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 COTTRELL, SYLVIA A Employer name Seneca County Amount $2,752.92 Date 08/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXTELL, DAVID H Employer name City of Oswego Amount $2,753.02 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHALL, MARY L Employer name Cornell University Amount $2,753.21 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZZA, MARIE Employer name Dept Labor - Manpower Amount $2,753.06 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDLE, JAMES W Employer name Dept Transportation Region 8 Amount $2,753.04 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, DELIA C Employer name Rhinebeck CSD Amount $2,752.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESS, LINDA L Employer name Rochester City School Dist Amount $2,752.88 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOAN MC DOWELL Employer name Albany County Amount $2,752.72 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, LOIS E Employer name Department of Social Services Amount $2,752.84 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MARY R Employer name Saratoga County Amount $2,752.81 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DONNELL L Employer name City of Newburgh Amount $2,752.56 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, BETTY Employer name Kingsboro Psych Center Amount $2,752.54 Date 09/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RITA M Employer name BOCES Suffolk 1 Amount $2,752.32 Date 05/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JANET Employer name Dept Transportation Reg 11 Amount $2,752.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKES, JOAN L Employer name Whitney Point CSD Amount $2,751.92 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DMYSZEWICZ, LOIS J Employer name Fulton County Amount $2,751.96 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMESSER, MARGARET A Employer name Town of Greece Amount $2,751.96 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, W DONALD Employer name Onondaga County Amount $2,751.96 Date 05/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDRIAS, JULIETTE M Employer name City of Rochester Amount $2,751.84 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, CARL Employer name Westchester County Amount $2,751.88 Date 03/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, JUDITH L Employer name NYS Education Department Amount $2,751.88 Date 04/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, DEANNA B Employer name Clinton County Amount $2,751.84 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIMENTEL, IRIS M Employer name Metro New York DDSO Amount $2,751.81 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPERTI, ANDREW H Employer name Warren County Amount $2,751.69 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDER, SHARON A Employer name Town of Savannah Amount $2,751.71 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLEY, NANCY R Employer name Shenendehowa CSD Amount $2,751.80 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONTOMASE, SHONNIE D Employer name Pulaski CSD Amount $2,751.64 Date 05/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, JOHANNA L Employer name Brentwood Public Library Amount $2,751.60 Date 04/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, EILEEN C Employer name East Meadow UFSD Amount $2,751.48 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYREK, SAIT K Employer name SUNY Buffalo Amount $2,751.12 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHROP, SYLVIA J Employer name Wyoming County Amount $2,751.00 Date 02/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, DIANE F Employer name Massapequa UFSD Amount $2,751.11 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, SUE J Employer name West Canada Valley CSD Amount $2,751.09 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA PERUTA, DIANE A Employer name Town of Oyster Bay Amount $2,750.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECORE, HERBERT A, JR Employer name Clinton Corr Facility Amount $2,751.00 Date 11/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PATRICIA A Employer name Amsterdam City School Dist Amount $2,751.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYNOWEK, MARY A Employer name City of Rome Amount $2,751.04 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMASNEY, SANDRA Employer name Saratoga County Amount $2,750.92 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, LUCETTE G Employer name Clinton County Amount $2,750.92 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SADIE S Employer name Pilgrim Psych Center Amount $2,750.92 Date 03/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, GARY Employer name Garden City Pk Fire & Wtr Dist Amount $2,750.92 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROQUE, ENCARNACION Q Employer name Rockland County Amount $2,750.88 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, NANCY A Employer name Carmel CSD Amount $2,750.90 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDERMAN, JOAN A Employer name Connetquot CSD Amount $2,750.88 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRILLO, DEBORAH J Employer name Oneida County Amount $2,750.31 Date 10/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, HELENE J Employer name BOCES Eastern Suffolk Amount $2,750.17 Date 09/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTLE, DARLENE D Employer name Vestal CSD Amount $2,750.12 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, PATRICIA A Employer name E Syracuse-Minoa CSD Amount $2,750.37 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JACQUELINE M Employer name Valley Stream CHSD Amount $2,750.88 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ROSA E Employer name Rochester City School Dist Amount $2,749.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, CYNTHIA J Employer name Sing Sing Corr Facility Amount $2,750.06 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST GEORGE, JOANNE M Employer name Town of Islip Amount $2,749.54 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROSELLE Employer name Western Regional OTB Corp Amount $2,749.48 Date 11/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROSALIND Employer name Nassau County Amount $2,749.84 Date 03/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICUCCI, ANTHONY F Employer name Town of Brookhaven Amount $2,749.54 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFARO, JOSEPH Employer name Albany Port District Commiss Amount $2,749.16 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, LORRAINE K Employer name Northville CSD Amount $2,749.34 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRMANN, CAROL A Employer name Brewster CSD Amount $2,749.14 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FLORENCE H Employer name Pleasantville UFSD Amount $2,749.12 Date 12/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSCHE, RICHARD WILLIAM Employer name Town of Hempstead Amount $2,749.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, GILBERTO Employer name Rockland County Amount $2,749.04 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JOHN E Employer name Burnt Hills-Ballston Lake CSD Amount $2,749.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANO, LINDA M Employer name Bellmore-Merrick CSD Amount $2,748.99 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DANIEL J Employer name Village of Hamburg Amount $2,748.92 Date 05/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, FELICIA Employer name Schenectady County Amount $2,749.00 Date 09/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, HORACE D Employer name Honeoye Falls-Lima CSD Amount $2,749.00 Date 02/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CAROLYN Employer name Westchester County Amount $2,748.74 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REES, THOMAS W Employer name Town of Oxford Amount $2,748.84 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFO, SANDRA R Employer name Nassau County Amount $2,748.41 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LANEY, MARION E Employer name Town of Greene Amount $2,748.40 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDRICK, LISA M Employer name La Fayette CSD Amount $2,748.69 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PELT, DEBBRA L Employer name Maine-Endwell CSD Amount $2,748.62 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, CHARLEEN A Employer name Gowanda CSD Amount $2,748.70 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, GARY S Employer name Three Village CSD Amount $2,748.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIDGELL, WILLIAM A Employer name Arlington CSD Amount $2,748.14 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COSTE, VALERIE J Employer name East Greenbush CSD Amount $2,748.09 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ALICE P Employer name Onondaga County Amount $2,748.04 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDE BOGART, LLOYD W Employer name Cornell University Amount $2,748.04 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, FRANCIS H Employer name Village of Shortsville Amount $2,747.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KARIN A Employer name Suffolk County Amount $2,748.08 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLY, JOHN G Employer name Dept Transportation Region 6 Amount $2,747.92 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACVITTIE, THELMA M Employer name Williamsville CSD Amount $2,747.88 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLON, JAMES Employer name Catskill OTB Corp Amount $2,747.75 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDRONE, SANDRA R Employer name Grand Island CSD Amount $2,747.33 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZADIAN, CHARLES Employer name Albany County Amount $2,747.65 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, ESTHER M Employer name Gowanda CSD Amount $2,747.88 Date 03/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, DANIEL R Employer name Div Military & Naval Affairs Amount $2,747.87 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH A Employer name Town of Tompkins Amount $2,747.33 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETILLON, WINIFRED G Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,747.92 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, ROSEANN Employer name Mineola UFSD Amount $2,746.92 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESIME, HECTOR Employer name Rockland County Amount $2,747.14 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTRONE, GERALD ERNEST Employer name Onondaga County Amount $2,747.09 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, MARILYN A Employer name Dept Labor - Manpower Amount $2,746.89 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELISARIO, GERALDINE A Employer name Saratoga County Amount $2,746.96 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZ, JUDITH E Employer name North Syracuse CSD Amount $2,746.89 Date 11/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, WILLIAM C Employer name Dept Transportation Region 3 Amount $2,746.92 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, SUSAN B Employer name Dept Labor - Manpower Amount $2,746.88 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIA, ANTOINETTE Employer name Suffolk County Amount $2,746.88 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ-MOREL, GLADYS A Employer name Rockland County Amount $2,746.58 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNCO, ROSETTA M Employer name Yonkers City School Dist Amount $2,746.48 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DEBRA C Employer name Sullivan County Amount $2,746.74 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, PATRICIA A Employer name Otsego County Amount $2,746.51 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKEY, JERRY G Employer name Clinton County Amount $2,746.16 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREOZZI, BRUNETTA Employer name Hudson River Psych Center Amount $2,746.12 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMORY, EUGENIA D Employer name Troy City School Dist Amount $2,746.56 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MICHELLE M Employer name Windsor CSD Amount $2,746.07 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JEANNE A Employer name Buffalo Psych Center Amount $2,746.08 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, PHYLLIS L Employer name Middletown Psych Center Amount $2,746.03 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, PENNY L Employer name Clinton County Amount $2,746.08 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKE, JULIA Employer name Bernard Fineson Dev Center Amount $2,746.12 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, THELMA O Employer name Department of Motor Vehicles Amount $2,745.92 Date 11/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEWEN TEGLER, PATRICIA J Employer name Frontier CSD Amount $2,745.92 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORESCO, HARRY T Employer name Olympic Reg Dev Authority Amount $2,745.44 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERSINGER, RICKI L Employer name Dept Transportation Region 4 Amount $2,745.41 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOST, MARY P Employer name City of Rochester Amount $2,745.48 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, KATHLEEN G Employer name Mineola UFSD Amount $2,745.82 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISSAINT, MYRLENE Employer name Hudson Valley DDSO Amount $2,745.34 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, IRIS D Employer name Syracuse City School Dist Amount $2,745.12 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELBROEK, MICHELA Employer name Cornell University Amount $2,745.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ELIZA B Employer name Pilgrim Psychiatric Center Amount $2,745.00 Date 12/30/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KATHY L Employer name Hadley-Luzerne CSD Amount $2,745.08 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUECH, IVO J Employer name Franklinville CSD Amount $2,745.12 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPLE, DAVID J, JR Employer name Watertown Corr Facility Amount $2,745.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LETTIE L Employer name Buffalo City School District Amount $2,745.08 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SALLY R Employer name Homer CSD Amount $2,744.96 Date 03/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, MARY M Employer name Hudson Valley DDSO Amount $2,744.96 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JACQUELINE A Employer name Bay Shore UFSD Amount $2,744.87 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHEY, CLARE M Employer name Hempstead Library Amount $2,744.82 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOWETT, EILEEN L Employer name Bemus Point CSD Amount $2,744.96 Date 02/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELIWOCKI, FRIEDA E Employer name Department of Tax & Finance Amount $2,744.96 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, OMAR A Employer name Hempstead UFSD Amount $2,744.84 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORANCE, PATRICIA M Employer name Shenendehowa CSD Amount $2,744.71 Date 03/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGEANT, HAZEL-ANN N Employer name Hsc at Brooklyn-Hospital Amount $2,744.38 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, PETER, III Employer name Town of Islip Amount $2,744.28 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, VIRGINIA J Employer name Queens Psych Center Children Amount $2,744.16 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, AGNES L Employer name Jamestown City School Dist Amount $2,744.34 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, KRISTINE A Employer name Town of West Seneca Amount $2,744.12 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOPIN, ELIZABETH Employer name Cornell University Amount $2,744.09 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN M Employer name City of Oneida Amount $2,744.16 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, NADINE B Employer name BOCES Erie Chautauqua Cattarau Amount $2,744.12 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRANDT, THELMA J Employer name Guilderland CSD Amount $2,744.08 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLSBURY, JOYCE J Employer name City of Jamestown Amount $2,744.08 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNAMBE, CARMELO A Employer name City of Buffalo Amount $2,744.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, THEODORE, JR Employer name Village of Medina Amount $2,743.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, PATRICIA A Employer name Onondaga County Amount $2,744.06 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DUANE D Employer name Norwood-Norfolk CSD Amount $2,744.08 Date 01/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANVEY, LOIS M Employer name Ontario County Amount $2,743.96 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIZZI, ROSARIA Employer name Yonkers City School Dist Amount $2,743.96 Date 01/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIOVANNI, BARBARA A Employer name Nassau County Amount $2,743.96 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CAROL A Employer name Broome County Amount $2,743.79 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JO ANN Employer name BOCES-Nassau Sole Sup Dist Amount $2,743.92 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEL, JANET Employer name Webster CSD Amount $2,744.04 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSEND, JAMES D Employer name Webster CSD Amount $2,743.77 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARRA, MARY K Employer name Washington County Amount $2,743.73 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, JOHN J Employer name BOCES-Orange Ulster Sup Dist Amount $2,743.92 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOSKY, RONALD J Employer name Town of Rochester Amount $2,743.27 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSHIP, JOYCE A Employer name East Rochester UFSD Amount $2,743.62 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZANIEWSKI, JANET L Employer name Niagara Frontier Trans Auth Amount $2,743.65 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGON, DEBBIE A Employer name Children & Family Services Amount $2,743.45 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRATA, JOHN Employer name Hudson Valley DDSO Amount $2,743.23 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSERICK, FRANK G Employer name Ontario County Amount $2,743.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, MARBLEY L Employer name Bronx Psychiatric Center Amount $2,742.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZA, UMBERTO M Employer name Albany Housing Authority Amount $2,742.96 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIYA, NAOMI Employer name Department of Tax & Finance Amount $2,743.18 Date 11/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAKA, MARY E Employer name Newburgh City School Dist Amount $2,743.04 Date 11/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, EUGENE T Employer name Spencerport CSD Amount $2,743.02 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALLO, MARYANN A Employer name Massapequa UFSD Amount $2,742.96 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINK, THOMAS J Employer name Fayetteville-Manlius CSD Amount $2,742.92 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA A Employer name Greece CSD Amount $2,742.88 Date 08/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, KATHLEEN A Employer name Third Jud Dept - Nonjudicial Amount $2,742.74 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLEY, ANNE MARIE Employer name Ellicottville CSD Amount $2,742.66 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HOWARD A Employer name Broome County Amount $2,742.88 Date 06/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, JOAN E Employer name Rensselaer County Amount $2,742.88 Date 02/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, JOSE Employer name Monticello CSD Amount $2,742.20 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGER, MABEL L Employer name North Rose-Wolcott CSD Amount $2,742.30 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTY, FRANCES E Employer name Union-Endicott CSD Amount $2,742.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DOROTHY I Employer name Dept Transportation Region 10 Amount $2,742.08 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTIMABLE, ANNE MARIE Employer name Haverstraw-Stony Point CSD Amount $2,742.08 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JANET L Employer name Arlington CSD Amount $2,742.16 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTILLI, PASQUALE A Employer name Nassau County Amount $2,741.96 Date 05/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCARO, HELENA Employer name Syracuse City School Dist Amount $2,741.96 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, JOSE O Employer name SUNY Albany Amount $2,741.96 Date 11/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, BARBARA A Employer name Department of Tax & Finance Amount $2,741.96 Date 06/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTZOG, FAITH V Employer name Binghamton City School Dist Amount $2,741.93 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KERMIT C Employer name City of Norwich Amount $2,741.65 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENA, EUSTACIA C Employer name Hudson Valley DDSO Amount $2,741.62 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLER, MAUREEN T Employer name Rochester City School Dist Amount $2,741.74 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCI, CARL Employer name Pilgrim Psych Center Amount $2,741.88 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANI, DONALD S Employer name BOCES Westchester Sole Supvsry Amount $2,741.73 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, THOMAS H Employer name BOCES Wash'sar'War'Ham'Essex Amount $2,741.56 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DONALD R Employer name Pilgrim Psych Center Amount $2,741.61 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, SALLY A Employer name Gowanda Psych Center Amount $2,741.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, CHRIS B Employer name Palmyra-Macedon CSD Amount $2,741.02 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGNOW, GERALDENE Employer name State Insurance Fund-Admin Amount $2,741.27 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANOVICH, JOSEPH E Employer name Office of General Services Amount $2,741.26 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNGATE, FLORENCE D Employer name Patchogue-Medford UFSD Amount $2,741.09 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, THOMAS Employer name SUNY Health Sci Center Brooklyn Amount $2,740.96 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, JILL E Employer name Williamsville CSD Amount $2,740.93 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALVIN Employer name Long Island Dev Center Amount $2,740.84 Date 04/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONK, PRINCE Employer name SUNY Health Sci Center Brooklyn Amount $2,740.16 Date 01/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, MARY ANN Employer name Lancaster CSD Amount $2,740.39 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISEY, MICHAEL M Employer name West Genesee CSD Amount $2,740.88 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZONE, PATRICIA Employer name Nassau County Amount $2,740.84 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, CAROL A Employer name City of Buffalo Amount $2,740.08 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, CAROL L Employer name Maine-Endwell CSD Amount $2,740.09 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCHMAN, WALTER Employer name Department of Tax & Finance Amount $2,740.12 Date 05/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELFRIDGE, CAROL A Employer name Sherman CSD Amount $2,739.96 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, BERTHA L Employer name Nassau County Amount $2,740.00 Date 09/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ROBERT I, JR Employer name Rensselaer County Amount $2,739.96 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, DEBORAH J Employer name Hannibal CSD Amount $2,739.53 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLETON, ROBERT J Employer name Spencerport CSD Amount $2,739.95 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOS, BARBARA D Employer name SUNY Stony Brook Amount $2,739.95 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, BARBARA V Employer name Yonkers City School Dist Amount $2,739.92 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SEDGWICK T Employer name Lackawanna City School Dist Amount $2,739.24 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZGA, JUDITH D Employer name East Greenbush CSD Amount $2,739.08 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVILLAN, MARIA LUISA Employer name NYS Facilities Dev Corp Amount $2,738.92 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSLEET, RICHARD Employer name NYS Facilities Dev Corp Amount $2,739.12 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBRICK, PEARL Employer name West Islip UFSD Amount $2,738.92 Date 11/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, JAMES A Employer name Dutchess County Amount $2,739.00 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAISLEY, JEANNE R Employer name Division For Youth Amount $2,739.00 Date 06/11/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LARRY Employer name Long Island St Pk And Rec Regn Amount $2,738.80 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, PATRICIA D Employer name Onondaga County Amount $2,738.78 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, ELAINE M Employer name Massena CSD Amount $2,738.46 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINASIAN, MARILYN J Employer name Suffolk County Amount $2,738.40 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, ALAN B Employer name Willard Psych Center Amount $2,738.25 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZMAN, CONSTANCE M Employer name Sidney CSD Amount $2,738.71 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, GERALD J Employer name Village of Cornwall Amount $2,738.58 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DAVID F Employer name Utica City School Dist Amount $2,738.59 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROBERT V Employer name Village of St Johnsville Amount $2,738.08 Date 02/13/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEST, MARGARET M Employer name Forestville CSD Amount $2,738.00 Date 05/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCONICH, ELAINE A Employer name Nassau County Amount $2,737.80 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, SUSAN A Employer name Hilton CSD Amount $2,737.42 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, CATHERINE E Employer name Oneida County Amount $2,737.89 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, RICHARD F Employer name Western Regional OTB Corp Amount $2,737.25 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAZIO, DIANE M Employer name South Colonie CSD Amount $2,737.48 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PERSIO, ROBERT D Employer name BOCES Eastern Suffolk Amount $2,737.41 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDICK, ELIZABETH A Employer name Greater Binghamton Health Cntr Amount $2,737.12 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMIN, ANGELA Employer name Sewanhaka CSD Amount $2,737.08 Date 07/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBON, LINDA S Employer name Chittenango CSD Amount $2,737.12 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXBY, HAROLD W Employer name Tompkins County Amount $2,737.12 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, LYNN K Employer name Erie County Amount $2,737.02 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, GEORGE E Employer name City of Mechanicville Amount $2,737.00 Date 01/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANK, ELLEN H Employer name Town of Webb UFSD Amount $2,737.08 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTACROCE, MARIO J Employer name Village of Valley Stream Amount $2,737.04 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, ROBERT J Employer name Nassau County Amount $2,736.84 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CECILIA P Employer name Arlington CSD Amount $2,736.96 Date 02/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSERT, MARY L Employer name Shenendehowa CSD Amount $2,736.88 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ANNIE MARIE Employer name Rochester City School Dist Amount $2,736.39 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUETTE, PAUL Employer name Norwich UFSD 1 Amount $2,736.62 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVANZO, ROSEALICE F Employer name Dutchess County Amount $2,736.48 Date 12/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, CURTIS N Employer name BOCES-Cayuga Onondaga Amount $2,736.75 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATULA, LOUISA Employer name SUNY Binghamton Amount $2,736.08 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERSOL, SANDRA L Employer name Lewis County Amount $2,736.04 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIVITERE, THOMAS M Employer name Fourth Jud Dept - Nonjudicial Amount $2,736.12 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, JEROME J Employer name Lakeland CSD of Shrub Oak Amount $2,736.08 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SANDRA J Employer name Hale Creek Asactc Amount $2,736.04 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUMMELL, LILLIE C Employer name South Huntington UFSD Amount $2,736.04 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, MARTA E Employer name Rockland County Amount $2,735.76 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELL, ROBERTA J Employer name Taconic DDSO Amount $2,735.52 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, DAISY L Employer name Long Island Dev Center Amount $2,735.45 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHARON A Employer name Union-Endicott CSD Amount $2,736.01 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHIBALD, RANDY E Employer name Margaretville CSD Amount $2,735.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACK, SUNNIE E Employer name Hudson City School Dist Amount $2,735.13 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MONA Employer name Kings Park CSD Amount $2,734.69 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, EILEEN A Employer name Town of Patterson Amount $2,734.65 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, CHRISTINE M Employer name Department of Social Services Amount $2,735.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, DANIEL M Employer name Broome County Amount $2,734.62 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ANDREW J Employer name Westchester County Amount $2,734.76 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCEMASCOLA, DOROTHY J Employer name Elmont UFSD Amount $2,734.92 Date 08/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, SYLVIA E Employer name Cobleskill Richmondville CSD Amount $2,734.56 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTO, JANETTE M Employer name BOCES-Jefferson Lewis Hamilton Amount $2,734.39 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENER, NANCY J Employer name Rockland County Amount $2,734.33 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PAULINE E Employer name Wallkill CSD Amount $2,734.16 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCZEWSKI, DAVID L Employer name North Rose-Wolcott CSD Amount $2,734.36 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, CHERYL L Employer name Village of Wellsville Amount $2,734.34 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, JANICE Employer name Fulton County Amount $2,734.12 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPITELLO, VIRGINIA M Employer name Clyde-Savannah CSD Amount $2,734.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ARTHUR J Employer name Department of Tax & Finance Amount $2,734.04 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, RAYMOND W Employer name Gowanda Psych Center Amount $2,734.04 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAL, CAROL M Employer name North Syracuse CSD Amount $2,734.12 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARIAN T Employer name Nassau County Amount $2,734.08 Date 10/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORALE, ESTELLE J Employer name Ninth Judicial Dist Amount $2,734.04 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLETTO, LOUIS E Employer name Mineola UFSD Amount $2,734.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRELL, NANCY S Employer name Elmira City School Dist Amount $2,733.84 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JANICE A Employer name Niagara Falls City School Dist Amount $2,733.52 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRING, RONALD J Employer name BOCES-Dutchess Amount $2,733.36 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, JIMMY C Employer name Elmira City School Dist Amount $2,733.51 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, AINSLEY M Employer name Village of Sinclairville Amount $2,733.12 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZOLF, MARY H Employer name Wyoming County Amount $2,733.29 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIANO, DAVID Employer name Sagamore Psych Center Children Amount $2,733.17 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEWKES, HEIDI P Employer name Shenendehowa CSD Amount $2,733.08 Date 07/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RUTH A Employer name Dept of Correctional Services Amount $2,733.08 Date 02/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATCH, PAUL W Employer name Cornell University Amount $2,733.16 Date 09/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MILDRED L Employer name Erie County Amount $2,733.12 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, ROBERTA L Employer name Pilgrim Psych Center Amount $2,733.04 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ANA L Employer name State Insurance Fund-Admin Amount $2,733.02 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZINSKI, DEBORAH A Employer name Port Authority of NY & NJ Amount $2,733.01 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYSICK, KATHY A Employer name Thruway Authority Amount $2,732.90 Date 07/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MADELYN L Employer name City of Binghamton Amount $2,732.96 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MATTHEW J Employer name Cutchogue Fire District Amount $2,732.96 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DONALD A Employer name Horseheads CSD Amount $2,732.92 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, IDA M Employer name Niagara County Amount $2,732.83 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, CAROLYN B Employer name Susquehanna Valley CSD Amount $2,732.74 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SAIN, DIANE J Employer name Newark Dev Center Amount $2,732.12 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA J Employer name Otsego County Amount $2,732.65 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, JOANNE T Employer name Shenendehowa CSD Amount $2,732.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLES, BARBARA Employer name Suffolk County Amount $2,732.08 Date 05/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDEN, SHERYL L Employer name Rockland County Amount $2,732.39 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJCHRZAK, DONNA M Employer name Amherst CSD Amount $2,732.20 Date 04/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICIA A Employer name Suffolk County Amount $2,732.04 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOWSKI, MARIA G Employer name Nassau County Amount $2,731.56 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, RONALD J Employer name Town of Brookhaven Amount $2,731.96 Date 11/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELL-PREUS, MEREDITH J Employer name Broome County Amount $2,731.50 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LESLIE H Employer name SUNY Empire State College Amount $2,731.80 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, FRANCESCA Employer name Middle Country CSD Amount $2,731.47 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZA, VERONICA M Employer name Suffolk County Amount $2,731.75 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, GARY L Employer name Town of Barton Amount $2,731.42 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUILAR, DANIEL Employer name NYS Psychiatric Institute Amount $2,731.17 Date 01/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JAMES W Employer name Canton CSD Amount $2,731.32 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIALKI, JOYCE A Employer name Niagara County Amount $2,731.16 Date 01/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, FLORENCE S Employer name SUNY College at New Paltz Amount $2,731.20 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKA, PATRICIA M Employer name Department of Motor Vehicles Amount $2,731.12 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUPPERT, EDITH L Employer name Smithtown CSD Amount $2,731.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JEAN A Employer name BOCES-Onondaga Cortland Madiso Amount $2,731.12 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, LINDA J Employer name Taconic DDSO Amount $2,731.12 Date 05/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINI, DIANE Employer name Bedford CSD Amount $2,731.12 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEGO, ROSANNE Employer name NYS Senate Regular Annual Amount $2,731.04 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVELLEAS, ALICE C Employer name Unemployment I Amount $2,731.04 Date 01/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MARTHA L Employer name Pittsford CSD Amount $2,731.12 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYHAN, HARRIS H Employer name Schoharie Central School Amount $2,730.90 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY T Employer name Dept Labor - Manpower Amount $2,730.88 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALENDA, ANDREW J Employer name Town of Brookhaven Amount $2,730.96 Date 05/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHEY, KATHLEEN L Employer name BOCES-Jefferson Lewis Hamilton Amount $2,730.51 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHEL-WOLOVICK, LISA R Employer name NYC Civil Court Amount $2,730.28 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, LAURA M Employer name Pittsford CSD Amount $2,730.56 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, PATRICIA E Employer name Eldred CSD Amount $2,730.85 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, IRENE E Employer name Little Flower UFSD Amount $2,730.16 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, CAROL A Employer name City of Oneonta Amount $2,730.16 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTECKI, MICHAEL P Employer name Erie County Amount $2,730.20 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, LINDA B Employer name SUNY College at Oneonta Amount $2,730.16 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA Employer name SUNY Stony Brook Amount $2,730.16 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LILLIE C Employer name Monroe County Amount $2,730.12 Date 04/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, HARRY P Employer name Dept of Agriculture & Markets Amount $2,730.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, RUEA P Employer name Cortland County Amount $2,730.12 Date 11/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, ELIZABETH A Employer name Chautauqua County Amount $2,730.08 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DAVID F Employer name Massapequa UFSD Amount $2,729.96 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, DANIEL M Employer name Camp Beacon Corr Facility Amount $2,729.85 Date 10/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, HESLEY R Employer name Brooklyn DDSO Amount $2,729.53 Date 05/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, HELEN L Employer name Town of Seneca Falls Amount $2,729.08 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKENBERGER, GEORGE J Employer name Port Authority of NY & NJ Amount $2,729.08 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, DEBORAH A Employer name Cornell University Amount $2,729.18 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKSEY, CHERYL C Employer name Victor CSD Amount $2,729.12 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SUSAN G Employer name Westchester County Amount $2,729.08 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLICKI, THERESA Employer name Williamsville CSD Amount $2,729.10 Date 11/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRO, DIANE P Employer name Rensselaer County Amount $2,728.96 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, RAYMOND E Employer name Tioga County Amount $2,729.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, NORMAN R, JR Employer name Gananda CSD Amount $2,729.04 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MARGARITA M Employer name SUNY Health Sci Center Brooklyn Amount $2,728.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAO, JANET N Employer name Dept Transportation Region 10 Amount $2,729.04 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name BOCES-Tompkins Seneca Tioga Amount $2,728.80 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, LORETTA J Employer name Hornell City School Dist Amount $2,728.74 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASHEM, PAUL G Employer name Niagara St Pk And Rec Regn Amount $2,728.82 Date 12/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRES, JOHNNY Employer name Rochester City School Dist Amount $2,728.72 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SUE Y Employer name Town of Richland Amount $2,728.68 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNO, WINIFRED J Employer name Chautauqua County Amount $2,728.64 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPHILLIPS, MARY C Employer name Webster CSD Amount $2,728.27 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELK, THOMAS B Employer name SUNY College at Fredonia Amount $2,728.39 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, VIRGINIA H Employer name Schenectady County Amount $2,728.20 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, CHARLES A Employer name Washingtonville CSD Amount $2,728.16 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRELL, STEVEN J Employer name Binghamton Childrens Services Amount $2,728.08 Date 04/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTEN, PATRICIA A Employer name South Orangetown CSD Amount $2,728.08 Date 07/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADDY, MICHAEL A Employer name Troy Housing Authority Amount $2,728.29 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, ALEXANDER Employer name Sing Sing Corr Facility Amount $2,728.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONK, EDNA C Employer name Town of Union Vale Amount $2,727.74 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLITZER, HAROLD Employer name SUNY Stony Brook Amount $2,727.96 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SCOTT G Employer name Parishville-Hopkinton CSD Amount $2,727.80 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATHMEYER, GERTRUDE L Employer name Baldwin UFSD Amount $2,727.48 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHMAN, HARRIET D Employer name Seaford UFSD Amount $2,727.12 Date 07/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, LESLIE M Employer name Monroe County Amount $2,727.16 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, RONALD L Employer name Honeoye CSD Amount $2,727.04 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, ELBA Employer name Workers Compensation Board Bd Amount $2,727.34 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKOW, GLORIA J Employer name SUNY Buffalo Amount $2,727.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TAMMANY, CYNTHIA L Employer name Greece CSD Amount $2,727.12 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPILON, MARY Employer name Central Islip State Hospital Amount $2,727.04 Date 12/16/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, IRENE F Employer name Roslyn UFSD Amount $2,727.05 Date 08/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, KATHLEEN J Employer name Livingston Manor CSD Amount $2,727.00 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUCO, LIDA R Employer name Scarsdale UFSD Amount $2,727.01 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLION, CAROL A Employer name Jamesville De Witt CSD Amount $2,726.84 Date 08/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOUTEN, JAMES R Employer name BOCES-Rockland Amount $2,726.90 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN J Employer name Livonia CSD Amount $2,726.99 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PATRICIA J Employer name Newark Dev Center Amount $2,726.83 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, BAMBI L Employer name Village of Ballston Spa Amount $2,726.78 Date 11/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORRIE L Employer name Warrensburg CSD Amount $2,726.42 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGINS, DONNA J Employer name Pittsford CSD Amount $2,726.59 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANOY, SUSAN A Employer name Rome Small Residence Unit Amount $2,726.34 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAZO, ROSMERY Employer name SUNY Brockport Amount $2,726.34 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRIE, GORDON B Employer name Department of Health Amount $2,726.16 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINELLA, LINDA R Employer name Orchard Park CSD Amount $2,726.22 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, TERRY L Employer name Monroe County Amount $2,726.16 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ANA M Employer name New York State Assembly Amount $2,726.09 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KATHERINE S Employer name Rockland Psych Center Amount $2,726.15 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, NORMAN E Employer name Department of Transportation Amount $2,726.16 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, FRANCIS J Employer name Tioga County Amount $2,726.08 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD J Employer name North Syracuse CSD Amount $2,726.08 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOCA, CATHERINE M Employer name Babylon UFSD Amount $2,726.08 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMOSURA, BEHILDES M Employer name Half Hollow Hills Comm Library Amount $2,726.10 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, JACK A Employer name Long Island St Pk And Rec Regn Amount $2,725.96 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, JUNE C Employer name Insurance Dept-Liquidation Bur Amount $2,725.92 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, AUDREY M Employer name Town of Shelter Island Amount $2,726.04 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, LOUIS P Employer name New York Public Library Amount $2,726.04 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKELMAN, JOLENE K Employer name Delaware County Amount $2,725.88 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, CYNTHIA Employer name Brooklyn DDSO Amount $2,725.88 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, RICHARD Employer name Hoosic Valley CSD Amount $2,725.12 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ANTHONY S Employer name City of Buffalo Amount $2,725.08 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, AIDA L Employer name Rochester City School Dist Amount $2,725.36 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ELAINE J Employer name St Lawrence County Amount $2,725.20 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMEYER, MARYSUE Employer name Deer Park UFSD Amount $2,725.14 Date 05/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CAROLE NEDWED Employer name St Lawrence Childrens Services Amount $2,725.08 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAMONA L Employer name City of Rome Amount $2,725.03 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRARO, VINCENT L Employer name Senate Special Annual Payroll Amount $2,724.78 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWERT, JAMES H Employer name Attica CSD Amount $2,724.75 Date 05/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUS, PAULA D Employer name James Prendergast Library Amount $2,725.01 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, PARMANAN Employer name Nassau County Amount $2,725.00 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENCELL, PATRICIA F Employer name City of Buffalo Amount $2,724.74 Date 09/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, THOMAS L Employer name Nassau County Amount $2,724.88 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSENA, RAYMOND Employer name Insurance Dept-Liquidation Bur Amount $2,724.73 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBRICK, BARBARA J Employer name BOCES-Nassau Sole Sup Dist Amount $2,724.37 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, JOSE E Employer name Queens Borough Public Library Amount $2,724.34 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, YVONNE Employer name Long Island Dev Center Amount $2,724.62 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIPPERMAN, JACQUELINE C Employer name BOCES-Nassau Sole Sup Dist Amount $2,724.46 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMARNY, AESHA H Employer name BOCES-Broome Delaware Tioga Amount $2,724.26 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, GERALDINE Employer name Levittown UFSD-Abbey Lane Amount $2,724.20 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONA, VIVIANN Employer name Capital District DDSO Amount $2,724.23 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHLOFF, JAMIE L Employer name Department of Health Amount $2,724.10 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAIN, JANE L Employer name Broome County Amount $2,724.08 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, WILLIAM H Employer name O D Heck Dev Center Amount $2,724.16 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA VECCHIA, CAROL A Employer name Town of Oyster Bay Amount $2,724.16 Date 07/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKLING, RUTH Employer name Cheektowaga-Maryvale UFSD Amount $2,724.08 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTINI, CATHERINE Employer name Rockland County Amount $2,724.01 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, EDNA M Employer name City of Kingston Amount $2,724.12 Date 12/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NEZIEZADIE Employer name Niagara Falls City School Dist Amount $2,723.72 Date 07/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, REBECCA Employer name Nassau County Amount $2,723.68 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAIR, ARLENE Employer name Dutchess County Amount $2,723.40 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYFORD, PHILIP Employer name Montgomery County Amount $2,723.28 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, TERRENCE Employer name Battery Park City Authority Amount $2,723.37 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMZA, BETSY D Employer name Susquehanna Valley CSD Amount $2,723.25 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALULIS, KATHLEEN J Employer name Bay Shore UFSD Amount $2,723.19 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARY L Employer name Dept Labor - Manpower Amount $2,723.16 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, NANCY M Employer name Fairport CSD Amount $2,723.16 Date 02/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIOLA, VIRGINIA M Employer name Nassau County Amount $2,723.12 Date 01/03/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLONEY, DOROTHY W Employer name Commack UFSD Amount $2,723.12 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IHRIG, MELANIE A Employer name Sullivan County Amount $2,723.09 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTZ, RITA G Employer name Nassau County Amount $2,723.04 Date 07/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANICK, CARL W Employer name Indian River CSD Amount $2,723.08 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEKMAN, MARY T Employer name Hudson Valley DDSO Amount $2,723.00 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEBERGER, NINA E Employer name Beaver River CSD Amount $2,723.12 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSPANTINI, MARY ANNE Employer name City of Binghamton Amount $2,722.88 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDANI, LINDA S Employer name Copake-Taconic Hills CSD Amount $2,722.80 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, LOUIS C Employer name Village of Suffern Amount $2,722.86 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNADIN, MARIE C Employer name Department of Social Services Amount $2,722.44 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, KEVIN F Employer name Rochester Psych Center Amount $2,722.51 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, JANET ELIZABETH Employer name Dutchess County Amount $2,722.62 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BARBARA L Employer name Kings Park Psych Center Amount $2,722.37 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEW, PATRICIA A Employer name Hunter-Tannersville CSD Amount $2,722.63 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFKEN, TERRY L Employer name Saugerties CSD Amount $2,722.46 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROTZ, RONALD P Employer name Dept Transportation Region 5 Amount $2,722.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUMBERS, DARLENE M Employer name Saratoga County Amount $2,722.15 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, FLORINDA Employer name Capital District OTB Corp Amount $2,722.12 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, RICHARD C Employer name SUNY Health Sci Center Syracuse Amount $2,722.12 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, NOREEN T Employer name Pine Bush CSD Amount $2,722.08 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDIS, CHRISTINE Employer name East Meadow UFSD Amount $2,722.08 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBAR, ROSE MARIE Employer name Town of St Johnsville Amount $2,722.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALEXANDRA E Employer name SUNY Buffalo Amount $2,722.08 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, MARY ANN Employer name Pittsford CSD Amount $2,722.03 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, NANCY L Employer name Vestal CSD Amount $2,722.01 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLFARO, ANTHONY VINCENT Employer name Rockland County Amount $2,721.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NANCY A Employer name BOCES-Steuben Allegany Amount $2,722.00 Date 07/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANCIS Employer name City of Rochester Amount $2,722.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTANDREA, JOSEPH S Employer name Village of Wappingers Falls Amount $2,721.76 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEYMAN, BONNIE I Employer name Rockland County Amount $2,721.72 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOSEPH, JR Employer name SUNY Health Sci Center Syracuse Amount $2,722.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANN J Employer name Division of State Police Amount $2,721.68 Date 05/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLATO, GLADYS Employer name New York Public Library Amount $2,721.34 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, STANLEY Employer name Island Park Public Library Amount $2,721.48 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, JOYCE N Employer name BOCES-Otsego Northern Catskill Amount $2,721.20 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ESTHER V Employer name Long Beach City School Dist 28 Amount $2,721.17 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHEW, CLAUDIA L Employer name Heuvelton CSD Amount $2,721.28 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPPE, BERNADETTE Y Employer name Hudson Valley DDSO Amount $2,721.55 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARZAK, ANNDREA L Employer name Town of Vestal Amount $2,721.21 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWSE, BETTE J Employer name East Greenbush CSD Amount $2,721.16 Date 08/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KAREN B Employer name Ballston Spa-CSD Amount $2,721.15 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOOK, BARBARA G Employer name Phelps Clifton Springs CSD Amount $2,721.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERMAN, GRACE L Employer name Horseheads CSD Amount $2,721.08 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, BERNICE H Employer name Marlboro CSD Amount $2,721.12 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILIERE, GARY M Employer name Franklin County Amount $2,721.08 Date 04/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREELEY, JUDITH M Employer name Canandaigua City School Dist Amount $2,721.02 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, JAMES J Employer name Dept Transportation Region 5 Amount $2,721.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENHAGEN, NORMA J Employer name Cheektowaga-Maryvale UFSD Amount $2,721.04 Date 11/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCHEY, MARYANN H Employer name Division For Youth Amount $2,720.94 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELRATH, SCOTT L Employer name Sachem CSD at Holbrook Amount $2,720.55 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLERMAN, DAVID R Employer name Western New York DDSO Amount $2,720.23 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARSKI, RICKY P Employer name Village of Franklinville Amount $2,720.55 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETZLAFF, ELIZABETH R Employer name East Irondequoit CSD Amount $2,720.12 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LAVALLE J Employer name Newburgh City School Dist Amount $2,720.12 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSSEAULT, JANICE H Employer name New Hartford CSD Amount $2,720.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, AGNES Employer name Chenango County Amount $2,720.05 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARASCHER, JULIA Employer name Nassau County Amount $2,720.04 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELY, BEVERLY J Employer name Village of Endicott Amount $2,720.08 Date 01/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, JANICE W Employer name Brighton CSD Amount $2,720.08 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, WILLIAM R Employer name City of Rochester Amount $2,719.85 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELFOSSE, THEODORE J, JR Employer name Canton CSD Amount $2,719.81 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKETT, BETTY A Employer name Yorkshire Pioneer CSD Amount $2,719.64 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPKE, CHERYL L Employer name Cattaraugus County Amount $2,719.37 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, JEFFREY Employer name Cayuga County Amount $2,719.78 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEER, JEANNETTE A Employer name Eastport/S. Manor CSD Amount $2,719.22 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FAUL, RUTH H Employer name Town of Hempstead Amount $2,719.20 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELDON H Employer name Gorham Middlesex CSD Amount $2,719.17 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, CLIFFORD D Employer name Genesee St Park And Rec Regn Amount $2,719.78 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVALLE, SILVY E Employer name Central Islip UFSD Amount $2,719.12 Date 09/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOTROWSKI, MARGUERITE A Employer name BOCES Eastern Suffolk Amount $2,719.14 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEAZER, GWENDOLYN P Employer name BOCES-Suffolk, 2nd Sup District Amount $2,719.12 Date 11/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFARELLI, JEAN Employer name Queens Borough Public Library Amount $2,719.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSER, TERESA A Employer name Town of Southampton Amount $2,718.97 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, NORMAN S Employer name City of Albany Amount $2,719.08 Date 01/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVER, GLORIA A Employer name Gowanda Psych Center Amount $2,719.08 Date 04/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, BRAULIO Employer name City of Rochester Amount $2,718.75 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DOROTHEA A Employer name Capital District DDSO Amount $2,718.50 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGHAM, EVA Employer name Garden City UFSD Amount $2,718.84 Date 11/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEANETTE L Employer name Western Regional OTB Corp Amount $2,718.82 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KAY S Employer name General Brown CSD Amount $2,718.28 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCO, MARIE A Employer name Brentwood UFSD Amount $2,718.12 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVE, VICKIE L Employer name Naples CSD Amount $2,718.48 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTES, LILLIAN K Employer name BOCES-Ulster Amount $2,718.36 Date 09/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, HAROLD J Employer name Cornell University Amount $2,718.04 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANEY, WILLIAM G Employer name Town of Niagara Amount $2,718.08 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLAST, MARJORIE J Employer name Starpoint CSD Amount $2,718.08 Date 10/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCZULAK, LORRAINE J Employer name Tioga County Amount $2,718.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, DONALD E Employer name Town of Williamson Amount $2,718.02 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZIE, LILLIAN M HAMEL- Employer name BOCES-Albany Schenect Schohari Amount $2,718.04 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, ELEANOR I Employer name Bridgewtr-Leonard-W Winfld CSD Amount $2,718.04 Date 12/22/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGOBARDI, MARYANN Employer name Middle Country CSD Amount $2,717.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, A JOHN Employer name Nassau County Amount $2,717.88 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, THEODORE A Employer name Delaware Academy C S D - Delhi Amount $2,717.72 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFAVI, JUDYANN T Employer name BOCES Eastern Suffolk Amount $2,717.38 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CHARLEEN A Employer name Auburn City School Dist Amount $2,717.44 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANTZI, LINDA D Employer name Lewis County Amount $2,717.53 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MARGARET A Employer name City of Binghamton Amount $2,717.16 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANNIE BELLE Employer name Westchester County Amount $2,717.16 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEVOY, TERESA A Employer name Town of Pendleton Amount $2,717.35 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOAN A Employer name Roosevelt UFSD Amount $2,717.28 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLETON, DONALD L Employer name BOCES-Sullivan Amount $2,717.04 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIS, MARINA Employer name Village of Washingtonville Amount $2,717.14 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLODARCZYK, ELLEN F Employer name Western New York DDSO Amount $2,717.08 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACY, DEVRENE E Employer name Cobleskill CSD Amount $2,717.04 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, PRISCILLA Employer name Schenectady City School Dist Amount $2,716.84 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGG, LINDA A Employer name City of Oneida Amount $2,716.40 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSALACQUA, DOMINICK F Employer name City of Geneva Amount $2,717.04 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GLENDA Employer name Workers Compensation Board Bd Amount $2,716.68 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, DEBRA A Employer name Jamestown City School Dist Amount $2,716.73 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JOYCE M Employer name Town of Hyde Park Amount $2,716.46 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, PAUL J Employer name Western New York DDSO Amount $2,716.40 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, PAMELA J Employer name Sachem CSD at Holbrook Amount $2,716.27 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, CHARLES G Employer name Dept Labor - Manpower Amount $2,716.08 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROH, JOSEPHINE Employer name South Country CSD - Brookhaven Amount $2,716.14 Date 02/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCIOUS, DIANA L Employer name Medina CSD Amount $2,716.09 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, DOUGLAS F Employer name Whitesboro CSD Amount $2,716.16 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, LAURA C Employer name Hamburg CSD Amount $2,715.96 Date 08/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURK, LEROY J Employer name Cortland County Amount $2,716.08 Date 03/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EVELYN C Employer name Monroe County Amount $2,716.04 Date 06/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, IRMA E Employer name Erie County Amount $2,715.96 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, LINDA J Employer name Town of Guilderland Amount $2,715.62 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, DALE J Employer name Schuylerville CSD Amount $2,715.84 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, GERALDINE L Employer name Hudson River Psych Center Amount $2,715.42 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, WILMER G Employer name Clinton Corr Facility Amount $2,715.84 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, THOMAS P Employer name Greece CSD Amount $2,715.39 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CHARLES Employer name Greece CSD Amount $2,715.48 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERER, IRIS Employer name Empire State Development Corp Amount $2,715.21 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, IONIE Employer name Westchester Health Care Corp Amount $2,715.16 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKE, MARILYN G Employer name Office of General Services Amount $2,715.60 Date 05/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, BARBARA Employer name Kingsboro Psych Center Amount $2,715.16 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAATEN, THERESA C Employer name Shenendehowa CSD Amount $2,715.15 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, KATHERINE G Employer name Oneida County Amount $2,715.14 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLS, TIMOTHY D Employer name Capital District DDSO Amount $2,714.73 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIBBLEY, LEILA A Employer name Nassau County Amount $2,714.65 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELARDI, CHARLES H Employer name Town of Southeast Amount $2,715.12 Date 05/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, RITA K Employer name City of Lockport Amount $2,715.08 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANSKI, ERICK R Employer name Capital District DDSO Amount $2,714.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, BARBARA Employer name Albany County Amount $2,714.53 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDMORE, LUE ANN Employer name Naples CSD Amount $2,714.60 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, RICHARD A Employer name Village of Broadalbin Amount $2,714.12 Date 10/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY ANN Employer name Nassau County Amount $2,714.09 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTER, BETTY L Employer name Greater So Tier BOCES Amount $2,714.16 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, ANNE F Employer name Otsego County Amount $2,714.18 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACHIA, JOSEPHINE Employer name Massapequa UFSD Amount $2,714.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FANNIE Employer name White Plains City School Dist Amount $2,714.08 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANAK, MARY ANN Employer name Ninth Judicial Dist Amount $2,714.03 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, BETTY Employer name Clinton CSD Amount $2,714.08 Date 06/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, KENNETH M Employer name Tonawanda City School Dist Amount $2,713.87 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, ALMETA B Employer name Cornell University Amount $2,713.84 Date 01/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBRA M Employer name Fairport CSD Amount $2,713.76 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATKA, SANDRA E Employer name Albany County Amount $2,713.95 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOLORES J Employer name Monroe County Amount $2,713.46 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEGAS, HILDA Employer name Cornell University Amount $2,713.57 Date 03/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARGARET M Employer name South Huntington UFSD Amount $2,713.51 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA M Employer name Village of Phoenix Amount $2,713.29 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JEAN A Employer name BOCES Schuyler Chemung Amount $2,713.12 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, MARY L Employer name Orleans County Amount $2,713.39 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNULTY, SANDRA Employer name Capital District DDSO Amount $2,713.34 Date 12/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, JULIO C Employer name Lyndonville CSD Amount $2,712.64 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZANOUSKY, JOSEPHINE Employer name Department of Law Amount $2,712.88 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULA, ROMAN Employer name SUNY Albany Amount $2,712.71 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICH, JANET Employer name Village of Ossining Amount $2,712.16 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNER, MARCIA M Employer name Lancaster CSD Amount $2,712.52 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, WARD R Employer name Cortland City School Dist Amount $2,712.25 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPOUGH, CARLTON R Employer name Honeoye CSD Amount $2,712.11 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBCLEFF, AUSTIN C Employer name Hoosic Valley CSD Amount $2,712.08 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLARINO, FRANCISCO D Employer name Oneida County Amount $2,712.15 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, JOYCE Employer name Newark Valley CSD Amount $2,712.12 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOSKI, DANIEL J Employer name Village of Florida Amount $2,711.89 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENT, MARIE Employer name NYS Office People Devel Disab Amount $2,712.03 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABEREK, DOLORES Employer name Department of Law Amount $2,711.96 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIL, DIANE P Employer name Hudson River Psych Center Amount $2,711.54 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFOREST, ANITA R Employer name Jefferson County Amount $2,711.46 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MARIE-CLAUDETTE Employer name Ulster County Amount $2,711.64 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, NANCY Employer name Dutchess County Amount $2,711.56 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYDENBURGH, KAREN A Employer name SUNY Stony Brook Amount $2,711.20 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNING, JANICE L Employer name Akron CSD Amount $2,711.16 Date 11/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNYAK, DEBORAH A Employer name Rensselaer City School Dist Amount $2,711.46 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTO, UDELL Employer name Office of General Services Amount $2,711.20 Date 06/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWELL, NANCY A Employer name Onondaga County Amount $2,711.36 Date 03/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARYLYN J Employer name City of Binghamton Amount $2,711.16 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESONE, PATRICIA R Employer name Nassau County Amount $2,711.16 Date 08/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, FRANCIS E Employer name Town of De Witt Amount $2,711.12 Date 08/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, LUBA M Employer name SUNY Health Sci Center Syracuse Amount $2,711.16 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, IRENE L Employer name Nassau County Amount $2,711.12 Date 07/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DIANA R Employer name Adirondack CSD Amount $2,710.98 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOFF, STEPHEN M Employer name Oxford CSD Amount $2,710.74 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETT, HARVEY E Employer name Greece CSD Amount $2,710.88 Date 01/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, RUTH Employer name Niskayuna CSD Amount $2,711.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, MELVIA G Employer name Green Haven Corr Facility Amount $2,710.12 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, WAYNE R Employer name Rockland Psych Center Amount $2,710.61 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGRESI, CHARLES J Employer name Town of Pulteney Amount $2,710.04 Date 01/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILENTI, ROSARY Employer name Metro New York DDSO Amount $2,710.16 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, HELEN M Employer name Niagara-Wheatfield CSD Amount $2,710.04 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENLAUER, HELGA Employer name Windham-Ashland-Jewett CSD Amount $2,710.16 Date 06/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, FRANCES A Employer name City of Binghamton Amount $2,709.96 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFONCE, JAMES T Employer name Town of Yorktown Amount $2,710.00 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, CINDA Employer name Monroe County Amount $2,709.96 Date 03/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFEY, CYNTHIA Employer name County Clerks Within NYC Amount $2,710.07 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, CHRISTINE J Employer name Clinton Corr Facility Amount $2,709.68 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS, RICHARD B Employer name Columbia County Amount $2,709.20 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, DONNA M Employer name Clarence CSD Amount $2,709.78 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFARELLA, GEORGIANNA P Employer name Wyoming County Amount $2,709.16 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, PATRICIA C Employer name Tompkins County Amount $2,709.72 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARYLAND Employer name Buffalo City School District Amount $2,709.16 Date 04/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JUDITH S Employer name Jamesville De Witt CSD Amount $2,709.16 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURDIVANT, SHIRLEY M. Employer name New York Public Library Amount $2,709.12 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNER, EDWARD D Employer name Dept Labor - Manpower Amount $2,709.16 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPFER, BEVERLY A Employer name Iroquois CSD Amount $2,709.12 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUP, NAOMI M Employer name Fabius-Pompey CSD Amount $2,708.96 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, TREVOR R Employer name St Marys School For The Deaf Amount $2,708.77 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERMUTE, PAUL Employer name Town of Lodi Amount $2,708.64 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILBUR J Employer name Dept of Agriculture & Markets Amount $2,708.34 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, JUDITH B Employer name Cassadaga Valley CSD Amount $2,708.55 Date 02/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JAMES F Employer name Town of Colchester Amount $2,708.60 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGULLE, ABDIRAHMAN NOOR Employer name Broome County Amount $2,708.58 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLIE Employer name Town of Hempstead Amount $2,708.08 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, KAREN E Employer name Cornell University Amount $2,708.22 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, WILLIAM C Employer name Crown Point CSD Amount $2,708.17 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, JENNIFER Employer name Hsc at Brooklyn-Hospital Amount $2,707.90 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASKEL, BARBARA F Employer name Dutchess County Amount $2,707.96 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLIN, LISA M Employer name Education Department Amount $2,707.94 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMS, ARLINE R Employer name Kings Park Psych Center Amount $2,707.73 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWNE, NANCY D Employer name Staten Island DDSO Amount $2,707.66 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHERS, STEPHEN J Employer name North Bellmore UFSD Amount $2,707.87 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KAREN M Employer name NYS Higher Education Services Amount $2,706.86 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, LANA M Employer name Jordan-Elbridge CSD Amount $2,707.30 Date 10/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERFIEN, THOMAS A Employer name Dept Transportation Region 3 Amount $2,707.35 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, ROBERT W Employer name Rensselaer County Amount $2,707.28 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, BARBARA A Employer name Suffolk County Amount $2,706.40 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKINSHAW, ANTHONY L Employer name Brooklyn Public Library Amount $2,707.04 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAH, BARBARA J Employer name Greece CSD Amount $2,706.84 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, JOY L Employer name Madison County Amount $2,706.28 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOY, JUNE M Employer name Glens Falls City School Dist Amount $2,706.19 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRINCE, CARL H Employer name City of Niagara Falls Amount $2,706.28 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CALVIN L Employer name City of Cortland Amount $2,706.31 Date 10/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISFELNER, MICHAEL Employer name Clarkstown CSD Amount $2,706.11 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, MIDORI Employer name Oneida County Amount $2,706.16 Date 06/12/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPPA, JOAN M Employer name BOCES-Sullivan Amount $2,706.16 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEN BRUL, MARIA R Employer name Pittsford CSD Amount $2,705.98 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCHI, BETTY ANN Employer name SUNY Stony Brook Amount $2,706.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NADINE E Employer name Middletown City School Dist Amount $2,706.05 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, JUDITH A Employer name Saratoga Springs City Sch Dist Amount $2,706.01 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELTOS, MARGARET M Employer name Pleasantville UFSD Amount $2,705.92 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALNAN, JAMES Employer name Kingsboro Psych Center Amount $2,705.88 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GLORIA N Employer name Elmira City School Dist Amount $2,705.28 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARTERI, JOHN Employer name Washington County Amount $2,705.40 Date 06/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, ELLEN M Employer name Education Department Amount $2,705.60 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, PATRICIA M Employer name City of Gloversville Amount $2,705.30 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEU, ELLEN C Employer name Wyoming County Amount $2,705.20 Date 11/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADO, MARY A Employer name Rome City School Dist Amount $2,705.24 Date 07/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, RUTH H Employer name Schenectady City School Dist Amount $2,704.96 Date 03/28/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMUNDSEN, LYNN C Employer name Three Village CSD Amount $2,705.04 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSALL, NANCY Employer name City of Rome Amount $2,705.00 Date 05/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BERNARD Employer name Workers Compensation Board Bd Amount $2,705.16 Date 09/28/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, LAWRENCE F Employer name Broome County Amount $2,704.96 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, SHIRLEY K Employer name BOCES-Monroe Orlean Sup Dist Amount $2,704.37 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOLA, KATHLEEN E Employer name Capital Dist Psych Center Amount $2,704.51 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LJUBICIC, KLAUDIJA Employer name Port Authority of NY & NJ Amount $2,704.46 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMAN, JAMES E Employer name Office of General Services Amount $2,704.36 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, BERNADETTE H Employer name Erie County Amount $2,704.27 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, WAYNE A Employer name Schenectady County Amount $2,704.12 Date 03/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, PATRICIA M Employer name Rockland County Amount $2,704.08 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, BONNIE L Employer name Franklin County Amount $2,704.29 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JACQUELINE Employer name Amherst CSD Amount $2,703.94 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENA, LOIS J Employer name Niskayuna CSD Amount $2,704.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUILLIER, RENEE Y Employer name City of Rochester Amount $2,704.04 Date 11/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULICK, DEBORAH J Employer name Westchester County Amount $2,703.28 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, RICHARD D Employer name Marathon CSD Amount $2,703.40 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEVY, LINDA A Employer name Long Island St Pk And Rec Regn Amount $2,703.81 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, KEVIN E Employer name Penfield CSD Amount $2,703.39 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTSKO, EDWIN Employer name Rome Dev Center Amount $2,703.28 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, PENELOPE G Employer name Croton Harmon UFSD Amount $2,703.24 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLAND, CHARLES F, SR Employer name Elmira City School Dist Amount $2,703.00 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOHN E, SR Employer name Dept Transportation Region 6 Amount $2,703.24 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIONTEK, BARBARA Employer name Western New York DDSO Amount $2,703.24 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ROSE S Employer name Chautauqua County Amount $2,703.20 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, CARMEN M Employer name Rochester City School Dist Amount $2,702.89 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERTON, CHARLES T Employer name Mineola UFSD Amount $2,702.92 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSICK, ERNA Employer name Office of General Services Amount $2,702.84 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARANO, PATRICK A Employer name Rensselaer County Amount $2,702.92 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIERA, ALEXANDER M Employer name Rotterdam Mohonasen CSD Amount $2,702.86 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMAK, THOMAS G Employer name Monroe County Amount $2,702.88 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDKINS, PAMELA Employer name Brooklyn Public Library Amount $2,702.60 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCE-WALLER, NANCY Employer name Bronx Psych Center Children Amount $2,702.80 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, ROBERT E Employer name Office of Public Safety Amount $2,703.02 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, LILLIAN FLORENCE Employer name BOCES Suffolk 2nd Sup Dist Amount $2,702.63 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ANTONIA E Employer name Gates-Chili CSD Amount $2,702.28 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDGEON, GLORIA J Employer name Rochester City School Dist Amount $2,702.28 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ZELMA C Employer name Roosevelt UFSD Amount $2,702.28 Date 12/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, YOLANDA Employer name NYC Convention Center Opcorp Amount $2,702.58 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, SANDRA J Employer name Riverhead CSD Amount $2,702.28 Date 03/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATA, BETTY LOU Employer name BOCES-Monroe Amount $2,702.28 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, DONALD V Employer name Town of Hamlin Amount $2,702.04 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARO, GAIL MARIE T Employer name BOCES-Monroe Amount $2,702.14 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACONO, JEAN M Employer name Sagamore Psych Center Children Amount $2,702.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, EDWARD J Employer name Town of Kirkwood Amount $2,702.04 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, RICHARD W Employer name Victor CSD Amount $2,701.34 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ADELAIDE E Employer name Port Jervis City School Dist Amount $2,701.77 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JEAN PAULA Employer name SUNY College at Oswego Amount $2,701.86 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLEY, CAROL L Employer name Tompkins County Amount $2,701.28 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, HAROLD E Employer name St Lawrence Psych Center Amount $2,701.25 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWOROSKI, ADELE K Employer name New York Mills UFSD Amount $2,701.28 Date 07/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, SHARRON R Employer name Bath CSD Amount $2,701.64 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, GREGORY A Employer name Uniondale UFSD Amount $2,701.05 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWITZKY, MADELINE Employer name Dept Transportation Region 1 Amount $2,701.12 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARY ELLEN Employer name SUNY Buffalo Amount $2,701.12 Date 10/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, BERNICE C Employer name Village of Kenmore Amount $2,700.96 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BARBARA A Employer name Vestal CSD Amount $2,700.96 Date 08/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANS, NEHEMIAH C Employer name Nassau County Amount $2,700.75 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROLYN J Employer name SUNY College at Oswego Amount $2,700.84 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOS, SUSAN M Employer name State Insurance Fund-Admin Amount $2,700.47 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, LORELEI A Employer name Pleasantville UFSD Amount $2,700.88 Date 02/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, SONIA E Employer name Nassau Health Care Corp Amount $2,700.60 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WAYNE T Employer name SUNY College at Geneseo Amount $2,700.38 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RONALD L Employer name Westchester County Amount $2,700.60 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZI, PATRICIA Employer name Patchogue-Medford UFSD Amount $2,700.24 Date 07/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSLER, HELEN S Employer name Madison County Amount $2,700.24 Date 02/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JACKIE L Employer name Horseheads CSD Amount $2,700.29 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, KAREN J Employer name Rochester City School Dist Amount $2,700.32 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTCLIFFE, MARLENE A Employer name Hannibal CSD Amount $2,700.28 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, IRENE M Employer name Town of Lake Luzerne Amount $2,700.11 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYMES, CHARLES E Employer name Niagara Falls Housing Authorit Amount $2,700.08 Date 09/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, LYNNE M Employer name Copiague UFSD Amount $2,699.66 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, TERESS W Employer name Hsc at Syracuse-Hospital Amount $2,699.52 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, TAMMY L Employer name Hyde Park CSD Amount $2,699.51 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLF, CHERYL A Employer name Mid-Hudson Psych Center Amount $2,699.94 Date 10/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, JOHN E Employer name Children & Family Services Amount $2,699.90 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEOD, NANCY B Employer name Dept Transportation Region 5 Amount $2,699.34 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPO, MARIE I Employer name Fayetteville-Manlius CSD Amount $2,699.43 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA A Employer name Fort Ann CSD Amount $2,699.28 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNICOLA, MARJORIE J Employer name Greece CSD Amount $2,699.24 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, LINDA J Employer name SUNY College at Plattsburgh Amount $2,699.28 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBBETSON-DIDONATO, ROSEMARY Employer name Wallkill CSD Amount $2,699.28 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O MALLEY, ARTHUR J Employer name Village of Montgomery Amount $2,699.28 Date 08/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, THOMAS J Employer name Town of Goshen Amount $2,699.25 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, TONI L Employer name Dpt Environmental Conservation Amount $2,699.17 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANQUILLE, MARIE A Employer name Westchester Development Disab Amount $2,699.08 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, LYNN B Employer name Town of Tully Amount $2,698.48 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, ELIZABETH A Employer name Greater So Tier BOCES Amount $2,699.02 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, FRANCIS B Employer name Division For Youth Amount $2,699.03 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JOHANNA Employer name Executive Chamber Amount $2,698.82 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBECK, CAROL A Employer name West Babylon UFSD Amount $2,698.87 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, MARY M Employer name SUNY Buffalo Amount $2,698.96 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JUDITH E Employer name Olean City School Dist Amount $2,698.41 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSEMARY IRENE Employer name Broome County Amount $2,698.72 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSE, DOROTHY E Employer name Cornwall CSD Amount $2,698.02 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, DIANE S Employer name Town of Pittsford Amount $2,698.28 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAYDARIAN, CHARLES Employer name SUNY Binghamton Amount $2,698.08 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANTHONY Employer name Kingsboro Psych Center Amount $2,697.65 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZAK, THERESA L Employer name Clarence CSD Amount $2,697.58 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, DONNA J Employer name Albany County Amount $2,697.30 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, ROCCO Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,697.96 Date 05/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, ERVING E Employer name Yates County Amount $2,697.83 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSIER, NANCY L Employer name Geneva City School Dist Amount $2,697.28 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERIO, ANNA Employer name East Meadow UFSD Amount $2,697.28 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, DEBORAH Employer name Nassau County Amount $2,696.99 Date 08/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, CAROLYN J Employer name Oswego County Amount $2,696.96 Date 10/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLIE, ROGER J Employer name Erie County Amount $2,697.28 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JACQUELYN Employer name Westhill CSD Amount $2,697.18 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGS, EVELYN T Employer name Peekskill City School Dist Amount $2,696.92 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSING, SUSAN A Employer name Poughkeepsie City School Dist Amount $2,696.80 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARROLL, ARLENE Employer name Town of Brookhaven Amount $2,696.73 Date 12/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLAGH, DONALD W Employer name Town of Rose Amount $2,696.63 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, PATRICIA Employer name City of Oswego Amount $2,696.63 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIARD, PATRICIA L Employer name Roosevelt UFSD Amount $2,696.32 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVANIS, JOAN A Employer name Ninth Judicial Dist Amount $2,696.50 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTACH, CONSTANCE J Employer name Red Creek CSD Amount $2,696.48 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIETUS, CAMILLE M Employer name Erie County Amount $2,696.28 Date 08/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYCHALSKI, NANCY A Employer name Town of Murray Amount $2,696.28 Date 02/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, ROBERT, JR Employer name Port Washington UFSD Amount $2,696.32 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, CAROLYN A Employer name SUNY Health Sci Center Syracuse Amount $2,696.32 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELTON, CLAIR R Employer name Division of Veterans' Affairs Amount $2,696.55 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHOYOS, JOSE A Employer name Pilgrim Psych Center Amount $2,696.16 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, CAROL A Employer name Dept of Public Service Amount $2,696.08 Date 10/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, DORINDA J Employer name Schenectady County Amount $2,696.17 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBECK, LYNN A Employer name Fourth Jud Dept - Nonjudicial Amount $2,695.91 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, WILLIAM R Employer name W Hempstead Sanitation Dist #6 Amount $2,695.96 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, HOWARD F Employer name Adirondack CSD Amount $2,695.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, BARBARA J Employer name SUNY Brockport Amount $2,695.79 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASCON, CINDYLOU Employer name Dept Health - Veterans Home Amount $2,695.72 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROZYNSKI, ANNETTE R Employer name Orange County Amount $2,695.32 Date 09/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, MATTHEW E Employer name Fredonia CSD Amount $2,695.49 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMIA-RAHM, LINDA Employer name Albany City School Dist Amount $2,695.48 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, CECILIA A Employer name Leroy CSD Amount $2,695.32 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, MARGARET A Employer name Town of Cheektowaga Amount $2,695.28 Date 04/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, SARAH J Employer name Southwestern CSD Amount $2,695.32 Date 02/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCRIEFFE, WINSOME Employer name Albany County Amount $2,695.32 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOHN H Employer name Potsdam CSD Amount $2,695.28 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BRIAN J Employer name Rockland Psych Center Amount $2,695.28 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CARRIE Employer name Nassau County Amount $2,695.32 Date 03/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, PHILIP D Employer name Finger Lakes DDSO Amount $2,695.10 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DORIS Employer name BOCES Westchester Sole Supvsry Amount $2,695.12 Date 07/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, LINNETTE Employer name Erie County Amount $2,695.20 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVALL, AUGUSTUS Employer name Rome Dev Center Amount $2,695.12 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSINSKI, KATHY L Employer name North Collins CSD Amount $2,694.97 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, LEMUEL A Employer name BOCES-Erie 1st Sup District Amount $2,695.06 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNZEY, MARCIA R Employer name Cobleskill Richmondville CSD Amount $2,695.01 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFLIN, JO ANNE Employer name Amagansett UFSD Amount $2,695.00 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, COLLEEN J Employer name City of Oneida Amount $2,694.55 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LYNN FARNHAM Employer name Hutchings Psych Center Amount $2,694.96 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULBRICHT, KENNETH R Employer name Levittown UFSD-Abbey Lane Amount $2,694.79 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, REBECCA Employer name Dept Labor - Manpower Amount $2,694.36 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, KATHRYN G Employer name Health Research Inc Amount $2,694.28 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, MARY E Employer name Albany County Amount $2,694.55 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETHIER, MERRILY Employer name Cornell University Amount $2,694.12 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPSEN, JOAN W Employer name Schenectady County Amount $2,694.12 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEY, MARY JANE Employer name Jamestown City School Dist Amount $2,694.09 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTLE, RITA L Employer name Greenburgh Eleven UFSD Amount $2,693.92 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JAMES Employer name Bronx Psychiatric Center Amount $2,693.92 Date 12/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, DOROTHY R Employer name Yonkers City School Dist Amount $2,693.92 Date 09/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SUSAN M Employer name Erie County Amount $2,693.79 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSEY, DONALD Employer name SUNY Albany Amount $2,693.92 Date 08/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, EARL T Employer name Galway CSD Amount $2,693.84 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTORI, PATRICIA A Employer name Kinderhook CSD Amount $2,693.80 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, SONIA R Employer name BOCES-Nassau Sole Sup Dist Amount $2,693.32 Date 11/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, ROSA E Employer name Yonkers City School Dist Amount $2,693.50 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, MARIE T Employer name Nassau County Amount $2,693.32 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAB, DONALD F, JR Employer name Town of Rush Amount $2,693.20 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALIS, ILJA H Employer name Ulster County Amount $2,693.32 Date 07/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMON, RODGER E Employer name Dept Transportation Region 7 Amount $2,693.04 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, IRVIN J Employer name Binghamton City School Dist Amount $2,693.19 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, FRANK J Employer name Cornell University Amount $2,693.04 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, CHARLES Employer name Greater Binghamton Health Cntr Amount $2,692.92 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMIN, JACK D Employer name SUNY Buffalo Amount $2,692.92 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, LLOYD M Employer name Albany County Amount $2,692.79 Date 10/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MICHAEL T Employer name SUNY College at Geneseo Amount $2,692.39 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, PATRICIA F Employer name SUNY Buffalo Amount $2,692.60 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, RENE S Employer name Dept Labor - Manpower Amount $2,692.45 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ANNE A Employer name Pittsford CSD Amount $2,692.76 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSUCCI, ANDREA S Employer name Plainedge UFSD Amount $2,692.39 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLO, AURA Employer name Nassau Health Care Corp Amount $2,692.32 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, BARBARA F Employer name Dutchess County Amount $2,692.32 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, AUDREY C Employer name Islip UFSD Amount $2,692.44 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, NANCY M Employer name Franklin County Amount $2,692.32 Date 09/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHLEEN A Employer name Rome City School Dist Amount $2,692.32 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, BARBARA L Employer name Fairport CSD Amount $2,692.12 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASSON, JUDY E Employer name Frewsburg CSD Amount $2,692.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURDLE, MARY B Employer name Nassau County Amount $2,691.92 Date 12/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIDALA, MARYJANE Employer name Education Department Amount $2,692.18 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOLE, PATRICK C Employer name Columbia County Amount $2,692.32 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKBINDER, BARBARA STERN Employer name Erie County Amount $2,691.92 Date 02/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, NANCY I Employer name Village of Franklinville Amount $2,691.72 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIE, ANGELA Employer name Levittown UFSD-Abbey Lane Amount $2,691.80 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, NATHAN Employer name SUNY Health Sci Center Brooklyn Amount $2,691.44 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, DIANE E Employer name Hartford CSD Amount $2,691.44 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINS, JOANNE M Employer name Wappingers CSD Amount $2,691.41 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, EDWARD J Employer name Kings Park Psych Center Amount $2,691.65 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOANNE M Employer name Department of Motor Vehicles Amount $2,691.32 Date 03/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCURULLO, CLORINDA A Employer name Chappaqua CSD Amount $2,691.38 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAUSLAND, ANNA M Employer name Connetquot CSD Amount $2,691.32 Date 11/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCCO, MARY ANN Employer name Nassau County Amount $2,691.24 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CHARLOTTE A Employer name Homer CSD Amount $2,691.32 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, EMILY R. Employer name Cheektowaga CSD Amount $2,691.36 Date 08/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, BOBBY A Employer name Ulster County Amount $2,691.24 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, JAMES E Employer name Yates County Amount $2,691.07 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, MARY A Employer name Village of Spring Valley Amount $2,690.77 Date 11/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LAVERNE Employer name Department of Social Services Amount $2,691.22 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, JERRY J Employer name Chautauqua County Amount $2,691.13 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, JOYCE L Employer name Penn Yan CSD Amount $2,690.40 Date 09/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUKSTALIS, MAUREEN Employer name Nassau County Amount $2,690.36 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLI, JOHN J Employer name Div Military & Naval Affairs Amount $2,690.32 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENFLING, SISTINE Employer name City of Buffalo Amount $2,690.41 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, SARI L Employer name Lewis County Amount $2,690.21 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ALICE J Employer name SUNY Health Sci Center Syracuse Amount $2,690.08 Date 04/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VELMA M Employer name Monroe County Amount $2,690.32 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, JACQUELINE S Employer name Div Housing & Community Renewl Amount $2,689.99 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, NANCY T Employer name Norwich UFSD 1 Amount $2,690.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, LYNDA L Employer name Metro New York DDSO Amount $2,690.02 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULIHAN, THOMAS J Employer name Greece CSD Amount $2,690.30 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELLA, JUDITH Employer name West Babylon UFSD Amount $2,689.93 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, SHARON A Employer name Greater Binghamton Health Cntr Amount $2,689.75 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KUREN, ROBERT C Employer name Roswell Park Cancer Institute Amount $2,689.52 Date 08/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLIK, DIANE M Employer name Baldwinsville CSD Amount $2,689.65 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, MARTHA A Employer name Department of Health Amount $2,689.40 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ALBERTA G Employer name Town of Colonie Amount $2,689.40 Date 11/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, NANCY Employer name Creedmoor Psych Center Amount $2,689.44 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, JOYCE N Employer name North Salem CSD Amount $2,689.44 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JUSTIN Employer name Bronx Psych Center Amount $2,689.46 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADECKI, IRENE M Employer name St Marys School For The Deaf Amount $2,689.40 Date 06/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STEFANO, ANTHONY J Employer name Seneca County Amount $2,689.43 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, JANICE L Employer name Town of Brighton Amount $2,689.15 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, MARILYN Employer name Rockland County Amount $2,689.36 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTIANO, ELEANOR Employer name Yonkers City School Dist Amount $2,689.12 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JUDY R Employer name Pilgrim Psych Center Amount $2,689.32 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALAN J Employer name Westchester County Amount $2,689.32 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCONI, MICHELE Employer name Albany County Amount $2,689.11 Date 11/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIGNAN, SHARON L Employer name South Colonie CSD Amount $2,689.08 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUISE, CORA L Employer name Rockland Psych Center Children Amount $2,688.92 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVORD, CATHERINE J Employer name Finger Lakes Library System Amount $2,688.93 Date 12/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DAVID E Employer name Town of Wilton Amount $2,689.06 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, ROSE M Employer name Greene County Amount $2,689.01 Date 08/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BETTY Employer name BOCES Westchester Sole Supvsry Amount $2,688.50 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEYAR, MARGUERITE C Employer name Monroe County Amount $2,688.44 Date 07/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTERIL, MARIE Employer name Hudson Valley DDSO Amount $2,688.54 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, RONI J Employer name East Hampton UFSD Amount $2,688.54 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUADE, CAROLYN Employer name Nassau County Amount $2,688.41 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPETTA, DONNA V Employer name BOCES Schuyler Chemung Amount $2,688.40 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH SERBINIO, AMELIA M Employer name Department of Motor Vehicles Amount $2,688.32 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLI, LUCILLE M Employer name Elmsford UFSD Amount $2,688.40 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCH, MARIE V Employer name Liverpool CSD Amount $2,688.36 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOAN P Employer name Arlington CSD Amount $2,688.40 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMICK, SANDRA A Employer name Genesee Valley CSD Angelica-Be Amount $2,688.32 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHIANA, SHEILA Employer name Hewlett-Woodmere UFSD Amount $2,688.32 Date 01/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALITZ, HOWARD F, SR Employer name Onondaga County Amount $2,687.92 Date 10/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, GERALDINE J Employer name Onondaga County Amount $2,688.32 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROTH, JOHN S Employer name Assembly: Annual Part Time Amount $2,688.32 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, ANNE MARIE Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,688.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, LINDA A Employer name Saratoga County Amount $2,687.96 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOUTEN, ETTA M Employer name Webster CSD Amount $2,687.88 Date 06/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, MARVIN J Employer name Windsor CSD Amount $2,687.75 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, SHERRY V Employer name City of Rochester Amount $2,687.41 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, DANIEL W Employer name Port Jervis City School Dist Amount $2,687.38 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNICHOLAS, WALTER J, JR Employer name Division of the Lottery Amount $2,687.72 Date 02/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBNER, MADGE T Employer name Hilton CSD Amount $2,687.44 Date 02/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYE, JANET M Employer name Madison County Amount $2,687.32 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, VERNON W Employer name Montgomery County Amount $2,687.59 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, RAMON M Employer name Town of Smithtown Amount $2,687.16 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ANGELINA M Employer name Peekskill City School Dist Amount $2,687.32 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, THOMAS Employer name Westchester County Amount $2,687.16 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELO, JUDELENE A Employer name Greater Binghamton Health Cntr Amount $2,687.32 Date 10/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANISHEK, FLORENCE M Employer name Sullivan County Amount $2,686.96 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, SUSAN J Employer name Sagamore Psych Center Children Amount $2,687.09 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPALBO, PASQUALE Employer name Village of Floral Park Amount $2,687.29 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, JOSE Employer name Nassau County Amount $2,687.06 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERO, DOLORES R Employer name Union-Endicott CSD Amount $2,686.84 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRONARDO, ANGELA Employer name Suffolk County Amount $2,686.85 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, RAYMOND Employer name Suffolk County Amount $2,686.92 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARY L Employer name Newark CSD Amount $2,686.45 Date 03/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, PAMELA J Employer name Broome DDSO Amount $2,686.37 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, DAPHNE V Employer name SUNY Health Sci Center Brooklyn Amount $2,686.58 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ELLEN M Employer name Madrid-Waddington CSD Amount $2,686.49 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, LYNN E Employer name Unatego CSD Amount $2,686.21 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOYCE M Employer name SUNY Buffalo Amount $2,686.36 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERMACK, BARBARA M Employer name Riverhead Free Library Amount $2,686.09 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULLO, DIANA L Employer name Nassau Health Care Corp Amount $2,686.12 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, CATHERINE P Employer name Cherry Valley-Springfield CSD Amount $2,686.08 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBKIRCHNER, HERTA M Employer name Amsterdam City School Dist Amount $2,685.84 Date 08/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, CAROLE J Employer name Newburgh City School Dist Amount $2,686.01 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRIFF, CAROLANN Employer name Department of Law Amount $2,685.79 Date 05/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERALD, LILLIAN J Employer name Nassau County Amount $2,686.04 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, DAWN R Employer name Franklinville CSD Amount $2,685.46 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHOUSE, SHELLEY S Employer name Rome Small Residence Unit Amount $2,685.46 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYHL, CAROLYNN R Employer name West Islip UFSD Amount $2,685.53 Date 09/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, EARL B Employer name BOCES-Nassau Sole Sup Dist Amount $2,685.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY M Employer name Village of Herkimer Amount $2,685.28 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKEN, THERESA M Employer name Newburgh City School Dist Amount $2,685.20 Date 10/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, PAMELA K Employer name Erie County Amount $2,684.79 Date 11/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, FRED J Employer name Town of East Greenbush Amount $2,684.73 Date 01/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NANCY E Employer name Chautauqua County Amount $2,684.71 Date 09/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP