21 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, GRACE M Employer name Town of Sidney Amount $4,025.08 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, ROSE Employer name South Beach Psych Center Amount $4,025.08 Date 12/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODE, SHIRLEY M Employer name Roscoe CSD Amount $4,025.08 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN J Employer name Town of Pittsford Amount $4,025.17 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, SHIRLEY Employer name Orange County Amount $4,025.12 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILAKIS, JOHN Employer name Sullivan County Amount $4,025.08 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, ANNA M Employer name Town of Clifton Amount $4,024.92 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, GERALD F Employer name Western New York DDSO Amount $4,024.81 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, EDNA H Employer name Watertown City School District Amount $4,024.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, CATHERINE A Employer name Saratoga County Amount $4,025.04 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, DENISE M Employer name Pub Employment Relations Bd Amount $4,024.94 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECTEAU, CYNTHIA B Employer name Town of Southampton Amount $4,024.80 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROL M Employer name Chautauqua County Amount $4,024.23 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DIANE E Employer name Whitesboro CSD Amount $4,024.14 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, GRETCHEN V Employer name Fourth Jud Dept - Nonjudicial Amount $4,024.12 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISKA, STEPHEN A, JR Employer name Town of Sidney Amount $4,024.20 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, DEBRA E Employer name Dept Corrections Trainee Pr Amount $4,024.15 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, ANNE E Employer name Otsego County Amount $4,024.12 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSATA, BARBARA M. Employer name Town of Jerusalem Amount $4,024.08 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELEANOR M Employer name Hudson Valley DDSO Amount $4,024.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRELLA, AUDREY M Employer name Cattaraugus County Amount $4,023.60 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBIN, JOANN Employer name BOCES-Onondaga Cortland Madiso Amount $4,023.45 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNUM, SUSAN T Employer name SUNY Empire State College Amount $4,023.42 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULSGIVER, CAROL D Employer name BOCES Madison Oneida Amount $4,023.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA M Employer name Oswego County Amount $4,023.98 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAFINAS, LAWRENCE S Employer name Williamsville CSD Amount $4,023.12 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, CONNIE L Employer name Chenango Forks CSD Amount $4,022.80 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMAN, CHARLES H Employer name Tompkins County Amount $4,022.72 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SHIRLEY M Employer name Manhattan Psych Center Amount $4,023.08 Date 02/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, ELLA L Employer name City of Binghamton Amount $4,023.08 Date 05/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWSON, ROSEMARIE Employer name Westchester County Amount $4,022.92 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, BRIDGET A Employer name Capital Dist Child&Youth Serv Amount $4,022.87 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, PAUL A Employer name Wappingers CSD Amount $4,022.71 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, DIANNE Employer name Fredonia CSD Amount $4,022.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSMER, ROSE E Employer name City of Kingston Amount $4,022.20 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLON, JEAN A Employer name Nassau County Amount $4,022.12 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, GORDON J Employer name Sunmount Dev Center Amount $4,022.34 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANA, BARBARA A Employer name Newburgh City School Dist Amount $4,022.10 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOLI, DONNA M Employer name Albany City School Dist Amount $4,022.12 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PAN, RHEA J Employer name Hudson Falls CSD Amount $4,022.12 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIANO, DOMINIC Employer name Bronx Psych Center Amount $4,022.08 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, SUSAN C Employer name Dpt Environmental Conservation Amount $4,021.93 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAND, ROBERT C Employer name Department of Tax & Finance Amount $4,022.08 Date 09/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CAROL LYNN Employer name Dept Labor - Manpower Amount $4,022.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISIN, JEFFREY A Employer name Town of Poughkeepsie Amount $4,021.96 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RUTH A Employer name West Seneca CSD Amount $4,022.08 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELLIGOTT, ANNE B Employer name SUNY Binghamton Amount $4,021.92 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, STEPHANIE J Employer name Broome County Amount $4,021.79 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNSCHULD, ALICE J Employer name Nassau County Amount $4,021.76 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFI, FRANCIS PATRICK Employer name Dept Transportation Region 5 Amount $4,021.85 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DEBRA L Employer name City of Schenectady Amount $4,021.65 Date 11/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, BRENDA L Employer name SUNY Health Sci Center Syracuse Amount $4,021.83 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBAUM, PAMELA S Employer name Brighton CSD Amount $4,021.25 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, MARIA Employer name City of Rochester Amount $4,021.78 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, CHERYL E Employer name Lewis County Amount $4,021.58 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MARY A Employer name Buffalo City School District Amount $4,021.16 Date 01/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRISTOPHER A Employer name Ulster County Amount $4,021.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAUL, ELEANOR Employer name Hornell City School Dist Amount $4,021.12 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROGER A Employer name Onondaga County Amount $4,021.08 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, THELMA GRACE Employer name Rockland Psych Center Amount $4,021.08 Date 05/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JOANNE M Employer name Capital District OTB Corp Amount $4,021.12 Date 11/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, DENNIS F Employer name Schuylerville CSD Amount $4,020.91 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORIELLO, DENISE S Employer name Town of Clarkstown Amount $4,020.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, HEROLDO Employer name Westchester County Amount $4,021.11 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, DONALD J Employer name City of Lackawanna Amount $4,021.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, KATHERINE W Employer name Taconic Corr Facility Amount $4,020.88 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINNES, ALAN D Employer name Insurance Department Amount $4,020.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABOUNADER, ANNE Employer name Oneida County Amount $4,020.31 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISER, MARCIA E Employer name City of Oneida Amount $4,020.86 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMAN, JOHN S Employer name Nassau County Amount $4,020.83 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONSCHAK, FRANZISKA M Employer name Putnam Valley CSD Amount $4,020.76 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACINI, WILLIAM Employer name Mt Vernon City School Dist Amount $4,020.30 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNER, DONALD L Employer name Pittsford CSD Amount $4,020.20 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROSE M Employer name Westchester Development Disab Amount $4,020.12 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, WALTER Employer name Akron CSD Amount $4,020.12 Date 03/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORMAN, ELISE H Employer name Suffolk County Amount $4,020.16 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, SALLY A Employer name Newark Dev Center Amount $4,020.14 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTS, SHIRLEY J Employer name Tompkins County Amount $4,020.12 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKE, HELEN Employer name Lackawanna City School Dist Amount $4,020.12 Date 10/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATHMANN, CAROL O Employer name Delaware County Amount $4,020.08 Date 05/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ROBERT Employer name Long Beach Housing Authority Amount $4,020.08 Date 10/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANIEL R Employer name City of Buffalo Amount $4,019.90 Date 04/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY P Employer name Nanuet UFSD Amount $4,020.04 Date 07/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAU, SHARON L Employer name Hempstead UFSD Amount $4,019.84 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BERNADINE D Employer name Cayuga County Amount $4,019.80 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, BRADFORD J Employer name Trumansburg CSD Amount $4,019.93 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTT, CHERYL B Employer name Chautauqua County Amount $4,019.56 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, SUSAN E Employer name Onondaga County Amount $4,019.48 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, GREG T Employer name Vocational Rehabilitation Amount $4,019.41 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTON, ROSELEE M Employer name Warren County Amount $4,019.47 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, BARBARA C Employer name Taconic DDSO Amount $4,019.12 Date 05/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKMAN, MIRIAM Employer name Assembly: Annual Legislative Amount $4,019.12 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, LAURA E Employer name Cattaraugus County Amount $4,019.16 Date 05/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGE, MARY V Employer name Town of East Hampton Amount $4,019.12 Date 10/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIKER, NANCY A Employer name Saratoga County Amount $4,019.20 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, GARY Employer name Town of Oyster Bay Amount $4,019.09 Date 10/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBACH, KENNETH P Employer name Dpt Environmental Conservation Amount $4,019.08 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, DEIRDRE A Employer name Milford CSD Amount $4,018.93 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, JACOB R Employer name City of Albany Amount $4,018.82 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, OTHNIEL A Employer name Webster CSD Amount $4,018.80 Date 06/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAD, ALICE Employer name Sullivan Corr Facility Amount $4,019.08 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, REGINA C Employer name Town of Halfmoon Amount $4,018.93 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD V Employer name Orleans County Amount $4,018.77 Date 01/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RAMONA S Employer name Rome City School Dist Amount $4,018.63 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, ANITA F Employer name BOCES-Monroe Amount $4,018.37 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFIELD, MARIE Employer name Chautauqua County Amount $4,018.78 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTI, CAROL A Employer name Evans - Brant CSD Amount $4,018.12 Date 12/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUPE, KAY H Employer name Pembroke CSD Amount $4,018.12 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAX, TERESA M Employer name Schenectady City School Dist Amount $4,018.16 Date 11/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIGHEWI, FELIX Employer name State Insurance Fund-Admin Amount $4,017.85 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIELLO, DAVID A Employer name Village of Herkimer Amount $4,017.84 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, MARTHA L Employer name Grand Island CSD Amount $4,018.08 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EILEEN F Employer name Penfield CSD Amount $4,018.08 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name Children & Family Services Amount $4,017.80 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, PAULETTE J Employer name Windsor CSD Amount $4,017.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, DOROTHY E Employer name BOCES Erie Chautauqua Cattarau Amount $4,017.16 Date 10/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLEY, KATHLEEN J Employer name Wyoming County Amount $4,017.12 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILB, CECELIA R Employer name Saratoga Springs City Sch Dist Amount $4,017.59 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, ROSEMARIE Employer name SUNY Stony Brook Amount $4,017.69 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, BEVERLY A Employer name Lockport City School Dist Amount $4,017.34 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PATRICIA A Employer name Baldwinsville CSD Amount $4,017.12 Date 06/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, JUAN V Employer name Rochester City School Dist Amount $4,017.12 Date 04/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, ANN Employer name SUNY Stony Brook Amount $4,017.12 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERA, DOMENICA Employer name Roslyn UFSD Amount $4,017.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMERMAN, BETTY JANE Employer name Westchester County Amount $4,017.08 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ELAINE O Employer name Town of Mendon Amount $4,017.08 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, THOMAS Employer name Lakeland CSD of Shrub Oak Amount $4,017.08 Date 05/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, LORNA Y Employer name Westchester Health Care Corp Amount $4,017.03 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVRE, RAYMOND G Employer name Town of Southold Amount $4,017.02 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DION, LINDA L Employer name Roswell Park Cancer Institute Amount $4,016.20 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGELLO, MARIE P Employer name Sewanhaka CSD Amount $4,016.16 Date 04/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, CLAUDETTE M Employer name SUNY Health Sci Center Brooklyn Amount $4,016.16 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNELL, MICHAEL G Employer name City of Syracuse Amount $4,016.81 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, ELIZABETH M Employer name Thruway Authority Amount $4,016.92 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, EILEEN Employer name Hudson Valley DDSO Amount $4,016.56 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHLAND, GERALDYNE Employer name Suffolk County Amount $4,016.12 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, HENRIETTA Employer name SUNY Albany Amount $4,016.12 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, GRACE Employer name Department of Motor Vehicles Amount $4,016.08 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, MICHAELINE M Employer name Orange County Amount $4,016.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MAYERLING M Employer name Bernard Fineson Dev Center Amount $4,016.12 Date 11/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDES, ANNA M Employer name Bronx Psych Center Amount $4,016.12 Date 11/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT-AUBIN, VITAL Employer name Monroe County Amount $4,016.04 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PETER J, III Employer name Nassau County Amount $4,016.08 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNELL, FLORENCE Employer name Nassau County Amount $4,016.08 Date 11/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, GLADYS A Employer name Westchester Health Care Corp Amount $4,015.95 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, JEAN Employer name Schenectady City School Dist Amount $4,015.95 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCI, ELEANOR Employer name Village of Pelham Amount $4,015.92 Date 12/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, LYNN M Employer name Vestal CSD Amount $4,015.96 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, LINDA D Employer name Yonkers City School Dist Amount $4,015.96 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELLA, JEAN B Employer name Dept Transportation Region 8 Amount $4,015.82 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, AUDREY J Employer name Greenwood Lake UFSD Amount $4,015.68 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANZANO, ANGELO S Employer name Insurance Dept-Liquidation Bur Amount $4,015.88 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICK, BARBARA A Employer name Yonkers City School Dist Amount $4,015.53 Date 08/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, COLLEEN J Employer name Saranac CSD Amount $4,015.44 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, JEFFREY M Employer name BOCES-Monroe Amount $4,015.61 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOS, CARLA L Employer name Erie County Medical Cntr Corp Amount $4,015.55 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDROTH, ERIC D Employer name Town of Otsego Amount $4,015.20 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, LAURIE Employer name Finger Lakes DDSO Amount $4,015.35 Date 03/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, TERESA Employer name Amityville Public Library Amount $4,015.20 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, ROBERT L Employer name SUNY Albany Amount $4,015.16 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, SUSANNE Employer name Jeffersonville Youngsville CSD Amount $4,015.12 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSTEAD, ROBERT D Employer name Onondaga County Amount $4,014.42 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCCIO, PAMELA A Employer name Division of the Budget Amount $4,014.27 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, CAROL ANNE Employer name Washingtonville CSD Amount $4,014.77 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUGER, IAN Employer name Sunmount Dev Center Amount $4,014.41 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, ESTHER Employer name Rockland County Amount $4,015.08 Date 10/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINKOWSKI, JAMES Employer name Rush-Henrietta CSD Amount $4,015.08 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELBERRY, CAROL D Employer name Wyoming County Amount $4,014.53 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, RANDY S Employer name North Rose-Wolcott CSD Amount $4,014.21 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DANIEL P Employer name Metro New York DDSO Amount $4,014.12 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, SUE W Employer name City of Buffalo Amount $4,014.08 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, MARYJANE Employer name Albany County Amount $4,014.04 Date 03/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLOTSON, WANDA E Employer name Chemung County Amount $4,014.16 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, MARGARET Employer name Averill Park CSD Amount $4,013.88 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKEY, DENNIS C Employer name Canastota CSD Amount $4,013.96 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBACHER, SUE S Employer name Hilton CSD Amount $4,013.96 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FRANCES A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $4,013.83 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, JOSEPH A Employer name Oneida County Amount $4,013.36 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIUZZO, THOMAS G Employer name S Adirondack Library System Amount $4,013.26 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THELEN, WILLIAM C Employer name Cornell University Amount $4,013.85 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATICELLI, JOHN Employer name NYS Psychiatric Institute Amount $4,013.86 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCHALA, HELEN D Employer name Niagara Falls City School Dist Amount $4,013.24 Date 10/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JAMES L Employer name Warren County Amount $4,013.12 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISONETTE, EVA M Employer name Malone CSD Amount $4,013.16 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISHER, RAE I Employer name Rochester City School Dist Amount $4,013.16 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNWIN, DANIEL P Employer name Franklin County Amount $4,013.16 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DONNA M Employer name Orleans Corr Facility Amount $4,013.04 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHEY, PATRICK A Employer name Div Military & Naval Affairs Amount $4,012.86 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, HAZEL B Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,013.12 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKAS, PAULA D Employer name Ithaca City School Dist Amount $4,012.72 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, LORRAINE M Employer name Oceanside UFSD Amount $4,013.05 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EUGENE Employer name Health Research Inc Amount $4,012.63 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZO, JANET Employer name Education Department Amount $4,012.30 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMFORD, DAVID L Employer name Geneva Housing Authority Amount $4,012.41 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCH, DALE F Employer name Salmon River CSD Amount $4,012.64 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEWAY, GREGORY L Employer name Broome County Amount $4,012.23 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, LOIS A Employer name Tioga County Amount $4,012.16 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILEY, ELIZABETH J Employer name City of Ithaca Amount $4,012.27 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, KATHLEEN M Employer name Rensselaer County Amount $4,012.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DONALD R Employer name Town of Alabama Amount $4,012.04 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, BETTY L Employer name City of Rochester Amount $4,012.12 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, JAMES C Employer name Nassau County Amount $4,012.04 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCI, PETER Employer name Plainedge UFSD Amount $4,012.12 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, JOSEPHINE Employer name Patchogue-Medford UFSD Amount $4,012.12 Date 12/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLER, EVELYN P Employer name Cornell University Amount $4,011.77 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MARCHETA Employer name Rochester City School Dist Amount $4,011.96 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL B Employer name Katonah-Lewisboro UFSD Amount $4,011.20 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTONE, FRANK, JR Employer name NYS Higher Education Services Amount $4,011.27 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSE, JANE S Employer name Newark Valley CSD Amount $4,011.20 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEMURRO, DEBORAH L Employer name Monticello CSD Amount $4,011.21 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSEN, RONALD C, SR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,011.16 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JANICE M Employer name SUNY College at New Paltz Amount $4,011.16 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESGE, DONALD P Employer name SUNY Binghamton Amount $4,011.16 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, FRANCES M Employer name Town of Southport Amount $4,011.12 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, ELAINE E Employer name Rome Dev Center Amount $4,011.12 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, ROLLIN L Employer name Town of Dunkirk Amount $4,011.12 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EILEEN M Employer name Roslyn UFSD Amount $4,011.16 Date 07/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESER, JOYCE S Employer name Niagara-Wheatfield CSD Amount $4,011.12 Date 08/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, PAUL J Employer name NYS Power Authority Amount $4,010.90 Date 07/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSLEY, LAWRENCE A Employer name Plattsburgh City School Dist Amount $4,010.59 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERN, PHILIP N Employer name Division For Youth Amount $4,010.96 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, WILLIAM F Employer name Nassau Health Care Corp Amount $4,011.00 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, ARLENE M Employer name Hoosic Valley CSD Amount $4,010.95 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, STEVEN W Employer name Town of Islip Amount $4,010.53 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARDINK, GARRETT J Employer name Panama CSD Amount $4,010.46 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, DORIS L Employer name Saratoga County Amount $4,010.20 Date 05/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, EFFIE G Employer name Oswego County Amount $4,011.04 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, EDWIN G Employer name Town of Fort Edward Amount $4,010.12 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOROTHY I Employer name Penfield CSD Amount $4,010.16 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ANGELINA Employer name Suffolk County Amount $4,010.12 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLEMAN, RUTH E Employer name Sing Sing Corr Facility Amount $4,010.12 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSELSTEIN, LINDA Employer name Oswego County Amount $4,010.16 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRUNEY, FRANK T Employer name New York State Assembly Amount $4,009.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KATHLEEN Employer name Lake George CSD Amount $4,009.92 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWICZ, BETSY M Employer name Water Auth of West Nassau Co Amount $4,009.88 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBERS, JAMES R Employer name Nassau County Amount $4,009.88 Date 01/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE GRIEK, THOMAS Employer name East Williston UFSD Amount $4,009.53 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATORNINO, DEBORAH J Employer name SUNY at Stonybrook-Hospital Amount $4,009.84 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COMBER, JERRY L Employer name Town of Canton Amount $4,009.43 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, MARGARET A Employer name Hendrick Hudson CSD-Cortlandt Amount $4,009.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, RONALD Employer name Oneida County Amount $4,009.35 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, NANCY B Employer name Department of Motor Vehicles Amount $4,009.16 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, BETTY L Employer name Department of Social Services Amount $4,009.20 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEBOUT, STELLA J Employer name Williamsville CSD Amount $4,009.12 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MALCOLM J Employer name Nassau County Amount $4,009.12 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLER, DAVID G Employer name Supreme Court Clks & Stenos Oc Amount $4,009.16 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROBERT J Employer name Village of Suffern Amount $4,009.16 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ELLEN M Employer name Bedford CSD Amount $4,008.82 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDRO, ANN M Employer name Depew UFSD Amount $4,009.08 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, MARY ELLEN C Employer name Lakeland CSD of Shrub Oak Amount $4,008.92 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBRECHT, ANITA M Employer name Broome DDSO Amount $4,008.17 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, KATHERINE Employer name Bronx Psych Center Amount $4,008.16 Date 09/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, THERESA M Employer name City of Yonkers Amount $4,008.24 Date 02/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINNESS, ELAINE A Employer name Baldwinsville CSD Amount $4,008.38 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, SHIRLEY N Employer name Saratoga County Amount $4,008.16 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, ROBERT E Employer name Town of Greenwich Amount $4,008.12 Date 05/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTON, DIANE L Employer name N Tonawanda City School Dist Amount $4,008.13 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABALLO, LINDA L Employer name Town of Islip Amount $4,007.99 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMBLE, MARK R Employer name Albion Corr Facility Amount $4,007.97 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNKER, CATHERINE M Employer name Town of Mt Pleasant Amount $4,008.12 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, GENEVA R Employer name Dutchess County Amount $4,008.12 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC OMBER, PRISCILLA C Employer name Tompkins County Amount $4,008.08 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DAVID Employer name Dutchess County Amount $4,007.74 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STACEY L Employer name Dept Transportation Region 7 Amount $4,007.94 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, ROBERT J Employer name Nassau County Amount $4,007.80 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHTON, DIANE R Employer name Mid-Orange Corr Facility Amount $4,007.35 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXTON, CAROL H Employer name Chemung County Amount $4,007.24 Date 12/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLINEK, ANN Employer name Yonkers City School Dist Amount $4,007.20 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RYCKE, JUDY M Employer name Victor CSD Amount $4,007.54 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, TERENCE J Employer name Ulster County Amount $4,007.14 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, KENNETH P Employer name Town of Bethlehem Amount $4,007.01 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHILIP E Employer name North Syracuse CSD Amount $4,007.13 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANICE D Employer name Workers Compensation Board Bd Amount $4,007.12 Date 02/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, SUSAN J Employer name Schenectady City School Dist Amount $4,007.12 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASIENOWSKI, JUNE F Employer name Saugerties CSD Amount $4,007.08 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULEY, WESLEY A Employer name Ulster County Amount $4,007.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSHLESKI, TERESA M Employer name Campbell Savona CSD Amount $4,006.82 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGER, CHRISTINE M Employer name Monroe County Amount $4,006.69 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHANA, SUSAN Employer name Insurance Dept-Liquidation Bur Amount $4,006.64 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, ELIZABETH A Employer name Veterans Home at Montrose Amount $4,006.44 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PETER J Employer name Capital District OTB Corp Amount $4,006.20 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD G Employer name Schroon Lake CSD Amount $4,006.58 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIAS, MARIE L Employer name Nassau Health Care Corp Amount $4,006.70 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, BARRY J Employer name Monterey Shock Incarc Corr Fac Amount $4,006.56 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, VINCENT Employer name South Beach Psych Center Amount $4,005.92 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, KATHLEEN M Employer name Syracuse Urban Renewal Agcy Amount $4,006.00 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGARTEN, PATRICIA A Employer name Phoenix CSD Amount $4,005.94 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, PELEG C Employer name Camp Pharsalia Corr Facility Amount $4,005.53 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, JOANNE M Employer name BOCES-Sullivan Amount $4,005.31 Date 03/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, DENNIS E, SR Employer name Town of Solon Amount $4,005.91 Date 03/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, SANDRA A Employer name Rush-Henrietta CSD Amount $4,005.67 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUCCI, CAMILLE J Employer name Sweet Home CSD Amrst&Tonawanda Amount $4,005.24 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, DONALD A Employer name City of Rochester Amount $4,005.16 Date 08/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHURA, ARLENE E Employer name Assembly: Annual Part Time Amount $4,005.08 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILCOTT, JOAN M Employer name Department of Health Amount $4,005.16 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOCCA, ROSEMARY Employer name Department of Tax & Finance Amount $4,005.08 Date 06/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZICA, JOHN ANGELO Employer name Nassau County Amount $4,005.08 Date 01/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLOV, LOUISE N Employer name Mamaroneck UFSD Amount $4,005.08 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, SHIRLEY A Employer name Department of Tax & Finance Amount $4,004.92 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENC, ELAINE J Employer name Union Springs CSD Amount $4,004.96 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADLEIGH, JOYCE Employer name North Syracuse CSD Amount $4,004.96 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEVLIN, DEBORAH J Employer name Port Authority of NY & NJ Amount $4,004.64 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, ELIZABETH T Employer name Albany County Amount $4,004.68 Date 01/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MONICA M Employer name Nassau County Amount $4,004.88 Date 03/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODGERS, CHARLES D Employer name New York State Canal Corp Amount $4,004.83 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINIOWSKY, NADIA Employer name Wayne County Amount $4,004.41 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, DEBRA L Employer name Saratoga Springs City Sch Dist Amount $4,004.61 Date 05/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, ROWENA J Employer name Gouverneur CSD Amount $4,004.43 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN L Employer name Western New York DDSO Amount $4,004.16 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JULIO Employer name Rochester City School Dist Amount $4,004.27 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, LEE Employer name Westchester County Amount $4,004.20 Date 03/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JENNIFER P Employer name City of Syracuse Amount $4,003.94 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, MARY P Employer name Pittsford CSD Amount $4,003.86 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, JAMES F Employer name Rensselaer County Amount $4,004.16 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLUTI, MICHAEL A Employer name Town of Eastchester Amount $4,004.12 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKER, MICHELE A Employer name Dept Labor - Manpower Amount $4,003.94 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, ROLAND Employer name Queensboro Corr Facility Amount $4,003.84 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BENJAMIN R Employer name Onondaga County Amount $4,003.76 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, BEVERLY J Employer name Hoosic Valley CSD Amount $4,003.12 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, BUNNY J Employer name Taconic DDSO Amount $4,003.44 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHERRI L Employer name Poughkeepsie Publ Library Dis Amount $4,003.36 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, SUSAN F Employer name City of Ithaca Amount $4,003.12 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, JUDY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,003.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, MARY T Employer name Erie County Amount $4,002.92 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, CARMEN A Employer name Pilgrim Psych Center Amount $4,002.60 Date 10/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PAOLO, MARY M Employer name Village of Dobbs Ferry Amount $4,002.90 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARY A Employer name Onondaga County Amount $4,002.63 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDFIELD, PAUL M Employer name Thruway Authority Amount $4,002.50 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCQUE, THOMAS C Employer name Third Jud Dept - Nonjudicial Amount $4,002.24 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, SYLVIA S Employer name New Rochelle City School Dist Amount $4,002.27 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, CONSTANCE Employer name Three Village CSD Amount $4,002.08 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, EILEEN C Employer name Rochester Psych Center Amount $4,002.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, NEAL R Employer name Kings Park Psych Center Amount $4,002.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MILDRED H Employer name Nassau County Amount $4,002.04 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBORAHLEE Employer name Patchogue-Medford UFSD Amount $4,002.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, R GEORGE Employer name Arlington Fire District Amount $4,002.08 Date 10/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, EDNA S Employer name Hudson River Psych Center Amount $4,002.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTZ, MARIE T Employer name Village of Suffern Amount $4,002.04 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVER, ROSEMARIE L Employer name Sachem CSD at Holbrook Amount $4,001.63 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGINO, ANTHONY F Employer name Clarkstown CSD Amount $4,001.84 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYNACK, GEORGE F Employer name BOCES Wash'sar'War'Ham'Essex Amount $4,001.58 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUETI, GIUSEPPE Employer name Bedford Hills Corr Facility Amount $4,001.04 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, WILLIAM F Employer name Long Island Dev Center Amount $4,001.28 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CAROL A Employer name Metro New York DDSO Amount $4,001.04 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHREBECKI, DAVID A Employer name Metro Suburban Bus Authority Amount $4,000.94 Date 02/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RAYMOND F, JR Employer name Village of Piermont Amount $4,001.04 Date 12/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESS, JOHN S Employer name Rockland County Amount $4,001.04 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKEN, MAUREEN E Employer name Hudson Falls CSD Amount $4,000.68 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADE, CAROLYN S Employer name Cattaraugus County Amount $4,000.76 Date 03/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC VITTIE, JOHN H Employer name Niagara Frontier Trans Auth Amount $4,000.53 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, WILFREDO Employer name Rochester City School Dist Amount $4,000.47 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, NANCY B Employer name Department of Motor Vehicles Amount $4,000.60 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, THOMAS Employer name Berlin CSD Amount $4,000.36 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, ISRAEL Employer name New York Public Library Amount $4,000.73 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, ANTOINETTE L Employer name Buffalo City School District Amount $4,000.12 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODS, ANNE M Employer name Sachem CSD at Holbrook Amount $4,000.28 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFERSICK, DIANA Employer name Wayne CSD Amount $4,000.32 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURKLEN, ANGELINA L Employer name Bryant Library Amount $4,000.08 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLINSKI, ANN B Employer name Southern Cayuga CSD Amount $4,000.12 Date 12/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD J Employer name Town of Amherst Amount $4,000.08 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEET, JAMES H Employer name Corning Community College Amount $4,000.05 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCHULES, JOYCE A Employer name Union-Endicott CSD Amount $4,000.04 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAPEN, MARYKUTTY Employer name Rockland Psych Center Children Amount $3,999.53 Date 04/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLONDELL, JOCELYN K Employer name Department of Motor Vehicles Amount $3,999.49 Date 11/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, KATHLEEN A Employer name Wellsville CSD Amount $3,999.43 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CURDY, MARY A Employer name Department of Transportation Amount $3,999.42 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, ALICE E Employer name Nassau County Amount $3,999.40 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, KATHLEEN E Employer name Syracuse City School Dist Amount $4,000.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, CARLISLE W Employer name Town of Middlesex Amount $3,999.08 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGOZER, JOAN Employer name Northport East Northport UFSD Amount $3,999.13 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNOLI, CONSTANCE M Employer name Jamestown City School Dist Amount $3,999.13 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTHNER, ELEANOR S Employer name SUNY Binghamton Amount $3,999.88 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, ARTHUR E Employer name Town of Guilderland Amount $3,998.99 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARJORIE G Employer name Greece CSD Amount $3,999.08 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY JANE Employer name Albany City School Dist Amount $3,999.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGAERTNER, ELIZABETH M Employer name Division of State Police Amount $3,998.35 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUES, ALBERT E Employer name Cornell University Amount $3,998.88 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGIONE, EDIE M Employer name Off of the State Comptroller Amount $3,998.98 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEDDO, TAMPA M Employer name Brushton Moira CSD Amount $3,998.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, RICHARD Employer name Cornell University Amount $3,998.08 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, DOROTHEA M Employer name Seneca Falls-CSD Amount $3,998.06 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGIL, ARNEL Employer name Westchester County Amount $3,998.24 Date 03/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROSA Employer name Yonkers City School Dist Amount $3,998.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, ROSE B Employer name Village of Floral Park Amount $3,998.12 Date 12/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, ALFRED R Employer name Village of Arcade Amount $3,998.04 Date 02/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, SANDRA H Employer name Westchester County Amount $3,997.70 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPINSKI, BARBARA C Employer name Shenendehowa CSD Amount $3,997.69 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTIS, ELIZABETH E Employer name Off of the State Comptroller Amount $3,997.68 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PATRICIA A Employer name Livingston County Amount $3,998.03 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, BRUCE H Employer name SUNY Albany Amount $3,998.02 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONGOS, PETER Employer name Auburn Corr Facility Amount $3,997.92 Date 11/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, WILLIAM A Employer name Plattsburgh City School Dist Amount $3,997.54 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSON, MARY LOU Employer name Binghamton City School Dist Amount $3,997.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABADY, KARIM I Employer name Department of Tax & Finance Amount $3,997.51 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANIELLO, TINA L Employer name Off of the State Comptroller Amount $3,997.41 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, AZIZZA T Employer name Newburgh City School Dist Amount $3,997.52 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, JAMIE W Employer name Erie County Amount $3,997.20 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, ANTHONY J Employer name City of Elmira Amount $3,997.20 Date 04/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADIMARI, ANNETTE Employer name Westchester County Amount $3,997.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, KATHLEEN Y Employer name Organized Crime Task Force Amount $3,997.37 Date 08/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGIULO, DONALD Employer name SUNY Health Sci Center Syracuse Amount $3,997.12 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNING, JOSEPHINE Employer name Sullivan County Amount $3,997.20 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATA, BERTA Employer name Department of Health Amount $3,997.07 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREBBLE, PAUL C Employer name Hoosick Falls CSD Amount $3,997.08 Date 08/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, JULIETTE A Employer name Oneida County Amount $3,997.08 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, CAROLYN V Employer name Long Island St Pk And Rec Regn Amount $3,997.08 Date 11/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, HELEN M Employer name Binghamton City School Dist Amount $3,997.05 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, LAURA F Employer name New Paltz CSD Amount $3,997.04 Date 06/30/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, LAURA J Employer name East Irondequoit CSD Amount $3,996.82 Date 03/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANE B Employer name Niagara County Amount $3,997.04 Date 04/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANIGA, MARILYN Employer name BOCES-Monroe Amount $3,996.96 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODHEART, FLORENCE M Employer name Village of Lowville Amount $3,996.86 Date 09/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, REBECCA L Employer name Ballston Spa-CSD Amount $3,996.69 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, HARRY C Employer name Town of Canton Amount $3,996.56 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCKETT, PAUL J Employer name Hilton CSD Amount $3,996.73 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERIC, DOLORES L Employer name Nassau Health Care Corp Amount $3,996.24 Date 10/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, EDWARD N Employer name Iroquois CSD Amount $3,996.31 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBINS, DAISY R Employer name Bedford Hills Corr Facility Amount $3,996.50 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWVINE, DENISE E Employer name Chenango County Amount $3,996.25 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEBY, GAIL R Employer name Dept Labor - Manpower Amount $3,996.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTANTELLO, JEAN C Employer name Rochester City School Dist Amount $3,996.12 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, BARBARA Employer name Carle Place UFSD Amount $3,996.17 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEJDYS, ROSEMARY Employer name Niagara-Wheatfield CSD Amount $3,996.08 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, JUDITH A Employer name Department of Social Services Amount $3,996.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, GERALDINE M Employer name Town of Harrison Amount $3,996.00 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARTIN T Employer name Town of Ogden Amount $3,996.04 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ANTHONY B Employer name Erie County Medical Cntr Corp Amount $3,996.01 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, NANCY F Employer name Town of Ontario Amount $3,996.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, MARY ELLEN Employer name NYS Office People Devel Disab Amount $3,995.92 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFUENTES, MARY Employer name Auburn Corr Facility Amount $3,996.00 Date 08/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTREICH, TINA MARIE Employer name Nassau County Amount $3,995.95 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMIGEN, FRANCINE R Employer name Albany City School Dist Amount $3,996.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZILLA, LYNN S Employer name Department of Transportation Amount $3,995.76 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, DONALD J Employer name Narrowsburg CSD Amount $3,995.92 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, LYNN E Employer name Oppenheim-Ephratah CSD Amount $3,995.62 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, GEORGE W Employer name Chenango Forks CSD Amount $3,995.31 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, PHILLIP H Employer name Mohawk Correctional Facility Amount $3,995.76 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALASZYNSKI, DONNA M Employer name Erie County Amount $3,995.69 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCECA, MARY A Employer name Baldwin UFSD Amount $3,995.12 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROLLEY, CATHY A Employer name Shenendehowa CSD Amount $3,995.26 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, STEVEN A Employer name Monroe Woodbury CSD Amount $3,995.28 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBATO, ROCCO, JR Employer name Oceanside UFSD Amount $3,995.08 Date 09/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBE, RITA A Employer name Sullivan County Amount $3,995.08 Date 02/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, CAROL A Employer name Monroe County Amount $3,995.08 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, DONNA J Employer name St Johnsville CSD Amount $3,995.12 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONHELMS, LOTTIE P Employer name Thruway Authority Amount $3,995.12 Date 03/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTODONATO, MADDALENA Employer name Port Washington UFSD Amount $3,995.08 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON BECOATS, GAIL L Employer name Education Department Amount $3,995.08 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMIOLO, HOLLY EPOLITO Employer name Roswell Park Memorial Inst Amount $3,994.86 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTERMAN, JAIME T Employer name Afton CSD Amount $3,994.87 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSON, RITA G Employer name Onondaga County Amount $3,995.04 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DORIS J Employer name Office of General Services Amount $3,995.04 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMONSEN, JOANNE E Employer name Fayetteville-Manlius CSD Amount $3,994.61 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CORNELL Employer name Children & Family Services Amount $3,994.38 Date 02/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUBING, DIANE F Employer name Levittown UFSD-Abbey Lane Amount $3,994.26 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALUTA, JOANNA L Employer name Half Hollow Hills CSD Amount $3,994.12 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, NANCY B Employer name Ossining UFSD Amount $3,994.12 Date 08/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMILLER, CONNIE M Employer name Webster CSD Amount $3,994.21 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, JANET E Employer name Allegany Limestone CSD Amount $3,994.15 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAILOR, VANESSA L Employer name Albion Corr Facility Amount $3,993.95 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, SANDRA D Employer name Cattaraugus County Amount $3,993.88 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARADONTES, LUCY A Employer name BOCES-Sullivan Amount $3,994.08 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELAR, SHIRLEY M Employer name Genesee County Amount $3,994.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LINDA, MRS Employer name Malone CSD Amount $3,993.61 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSON, SHARON H Employer name Cornell University Amount $3,993.60 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLARUSSO, GAIL Employer name Town of North Castle Amount $3,993.73 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEMER, GEORGIA G Employer name SUNY Stony Brook Amount $3,993.80 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, KATHLEEN H Employer name Dept of Economic Development Amount $3,993.47 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, ELIZABETH A Employer name Town of Fulton Amount $3,993.33 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, PAULA M Employer name Maine-Endwell CSD Amount $3,993.55 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARN, LORETTA R. Employer name Kings Park Psych Center Amount $3,993.24 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ANNIE BELL Employer name Rochester City School Dist Amount $3,993.20 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSE, JOSE A Employer name Dept Labor - Manpower Amount $3,993.04 Date 03/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, GERALD R Employer name Monticello Urb Renew Agcy Amount $3,993.08 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMNEY, MARY T Employer name Essex County Amount $3,992.65 Date 03/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JEAN M Employer name Copake-Taconic Hills CSD Amount $3,993.08 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGWALL, PAUL K Employer name Jamestown City School Dist Amount $3,993.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, ISRAEL Employer name Westchester County Amount $3,992.53 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SAMUEL A Employer name Port Authority of NY & NJ Amount $3,993.08 Date 01/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, ANNA M Employer name Jamesville De Witt CSD Amount $3,992.12 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS-CHARLES, YVES Employer name Rockland Mult Disabled Unit Amount $3,992.45 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, MARY R Employer name Monroe County Amount $3,992.12 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSKIN, ROBERT E Employer name Hoosic Valley CSD Amount $3,992.20 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOZETTA, ARLENE C Employer name Town of Oyster Bay Amount $3,991.97 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DANIEL P Employer name Niagara County Amount $3,992.08 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPROCKI, ALICE J Employer name Erie County Amount $3,992.08 Date 08/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONROD, KRISTINA M Employer name Willsboro CSD Amount $3,991.58 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISANTO, JANET B Employer name Livingston County Amount $3,991.52 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDS, KATHERINE H Employer name Steuben County Amount $3,991.92 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CHERYL D Employer name Buffalo City School District Amount $3,991.69 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ARTHUR E Employer name City of Saratoga Springs Amount $3,991.12 Date 03/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, MARY E Employer name Cornell University Amount $3,991.47 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ALLEN J Employer name St Lawrence County Amount $3,991.46 Date 12/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, AVIS Employer name Westchester Development Disab Amount $3,991.08 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, THELMA M Employer name City of Syracuse Amount $3,991.08 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, CAMILLA Employer name City of Cortland Amount $3,991.12 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIE, RUTH Employer name Nassau County Amount $3,991.12 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMAN, DOROTHY A Employer name Rensselaer County Amount $3,991.08 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, CECILE T Employer name BOCES Eastern Suffolk Amount $3,991.04 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, YVONNE M Employer name Sunmount Dev Center Amount $3,991.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNELUS, YVRANCE Employer name South Beach Psych Center Amount $3,990.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEIL, CAROL R Employer name Cornell University Amount $3,990.96 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARDINO, CHARLES C Employer name Webster CSD Amount $3,990.96 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, STEPHEN A Employer name Broome DDSO Amount $3,990.34 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, JANET M Employer name Albany County Amount $3,990.32 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOPES, MURIEL Employer name BOCES Schuyler Chemung Amount $3,990.84 Date 11/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, LORRIE J Employer name Cortland County Amount $3,990.44 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, ANITA P Employer name Fort Ann CSD Amount $3,990.04 Date 03/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMONTE, PHILOMENA Employer name Western Regional OTB Corp Amount $3,990.00 Date 03/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, KATHRYN E Employer name Syracuse City School Dist Amount $3,990.25 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DONNA L Employer name Town of New Windsor Amount $3,990.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EVELYN G Employer name Off of the State Comptroller Amount $3,990.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, LENZIE Employer name Elmont UFSD Amount $3,989.52 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BARBARA A Employer name Town of Grand Island Amount $3,989.96 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, KEVIN Employer name NYC Criminal Court Amount $3,989.93 Date 09/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DELAINE C Employer name BOCES St Lawrence Lewis Amount $3,989.88 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, ROBERT J Employer name Oneida County Amount $3,989.84 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTERI, STEPHEN M Employer name Rye City School Dist Amount $3,989.46 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, SALLY Employer name BOCES-Cayuga Onondaga Amount $3,989.21 Date 08/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, LINDA H Employer name Malone CSD Amount $3,989.69 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, PORFIRIA Employer name Elmira Psych Center Amount $3,989.12 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT E Employer name Dept Labor - Manpower Amount $3,989.20 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, NANCY BABCOCK Employer name Olympic Reg Dev Authority Amount $3,989.12 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWSBURY, KATHLEEN Employer name Churchville-Chili CSD Amount $3,989.08 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIER, ANNETTE P Employer name Oneida City School Dist Amount $3,989.04 Date 05/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERICO, THERESA A Employer name Helen Hayes Hospital Amount $3,989.04 Date 06/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEALY, MARJORIE D Employer name Roswell Park Memorial Inst Amount $3,989.08 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUBEN, THEODORE P Employer name Gowanda Psych Center Amount $3,989.04 Date 02/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, LUCILLE T Employer name Northeast CSD Amount $3,989.04 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, MARY Employer name Department of State Amount $3,989.04 Date 05/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGHTINGALE, CONSTANCE M Employer name Pittsford CSD Amount $3,988.97 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, GLADYS M Employer name NYC Convention Center Opcorp Amount $3,988.92 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMBULO, BRADFORD H Employer name Otsego County Amount $3,988.84 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENN, KATHLEEN J Employer name Sachem CSD at Holbrook Amount $3,988.76 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, NORA J Employer name Fairport CSD Amount $3,988.84 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, NANCY C Employer name SUNY Buffalo Amount $3,988.44 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUPE, MARY R Employer name Broome DDSO Amount $3,988.41 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, ROBERTO Employer name SUNY Stony Brook Amount $3,988.70 Date 06/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, MARC A Employer name Town of Islip Amount $3,988.59 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUREK, IRENE C Employer name Erie County Amount $3,988.12 Date 10/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATH, GARY A Employer name Fairport CSD Amount $3,988.18 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERBAIO, JOSEPHINE M Employer name City of White Plains Amount $3,988.12 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPAJ, LUIGJ Employer name Staten Island DDSO Amount $3,987.95 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, BARBARA A Employer name Garrison UFSD Amount $3,988.08 Date 05/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, HOWARD L Employer name City of Oswego Amount $3,988.04 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, JOSEPHINE R Employer name Valley Stream UFSD 30 Amount $3,988.04 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASI, CATHERINE A Employer name Jefferson CSD Amount $3,987.42 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATH, ROBERT Employer name Hudson Valley DDSO Amount $3,987.92 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JACQUELINE C Employer name Taconic Corr Facility Amount $3,987.81 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLOU, JAMES L Employer name Sandy Creek CSD Amount $3,987.60 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, RICHARD L Employer name Montgomery County Amount $3,987.27 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DELILAH Employer name Fulton County Amount $3,987.18 Date 02/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, CARROL E Employer name Town of Schroon Amount $3,987.08 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MILDRED R Employer name Department of Tax & Finance Amount $3,987.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITTS, RITA A Employer name Westchester County Amount $3,987.12 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BARBARA A Employer name Broome County Amount $3,987.08 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNDARI, LAURA Employer name Smithtown CSD Amount $3,986.99 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREPICCIONE, CECELIA F Employer name Mahopac CSD Amount $3,987.08 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMER, MARY E Employer name Capital District DDSO Amount $3,987.04 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RAYMOND L Employer name Corning Painted Pst Enl Cty Sd Amount $3,986.81 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, NANCY K Employer name Dept Labor - Manpower Amount $3,986.78 Date 04/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTILE, PROVIDENZA Employer name Mahopac CSD Amount $3,986.93 Date 02/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ILWRAITH, SUSAN Employer name Shoreham-Wading River CSD Amount $3,986.59 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELMARIE Employer name Webster CSD Amount $3,986.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIANO, THOMAS A Employer name Wappingers CSD Amount $3,986.31 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JEANETTE Employer name State Insurance Fund-Admin Amount $3,986.04 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, MARY B Employer name Erie County Amount $3,985.92 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, LINDA A Employer name Springs UFSD of East Hampton Amount $3,986.30 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPKE, ALBERTA E Employer name Springville-Griffith Inst CSD Amount $3,986.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHER, HAROLD J Employer name Off of the State Comptroller Amount $3,985.90 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURISANO, ROCCO Employer name Town of Brookhaven Amount $3,986.06 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, ELIZABETH E Employer name Saratoga Springs City Sch Dist Amount $3,985.84 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARVENE O Employer name Department of Law Amount $3,985.80 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCHKE, ANDREW T Employer name Onondaga County Amount $3,985.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, DIANE E Employer name Wyoming County Amount $3,985.09 Date 05/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, ROBERT J Employer name Greater Binghamton Health Cntr Amount $3,985.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, LARAINE A Employer name Valley Stream UFSD 13 Amount $3,985.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROESCUP, CLARA L Employer name Finger Lakes DDSO Amount $3,985.04 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, PATRICIA A Employer name West Irondequoit CSD Amount $3,985.08 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINGHERA, CARMELA Employer name Yonkers City School Dist Amount $3,985.16 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, GARY L Employer name Town of Brighton Amount $3,985.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, BONNIE L Employer name St Lawrence Psych Center Amount $3,985.04 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, MICHAEL J Employer name SUNY College at Geneseo Amount $3,984.96 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, GRACE I Employer name Jordan-Elbridge CSD Amount $3,984.88 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MAUREEN E Employer name SUNY Health Sci Center Syracuse Amount $3,984.95 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DEBORAH A Employer name Newfield CSD Amount $3,984.70 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLA, ANITA C Employer name Westchester County Amount $3,984.77 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, FRANK F Employer name Town of Hannibal Amount $3,984.75 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOLA, THERESA Employer name Nassau County Amount $3,984.33 Date 12/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINZOR, CLARA Employer name Ulster County Amount $3,984.22 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Town of Greene Amount $3,984.41 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, PAMELA R Employer name Livingston County Amount $3,984.14 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, TIMOTHY R Employer name Livingston County Amount $3,984.14 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARGARET A Employer name BOCES Suffolk 2nd Sup Dist Amount $3,984.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESGROSEILLIERS, JOSEPH G Employer name Ausable Valley CSD Amount $3,984.12 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIM, DAVID C Employer name BOCES-Monroe Orlean Sup Dist Amount $3,983.82 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTE, MARCIA L Employer name City of Oneida Amount $3,983.70 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJRA, ASHA S Employer name Bronx Psych Center Children Amount $3,983.94 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDGE, THELMA B Employer name Sullivan County Amount $3,983.84 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYST, DORIS B Employer name Brockport CSD Amount $3,983.36 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, KRISTIN M Employer name Putnam County Amount $3,983.44 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVEMINI, JANICE R Employer name Susquehanna Valley CSD Amount $3,983.57 Date 04/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JANICE M Employer name Homer CSD Amount $3,983.08 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBO, ETHEL D Employer name Town of Sidney Amount $3,983.00 Date 09/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISONETTE, GARTH A Employer name Town of Chateaugay Amount $3,983.20 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RAFFAELA Employer name Huntington UFSD #3 Amount $3,983.12 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELL-MUIR, NANCY A Employer name BOCES-Onondaga Cortland Madiso Amount $3,982.69 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, NANCY LEE Employer name Wallkill Corr Facility Amount $3,982.80 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, SHIRLEY A Employer name Gananda CSD Amount $3,982.70 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVUYST, JANET M Employer name Hamilton County Amount $3,982.39 Date 10/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPOZA, SALLY M Employer name Washington County Amount $3,982.68 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGHMAN, LINDA R Employer name Lockport City School Dist Amount $3,982.52 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RONALD D Employer name Weedsport CSD Amount $3,982.59 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, VANESSA R Employer name Camp Beacon Corr Facility Amount $3,982.25 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, CATHERINE M Employer name Village of Freeport Amount $3,982.20 Date 05/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, PATRICIA L Employer name Town of Sidney Amount $3,982.08 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, SHEILA M Employer name Greece CSD Amount $3,982.08 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARSTLER, DIANNE M Employer name E Syracuse-Minoa CSD Amount $3,982.08 Date 08/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, RENA Employer name Orange County Amount $3,982.08 Date 08/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALABURKA, BRENDA S Employer name SUNY Binghamton Amount $3,982.04 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIER, GINA Employer name SUNY Health Sci Center Brooklyn Amount $3,981.77 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAHN, JAMES N Employer name SUNY College at New Paltz Amount $3,981.75 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, PHILIP A Employer name Rochester City School Dist Amount $3,981.12 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULHANE, BARBARA A Employer name NYS Bridge Authority Amount $3,981.24 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLIN, WILLIAM R Employer name Broome County Amount $3,981.54 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ZULMA Employer name Westchester County Amount $3,981.17 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYEGH, FARIDEN Employer name Yonkers City School Dist Amount $3,981.11 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NANCY E Employer name Schenectady County Amount $3,981.09 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIUMEFREDDO, PETER Employer name Westchester County Amount $3,980.76 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, JOANNE M Employer name Plainedge UFSD Amount $3,980.74 Date 07/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARY E Employer name Newfield CSD Amount $3,981.08 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECKERS, CAROL M Employer name Clymer CSD Amount $3,981.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI COSIMO, CARMELA E Employer name Nassau County Amount $3,980.82 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARGIANO, SANDRA M Employer name Watertown City School District Amount $3,980.66 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, HOWARD L Employer name Katonah-Lewisboro UFSD Amount $3,980.64 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUHLEIN, CATHERINE Employer name BOCES-Nassau Sole Sup Dist Amount $3,980.23 Date 07/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, KATHLEEN Employer name SUNY Central Admin Amount $3,980.16 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, BARBARA J Employer name Minisink Valley CSD Amount $3,980.16 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, ANGELINA Employer name Rochester City School Dist Amount $3,980.47 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARTHUR, JOAN M Employer name BOCES-Rensselaer Columbia Gr'N Amount $3,980.40 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSEN, KATHY L Employer name Nassau County Amount $3,980.12 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BEVERLY Employer name Bethlehem CSD Amount $3,980.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWALLA, STEPHEN J Employer name Broome DDSO Amount $3,980.28 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNYAR, ANGELA K Employer name Suffolk County Amount $3,980.08 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELE, EVELYN M Employer name Kings Park Psych Center Amount $3,980.08 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DENNIS K SR Employer name Taconic DDSO Amount $3,980.04 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEW, SHEILA Employer name Nassau County Amount $3,980.04 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, KURT Employer name Village of Island Park Amount $3,980.12 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSE M Employer name Sullivan County Amount $3,980.01 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURST, DEBORAH J Employer name Gates-Chili CSD Amount $3,979.97 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEFONTE, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $3,979.85 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILMAR, BRIAN W Employer name BOCES-Ulster Amount $3,979.70 Date 03/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD R Employer name Berlin CSD Amount $3,979.41 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JACK L Employer name Monroe County Amount $3,979.92 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLO, HELEN C Employer name Commack UFSD Amount $3,979.95 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSLOW, TERRY B Employer name Averill Park CSD Amount $3,979.31 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Kings Park Psych Center Amount $3,979.92 Date 01/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROS, MIHALY Employer name Arthur Kill Corr Facility Amount $3,979.16 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPACZ, MARY ANNE Employer name Village of Naples Amount $3,979.13 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARILYN E Employer name Schuyler County Amount $3,979.23 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPKINS, ELENA R Employer name Westchester County Amount $3,979.25 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, FRANK J Employer name Southampton UFSD Amount $3,979.28 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MARGARET NORWOOD Employer name Staten Island DDSO Amount $3,978.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMM, MARIE Employer name SUNY Stony Brook Amount $3,979.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZARD, GEORGE W, JR Employer name Bridgewtr-Leonard-W Winfld CSD Amount $3,978.71 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MARY ANNE Employer name SUNY College Environ Sciences Amount $3,978.54 Date 07/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATUS, SANDRA J Employer name Dpt Environmental Conservation Amount $3,978.36 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILAWSKI, EDWARD M Employer name Cohoes City School Dist Amount $3,978.88 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRANCE, WILLOLA A Employer name Rochester Psych Center Amount $3,978.76 Date 09/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAKER, JANICE L Employer name St Lawrence County Amount $3,978.16 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAY, GEORGE A Employer name Town of Mount Hope Amount $3,978.27 Date 02/13/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNWELL, WENDELL B Employer name Fishkill Corr Facility Amount $3,978.24 Date 03/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, DONALD P Employer name City of New Rochelle Amount $3,978.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALOWSKI, EDWARD J Employer name Syracuse City School Dist Amount $3,978.08 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, MICHAEL L Employer name Onondaga County Amount $3,978.04 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOANNE G Employer name St Lawrence County Amount $3,977.96 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILIENWALD, ELIZABETH G Employer name SUNY Stony Brook Amount $3,977.88 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, MARY H Employer name SUNY College at New Paltz Amount $3,978.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURMAN, ANNA K Employer name Division of State Police Amount $3,978.00 Date 05/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, LORETTA Employer name Nassau County Amount $3,977.77 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOURLEY, ROBERT S Employer name Cornell University Amount $3,978.00 Date 11/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CHERYL Employer name East Irondequoit CSD Amount $3,977.78 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, JOAN D Employer name Longwood Public Library Amount $3,977.35 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, KATHERINE A Employer name Chautauqua Lake CSD Amount $3,977.38 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT W Employer name Eden CSD Amount $3,977.31 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZ, ELLEN J Employer name Central Islip Psych Center Amount $3,977.13 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, SUSAN E Employer name Southern Cayuga CSD Amount $3,977.16 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, EDWARD B Employer name City of Albany Amount $3,977.40 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, YVONNE D Employer name Fayetteville-Manlius CSD Amount $3,977.00 Date 05/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLETT, MARGARET N Employer name Sunmount Dev Center Amount $3,977.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, DANIEL J Employer name Poughkeepsie Urb Renewal Agcy Amount $3,977.24 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, HAROLD E Employer name St Lawrence Psych Center Amount $3,976.96 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, HELEN ANN Employer name Amsterdam City School Dist Amount $3,976.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNT, MICHAEL P Employer name Otsego County Amount $3,976.30 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, RAYMOND C Employer name Department of Tax & Finance Amount $3,976.83 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALITELLO, SAVERIO V Employer name Dover UFSD Amount $3,976.73 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LINDA L Employer name Ontario County Amount $3,976.23 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, JOYCE D Employer name Canandaigua City School Dist Amount $3,976.08 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESPE, MADELINE R Employer name Town of Lloyd Amount $3,976.92 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDLEY, PATRICIA J Employer name Barker CSD Amount $3,976.04 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLY, ALBERT F Employer name Town of Somers Amount $3,976.04 Date 09/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS A Employer name Auburn Corr Facility Amount $3,976.08 Date 01/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBA, HENRY V Employer name City of Rensselaer Amount $3,976.08 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, ELAINE E Employer name Ulster County Amount $3,976.08 Date 05/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, ANGELA J Employer name Pilgrim Psych Center Amount $3,976.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHIOGROSSO, LAURA A Employer name Floral Park-Bellerose UFSD Amount $3,975.72 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARGARET M Employer name Sunmount Dev Center Amount $3,975.62 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOUELLA L Employer name Wayne CSD Amount $3,975.96 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONNEAU, RICHARD P Employer name Middletown Psych Center Amount $3,975.72 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RION, JOHN M Employer name Village of NYack Amount $3,975.84 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SHOMBE, CHARLES R Employer name Parishville-Hopkinton CSD Amount $3,975.60 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, CHRISTOPHER Employer name Dept Transportation Region 8 Amount $3,975.69 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, JOYCE C Employer name BOCES-Monroe Orlean Sup Dist Amount $3,975.33 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, DALE F Employer name Chautauqua County Amount $3,975.08 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLONE, LENNY Employer name Half Hollow Hills CSD Amount $3,975.12 Date 11/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLER, ELEANOR L Employer name Greece CSD Amount $3,975.04 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, MARY G Employer name Jefferson County Amount $3,975.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOHN J Employer name Department of Tax & Finance Amount $3,975.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LORRAINE E Employer name Harlem Valley Psych Center Amount $3,975.08 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE, CORRINE R Employer name Central NY DDSO Amount $3,975.05 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZAPELLE-CACACE, ANNE Employer name State Insurance Fund-Admin Amount $3,975.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LAURENCE R Employer name Division For Youth Amount $3,974.92 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARIA Employer name Div Housing & Community Renewl Amount $3,974.71 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALL, SUSAN S Employer name Lancaster CSD Amount $3,974.43 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NORMAN Employer name Town of Greenburgh Amount $3,974.92 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, EDITH Employer name Bay Shore UFSD Amount $3,974.76 Date 11/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HOWARD R Employer name Albany Port District Commiss Amount $3,974.48 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, ROGER B Employer name Dept Transportation Region 9 Amount $3,974.08 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY Employer name Office of General Services Amount $3,974.36 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERPFER, WILLIAM G Employer name Columbia County Amount $3,974.04 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERS, LINDA M Employer name South Lewis CSD Amount $3,974.28 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDE, MARGARET A Employer name Clinton Corr Facility Amount $3,974.12 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CYNTHIA A Employer name Sunmount Dev Center Amount $3,974.36 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-MELENDEZ, MARCIA V Employer name Ulster County Amount $3,974.02 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, LINDA S Employer name Ithaca City School Dist Amount $3,973.94 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, DEBRA J Employer name Gloversville City School Dist Amount $3,974.17 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDSETH, DEBORAH A Employer name New York Public Library Amount $3,973.87 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUSSIG, WILLIAM Employer name SUNY College Techn Farmingdale Amount $3,973.87 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, JANICE D Employer name Hamburg CSD Amount $3,973.84 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONDER, JAMES I Employer name Rochester City School Dist Amount $3,973.84 Date 01/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, WILLIAM E Employer name Roosevelt UFSD Amount $3,973.92 Date 07/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CASTRO, JANET L Employer name Town of East Hampton Amount $3,973.77 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, KENNETH J Employer name Clinton County Amount $3,973.59 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOGAN, CAROL ANNE Employer name Bethlehem CSD Amount $3,973.97 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERIN, CORI L Employer name Central NY DDSO Amount $3,973.51 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHL, MARIE E Employer name Chenango County Amount $3,973.33 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAST, JOSEPHINE Employer name BOCES Eastern Suffolk Amount $3,973.26 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANDREW J Employer name Division For Youth Amount $3,973.88 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ROSE MARY Employer name BOCES-Westchester Putnam Amount $3,973.29 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARWATER, STEPHEN H Employer name BOCES-Orange Ulster Sup Dist Amount $3,973.56 Date 11/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBER, JOHN H, SR Employer name St Lawrence County Amount $3,973.54 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, BEVERALY A Employer name Ulster County Amount $3,973.16 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERICO, STEPHEN R Employer name Dobbs Ferry UFSD Amount $3,973.15 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINCHARD, MARILLA G Employer name Southampton UFSD Amount $3,973.04 Date 02/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESIRO, THOMAS, JR Employer name Oceanside Sanitary District #7 Amount $3,973.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLESIK, DEBRA M Employer name Nassau County Amount $3,972.98 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, JESSICA E Employer name Nassau County Amount $3,972.95 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELMANN, EVELYN M Employer name Locust Valley CSD Amount $3,972.92 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, SUSAN M Employer name Hamburg CSD Amount $3,972.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZSCHMAR, DOROTHY J Employer name Rensselaer City School Dist Amount $3,973.12 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, CAROL A Employer name Erie County Amount $3,973.00 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, HAROLD R Employer name Finger Lakes St Pk And Rec Reg Amount $3,972.85 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, EMILIE M Employer name State Insurance Fund-Admin Amount $3,972.80 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, TERRY L Employer name Middleburgh CSD Amount $3,972.42 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOY R Employer name Rensselaer County Amount $3,972.27 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, TERRENCE S Employer name City of Buffalo Amount $3,972.09 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUIAR, ANGEL Employer name Manhattan Dev Center Amount $3,972.20 Date 11/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, THOMAS W Employer name Ulster County Amount $3,972.12 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREXLER, LINDA L Employer name City of Oneida Amount $3,972.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELEY, KEVIN M Employer name Rockland County Amount $3,971.72 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBENTHAL, BONNIE L Employer name NYS Power Authority Amount $3,972.04 Date 11/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEWMAN, RETHA M Employer name SUNY Brockport Amount $3,971.88 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SALLY M Employer name Monroe County Amount $3,971.80 Date 06/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATNER, MARGARET M Employer name West Irondequoit CSD Amount $3,971.23 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, JOHN Employer name Genesee St Park And Rec Regn Amount $3,971.69 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, MARIA L Employer name Westchester Health Care Corp Amount $3,971.58 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANT, CAROL M Employer name Dryden CSD Amount $3,971.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKONBERG, LILIAN Employer name Saratoga Springs City Sch Dist Amount $3,971.16 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DES ROSIERS, WILLIAM G Employer name Town of Highlands Amount $3,971.11 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELL, CRAIG S Employer name Town of Clarendon Amount $3,971.12 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPEPI, THERESA Employer name Fulton County Amount $3,970.92 Date 05/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, AL L Employer name Mohawk Valley Psych Center Amount $3,970.94 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, BETTY M Employer name Town of Union Amount $3,970.92 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINSKY, YELENA N Employer name Corning Painted Pst Enl Cty Sd Amount $3,970.60 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHES, BRUCE W Employer name Cornell University Amount $3,970.64 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETHERBEE, MARY L Employer name BOCES-Steuben Allegany Amount $3,970.64 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, LOUELLA M Employer name Chenango Valley CSD Amount $3,970.34 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, LOUISE Employer name Putnam County Amount $3,970.23 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGENIAN, DIANE Employer name Westchester County Amount $3,970.40 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, GARY F Employer name Katonah-Lewisboro UFSD Amount $3,970.38 Date 10/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLI, MARI Employer name Workers Compensation Board Bd Amount $3,970.04 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, RICHARD D Employer name Broome County Amount $3,970.00 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICIA M Employer name Department of Motor Vehicles Amount $3,970.21 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLLINI, NORMAN E Employer name Central NY DDSO Amount $3,970.19 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITCH, RUTH L Employer name North Babylon UFSD Amount $3,969.96 Date 09/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, MARIE Employer name City of Buffalo Amount $3,970.00 Date 10/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JERRY L Employer name Town of Wilson Amount $3,969.87 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRINGTON, VINZETTA M Employer name Rome City School Dist Amount $3,969.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWAN, ELIZABETH A Employer name Saranac Lake CSD Amount $3,969.88 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DOLORES A Employer name Windham-Ashland-Jewett CSD Amount $3,969.90 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPOSELLO, MARILYN A Employer name South Huntington UFSD Amount $3,969.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLBRECHT, EDITH D Employer name Lansing CSD Amount $3,969.84 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICK, KATHLEEN M Employer name Collins Corr Facility Amount $3,969.81 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI YOUNG, ESTHER L Employer name Town of Seneca Falls Amount $3,969.74 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTRICH, BARBRA K Employer name Onondaga County Amount $3,969.53 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, AVA M Employer name Off of the State Comptroller Amount $3,969.72 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, GERARD T Employer name Dpt Environmental Conservation Amount $3,969.18 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, BARBARA C Employer name Mid-Hudson Psych Center Amount $3,969.08 Date 06/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERSON, BARBARA A Employer name Ballston Spa-CSD Amount $3,969.48 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIANO, SOPHIA A Employer name Three Village CSD Amount $3,968.92 Date 05/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBKOWSKI, SANDRA R Employer name East Hampton UFSD Amount $3,968.75 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, VIRGINIA C Employer name Westchester County Amount $3,968.96 Date 04/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE HARTMANN, ROSEMARIE Employer name Mohawk Valley General Hospital Amount $3,968.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, CATHERINE S Employer name Susquehanna Valley CSD Amount $3,968.64 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGNANO, VINCENT Employer name Town of Gardiner Amount $3,969.24 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSIEWICZ, MICHAEL A Employer name Riverview Correction Facility Amount $3,968.21 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, CATHERINE A Employer name Brockport CSD Amount $3,968.74 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, GERALD F Employer name Hadley-Luzerne CSD Amount $3,968.08 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPUT, GERMAINE F Employer name Pittsford CSD Amount $3,968.65 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, SUSAN D Employer name Erie County Amount $3,968.12 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLARELLI, KATHLEEN G Employer name Harrison CSD Amount $3,967.96 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENBENEK, IRENE S Employer name Buffalo City School District Amount $3,967.92 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERKIN, GIFTON R Employer name Greenburgh North Castle UFSD Amount $3,967.84 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBLE, HESTER V Employer name Onondaga County Amount $3,967.96 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMRELL, GRACE A Employer name Erie County Amount $3,967.96 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, WOODROW Employer name Wyandanch UFSD Amount $3,967.83 Date 08/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, SHARRON R Employer name N Tonawanda City School Dist Amount $3,967.83 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOAN, CYNTHIA A Employer name Onondaga County Amount $3,967.66 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALOFARO, GIUSEPPE A Employer name Town of Clifton Park Amount $3,967.54 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, CHRISTINE H Employer name SUNY Albany Amount $3,967.80 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, RUTH L Employer name Greece CSD Amount $3,967.74 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMARCO, RUSSELL J Employer name Erie County Amount $3,967.72 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, WILLIAM T Employer name Town of Oyster Bay Amount $3,967.50 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, BETTY L Employer name Town of Amherst Amount $3,967.46 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, MARIA Employer name Four County Library System Amount $3,967.12 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, ELIZABETH Employer name Yonkers City School Dist Amount $3,967.09 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, BRUCE E Employer name Delaware County Amount $3,967.30 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKOSA, NANCY J Employer name Dept Labor - Manpower Amount $3,966.96 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, ROBIN ANN Employer name Cornell University Amount $3,966.95 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTERHOS, CLARK J Employer name Ulster County Amount $3,966.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYER, ROSANNE Employer name Greater Binghamton Health Cntr Amount $3,967.03 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PHILLIP J, SR Employer name City of Dunkirk Amount $3,966.96 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, THOMAS L Employer name Tompkins County Amount $3,967.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD M Employer name Delaware County Amount $3,966.86 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JEFFREY J Employer name Sing Sing Corr Facility Amount $3,966.72 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, ROSE M Employer name Dutchess County Amount $3,966.92 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDERVILLE, DONALD J Employer name Pittsford CSD Amount $3,966.92 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, MARYANN Employer name BOCES-Orange Ulster Sup Dist Amount $3,966.92 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, BARBARA A Employer name Seneca Falls-CSD Amount $3,966.91 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMAN, JOHN A Employer name Erie County Medical Cntr Corp Amount $3,966.50 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE- EADIE, KAREN Employer name Dutchess County Amount $3,966.29 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANTON, ADRIENNE R Employer name Education Department Amount $3,966.12 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DONALD R Employer name Division For Youth Amount $3,966.20 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, DAWN A Employer name Westchester County Amount $3,966.00 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, SHEILA M Employer name Westchester County Amount $3,966.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLATT, ALICE Employer name Massapequa UFSD Amount $3,966.08 Date 03/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSER, DONALD Employer name Rockland County Amount $3,966.04 Date 03/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, CAROL Employer name Dpt Environmental Conservation Amount $3,965.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARSLEY, DORA F Employer name Westchester County Amount $3,966.00 Date 01/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURNAN, CLARE C Employer name Nassau County Amount $3,966.00 Date 07/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, TERRY D Employer name NYS Power Authority Amount $3,965.97 Date 03/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, NORMAN Employer name Rochester City School Dist Amount $3,965.88 Date 03/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DIANE Employer name Westchester Health Care Corp Amount $3,965.67 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMISON, RANDALL A Employer name Gananda CSD Amount $3,965.24 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, SALLY A Employer name Town of Brookhaven Amount $3,965.42 Date 04/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, MARY E Employer name Glen Cove City School Dist Amount $3,965.62 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEURTZE, JOHN B, JR Employer name Albany County Amount $3,965.20 Date 03/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBBYN Employer name Finger Lakes DDSO Amount $3,965.32 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, FLOYD M Employer name Village of Ticonderoga Amount $3,965.16 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUHRS, CHRISTA Employer name Brentwood UFSD Amount $3,965.08 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ANISTA C Employer name NYS Veterans Home at St Albans Amount $3,964.92 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, BETTIE W Employer name Rochester Psych Center Amount $3,965.16 Date 11/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALHOF, BARBARA A Employer name Cornell University Amount $3,964.27 Date 11/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCELLIRE, JULIA Employer name South Country CSD - Brookhaven Amount $3,964.22 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, FRANK A Employer name Office of General Services Amount $3,964.74 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATHERS, VENITA Employer name Nassau County Amount $3,964.55 Date 05/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XIQUES, RIMA L Employer name NY School For The Deaf Amount $3,964.22 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, SUSAN L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $3,964.12 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAXANIAN, MARGARET J Employer name Albany County Amount $3,964.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, KURIAKOSE T Employer name Hudson Valley DDSO Amount $3,964.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONE, PATRICIA M Employer name Schenectady City School Dist Amount $3,964.08 Date 01/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNOCENT, JOSEPH Employer name Cornell University Amount $3,964.04 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIAS, CHARLOTTE Employer name Commack UFSD Amount $3,963.96 Date 12/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLI, GRACE J Employer name Brentwood UFSD Amount $3,964.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUERMAN, DIANE M Employer name Central NY DDSO Amount $3,963.91 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, LUIZAMARIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $3,963.44 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRENBERG, MARGARET A Employer name Crawford Library District Amount $3,963.99 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, CAROLYN D Employer name Frontier CSD Amount $3,963.90 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, HELEN C Employer name Amityville UFSD Amount $3,963.13 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASTROM, KIM K Employer name Ontario County Amount $3,963.77 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, GEORGE E Employer name Coxsackie Corr Facility Amount $3,963.00 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADSTEIN, SHIRLEY ANN N Employer name Pine Bush CSD Amount $3,963.04 Date 09/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNO, EARL F, JR Employer name St Lawrence County Amount $3,963.04 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, CHARLES L Employer name Niagara St Pk And Rec Regn Amount $3,962.90 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP