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 DE STEVENS, RICHARD R Employer name SUNY College at Oswego Amount $3,824.54 Date 02/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, JORGE A Employer name Rockland County Amount $3,824.63 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, DONNA J Employer name Department of Motor Vehicles Amount $3,824.04 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, CHOJA L Employer name Staten Island DDSO Amount $3,824.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, JUDY C Employer name Town of Manlius Amount $3,824.08 Date 03/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENS-PARKER, DIANE J Employer name City of Syracuse Amount $3,824.38 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATY, CONSTANCE J Employer name Town of Greece Amount $3,824.00 Date 02/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, GOLIATH Employer name Erie County Amount $3,824.01 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVIN, JERRY Employer name Finger Lakes DDSO Amount $3,824.29 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CLARISSA J Employer name Creedmoor Psych Center Amount $3,824.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACINO, MARIE R Employer name Mt Vernon City School Dist Amount $3,824.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, YVONNE Employer name Erie County Amount $3,824.00 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, OWEN Employer name Oneida County Amount $3,823.86 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, DENNIS M Employer name Middletown Psych Center Amount $3,823.96 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCARELLA, JOYCE L Employer name Glens Falls City School Dist Amount $3,823.96 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT-JONES, RACHELLE I Employer name Staten Island DDSO Amount $3,823.92 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, SHULLA G Employer name NYS Veterans Home at St Albans Amount $3,823.88 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, LYDIA E Employer name Rockland County Amount $3,823.83 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETZER, MICHAEL A Employer name Westchester County Amount $3,823.46 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, MARCI H Employer name Shenendehowa CSD Amount $3,823.45 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, CAROL A Employer name BOCES St Lawrence Lewis Amount $3,823.80 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, KAREN L Employer name Town of Sweden Amount $3,823.72 Date 02/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVROS, LOUISE Employer name Town of Brighton Amount $3,823.54 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUTZ, LUCILA R Employer name Peru CSD Amount $3,823.37 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSITORE, MICHAEL A Employer name Town of Rotterdam Amount $3,823.35 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, KENNETH W Employer name Broome County Amount $3,823.32 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, RANDI Employer name Cairo-Durham CSD Amount $3,823.27 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTON, CAROLINE A Employer name Niagara Falls City School Dist Amount $3,823.23 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRATES, CONNIE J Employer name Jamesville De Witt CSD Amount $3,823.19 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, JEAN E Employer name Rotterdam Mohonasen CSD Amount $3,823.04 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULCINITI-MOZILO, ANITA Employer name Monroe Woodbury CSD Amount $3,823.04 Date 10/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCCI, MARIO L, SR Employer name Dover UFSD Amount $3,823.20 Date 05/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALDARELLI, ALBERTA T Employer name North Bellmore UFSD Amount $3,823.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANITA Employer name Hudson Valley DDSO Amount $3,823.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, FRANCES E Employer name Buffalo Mun Housing Authority Amount $3,822.96 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARGARET Employer name Port Washington UFSD Amount $3,822.84 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTIMIGLIA, ALEXA M Employer name North Shore CSD Amount $3,822.84 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, CECILY D Employer name New York Public Library Amount $3,822.88 Date 02/24/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILELLO, CECILIA R Employer name City of Binghamton Amount $3,822.92 Date 05/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREDITH, PATRICIA G Employer name Warren County Amount $3,822.74 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPIELA, STEPHEN Employer name Sewanhaka CSD Amount $3,822.76 Date 02/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, EILEEN T Employer name Town of Brookhaven Amount $3,822.72 Date 10/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCHA, LORRAINE M Employer name Town of Greece Amount $3,822.08 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, MARION S Employer name Town of Saugerties Amount $3,822.55 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROUNE, THERESA A Employer name Brighton CSD Amount $3,822.08 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, PAUL V Employer name Department of Tax & Finance Amount $3,822.04 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY Employer name Gilbertsville Mt Upton CSD Amount $3,822.08 Date 05/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, DONALD L Employer name Erie County Amount $3,822.04 Date 10/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, CAROLYN M Employer name Village of Chittenango Amount $3,821.96 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, BEVERLY J Employer name Central NY DDSO Amount $3,821.92 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANKESHOFER, KAREN S Employer name Rush-Henrietta CSD Amount $3,822.02 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGEN, WILLIAM J, III Employer name Town of La Grange Amount $3,822.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, SHARON C Employer name Schenectady City School Dist Amount $3,822.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, BARBARA E Employer name Town of Chateaugay Amount $3,821.27 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, STEPHEN C Employer name New York Public Library Amount $3,821.67 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBATO, THOMAS S Employer name Assembly: Annual Part Time Amount $3,821.62 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $3,821.08 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, RUTH M Employer name Cornell University Amount $3,821.04 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, RAYMOND A Employer name Palisades Int St Pk Comm Nonst Amount $3,821.04 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAND, LINDA R Employer name New York Public Library Amount $3,821.27 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLS, BERNICE F Employer name Village of Rockville Centre Amount $3,821.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPF, VALERIE L Employer name Sachem Public Library Amount $3,821.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDEN, LINDA A Employer name Assembly: Annual Temporary Amount $3,821.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, CAROLYN A Employer name Fishkill Corr Facility Amount $3,820.96 Date 09/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, BEVERLY J Employer name Nassau County Amount $3,820.88 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, GAIL Employer name Syosset CSD Amount $3,820.96 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ARTHUR A, JR Employer name Dept Labor - Manpower Amount $3,820.80 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISSLER, MARY L Employer name City of Albany Amount $3,820.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, BETTY L Employer name Town of Livonia Amount $3,820.59 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, JACOB Y Employer name Rockland County Amount $3,819.96 Date 10/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFPAFF, JUDITH B Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,820.04 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMOCKI, BERNICE K Employer name Syracuse City School Dist Amount $3,820.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NANCY L Employer name Gorham Middlesex CSD Amount $3,820.00 Date 02/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, PATRICIA A Employer name Oswego County Amount $3,819.94 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, WILLIAM T Employer name Monroe County Amount $3,819.31 Date 01/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, LAWRENCE S Employer name Dpt Environmental Conservation Amount $3,819.85 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, ANNE M Employer name Village of Sherburne Amount $3,819.91 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, JOANNE Employer name Syracuse City School Dist Amount $3,819.74 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYBRUCK-GMEINER, THERESA Employer name Dutchess County Amount $3,819.21 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARITELL, JAYNE P Employer name Tully CSD Amount $3,819.22 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, BARBARA A Employer name Banking Department Amount $3,819.04 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRLING, MARGARET S Employer name Williamsville CSD Amount $3,818.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIDLAW, AMY C Employer name Town of Pound Ridge Amount $3,819.04 Date 04/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLENCHIK, CHARLES A Employer name City of Binghamton Amount $3,819.04 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JANET K Employer name Lockport City School Dist Amount $3,819.00 Date 09/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, LARRY C Employer name Village of Lake Placid Amount $3,818.92 Date 07/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAGG, WILLIE J Employer name Thruway Authority Amount $3,818.92 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ESPOSITO, BARBARA M Employer name Sachem CSD at Holbrook Amount $3,818.84 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWSON, WAYNE P Employer name Nassau County Amount $3,818.52 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, SILA M Employer name Freeport UFSD Amount $3,818.43 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JAKE A Employer name Senate Special Annual Payroll Amount $3,818.91 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ARTHUR J Employer name Mt Sinai UFSD Amount $3,818.85 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LINDA J Employer name Panama CSD Amount $3,818.90 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTINO, TERI L Employer name Town of Ulster Amount $3,818.36 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARJORIE Employer name Middletown Psych Center Amount $3,818.28 Date 03/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZARD, MARILYN Employer name SUNY Buffalo Amount $3,818.18 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALYER, PETER Employer name Middletown Psych Center Amount $3,818.19 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWKES, SUZANNE M Employer name BOCES Eastern Suffolk Amount $3,818.09 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLO, AGNES T Employer name Syracuse City School Dist Amount $3,817.84 Date 11/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNOLFO, ELIZABETH G Employer name Nassau Health Care Corp Amount $3,817.72 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARION R Employer name BOCES-Cattaraugus Erie Wyoming Amount $3,817.59 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELARDE, FRANK Employer name Connetquot CSD Amount $3,818.04 Date 07/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLESSEL, ALFRED E, JR Employer name Niagara County Amount $3,817.92 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELMAN, MARILYN Employer name City of Ithaca Amount $3,817.59 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUETTE, JAMES E Employer name City of Rome Amount $3,817.20 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, HILARIE A Employer name Saratoga Springs City Sch Dist Amount $3,817.18 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, CAROLYN C Employer name Kinderhook CSD Amount $3,817.42 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSAB, MONA M Employer name Cornell University Amount $3,817.40 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURYK, JOYCE T Employer name Port Authority of NY & NJ Amount $3,817.45 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STISO, AMELIA Employer name BOCES Eastern Suffolk Amount $3,817.04 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, JOAN M Employer name Fairport CSD Amount $3,816.80 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, FRANCIS P Employer name City of Troy Amount $3,817.22 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOSLYN O Employer name Hawthorne-Cedar Knolls UFSD Amount $3,816.65 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAAM, WALIYYAH A Employer name BOCES Westchester Sole Supvsry Amount $3,816.54 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, SUSAN J Employer name Town of Irondequoit Amount $3,816.35 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFLEY, SANDRA A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $3,816.78 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMISTEAD, MARILYN A Employer name Delaware County Amount $3,816.13 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROBERT J Employer name Tioga County Amount $3,816.12 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, VERNERICO I Employer name City of Schenectady Amount $3,816.24 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALL, ELIZABETH C Employer name BOCES-Nassau Sole Sup Dist Amount $3,815.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, ANNE T Employer name Nassau County Amount $3,815.92 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, SARAH C Employer name Kingsboro Psych Center Amount $3,816.00 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, JEANNINE A Employer name Town of Lansing Amount $3,815.96 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, JEAN C Employer name Fulton County Amount $3,815.92 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, FRANCES S Employer name City of Syracuse Amount $3,815.88 Date 08/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, CAROL M Employer name Rome City School Dist Amount $3,815.84 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENSICKI, ADELHEID L Employer name Averill Park CSD Amount $3,815.88 Date 06/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JENNIE L Employer name Canisteo-Greenwood CSD Amount $3,815.48 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AMANDA Employer name Buffalo City School District Amount $3,815.43 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETTWOCH, MARYAM Employer name BOCES-Nassau Sole Sup Dist Amount $3,815.88 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, VANESSA Employer name Hudson Valley DDSO Amount $3,815.08 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDIK, BARBARA L Employer name Dept Labor - Manpower Amount $3,815.86 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLY, CAROLYN Employer name Central Islip State Hospital Amount $3,814.88 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMINSKI, SUZANNE Employer name New York State Assembly Amount $3,815.03 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOMARE, ROSE V Employer name Lawrence UFSD Amount $3,814.92 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANG, BEVERLY A Employer name Lakeland CSD of Shrub Oak Amount $3,814.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSSANN, GEORGE J, JR Employer name Town of Greenville Amount $3,814.71 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMAN, BRIAN N, SR Employer name Village of Hoosick Falls Amount $3,814.70 Date 03/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, LINDA L Employer name Union-Endicott CSD Amount $3,814.58 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACZYK, DOREE L Employer name Western Regional OTB Corp Amount $3,814.88 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MICHELE A Employer name Cheektowaga CSD Amount $3,814.44 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, SHARON A Employer name Monroe County Amount $3,814.27 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEERE, CYNTHIA L Employer name Herkimer County Amount $3,814.39 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, PATRICIA Employer name New York Public Library Amount $3,814.23 Date 09/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, PATRICIA A Employer name Syracuse City School Dist Amount $3,813.97 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, PATRICIA M Employer name Sandy Creek CSD Amount $3,814.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, RICHARD G Employer name Dutchess County Amount $3,814.07 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, MARY E Employer name Honeoye CSD Amount $3,814.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIS, WENDY C Employer name Oswego County Amount $3,813.95 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMER, MARIA C Employer name Helen Hayes Hospital Amount $3,813.96 Date 12/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY LOU Employer name Salamanca City School Dist Amount $3,813.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINNEGAN, JOHN E Employer name North Shore CSD Amount $3,813.80 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIGAN, SANDRA Employer name Malone CSD Amount $3,813.78 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOPP, JUNE M Employer name Department of Tax & Finance Amount $3,813.92 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUCKIN, ROBERT F Employer name BOCES Westchester Sole Supvsry Amount $3,813.91 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, JOHN H Employer name Madison County Amount $3,813.78 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, HUGO A Employer name Queens Borough Public Library Amount $3,813.76 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAT, MARGARET A Employer name Mahopac CSD Amount $3,813.78 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACH, MARGARET M Employer name Western New York DDSO Amount $3,813.61 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, SHERRY W Employer name Central NY DDSO Amount $3,813.02 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, JOAN P Employer name Johnson City CSD Amount $3,813.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHARTON, PATRICIA S Employer name NYS Corr Serv,NYC Central Adm Amount $3,813.39 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAN, NHO D Employer name Oneida County Amount $3,812.89 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTA, THOMAS A Employer name Broome County Amount $3,812.96 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBALA, DAVID A Employer name Division of State Police Amount $3,812.84 Date 09/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, HELENA Employer name Berlin CSD Amount $3,812.92 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, FELICITA Employer name Helen Hayes Hospital Amount $3,812.96 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, OTIS R Employer name Westchester County Amount $3,812.75 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLULEY, NORMAN D Employer name Village of Garden City Amount $3,812.76 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIDEMANN, JAMES Employer name Long Island St Pk And Rec Regn Amount $3,812.54 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, GARY J Employer name Dept Transportation Region 5 Amount $3,812.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, LEITHA S Employer name Schenectady City School Dist Amount $3,812.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, CAROL A Employer name Pittsford CSD Amount $3,811.96 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, CARRIE A Employer name Troy Housing Authority Amount $3,812.27 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEUVEN, EDWARD G Employer name Greece CSD Amount $3,812.26 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIER, MARYANNE Employer name Hendrick Hudson Free Library Amount $3,812.31 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, SAMUEL Employer name Erie County Amount $3,811.88 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVERMAN, ETTA Employer name Suffolk County Amount $3,811.92 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELAINE Employer name Department of Motor Vehicles Amount $3,811.96 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSER, SUSAN Employer name Town of Union Amount $3,811.88 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDE, WILLIAM J Employer name Beacon City School Dist Amount $3,811.88 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONOVAN, CHARLOTTE Employer name Rockland County Amount $3,811.88 Date 05/21/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DONNA M Employer name Saratoga Springs City Sch Dist Amount $3,811.45 Date 11/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASKIEWICZ, EDWIN A, JR Employer name City of Utica Amount $3,811.17 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, MINNIE Employer name Westchester County Amount $3,811.88 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, WALTER R, JR Employer name Town of New Scotland Amount $3,811.54 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSLER, NAOMI R Employer name Rockland Psych Center Amount $3,811.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MARY L Employer name Southampton UFSD Amount $3,811.09 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGAR, ANN M Employer name Education Department Amount $3,811.12 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, YVONNE Employer name Monroe County Amount $3,810.96 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, LUANNA A Employer name St Lawrence Psych Center Amount $3,810.96 Date 06/26/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUST, JUDITH P Employer name Bay Shore UFSD Amount $3,810.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIA, THERESA P Employer name Utica City School Dist Amount $3,811.04 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, ARLINE Employer name Levittown Public Library Amount $3,810.96 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOCIAK, JOYCE E Employer name BOCES-Clint Essx Warr Wash'Ton Amount $3,810.94 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JUANITA Employer name Central Islip Psych Center Amount $3,810.92 Date 06/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH-NELSON, MARY L Employer name East Hampton UFSD Amount $3,810.88 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, LENA N Employer name Dept Labor - Manpower Amount $3,810.88 Date 04/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, RITA B Employer name BOCES Genesee Wyoming Amount $3,810.92 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, DONALD W Employer name Cornell University Amount $3,810.92 Date 06/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSEPH B Employer name Onondaga County Amount $3,810.55 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ELEANOR M Employer name Whitesville CSD Amount $3,810.84 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWELKA, CATHERINE E Employer name City of Auburn Amount $3,810.84 Date 05/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOFER, MARGARET F Employer name Mineola UFSD Amount $3,810.83 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DENISE T Employer name Department of Transportation Amount $3,810.35 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSHAK, PATRICIA C Employer name Orange County Amount $3,810.48 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGLECKI, DEBORAH K Employer name Brewster CSD Amount $3,810.36 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HELEN M Employer name Nassau County Amount $3,810.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DIANE L Employer name Roswell Park Memorial Inst Amount $3,809.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, GEORGE R Employer name City of Rome Amount $3,809.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEEN, ABDUL LATEEF Employer name Metro Suburban Bus Authority Amount $3,810.28 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNELL, DENISE Employer name Office Parks, Rec & Hist Pres Amount $3,810.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARITIUS, SUSAN Employer name Nassau Co Voc Edu & Ext Bd Amount $3,809.92 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, FLORYNCE Employer name Yonkers City School Dist Amount $3,809.89 Date 02/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGUE, CHRISTINE G Employer name West Genesee CSD Amount $3,809.84 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, SHIRLEY J Employer name Monroe County Amount $3,809.84 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILANOVA, JULIO V Employer name Middletown Psych Center Amount $3,809.88 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTER, YVONNE M Employer name Finger Lakes DDSO Amount $3,809.67 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARHAFER, WILMA C Employer name Department of Transportation Amount $3,809.88 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLO, OLIVETTA G Employer name Albany County Amount $3,809.29 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENCLIK, JUDITH J Employer name Webster CSD Amount $3,809.41 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JAMES E Employer name Cohoes City School Dist Amount $3,809.13 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, LISA M Employer name BOCES-Monroe Amount $3,809.21 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, FREDERICK J Employer name Wyoming County Amount $3,809.16 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, GUSTAVO Employer name Clarkstown CSD Amount $3,809.11 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, EDDA T Employer name Naples CSD Amount $3,809.12 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZZELL, JULIA H Employer name Buffalo City School District Amount $3,809.12 Date 05/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, RAY Employer name Long Island Dev Center Amount $3,809.12 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, RUTH B Employer name Town of Middletown Amount $3,809.05 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, NINA V Employer name Ulster County Amount $3,809.00 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIECH, THADDEUS J, JR Employer name Dept Transportation Region 8 Amount $3,809.07 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARIE C Employer name SUNY College at Buffalo Amount $3,809.10 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, JUANITA A Employer name Marcellus CSD Amount $3,808.88 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, RICHARD T Employer name BOCES-Dutchess Amount $3,808.98 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, JOLIE A Employer name SUNY College at New Paltz Amount $3,808.92 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, MARGUERITE V Employer name Gowanda Correctional Facility Amount $3,808.84 Date 02/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, FAWZIA Employer name Westchester Health Care Corp Amount $3,808.90 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, LINDA G Employer name Sunmount Dev Center Amount $3,808.84 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, JOSEPH Employer name City of Rochester Amount $3,808.80 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACZKOWSKI, LORRAINE M Employer name BOCES-Erie 1st Sup District Amount $3,808.29 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, KATHLEEN E Employer name Erie County Amount $3,808.78 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERARDI, BRENDA J Employer name SUNY Empire State College Amount $3,808.49 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SHERYL A Employer name Laurens CSD Amount $3,808.28 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALI, JANICE L Employer name Hudson City School Dist Amount $3,808.28 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIER, BEVERLY J Employer name Vestal CSD Amount $3,808.04 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, PETER L Employer name Peru CSD Amount $3,808.15 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, SHARON B Employer name Onondaga County Amount $3,807.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, ROBERT T, III Employer name Cohoes City School Dist Amount $3,808.17 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EACKER, REBECCA Employer name Dpt Environmental Conservation Amount $3,808.05 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, AUDREY V Employer name Northport East Northport UFSD Amount $3,807.88 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ELLEN D Employer name Sullivan County Amount $3,807.88 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLINGER, HOLLY A Employer name Dept Labor - Manpower Amount $3,807.84 Date 02/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAF, RUTH M Employer name Cornell University Amount $3,807.16 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LUCY T Employer name Village of Lake Success Amount $3,807.84 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, WENDY Employer name City of Oneida Amount $3,807.45 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, JUNE Employer name Village of Baldwinsville Amount $3,807.84 Date 10/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAREJKO, HELEN A Employer name Dept Labor - Manpower Amount $3,807.51 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARY P Employer name Copake-Taconic Hills CSD Amount $3,807.45 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSIMANO, JOAN Employer name Long Beach City School Dist 28 Amount $3,807.09 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROP, MARTHA J Employer name Middletown Psych Center Amount $3,806.88 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALFRIEDA Employer name Finger Lakes DDSO Amount $3,806.71 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JO F Employer name Creedmoor Psych Center Amount $3,805.92 Date 02/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELA, VIRGINIA J Employer name Erie County Amount $3,806.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEYHAN, SALLY A Employer name Waterloo CSD Amount $3,806.88 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ARLINE E Employer name Rochester City School Dist Amount $3,805.92 Date 06/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, SANDRA M Employer name Westchester County Amount $3,805.97 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, LESLIE E Employer name Capital District DDSO Amount $3,805.30 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DAVID O Employer name Fayetteville-Manlius CSD Amount $3,805.86 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELIZABETH C Employer name Office Parks, Rec & Hist Pres Amount $3,805.88 Date 01/20/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLETTE, SHAROD R Employer name Yonkers City School Dist Amount $3,805.75 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPHEAR, CARL D Employer name Lyncourt UFSD Amount $3,805.34 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORIO, MICHAEL J Employer name Central Islip Psych Center Amount $3,805.21 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETTE, ELIZABETH J Employer name Erie County Amount $3,805.12 Date 12/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDERSON, JUDITH Employer name Webster CSD Amount $3,805.08 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, KRISTI A Employer name Dept Transportation Region 3 Amount $3,805.11 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSAI, DIANA L Employer name Division of Parole Amount $3,805.11 Date 11/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUTE, FREDERICK G Employer name Utica-Marcy Psych Center Amount $3,804.80 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JOSEPH D Employer name Rensselaer County Amount $3,805.01 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, ROBERT F Employer name Monroe County Amount $3,804.93 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, MARY F Employer name Iroquois CSD Amount $3,804.66 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCHUNDIA, SABRENA L Employer name Monroe County Amount $3,804.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, BEVERLY J Employer name SUNY Health Sci Center Syracuse Amount $3,804.76 Date 03/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIE, EDWARD J Employer name Ausable Valley CSD Amount $3,804.70 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO-AGBEZUGE, ZORAIDA M Employer name Rochester City School Dist Amount $3,804.67 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, HILDA R Employer name Cayuga County Amount $3,804.04 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, MARIA I Employer name Dept Transportation Region 10 Amount $3,804.26 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, MICHELLE M Employer name Baldwinsville CSD Amount $3,804.11 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNOLA, NANCY E Employer name Cayuga County Amount $3,803.99 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES A Employer name Fishkill Corr Facility Amount $3,804.04 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGSHORE, CAROL ANN Employer name St Lawrence Psych Center Amount $3,804.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, KATHLEEN R Employer name BOCES-Steuben Allegany Amount $3,803.88 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, DONNA M Employer name Norwood-Norfolk CSD Amount $3,803.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMON, SARAH L Employer name Gowanda Psych Center Amount $3,803.96 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLARY, ANNE E Employer name Cayuga County Amount $3,803.92 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYALAI, SHAHJAN Employer name North Colonie CSD Amount $3,803.31 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, JOANNE E Employer name Town of Brookhaven Amount $3,803.34 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTRO, DONNA M Employer name Dept Labor - Manpower Amount $3,803.10 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, CATHERINE E Employer name Kings Park Psych Center Amount $3,802.94 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, RALPH H Employer name Department of Tax & Finance Amount $3,803.16 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NOEL B, JR Employer name Little Flower UFSD Amount $3,803.16 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICOLI, JACQUELINE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,803.12 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLINS, HELEN Employer name Nassau County Amount $3,802.92 Date 08/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, JOSEPHINE Employer name Montgomery County Amount $3,802.92 Date 07/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, VINCENT Employer name City of Niagara Falls Amount $3,802.68 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, ETTA Employer name Helen Hayes Hospital Amount $3,802.43 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, BARBARA A Employer name SUNY Stony Brook Amount $3,802.85 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, ROBERT J Employer name Rondout Valley CSD at Accord Amount $3,802.79 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, MARY C Employer name Sachem CSD at Holbrook Amount $3,801.96 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETSON, REBECCA J Employer name City of Ithaca Amount $3,802.13 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTORE, KATHERINE A Employer name Nassau County Amount $3,801.96 Date 11/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEA, ROBERT W, SR Employer name Amsterdam City School Dist Amount $3,801.47 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JAMES A Employer name Williamson CSD Amount $3,801.71 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, KATHLEEN D Employer name Thruway Authority Amount $3,801.50 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, SUSAN E Employer name Cornell University Amount $3,801.28 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGWARE, DEBORAH Employer name Essex County Amount $3,801.36 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, KEITH W Employer name Nassau County Amount $3,801.25 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, CAROL L Employer name Finger Lakes DDSO Amount $3,801.76 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, LANDA L Employer name SUNY Stony Brook Amount $3,801.21 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CHARLES S Employer name City of Rochester Amount $3,801.01 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, MARY R Employer name Div Alcoholic Beverage Control Amount $3,800.96 Date 10/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, LYNNE K Employer name Erie County Amount $3,800.88 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCOLO, NANCY M Employer name BOCES-Erie 1st Sup District Amount $3,800.84 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILMES, MURRAY Employer name Town of Crawford Amount $3,800.80 Date 01/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, DONNA J Employer name Ulster County Amount $3,799.93 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, MARCELINE M Employer name South Colonie CSD Amount $3,799.88 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLON, BARBARA M Employer name Shenendehowa CSD Amount $3,800.75 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPOUGH, DEBRA C Employer name Monroe County Amount $3,800.34 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, LEONARD M Employer name Town of Claverack Amount $3,800.40 Date 12/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET R Employer name SUNY College at Oneonta Amount $3,799.84 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, CHERYL J Employer name City of Jamestown Amount $3,799.84 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHMANN, VERONICA B Employer name Hastings-On-Hudson UFSD Amount $3,799.84 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JO ANN Employer name Moriah CSD Amount $3,799.72 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, MARY Employer name Newburgh City School Dist Amount $3,799.45 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTANI, MURIEL D Employer name St Lawrence County Amount $3,799.12 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACINO, KIMA D Employer name Valley CSD at Montgomery Amount $3,799.12 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, JANE A Employer name Chenango Valley CSD Amount $3,799.80 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, JOSEPH G Employer name BOCES-Tompkins Seneca Tioga Amount $3,799.07 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINMAN, EVELYN Employer name Westchester County Amount $3,798.96 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZO, MIKE Employer name Town of Olean Amount $3,799.10 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM P Employer name Office of General Services Amount $3,798.76 Date 07/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, GLENNA J Employer name Altmar-Parish-Williamstown CSD Amount $3,798.72 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ELLEN C Employer name Schoharie County Amount $3,798.85 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PHYLLIS A Employer name BOCES-Cayuga Onondaga Amount $3,798.88 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIXTO, MELINDA Employer name Monroe County Amount $3,798.50 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, DAVID M Employer name Town of Cheektowaga Amount $3,798.68 Date 06/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEPS, ROBERT A Employer name Oneida County Amount $3,798.60 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, STEPHEN T Employer name Oneida County Amount $3,798.07 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUMA, PAUL Employer name Division of Parole Amount $3,798.04 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, KENNETH D Employer name Town of Mount Morris Amount $3,798.36 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, MARY M Employer name Schuylerville CSD Amount $3,798.46 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKORNY, ANN H Employer name Western New York DDSO Amount $3,797.96 Date 04/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA QUAY, MARY ALICE Employer name BOCES-Jefferson Lewis Hamilton Amount $3,797.88 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLES, WILLIAM R Employer name Town of Amherst Amount $3,798.04 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URRELL, HOWARD E Employer name Thruway Authority Amount $3,798.00 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GEORGE M Employer name SUNY Health Sci Center Syracuse Amount $3,797.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATERISANO, MARGARET Employer name Niagara-Wheatfield CSD Amount $3,797.80 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, IDA M Employer name Yonkers City School Dist Amount $3,797.72 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, DELORIS R Employer name Prattsburgh CSD Amount $3,797.76 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEBVRE, JACQUELINE Employer name Canandaigua City School Dist Amount $3,797.80 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, CORNELIA L Employer name Rockland County Amount $3,797.44 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTERO, GLORIA J Employer name Staten Island DDSO Amount $3,797.72 Date 12/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, CAROLYN I Employer name Cornell University Amount $3,797.42 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEGE, ALICE M Employer name Department of Motor Vehicles Amount $3,797.58 Date 01/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNAKOWSKI, PATRICIA Employer name Central NY DDSO Amount $3,797.36 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORDUCK, CHRISTINE A Employer name City of Rome Amount $3,797.33 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, MAXINE Employer name Department of Tax & Finance Amount $3,796.94 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMELLO, DIANE Employer name Port Authority of NY & NJ Amount $3,797.20 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCIO, JEAN Employer name Niagara County Amount $3,797.26 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, LINDA M Employer name Allegany County Amount $3,797.63 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELS, RICHARD T Employer name Department of Health Amount $3,796.84 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGSTROM, RAYMOND E Employer name Falconer CSD Amount $3,796.84 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTACHE, JENICA Employer name SUNY Stony Brook Amount $3,796.84 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, KATHLEEN S Employer name BOCES-Monroe Amount $3,796.84 Date 09/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPSTER, THELMA G Employer name SUNY Stony Brook Amount $3,796.84 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUER, JAMES D Employer name Town of Wheatfield Amount $3,796.76 Date 03/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISMAN, GARY S Employer name Department of Social Services Amount $3,796.80 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTOLA, GUY J Employer name Town of Irondequoit Amount $3,796.78 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, PEARL I Employer name West Irondequoit CSD Amount $3,796.80 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, KAREN R Employer name Suffolk County Amount $3,796.76 Date 12/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CONSTANCE M Employer name Niagara-Wheatfield CSD Amount $3,796.76 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHLBRUCK, MATHILDE A Employer name BOCES-Monroe Amount $3,796.60 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZIA, RONALD F Employer name Rensselaer County Amount $3,796.48 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIBLEIN, CARL M Employer name Guilderland CSD Amount $3,796.40 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSORE, JOHN J Employer name City of Mechanicville Amount $3,796.29 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUX, MARY A Employer name Guilderland CSD Amount $3,796.46 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDELLA, VINCENT D Employer name Averill Park CSD Amount $3,796.17 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKEN, RUSSELL F Employer name Onondaga County Amount $3,796.11 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PEDRO Employer name New York Public Library Amount $3,796.24 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PORTIA Employer name Roswell Park Cancer Institute Amount $3,796.07 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ANTONIO, JR Employer name Fulton Corr Facility Amount $3,796.21 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSEN, NANCY M Employer name Town of Gerry Amount $3,795.92 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STE-MARIE, RONALD M Employer name Hamilton County Amount $3,796.00 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, AIDA L Employer name Brooklyn Public Library Amount $3,795.92 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, NANCY M Employer name Rochester City School Dist Amount $3,795.80 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINON, MARY SUSAN Employer name Off of the State Comptroller Amount $3,795.78 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANELLA, THOMAS J Employer name New York State Canal Corp Amount $3,795.82 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, EDNA M Employer name Town of Riverhead Amount $3,795.80 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINSTEIN, CAROL A Employer name Off Alcohol & Substance Abuse Amount $3,795.74 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ELAINE P Employer name Olean City School Dist Amount $3,795.76 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, GERALDINE D Employer name Wyandanch UFSD Amount $3,795.53 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRELL, COLIN Employer name Brooklyn DDSO Amount $3,795.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABBITT, MARY M Employer name Cornell University Amount $3,795.59 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNGERFORD, GLENDA J Employer name SUNY Health Sci Center Syracuse Amount $3,795.37 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBHAN, ROBERTA R Employer name Southern Cayuga CSD Amount $3,795.72 Date 08/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JOHN S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $3,795.58 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MINNIE M Employer name SUNY Health Sci Center Syracuse Amount $3,795.24 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, CAROL A Employer name Chemung County Amount $3,795.04 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLARD, VIRGIL Employer name Rockland County Amount $3,794.95 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, HELEN I Employer name West Valley CSD Amount $3,795.23 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOIS D Employer name Dutchess County Amount $3,795.10 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DOROTHY M Employer name Rockland Psychiatric Center Amount $3,794.92 Date 06/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLIN, GREGORY W Employer name Guilderland CSD Amount $3,794.88 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, COLEMAN E, IV Employer name Red Hook CSD Amount $3,794.77 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ESTHER E Employer name Cayuga County Amount $3,794.76 Date 07/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, DANIEL P Employer name Office of General Services Amount $3,794.88 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, ELFRIDA RUSSELL Employer name Erie County Amount $3,794.84 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, GLORIA A Employer name North Syracuse CSD Amount $3,794.73 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, JANE D Employer name Department of Health Amount $3,794.69 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JACQUELINE D Employer name Ithaca City School Dist Amount $3,794.80 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDELL, BARBARA S Employer name Chemung County Amount $3,794.72 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCQUE, KAREN M Employer name Rensselaer County Amount $3,794.84 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESEBRO, DONNA R Employer name Liverpool CSD Amount $3,794.66 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHY A Employer name Seneca County Amount $3,794.08 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONAN, JACQUELINE Employer name Ravena Coeymans Selkirk CSD Amount $3,794.39 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPNER, DEBORAH E Employer name Ulster County Amount $3,794.25 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, DOROTHY I Employer name Randolph Academy UFSD Amount $3,794.30 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, WILLIAM R Employer name Clinton County Amount $3,794.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERMUTE, GAIL Employer name Greece CSD Amount $3,794.00 Date 09/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, PEGGY M Employer name Gorham Middlesex CSD Amount $3,793.92 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, LINDA A Employer name Canandaigua City School Dist Amount $3,794.09 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZ, PATRICIA J Employer name Dpt Environmental Conservation Amount $3,793.84 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALPICA, CATALINA V Employer name State Insurance Fund-Admin Amount $3,793.88 Date 03/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZISTLER, SUSANNE Employer name Rockland County Amount $3,793.80 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARTHA A Employer name Rensselaer County Amount $3,793.78 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANTE, MARGUERITE D Employer name Oneida County Amount $3,793.80 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILJEGOVIC, PETAR Employer name Erie County Amount $3,793.57 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CORINE Employer name Buffalo City School District Amount $3,793.76 Date 07/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADSAD, LORETO C Employer name Rockland County Amount $3,793.72 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDICINI, RONALD J Employer name Nassau County Amount $3,793.80 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADDIS, CATHERINE Employer name Rochester City School Dist Amount $3,793.40 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFEY, DONNA M Employer name Long Island Dev Center Amount $3,793.56 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIODUCKI, LEONARD J, JR Employer name Erie County Amount $3,793.16 Date 05/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODIJ, JOHN Employer name Cornell University Amount $3,793.36 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOR, DONNA Employer name Schenectady County Amount $3,793.16 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOHN H, JR Employer name City of Mount Vernon Amount $3,793.28 Date 02/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPAGNUOLO, MARIA Employer name Westbury UFSD Amount $3,793.29 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, JOSEPH N Employer name Town of Waterford Amount $3,793.08 Date 04/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOYT, DELBERT C, SR Employer name Mexico CSD Amount $3,793.12 Date 09/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, MARLA A Employer name Hutchings Psych Center Amount $3,793.08 Date 08/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTKUS, ALBERT Employer name City of Glens Falls Amount $3,792.76 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GILBERT Employer name Bronx Psych Center Amount $3,792.92 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIN, JIMMIE L Employer name Newark Dev Center Amount $3,793.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASINGTON, MARLENE Employer name Sullivan County Amount $3,792.80 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSEN, JOYCE M Employer name Union-Endicott CSD Amount $3,792.87 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, NORMA Employer name Rochester City School Dist Amount $3,792.80 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, RICHARD J Employer name Town of Scio Amount $3,792.62 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YENSAN, BARBARA H Employer name BOCES-Erie 1st Sup District Amount $3,792.76 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, JOAN H Employer name Town of Brookhaven Amount $3,792.39 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, DEBORAH A Employer name Erie County Amount $3,792.60 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL L Employer name Westchester County Amount $3,792.04 Date 06/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, ROGER A Employer name City of Albany Amount $3,791.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, THERESA B Employer name Tri-State Reg Planning Commis Amount $3,791.92 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTABLE, MICHELE M Employer name Cornell University Amount $3,792.27 Date 03/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, M RUTH Employer name Erie County Amount $3,792.16 Date 01/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CADY L Employer name SUNY Health Sci Center Syracuse Amount $3,791.84 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNE, JANICE L Employer name Dept of Public Service Amount $3,791.90 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HMIELENSKI, JUNE F Employer name Div Criminal Justice Serv Amount $3,791.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIACCO, NANCY S Employer name BOCES-Rensselaer Columbia Gr'N Amount $3,791.80 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLES, MARY Employer name Smithtown CSD Amount $3,791.72 Date 03/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, FRANK R Employer name Jordan-Elbridge CSD Amount $3,791.78 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, THERESA Employer name Rye City School Dist Amount $3,791.72 Date 09/16/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSANA, ROCCO D Employer name Buffalo Mun Housing Authority Amount $3,791.33 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, DAVID M Employer name Churchville-Chili CSD Amount $3,791.23 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWERSBY, DAVID C Employer name Division For Youth Amount $3,791.12 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY G Employer name Cattaraugus County Amount $3,791.09 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDER, GLORIA E Employer name Dutchess County Amount $3,791.72 Date 09/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, BOBBIE J Employer name Brooklyn DDSO Amount $3,791.67 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, DAVID J Employer name City of Rochester Amount $3,791.08 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, DONNA M Employer name Horseheads CSD Amount $3,790.13 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESS, KAYE Employer name Metro Suburban Bus Authority Amount $3,790.55 Date 04/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, LINDA M Employer name E Syracuse-Minoa CSD Amount $3,790.08 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, EVELYN Employer name Sullivan County Amount $3,790.96 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGOSYAN, BERCUHI Employer name South Huntington UFSD Amount $3,790.05 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA R Employer name Cohoes City School Dist Amount $3,790.04 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, FRANCIS E Employer name Town of Crown Point Amount $3,790.05 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLAND, DEBORAH L Employer name Genesee County Amount $3,789.19 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPLASKI, CHRISTINE A Employer name Salem CSD Amount $3,789.67 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROBERT N Employer name Rockland Psych Center Amount $3,789.96 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, DENNIS W Employer name Office of General Services Amount $3,789.34 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWECKI, BONNIE A Employer name Arlington CSD Amount $3,789.76 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLMAN, KAREN M Employer name Herkimer County Amount $3,789.04 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDASCIA, JOHN Employer name Vocational Rehabilitation Amount $3,789.12 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, KATHALEEN E Employer name Spencer Van Etten CSD Amount $3,788.80 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, MERREL P Employer name Town of Yorktown Amount $3,788.96 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, ELIZABETH MARIE Employer name Wayne County Amount $3,788.84 Date 01/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, PATRICIA E Employer name Mohawk Valley Psych Center Amount $3,788.80 Date 02/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITMAN, ROBERT J Employer name City of Peekskill Amount $3,788.60 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENS, CAROL A Employer name Ithaca City School Dist Amount $3,788.16 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ELAINE A Employer name Suffolk County Amount $3,788.16 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKUS, EDWARD J, JR Employer name City of Dunkirk Amount $3,788.40 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, NANCY E Employer name Naples CSD Amount $3,788.23 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGUS, BARBARA J Employer name Dpt Environmental Conservation Amount $3,788.04 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADUCCI, JULIA A Employer name Albany City School Dist Amount $3,788.11 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, NANCY J Employer name Town of Albion Amount $3,788.04 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESZEWSKI, JAMES M Employer name Village of Lakewood Amount $3,788.12 Date 10/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHOENIX, MYRTLE D Employer name Walton CSD Amount $3,788.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVAZZI, VIVIAN A Employer name Broome County Amount $3,788.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, MARY ANNE V Employer name Albany County Amount $3,787.88 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLNESS, WILFORD Employer name Kingsboro Psych Center Amount $3,787.92 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLER, WAYNE E, II Employer name State Insurance Fund-Admin Amount $3,787.93 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ELIZABETH A Employer name Greater Binghamton Health Cntr Amount $3,787.88 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST PIERRE, CHARLOTTE Employer name Broome DDSO Amount $3,787.85 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AKEN, AGNES M Employer name Fallsburg CSD Amount $3,787.84 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGGINS, JANET Employer name Rochester City School Dist Amount $3,787.66 Date 10/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, DOREEN A Employer name Hyde Park CSD Amount $3,787.80 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FREIDA B Employer name Nassau County Amount $3,787.80 Date 06/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JOHN C Employer name Dept Transportation Region 4 Amount $3,787.12 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-RODDY, PATRICIA Employer name Pilgrim Psych Center Amount $3,787.07 Date 07/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST PIERRE, MARY L Employer name Genesee County Amount $3,787.80 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACCIOPPO, STEPHANIE A Employer name Spackenkill UFSD Amount $3,787.62 Date 12/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, EDNA M Employer name Rondout Valley CSD at Accord Amount $3,787.76 Date 06/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, SAUL C Employer name City of Long Beach Amount $3,787.12 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, JANE I Employer name Department of Tax & Finance Amount $3,787.04 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, FRANCES J Employer name City of Glens Falls Amount $3,786.88 Date 07/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRON, FRANK G Employer name Saranac CSD Amount $3,786.88 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, LINDA D Employer name Cattaraugus County Amount $3,786.91 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCZYNSKI, JUDITH A Employer name Port Byron CSD Amount $3,786.88 Date 01/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRETE, DAVID E Employer name Village of Canastota Amount $3,786.86 Date 05/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROONEY, MARY JANE Employer name Waterford-Halfmoon UFSD Amount $3,786.84 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BARBARA L Employer name Nassau County Amount $3,786.80 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKOWIAK, TINA M Employer name Erie County Amount $3,786.84 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, DIANN E Employer name Pulaski CSD Amount $3,786.77 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASSELAAR, MARTHA M Employer name SUNY College at Buffalo Amount $3,786.84 Date 01/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYDENBURGH, JACQUELINE A Employer name Patchogue-Medford UFSD Amount $3,786.76 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODORISI, FRANK N Employer name Village of East Rochester Amount $3,786.84 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, EVELYN M Employer name Syracuse City School Dist Amount $3,786.76 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONSON, EUGENE Employer name Nassau County Amount $3,786.76 Date 05/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHABOUR-SINADA, LOUCY N Employer name Rush-Henrietta CSD Amount $3,786.35 Date 07/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYEA, SALLY A Employer name Sunmount Dev Center Amount $3,786.04 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSORD, KATHLEEN A Employer name Sodus CSD Amount $3,786.49 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BARBARA J Employer name Sherrill City School Dist Amount $3,786.60 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, PHILIPPA W Employer name Town of Easton Amount $3,786.42 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACIOPPI, PATRICIA Employer name Village of Garden City Amount $3,785.91 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, EVA L Employer name Westchester County Amount $3,786.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDE, BRUCE L Employer name Monroe County Amount $3,785.92 Date 03/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGINS-BARNES, CHERYL Employer name Erie County Amount $3,785.85 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTZMER, SUSAN Employer name Nassau County Amount $3,785.84 Date 09/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MAMIE Employer name Manhattan Dev Center Amount $3,785.80 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JOANNE Employer name Suffolk County Amount $3,785.88 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, JOAN B Employer name Broome County Amount $3,785.76 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYNDEL, FLORENCE Employer name SUNY Buffalo Amount $3,785.80 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNICKI, JUNE M Employer name Schodack CSD Amount $3,785.80 Date 01/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELANT, LUISA Employer name Rondout Valley CSD at Accord Amount $3,785.44 Date 09/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANTIER, VICTORIA L Employer name Lewiston-Porter CSD Amount $3,785.38 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ALICE I Employer name Nassau Health Care Corp Amount $3,785.20 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNEY, MARY S Employer name Homer CSD Amount $3,785.60 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURTCHUK, THEODORA Employer name Rockland County Amount $3,785.67 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CONSTANCE E Employer name Buffalo City School District Amount $3,785.19 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, DIANE M Employer name Fulton County Amount $3,785.19 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURIONE, CHRISTINE M Employer name Albany County Amount $3,784.92 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, FREDA M Employer name St Lawrence County Amount $3,784.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, MARGARET Employer name Oceanside UFSD Amount $3,785.01 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACERA, LORRAINE V Employer name Rensselaer County Amount $3,785.10 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SUSIE E Employer name Rochester Psych Center Amount $3,784.84 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATZ, NANCY C Employer name Sayville Library Amount $3,784.80 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, BING BING Employer name BOCES-Monroe Amount $3,784.34 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES E Employer name Town of Moriah Amount $3,784.32 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUSE, MONICA L Employer name Westchester Health Care Corp Amount $3,784.45 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUENEMAN, JOYCE A Employer name NYS Senate Regular Annual Amount $3,784.80 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, ALYCE M Employer name Caledonia-Mumford CSD Amount $3,784.37 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCHESI, LINDA J Employer name Bronxville UFSD Amount $3,784.07 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RICHARD W Employer name Monroe County Amount $3,784.06 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUSCHER, CHRISTINE M Employer name Oneida County Amount $3,783.96 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, THOMAS J Employer name Rensselaer County Amount $3,784.04 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO-ROSSOTTO, SHARILYN Employer name Erie County Amount $3,783.98 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDWOIRE, FRANCES C Employer name City of Cohoes Amount $3,783.92 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCOTT, CATHERINE Employer name Village of Freeport Amount $3,783.92 Date 10/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVENSEN, KATHY S Employer name Department of Transportation Amount $3,783.92 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, JAMES A Employer name Glens Falls City School Dist Amount $3,783.85 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESIE, MARY A Employer name BOCES-Monroe Amount $3,783.84 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALIANOS, JANE Employer name Ulster County Amount $3,783.88 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSKINS, SHEILA A Employer name Chenango County Amount $3,783.56 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUS, PETER Employer name Education Department Amount $3,783.84 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZARIN, ANGELA A Employer name Erie County Amount $3,783.80 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGARDT, BARBARA I Employer name Connetquot CSD Amount $3,783.84 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, JOSEPH A Employer name City of Newburgh Amount $3,783.35 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIERRE, YVONNE M Employer name Franklin County Amount $3,783.27 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, HARRY M Employer name Children & Family Services Amount $3,782.92 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLYER, RONALD L Employer name Penfield CSD Amount $3,782.92 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIUSEPPE, PAULA M Employer name Office of General Services Amount $3,783.15 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CRAIG Employer name SUNY at Stonybrook-Hospital Amount $3,783.14 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, JACQUELINE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,783.13 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENESHA, PHYLLIS A Employer name Clifton-Fine CSD Amount $3,782.80 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, GERARD T Employer name Town of Carmel Amount $3,783.04 Date 09/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKINNON, SANDRA T Employer name Dutchess County Amount $3,782.84 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERI, KENNETH R Employer name Delaware County Amount $3,782.63 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO SICCO, TERESA M Employer name Farmingdale UFSD Amount $3,782.61 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, AUGUSTA J Employer name Miller Place UFSD Amount $3,782.80 Date 09/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ANN T Employer name Rochester City School Dist Amount $3,782.80 Date 07/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO FASO, LUCY ANNE Employer name West Babylon UFSD Amount $3,782.44 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, LINDA M Employer name Goshen CSD Amount $3,782.56 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERI, JULIA L Employer name Yonkers City School Dist Amount $3,782.52 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULK, MARY J Employer name Finger Lakes DDSO Amount $3,782.08 Date 06/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, ROBERT M Employer name Spencerport CSD Amount $3,782.05 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DELORIS C Employer name Pilgrim Psych Center Amount $3,782.28 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, BERNICE C Employer name Fairport CSD Amount $3,781.92 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, NANCY J Employer name Sunmount Dev Center Amount $3,782.28 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, JANE V Employer name Port Washington UFSD Amount $3,781.84 Date 08/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTIARIS, MARGARET A Employer name BOCES Westchester Sole Supvsry Amount $3,781.82 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEBERGALL, VICTORIA L Employer name Monroe County Amount $3,781.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUKOULAS, NICK Employer name Locust Valley CSD Amount $3,781.73 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBEL, DENISE M Employer name Kinderhook CSD Amount $3,781.70 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMUDEZ, DOROTHY J Employer name Levittown UFSD-Abbey Lane Amount $3,781.63 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNARELLI, MARY J Employer name Harborfields CSD of Greenlawn Amount $3,781.80 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, SHEILA M, MRS Employer name Jasper-Troupsburg CSD Amount $3,781.74 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELONIA, ANNA Employer name Hudson Valley DDSO Amount $3,781.51 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPE, DEBORAH C Employer name BOCES-Monroe Amount $3,781.52 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, MARY A Employer name Sullivan County Amount $3,781.02 Date 10/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LEE A Employer name J N Adam Dev Center Amount $3,781.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINTINY, YOLETTE M Employer name Appellate Div 2nd Dept Amount $3,781.41 Date 08/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDOVICH, MICHAEL S Employer name S Tier East Reg Plan,Dev Bd Amount $3,780.96 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALUCCI-AMERO, EILEEN M Employer name Erie County Medical Cntr Corp Amount $3,781.38 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPOLL, DANIEL J Employer name Southampton UFSD Amount $3,780.95 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLERSKI, DOLORES Employer name Buffalo City School District Amount $3,780.84 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADALE, ELIZABETH J Employer name Jamestown City School Dist Amount $3,780.88 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PHILOMENA A Employer name Glens Falls Common Sd Amount $3,780.88 Date 10/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARILYN D Employer name Finger Lakes DDSO Amount $3,780.84 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, JAMES R Employer name Syracuse City School Dist Amount $3,780.82 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNEGAY, ROBERT Employer name City of Albany Amount $3,780.73 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSTER, MARY R Employer name Town of La Fayette Amount $3,780.84 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMILL, JOHN I Employer name Ithaca City School Dist Amount $3,780.32 Date 06/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY B Employer name Batavia City-School Dist Amount $3,780.54 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, JANICE Y Employer name City of Rochester Amount $3,780.45 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELS-HINDS, WINNIE L Employer name Long Island Dev Center Amount $3,780.46 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, BETTY R Employer name Laurens CSD Amount $3,780.12 Date 06/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, ELIZABETH A Employer name Warsaw CSD Amount $3,779.84 Date 07/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, JOHN M Employer name Newburgh City School Dist Amount $3,779.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBORAH B Employer name Port Authority of NY & NJ Amount $3,780.12 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATINO, ELOISE W Employer name Northport East Northport UFSD Amount $3,779.84 Date 03/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET O Employer name Camden CSD Amount $3,779.84 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAME, SUZETTE A Employer name Guilderland CSD Amount $3,779.84 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZER, ALICE L Employer name Three Village CSD Amount $3,779.76 Date 06/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JUDITH S Employer name White Plains City School Dist Amount $3,779.80 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINS, MARTHA A Employer name Herkimer County Amount $3,779.82 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, BELLE R Employer name City of Oneida Amount $3,779.11 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, LARRY A Employer name Allegany County Amount $3,779.39 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, RITA M Employer name Syracuse City School Dist Amount $3,779.80 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JONATHAN R Employer name Arlington CSD Amount $3,779.59 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, DEBRA A Employer name Greenville CSD Amount $3,779.09 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIST, MARIE Employer name Starpoint CSD Amount $3,778.99 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, PETER R Employer name Dept of Public Service Amount $3,778.88 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIAN, THERESE Employer name Susquehanna Valley CSD Amount $3,779.16 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DENISE J Employer name Rockland Psych Center Children Amount $3,778.84 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, JUDITH Employer name Town of New Paltz Amount $3,778.80 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LESLIE Y Employer name Lewis County Amount $3,778.84 Date 06/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ALICE Employer name Indian River CSD Amount $3,778.84 Date 08/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, RAMON L Employer name South Beach Psych Center Amount $3,778.72 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, HELENA DIXON Employer name Westchester County Amount $3,778.80 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTICELLO, PETER V Employer name Nassau County Amount $3,778.78 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOHN G Employer name Washington Corr Facility Amount $3,778.59 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK-STONE, LINDA L. Employer name City of Ogdensburg Amount $3,778.68 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, RICHARD H Employer name Dpt Environmental Conservation Amount $3,778.80 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSI, LORRAINE Employer name West Hempstead UFSD Amount $3,778.69 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINK, GRACE C S Employer name Middletown City School Dist Amount $3,778.59 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTLE, DAVID M Employer name Dept Labor - Manpower Amount $3,778.64 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CHARLES E Employer name Rochester Housing Authority Amount $3,778.41 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, JAMES H Employer name Genesee St Park And Rec Regn Amount $3,778.38 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MERVIN R Employer name Dept Transportation Region 9 Amount $3,778.46 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELDER, KATHLEEN MARIE Employer name Ulster County Amount $3,778.25 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DOROTHY Employer name SUNY College at Fredonia Amount $3,778.21 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, MADELEINE S Employer name Hudson Valley DDSO Amount $3,778.37 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDREDGE, EMILY C Employer name Ontario County Amount $3,777.96 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLER, TIMOTHY J Employer name Dept Transportation Region 5 Amount $3,778.08 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ELEANOR J Employer name Seneca Falls-CSD Amount $3,777.80 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDY, CAROLYN A Employer name Brockport CSD Amount $3,777.84 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, PHYLLIS R Employer name Buffalo City School District Amount $3,777.76 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBUE, JAMES F Employer name Div Military & Naval Affairs Amount $3,778.12 Date 08/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITH, CYNTHIA A Employer name Burnt Hills-Ballston Lake CSD Amount $3,777.71 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMPUS, ARNOLD A Employer name Fayetteville-Manlius CSD Amount $3,777.75 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, VICTOR B Employer name Dept Transportation Region 4 Amount $3,777.60 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIANO, CECELIA C Employer name SUNY Stony Brook Amount $3,777.36 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALAN E Employer name Union-Endicott CSD Amount $3,777.30 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, CLARENCE E Employer name Cornell University Amount $3,777.28 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, ELAINE M Employer name Office of General Services Amount $3,777.12 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, EARL S, JR Employer name Town of Lake Luzerne Amount $3,776.84 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANCUSO, DOROTHY A Employer name Jamestown City School Dist Amount $3,776.84 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, JAMES E Employer name Town of Conklin Amount $3,777.10 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT-AMSLER, SUSAN L Employer name Suffolk County Amount $3,776.88 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANE M Employer name Albany County Amount $3,776.80 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSMAN, ANTOINETTE Employer name Marlboro CSD Amount $3,776.80 Date 11/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, CAROL A Employer name Schenectady County Amount $3,776.80 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DIANE T Employer name Webster CSD Amount $3,776.73 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ALOIS Employer name Pilgrim Psych Center Amount $3,776.76 Date 02/18/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMPINATO, JOHN D Employer name William Floyd UFSD Amount $3,776.74 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, CHRISTINE L Employer name Bridgewtr-Leonard-W Winfld CSD Amount $3,776.60 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DORALEE D Employer name Albany County Amount $3,776.71 Date 02/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, RICHARD L Employer name Washington County Amount $3,776.61 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORPI, MICHAEL H Employer name Spencer Van Etten CSD Amount $3,775.80 Date 03/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEAL, SUSAN A Employer name Village of Theresa Amount $3,775.78 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT FRANCIS Employer name Dutchess County Amount $3,776.02 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM C Employer name BOCES Wash'sar'War'Ham'Essex Amount $3,776.53 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONOCORE, JAMES V Employer name Margaretville CSD Amount $3,775.92 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGEL, MARGARET N Employer name Town of Chazy Amount $3,775.72 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAVAN, RITA C Employer name Onondaga County Amount $3,775.76 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLICH, ELSIE M Employer name Metropolitan Trans Authority Amount $3,775.72 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAVANT, PETER J Employer name Albany County Amount $3,775.68 Date 07/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIDALA, CLIFFORD A Employer name Jericho Public Library Amount $3,775.67 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIITTIG, BETTY L Employer name Duanesburg CSD Amount $3,775.25 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DON VITO, MARGARET L Employer name South Colonie CSD Amount $3,775.48 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADMAN, VIOLA G Employer name Cornell University Amount $3,775.15 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, GAIL S Employer name Saratoga County Amount $3,775.05 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ALVIN G Employer name Division For Youth Amount $3,774.95 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, ROSEMARIE Employer name Hudson Valley DDSO Amount $3,774.92 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT JAVED, LESLIE P Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,774.86 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MAUREEN T Employer name City of Binghamton Amount $3,774.84 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTO, PETER V Employer name City of Buffalo Amount $3,774.71 Date 05/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTPHAL, DONNA L Employer name Monroe County Amount $3,774.89 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARCIA A Employer name Saratoga County Amount $3,774.36 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKTON, DOROTHY C Employer name Fourth Jud Dept - Nonjudicial Amount $3,774.68 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUCCI, MARIE T Employer name Cortland City School Dist Amount $3,774.76 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, LORRAINE C Employer name Hudson Valley DDSO Amount $3,774.16 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, FREDERICK H Employer name Ausable Valley CSD Amount $3,774.04 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, EDITH A Employer name Brewster CSD Amount $3,774.29 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURONGIAN, ELLEN H Employer name Village of Massena Amount $3,773.96 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, CAROLYN M Employer name Kinderhook CSD Amount $3,773.80 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDELL, GAIL M Employer name Elmira City School Dist Amount $3,773.94 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MICHAEL Employer name Hudson River Psych Center Amount $3,773.88 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNOZZO, JACQUELINE A Employer name Lewiston-Porter CSD Amount $3,773.76 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, LEERA Employer name Helen Hayes Hospital Amount $3,773.72 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROL A Employer name Queensbury UFSD Amount $3,773.49 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSIFER, RICKY N Employer name City of Fulton Amount $3,773.70 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, SANDRA Employer name Ithaca City School Dist Amount $3,773.55 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELS, KLAUS A Employer name Taconic DDSO Amount $3,773.26 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, RICHARD S Employer name City of Syracuse Amount $3,773.47 Date 01/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, NANCY L Employer name Rome City School Dist Amount $3,773.21 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, REGINA W Employer name Center Moriches UFSD Amount $3,773.31 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, JULIE L Employer name Rochester City School Dist Amount $3,773.14 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, KATHLEEN A Employer name Town of Westfield Amount $3,773.12 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, NORMA R Employer name Mohawk Valley General Hospital Amount $3,773.12 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, MARGUERITE Employer name Westchester County Amount $3,773.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORES, PETER E Employer name Town of Webster Amount $3,773.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAIN, EDITH A Employer name Schenectady County Amount $3,773.00 Date 06/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONETO, ANNA M Employer name Katonah-Lewisboro UFSD Amount $3,773.10 Date 11/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, CATHERINE J Employer name Albany County Amount $3,772.96 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINGRANELLI, RICHARD L Employer name Averill Park CSD Amount $3,772.91 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, CYNTHIA J Employer name Duanesburg CSD Amount $3,772.88 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, CAROLYN M Employer name Massena CSD Amount $3,772.77 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKERT, JANICE M Employer name BOCES-Monroe Amount $3,772.80 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MAUREEN G Employer name BOCES-Monroe Amount $3,772.76 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILDUFF, RITA Employer name BOCES Suffolk 2nd Sup Dist Amount $3,772.76 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TERRALYN A Employer name Holland Patent CSD Amount $3,772.76 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKINDO, FRANK P Employer name Long Island St Pk And Rec Regn Amount $3,772.75 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDEKER, GRACE L Employer name Mineola UFSD Amount $3,772.72 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, CHERYL A Employer name Clifton-Fine Health Care Corp Amount $3,772.76 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRGAS, ANKA Employer name Herricks UFSD Amount $3,772.39 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, PAUL D Employer name Pine Plains CSD Amount $3,772.46 Date 11/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBINSKIE, SANDRA J Employer name Orange County Amount $3,772.52 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, MARIANNE E Employer name Shenendehowa CSD Amount $3,771.88 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCH WARD, BRENDA S Employer name Westchester County Amount $3,772.20 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, IRENE Employer name Tuckahoe UFSD Amount $3,772.16 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYES, VIRGINIA A Employer name Willard Psych Center Amount $3,771.76 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DIANA M Employer name Schenectady County Amount $3,771.76 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIO, ANNE S Employer name Glen Cove City School Dist Amount $3,771.76 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, JEANETTE Employer name Schalmont CSD Amount $3,771.80 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROBLEWSKI, RICHARD Employer name Village of Depew Amount $3,772.16 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SUSAN A Employer name NYS Senate Regular Annual Amount $3,771.78 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGENCIA, VENERANDA Employer name Department of Civil Service Amount $3,771.72 Date 11/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ANN L Employer name Oswego City School Dist Amount $3,771.51 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, ELLEN J Employer name Town of Ogden Amount $3,771.27 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDENE, GINETTA Employer name City of Mount Vernon Amount $3,771.67 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSAIN, ISHRAT Employer name BOCES-Monroe Orlean Sup Dist Amount $3,771.69 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOODY, DIANE J Employer name Village of Hamburg Amount $3,771.25 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, DARLENE A Employer name City of Schenectady Amount $3,771.18 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLIN, CAROL D Employer name SUNY Buffalo Amount $3,771.12 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, JOHN F Employer name Cayuga County Amount $3,771.08 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, RICHARD L Employer name Town of Tuxedo Amount $3,771.08 Date 09/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHMISCH, HAROLD R Employer name State Insurance Fund-Admin Amount $3,771.12 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GLENDA G Employer name Central NY DDSO Amount $3,771.08 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARY D Employer name Dept Labor - Manpower Amount $3,770.84 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOZZO, CHARITY J Employer name Elmira Corr Facility Amount $3,770.98 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, EVELYN M Employer name Town of Worcester Amount $3,771.02 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLO, SUSAN K Employer name Great Neck UFSD Amount $3,770.72 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARE H LUFT Employer name Schoharie Central School Amount $3,770.80 Date 08/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLAIRE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $3,770.72 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITNIK, MATT M Employer name Onondaga County Amount $3,770.76 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, JULIO A Employer name Groveland Corr Facility Amount $3,770.64 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNER, VICKI L Employer name Mexico CSD Amount $3,770.59 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATUCCI, VINCENT F Employer name NY Institute Special Education Amount $3,770.29 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GORRY, KAREN A Employer name Chappaqua CSD Amount $3,769.88 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, THOMAS C Employer name Department of Tax & Finance Amount $3,770.12 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, MAUREEN E Employer name Cornell University Amount $3,770.50 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, JOSEPH P Employer name Ulster County Amount $3,770.53 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASS, JAMES J Employer name Town of Lloyd Amount $3,770.34 Date 01/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOYNT, MICHAEL G Employer name East Ramapo CSD Amount $3,769.84 Date 07/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOSEPH N Employer name Suffolk County Amount $3,769.80 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDRYSIK, ELEANOR Employer name Buffalo City School District Amount $3,769.76 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, BEATRICE NORENE Employer name SUNY Stony Brook Amount $3,769.76 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, STELLA J Employer name Kings Park CSD Amount $3,769.72 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAPEL, ANNE Employer name BOCES-Nassau Sole Sup Dist Amount $3,769.76 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CATHERINE I Employer name BOCES-Nassau Sole Sup Dist Amount $3,769.76 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LISA A Employer name Nassau Health Care Corp Amount $3,769.65 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CAMILLE R Employer name Half Hollow Hills CSD Amount $3,768.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, MICHELE R Employer name Mohawk Correctional Facility Amount $3,768.84 Date 05/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JOSEPH E Employer name Buffalo City School District Amount $3,769.11 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANITO, ROBERT E, JR Employer name Thruway Authority Amount $3,769.53 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, RONALD E Employer name Livingston Correction Facility Amount $3,769.26 Date 11/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JUDY A Employer name Watertown City School District Amount $3,768.76 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERQUA, TONI J Employer name Department of Motor Vehicles Amount $3,768.32 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMWILLER, MARY Employer name Clarence CSD Amount $3,768.24 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CONNIE P Employer name Central NY DDSO Amount $3,768.39 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, TEX M Employer name Finger Lakes DDSO Amount $3,768.35 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, VIOLET Employer name Metro New York DDSO Amount $3,768.74 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEBARTH, MARION G Employer name Roswell Park Memorial Inst Amount $3,768.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, DENNIS Employer name Nassau County Amount $3,767.90 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, MARGARET A Employer name Rensselaer County Amount $3,767.76 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPFINGER, MARY Employer name Evans - Brant CSD Amount $3,767.36 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYENCK, THOMAS H Employer name Monroe County Wtr Authority Amount $3,767.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, MARTHA Employer name Kingsboro Psych Center Amount $3,767.80 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, IRMA I Employer name Western New York DDSO Amount $3,767.76 Date 03/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, THERESA A Employer name Peru CSD Amount $3,767.71 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, ROBERT V Employer name Hawthorne-Cedar Knolls UFSD Amount $3,767.36 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART-FEVRIER, BOBBIE R Employer name Hudson Valley DDSO Amount $3,767.31 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, STEVEN C Employer name Willsboro CSD Amount $3,767.30 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, ALETHA B Employer name City of Lockport Amount $3,767.16 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIGORIEW, EVDOKIA Employer name Insurance Dept-Liquidation Bur Amount $3,766.88 Date 10/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, CHARLIE MAE Employer name Orleans County Amount $3,767.31 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, KAREN M Employer name Western NY Childrens Psych Center Amount $3,766.88 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, DALE W Employer name City of Mechanicville Amount $3,766.88 Date 12/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMAN, PATRICIA A Employer name Shoreham-Wading River CSD Amount $3,766.80 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARYANN Employer name Shenendehowa CSD Amount $3,767.33 Date 10/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ETHEL M Employer name Monroe County Amount $3,766.88 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULL, AIDA Employer name Creedmoor Psych Center Amount $3,766.84 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, ANNA Employer name BOCES-Monroe Amount $3,766.80 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERTEL, ROBERT Employer name Creedmoor Psych Center Amount $3,766.80 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, BERNICE S Employer name Rochester Psych Center Amount $3,766.80 Date 07/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEZNANOVA, LUBOV Employer name Health Research Inc Amount $3,766.80 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, MARYANN Employer name Nassau Health Care Corp Amount $3,766.66 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICK J Employer name Department of Motor Vehicles Amount $3,766.25 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, BETTY J Employer name Roswell Park Memorial Inst Amount $3,766.18 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELAND, BILLIE JO Employer name Owego Apalachin CSD Amount $3,766.58 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVANT, ANNE NELLIE BONNEAU Employer name Hudson Valley DDSO Amount $3,766.44 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CAROL A Employer name BOCES-Dutchess Amount $3,766.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RICHARD E Employer name Town of Bethlehem Amount $3,766.04 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEZIALE, FRANCES M Employer name Hewlett-Woodmere UFSD Amount $3,766.10 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, CARL A Employer name Town of Waterford Amount $3,766.10 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, VIRGINIA A Employer name Kings Park Psych Center Amount $3,765.88 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAN, DIEM Employer name Brighton CSD Amount $3,765.88 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LEE Employer name Rochester City School Dist Amount $3,765.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, JEANNITA F Employer name SUNY College at Buffalo Amount $3,765.94 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, TINA L Employer name Onondaga County Amount $3,765.80 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADEK, CAROL Employer name Mill Neck Manor Schl For Deaf Amount $3,765.76 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, ANN C Employer name Syosset CSD Amount $3,765.84 Date 07/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, GARY M Employer name BOCES-Onondaga Cortland Madiso Amount $3,765.70 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGOLA, DOROTHY M Employer name Rome City School Dist Amount $3,765.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, BRIAN C Employer name Middletown Psych Center Amount $3,765.38 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINBIRD, GAIL M Employer name Niagara County Amount $3,765.74 Date 12/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, DEBORAH L Employer name Town of Sidney Amount $3,765.73 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUE, KIM M Employer name Chazy CSD Amount $3,765.46 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLOTT, STANLEY J Employer name Niagara-Wheatfield CSD Amount $3,765.16 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, FRED R Employer name Pittsford CSD Amount $3,765.34 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, EVELYN Employer name Brooklyn DDSO Amount $3,765.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILAT, FLORENCE Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,764.99 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JANE C Employer name Averill Park CSD Amount $3,765.12 Date 07/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATIELLO, CLARA Employer name Long Island Dev Center Amount $3,765.04 Date 07/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, ALICE M Employer name Mohawk Valley Psych Center Amount $3,764.92 Date 04/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DEBORAH L Employer name Capital Dist Psych Center Amount $3,764.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, PAMELA M Employer name Elmira City School Dist Amount $3,764.98 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALINOFF WACHSLER, MARSHIA Employer name Hudson River Psych Center Amount $3,764.80 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILLAS, CATHERINE Employer name Town of Clinton Amount $3,764.84 Date 02/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, NANCY R Employer name West Seneca CSD Amount $3,764.84 Date 05/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHAMMAD, KATHLEEN J Employer name SUNY College at Cortland Amount $3,764.80 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARYJANE Employer name Niagara County Amount $3,764.80 Date 05/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRAULT, MARY LEE Employer name Cornell University Amount $3,764.76 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, THERESA M Employer name Cohoes City School Dist Amount $3,764.83 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, GLORIA A Employer name Union Springs CSD Amount $3,764.80 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSICO, CARMELA T Employer name Buffalo City School District Amount $3,764.80 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOMS, ANGELA M Employer name Metro New York DDSO Amount $3,764.54 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAPORT, SUSAN E Employer name New York Public Library Amount $3,764.70 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRUSCHAK, CYNTHIA L Employer name Erie County Amount $3,764.36 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGARI, KAREN J Employer name Dept of Agriculture & Markets Amount $3,764.30 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD C Employer name Dept Transportation Region 4 Amount $3,764.38 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, TINA M Employer name Mid-Hudson Psych Center Amount $3,764.40 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBETT, MARLEE A Employer name Town of Friendship Amount $3,764.48 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBONE, SHERLEE M Employer name Otsego County Amount $3,764.25 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDOVER, SYLVIA J Employer name Dept Transportation Region 8 Amount $3,764.06 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUART, ALICE E Employer name Fredonia CSD Amount $3,763.91 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUS, EVELYN L Employer name Katonah-Lewisboro UFSD Amount $3,764.04 Date 05/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, DELORES C Employer name Fulton County Amount $3,763.99 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, AUDHILD Employer name Geneseo CSD Amount $3,763.88 Date 07/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADERA, CARMEN M Employer name Department of Motor Vehicles Amount $3,763.88 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHAEL J Employer name Village of East Syracuse Amount $3,763.80 Date 03/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORNEY, MARY ANN Employer name Erie County Amount $3,763.84 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PAMELA C Employer name Saratoga County Amount $3,763.81 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MICHAEL A Employer name Lyon Mountain Corr Facility Amount $3,763.43 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MOTT, JUDITH M Employer name BOCES-Nassau Sole Sup Dist Amount $3,763.74 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERLY, SHIRLEY A Employer name Western New York DDSO Amount $3,763.72 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAREDES, ESTEBANIA Employer name Rochester City School Dist Amount $3,763.80 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, LOIS I Employer name Frontier CSD Amount $3,763.08 Date 04/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZETTE, JULIE Employer name Northport East Northport UFSD Amount $3,763.20 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALINDA Employer name Pilgrim Psych Center Amount $3,763.08 Date 12/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, RAYMOND R Employer name Office of General Services Amount $3,762.80 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, HARRY W Employer name Bernard Fineson Dev Center Amount $3,763.04 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLAREK, DAVID P Employer name Roswell Park Memorial Inst Amount $3,763.03 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUGHEY, JOHN J, JR Employer name West Islip UFSD Amount $3,762.96 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, OLIVIA B Employer name South Beach Psych Center Amount $3,762.59 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, JOSE Employer name Rockland Psych Center Amount $3,762.80 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, GLORIA E Employer name Andes CSD Amount $3,762.76 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINLER, TERENCE L Employer name City of Jamestown Amount $3,762.41 Date 08/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA GIOVANNA, CAROL Employer name Wallkill CSD Amount $3,762.31 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSKU, PHYLLIS R Employer name Town of Hempstead Amount $3,762.15 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES E Employer name Village of Newark Amount $3,762.59 Date 10/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRAMEDA, WILMA Employer name Metro Suburban Bus Authority Amount $3,762.44 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, KATHLEEN Employer name South Beach Psych Center Amount $3,761.97 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, JACQUELINE E Employer name Skaneateles CSD Amount $3,761.92 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RITA Employer name Town of Islip Amount $3,762.00 Date 09/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, GERALDINE A Employer name Niagara County Amount $3,761.72 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, MILDRED M Employer name Middleburgh CSD Amount $3,761.72 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, GERALD Employer name William Floyd UFSD Amount $3,761.83 Date 08/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, MATTIE Employer name Cornell University Amount $3,761.76 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMAN, MIRIAM Employer name BOCES-Nassau Sole Sup Dist Amount $3,761.72 Date 04/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDS, PATRICIA Employer name Nassau County Amount $3,761.72 Date 09/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOAN Employer name NYS Dormitory Authority Amount $3,761.49 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, ISABEL J Employer name Guilderland CSD Amount $3,761.67 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROZCO, FELIX G Employer name Nassau Health Care Corp Amount $3,761.44 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTIERA, ANTHONY C Employer name Town of Oyster Bay Amount $3,761.30 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEBERGER, BEVERLY A Employer name Wayne CSD Amount $3,761.40 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICIA A Employer name SUNY at Stonybrook-Hospital Amount $3,761.23 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNER, JOAN R Employer name Brookfield CSD Amount $3,760.88 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSELLO, CAROL Employer name Island Park UFSD Amount $3,760.96 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, SALLY A Employer name Susquehanna Valley CSD Amount $3,760.76 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRUTON, STEVEN J Employer name Town of Palermo Amount $3,760.84 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PATRICIA D Employer name Fulton County Amount $3,760.76 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMINO, SALLY M Employer name Port Authority of NY & NJ Amount $3,760.72 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONOCORA, FRANCES C Employer name Syracuse City School Dist Amount $3,760.72 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARCHILLI, NANCY G Employer name North Colonie CSD Amount $3,760.75 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, VERNA A Employer name Dutchess County Amount $3,760.68 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORPHET, MARY B Employer name Greece CSD Amount $3,760.72 Date 01/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, JOSEPH Employer name Creedmoor Psych Center Amount $3,760.29 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, MARGARET M Employer name State Insurance Fund-Admin Amount $3,760.68 Date 12/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, DOROTHY M Employer name Jamestown City School Dist Amount $3,760.68 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, GEORGE E, JR Employer name Town of Southold Amount $3,760.19 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERKE, DEBRA H Employer name Frontier CSD Amount $3,760.13 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANSEN, PATRICIA A Employer name Taconic DDSO Amount $3,760.17 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENIMORE, RALPH J Employer name Nassau County Amount $3,760.27 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENN, JULIAN C Employer name Long Island Dev Center Amount $3,760.04 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODROE, JOHN W Employer name Westport CSD Amount $3,760.12 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHOMBE, LEOLA Employer name Putnam County Amount $3,760.08 Date 10/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, BURTON R Employer name Hudson Falls CSD Amount $3,759.31 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAY, DOUGLAS V Employer name Long Island Dev Center Amount $3,759.12 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWALENSTOCKER, C J Employer name Town of Attica Amount $3,758.92 Date 06/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MARCHA M Employer name West Irondequoit CSD Amount $3,759.76 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERINO, COLLEEN Employer name Department of Tax & Finance Amount $3,759.44 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GLORIA Employer name Nassau County Amount $3,758.76 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERBEE, REGINA C Employer name BOCES Erie Chautauqua Cattarau Amount $3,758.80 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, DOROTHY B Employer name Niskayuna CSD Amount $3,758.68 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, AUDREY V Employer name Nassau Health Care Corp Amount $3,758.53 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, TERESE Employer name Long Island Dev Center Amount $3,758.72 Date 04/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISINGER, DONALD F Employer name Department of Transportation Amount $3,758.72 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINO, ANTHONY D Employer name Palmyra-Macedon CSD Amount $3,758.79 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BARBARA A Employer name Capital District DDSO Amount $3,758.41 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYLES, JOHN E, JR Employer name Olean City School Dist Amount $3,758.16 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALBERTI, VERONICA F Employer name BOCES Suffolk 2nd Sup Dist Amount $3,758.10 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, SUSAN M Employer name City of Corning Amount $3,758.05 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, EDWARD P Employer name Town of Crawford Amount $3,757.80 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RONALD C Employer name Town of Tonawanda Amount $3,757.96 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTY, JUNE Employer name Mohawk CSD Amount $3,758.04 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, KEITH L Employer name Roswell Park Cancer Institute Amount $3,757.74 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, ROBERT Employer name SUNY Health Sci Center Brooklyn Amount $3,758.04 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESLER, JAMES E Employer name Saratoga Springs City Sch Dist Amount $3,757.72 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, DELGRATURE Employer name Erie County Amount $3,757.72 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITACEK, JOHN J, JR Employer name Town of Dickinson Amount $3,757.80 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPPERLY, SUSAN H Employer name Town of Queensbury Amount $3,757.82 Date 12/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCHIELLO, CHRISTINE M Employer name Williamsville CSD Amount $3,757.65 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, BETTY J Employer name Horseheads CSD Amount $3,757.68 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUSAN E Employer name Susquehanna Valley CSD Amount $3,757.49 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, LEONARD T Employer name Albany County Amount $3,757.45 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWKINS, BRENDA P Employer name Erie County Medical Cntr Corp Amount $3,757.26 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, THERESA M Employer name SUNY Health Sci Center Syracuse Amount $3,756.99 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, CAROL A Employer name Orange County Amount $3,756.96 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODALE, ERIC E Employer name Western New York DDSO Amount $3,756.96 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYREE, MARK E Employer name City of Rochester Amount $3,756.95 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, ARCHIE L Employer name City of Rochester Amount $3,756.80 Date 05/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKOLEN, ANASTASIA Employer name SUNY Empire State College Amount $3,756.80 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JUANITA Employer name Erie County Amount $3,756.93 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, MABEL A Employer name Canisteo-Greenwood CSD Amount $3,756.93 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PHYLLIS M Employer name City of Oneonta Amount $3,756.72 Date 11/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MARLENE K Employer name E Syracuse-Minoa CSD Amount $3,756.76 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PATRICIA D Employer name Mohawk Valley General Hospital Amount $3,756.68 Date 06/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, MARY T Employer name Kings Park CSD Amount $3,756.69 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MYRA M Employer name Town of Manlius Amount $3,756.52 Date 07/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, DOROTHEA R Employer name Millbrook CSD Amount $3,756.49 Date 02/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, EDWARD M Employer name Gr Atlantic Bch Wtr Reclam Dst Amount $3,756.44 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LAVERN G Employer name BOCES-Oneida Herkimer Madison Amount $3,756.30 Date 11/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, VICKIE J Employer name Dept Labor - Manpower Amount $3,756.00 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYAGER, THOMAS H Employer name City of Rochester Amount $3,755.88 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, PATRICIA Employer name Yonkers City School Dist Amount $3,755.24 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, NANCY A Employer name Stockbridge CSD Amount $3,756.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, ROSELYN Employer name Div Housing & Community Renewl Amount $3,756.20 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTO, MARY A Employer name Monroe County Amount $3,755.03 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABARES, JOAQUIN J Employer name SUNY Stony Brook Amount $3,755.16 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP