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 MCCARTHY, JOANNE S Employer name Central NY DDSO Amount $4,317.27 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLA, LYDIA A Employer name Shoreham-Wading River CSD Amount $4,317.60 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, PAMELA J Employer name Greece CSD Amount $4,316.88 Date 06/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, LARRY R Employer name Moriah CSD Amount $4,317.03 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCIA, MICHAEL A Employer name Dpt Environmental Conservation Amount $4,316.97 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, ARVELLA Employer name Sing Sing Corr Facility Amount $4,316.20 Date 05/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, ANELTA S. Employer name Cape Vincent Corr Facility Amount $4,316.16 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, GORDON C Employer name Thruway Authority Amount $4,316.68 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONK, BARBARA A Employer name BOCES Eastern Suffolk Amount $4,316.21 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGALL, BEVERLY D Employer name St Lawrence Psych Center Amount $4,316.37 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEERY, GLADYS H Employer name Suffolk County Amount $4,316.16 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, JEANNE M Employer name Albany City School Dist Amount $4,316.16 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, JESSE E Employer name Oneonta City School Dist Amount $4,315.96 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZOVINO, PATRICIA K Employer name Cornwall CSD Amount $4,315.90 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFMEISTER, ROSEMARY D Employer name Connetquot CSD Amount $4,316.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIZZINI, CARMEN G Employer name Buffalo City School District Amount $4,316.12 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODESTA, PATRICIA Employer name Babylon UFSD Amount $4,315.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, SANDRA Employer name Greece CSD Amount $4,315.59 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKO, PHYLLIS M Employer name Yonkers City School Dist Amount $4,315.44 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMILIO, DENNIS Employer name Oneida County Amount $4,315.17 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATEN, BARBARA A Employer name Town of Ellery Amount $4,315.16 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANKHEET, MARTHA M Employer name Ontario County Amount $4,315.37 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLOTSON, NOREEN Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,315.23 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, LOIS G Employer name Elmira City School Dist Amount $4,315.16 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WARREN Employer name Dept Transportation Region 10 Amount $4,315.16 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, JEAN M Employer name North Syracuse CSD Amount $4,315.12 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, BEVERLY H Employer name Monroe County Amount $4,315.16 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, THERESA Employer name Garden City UFSD Amount $4,315.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAHILL, LINDA J Employer name Rush-Henrietta CSD Amount $4,315.16 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIDGE, GRANVILLE C Employer name Scotia Glenville CSD Amount $4,315.08 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILOR, JAMES W Employer name Fairport CSD Amount $4,315.11 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMINELLA, JOANN Employer name Nassau County Amount $4,315.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, KATHERINE L Employer name Altmar-Parish-Williamstown CSD Amount $4,314.87 Date 09/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARFIELD, CYNTHIA M Employer name Marathon CSD Amount $4,314.74 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, LINDA Employer name Newburgh Housing Authority Amount $4,314.94 Date 02/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, SAMUEL D Employer name Monterey Shock Incarc Corr Fac Amount $4,314.92 Date 06/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, PATRICIA D. Employer name Rochester City School Dist Amount $4,314.16 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GERTRUDE M Employer name Steuben County Amount $4,314.16 Date 04/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, SHIRLEY E Employer name Deposit CSD Amount $4,314.69 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICATELLI, ROSE Employer name Surrogates Court-Bronx Co Amount $4,314.16 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHART, LILA M Employer name Lancaster CSD Amount $4,314.12 Date 07/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMUS, MARGARET Employer name West Seneca CSD Amount $4,314.16 Date 07/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, TERESA Employer name SUNY Stony Brook Amount $4,314.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, FREDERICK Employer name Green Haven Corr Facility Amount $4,314.16 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, THERESA M Employer name Bedford CSD Amount $4,314.12 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSOGNA, CATHLENE M Employer name Niagara St Pk And Rec Regn Amount $4,314.00 Date 11/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINDECKER, JULIA M Employer name Suffolk County Amount $4,313.56 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, REGINA C Employer name Woodward Memorial Library Amount $4,313.40 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLERT, ANDREA M Employer name Port Washington UFSD Amount $4,313.85 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, JOSEPH, JR Employer name Mid-State Corr Facility Amount $4,313.21 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ANNA Employer name Brooklyn DDSO Amount $4,313.16 Date 05/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CATHY S Employer name Niagara County Amount $4,313.55 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, GEORGIA A Employer name SUNY Health Sci Center Brooklyn Amount $4,313.12 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, YVONNE E Employer name City of Jamestown Amount $4,313.12 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKNO, DIXIE L Employer name Jamestown City School Dist Amount $4,313.12 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPROSPO, DOROTHY E Employer name Bay Shore UFSD Amount $4,313.00 Date 07/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, GERALD F Employer name Oneida County Amount $4,313.08 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, DOMINGO Employer name Central Islip State Hospital Amount $4,313.08 Date 08/11/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, LAWRENCE DALE Employer name Edmeston CSD Amount $4,312.29 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MARCY A Employer name SUNY Buffalo Amount $4,312.99 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLI, LORENA Employer name SUNY Binghamton Amount $4,312.91 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, WINSOME B Employer name Nassau County Amount $4,313.00 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CHRISTINE E Employer name Monroe County Amount $4,312.16 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, WILLIAM D Employer name NYS Teachers Retirement System Amount $4,312.24 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERTON-KNAPP, GAIL M Employer name Ithaca Housing Authority Amount $4,312.12 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, SHIRLEY M Employer name Village of Kenmore Amount $4,312.12 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGH, SHIRLEY A Employer name North Syracuse CSD Amount $4,312.12 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURAK, NASTIA Employer name Onondaga County Amount $4,312.12 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLIBAR, GEORGE P Employer name Ripley CSD Amount $4,311.95 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, MARISE E Employer name City of Auburn Amount $4,311.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORROW, IRENE Employer name Brentwood UFSD Amount $4,312.08 Date 03/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, EUGENE M Employer name Town of Napoli Amount $4,312.00 Date 06/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBY, EDNA M Employer name Schalmont CSD Amount $4,311.62 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CINDY M Employer name BOCES-Oneida Herkimer Madison Amount $4,311.46 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVEN, BETTY A Employer name Schenectady County Amount $4,311.84 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, RANDALL M Employer name Brooklyn Public Library Amount $4,311.75 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, KATHERINE Employer name Office of Real Property Servic Amount $4,311.20 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, PATRICIA L Employer name City of Oswego Amount $4,311.36 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, BARBARA A Employer name Fairport CSD Amount $4,311.25 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DORIS G Employer name NYS School For The Deaf Amount $4,311.16 Date 04/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIQUORI, FRANK J Employer name Cornwall CSD Amount $4,311.16 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, FRANKIE Employer name Creedmoor Psych Center Amount $4,311.20 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOAN L Employer name Chautauqua County Amount $4,311.16 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERI, MARTHA A Employer name City of Lockport Amount $4,311.16 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, REBECCA A Employer name Lansing CSD Amount $4,311.16 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHYN, VONI B Employer name Insurance Dept-Liquidation Bur Amount $4,311.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLO, JEANNE C Employer name Town of Tonawanda Amount $4,311.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGER, RICHARD C Employer name Dept of Agriculture & Markets Amount $4,311.16 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARING, ANN P Employer name Division of the Budget Amount $4,311.08 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, RUBY V Employer name Village of Hilton Amount $4,311.12 Date 10/22/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, MARGARET D Employer name Andes CSD Amount $4,311.12 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-LAYDEN, BARBARA C Employer name Suffolk County Amount $4,311.09 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, CHERYL C Employer name Westchester County Amount $4,310.84 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, LEE Employer name Education Department Amount $4,311.08 Date 02/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOERNER, FRANKLIN J Employer name Amherst CSD Amount $4,310.92 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTELA, BARBARA G Employer name Pittsford CSD Amount $4,310.73 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSSON, NOREEN S Employer name Greece CSD Amount $4,310.72 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, LOUISE M Employer name Town of Walworth Amount $4,310.71 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOPKA, VIOLA F Employer name State Insurance Fund-Admin Amount $4,310.80 Date 08/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, MARGUERITE J Employer name Town of Perinton Amount $4,310.75 Date 01/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, VIRGINIA Employer name Office of General Services Amount $4,310.21 Date 03/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAASE, CHARLES J Employer name Town of Hamlin Amount $4,310.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, ENRICO Employer name Pilgrim Psych Center Amount $4,310.27 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, CATHERINE M Employer name Longwood CSD at Middle Island Amount $4,310.16 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DORIS W Employer name Elmira City School Dist Amount $4,310.12 Date 06/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MARILYN J Employer name Town of Greece Amount $4,310.16 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM F Employer name Dept of Agriculture & Markets Amount $4,309.89 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BRIENZA, MARIE Employer name Brooklyn Public Library Amount $4,310.03 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINKLE, JO ANN C Employer name Washington County Amount $4,310.16 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YIANOUKOS, STEVEN J Employer name Village of Potsdam Amount $4,309.88 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAH, JEANNE M SCHOONMAKER Employer name Workers Compensation Board Bd Amount $4,309.84 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, LINDA M Employer name Clinton County Amount $4,309.77 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONHAM, EDWARD E Employer name Sagtikos Discrete M R Unit Amount $4,309.32 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEN, REGINA SUE Employer name South Country CSD - Brookhaven Amount $4,309.87 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBEY, THOMAS H, III Employer name Suffolk County Amount $4,309.86 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, FREDERICK L Employer name Trumansburg CSD Amount $4,309.20 Date 06/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARGARET B Employer name Mohawk CSD Amount $4,309.84 Date 01/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, JEANNE A Employer name Children & Family Services Amount $4,309.26 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNIK, BOGDAN Employer name Webster CSD Amount $4,309.12 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLBACK, EDWARD I Employer name Crown Point CSD Amount $4,309.16 Date 03/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANK, JUDITH Employer name Westchester County Amount $4,309.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDES, KEITH J Employer name Dept Transportation Region 7 Amount $4,309.04 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARR, SHERRY L Employer name Cayuga County Amount $4,308.99 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, C JEANNE Employer name Wellsville CSD Amount $4,308.44 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, JENNIFER ANN Employer name Children & Family Services Amount $4,308.74 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULES, LUDE Employer name Hsc at Brooklyn-Hospital Amount $4,308.52 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WENDALL F, III Employer name Schenectady County Amount $4,308.50 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, LAUREEN A Employer name Cornell University Amount $4,308.20 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATLAT, JUNE D Employer name Sachem CSD at Holbrook Amount $4,308.20 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, SHARON A Employer name Otsego County Amount $4,308.23 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JACQUELYN Employer name Warwick Valley CSD Amount $4,308.20 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DONNA M Employer name Riverhead Free Library Amount $4,308.22 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISE, WANDA Employer name Dunkirk City-School Dist Amount $4,308.20 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACPHERSON, MARIE Employer name Department of Transportation Amount $4,308.16 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLE, ALFRED J Employer name Hoosick Housing Authority Amount $4,308.16 Date 05/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONA, FELICE M Employer name Syracuse City School Dist Amount $4,308.12 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, HAROLD A Employer name Brooklyn DDSO Amount $4,308.08 Date 05/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, THOMAS J Employer name Warren County Amount $4,308.12 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, GERALD C, JR Employer name Rochester School For Deaf Amount $4,308.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOMAN, JAMES E Employer name Metropolitan Trans Authority Amount $4,307.59 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, TRACY I Employer name Franklin Corr Facility Amount $4,308.06 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMBARGER, EDITH B Employer name Wyoming County Amount $4,307.92 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES F Employer name Oppenheim-Ephratah CSD Amount $4,307.56 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARY C Employer name NYS Psychiatric Institute Amount $4,307.12 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUER, GEORGIANA Employer name Village of Valley Stream Amount $4,307.20 Date 10/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLA, JUNE Employer name Nassau County Amount $4,307.16 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CECILIAN, SISTER Employer name St Francis School For Deaf Amount $4,307.20 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, LESTER W Employer name Newark Dev Center Amount $4,307.12 Date 08/11/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOZZI, RICHARD J Employer name SUNY Health Sci Center Syracuse Amount $4,307.12 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSEL, MARK D Employer name New York State Canal Corp Amount $4,306.67 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JANELLE Employer name Washington County Amount $4,306.40 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINERCO, PAUL Employer name SUNY College Techn Farmingdale Amount $4,306.40 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, NORMA W Employer name Town of Clinton Amount $4,306.95 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDO, THOMAS A Employer name Buffalo Mun Housing Authority Amount $4,306.91 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKKER, MENSO B Employer name Village of Florida Amount $4,306.37 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DEBRA A Employer name Clinton County Amount $4,306.23 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, DORIS P Employer name Broome County Amount $4,306.12 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, GLORIA M Employer name Elmira Psych Center Amount $4,306.12 Date 11/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAMLANYE, STEVEN C Employer name Town of Islip Amount $4,306.06 Date 12/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, LILLIAN Employer name Schenectady City School Dist Amount $4,306.16 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERIDGE, ANDREW CRAWFORD Employer name New York Public Library Amount $4,306.16 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDIGE, JOHN H Employer name Div Military & Naval Affairs Amount $4,306.02 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, DAVID E Employer name Columbia County Amount $4,305.80 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, FANNIE M Employer name Otisville Corr Facility Amount $4,305.88 Date 06/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EDWARD MARTIN Employer name Village of Monroe Amount $4,305.95 Date 08/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUCINI, HENRY Employer name Department of Law Amount $4,305.59 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KATHRYN M Employer name Schuylerville CSD Amount $4,305.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELL, BARBARA A Employer name Malone CSD Amount $4,305.86 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREIATO, JUDITH Employer name SUNY at Stonybrook-Hospital Amount $4,305.72 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, GARY M, SR Employer name Onondaga County Amount $4,305.66 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINELLI, GAIL G Employer name William Floyd UFSD Amount $4,305.61 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHLEEN A Employer name SUNY College Techn Morrisville Amount $4,305.58 Date 02/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOG, SUSAN L Employer name Genesee County Amount $4,305.41 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, DIANNA L Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,305.39 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH-LEWIS, GAIL PATRICIA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,305.34 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVALHO, HYACINTH F Employer name Long Island Dev Center Amount $4,305.57 Date 12/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, DEBRA J Employer name Webster CSD Amount $4,305.44 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITIELLO, MARIA L Employer name Williamsville CSD Amount $4,305.20 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARSMA, JOANNE M Employer name Onondaga Co Res Rec Agcy Amount $4,305.24 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, KAREN L Employer name Sunmount Dev Center Amount $4,305.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SYLVIA J Employer name Ausable Valley CSD Amount $4,305.24 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKSBAUM, JEFFREY B Employer name Off Alcohol & Substance Abuse Amount $4,305.16 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, CLARA E Employer name Banking Department Amount $4,305.12 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIPCZAK, MARIA A Employer name Cayuga County Amount $4,305.13 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, JAMES, JR Employer name City of Mount Vernon Amount $4,305.16 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLER, RITA E Employer name Guilderland CSD Amount $4,305.12 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, ANTOINETTE Employer name Kings Park Psych Center Amount $4,305.12 Date 11/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTON, ALBERT Employer name Brooklyn Public Library Amount $4,305.08 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESPIRT, KATHRYN E Employer name Williamsville CSD Amount $4,304.76 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, VIRGINIA A Employer name Cornell University Amount $4,304.75 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ROSEMARY O Employer name Dutchess County Amount $4,304.64 Date 12/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, BONNIE S Employer name Cattaraugus County Amount $4,304.53 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ-VARGAS, LUCY Employer name Yonkers City School Dist Amount $4,304.61 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JAMES J, JR Employer name Town of Oyster Bay Amount $4,305.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, ROBERT E Employer name Frontier CSD Amount $4,304.85 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON DER HEIDE, GERTRUDE E Employer name Rensselaer County Amount $4,305.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAJOUS, MONA M Employer name Port Authority of NY & NJ Amount $4,304.20 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, ROBERT H Employer name City of Mount Vernon Amount $4,304.20 Date 07/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILDER, GERALD L Employer name So Glens Falls CSD Amount $4,304.20 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANO, DARLENE Employer name Division of Human Rights Amount $4,304.20 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOSEPH E Employer name Dept Transportation Region 4 Amount $4,304.35 Date 08/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, LOIS E Employer name Broome County Amount $4,304.16 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DAVID Employer name Myers Manhattan Psych Center Amount $4,304.16 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, NANCY J Employer name Ilion CSD Amount $4,304.16 Date 08/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RICHARD W Employer name Village of Gowanda Amount $4,304.06 Date 05/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, JOHN H Employer name Town of Hoosick Amount $4,304.12 Date 08/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADLER, LINDA Employer name BOCES-Nassau Sole Sup Dist Amount $4,303.92 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, RITA D Employer name Saratoga County Amount $4,303.68 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, DANIEL P Employer name Erie County Amount $4,304.04 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, GARY D Employer name Groton CSD Amount $4,304.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, FRANCES W Employer name Monroe County Amount $4,303.20 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LEILANI M, MS Employer name Downstate Corr Facility Amount $4,303.26 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, RALPH E, SR Employer name Monroe County Amount $4,303.61 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALES, THROBALD Employer name Town of Hempstead Amount $4,303.20 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, SALLIE E Employer name Office of General Services Amount $4,303.20 Date 04/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, MARY A Employer name Town of Hempstead Amount $4,303.20 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BARBARA L Employer name Penfield CSD Amount $4,303.20 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MERLE R Employer name SUNY College at Plattsburgh Amount $4,303.16 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MONA A Employer name NYS Senate Regular Annual Amount $4,303.16 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MARCIA T Employer name BOCES-Monroe Amount $4,303.16 Date 06/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JANET M Employer name Village of Endicott Amount $4,303.16 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKE, ROSALEEN B Employer name Kings Park Psych Center Amount $4,303.12 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACERAIS, CLYDE H Employer name Office of General Services Amount $4,303.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, ROSEMARIE Employer name Town of Oyster Bay Amount $4,303.09 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ANDREW L Employer name Off of the State Comptroller Amount $4,303.12 Date 08/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ERNESTINE Employer name Division For Youth Amount $4,303.09 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, ADRIENNE J Employer name Nassau County Amount $4,302.92 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, RUTH Employer name Wyoming County Amount $4,302.90 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, JANNIE G Employer name Div Alcoholic Beverage Control Amount $4,302.88 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOUISA, SUSAN R Employer name Rush-Henrietta CSD Amount $4,302.33 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRACA, MARIA F Employer name Mt Vernon City School Dist Amount $4,302.20 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, YIXIN X Employer name Department of Motor Vehicles Amount $4,302.66 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JESSIE L Employer name Deer Park UFSD Amount $4,302.83 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PATRICIA Employer name BOCES-Nassau Sole Sup Dist Amount $4,302.20 Date 05/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, KATHLEEN M Employer name Margaretville CSD Amount $4,302.16 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGELAKIS, DAPHNE Employer name Fire Island UFSD Amount $4,301.32 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASCO, LEANORA I Employer name Metro Suburban Bus Authority Amount $4,301.26 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CELIA I Employer name Central Square CSD Amount $4,301.40 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, JAMES R Employer name Craig Developmental Center Amount $4,301.92 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, MARY ANN Employer name Webster CSD Amount $4,301.18 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, ANNA Employer name Clarkstown CSD Amount $4,301.16 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSTON, BRENDA L Employer name Elmira City School Dist Amount $4,301.24 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, LOIS M Employer name Canisteo CSD Amount $4,301.16 Date 07/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARITA Employer name Department of Social Services Amount $4,301.16 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, MARY E Employer name Dept Labor - Manpower Amount $4,301.16 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, PHILLIP R Employer name BOCES Eastern Suffolk Amount $4,301.01 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARHART, BARBARA M Employer name Oswego City School Dist Amount $4,300.97 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, MARJORIE R Employer name Brockport CSD Amount $4,301.16 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICA, THERESA Employer name Children & Family Services Amount $4,300.67 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, MARY J Employer name Oneida County Amount $4,300.80 Date 07/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, SCOTT A Employer name Rochester City School Dist Amount $4,300.80 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, MARY E Employer name Insurance Dept-Liquidation Bur Amount $4,300.68 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, EVELYN Employer name Island Park UFSD Amount $4,300.55 Date 03/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WILLIAMS, ROBERT S Employer name Altmar-Parish-Williamstown CSD Amount $4,300.67 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GASBARRO, PASQUALE P Employer name Palisades Interstate Pk Commis Amount $4,300.60 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, HORTENSE Employer name Metro New York DDSO Amount $4,300.42 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, LLOYD A Employer name Town of Cuba Amount $4,300.53 Date 08/10/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANESKI, NATALIE J Employer name Elmira Corr Facility Amount $4,300.50 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFARO, BARBARA Employer name Smithtown CSD Amount $4,300.16 Date 07/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, STEPHEN M Employer name Downstate Corr Facility Amount $4,300.20 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGAYNOR, MARYANN Employer name Pilgrim Psych Center Amount $4,300.20 Date 12/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCIAN, GUDRUN Employer name Village of Ossining Amount $4,300.16 Date 02/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYR, LEONARD F, JR Employer name North Colonie CSD Amount $4,299.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, ROY E Employer name Manhattan Psych Center Amount $4,299.78 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSICK, MARCIA E Employer name Tioga County Amount $4,300.12 Date 11/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROMAN, DOROTHY J Employer name Richmondville CSD Amount $4,300.12 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, GRETCHEN F Employer name Fayetteville-Manlius CSD Amount $4,299.26 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBLEY, NORA M Employer name Finger Lakes DDSO Amount $4,299.48 Date 12/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, JOSEPH H Employer name Sullivan County Amount $4,299.37 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLEY, ELAINE F Employer name Manchester Shortsville CSD Amount $4,299.12 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER-KILLEEN, MARY T Employer name Watertown City School District Amount $4,299.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, MARY E Employer name Babylon UFSD Amount $4,299.16 Date 03/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEOLA, IRENE T Employer name West Islip UFSD Amount $4,299.20 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHROPE, PETER E Employer name Division of the Budget Amount $4,299.00 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROSEMARY Employer name BOCES Suffolk 2nd Sup Dist Amount $4,298.84 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSCH-HOPPOUGH, GAIL M Employer name Steuben County Amount $4,298.21 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, SUSAN M Employer name Albany County Amount $4,298.37 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LAURA C Employer name Fulton County Amount $4,298.82 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, SHARON D Employer name Cornell University Amount $4,298.25 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, RACHEL L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,298.12 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRENFELD, MILDRED F Employer name Suffolk County Amount $4,298.20 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, SARAH Employer name Franklin County Amount $4,298.16 Date 07/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEFUSCO, DOREEN Employer name West Islip UFSD Amount $4,298.05 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUCK, THERESA A Employer name Nassau County Amount $4,298.12 Date 06/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, TOTLYN M Employer name Metro Suburban Bus Authority Amount $4,298.10 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWIN, DREAMA T Employer name Third Jud Dept - Nonjudicial Amount $4,298.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PONTE, LIBERA D Employer name Yonkers City School Dist Amount $4,297.94 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYER-DHU, MILDRED C Employer name Cohoes Housing Authority Amount $4,297.88 Date 07/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODARO, MARIE-THERESE Employer name City of Buffalo Amount $4,297.83 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWFOE, PHILIP R, JR Employer name Town of Fulton Amount $4,297.62 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, JUDY A Employer name Newark Valley CSD Amount $4,297.46 Date 05/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEY, VIRGINIA A Employer name Clinton County Amount $4,297.12 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, CHARLES R Employer name Chemung County Amount $4,296.84 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, COLLEEN Employer name Dept Labor - Manpower Amount $4,296.91 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHLEEN A Employer name Connetquot CSD Amount $4,296.96 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTI, LOUISE Employer name Lexington School For The Deaf Amount $4,296.94 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFOE, VICTORIA A Employer name Town of Elma Amount $4,296.95 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISTERA, GARY P Employer name Farmingdale UFSD Amount $4,296.74 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESCURA-FUZIA, JOANNE Employer name Nassau County Amount $4,296.68 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, VIRGINIA Employer name Department of Civil Service Amount $4,296.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, THOMAS J Employer name Dept Transportation Region 4 Amount $4,296.53 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGER, JOAN T Employer name Nassau County Amount $4,296.71 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, CAROL F Employer name BOCES-Monroe Amount $4,296.40 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, PATRICIA Employer name Buffalo City School District Amount $4,296.24 Date 07/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSILES, RUBEN M Employer name Monroe County Amount $4,295.75 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELSON, JO ANN E Employer name Avoca CSD Amount $4,296.16 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, KATHRYN Employer name City of Long Beach Amount $4,296.16 Date 06/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIZEMAN, GERARD J Employer name Off of the State Comptroller Amount $4,295.24 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS-DAY, JUDITH M Employer name Nassau County Amount $4,295.20 Date 11/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDI, JO ANNE Employer name Sullivan County Amount $4,295.43 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, BONNIE Employer name Cornell University Amount $4,295.72 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, SONYA O Employer name Village of Wellsville Amount $4,295.16 Date 06/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, KEVIN N Employer name Town of Deerpark Amount $4,295.16 Date 08/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLES, BRUCE K Employer name Fulton City School Dist Amount $4,294.87 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, PATRICIA A Employer name Hyde Park CSD Amount $4,295.07 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, RONALD D Employer name Town of Massena Amount $4,294.78 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC GREGOR, ANASTASIA Employer name West Islip UFSD Amount $4,294.85 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, CATHY MEDWAY Employer name Westchester County Amount $4,294.84 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDY, CYNTHIA A Employer name Union-Endicott CSD Amount $4,294.55 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINATO, JOHN Employer name BOCES Suffolk 2nd Sup Dist Amount $4,294.46 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, PATRICIA Employer name Commack UFSD Amount $4,294.43 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DIANE Employer name 10th Judicial District Nassau Nonjudicial Amount $4,294.39 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DIANA T Employer name Finger Lakes DDSO Amount $4,294.26 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DEBBIE A Employer name Hilton CSD Amount $4,294.21 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, BARBARA M Employer name State Insurance Fund-Admin Amount $4,294.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, CATHERINE M Employer name Town of Hempstead Amount $4,294.20 Date 10/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMLER, SHARRON A Employer name Queens Borough Public Library Amount $4,294.20 Date 10/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUTO, THOMAS A Employer name Northport East Northport UFSD Amount $4,294.18 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTRELL, ARTHUR T, JR Employer name SUNY College Environ Sciences Amount $4,294.03 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLAWSKI, DOLORES A Employer name Brockport CSD Amount $4,293.96 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIE, EDWARD C Employer name Adirondack Correction Facility Amount $4,293.98 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDICO, JOAN M Employer name Cold Spring Harbor CSD Amount $4,293.80 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, FLOYD E Employer name Campbell Savona CSD Amount $4,293.98 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, CELIA C Employer name Oneida County Amount $4,293.72 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RAMON Employer name SUNY College at Geneseo Amount $4,293.66 Date 04/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRING, RITA J Employer name SUNY College Technology Alfred Amount $4,293.81 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JULIE Employer name BOCES-Orange Ulster Sup Dist Amount $4,294.02 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, KAREN L Employer name Hsc at Syracuse-Hospital Amount $4,293.26 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JANICE R Employer name Syracuse City School Dist Amount $4,293.53 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARRON, DIANE M Employer name NYS Power Authority Amount $4,293.17 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOSO, GLORIA R Employer name Smithtown CSD Amount $4,293.12 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, ROBERT R Employer name Dept Transportation Region 4 Amount $4,293.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, M BETH Employer name BOCES-Albany Schenect Schohari Amount $4,292.97 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOCHIK, PETER M Employer name Port Authority of NY & NJ Amount $4,293.63 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT FORT, JEAN A Employer name Clarkstown CSD Amount $4,292.88 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMKES, BERNDT D Employer name Central Islip UFSD Amount $4,293.36 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANER, SHERELL ANN Employer name Tioga County Amount $4,292.85 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, THEODORA Employer name Department of Law Amount $4,292.65 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SUSAN M Employer name Town of Ticonderoga Amount $4,292.22 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, KIM E Employer name Broome County Amount $4,292.48 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, DIANE C Employer name Orchard Park CSD Amount $4,292.43 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LILLY-ANN M Employer name Cornell University Amount $4,292.12 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICHELE, KATHLEEN A Employer name Patchogue-Medford UFSD Amount $4,292.14 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, MARGARET C Employer name Victor CSD Amount $4,292.12 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, VICTORIA L Employer name Scotia Glenville CSD Amount $4,292.06 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORKMAN, CHRISTINE E Employer name Tompkins County Amount $4,291.96 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLARO, KATHY J Employer name Newburgh City School Dist Amount $4,292.01 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, LINDA D Employer name New York State Assembly Amount $4,291.39 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, MARCELLE L Employer name Coxsackie-Athens CSD Amount $4,291.76 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMMILL, JOYCE M Employer name Gowanda CSD Amount $4,291.76 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISNICK, DANIEL M Employer name Department of Tax & Finance Amount $4,292.02 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFS, BRENDA J Employer name Niagara Falls City School Dist Amount $4,291.75 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEN, NORINE V Employer name Frontier CSD Amount $4,291.12 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINES, SANDRA J Employer name Syracuse Urban Renewal Agcy Amount $4,291.08 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMITI, DOROTHY Z Employer name Dept Labor - Manpower Amount $4,291.04 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, NORMA J Employer name Dansville CSD Amount $4,291.04 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNROBINSON, LINDA Employer name City of Syracuse Amount $4,291.04 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPOUX, W DARRYL Employer name Broome County Amount $4,291.04 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUYEUNG, LAICHING Employer name BOCES Suffolk 2nd Sup Dist Amount $4,291.00 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHILL, RAYMOND E Employer name Cambridge CSD Amount $4,290.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, BONNIE J Employer name Jasper-Troupsburg CSD Amount $4,290.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, NANCY J Employer name Erie County Amount $4,290.48 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, SUE A Employer name Niagara County Amount $4,291.00 Date 07/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONISER, DUANE D Employer name Lewis County Amount $4,290.39 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DESMOND O Employer name City of Poughkeepsie Amount $4,290.96 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPOS, JOHN J Employer name Town of Forestburgh Amount $4,290.32 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, DAVID A Employer name Saratoga County Amount $4,290.12 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, PATRICK D Employer name Onondaga County Amount $4,290.12 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDENSTEIN, GERALD S Employer name Middle Country CSD Amount $4,290.08 Date 03/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSONI, BENJAMIN Employer name Yonkers City School Dist Amount $4,290.00 Date 02/20/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, RENEE Employer name Sullivan County Amount $4,290.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, SHERIAH L Employer name SUNY Central Admin Amount $4,290.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASSMANN, LINDA S Employer name Chemung County Amount $4,290.00 Date 09/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PAGLIA, JOSEPH R Employer name Department of Tax & Finance Amount $4,290.04 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, GERALD D Employer name Greater Binghamton Health Cntr Amount $4,290.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERACCINY, KAY E Employer name Lockport City School Dist Amount $4,290.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, SHARRON A Employer name Clarence CSD Amount $4,289.71 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH M Employer name Thruway Authority Amount $4,289.90 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, ERNEST J Employer name Dpt Environmental Conservation Amount $4,289.29 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, BEVERLY A Employer name Lewis County Amount $4,290.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DEBORAH E Employer name BOCES-Nassau Sole Sup Dist Amount $4,289.12 Date 05/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, RICHARD C Employer name Gowanda Psych Center Amount $4,289.64 Date 04/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GERARD R Employer name BOCES-Nassau Sole Sup Dist Amount $4,289.08 Date 03/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, EDWARD L Employer name Rochester City School Dist Amount $4,289.50 Date 04/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, WILLIE L Employer name Rockland Psych Center Amount $4,289.04 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERTINO, MICHAEL F Employer name City of Hudson Amount $4,288.84 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ELAINE S Employer name Auburn City School Dist Amount $4,288.52 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, JUDITH L Employer name Office of Mental Health Amount $4,288.23 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, CAROLE A Employer name Erie County Amount $4,289.04 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACKELTON, JETTA D Employer name Delaware County Amount $4,289.00 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MABLE R Employer name SUNY Buffalo Amount $4,288.12 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATCH, DAISY W Employer name Westchester County Amount $4,288.88 Date 12/15/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APERS, LOIS M Employer name Arlington CSD Amount $4,288.08 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, INGELORE I Employer name Massapequa UFSD Amount $4,288.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABOLD, JOSEPHINE C Employer name Rochester City School Dist Amount $4,288.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHATICAN, KATHLEEN Employer name Nassau OTB Corp Amount $4,287.85 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, THOMAS Employer name BOCES-Rockland Amount $4,288.08 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLIGER, CAROLE L Employer name 10th Judicial District Nassau Nonjudicial Amount $4,287.59 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, RONALD L Employer name Herkimer County Amount $4,287.80 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MARGARET Employer name Wappingers CSD Amount $4,288.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNANT, EILEEN C Employer name Mohawk Valley Psych Center Amount $4,287.49 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, LUCINDA A Employer name Town of Ogden Amount $4,287.56 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUBLE, SUELLEN KAY Employer name Finger Lakes DDSO Amount $4,287.52 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAMARCO, NICHOLAS F Employer name Plainview-Old Bethpage CSD Amount $4,287.12 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, GAIL R Employer name Ulster County Amount $4,287.04 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOAH, CAROL A Employer name Department of Civil Service Amount $4,287.18 Date 03/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, JOAN M Employer name St Lawrence Psych Center Amount $4,287.16 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM, JR Employer name Town of Southampton Amount $4,287.00 Date 10/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GEE, DENISE L Employer name Northport East Northport UFSD Amount $4,286.96 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUGERI, LINDA Employer name Office of Court Administration Amount $4,287.04 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, TOMMIE MAE Employer name Buffalo City School District Amount $4,287.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, RHEA Employer name Kings Park CSD Amount $4,286.60 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAS, JOSEPH R Employer name Hendrick Hudson CSD-Cortlandt Amount $4,286.08 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADES, ROBERT J Employer name Saratoga Springs City Sch Dist Amount $4,286.27 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, CAROL J Employer name Waterloo CSD Amount $4,286.16 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO, LINDA L Employer name Evans - Brant CSD Amount $4,286.12 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DEBORAH A Employer name Finger Lakes DDSO Amount $4,286.88 Date 11/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, JOHN O Employer name Monroe County Amount $4,286.08 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOHN H Employer name Town of Marbletown Amount $4,286.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTI, LUCY M Employer name Seaford UFSD Amount $4,286.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSTON, RICHOLA R Employer name Bernard Fineson Dev Center Amount $4,286.00 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEABER, KAREN F Employer name Cornell University Amount $4,286.07 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, PHYLLIS I Employer name Heuvelton CSD Amount $4,286.04 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, MARIA TERESA Employer name Monticello CSD Amount $4,285.91 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUE, JOANNE M Employer name Cornwall CSD Amount $4,285.27 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SHIRLEY F Employer name Otsego County Amount $4,285.20 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNAREK, KEVIN J, SR Employer name Roswell Park Cancer Institute Amount $4,285.85 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, FLORENCE V Employer name Jordan-Elbridge CSD Amount $4,285.57 Date 08/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANA, MARIA Employer name White Plains City School Dist Amount $4,284.91 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDEMANN, CHRISTIAN E Employer name SUNY Buffalo Amount $4,285.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL A Employer name Cornell University Amount $4,284.92 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PRIMROSE Employer name Hudson Valley DDSO Amount $4,284.75 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CATHY Employer name Rensselaer County Amount $4,284.64 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERIAULT, JANET M Employer name Lake George CSD Amount $4,284.24 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANZOW, BRADLEY R Employer name Jamesville De Witt CSD Amount $4,285.08 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMA, LINDA Employer name Town of Westmoreland Amount $4,284.58 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISHLER, JANET D Employer name Waverly CSD Amount $4,284.54 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAU, CHARLOTTE R Employer name Northport East Northport UFSD Amount $4,284.15 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, SHAWN E Employer name Niagara-Wheatfield CSD Amount $4,284.07 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, ROBERT L Employer name Village of New Hyde Park Amount $4,284.41 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, NANCY L Employer name Dept Labor - Manpower Amount $4,284.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, ROSE M Employer name Washington County Amount $4,283.48 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, VERONICA C Employer name SUNY College Techn Cobleskill Amount $4,283.84 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, ELIZABETH Employer name East Irondequoit CSD Amount $4,283.68 Date 09/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVELL, LINDA A Employer name Watertown City School District Amount $4,283.92 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOSA, MARIA Employer name Monroe County Amount $4,283.12 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JOYCE M Employer name Alden CSD Amount $4,283.16 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, FLORENCE A Employer name Suffolk County Amount $4,283.12 Date 01/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, GARY M Employer name Watertown City School District Amount $4,283.35 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, WILLIAM F, SR Employer name Oneida County Amount $4,283.12 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMLOW, HELEN Employer name Massapequa UFSD Amount $4,283.08 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVENSTONE, IRENE J Employer name Delaware County Amount $4,283.08 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISSNER, PAULINE M Employer name Pilgrim Psych Center Amount $4,283.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, SANDRA A Employer name Town of Plattsburgh Amount $4,283.04 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, ARLENE C Employer name Town of Cheektowaga Amount $4,283.04 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, ROSE E Employer name Jordan-Elbridge CSD Amount $4,283.04 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, PATRICIA Employer name Dpt Environmental Conservation Amount $4,282.80 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NANCY J Employer name Town of Cicero Amount $4,283.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, JUDITH K Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,282.44 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JENNIE L Employer name Staten Island DDSO Amount $4,282.41 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DIANE M Employer name North Syracuse CSD Amount $4,282.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, CAROLE T Employer name Bay Shore Brightwaters Library Amount $4,282.44 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, WILLIAM J, III Employer name Department of Tax & Finance Amount $4,282.24 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENN, KAREN E Employer name Brewster CSD Amount $4,282.33 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBOFF, MYRA Employer name Cornell University Amount $4,282.20 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, VIRGINIA Employer name Long Island Dev Center Amount $4,282.12 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIFLER, BARBARA M Employer name Binghamton City School Dist Amount $4,282.16 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARING, JEANINE B Employer name Downstate Corr Facility Amount $4,281.99 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, ANA Z Employer name Department of Motor Vehicles Amount $4,281.96 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, DORIS M Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,282.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, ELOISE Employer name Ramapo Housing Authority Amount $4,281.88 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, JAMES A Employer name Town of Hardenburgh Amount $4,281.72 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, DAWN M Employer name Kings Park Psych Center Amount $4,281.69 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLVERELLI, JAMES J Employer name Town of New Baltimore Amount $4,281.56 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNISS, KRISTINA J Employer name Clinton County Amount $4,281.64 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MATILDA M Employer name Amsterdam City School Dist Amount $4,281.12 Date 09/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT H Employer name NY City St Pk And Rec Regn Amount $4,281.16 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, LORRAINE M Employer name Yonkers City School Dist Amount $4,281.12 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, B WILLIAM Employer name Thruway Authority Amount $4,281.11 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNER, DANIEL A Employer name Wayne CSD Amount $4,281.54 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURST, NORMA R Employer name BOCES-Orleans Niagara Amount $4,281.08 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, LORRAINE Employer name Elmont UFSD Amount $4,281.04 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LOUISE T Employer name Schenectady County Amount $4,281.04 Date 03/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ROXANN Employer name New York State Assembly Amount $4,280.88 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, JACK Employer name Floral Park-Bellerose UFSD Amount $4,280.46 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, PATSY D Employer name Delaware County Amount $4,281.04 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SANDRA A Employer name Department of Health Amount $4,281.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, WILLIAM A Employer name NYS Facilities Dev Corp Amount $4,281.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, SYLVIA L Employer name Jefferson County Amount $4,280.80 Date 10/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDE, CHARLENE N Employer name Dept Labor - Manpower Amount $4,280.16 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, RAYMOND M Employer name Camp Gabriels Corr Facility Amount $4,280.04 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DENNIS L Employer name Division For Youth Amount $4,280.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERI, MARIE B Employer name Brewster CSD Amount $4,279.69 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, ALICE C Employer name Department of Social Services Amount $4,279.80 Date 07/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLS, RAYMOND E Employer name SUNY Stony Brook Amount $4,279.65 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, CLARE H Employer name Wappingers CSD Amount $4,279.87 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEE, KELLY L Employer name Finger Lakes St Pk And Rec Reg Amount $4,279.58 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, LISA M Employer name SUNY Binghamton Amount $4,279.39 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKLUND, CATHERINE F Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,279.37 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACCIONE-BRUNNER, YVONNE M Employer name City of Long Beach Amount $4,279.47 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITI, ROBERT G Employer name Camp Georgetown Corr Facility Amount $4,279.20 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINLEY, MARGARET E Employer name Homer CSD Amount $4,279.16 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER F, LORRAINE Employer name City of Tonawanda Amount $4,279.16 Date 03/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBINO, LOUISE A Employer name Suffolk County Amount $4,279.20 Date 05/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JANET D Employer name Town of Bovina Amount $4,279.02 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, RONALD H Employer name Town of Greece Amount $4,279.08 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, DESSIE M Employer name Division For Youth Amount $4,279.08 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, JOSEPH Employer name Kings Park Psych Center Amount $4,278.23 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIDEO, MICHAEL A Employer name Schenectady City School Dist Amount $4,278.16 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, MARGARET A Employer name Hudson Valley DDSO Amount $4,278.92 Date 04/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, CLARK CHEN KUN Employer name Dpt Environmental Conservation Amount $4,278.88 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEINIG, MARGARETH E Employer name South Country CSD - Brookhaven Amount $4,278.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, NORMA Employer name Yonkers City School Dist Amount $4,278.16 Date 06/29/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTIER, ANN M Employer name Liverpool CSD Amount $4,278.84 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, GERALD E Employer name Town of Lewis Amount $4,278.12 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, LINDON R, SR Employer name Metropolitan Trans Authority Amount $4,278.08 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILES, FREDERICK T Employer name SUNY Binghamton Amount $4,278.12 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLETTA, DUANE F Employer name City of Beacon Amount $4,278.12 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRLICH, GRACE Employer name SUNY Stony Brook Amount $4,278.04 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, SUSAN J Employer name Thruway Authority Amount $4,278.02 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLERY, ANGELA R Employer name City of Newburgh Amount $4,278.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SOCIO, JEANNE M Employer name Liverpool CSD Amount $4,277.76 Date 10/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, GERALD L, JR Employer name Gowanda CSD Amount $4,277.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, WILLIAM A, III Employer name Dept Transportation Region 8 Amount $4,277.88 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, H MARIE Employer name Town of Otsego Amount $4,277.43 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTUS, CHRISTINE M Employer name Cornell University Amount $4,277.75 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CATHERINE M Employer name Broome County Amount $4,277.20 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, KAREN I Employer name Rochester City School Dist Amount $4,277.51 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ALAN D Employer name Liverpool CSD Amount $4,277.31 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DANIEL P Employer name Willsboro CSD Amount $4,277.21 Date 11/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUISTA, DOMINICK Employer name Department of Motor Vehicles Amount $4,277.12 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELAS, BARBARA S Employer name Albion CSD Amount $4,277.12 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, LILLIAN F Employer name Islip UFSD Amount $4,277.16 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, DAVID L Employer name Warren County Amount $4,276.89 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, YETTA Employer name Department of Motor Vehicles Amount $4,277.16 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZZOLINO, NANCY E Employer name City of Oneida Amount $4,277.09 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, FRANCES J Employer name Staten Island DDSO Amount $4,277.08 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, ISABELL F Employer name St Lawrence County Amount $4,276.68 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LILY ANN Employer name Suffolk County Amount $4,276.66 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THEODORA J Employer name Katonah-Lewisboro UFSD Amount $4,276.23 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, DARLENE M Employer name Whitney Point CSD Amount $4,276.21 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTERSERO, AMELIA A Employer name N Tonawanda City School Dist Amount $4,276.20 Date 07/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, VICTOR Employer name Oneida County Amount $4,276.88 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERGLEIT, MAXINE Employer name Nassau County Amount $4,276.12 Date 01/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLALLY, JEAN L Employer name Albany County Amount $4,276.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY A Employer name Goshen CSD Amount $4,276.16 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD-REHBERG, ESTHER Employer name Town of West Bloomfield Amount $4,276.12 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICHT, MARILYN Employer name Hsc at Syracuse-Hospital Amount $4,276.12 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HELEN Employer name Chatham CSD Amount $4,276.12 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY E Employer name Greater So Tier BOCES Amount $4,276.12 Date 03/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, SATISH Employer name Dpt Environmental Conservation Amount $4,276.11 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DORIS ANN Employer name Westchester County Amount $4,276.08 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, BEATRICE C Employer name Westchester Health Care Corp Amount $4,275.65 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, GARY J Employer name Newark Dev Center Amount $4,275.61 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DORAINE R Employer name Div Military & Naval Affairs Amount $4,275.49 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCH, ALAN G Employer name NYS Power Authority Amount $4,275.48 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZ, RONALD Employer name SUNY Stony Brook Amount $4,275.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CARMEL A Employer name Clinton CSD Amount $4,275.87 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, BETTY L Employer name Dolgeville CSD Amount $4,275.92 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREIBER, BONNIE M Employer name Village of Johnson City Amount $4,275.37 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAITLIN, MICHAEL Employer name Cornell University Amount $4,275.34 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAATS, ELEANOR M Employer name Red Hook CSD Amount $4,275.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLADEBECK, ROSANNE L Employer name Oswego City School Dist Amount $4,275.16 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBO, GARY M Employer name Orange County Amount $4,275.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JULIANA M Employer name Cayuga County Amount $4,274.97 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, CATHRYN M Employer name BOCES St Lawrence Lewis Amount $4,275.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACANDES, LUCIE N Employer name White Plains City School Dist Amount $4,275.08 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEL-MARTIN, BEVERLY A Employer name Niagara Falls Housing Authorit Amount $4,274.32 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARIANNE Employer name West Seneca CSD Amount $4,274.16 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, KEITH H Employer name Chemung County Amount $4,274.89 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET A Employer name Brockport CSD Amount $4,274.53 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROCHESTER A Employer name North Babylon UFSD Amount $4,274.76 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, ROBERT Employer name Broome DDSO Amount $4,274.12 Date 04/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, CYNTHIA H Employer name Bemus Point CSD Amount $4,274.13 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BARBARA B Employer name Rush-Henrietta CSD Amount $4,274.08 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMERE, MARY W Employer name BOCES Wash'sar'War'Ham'Essex Amount $4,274.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUGH, JOY M Employer name Binghamton City School Dist Amount $4,274.09 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTURE, JEANINE M Employer name Rockland Psych Center Amount $4,274.08 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAKE, EILEEN L Employer name Town of Gorham Amount $4,274.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAHNKE, MARY B. Employer name Town of Inlet Amount $4,274.08 Date 01/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBELL, ROSEMARY Employer name BOCES-Erie 1st Sup District Amount $4,274.00 Date 01/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILBECK, ANN D Employer name City of Syracuse Amount $4,273.51 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPPI, ALICE Employer name Sagtikos Discrete M R Unit Amount $4,273.80 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, MALORIE Employer name Dept Transportation Reg 2 Amount $4,273.63 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, LIBBY Employer name Staten Island DDSO Amount $4,273.20 Date 09/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, ELIZABETH A Employer name Onondaga County Amount $4,273.53 Date 03/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LAWRENCE A Employer name Rensselaer County Amount $4,273.45 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, RAYMOND H Employer name Div Military & Naval Affairs Amount $4,273.38 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR-HILL, CLARA R Employer name Pilgrim Psych Center Amount $4,273.16 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, VIRGINIA C Employer name Hilton CSD Amount $4,273.08 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, PATRICIA ANN Employer name Fort Ann CSD Amount $4,273.08 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, BETTE M Employer name Oneida County Amount $4,273.08 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDER, PATRICIA A Employer name SUNY Stony Brook Amount $4,273.16 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LUCILLE A Employer name BOCES-Ulster Amount $4,273.10 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ANITA Employer name SUNY Stony Brook Amount $4,273.16 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MOLLY L Employer name SUNY College at Buffalo Amount $4,273.08 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, MARIETTA A Employer name Syracuse City School Dist Amount $4,273.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUPST, DOROTHY R Employer name E Syracuse-Minoa CSD Amount $4,273.08 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, RUDY E Employer name Town of Nanticoke Amount $4,272.54 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, SUSAN A Employer name Horseheads CSD Amount $4,272.91 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, DONALD H Employer name Bainbridge-Guilford CSD Amount $4,272.53 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLING, LINDA Employer name Nassau County Amount $4,272.33 Date 12/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, JAMES P Employer name Long Island Dev Center Amount $4,272.33 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ANNE M Employer name SUNY Health Sci Center Syracuse Amount $4,272.31 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALASCO, BARBARA C Employer name Palisades Interstate Pk Commis Amount $4,272.27 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, LINDA Employer name Town of Huntington Amount $4,272.16 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENO, RUTH A Employer name Pleasantville UFSD Amount $4,272.13 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DONALD J Employer name Dept Transportation Region 4 Amount $4,272.12 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AITA, CARMELLA Employer name BOCES-Orange Ulster Sup Dist Amount $4,272.08 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANASSA, LUCILLE R Employer name Jericho UFSD Amount $4,272.12 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHEL, CAROL R Employer name Madison County Amount $4,272.12 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANET E Employer name Central Islip Psych Center Amount $4,272.12 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHAGROO, PAMELA P Employer name Port Authority of NY & NJ Amount $4,272.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, PHYLLIS K Employer name Rush-Henrietta CSD Amount $4,272.08 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTENSCHLAGER, JANET S Employer name Town of Tonawanda Amount $4,271.96 Date 01/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KEUREN, KIM M Employer name Byram Hills CSD at Armonk Amount $4,271.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINSSEN, DEBORAH A Employer name Suffolk County Amount $4,271.40 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOSEPHINE J Employer name Erie County Amount $4,271.24 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, RAMON Employer name Clarkstown CSD Amount $4,271.20 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, JANET A Employer name Somers CSD Amount $4,271.83 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIEL, GERALD J, SR Employer name Thruway Authority Amount $4,271.99 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAILLIE, JUDITH C Employer name Wayne CSD Amount $4,271.16 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBER, ILSE R Employer name Workers Compensation Board Bd Amount $4,271.12 Date 03/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ANN M Employer name Town of Neversink Amount $4,271.12 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHE, CARMELLA M Employer name BOCES-Rockland Amount $4,271.08 Date 09/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEN, MARGARET M Employer name Nassau County Amount $4,271.12 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, SUSAN L Employer name Chemung County Amount $4,271.80 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATHERINGTON, LORETTA E Employer name Gates-Chili CSD Amount $4,271.12 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, ROSETTA Employer name NYS Senate Regular Annual Amount $4,271.03 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTO, DOLORES F Employer name BOCES-Rockland Amount $4,271.04 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, ROGER B Employer name Village of Warsaw Amount $4,271.01 Date 09/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, RANSOM J Employer name Cortland City School Dist Amount $4,270.80 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GLEN W Employer name Town of Verona Amount $4,270.71 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYNA, TARA L Employer name BOCES-Del Chenang Madis Otsego Amount $4,270.71 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, ROBERT T Employer name Windsor CSD Amount $4,270.97 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, LUZ M Employer name Hudson Valley DDSO Amount $4,270.88 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LEARIS Employer name Westchester County Amount $4,270.88 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOSZ, NANCY J Employer name Erie County Amount $4,270.38 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANDRA L Employer name Starpoint CSD Amount $4,270.61 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, AGNES A Employer name Scio CSD Amount $4,270.16 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEU, RUTHE M Employer name Gates-Chili CSD Amount $4,270.12 Date 06/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROG, MARGARET Employer name West Seneca Development Center Amount $4,270.12 Date 08/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, LINA Employer name Kingsboro Psych Center Amount $4,270.20 Date 05/04/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET M Employer name Unatego CSD Amount $4,270.27 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, JOANNE Employer name BOCES-Orleans Niagara Amount $4,270.12 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, AUDREY A Employer name Town of Albion Amount $4,270.04 Date 09/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOLORES Employer name Wyandanch UFSD Amount $4,269.96 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTRY, LULA B Employer name Division For Youth Amount $4,269.94 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHHOLZ, KENDRA A Employer name City of Niagara Falls Amount $4,269.61 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHANT, ROSEMARY Employer name Oceanside UFSD Amount $4,269.94 Date 06/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBER, THERESA Employer name Onondaga County Amount $4,269.89 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEORGE Employer name Broome County Amount $4,270.03 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, NANCY J Employer name Department of Transportation Amount $4,269.87 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELGAN, JUDY L Employer name Tioga County Amount $4,269.49 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLO, JOSEPH F Employer name Scarsdale UFSD Amount $4,269.83 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMITROFF, DONNA M Employer name Town of Elma Amount $4,269.29 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGRAVE, NANCE E Employer name Mineola UFSD Amount $4,269.16 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN L Employer name Attica Corr Facility Amount $4,269.20 Date 10/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGAIPA, RITA Employer name Greece CSD Amount $4,269.16 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, CATHY A Employer name Franklin County Amount $4,269.20 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, TYRONE Employer name Rockland Mult Disabled Unit Amount $4,269.24 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, LORMA Employer name Dalton-Nunda CSD Amount $4,269.12 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, SHIRLEY L Employer name SUNY College Environ Sciences Amount $4,269.16 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, JAMES D Employer name Capital Dist Psych Center Amount $4,269.02 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAFICANTE, ELIZABETH K Employer name Kings Park Psych Center Amount $4,269.16 Date 11/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, ASHA J Employer name Port Authority of NY & NJ Amount $4,268.92 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, ROBERT C Employer name Town of Pittsford Amount $4,269.08 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, BARBARA M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,269.04 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOAF, JOHN M Employer name Town of Webster Amount $4,268.90 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, MICHAEL E Employer name Health Research Inc Amount $4,268.87 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISKUP, SANDRA M Employer name Erie County Amount $4,268.77 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, MARIA J Employer name Greene CSD Amount $4,268.76 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIST, CAROLE G Employer name Homer CSD Amount $4,268.71 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCOTT, CATHY A Employer name Sag Harbor UFSD Amount $4,268.84 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TIMOTHY C Employer name Town of Westfield Amount $4,268.82 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, KAY F Employer name Brasher Falls CSD Amount $4,268.40 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIZEAUX, HARRIET S Employer name Ulster County Amount $4,268.64 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMINSKI, MARIAN Employer name 10th Judicial District Nassau Nonjudicial Amount $4,268.55 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEE, DELOS O Employer name Mexico CSD Amount $4,268.24 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JACQUELYN L Employer name Nassau County Amount $4,268.20 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, DORA M Employer name Rome City School Dist Amount $4,268.16 Date 01/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUENGLING, SUSAN G Employer name Supreme Court Clks & Stenos Oc Amount $4,268.30 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ROSEMARIE Employer name SUNY Buffalo Amount $4,268.25 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, RENATO F Employer name Nassau County Amount $4,268.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOUTSINAS, LORRAINE M R Employer name State Insurance Fund-Admin Amount $4,268.12 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DONALD J Employer name Green Haven Corr Facility Amount $4,267.88 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, JAMIE K Employer name West Genesee CSD Amount $4,267.99 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, CAROL S Employer name Fairport CSD Amount $4,268.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BETTY Employer name Onondaga County Amount $4,267.55 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEY, JOELLE A Employer name North Greenbush Public Library Amount $4,267.52 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDGERWOOD, ROBERT C Employer name Town of Farmington Amount $4,267.70 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSAL, JOSEPH A Employer name City of Binghamton Amount $4,267.96 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENBURG, GEORGINA Employer name BOCES-Orleans Niagara Amount $4,267.97 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ROSA, ROCCO Employer name City of Binghamton Amount $4,267.66 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTY Employer name Metro New York DDSO Amount $4,267.22 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAWRA, JOSEPH P Employer name South Huntington UFSD Amount $4,267.13 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, MARY M Employer name Rockville Centre UFSD Amount $4,267.12 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, BARBARA ANN R Employer name West Babylon UFSD Amount $4,267.20 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSON, LINDA J Employer name Department of Social Services Amount $4,267.16 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREASH, SUSAN M Employer name Monroe County Amount $4,267.12 Date 07/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, A PATRICIA Employer name Div Criminal Justice Serv Amount $4,267.08 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENCEN, GERALD J Employer name Yonkers City School Dist Amount $4,267.02 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDY, ROBERT E Employer name Hyde Park CSD Amount $4,266.61 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKINSON, GOLPHIN Employer name Division of Parole Amount $4,266.92 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, LOUIS Employer name Chazy CSD Amount $4,266.80 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, TONYIA M Employer name Chenango Valley CSD Amount $4,266.71 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZELLA, STEPHANIE Employer name Nassau County Amount $4,266.16 Date 01/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, CLIFFORD R, JR Employer name Romulus CSD Amount $4,266.45 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERCAR, ELIZABETH A Employer name Albany County Amount $4,266.27 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, CAROL A Employer name Sandy Creek CSD Amount $4,266.08 Date 11/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, FAY V Employer name SUNY Health Sci Center Brooklyn Amount $4,266.06 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMBLETON, THELMA L Employer name Town of Chili Amount $4,266.12 Date 08/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, THOMAS A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,266.14 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, PATRICK J Employer name Town of Tuxedo Amount $4,265.82 Date 06/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIOIA, CHERYL V Employer name Fulton City School Dist Amount $4,266.04 Date 11/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, HARRY L Employer name Herkimer County Amount $4,266.02 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, THOMAS J Employer name Susquehanna Valley CSD Amount $4,265.41 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNOR, BARBARA A Employer name Town of Islip Amount $4,265.68 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHILL, KATHLEEN A Employer name Erie County Amount $4,265.75 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESS, ELINOR J Employer name Adirondack Correction Facility Amount $4,265.45 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, PAUL A Employer name Cortland County Amount $4,264.74 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, DALE J Employer name Town of Hurley Amount $4,265.09 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, SALLY A Employer name BOCES-Del Chenang Madis Otsego Amount $4,265.00 Date 08/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONSANTO, RACHEL L Employer name Department of Social Services Amount $4,265.16 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, BARBARA A Employer name Finger Lakes DDSO Amount $4,264.55 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIOLA, JEANETTE M Employer name Brooklyn Public Library Amount $4,264.12 Date 01/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARY JANE Employer name Center Moriches UFSD Amount $4,264.69 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRI, KATHRYN A Employer name Port Authority of NY & NJ Amount $4,264.11 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSEPPETTI, MONICA A Employer name Webster CSD Amount $4,264.08 Date 01/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES F Employer name Shenendehowa CSD Amount $4,263.86 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLENBRINK, ANN J Employer name Taconic DDSO Amount $4,264.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIULLA, VINCENT J Employer name Kings Park Psych Center Amount $4,264.00 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, HILDA Employer name Cornell University Amount $4,264.04 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, CESAR Employer name Fishkill Corr Facility Amount $4,263.88 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, MARYANN A Employer name Cornell University Amount $4,263.75 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CYNTHIA J Employer name Five Points Corr Facility Amount $4,263.73 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOGAN, MARIE Employer name Central Islip Psych Center Amount $4,263.44 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUSKY, RICHARD J Employer name Solvay UFSD Amount $4,263.43 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DONNA R Employer name Webster CSD Amount $4,263.41 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUSI, ROBERT M Employer name Village of Harrison Amount $4,263.67 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMLISH, MARILYNN P Employer name Pittsford CSD Amount $4,263.70 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKER, JANET M Employer name Hunter-Tannersville CSD Amount $4,263.33 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDOUARD, JEAN A Employer name Lincoln Corr Facility Amount $4,263.12 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MORRIS H Employer name Port Authority of NY & NJ Amount $4,263.12 Date 11/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESE, OLIVE C Employer name Capital District OTB Corp Amount $4,263.28 Date 12/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBACK, PATRICIA C Employer name General Brown CSD Amount $4,263.28 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS A Employer name Village of Lindenhurst Amount $4,263.13 Date 03/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DOLORES H Employer name Lancaster CSD Amount $4,263.08 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, PHILIP E Employer name Vocational Rehabilitation Amount $4,263.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, SHIRLEY Employer name Glens Falls City School Dist Amount $4,263.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, GEORGIA L Employer name Wyoming County Amount $4,263.04 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PERNELL L Employer name Erie County Amount $4,263.04 Date 01/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPE, VIRGINIA E Employer name Gorham Middlesex CSD Amount $4,263.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELVIN, CAROLYN J Employer name Lyons CSD Amount $4,263.04 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEW, FRANCIS Employer name Nassau Health Care Corp Amount $4,263.04 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANBY, WILLIAM O Employer name Department of Motor Vehicles Amount $4,263.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCHARD, SAMUEL V Employer name Town of Marion Amount $4,262.76 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA A Employer name Watkins Glen-CSD Amount $4,262.65 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARELLA, VALERIE Employer name Genesee County Amount $4,262.98 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCIBAIZ, DEBORAH N Employer name Massena CSD Amount $4,262.98 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, JOANNA Employer name Pilgrim Psych Center Amount $4,262.59 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBLE, PAMELA P Employer name Cornell University Amount $4,262.84 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, THOMAS R Employer name North Shore CSD Amount $4,262.47 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLISTER, ALBERT D Employer name Wappingers CSD Amount $4,262.08 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, CAROLYN A Employer name Town of Scriba Amount $4,262.24 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA F Employer name Webster CSD Amount $4,262.14 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFNER, ARLENE M Employer name Steuben County Amount $4,262.08 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIALAMPO, KRISTEN Employer name Hudson Valley DDSO Amount $4,262.04 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, MARGARET Employer name Westchester County Amount $4,261.88 Date 03/04/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LINDA F Employer name Evans - Brant CSD Amount $4,261.20 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, NANCY J Employer name East Quogue UFSD Amount $4,261.20 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONETTI, ROSA E Employer name Dept Labor - Manpower Amount $4,261.80 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, JEFFREY E Employer name Town of Montezuma Amount $4,261.75 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT W Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $4,260.78 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZER, PAUL E Employer name Port Authority of NY & NJ Amount $4,261.16 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, ESTHER J Employer name BOCES-Sullivan Amount $4,260.46 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VIVIAN D Employer name Brooklyn DDSO Amount $4,260.69 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSPINUSO, JOAN J Employer name SUNY Health Sci Center Brooklyn Amount $4,260.58 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISENHEIMER, MARY E Employer name Bronx Psych Center Amount $4,260.20 Date 11/02/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN ELLIS LLOYD, LINDA Employer name Chautauqua County Amount $4,260.56 Date 03/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, JOHN D Employer name SUNY Health Sci Center Syracuse Amount $4,260.76 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, VALERIE F Employer name SUNY College at Fredonia Amount $4,260.20 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, IRMA Employer name Bronx Psych Center Amount $4,260.16 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JOAN E Employer name Wallkill CSD Amount $4,260.16 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BETTIE J Employer name Lackawanna Mun Housing Auth Amount $4,260.12 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, NINA L Employer name Madison County Amount $4,260.12 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DONALD E Employer name Corning Community College Amount $4,260.12 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, BEATRICE Employer name Yonkers City School Dist Amount $4,260.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, ROBERT Employer name Westchester County Amount $4,260.08 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, JENNIE C Employer name Orange County Amount $4,259.92 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSTON, JUDITH A Employer name Tioga County Amount $4,259.94 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIUBA, RICHARD C Employer name Village of Depew Amount $4,259.88 Date 04/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONCZEK, MARYBETH A Employer name Onondaga County Amount $4,259.82 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, FRED C Employer name Cairo-Durham CSD Amount $4,260.04 Date 09/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIVERT, MARY BETH Employer name Town of Cheektowaga Amount $4,259.82 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, JEANETTE G Employer name Wayne County Amount $4,259.46 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, BEVERLY J Employer name Schoharie Central School Amount $4,259.46 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIA, ANTHONY Employer name Naples CSD Amount $4,259.60 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, LINDA A Employer name Westchester County Amount $4,259.53 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, MAXINE T Employer name Department of Tax & Finance Amount $4,259.20 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ALLYN R Employer name Department of Tax & Finance Amount $4,259.35 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAVARI, MICHAEL A Employer name Waterfront Commis of NY Harbor Amount $4,259.34 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDRZYNSKI, PENNY S Employer name Elba CSD Amount $4,259.20 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKIE, GWENDOLYN P Employer name Town of Lockport Amount $4,259.20 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RENEE F Employer name Pavilion CSD Amount $4,258.92 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATOR, ERNEST O Employer name East Greenbush CSD Amount $4,258.92 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, JOHN S Employer name Chenango County Amount $4,259.04 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTON, SHEILA Employer name Bernard Fineson Dev Center Amount $4,259.16 Date 02/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JULIUS A Employer name Dutchess County Amount $4,259.00 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZAAR, FRANCES F Employer name West Irondequoit CSD Amount $4,259.12 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEHLER, BRENDA L Employer name Cornell University Amount $4,258.78 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAPHY, KATHLEEN M Employer name Department of Motor Vehicles Amount $4,258.27 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAATZ, BERNETTA B Employer name Wilson CSD Amount $4,258.20 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, JANE VICTORIA Employer name Erie County Amount $4,258.20 Date 06/26/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LINDA M Employer name Suffolk County Amount $4,258.35 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYLINSKI, KEITH E Employer name Unadilla Valley CSD Amount $4,258.71 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTH, EDWARD E Employer name Marathon CSD Amount $4,258.03 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY-CHARLES, CHRISTINE Employer name Rockland Psych Center Amount $4,258.18 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, DIANE W Employer name Westchester Health Care Corp Amount $4,258.05 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ADELIA R Employer name Carthage CSD Amount $4,257.81 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMKE, PAUL Employer name Hudson Falls CSD Amount $4,257.78 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMMIS, MAE G Employer name Cornell University Amount $4,258.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYEA, BERNADETTE M Employer name Haverstraw-Stony Point CSD Amount $4,257.92 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCK, GINA M Employer name Pine Valley CSD Amount $4,257.67 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, BERNICE M Employer name Manchester Shortsville CSD Amount $4,257.32 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSIO, ANNA Employer name SUNY Central Admin Amount $4,257.16 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFLER, VALERIE Employer name Frontier CSD Amount $4,257.16 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNING, ANGELA C Employer name Mohawk Valley General Hospital Amount $4,257.20 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, SHARI M Employer name 10th Judicial District Nassau Nonjudicial Amount $4,257.19 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, JOSEPH V Employer name Greater Binghamton Health Cntr Amount $4,257.30 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCH, DENNIS S Employer name Delaware County Amount $4,256.96 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PATRICIA A Employer name Central NY DDSO Amount $4,257.08 Date 06/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZINGER, JOYCE M Employer name Buffalo City School District Amount $4,256.97 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSEL, LAWRENCE P Employer name Greece CSD Amount $4,256.85 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, JUNE HSIEH Employer name Westchester County Amount $4,257.12 Date 05/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, KEVIN M Employer name Erie County Medical Cntr Corp Amount $4,256.76 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, JULIA Employer name Pilgrim Psychiatric Center Amount $4,256.96 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATES, JONELL M Employer name Chautauqua County Amount $4,256.41 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BONO, KATHRYN M Employer name North Salem CSD Amount $4,256.68 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BERNICE Employer name Monroe County Amount $4,256.63 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGLOVE, ELLEN D Employer name Amsterdam City School Dist Amount $4,256.67 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, CHARLES EDWARD Employer name Town of Islip Amount $4,256.20 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, SUSAN Employer name Central NY DDSO Amount $4,256.38 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSKOWSKI, RAYMOND S, SR Employer name City of Hudson Amount $4,256.24 Date 01/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZOLO, WILMOTH U Employer name NYS Senate Regular Annual Amount $4,256.16 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEICHER, JEAN I Employer name Irvington UFSD Amount $4,256.16 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JEAN C Employer name Orleans County Amount $4,256.16 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESINSKI, MARCELLA C Employer name Dept Transportation Region 5 Amount $4,256.16 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,256.08 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENLEAF, JUDY V Employer name Massena CSD Amount $4,256.05 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGERE, JEANETTE D Employer name Schenectady County Amount $4,256.12 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIFKE, DONALD W Employer name BOCES-Oswego Amount $4,256.14 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, LYNNE Employer name Sullivan County Amount $4,255.98 Date 09/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARSHA A Employer name Bedford Hills Corr Facility Amount $4,255.94 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, EDWARD J Employer name Department of Tax & Finance Amount $4,256.03 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKEL, TERRY R Employer name Town of Middleburgh Amount $4,255.75 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'FLAHERTY, PATRICIA A Employer name Hampton Bays UFSD Amount $4,255.75 Date 06/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JEANETTE M Employer name Mc Graw CSD Amount $4,255.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGH, GEORGE W Employer name Fishkill Corr Facility Amount $4,255.85 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DOLORES Employer name Manhattan Dev Center Amount $4,255.24 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, PEARL R Employer name Port Authority of NY & NJ Amount $4,255.31 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPTIS, JAMES W Employer name Village of Sherburne Amount $4,255.30 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, MICHELE Employer name Nassau County Amount $4,255.04 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, DAVID C Employer name City of Syracuse Amount $4,255.22 Date 08/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PONCE, ALBA R Employer name Freeport Memorial Library Amount $4,255.20 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEO, CYNTHIA A Employer name Cayuga County Amount $4,255.13 Date 04/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, MARY E Employer name Dept Labor - Manpower Amount $4,254.96 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVEJKOVSKY, RONALD D Employer name Dept Transportation Region 3 Amount $4,254.80 Date 01/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, SHIRLEY I Employer name Western New York DDSO Amount $4,254.48 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, DAVID L Employer name City of Batavia Amount $4,254.76 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTARULO, IRAIDA A Employer name Dept Labor - Manpower Amount $4,254.77 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIANO, ANTHONY Employer name Ontario County Amount $4,254.76 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BANE, JANET L Employer name NYack Library Amount $4,254.66 Date 10/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIAM, SUSAN L Employer name BOCES-Monroe Orlean Sup Dist Amount $4,254.48 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHESTER I Employer name Valhalla UFSD Amount $4,254.20 Date 01/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JERILEA D Employer name Lansing CSD Amount $4,254.24 Date 08/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, DONALD V Employer name Suffolk County Wtr Authority Amount $4,254.24 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, TYRONE Employer name Central Islip Psych Center Amount $4,254.23 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EARNEST E Employer name Assembly: Annual Temporary Amount $4,254.14 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, SYLVIA Employer name Bethpage UFSD Amount $4,254.20 Date 04/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKULSKI, DORIA M Employer name Webster CSD Amount $4,254.16 Date 09/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSHON, ELLIS A Employer name Burnt Hills-Ballston Lake CSD Amount $4,253.76 Date 06/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSS, KENNETH B Employer name Erie County Amount $4,254.08 Date 05/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BEULAH N Employer name Essex County Amount $4,254.09 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, LINDA D Employer name Schalmont CSD Amount $4,253.83 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DONNA L Employer name Onondaga County Amount $4,253.25 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, TIMOTHY J Employer name Averill Park CSD Amount $4,253.59 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOMA, MARIA Employer name Department of Health Amount $4,253.29 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLER, NORMA J Employer name E Syracuse-Minoa CSD Amount $4,253.12 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSONIC, JOYCE M Employer name West Genesee CSD Amount $4,253.12 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, MARIE-ROSE I Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,253.18 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARYLOU Employer name City of Yonkers Amount $4,253.20 Date 11/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPALA, JOHN M Employer name Dept Transportation Region 8 Amount $4,252.91 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGHT, CLIFFORD, SR Employer name Montgomery County Amount $4,253.04 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETH, MICHAEL B Employer name Division of Parole Amount $4,253.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARILYN E Employer name Education Department Amount $4,252.80 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATE, MAUREEN T Employer name Town of Rutland Amount $4,252.77 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, PHILIP R Employer name Cortland County Amount $4,252.61 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MICHELLE L Employer name Wyoming County Amount $4,252.89 Date 05/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALUZZI, LEONARD M Employer name Dept Transportation Region 10 Amount $4,252.84 Date 01/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMITA, TERESA M Employer name South Beach Psych Center Amount $4,252.33 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INCROW, RICHARD R Employer name Whitesboro CSD Amount $4,252.26 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERS, JANE E Employer name Rockland County Amount $4,252.24 Date 07/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, AUDREY R Employer name Nassau County Amount $4,252.37 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, BENJAMIN H Employer name Fulton County Amount $4,252.24 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DOLORES Employer name Staten Island DDSO Amount $4,252.20 Date 06/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JANET C Employer name Chatham CSD Amount $4,252.24 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, SANDRA SHULTZ Employer name Genesee County Amount $4,252.20 Date 06/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, MARIE Employer name Warwick Valley CSD Amount $4,252.20 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, BETTY A Employer name Plainedge UFSD Amount $4,252.20 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIQUEZ, MARIA Employer name Manhattan Psych Center Amount $4,252.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CAROL A Employer name Falconer CSD Amount $4,252.12 Date 02/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGOVINI, CLAUDIA A Employer name Oneida County Amount $4,252.16 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, CAROL E Employer name Gloversville City School Dist Amount $4,252.16 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, CECIL, JR Employer name Village of Stamford Amount $4,252.04 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLENNE, NICHOLAS Employer name Mineola UFSD Amount $4,252.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENAS, ANTHONY P Employer name No Hempstead Commun Devel Agcy Amount $4,252.08 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JEANNE M Employer name Syracuse City School Dist Amount $4,251.90 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOINSKI, ROBERT J Employer name Elmira Psych Center Amount $4,251.99 Date 09/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNOR, ELAINE Employer name Patchogue-Medford Pub Library Amount $4,252.04 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHOICK, ELIZABETH Employer name Elmira City School Dist Amount $4,252.04 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYTO, JOSEPH F Employer name Ardsley UFSD Amount $4,251.96 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCILLO, NANCY LOUISE Employer name Sullivan County Amount $4,251.89 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, JOSEPH T Employer name Town of Tonawanda Amount $4,251.84 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLNER, HELEN Employer name SUNY Health Sci Center Brooklyn Amount $4,251.88 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, SONIA R Employer name Supreme Ct Kings Co Amount $4,251.81 Date 08/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABITTO, BLANCA N Employer name Long Island St Pk And Rec Regn Amount $4,251.71 Date 10/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CAROLE R Employer name Mohawk Valley General Hospital Amount $4,251.63 Date 05/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, HELEN Employer name Cattaraugus County Amount $4,251.24 Date 09/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, KATHERINE A Employer name Newark Dev Center Amount $4,251.20 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, ELIZABETH A Employer name City of Rome Amount $4,251.42 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN-KRAKAUR, LYNN M Employer name Rockland County Amount $4,251.35 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA, PADDIGENE Employer name Webster CSD Amount $4,251.49 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, LELIA R Employer name Willard Psych Center Amount $4,251.20 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZE, LOUISE A Employer name Division of State Police Amount $4,251.20 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVENTHAL, MOLLIE Employer name Nassau County Amount $4,251.16 Date 07/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOIS A Employer name Erie County Amount $4,251.16 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PATRICIA A Employer name Cairo-Durham CSD Amount $4,251.16 Date 11/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, CAROLE L Employer name BOCES-Nassau Sole Sup Dist Amount $4,251.16 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN O Employer name City of Syracuse Amount $4,251.16 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, ROSEMARIE A Employer name Herkimer County Amount $4,251.12 Date 02/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, SILVIO A Employer name NYC Convention Center Opcorp Amount $4,251.04 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, PAULINE E Employer name Lewis County Amount $4,250.96 Date 04/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, BETTY J Employer name Seneca County Amount $4,251.12 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECA, JAMES R Employer name Niagara Frontier Trans Auth Amount $4,251.08 Date 09/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA BOLLITA, JOSEPH Employer name Monroe Woodbury CSD Amount $4,251.12 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASKIEL, LEO F Employer name Kings Park Psych Center Amount $4,250.87 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAREKH, LAVANYA P Employer name Monroe County Amount $4,250.85 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, BONITA H Employer name Department of Tax & Finance Amount $4,250.49 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, LINDA Employer name Nassau Health Care Corp Amount $4,250.81 Date 10/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, MICHELE T Employer name Westchester Health Care Corp Amount $4,250.62 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RICHARD D Employer name Village of Valley Stream Amount $4,250.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, CLIFFORD G Employer name Greece CSD Amount $4,250.49 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREUDHOMME, RALPH A Employer name Nassau County Amount $4,250.44 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCIO, JEAN M Employer name East Islip UFSD Amount $4,250.08 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, AMELIA K Employer name Montgomery County Amount $4,249.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISKUTZ, WILLIAM M Employer name Niskayuna CSD Amount $4,249.74 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, CHARLOTTE J Employer name Broome DDSO Amount $4,249.51 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, KATHLEEN F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,249.95 Date 08/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, DIANE M Employer name Salamanca City School Dist Amount $4,250.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, STEPHEN H Employer name City of Rochester Amount $4,249.50 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, SAMUEL, JR Employer name City of Niagara Falls Amount $4,249.24 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEE, ARLENE Employer name Port Washington UFSD Amount $4,249.20 Date 09/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, CATHERINE M Employer name West Hempstead UFSD Amount $4,249.16 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHR, CATHERINE Employer name BOCES-Nassau Sole Sup Dist Amount $4,249.24 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOROW, CATHERINE M Employer name Allegany County Amount $4,249.36 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAMINI, JOAN M Employer name Haverstraw-Stony Point CSD Amount $4,249.28 Date 10/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITDORCHIC, STEPHEN I Employer name Suffolk County Amount $4,249.16 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LOIS ANNE Employer name Schoharie Central School Amount $4,249.13 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORETTA C Employer name Delaware County Amount $4,249.04 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SHARON LEE Employer name Westchester County Amount $4,249.04 Date 11/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANTZ, DOROTHY H Employer name Deposit CSD Amount $4,248.85 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-RENE, GABRIEL Employer name Bernard Fineson Dev Center Amount $4,248.62 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, ELLEN M Employer name Lackawanna City School Dist Amount $4,249.03 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALL, DAVID K Employer name Town of Colonie Amount $4,248.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DODSON, WALTER E Employer name Rochester City School Dist Amount $4,248.88 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, HELEN H Employer name Valley CSD at Montgomery Amount $4,248.24 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, JOAN M Employer name Delaware County Amount $4,248.50 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYI, NURDAN Employer name Yonkers City School Dist Amount $4,248.42 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMP, REAH J Employer name Cattaraugus County Amount $4,248.16 Date 06/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEERS, LORRAINE E Employer name Smithtown CSD Amount $4,248.16 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUKOVITS, THERESA G Employer name Cheektowaga-Maryvale UFSD Amount $4,248.24 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMIEN, PATRICIA J Employer name Village of Sloan Amount $4,248.16 Date 04/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, GERALD, JR Employer name Dansville CSD Amount $4,248.10 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JAMES R Employer name Niagara County Amount $4,248.08 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, PATRICIA A Employer name Rensselaer County Amount $4,248.16 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, DOLORES Employer name Kings Park Psych Center Amount $4,248.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, ROBERT C Employer name Cornell University Amount $4,247.74 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REASOR, EUGENE F Employer name Watkins Glen-CSD Amount $4,248.08 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPSON, JOAN B Employer name Thousand Island CSD Amount $4,247.99 Date 01/07/2007 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