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 BOARDMAN, PAULA F Employer name NYS Senate Regular Annual Amount $4,601.49 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DOROTHY J Employer name Western Regional OTB Corp Amount $4,601.08 Date 04/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEILER, MARILYN A Employer name E Syracuse-Minoa CSD Amount $4,601.08 Date 02/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM M Employer name Erie County Amount $4,601.05 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEREMIE, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $4,601.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, DIANA R Employer name Eastern NY Corr Facility Amount $4,601.16 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DOROTHY J Employer name Portville CSD Amount $4,601.08 Date 09/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, GERALDINE Employer name Baldwin UFSD Amount $4,600.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWOJSKI, RONALD E Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,600.89 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISBANE, NANCY L Employer name Brockport CSD Amount $4,600.82 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHICK, DEBORAH Employer name Auburn City School Dist Amount $4,600.72 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOHIE, MAYBELLE C Employer name East Ramapo CSD Amount $4,600.84 Date 04/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUTHIT, SHIRLEY A Employer name Olean City School Dist Amount $4,600.54 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENCI, BARBARA E Employer name Arlington CSD Amount $4,600.61 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LAURO, PATRICIA A Employer name Clarence CSD Amount $4,600.59 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTNOD, MARVIN G Employer name Newark CSD Amount $4,600.55 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, JUDITH L Employer name BOCES-Erie 1st Sup District Amount $4,600.51 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURALE, ANNA MARIA Employer name Elmont UFSD Amount $4,600.37 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZEL, MARILYN Employer name Suffolk County Amount $4,600.00 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, PAMELA Employer name Elmont UFSD Amount $4,599.92 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, REBECCA Employer name Rockland County Amount $4,600.08 Date 10/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLE, PATRICIA C Employer name Three Village CSD Amount $4,600.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, LAVANDA Employer name Rockland County Amount $4,599.61 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMES, DENNIS M Employer name Cattaraugus County Amount $4,599.39 Date 05/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN J Employer name Town of Lysander Amount $4,600.04 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, DIANA R Employer name Town of Argyle Amount $4,599.16 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEERAN, ANTHONY R Employer name Dpt Environmental Conservation Amount $4,599.30 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, LORAINE M Employer name Elmira City School Dist Amount $4,599.21 Date 10/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORLAND, ROSE L Employer name SUNY College at Oswego Amount $4,599.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARAVINO, LILLIAN Employer name Department of Health Amount $4,599.16 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, JOAN E Employer name Chautauqua County Amount $4,599.16 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PEACHES J Employer name Pilgrim Psych Center Amount $4,599.13 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDDER, SHIRLEY M Employer name Utica-Marcy Psych Center Amount $4,599.08 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, LOUISE Employer name Brooklyn Public Library Amount $4,599.12 Date 09/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARNATI, CAROL ANN M Employer name Hendrick Hudson CSD-Cortlandt Amount $4,599.10 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, RANDAL R Employer name Pine Bush CSD Amount $4,598.72 Date 02/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANETTI, CONNIE J Employer name Town of Ogden Amount $4,598.64 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTOUT, PATRICIA L Employer name Cornell University Amount $4,598.95 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIL, ROY Employer name Kirby Forensic Psych Center Amount $4,598.92 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELAH, JEAN M Employer name Cazenovia CSD Amount $4,598.16 Date 04/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, BARBARA J Employer name City of Hornell Amount $4,598.15 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS M Employer name Salem CSD Amount $4,598.28 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHER, WILLIAM E Employer name Duanesburg CSD Amount $4,598.17 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, STANLEY J Employer name Caledonia-Mumford CSD Amount $4,597.95 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, CAROLE Employer name Manhattan Psych Center Amount $4,597.96 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANGIO, FLORA Employer name Niagara Falls City School Dist Amount $4,598.06 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BRIAN J Employer name North Colonie CSD Amount $4,597.65 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COELHO, CHERYL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,597.59 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROPPEL, JOHN F Employer name Orange County Amount $4,597.69 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANT, JACK P Employer name Town of Brookhaven Amount $4,597.92 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSTROM, JANE M Employer name Pilgrim Psych Center Amount $4,597.16 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAURIER, SHAYNE M Employer name Supreme Court Clks & Stenos Oc Amount $4,597.16 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GEORGE M Employer name Huntington UFSD #3 Amount $4,597.53 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAROSE, JOHN L Employer name Rensselaer County Amount $4,597.16 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDON, ELEANOR J Employer name Dryden CSD Amount $4,597.16 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKES, MERLE G Employer name City of Elmira Amount $4,597.16 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKWALTER, JUDITH A Employer name Allegany County Amount $4,597.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMAGAL, JEFFREY D Employer name Department of Tax & Finance Amount $4,596.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, SHIRLEY A Employer name Science & Techn Foundation Amount $4,597.16 Date 09/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTUNI, VIRGINIA L Employer name BOCES-Onondaga Cortland Madiso Amount $4,597.12 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, JUDITH M Employer name Eden CSD Amount $4,597.00 Date 11/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SHERYLANNE Employer name Westhill CSD Amount $4,597.08 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENKOWSKI, BARBARA J Employer name West Genesee CSD Amount $4,596.96 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JOHN J Employer name NYC Convention Center Opcorp Amount $4,596.55 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAETHKA, DIANNE J Employer name Sodus CSD Amount $4,596.42 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATKY, JUNE C Employer name Huntington UFSD #3 Amount $4,596.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LLOYD J Employer name Montgomery County Amount $4,596.00 Date 03/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUCI, MARIA Employer name Finger Lakes DDSO Amount $4,596.88 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BENJAMIN A Employer name Yonkers City School Dist Amount $4,596.65 Date 03/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROBERT R Employer name Department of Tax & Finance Amount $4,595.94 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDOTA, MARY A Employer name Fourth Jud Dept - Nonjudicial Amount $4,595.73 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, JUDI R Employer name SUNY Health Sci Center Syracuse Amount $4,595.24 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMARELLI, FRANCIS J Employer name Orange County Amount $4,595.24 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKENSHIP, DIANNE M Employer name Victor CSD Amount $4,595.23 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXTELL, RODNEY L Employer name Finger Lakes DDSO Amount $4,595.25 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMPF, DOROTHY Employer name Cornell University Amount $4,595.39 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, HAL Employer name Nassau County Amount $4,595.22 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, GENEVIEVE Employer name North Salem CSD Amount $4,595.20 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, SUSAN Employer name Poughkeepsie Publ Library Dis Amount $4,595.12 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY JANE Employer name Brighton CSD Amount $4,595.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINBERG, LAURIE COVERT Employer name Clinton Corr Facility Amount $4,595.16 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, LAURA K Employer name Clifton-Fine CSD Amount $4,595.16 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, STEPHEN D Employer name Sherrill City School Dist Amount $4,594.89 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAICHLIN, PRISCILLA J Employer name Dept Transportation Region 3 Amount $4,595.06 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUURMAN, JOHN Employer name Department of Motor Vehicles Amount $4,595.04 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHN, PENNY L Employer name Nassau County Amount $4,594.63 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGUT, MICHELE A Employer name Lewis County Amount $4,594.51 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DOROTHY S Employer name Steuben County Amount $4,594.47 Date 11/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, ILENE S Employer name Village of Irvington Amount $4,594.27 Date 05/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LOIS C Employer name Rockland Psych Center Children Amount $4,594.24 Date 11/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANTI, CAROL Employer name Erie County Amount $4,594.21 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCINSKI, MARGARET F Employer name Village of Silver Creek Amount $4,594.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, KATHERINE Employer name Rochester City School Dist Amount $4,594.20 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTONE, ARLENE M Employer name Half Hollow Hills CSD Amount $4,594.16 Date 09/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, LISA Employer name Town of Shandaken Amount $4,594.10 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHATIBSHAHIDI, FATEMA Employer name Roswell Park Memorial Inst Amount $4,594.16 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEL, ALITA S Employer name J N Adam Dev Center Amount $4,594.04 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLIS, JUNE M Employer name Town of Prattsburg Amount $4,594.08 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGO, KAREN N Employer name City of Watertown Amount $4,593.92 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, VALERIE A Employer name Taconic DDSO Amount $4,593.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, JEAN Employer name West Islip UFSD Amount $4,594.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, FRANCISCO Employer name Edgecombe Corr Facility Amount $4,593.92 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, FRANCIS E, JR Employer name Town of Ithaca Amount $4,593.68 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CYNTHIA R Employer name Guilderland CSD Amount $4,593.82 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ARMAND N, JR Employer name Office of General Services Amount $4,593.81 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLIS, COLLEEN B Employer name Rockland County Amount $4,592.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEBAUM, MARTHA H Employer name Oneonta City School Dist Amount $4,592.94 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCK, KAREN M Employer name Finger Lakes DDSO Amount $4,592.88 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, MARIE J Employer name West Irondequoit CSD Amount $4,593.38 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLES, CINDY L Employer name Wyoming County Amount $4,592.98 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATA, WAYNE D Employer name City of Rochester Amount $4,593.20 Date 07/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURDOCK, KAREN M Employer name Village of Solvay Amount $4,592.83 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, STEPHEN R Employer name Monroe County Amount $4,592.63 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, CATHERINE Employer name SUNY Stony Brook Amount $4,592.20 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, MARLENE Employer name Fulton County Amount $4,592.16 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MATHAI A Employer name Dept Transportation Region 8 Amount $4,592.66 Date 10/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, PERRY S Employer name Senate Special Annual Payroll Amount $4,592.66 Date 06/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGREGORY, MILDRED S Employer name Saratoga County Amount $4,592.16 Date 05/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURNAN, LINDA M Employer name Ulster County Amount $4,592.03 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DIANNE C Employer name Bay Shore UFSD Amount $4,592.16 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DORETHA Employer name Syracuse City School Dist Amount $4,591.74 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, VIDA M Employer name Mt Vernon City School Dist Amount $4,591.60 Date 11/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, PAMELA E Employer name Capital District OTB Corp Amount $4,591.73 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, KAREN E Employer name Owego Apalachin CSD Amount $4,591.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JOANN Employer name Yonkers City School Dist Amount $4,592.03 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ROSE J Employer name Saratoga County Amount $4,591.24 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, BERNARDETTE I Employer name Nassau County Amount $4,591.95 Date 02/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHAWN M Employer name City of Ithaca Amount $4,591.41 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDINGS, HENRY S Employer name Newburgh City School Dist Amount $4,591.20 Date 06/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, ANITA Employer name Rockville Centre UFSD Amount $4,591.20 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, BARBARA A Employer name Albany County Amount $4,591.04 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONEY, ROSE V Employer name Rockland County Amount $4,590.96 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, LAWRENCE J Employer name Greece CSD Amount $4,591.20 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTNER, GERALDINE L Employer name Shenendehowa CSD Amount $4,591.08 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL P Employer name Wallkill CSD Amount $4,590.80 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSORLA, REBECCA Employer name 10th Judicial District Nassau Nonjudicial Amount $4,591.16 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLMAN, LORAINE R Employer name Herkimer County Amount $4,591.08 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PATRICIA A Employer name Health Research Inc Amount $4,590.24 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, KATHLEEN A Employer name Oswego County Amount $4,590.24 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, RITA M Employer name Westchester County Amount $4,590.67 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KELLEY, DOROTHY M Employer name SUNY Buffalo Amount $4,590.24 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, PATRICIA A Employer name Albany County Amount $4,590.51 Date 08/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBELLI, CATHERINE P Employer name Westchester County Amount $4,590.28 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILT, CAROL A Employer name Dept Health - Veterans Home Amount $4,590.24 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVE, ANDREW J Employer name Niskayuna CSD Amount $4,590.16 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RALPH A Employer name Department of Tax & Finance Amount $4,590.08 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SHARON A Employer name Rensselaer County Amount $4,590.13 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JANET L Employer name E Syracuse-Minoa CSD Amount $4,590.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, NORMAN A Employer name Town of Chesterfield Amount $4,590.17 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, ROBIN Employer name Shenendehowa CSD Amount $4,590.16 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEDA, FRANK Employer name North Babylon UFSD Amount $4,589.92 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, CEPHAS O Employer name East Quogue UFSD Amount $4,589.92 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMETRIUS, FRANCISQUE Employer name Rockland County Amount $4,589.51 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINZONE, JOYCE A Employer name Town of Islip Amount $4,589.40 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, MILDRED A Employer name SUNY Buffalo Amount $4,589.92 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERSCHOOK, ISABEL T Employer name City of Rome Amount $4,589.84 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, CONCETTA E Employer name Village of Kenmore Amount $4,589.38 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Town of Galen Amount $4,589.40 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARINO, JULIA Employer name West Seneca CSD Amount $4,589.40 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIENERT, MARY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,589.24 Date 04/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, NANCY H Employer name West Irondequoit CSD Amount $4,589.24 Date 01/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPPY, VERA M Employer name Skaneateles CSD Amount $4,589.16 Date 01/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISBROW, JOHN C Employer name Chemung County Amount $4,588.86 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, SHIRLEY G Employer name Cornell University Amount $4,589.32 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, MILDRED J Employer name Cattaraugus County Amount $4,589.24 Date 10/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRA, LAURA Employer name Kingsboro Psych Center Amount $4,588.78 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IDEAS, DELOFANE Employer name Rockland County Amount $4,588.49 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, NATALIE Employer name SUNY Stony Brook Amount $4,588.32 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYER, THERESA Employer name State Insurance Fund-Admin Amount $4,588.32 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORCH, LORRAINE H Employer name Newburgh City School Dist Amount $4,588.31 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, DANIEL L Employer name NYS Power Authority Amount $4,588.69 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWELL, JOAN A Employer name Penfield CSD Amount $4,588.65 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEPINTO, PAUL M Employer name Erie County Amount $4,588.52 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, VERNA A Employer name Bedford CSD Amount $4,588.28 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, NELIA M Employer name Staten Island DDSO Amount $4,588.24 Date 11/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANCTIS, ROSE MARIE Employer name Monroe County Amount $4,588.20 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALATSKY, DEANNE M Employer name Division For Youth Amount $4,588.16 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MARILYN F Employer name Dpt Environmental Conservation Amount $4,588.20 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, MARY Employer name Amsterdam City School Dist Amount $4,588.08 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYNTON, IRENE H Employer name Shenendehowa CSD Amount $4,588.20 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, SALLY L Employer name Newburgh City School Dist Amount $4,587.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARR, KATHLEEN D Employer name Department of Health Amount $4,587.27 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHENBACH, CAROL A Employer name Sachem CSD at Holbrook Amount $4,588.02 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, PHILIP Employer name Town of Brookhaven Amount $4,587.76 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JACQUELINE A Employer name Rochester Psych Center Amount $4,587.84 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIES, SYLVIA Employer name Onondaga County Amount $4,587.28 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTAFFAN, GEORGE J Employer name Liverpool CSD Amount $4,587.03 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, SYLVIA N Employer name 10th Judicial District Nassau Nonjudicial Amount $4,587.23 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETTA, ELIZABETH J Employer name Department of Tax & Finance Amount $4,587.24 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, ANNE M Employer name Rotterdam Mohonasen CSD Amount $4,586.96 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEER, ROBERT A Employer name BOCES-Broome Delaware Tioga Amount $4,586.92 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, DOMENICA Employer name East Irondequoit CSD Amount $4,586.28 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, JEAN M Employer name Middletown Psych Center Amount $4,586.28 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLANDT, RONALD C Employer name Orange County Amount $4,586.84 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATHOUT, BARRY G Employer name Bethlehem CSD Amount $4,586.21 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY J Employer name Village of Tupper Lake Amount $4,586.90 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDO, CHARLES A Employer name Frontier CSD Amount $4,586.15 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DOROTHY J Employer name Broome County Amount $4,586.20 Date 11/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, DOROTHY Employer name Port Authority of NY & NJ Amount $4,586.20 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITMARS, NORMA L Employer name Nassau County Amount $4,585.96 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HUBERT A Employer name Westchester Health Care Corp Amount $4,586.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNKE, SANDRA L Employer name Genesee County Amount $4,586.04 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, TAHIRAH A Employer name New York State Assembly Amount $4,585.34 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHER, JUANITA Employer name NYC Criminal Court Amount $4,585.43 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOPF, FLORENCE M Employer name Schuyler County Amount $4,586.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, BARBARA J Employer name Taconic DDSO Amount $4,585.35 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, HAROLD K, SR Employer name Town of Clarence Amount $4,585.28 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, MARY A Employer name Lexington School For The Deaf Amount $4,585.28 Date 03/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, EDNA I Employer name Greene County Amount $4,585.32 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALES, JUANITA C Employer name Monroe County Amount $4,585.32 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIBERT, BARBARA V Employer name Manhattan Psych Center Amount $4,585.15 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, KENNETH L Employer name Queensbury UFSD Amount $4,585.14 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENMAN, LARRY J Employer name Churchville-Chili CSD Amount $4,585.09 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH A Employer name Harborfields CSD of Greenlawn Amount $4,585.24 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPNELL, ELIZABETH Employer name E Syracuse-Minoa CSD Amount $4,584.80 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, W T Employer name Fishkill Corr Facility Amount $4,585.08 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, HAZEL L Employer name Chemung County Amount $4,584.28 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVIELLO, MINDY J Employer name Floral Park-Bellerose UFSD Amount $4,584.38 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESSY, MARY L Employer name Assembly: Annual Legislative Amount $4,584.66 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, PATRICIA A Employer name Skaneateles CSD Amount $4,584.55 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ANNA M Employer name Brentwood UFSD Amount $4,584.61 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, LEONA G Employer name Dutchess County Amount $4,584.28 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOEHLE, BARBARA P Employer name Town of Brighton Amount $4,584.28 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CHESTER V Employer name Town of Cornwall Amount $4,584.06 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, TERREN T Employer name Brockport CSD Amount $4,584.04 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPPEE, JACK A Employer name Department of State Amount $4,583.91 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, JANE A Employer name Schenectady City School Dist Amount $4,584.28 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDLAM, PATRICIA E Employer name Rensselaer County Amount $4,584.07 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID F Employer name Ulster County Amount $4,583.84 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON-SLATE, B A Employer name Racing And Wagering Bd Amount $4,583.32 Date 12/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, BARBARA M Employer name Niagara County Amount $4,583.28 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BESSIE J Employer name West Seneca CSD Amount $4,583.28 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVO, LOUISE Employer name Suffolk County Amount $4,583.74 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARRE, SANDRA L Employer name Saranac CSD Amount $4,583.72 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSS, LEONARD Employer name Town of Danube Amount $4,583.40 Date 12/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ELIZABETH A Employer name SUNY Brockport Amount $4,583.28 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESCOTT, NANCY J Employer name Palmyra-Macedon CSD Amount $4,583.28 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, SUZANNE Employer name Elmira City School Dist Amount $4,583.24 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARFF, GERALDINE P Employer name Green Haven Corr Facility Amount $4,583.27 Date 09/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LORRAINE S Employer name Nassau Health Care Corp Amount $4,583.16 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOON, AE L Employer name Taconic DDSO Amount $4,583.24 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARER-BEIL, SANDRA L Employer name Warwick Valley CSD Amount $4,583.24 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIUTE, JOAN M Employer name Department of Tax & Finance Amount $4,583.20 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUSAN M Employer name Brockport CSD Amount $4,583.24 Date 08/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, CHARLES C Employer name Great Neck UFSD Amount $4,582.96 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETA, PASQUALE M Employer name Floral Park-Bellerose UFSD Amount $4,583.15 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, LEONARD P Employer name Monroe County Amount $4,582.96 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BRIAN E Employer name Sunmount Dev Center Amount $4,582.43 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, SUSAN L Employer name Ogdensburg City School Dist Amount $4,582.62 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, DERESA B Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,582.34 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, SHIRLEY D Employer name Rye Neck UFSD Amount $4,582.84 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, PATRICIA A Employer name Victor CSD Amount $4,582.78 Date 04/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNKE, JANE G Employer name Iroquois CSD Amount $4,582.32 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, DOROTHY Employer name Capital District OTB Corp Amount $4,582.20 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTWOOD, HARRY F Employer name SUNY Binghamton Amount $4,582.16 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLECESE, ROBERT B Employer name City of Utica Amount $4,582.12 Date 05/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESSER, HELEN Employer name Manhattan Psych Center Amount $4,582.28 Date 09/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, PATRICIA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,582.32 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, GRACE Employer name Dept Labor - Manpower Amount $4,582.32 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LILLIAN Employer name Pilgrim Psych Center Amount $4,582.24 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKY, LORETHA H Employer name Cornell University Amount $4,582.10 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, VINCENZA Employer name Port Washington UFSD Amount $4,582.00 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDALL, ANNA Employer name Suffolk County Amount $4,582.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, FREDERICK L Employer name City of Albany Amount $4,582.08 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNOGNA, MARY D Employer name Westchester County Amount $4,582.04 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THOMAS C Employer name City of Troy Amount $4,581.44 Date 09/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DIANE Employer name Bernard Fineson Dev Center Amount $4,581.83 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, SUSAN C Employer name Floral Park-Bellerose UFSD Amount $4,581.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, TIMOTHY T Employer name Nassau County Amount $4,581.96 Date 03/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILS-AIME, CLAIRE Employer name Hudson Valley DDSO Amount $4,581.32 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISEL, LIBBY Employer name Orange County Amount $4,581.28 Date 02/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, RUDOLPH J Employer name Essex County Amount $4,581.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEMENTS, TIMOTHY L Employer name Webster CSD Amount $4,580.91 Date 07/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBINO, DIANE G Employer name Buffalo City School District Amount $4,581.22 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTNER, DAVID F Employer name Dpt Environmental Conservation Amount $4,581.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERBIAN, VIVIAN S Employer name Wayne County Amount $4,581.20 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMITA, RICHARD D Employer name Long Island St Pk And Rec Regn Amount $4,580.72 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, AUDREY Employer name Nassau County Amount $4,580.65 Date 10/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROZIELLO, IRENE Employer name Horseheads CSD Amount $4,580.16 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, MARY A Employer name Caledonia-Mumford CSD Amount $4,580.14 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIK, JUNE A Employer name Greater Binghamton Health Cntr Amount $4,580.24 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, ROBERT W Employer name City of Albany Amount $4,580.16 Date 01/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, RAYMOND M Employer name Starpoint CSD Amount $4,579.97 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADERER, JACQUELINE Employer name Evans - Brant CSD Amount $4,580.08 Date 07/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAPLA, RONALD A Employer name Town of Lancaster Amount $4,579.20 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLER, MELBA Employer name BOCES-Nassau Sole Sup Dist Amount $4,579.20 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERS, GEORGE F Employer name Northeastern Clinton CSD Amount $4,579.94 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLENE L Employer name Schenectady County Amount $4,579.96 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANTINO, LUCIA M Employer name Town of Batavia Amount $4,579.20 Date 11/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOX, MARY M Employer name Randolph CSD Amount $4,579.20 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKING, EILEEN Employer name Putnam County Amount $4,579.16 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREELAND, MARGARET A Employer name Steuben County Amount $4,579.12 Date 11/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, EVA B Employer name Belleville-Henderson CSD Amount $4,579.12 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWERY, ANN J Employer name Rockland County Amount $4,579.12 Date 10/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, DOMENICA Employer name Bedford CSD Amount $4,579.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIN, ELLEN F Employer name Warren County Amount $4,579.16 Date 04/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, RICHARD M Employer name Jefferson County Amount $4,579.16 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROULET, JOHN J Employer name Queens Borough Public Library Amount $4,578.97 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLET, DANIEL H Employer name Village of Westfield Amount $4,579.04 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, KEVIN R Employer name Monroe County Amount $4,578.60 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PATRICIA A Employer name Health Research Inc Amount $4,578.29 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LEON A Employer name Minisink Valley CSD Amount $4,578.24 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, CLAIRE M Employer name Steuben County Amount $4,578.67 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLING, LYNN R Employer name Finger Lakes DDSO Amount $4,578.70 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, THOMAS D Employer name Dept Transportation Region 8 Amount $4,578.20 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHEN, RUTH F Employer name City of New Rochelle Amount $4,578.24 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BRUSCIANO, CYNTHIA D Employer name Yonkers City School Dist Amount $4,578.20 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOYTEK, SANDRA M Employer name SUNY Binghamton Amount $4,578.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANNETTE T Employer name Newark CSD Amount $4,578.12 Date 09/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFIELD, MILDRED Employer name Commack UFSD Amount $4,578.12 Date 04/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, DONNA L Employer name Rondout Valley CSD at Accord Amount $4,578.16 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEMAN, VIRGINIA L Employer name Roscoe CSD Amount $4,578.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATFIELD, LILLIAN A Employer name Department of Motor Vehicles Amount $4,578.08 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, DOLORES V Employer name Wyoming County Amount $4,578.12 Date 11/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDINEER, RICHARD C, III Employer name Dutchess County Amount $4,578.02 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, PATRICIA L Employer name Clinton County Amount $4,578.20 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTT, SOPHIE K Employer name SUNY Inst Technology at Utica Amount $4,577.92 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WALTER G Employer name Smithtown CSD Amount $4,577.20 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, ANDREA M Employer name Onondaga County Amount $4,577.91 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, MARIAN F Employer name Cornell University Amount $4,577.24 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, RANDALL G Employer name Greece CSD Amount $4,577.86 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, SARAH Employer name City of Rochester Amount $4,577.20 Date 04/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, MICHAEL J Employer name City of Buffalo Amount $4,577.19 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, MARILYN Employer name Syracuse City School Dist Amount $4,576.59 Date 08/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EMMA L Employer name Nassau County Amount $4,576.84 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, LIZAMMA Employer name Rockland County Amount $4,576.85 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, JOHN W, JR Employer name Sunmount Dev Center Amount $4,576.84 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, LOUISE Employer name Capital District DDSO Amount $4,576.49 Date 06/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEMI, CHRISTOPHER Employer name Suffolk County Amount $4,576.45 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS-POOR, MARGARET T Employer name SUNY College at Oswego Amount $4,576.45 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MARK S Employer name Westchester County Amount $4,576.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDT, JOHN H Employer name Dept Labor - Manpower Amount $4,576.34 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABY, RAYMOND O, SR Employer name SUNY College at Plattsburgh Amount $4,576.20 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, PASQUALE Employer name SUNY College at Purchase Amount $4,576.12 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JANET Employer name Metro New York DDSO Amount $4,576.12 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNICIARO, MARLENE D Employer name Long Island Dev Center Amount $4,576.12 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-WILLIAMS, CYNTHIA Employer name Long Island Dev Center Amount $4,575.92 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, HELEN Employer name Town of New Paltz Amount $4,576.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMSTEAD, WINIFRED W Employer name Dept Labor - Manpower Amount $4,576.08 Date 05/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, ANGELA T Employer name Wappingers CSD Amount $4,575.98 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFITSCHER, GERARD J Employer name Hyde Park CSD Amount $4,575.71 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTZ, ALAN M Employer name Nassau County Amount $4,575.71 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, WILLIAM K Employer name Orchard Park CSD Amount $4,575.63 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABIO, EMILY A Employer name Mt Vernon City School Dist Amount $4,575.24 Date 07/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, JESSIE V Employer name Erie County Medical Cntr Corp Amount $4,575.29 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMA, THERESA A Employer name Huntington UFSD #3 Amount $4,575.25 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, EILEEN Employer name Downstate Corr Facility Amount $4,575.24 Date 10/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBST, EDITA Employer name Town of Guilderland Amount $4,575.24 Date 03/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEPING, BERNARDINA Employer name Sullivan County Amount $4,575.24 Date 10/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLINGEIRO, FRANCISCO Employer name Dept of Agriculture & Markets Amount $4,575.16 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASTOW, PETER Employer name Education Department Amount $4,575.12 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANDOFF, JANE F Employer name Lansingburgh CSD at Troy Amount $4,575.12 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLY, JOAN L Employer name Cattaraugus County Amount $4,575.20 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, KATHERINE M Employer name Albany County Amount $4,575.20 Date 09/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOWITZ, ANN Employer name Off of the State Comptroller Amount $4,575.16 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOGOR, GALINA Employer name Hsc at Brooklyn-Hospital Amount $4,575.10 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, VEREE J Employer name State Insurance Fund-Admin Amount $4,574.99 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YABLON, JAY R Employer name Dept of Economic Development Amount $4,574.87 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, FRANCES A Employer name NYS School For The Blind Amount $4,574.84 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAND, DIANA M Employer name Ulster County Amount $4,574.78 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, ANN V Employer name Monroe County Amount $4,575.08 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODACK, JACK Employer name Department of State Amount $4,574.78 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMRICK, NORMAN S Employer name Town of Schodack Amount $4,575.08 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, MATTHEW J Employer name Genesee County Amount $4,574.77 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPLES, DELILAH COX Employer name Port Authority of NY & NJ Amount $4,574.43 Date 02/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASEK, CHARLES Employer name State Amount $4,574.64 Date 03/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERI, PATRICIA M Employer name BOCES-Rockland Amount $4,574.64 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, THELMA Employer name Banking Department Amount $4,574.16 Date 07/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHAN, ALICE N Employer name Montgomery County Amount $4,574.20 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMIRANDE, GEORGIA B Employer name Spencerport CSD Amount $4,574.16 Date 01/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, GRACE C Employer name Valley Stream UFSD 30 Amount $4,574.16 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUERZEBECHER, ROBERT E Employer name SUNY College Technology Delhi Amount $4,574.16 Date 03/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPIZZI, BEATRICE B Employer name Buffalo City School District Amount $4,574.12 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIEHOF, NANCY J Employer name Hyde Park CSD Amount $4,573.96 Date 01/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, DAVID L Employer name Children & Family Services Amount $4,573.99 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, JILL M Employer name Taconic DDSO Amount $4,573.86 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARO, GRACE Employer name North Bellmore UFSD Amount $4,573.33 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLO, CHARLES R Employer name NYS Senate Regular Annual Amount $4,573.84 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, KATHLEEN R Employer name Cornell University Amount $4,573.51 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRELL, KENNETH E Employer name Onondaga County Amount $4,573.39 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTAINE, JON M Employer name Dept Transportation Region 4 Amount $4,573.20 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSWICK, WILLIAM E Employer name Williamson CSD Amount $4,573.16 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, HELEN Employer name Westchester County Amount $4,573.16 Date 07/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANG, EDNA Employer name Tuckahoe Common Sd Amount $4,573.16 Date 08/18/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN E Employer name Baldwinsville CSD Amount $4,573.16 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, JOANN Employer name Mohawk Correctional Facility Amount $4,573.16 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, MARY JANE V Employer name Town of Cortlandt Amount $4,573.16 Date 03/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, ELIZABETH K Employer name Valley CSD at Montgomery Amount $4,573.12 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, JOAN E Employer name City of Rensselaer Amount $4,573.08 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTA, CAROLINE M Employer name Village of Rockville Centre Amount $4,573.03 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARLING, FRANCES M Employer name Ulster County Amount $4,572.99 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIGLIA, LUCILLE M Employer name Lakeland CSD of Shrub Oak Amount $4,573.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, MARGARET J Employer name Rensselaer County Amount $4,573.08 Date 02/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, ANN M Employer name Sherrill City School Dist Amount $4,573.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUGH, MARGARET B Employer name Cornell University Amount $4,572.96 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENRICK, LAURA M Employer name Erie County Amount $4,572.84 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLETTA, THOMAS A Employer name Monroe County Amount $4,572.61 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZEL, LYNN E Employer name Niagara County Amount $4,572.48 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNER, FAITH L Employer name Clarence CSD Amount $4,572.42 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERNIAK, BARBARA E Employer name Town of Poland Amount $4,572.80 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, DARLENE A Employer name Taconic DDSO Amount $4,572.66 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, ALFRED S Employer name City of White Plains Amount $4,572.25 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPANT, JOSEPH C Employer name Saratoga Springs City Sch Dist Amount $4,572.25 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, VIOLA Employer name Hancock CSD Amount $4,572.16 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENANEY, DOLORES A Employer name Office Parks, Rec & Hist Pres Amount $4,572.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, MARY Employer name SUNY Stony Brook Amount $4,572.16 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEBEL, BRENDA L Employer name SUNY Construction Fund Amount $4,572.16 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, ELLEN C Employer name Town of Marbletown Amount $4,572.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEFNER, JOSEPH Employer name North Babylon UFSD Amount $4,572.16 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLARNEY, KATHERINE N Employer name Monticello CSD Amount $4,572.12 Date 05/01/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LOUISE D Employer name Longwood CSD at Middle Island Amount $4,572.12 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, DORIS T Employer name Town of Coeymans Amount $4,572.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, RILEY B Employer name Pilgrim Psych Center Amount $4,572.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTWAY, WILLIAM Employer name Town of Henrietta Amount $4,571.91 Date 12/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, MARGARET M Employer name Department of Social Services Amount $4,571.88 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSH, GEORGE A Employer name Port Jervis City School Dist Amount $4,571.93 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, CYNTHIA Employer name Department of Tax & Finance Amount $4,571.86 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALARO, TONI L Employer name Sachem CSD at Holbrook Amount $4,571.72 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, MARY ROSE Employer name Ogdensburg City School Dist Amount $4,571.20 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, BARRY D Employer name City of Port Jervis Amount $4,571.43 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTIGAN, BONNIE M Employer name Shenendehowa CSD Amount $4,571.48 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, VINCENZA Employer name Port Authority of NY & NJ Amount $4,571.65 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTEO, CAROL A Employer name Burnt Hills-Ballston Lake CSD Amount $4,571.24 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELESKI, RAYMOND A Employer name Westchester County Amount $4,571.20 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINE, DIANA D Employer name Ravena Coeymans Selkirk CSD Amount $4,571.04 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, PEGGI ANN Employer name Sweet Home CSD Amrst&Tonawanda Amount $4,570.93 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVONA, DENISE Employer name Schenectady County Amount $4,570.68 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZ, JOANNE J Employer name Buffalo City School District Amount $4,570.30 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VIRGINIA G Employer name Massapequa UFSD Amount $4,571.04 Date 05/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLIN, DIANE P Employer name Putnam County Amount $4,571.03 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, JAMES, JR Employer name SUNY Stony Brook Amount $4,570.29 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELO, GERALDINE E Employer name City of Binghamton Amount $4,570.12 Date 09/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LEE B Employer name Town of Newburgh Amount $4,570.12 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERDYKE, AUDREY F Employer name Town of Farmington Amount $4,570.24 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETO, ANN MARIE Employer name East Quogue UFSD Amount $4,569.93 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACERES, RAMON Employer name Westchester Health Care Corp Amount $4,570.12 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARIAMMA Employer name Manhattan Psych Center Children Amount $4,570.00 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CAROL C Employer name Jefferson County Amount $4,570.16 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNA, JOSEPH O, SR Employer name Guilderland CSD Amount $4,569.92 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, KAREN L Employer name Orleans County Amount $4,569.92 Date 07/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHLERZ, JANE Employer name N Tonawanda City School Dist Amount $4,569.80 Date 07/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCZINGER, THERESA L Employer name Pawling CSD Amount $4,569.68 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANO, LINDA F Employer name Department of Civil Service Amount $4,569.33 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DONALD V Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,569.17 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WIE, JAMES L Employer name Fulton City School Dist Amount $4,569.61 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKELL, MARCIA G Employer name Pilgrim Psych Center Amount $4,569.45 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LUIS M Employer name Downstate Corr Facility Amount $4,569.84 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINIRY, EILEEN M Employer name Ulster County Amount $4,569.16 Date 09/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSE, WINIFRED J Employer name New York Public Library Amount $4,569.04 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLETON, MARY E Employer name Onondaga County Amount $4,569.04 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, CHARLES A Employer name Orange County Amount $4,568.68 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXUM, WILLIAM R Employer name NYC Criminal Court Amount $4,568.64 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIER, LORETTA Employer name Town of Islip Amount $4,568.57 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, CATHERINE G Employer name Broome County Amount $4,569.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ROSALIE J Employer name Finger Lakes DDSO Amount $4,568.20 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGLINO, STEVEN T Employer name Town of Brookhaven Amount $4,568.71 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, MICHAEL C Employer name Hudson River Psych Center Amount $4,568.18 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ELIZABETH J Employer name Katonah-Lewisboro UFSD Amount $4,568.16 Date 08/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONGIN, DENIS A Employer name Falconer CSD Amount $4,568.20 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANIK, ROBERT D Employer name Riverhead CSD Amount $4,568.00 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MARY E Employer name Cattaraugus County Amount $4,568.12 Date 05/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, CAROL ANN Employer name Wayne County Amount $4,568.20 Date 08/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLES L Employer name Broadalbin-Perth CSD Amount $4,568.05 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, MARIE Employer name Baldwin UFSD Amount $4,567.75 Date 12/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, JAMES L Employer name Onondaga County Amount $4,567.73 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABIER, ANDRE J Employer name Division of Parole Amount $4,567.95 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSBECK, JEAN M Employer name Huntington UFSD #3 Amount $4,567.80 Date 03/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KATHLEEN F Employer name Nanuet UFSD Amount $4,567.73 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPERT, ARLENE S Employer name NYS Association of Counties Amount $4,567.47 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTOLO, BARBARA B Employer name Wayne County Amount $4,567.08 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KENNETH Employer name Westchester County Amount $4,566.86 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, FRANK Employer name Office of General Services Amount $4,567.12 Date 01/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, DONNA Employer name Westchester Health Care Corp Amount $4,567.16 Date 04/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPARO, RICHARD Employer name City of Syracuse Amount $4,566.88 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHL, ROSEMARY Employer name Erie County Amount $4,567.12 Date 04/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPETA, MADELINE M Employer name Rochester City School Dist Amount $4,566.49 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, PATRICIA J Employer name Commack UFSD Amount $4,566.47 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAKIEWICZ, MICHAEL A Employer name Western New York DDSO Amount $4,566.76 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUCH, ROSE Employer name Orange County Amount $4,566.86 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEVEDO, LUIS Employer name Staten Island DDSO Amount $4,566.72 Date 11/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOGAN, KAREN V Employer name Thruway Authority Amount $4,566.42 Date 04/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEER, BONITA A Employer name Attica CSD Amount $4,566.24 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, ROBERT M Employer name Albion Corr Facility Amount $4,566.42 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOY, INO K FONG Employer name SUNY Health Sci Center Brooklyn Amount $4,566.16 Date 09/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARIO Employer name Dept Transportation Region 3 Amount $4,565.90 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOERNER, JO ANN M Employer name Andes CSD Amount $4,565.65 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOVAH, SUSAN Employer name Division of Parole Amount $4,565.68 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHIMAN, PRIYA Employer name Albany County Amount $4,565.76 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLOW, PETER E Employer name Syracuse City School Dist Amount $4,565.80 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, LETA C Employer name Mohawk Valley General Hospital Amount $4,565.20 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZENBERGER, KATHLEEN G Employer name Waterloo CSD Amount $4,565.20 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, GEORGE W Employer name Rensselaer County Amount $4,565.42 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSVENOR, VIVIAN V Employer name Department of Motor Vehicles Amount $4,565.12 Date 07/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GLADYS L Employer name Office of General Services Amount $4,565.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, YVONNE M Employer name City of Binghamton Amount $4,564.96 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JACQUELYN M Employer name Syracuse City School Dist Amount $4,565.12 Date 06/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, NANCY L Employer name Chautauqua County Amount $4,564.96 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCARINI, ANTHONY G Employer name Putnam County Amount $4,565.16 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKA, BRIAN K Employer name Herricks UFSD Amount $4,564.79 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEMAN, WAYNE F Employer name Ontario County Amount $4,564.33 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADERMAN, ARTHUR F Employer name Cornell University Amount $4,564.46 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUITT, CONNIE L Employer name SUNY College at Potsdam Amount $4,564.21 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JAMES D Employer name Dutchess County Amount $4,564.20 Date 04/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, BEVERLYN Employer name Nassau Health Care Corp Amount $4,564.40 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, LINDA M Employer name Cortland City School Dist Amount $4,564.16 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, DOLORES A Employer name Mid-Orange Corr Facility Amount $4,564.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CHRISTINE E Employer name Town of Shelter Island Amount $4,564.36 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZEN, BARBARA J Employer name North Syracuse CSD Amount $4,564.11 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YHAP, JACQUELINE Employer name SUNY Health Sci Center Brooklyn Amount $4,564.07 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIA, PIETRO Employer name City of Troy Amount $4,564.04 Date 10/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, PAUL V Employer name N Tonawanda City School Dist Amount $4,564.08 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLMANN, THOMAS L Employer name Town of Oyster Bay Amount $4,564.07 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, NICHOLAS A Employer name Oneida County Amount $4,563.98 Date 04/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, LYNN A Employer name Westchester Health Care Corp Amount $4,563.96 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, DIANE M Employer name Chemung Soil,Wtr Cons District Amount $4,563.80 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GENOVA, OLIMPIA Employer name Wappingers CSD Amount $4,563.74 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, BETTY J Employer name Montgomery County Amount $4,563.88 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORONA, STANLEY A Employer name Town of Perth Amount $4,563.84 Date 10/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMUNCK, JOHN F Employer name Dept Transportation Region 4 Amount $4,563.88 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSEK, JOHN J Employer name City of Oswego Amount $4,563.25 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROPP, AUDREY K Employer name Monroe County Amount $4,563.65 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, GAVIN J Employer name Lake George Park Commission Amount $4,563.47 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSCHLAGER, CHRISTINA M Employer name Lewis County Amount $4,563.20 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, DOROTHY T Employer name New York Public Library Amount $4,563.16 Date 05/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRALE, LILLIAN Employer name Metro Suburban Bus Authority Amount $4,563.24 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, CLAUDETTE Employer name SUNY College at Old Westbury Amount $4,563.20 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMER, DELMA T Employer name Amherst CSD Amount $4,563.16 Date 01/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BROWN Employer name Orange County Amount $4,563.15 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDLI, MARIE Y Employer name State Amount $4,563.16 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOW, DOLORES Employer name Town of Malta Amount $4,563.12 Date 11/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, HARRINGTON R Employer name Brooklyn DDSO Amount $4,563.12 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, VIRGINIA D Employer name Saratoga Springs City Sch Dist Amount $4,562.96 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, VALERIE A Employer name Brasher Falls CSD Amount $4,562.70 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERING, BONNIE L Employer name Fulton City School Dist Amount $4,562.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, SONIA M Employer name Helen Hayes Hospital Amount $4,562.88 Date 09/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, JOANNE F Employer name Erie County Amount $4,562.20 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNERSON, GLENDA IVEY Employer name Office of Court Administration Amount $4,562.17 Date 01/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, DONNA S Employer name City of Jamestown Amount $4,562.12 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MARY A Employer name Cornell University Amount $4,562.12 Date 10/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, LESTER H Employer name Town of Corning Amount $4,562.16 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPTA, LOUIS A Employer name Suffern CSD Amount $4,562.16 Date 06/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERT Employer name Sherburne-Earlville CSD Amount $4,562.16 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, PATRICIA E Employer name Solvay UFSD Amount $4,562.09 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWATSKI, DAVID S Employer name City of Olean Amount $4,562.08 Date 06/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JECHE, NORMAN W Employer name Whitesboro CSD Amount $4,561.54 Date 04/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MICHELLE Employer name Oneida County Amount $4,561.53 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORBETA, HOPE F Employer name Manhattan Psych Center Amount $4,561.32 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKELEY, ARLENE E Employer name Genesee Valley CSD Angelica-Be Amount $4,561.94 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVY, GERALD C, SR Employer name Syracuse City School Dist Amount $4,561.84 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRASZEWSKI, ROSEMARY J Employer name SUNY College at Buffalo Amount $4,561.29 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARHNAK, NINA A Employer name Madison County Amount $4,561.24 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CONRAD D Employer name Village of Mayville Amount $4,561.16 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUTRINGARDINIER, MAURICE Employer name Suffolk County Amount $4,560.88 Date 01/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, MARY JANE Employer name Albany County Amount $4,561.20 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BEATRICE B Employer name Kinderhook CSD Amount $4,561.24 Date 10/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABANKIN, HOWARD Employer name Rockland County Amount $4,560.79 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUETSCHI, VIRGINIA S Employer name Western New York DDSO Amount $4,560.28 Date 03/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINEYARD, JACQUELINE A Employer name Westbury UFSD Amount $4,560.49 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROFF, DONALD E Employer name Cayuga Co Soil,Wtr Cons Dist Amount $4,560.12 Date 05/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, JOHN A Employer name Town of Newburgh Amount $4,560.34 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTEER, HAROLD H, JR Employer name Town of Wheatland Amount $4,560.18 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOK, KATHLEEN E Employer name Town of Tonawanda Amount $4,560.00 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERN, LOIS E Employer name Erie County Amount $4,560.12 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, CAROLE D Employer name Yonkers City School Dist Amount $4,560.16 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ROBERT E Employer name Village of Goshen Amount $4,560.05 Date 01/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, JOHN B Employer name Onondaga County Amount $4,559.98 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ARNO M Employer name Central Islip Psych Center Amount $4,559.92 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, MARY BOYEA Employer name Franklin County Amount $4,559.56 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, TIMOTHY J Employer name Sing Sing Corr Facility Amount $4,559.70 Date 10/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISSLER, MARGARET Z Employer name City of Albany Amount $4,559.92 Date 06/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERQUEIRA, RALPH S Employer name Brentwood UFSD Amount $4,559.24 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERHART, DOUGLAS C Employer name Oneida Correctional Facility Amount $4,559.24 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSON, PAUL F Employer name Albion Corr Facility Amount $4,559.28 Date 03/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, NANCY A Employer name Greenport UFSD Amount $4,559.61 Date 11/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, MARY J Employer name Schuyler County Amount $4,559.20 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERGERT, CAROL A Employer name Grand Island CSD Amount $4,559.18 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURURU, IDD A Employer name Binghamton Housing Authority Amount $4,559.08 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, CHERYL L Employer name BOCES-Monroe Orlean Sup Dist Amount $4,559.09 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, DOLORES C Employer name Schenectady City School Dist Amount $4,559.12 Date 09/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUX, ELTON J Employer name Village of Stamford Amount $4,559.08 Date 09/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIVIERGE, PATRICIA L Employer name Hammond CSD Amount $4,559.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JAMES N Employer name Dept Transportation Reg 2 Amount $4,558.96 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD Employer name S Adirondack Library System Amount $4,558.92 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDI, SANDRA Employer name Middle Country Public Library Amount $4,558.51 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCA, ANTHONY S Employer name Village of Mineola Amount $4,558.52 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHEIM, DAWN Employer name Brighton CSD Amount $4,558.85 Date 08/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MINO, ROXANN Employer name Williamsville CSD Amount $4,558.16 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHINO, MARY A Employer name City of Albany Amount $4,558.20 Date 08/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILKERT, NANCY S Employer name Willard Psych Center Amount $4,558.16 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, ELVIRA M Employer name Monroe County Amount $4,558.16 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEW, ANGELINE E Employer name Schalmont CSD Amount $4,558.16 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, EDITH D Employer name Syracuse City School Dist Amount $4,558.12 Date 01/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMZA, EDWARD D Employer name Greater Binghamton Health Cntr Amount $4,558.84 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBENSCHOTEN, DAVID Employer name Village of Saugerties Amount $4,557.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, KARIN K Employer name Broome County Amount $4,557.93 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SPIGNO, CARMELA M Employer name Rocky Point UFSD Amount $4,557.88 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, WILLIAM J Employer name Fort Edward UFSD Amount $4,557.87 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAGEN, CHERYL S Employer name BOCES-Erie 1st Sup District Amount $4,557.83 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILITZ, KAREN M Employer name Hempstead UFSD Amount $4,557.86 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DAVID E Employer name Rockland County Amount $4,557.62 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, PATRICIA M Employer name Franklin County Amount $4,557.77 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DENISE M Employer name Department of Tax & Finance Amount $4,557.56 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PATTEN, CONCETTA A Employer name Capital Dist Psych Center Amount $4,557.54 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADDERTON, CATHERINE T Employer name Nassau County Amount $4,557.20 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GAIL R Employer name Orleans County Amount $4,557.20 Date 07/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBECK, WALTER R Employer name Central NY DDSO Amount $4,557.35 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LINDA W Employer name Addison CSD Amount $4,557.24 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, NANCY J Employer name Town of Greece Amount $4,557.24 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, KIM A Employer name Shoreham-Wading River CSD Amount $4,557.26 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBUS, SUSAN M Employer name Waverly CSD Amount $4,557.19 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, ELIZABETH T Employer name Town of Massena Amount $4,557.16 Date 03/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBERSON, LINDA S Employer name Hinsdale CSD Amount $4,557.13 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, ALICE Employer name Nassau County Amount $4,557.12 Date 07/11/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOROVICH, DOROTHY L Employer name SUNY Binghamton Amount $4,557.12 Date 12/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, CAROLYN Employer name Nassau County Amount $4,557.16 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANIAK, VERONICA J Employer name Buffalo Mun Housing Authority Amount $4,557.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTIGAN, VERONICA M Employer name Dutchess County Amount $4,557.16 Date 06/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, MARY P Employer name BOCES-Rockland Amount $4,557.04 Date 09/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DONNA M Employer name Alexandria CSD Amount $4,557.02 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, KATHLEEN A Employer name Dept Labor - Manpower Amount $4,556.44 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONG, ADEANA G Employer name Long Island Dev Center Amount $4,556.97 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKINS, SHIRLEY FARNAM Employer name Canastota CSD Amount $4,556.72 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH-COLE, BARBARA A Employer name Town of Sidney Amount $4,556.21 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGENJO, VINCENT L, III Employer name Town of Islip Amount $4,556.18 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, CYNTHIA J Employer name Department of Health Amount $4,556.16 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHNING, KATHLEEN A Employer name Franklin Square UFSD Amount $4,556.24 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMO, JOHN Employer name Department of Tax & Finance Amount $4,556.62 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, MARGARET Employer name Erie County Amount $4,555.97 Date 03/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEATON, MARY ANN Employer name Dept of Agriculture & Markets Amount $4,556.16 Date 09/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, TREVA D POLK Employer name Wende Corr Facility Amount $4,555.80 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOHN Employer name Cairo-Durham CSD Amount $4,555.71 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, LINDA A Employer name Roswell Park Cancer Institute Amount $4,555.76 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, FRANCES V Employer name Westchester County Amount $4,555.88 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECKHARD, ROY A Employer name Town of Clifton Park Amount $4,555.85 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNFORD, STEPHANIE M Employer name Ulster County Amount $4,555.96 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, LORI A Employer name Cornell University Amount $4,555.33 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREMS, ELEANOR L Employer name City of Oneida Amount $4,555.16 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCY, BEVERLY R Employer name City of Beacon Amount $4,555.30 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, JEAN A Employer name Ulster County Amount $4,555.24 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOE, ERIC N Employer name Department of Social Services Amount $4,554.74 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENMAN, WHITFIELD Employer name State Insurance Fund-Admin Amount $4,554.86 Date 04/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKS, MARGARITE B Employer name Katonah-Lewisboro UFSD Amount $4,554.84 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, LELAND R Employer name Town of Day Amount $4,554.72 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALYCE M Employer name Wayne CSD Amount $4,554.72 Date 06/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUYER, WILLIAM R Employer name Cassadaga Valley CSD Amount $4,555.16 Date 03/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEB, PAUL Employer name Albany County Amount $4,554.58 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IENTILUCCI, ANGELA J Employer name Rochester City School Dist Amount $4,554.28 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUHASZ, KATHLEEN M Employer name City of Beacon Amount $4,554.48 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, LAURIE A Employer name Broome DDSO Amount $4,554.60 Date 07/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDONATO, RONALD J Employer name Westchester County Amount $4,554.24 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, RICHARD Employer name Essex County Amount $4,554.24 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, MARY ANN Employer name Broome County Amount $4,554.41 Date 03/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVER, JANICE M, MRS Employer name BOCES-Ham'Tn Fulton Montgomery Amount $4,554.49 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, EVELYN E Employer name Alexander CSD Amount $4,554.20 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, THERESA A Employer name Greenwood Lake UFSD Amount $4,554.22 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, MARCIA A Employer name Office of General Services Amount $4,554.16 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODESTA, VICTOR Employer name Village of New Hyde Park Amount $4,554.09 Date 06/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAN, MARK M Employer name New York Public Library Amount $4,553.83 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTELL, JAMES A Employer name East Aurora UFSD Amount $4,554.19 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, ROBERT P Employer name Glens Falls City School Dist Amount $4,553.65 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBALATO, SUSAN M Employer name Williamsville CSD Amount $4,553.61 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA J Employer name Town of Harrison Amount $4,553.64 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSELL, THOMAS J Employer name Elmira Heights CSD Amount $4,553.30 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAR, MARICLAIRE E Employer name Wayne County Amount $4,553.29 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, JEAN MARIE Employer name Dept Labor - Manpower Amount $4,553.47 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MARIAN C Employer name Connetquot CSD Amount $4,554.20 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWER, FLORENCE Employer name Yonkers City School Dist Amount $4,553.38 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECTAL, HAROLD J Employer name City of Poughkeepsie Amount $4,553.24 Date 06/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELSEN, HELEN A Employer name Connetquot CSD Amount $4,553.24 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PIETRO, ANGELO Employer name Cortland City School Dist Amount $4,553.20 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LORI A Employer name Capital District DDSO Amount $4,553.11 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, HOWARD G Employer name Town of Delaware Amount $4,553.09 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, EUGENE Employer name Bronx Psych Center Children Amount $4,553.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTING, PAUL C Employer name BOCES Madison Oneida Amount $4,552.88 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, ROSEMARY E Employer name Brunswick CSD Amount $4,553.16 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLO, ANNETTE Employer name SUNY College Techn Farmingdale Amount $4,553.16 Date 12/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, ADELINE A Employer name Ossining UFSD Amount $4,553.12 Date 03/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, DAWN L Employer name Temporary & Disability Assist Amount $4,552.49 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ELOISE M Employer name Town of Lake Luzerne Amount $4,552.24 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ALBERT C Employer name SUNY College at New Paltz Amount $4,552.20 Date 07/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, HENRY J Employer name Thruway Authority Amount $4,552.20 Date 09/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTHY, MARY F Employer name Frontier CSD Amount $4,552.24 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, DOROTHY Employer name South Huntington UFSD Amount $4,553.20 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALTZ, RALPH B Employer name City of Jamestown Amount $4,552.20 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JAMES Employer name Kings Park Psych Center Amount $4,552.16 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCH, LORRAINE A Employer name Town of Dunkirk Amount $4,552.20 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, BRUCE Employer name St Lawrence County Amount $4,552.16 Date 03/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, MARILYN J Employer name Cornell University Amount $4,551.59 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTHO, EILEEN A Employer name Erie County Amount $4,551.46 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, HARRIET H Employer name Sewanhaka CSD Amount $4,552.16 Date 04/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGROI, JOSEPH A Employer name Town of East Hampton Amount $4,551.28 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, PATRICIA Employer name Western New York DDSO Amount $4,551.32 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JENNY C Employer name Mt Vernon City School Dist Amount $4,551.39 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DAVID W Employer name Onondaga County Amount $4,551.16 Date 12/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ELAINE K Employer name City of Elmira Amount $4,551.08 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNELL, RICHARD W Employer name Essex County Amount $4,551.24 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWIE, CHRISTINE L Employer name City of Albany Amount $4,551.07 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUFIERO, CAROLINA Employer name Glen Cove City School Dist Amount $4,550.88 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTS, JAY L Employer name SUNY College at Plattsburgh Amount $4,550.96 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYUSE, JEAN M Employer name Town of Orchard Park Amount $4,550.58 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, RONALD G Employer name SUNY Binghamton Amount $4,550.42 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ANTHONY S Employer name Town of Oyster Bay Amount $4,550.84 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS-AMBROSE, LESLIE M Employer name Temporary & Disability Assist Amount $4,550.67 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, FRANK X Employer name NYS School Bd Association Amount $4,550.35 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROIETTI, FREDERICK F Employer name Yates County Amount $4,550.29 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMEGIANI, RALPH J Employer name Office of Drug Abuse Services Amount $4,550.28 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNE P Employer name Madison County Amount $4,551.16 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESS, SONYA R Employer name East Aurora UFSD Amount $4,550.28 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCHENRODER, MARLENE A Employer name Department of Tax & Finance Amount $4,550.24 Date 02/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, ANNE K Employer name Williamsville CSD Amount $4,550.28 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALTER, DELLA A Employer name Dept Transportation Region 3 Amount $4,550.28 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, FRANCINE D Employer name Westchester Health Care Corp Amount $4,550.21 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, MARILYN S Employer name City of Glen Cove Amount $4,550.05 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERALDS, MARCIA A Employer name Rockland County Amount $4,549.92 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, MARY JANE Employer name Onondaga County Amount $4,550.16 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, THOMAS E Employer name Alexandria CSD Amount $4,549.72 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MARJORIE P Employer name Brockport CSD Amount $4,550.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILESKY, JUSTINA Employer name White Plains Urban Renew Agcy Amount $4,549.92 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, AGNES J Employer name BOCES Schuyler Chemung Amount $4,549.28 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, MARLEEN J Employer name Onondaga County Amount $4,549.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEURING, MICHAEL G Employer name Long Island Dev Center Amount $4,549.32 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, RITA M Employer name BOCES-Franklin Essex Hamilton Amount $4,549.66 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ROSE M Employer name West Irondequoit CSD Amount $4,549.24 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, ANNE J Employer name Camden CSD Amount $4,549.24 Date 12/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, VIRGINIA M Employer name Gates-Chili CSD Amount $4,549.58 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCH, GERALD P Employer name BOCES Wash'sar'War'Ham'Essex Amount $4,549.23 Date 10/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, ERMA J Employer name Norwich UFSD 1 Amount $4,549.16 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISERT, VILMA Employer name Orange County Amount $4,549.12 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, JOAN A Employer name BOCES-Rensselaer Columbia Gr'N Amount $4,549.20 Date 07/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEAL, REBECCA Employer name Creedmoor Psych Center Amount $4,549.16 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULZER, BONITA Employer name Brockport CSD Amount $4,549.16 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASANTA, MARY P Employer name Town of Smithtown Amount $4,548.92 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, THOMAS E Employer name Onondaga County Amount $4,549.08 Date 01/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, PATRICIA A Employer name Ogdensburg City School Dist Amount $4,548.32 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLWORK, RUFENE S Employer name Dutchess County Amount $4,548.96 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, SANDRA Employer name Rockland County Amount $4,548.53 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, HOWARD R Employer name Brockport CSD Amount $4,548.14 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMETANKA, THOMAS G Employer name Chemung County Amount $4,548.12 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEBURG, TERRI M Employer name Chittenango CSD Amount $4,548.45 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DANIEL Employer name Port Authority of NY & NJ Amount $4,548.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, WESLEY R Employer name Town of Stephentown Amount $4,547.96 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVIER, THOMAS E Employer name Cornell University Amount $4,547.87 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, FRANCES M Employer name Schenectady County Amount $4,547.78 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUGH, SCOTT A Employer name Town of Southampton Amount $4,548.04 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOROTHY Employer name Staten Island DDSO Amount $4,548.00 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHERINE L Employer name Olean City School Dist Amount $4,547.60 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, GLENNA L Employer name Ulster County Amount $4,547.21 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIS, ROBYN Employer name Madison County Amount $4,547.17 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HOPE D Employer name New Paltz CSD Amount $4,547.50 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHY, JANINE L Employer name Syracuse City School Dist Amount $4,547.37 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WATERS, CAROLINE V Employer name North Rose-Wolcott CSD Amount $4,547.31 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISLAK, CAROLYN M Employer name SUNY Buffalo Amount $4,547.16 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOJKA, KENNETH J Employer name Town of Cheektowaga Amount $4,547.07 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIRING, JOAN B Employer name Village of Lindenhurst Amount $4,546.55 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROODY, KAREN E Employer name Bath CSD Amount $4,546.85 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, ESTHER A Employer name Hoosick Housing Authority Amount $4,546.24 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSL, BRIGID Employer name Brentwood UFSD Amount $4,547.26 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, RONALD E Employer name Town of Penfield Amount $4,546.24 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, STEPHANIE M Employer name BOCES-Monroe Amount $4,546.38 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITTER, GERALDINE T Employer name Erie County Amount $4,546.16 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, BARBARA A Employer name Kings Park Psych Center Amount $4,546.72 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARGIE J Employer name Genesee St Park And Rec Regn Amount $4,546.01 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, TAMMY L Employer name Peru CSD Amount $4,546.01 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAFFIDI, PAUL J Employer name Town of Big Flats Amount $4,545.96 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, WAYNE G Employer name Senate Special Annual Payroll Amount $4,545.74 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINLEY, MARIANNE Employer name Nassau County Amount $4,545.89 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ROSE M Employer name Fulton County Amount $4,545.54 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, SALLY Employer name BOCES-Nassau Sole Sup Dist Amount $4,545.60 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVERHILL, RICHARD A, JR Employer name Franklin Corr Facility Amount $4,545.58 Date 03/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ALICIA E Employer name Onondaga County Amount $4,545.61 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, JOHN P Employer name Iroquois CSD Amount $4,546.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORTMAN, PATRICIA C Employer name Albany County Amount $4,545.34 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, KATHERINE J Employer name Spencerport CSD Amount $4,545.44 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, EMMA M Employer name BOCES-Oswego Amount $4,545.20 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, ANIBAL, JR Employer name Suffolk County Amount $4,545.20 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, DONNA G Employer name Orleans County Amount $4,545.24 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURSEN, ELIZABETH M Employer name Town of Pawling Amount $4,545.26 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, CATHERINE S Employer name Fulton County Amount $4,545.20 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUPPERT, RITA S Employer name Lewis County Amount $4,545.12 Date 11/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, ROBERT J Employer name Oneida County Amount $4,545.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERY, CHRISTINE M Employer name Education Department Amount $4,544.72 Date 12/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, TIMOTHY J Employer name Roswell Park Cancer Institute Amount $4,544.70 Date 05/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIER, JOHN B Employer name Mechanicville Housing Auth Amount $4,544.91 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABER, LINDA MC NEIL Employer name Nassau County Amount $4,544.80 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO, CHRISTINE D Employer name Town of Wawarsing Amount $4,544.68 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, LYLE J Employer name Village of Millerton Amount $4,544.61 Date 01/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBERG, NANCY A Employer name Monroe County Amount $4,544.16 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, BONNIE S Employer name Central NY Psych Center Amount $4,544.56 Date 04/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, SHIRLEY Employer name Waverly CSD Amount $4,544.16 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JUNE E Employer name Oppenheim-Ephratah CSD Amount $4,544.24 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CAROL A Employer name Westchester County Amount $4,544.16 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, RICHARD J, SR Employer name Cato-Meridian CSD Amount $4,544.04 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISBO, JENNIFER A Employer name Oswego County Amount $4,543.77 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, CAROL B Employer name Yates County Amount $4,543.28 Date 02/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVI, GERALDINE A Employer name Town of Smithtown Amount $4,543.59 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, PATRICIA J Employer name Erie County Amount $4,543.44 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DOLORES T Employer name Baldwin Public Library Amount $4,543.20 Date 09/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, EDNA M Employer name Moravia CSD Amount $4,543.24 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOANNE C Employer name Monroe County Amount $4,543.16 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLA, THERESA T Employer name Roosevelt Island Oper Corp Amount $4,543.12 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, VITA M Employer name Mohawk Valley Psych Center Amount $4,543.19 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, JOHN E Employer name Ulster County Amount $4,543.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDFORD, LINDA K Employer name Attica CSD Amount $4,543.24 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARK D Employer name Dept Transportation Region 7 Amount $4,542.66 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANFORD, EILEEN M Employer name Port Authority of NY & NJ Amount $4,542.79 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRLEE, ROBERT E Employer name South Colonie CSD Amount $4,542.72 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD F Employer name Town of Southold Amount $4,542.45 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MARK J Employer name City of Binghamton Amount $4,542.57 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTORNO, JEAN E Employer name West Babylon UFSD Amount $4,542.53 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAFALO, CAROL Employer name Town of Brookhaven Amount $4,542.32 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JAMES F Employer name Metro New York DDSO Amount $4,542.28 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, ROSEMARIE Employer name Plainview Old Bethpage Pub Lib Amount $4,542.43 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, NICHOLAS Employer name Dept Transportation Reg 2 Amount $4,542.35 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENLEY, THELMA Employer name Buffalo City School District Amount $4,542.24 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, ELNORA M Employer name Dryden CSD Amount $4,542.28 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINWOOD, WALBERT C Employer name Office of General Services Amount $4,542.28 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOW, WAYNE K Employer name Rockland County Amount $4,542.20 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESE, LILLIAN K Employer name SUNY Health Sci Center Syracuse Amount $4,542.20 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLINO, ELIZABETH A Employer name Dept of Agriculture & Markets Amount $4,542.24 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUMIER, KATHLEEN F Employer name Syracuse City School Dist Amount $4,542.24 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES R, SR Employer name SUNY College at Potsdam Amount $4,541.76 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUNDY, DONNA J Employer name Children & Family Services Amount $4,541.73 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, KATHRYN F Employer name Town of Massena Amount $4,541.58 Date 02/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, EMILY M Employer name Monroe Woodbury CSD Amount $4,541.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RICHARD M Employer name SUNY College at Potsdam Amount $4,541.49 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, OTIS W Employer name Town of Stockton Amount $4,541.28 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LEROY Employer name Office of Mental Health Amount $4,541.28 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINO, CAROL A Employer name Shenendehowa CSD Amount $4,541.38 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECLA, BRUCE L Employer name Erie County Amount $4,541.48 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, THERESA R Employer name Haverstraw-Stony Point CSD Amount $4,541.28 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ALEXANDRIA A Employer name East Greenbush CSD Amount $4,541.28 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JOAN Employer name Suffolk County Amount $4,541.16 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, RUSSELL E Employer name Otsego County Amount $4,541.20 Date 09/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOYCE P Employer name Helen Hayes Hospital Amount $4,541.24 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVELLI, CARMELA Employer name Delaware Valley CSD Amount $4,541.16 Date 07/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNEN, ROSEMARY Employer name Roswell Park Memorial Inst Amount $4,541.16 Date 05/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, WILLIAM R Employer name Erie County Amount $4,541.04 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON-DOEPP, VINCY J Employer name Thruway Authority Amount $4,541.29 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFICO, KATHLEEN A Employer name Connetquot CSD Amount $4,540.70 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, EDWARD M Employer name Dept Labor - Manpower Amount $4,540.97 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANZA, PAULA M Employer name Oswego County Amount $4,540.82 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS-CHARLES, MARIE EDWIDGE Employer name Hudson Valley DDSO Amount $4,540.57 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOITACH, JOAN Employer name SUNY Stony Brook Amount $4,540.55 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, NINA Employer name Hillside Public Library Amount $4,540.67 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINICI, FRANCES M Employer name Dobbs Ferry UFSD Amount $4,540.41 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MICHAEL A Employer name Guilderland CSD Amount $4,540.61 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKAY, MARGARET M Employer name North Syracuse CSD Amount $4,540.20 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIND, RUTH G Employer name Wayne County Amount $4,540.16 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTAS, GEORGE Employer name Dept of Public Service Amount $4,539.96 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CHARLES, JR Employer name Nassau County Amount $4,539.96 Date 09/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, RICHARD W Employer name Fort Ann CSD Amount $4,540.08 Date 02/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, CAROLYN B Employer name Onondaga County Amount $4,539.80 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, JACK E Employer name Town of Greece Amount $4,539.92 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROA-BONIFACIO, ANASTACIA Employer name Oceanside UFSD Amount $4,540.07 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DONNA J Employer name Temporary & Disability Assist Amount $4,539.69 Date 04/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZMAN, SUSAN L Employer name Geneseo CSD Amount $4,539.76 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, KATHLEEN M Employer name Onondaga County Amount $4,539.64 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBURN, MELANIE J Employer name Bernard Fineson Dev Center Amount $4,539.60 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIEL E Employer name BOCES Madison Oneida Amount $4,539.69 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, DOROTHY R Employer name Department of Health Amount $4,539.76 Date 01/24/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDDINGS, ROBYN M Employer name BOCES-Albany Schenect Schohari Amount $4,539.46 Date 07/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ROBERT G Employer name Westchester County Amount $4,539.56 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAABORG, CAROL M Employer name North Syracuse CSD Amount $4,539.67 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONESSA, FRANCES E Employer name Education Department Amount $4,539.21 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, MARGARET Employer name Div Military & Naval Affairs Amount $4,539.42 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THOMAS A Employer name Warren County Amount $4,539.14 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT E Employer name Onondaga County Amount $4,539.18 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATES, MARY D Employer name Jamesville De Witt CSD Amount $4,539.24 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLER, MAUREEN L Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,539.00 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, DONNA LEE Employer name Royalton-Hartland CSD Amount $4,539.16 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUZAN, MARK S Employer name Westchester County Amount $4,539.03 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECATES, EDWARD A Employer name Binghamton City School Dist Amount $4,539.03 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RUSSELL F Employer name Kinderhook CSD Amount $4,538.96 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, THOMAS T Employer name Dpt Environmental Conservation Amount $4,539.00 Date 03/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEWSKI, A C Employer name Dept Labor - Manpower Amount $4,538.52 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, LOIS A Employer name Westchester County Amount $4,538.88 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTRATZ, BERNADETTE Employer name Capital District DDSO Amount $4,538.75 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTER, LOIS Employer name Nassau County Amount $4,538.42 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELSON, KATHLEEN Employer name Northport East Northport UFSD Amount $4,538.83 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SANDRA L Employer name NYS Senate Regular Annual Amount $4,537.20 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHEL, JANICE S Employer name Greater Binghamton Health Cntr Amount $4,537.20 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDER, WILHELMENA D Employer name Manhattan Psych Center Amount $4,538.11 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBLES, WALTER Employer name BOCES-Del Chenang Madis Otsego Amount $4,538.29 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ANNA M Employer name Mc Graw CSD Amount $4,537.92 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, PATRICIA Employer name Suffolk County Amount $4,538.21 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROCK, DIANE L Employer name Clarence CSD Amount $4,536.28 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT A Employer name Saranac CSD Amount $4,537.10 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, DANIEL N Employer name West Genesee CSD Amount $4,537.02 Date 11/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICASTRO, VITO Employer name Department of Tax & Finance Amount $4,537.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRY, PATRICIA A Employer name Deer Park UFSD Amount $4,537.18 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, DARLENE M Employer name Ulster County Amount $4,536.28 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, DOLORES M Employer name Shenendehowa CSD Amount $4,536.24 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIA, JOYCE MILNE Employer name St Lawrence County Amount $4,536.20 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, DONNA J Employer name Orleans County Amount $4,536.16 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KAREN B Employer name Schodack CSD Amount $4,536.24 Date 07/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, MARTHA G Employer name Comm Quality Care And Advocacy Amount $4,536.24 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEITZER, RUTH E Employer name Roswell Park Memorial Inst Amount $4,536.00 Date 03/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CHRISTOPHER Employer name SUNY Health Sci Center Brooklyn Amount $4,535.96 Date 05/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOWSKI, JOSEPH T Employer name Broome DDSO Amount $4,535.95 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOAN M Employer name BOCES-Ham'Tn Fulton Montgomery Amount $4,536.10 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELTZ, ROBERT Employer name Central Islip Psych Center Amount $4,535.84 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, MARY F Employer name Mexico CSD Amount $4,536.12 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, GLORIA Employer name Spencerport CSD Amount $4,535.76 Date 08/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, JESUS Employer name City of Newburgh Amount $4,535.92 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMARICH, BARBARA Employer name Broome County Amount $4,535.56 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JANET M Employer name Bethlehem CSD Amount $4,535.55 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CLAUDETTE Employer name Taconic DDSO Amount $4,535.69 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, BETTE I Employer name Deer Park UFSD Amount $4,535.04 Date 09/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, HAROLD E Employer name Jefferson County Amount $4,534.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDLAWSKI, MAXINE M Employer name Buffalo Psych Center Amount $4,535.14 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEY, KIM M Employer name Department of Social Services Amount $4,535.35 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLOOLY, WILLIAM L Employer name Village of Greenport Amount $4,534.94 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, JOHN E Employer name SUNY College at Old Westbury Amount $4,534.92 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WAYNE R Employer name NY City St Pk And Rec Regn Amount $4,534.95 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CLAUDIA A Employer name Rockland Psych Center Children Amount $4,534.89 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, JANICE E Employer name Nassau County Amount $4,534.94 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFFREDO, JOSEPH C Employer name Schenectady City School Dist Amount $4,534.28 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DORIS A Employer name Longwood CSD at Middle Island Amount $4,534.16 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, VICTORIA M Employer name Monroe County Amount $4,534.30 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARIELLO, FRANK A Employer name Department of Tax & Finance Amount $4,534.37 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, SUSAN R Employer name Cayuga County Amount $4,534.43 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, VENITA J Employer name Onondaga County Amount $4,534.08 Date 07/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOERTHMAN, GEORGE T Employer name Saugerties CSD Amount $4,534.12 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBER, CAROLYN J Employer name Miller Place UFSD Amount $4,533.73 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEY, VALERIE A Employer name South Huntington UFSD Amount $4,533.72 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRANCES Employer name Manhattan Dev Center Amount $4,534.03 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, JUANITA Employer name Middletown City School Dist Amount $4,534.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, RUSSELL G Employer name Broome County Amount $4,533.56 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ANTOINETTE G Employer name NYS Senate Regular Annual Amount $4,533.67 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN S Employer name Village of Montgomery Amount $4,533.59 Date 11/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRILL, ELAINE N Employer name Central Square CSD Amount $4,533.44 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWETMAN, BEATRICE G Employer name Monroe County Amount $4,533.24 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, RECALDO A Employer name City of Rochester Amount $4,533.41 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENBAUM, SUSAN Employer name Schenectady County Amount $4,533.12 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVIS, ORMOND J Employer name Goshen CSD Amount $4,533.31 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENO, THOMAS, JR Employer name Arthur Kill Corr Facility Amount $4,533.16 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIKEN, WALTER W Employer name Town of New Windsor Amount $4,533.18 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ETHEL T Employer name Gouverneur CSD Amount $4,533.08 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, VERNIE L Employer name Hendrick Hudson CSD-Cortlandt Amount $4,533.08 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSNER, RICHARD E Employer name Oswego City School Dist Amount $4,532.98 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, DEBORAH Employer name Saratoga Springs City Sch Dist Amount $4,533.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, MAYRA J Employer name Dept Labor - Manpower Amount $4,533.00 Date 12/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MILDRED A Employer name Dutchess County Amount $4,532.81 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOANNE M Employer name Phoenix CSD Amount $4,532.20 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTEIN, ROSALYN Employer name Cornell University Amount $4,532.92 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FELIPPO, PENNY M Employer name Schenectady City School Dist Amount $4,533.12 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, KATHLEEN M Employer name Central NY DDSO Amount $4,532.16 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, JERRY R Employer name Indian River CSD Amount $4,532.88 Date 12/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, HARRIET M Employer name Essex County Amount $4,532.12 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, PATRICIA A Employer name Fulton City School Dist Amount $4,532.16 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINLEY, CARRIE Employer name Division For Youth Amount $4,532.04 Date 08/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, THOMAS C Employer name Plainview-Old Bethpage CSD Amount $4,532.08 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODO, CLARA J Employer name Town of Cornwall Amount $4,532.08 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JOAN M Employer name Village of Garden City Amount $4,531.94 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVO, TERESA M Employer name Lawrence UFSD Amount $4,531.86 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMAGALA, CHESTER J Employer name Niagara County Amount $4,532.00 Date 04/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, BARBARA A Employer name Erie County Amount $4,532.04 Date 11/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, ALLEN F Employer name City of Sherrill Amount $4,531.84 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCVICKER, PATRICK Employer name Levittown UFSD-Abbey Lane Amount $4,531.84 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRTUOSO, CATHERINE G Employer name Niagara Falls City School Dist Amount $4,531.35 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEHLER, DANIEL J Employer name Town of Gates Amount $4,531.34 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DENISE M Employer name Rochester City School Dist Amount $4,531.63 Date 12/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIMAIER, BONNY Employer name Rockland County Amount $4,531.65 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, KATHLEEN A Employer name Seaford UFSD Amount $4,531.40 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINCIONE, MARIA Employer name Village of Lynbrook Amount $4,531.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, JACQUELINE L Employer name Johnstown City School Dist Amount $4,531.16 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, DANIEL Employer name Onondaga County Amount $4,531.12 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DEBORAH E Employer name Wappingers CSD Amount $4,531.08 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MERRICK S Employer name Dept Transportation Region 3 Amount $4,531.04 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEJIA, CARMEN Employer name Bernard Fineson Dev Center Amount $4,531.15 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, ROBERTA E Employer name Orange County Amount $4,531.16 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN C Employer name Galway CSD Amount $4,530.68 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, BETTY L Employer name Department of Motor Vehicles Amount $4,530.95 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, DAVID R Employer name Office of Court Admin Normal Amount $4,530.84 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOPEK, AMOS P Employer name Chenango Forks CSD Amount $4,530.48 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILES, WILLIAM P Employer name Town of Grand Island Amount $4,530.41 Date 12/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, GUSTAVO A Employer name Lexington School For The Deaf Amount $4,530.64 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALICCHIO, SUSAN E Employer name Empire State Development Corp Amount $4,530.60 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKERSHAM, PATTI Employer name Rockland County Amount $4,530.19 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKNEY, VALORIE Employer name Tompkins County Amount $4,530.31 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPP, ANTHONY R Employer name South Huntington Wtr District Amount $4,530.27 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITZ, RONALD J Employer name Erie County Amount $4,530.08 Date 03/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBLEWSKI, MARY S Employer name Rotterdam-Draper UFSD Amount $4,530.16 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, MARLENE D Employer name Town of Marbletown Amount $4,530.08 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FREDERICK S Employer name Department of Motor Vehicles Amount $4,529.92 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVER, OLGA K Employer name Office of Mental Health Amount $4,529.88 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, JOSEPH C Employer name Hannibal CSD Amount $4,530.07 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGERSKI, MARY A Employer name Central Square CSD Amount $4,530.00 Date 07/21/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GALE A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $4,529.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SHIRLEY Employer name Sullivan County Amount $4,529.76 Date 02/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRADLEY, LOUISE Employer name Roosevelt UFSD Amount $4,529.61 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, LEONARD R Employer name Oswego County Amount $4,529.88 Date 11/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADEL, BERNICE M. Employer name Ulster County Amount $4,529.80 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOAN P Employer name Hicksville UFSD Amount $4,529.52 Date 11/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, DONNA L Employer name Brunswick CSD Amount $4,529.52 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNA, JOSEPH Employer name City of Rome Amount $4,529.55 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD H Employer name Dpt Environmental Conservation Amount $4,529.12 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, PATRICIA A Employer name Taconic DDSO Amount $4,529.12 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILBERT Employer name Mamaroneck UFSD Amount $4,529.10 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, RUTH B Employer name Rensselaer County Amount $4,529.16 Date 12/30/1998 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