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 RIVERS, SANDRA A Employer name SUNY Stony Brook Amount $3,755.05 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CECILE TOLAND Employer name SUNY Albany Amount $3,754.80 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, MARGARET E Employer name Lansing CSD Amount $3,754.76 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENN, DONNA M Employer name Gates-Chili CSD Amount $3,754.88 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSIO, JOHN Employer name Office of General Services Amount $3,754.94 Date 11/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DEAN F Employer name Town of Parishville Amount $3,754.64 Date 12/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LOUISE V Employer name Erie County Amount $3,754.76 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, OLIVE H Employer name East Irondequoit CSD Amount $3,754.68 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMSTEAD, YVONNE A Employer name Metropolitan Trans Authority Amount $3,754.27 Date 02/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, FRANCES M Employer name Erie County Amount $3,754.16 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, DOUGLAS S Employer name Corning Community College Amount $3,754.36 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, LYLA M Employer name SUNY Health Sci Center Brooklyn Amount $3,754.35 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOROTHY ANN Employer name Geneva City School Dist Amount $3,754.04 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLESS, JUDY A Employer name Erie County Amount $3,754.12 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAL, JOHN R Employer name Willard Psych Center Amount $3,754.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, SUSANNE M Employer name Syracuse City School Dist Amount $3,754.00 Date 01/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORLAND, PATRICIA M Employer name Monroe County Amount $3,754.05 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECCUE, BONITA S Employer name Health Research Inc Amount $3,753.88 Date 04/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUSKY, SUSAN R Employer name Mohawk Valley General Hospital Amount $3,753.88 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, JEFFREY Employer name Department of Tax & Finance Amount $3,753.96 Date 12/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKS, CARL Employer name Westchester County Amount $3,753.64 Date 02/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, MARY A Employer name Hudson Falls CSD Amount $3,753.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, WILLIAM A Employer name Town of Lewiston Amount $3,753.64 Date 11/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBIE, BERNARD M Employer name Owego Apalachin CSD Amount $3,753.67 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, FRANCES J Employer name Windsor CSD Amount $3,753.63 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, PATRICK M Employer name Delaware County Amount $3,753.51 Date 02/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, STANLEY Employer name BOCES-Nassau Sole Sup Dist Amount $3,753.14 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERT, SHIRLEY P Employer name Harlem Valley Psych Center Amount $3,753.16 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKBACK, DONALD HARVEY Employer name Westchester Development Disab Amount $3,753.01 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDOU, THOMAS M Employer name Churchville-Chili CSD Amount $3,753.29 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHE, PATRICIA F Employer name Town of Colonie Amount $3,753.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALTON, JOHN F Employer name Putnam County Amount $3,753.23 Date 11/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, JACK A Employer name Orange County Amount $3,753.16 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, RICHARD Employer name O D Heck Dev Center Amount $3,753.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, CATHERINE P Employer name Green Haven Corr Facility Amount $3,752.72 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPAOLO, MARY A Employer name Rockville Centre UFSD Amount $3,752.68 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOYCE Employer name SUNY Stony Brook Amount $3,752.18 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASCANDOLA, MARY L Employer name Averill Park CSD Amount $3,752.31 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, KIMBERLY S Employer name Westchester County Amount $3,752.79 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTAU, LYNN H Employer name Empire State Development Corp Amount $3,751.92 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKRENT, ARTHUR W Employer name Nassau County Amount $3,752.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, JOHN W Employer name South Seneca CSD Amount $3,752.00 Date 08/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, LORI L Employer name Waverly CSD Amount $3,751.80 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIOTTO, HILLARY C Employer name Schenectady City School Dist Amount $3,751.84 Date 11/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, WILLIAM J, SR Employer name Columbia County Amount $3,751.88 Date 04/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, BERNICE V Employer name Dutchess County Amount $3,751.68 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCH, LORRAINE A Employer name South Huntington UFSD Amount $3,751.88 Date 08/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, PAULA J Employer name Broadalbin-Perth CSD Amount $3,751.30 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVINE, STEPHEN P Employer name Oneida Herkimer Sol Wst Mg Aut Amount $3,751.47 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCUZZI, JOSEPHINE Employer name Hicksville UFSD Amount $3,751.12 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, JOHN M Employer name Webster CSD Amount $3,750.89 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, ELOISE Employer name Roswell Park Cancer Institute Amount $3,750.92 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOURBY, MICHAEL J Employer name Supreme Ct-1st Criminal Branch Amount $3,751.27 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, HOLLY A Employer name Town of Greece Amount $3,750.22 Date 10/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, BERNARD A Employer name Millbrook CSD Amount $3,750.16 Date 04/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOROTHY F Employer name Kinderhook CSD Amount $3,751.08 Date 05/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, LOU S Employer name Saratoga Springs City Sch Dist Amount $3,750.02 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABIERE, SALVATORE M Employer name Division For Youth Amount $3,750.05 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRELOCK, RICHARD J Employer name Buffalo Psych Center Amount $3,749.99 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULMER, JONATHAN E Employer name Town of Fairfield Amount $3,750.78 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNY, JANET Employer name Division of Parole Amount $3,749.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KATHLEEN F Employer name Red Hook CSD Amount $3,749.96 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, KATHLEEN M Employer name Rome Dev Center Amount $3,749.78 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANN, FRANCES J Employer name Niagara County Amount $3,749.76 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEATMAN, LAINA M Employer name City of Rome Amount $3,749.93 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PETER D Employer name Albany County Amount $3,749.76 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELIZABETH A Employer name Poland CSD Amount $3,749.84 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, MARILYN D Employer name Seneca County Amount $3,749.72 Date 08/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, HILDRED C Employer name Northern Adirondack CSD Amount $3,749.72 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIMAN, MARJORIE D Employer name BOCES Eastern Suffolk Amount $3,749.54 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPE, MARTHA P Employer name Dutchess County Amount $3,749.50 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRONARDI, MYRTLE L Employer name SUNY College at Cortland Amount $3,749.72 Date 01/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, SAMUEL P Employer name Monroe County Amount $3,749.46 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINE, ROLAND E Employer name BOCES Eastern Suffolk Amount $3,749.36 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANI, KAZUE A Employer name Watertown City School District Amount $3,749.55 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, DELORES Employer name Erie County Medical Cntr Corp Amount $3,748.88 Date 05/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBEHENN, KATHLEEN C Employer name BOCES-Monroe Amount $3,748.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, BARBARA Employer name Long Island Dev Center Amount $3,749.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSI, EILEEN W Employer name Port Authority of NY & NJ Amount $3,748.90 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, CONCETTA Employer name Elwood UFSD Amount $3,748.76 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINAHAN, SUE E Employer name Onteora CSD at Boiceville Amount $3,748.78 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, RHODA L Employer name Town of Mt Pleasant Amount $3,748.72 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELLA J Employer name Division of Parole Amount $3,748.25 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, SHARON Employer name Oneida County Amount $3,748.22 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERJATEL, ELAINE M Employer name Malverne UFSD Amount $3,748.55 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDENSTINE, THOMAS Employer name Children & Family Services Amount $3,748.52 Date 08/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WALTER P Employer name Sullivan County Amount $3,748.04 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANNOTTA, ALFONSO Employer name Nassau County Amount $3,748.00 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, MADELENE A Employer name Delaware County Amount $3,747.88 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, CAROL K Employer name Town of Yorkshire Amount $3,747.84 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHALL, PATRICIA A Employer name Monroe County Amount $3,747.84 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, THOMAS L Employer name Craig Developmental Center Amount $3,748.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, ANN Employer name NYS Senate Regular Annual Amount $3,748.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, RUTH E Employer name Orleans County Amount $3,747.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASER, CAROL M Employer name Clarence CSD Amount $3,747.76 Date 09/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLACI, MARY A Employer name Rome City School Dist Amount $3,747.76 Date 08/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHARLES A, JR Employer name Dept Transportation Region 1 Amount $3,747.10 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARCIA L Employer name Erie County Amount $3,747.08 Date 10/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTOLESI, KATHERINE G Employer name Gouverneur CSD Amount $3,747.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECERE, BEVERLY A Employer name Union Springs CSD Amount $3,747.72 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREWSON, JOY K Employer name Village of Johnson City Amount $3,746.88 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, FAY Employer name State Insurance Fund-Admin Amount $3,746.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, JOHN A Employer name Off of the State Comptroller Amount $3,747.27 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGIOVI, MARY I Employer name Town of Huntington Amount $3,746.71 Date 06/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, CLARENCE P Employer name Olympic Reg Dev Authority Amount $3,746.59 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHBROOK, DALE B Employer name Brockport CSD Amount $3,746.57 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYLEAS, JEAN JACQUES, SR Employer name Town of Smithtown Amount $3,746.76 Date 02/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSNER, ARLOUINE Employer name Village of Wellsville Amount $3,746.76 Date 05/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, AMY Employer name Commack UFSD Amount $3,746.44 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWE, SHARON F Employer name BOCES-Franklin Essex Hamilton Amount $3,746.53 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PHILIP S Employer name Livingston County Amount $3,745.89 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWELL, MARIA L Employer name City of Schenectady Amount $3,745.88 Date 05/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARILYN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $3,746.03 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOBURN, HENRY Employer name Dpt Environmental Conservation Amount $3,745.96 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, MYRA M Employer name Erie County Amount $3,745.81 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERT, DANIEL J Employer name Pulaski CSD Amount $3,745.80 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEMETZ, AUDREY S Employer name Village of East Hampton Amount $3,745.80 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PAULETTE Employer name Suffolk County Amount $3,745.28 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, LOUISE Employer name Suffolk County Amount $3,745.26 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MAXINE H Employer name Hamburg CSD Amount $3,745.76 Date 07/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESABATO, JOSEPHINE Employer name North Babylon UFSD Amount $3,745.41 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, MARGARET E Employer name Syosset CSD Amount $3,745.76 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTROM, SHIRLEY L Employer name SUNY College at Cortland Amount $3,745.20 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ARTHUR R, III Employer name Town of Caton Amount $3,744.91 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRETT, JUDITH D Employer name Chittenango CSD Amount $3,745.08 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, JOSEPH, JR Employer name Dept Transportation Region 3 Amount $3,744.80 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GRACE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,744.99 Date 11/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABALSKI, MADELINE T Employer name Alden CSD Amount $3,744.96 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVERMAN, JEAN E Employer name Pilgrim Psych Center Amount $3,744.76 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, THELMA Employer name Hudson Valley DDSO Amount $3,744.76 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESKES, RONALD J Employer name Village of Phelps Amount $3,744.71 Date 04/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARGESON, DAWN M Employer name Steuben County Amount $3,744.69 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, LOUISE M Employer name Dutchess County Amount $3,744.52 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DONALD W Employer name Cornell University Amount $3,744.76 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARIE Employer name Naples CSD Amount $3,744.66 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, EMILY H Employer name Port Washington UFSD Amount $3,744.76 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MILAGROS Employer name Newburgh City School Dist Amount $3,744.73 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMBERG, JOEL Employer name Otsego County Amount $3,744.24 Date 05/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANTZ, MARY E Employer name Kingston City School Dist Amount $3,744.16 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKS, VIVIAN B Employer name BOCES-Del Chenang Madis Otsego Amount $3,744.08 Date 11/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEALL, WILLIAM D Employer name Sachem CSD at Holbrook Amount $3,744.04 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, THOMAS W Employer name Elmira Psych Center Amount $3,744.21 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANYOCK, PATRICIA A Employer name Hudson Valley DDSO Amount $3,743.96 Date 08/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILAURO, TERRY ANN Employer name Onondaga County Amount $3,743.95 Date 10/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, SHARON M Employer name Ithaca City School Dist Amount $3,744.19 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGURA, NICK Employer name Johnson City CSD Amount $3,743.88 Date 10/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, LIVIA Employer name Yonkers City School Dist Amount $3,743.80 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRIL, LYDIA A Employer name O D Heck Dev Center Amount $3,743.88 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMP, CARL J Employer name Thruway Authority Amount $3,743.88 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, IVY Employer name NYC Criminal Court Amount $3,743.76 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARY JANE Employer name Cornell University Amount $3,743.76 Date 09/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN-PARLMAN, ELIZABETH Employer name Orange County Amount $3,743.76 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, JOSEPH E, JR Employer name Western New York DDSO Amount $3,743.49 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONY, RONALD M Employer name Greece CSD Amount $3,743.41 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, TIAN Employer name Nassau County Amount $3,743.52 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LAWRENCE E Employer name Westport CSD Amount $3,743.58 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCZYK, ROBERT E Employer name Delaware Academy C S D - Delhi Amount $3,743.30 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIRIA, JOSE D Employer name Lexington School For The Deaf Amount $3,743.17 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCATORE, NADINE L Employer name Jamestown City School Dist Amount $3,743.03 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISZEWSKI, MADALINE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,742.96 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENNIS L Employer name Children & Family Services Amount $3,743.16 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, LEE ELLEN Employer name Corning Public Library Amount $3,742.96 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BASIL C Employer name Camp Gabriels Corr Facility Amount $3,743.09 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEN BOUT, METTEKE Employer name Newark CSD Amount $3,743.11 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BONNIE L Employer name BOCES-Jefferson Lewis Hamilton Amount $3,742.96 Date 02/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERTELL, DIANE B Employer name Three Village CSD Amount $3,742.92 Date 11/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFO, JUDY L Employer name City of Oneida Amount $3,742.71 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, PAMELA H Employer name Montgomery County Amount $3,742.53 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JEANNE K Employer name Sodus CSD Amount $3,742.84 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE L Employer name Lakeland CSD of Shrub Oak Amount $3,742.76 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, LINDA A Employer name SUNY Buffalo Amount $3,741.92 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, LINDA L Employer name Genesee County Amount $3,742.41 Date 07/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLOTTE G Employer name Salmon River CSD Amount $3,742.16 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, SANDRA E Employer name Village of Southampton Amount $3,741.85 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAKIEWICZ, JOYCE Employer name Buffalo City School District Amount $3,741.84 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIGAN, FRANCIS W Employer name NYS Senate - Session Amount $3,741.88 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, MARIANNE Employer name Suffolk Coop Library System Amount $3,741.88 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSEN, JOAN A Employer name Saratoga Springs City Sch Dist Amount $3,741.76 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFE, FLORENCE M Employer name Elmira City School Dist Amount $3,741.76 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHOLSKY, MICHAEL J Employer name Columbia County Amount $3,741.83 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, BERTHA Employer name Monroe Woodbury CSD Amount $3,741.79 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GAIL D Employer name Newark CSD Amount $3,741.30 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARFENBERGER, HERMAN J Employer name Sayville UFSD Amount $3,741.24 Date 07/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, GERTRUDE J Employer name Clymer CSD Amount $3,740.96 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEGARDEN, CYNTHIA J Employer name Newfane CSD Amount $3,740.96 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERMAN, KAREN M Employer name Off Alcohol & Substance Abuse Amount $3,740.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, WAYNE G Employer name Newark Dev Center Amount $3,741.08 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, ANIBAL T Employer name Division For Youth Amount $3,741.00 Date 02/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, BERTHA M Employer name Division of State Police Amount $3,741.14 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDIGLIONE, ROBERT J Employer name South Beach Psych Center Amount $3,740.93 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD J Employer name Herkimer County Amount $3,740.64 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, EILEEN T Employer name South Beach Psych Center Amount $3,740.76 Date 03/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, OLIVE Employer name Town of Camillus Amount $3,740.76 Date 02/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, PAMELA J Employer name Mohawk Valley Psych Center Amount $3,740.30 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, WILLIAM P Employer name Town of Gates Amount $3,740.28 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLNICK, STEPHEN M Employer name Office of Mental Health Amount $3,740.28 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, MARIA R Employer name SUNY Stony Brook Amount $3,740.13 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, SANDRA J Employer name Yorkshire Pioneer CSD Amount $3,740.76 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHHAUER, RICHARD H Employer name Elmont Fire District Amount $3,740.08 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, RICHARD G Employer name Orleans County Amount $3,740.16 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPTULA, DENNIS J Employer name Nathan Kline Inst Amount $3,739.97 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DOREN, ANN M Employer name Webster CSD Amount $3,739.96 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONASEK, KIM Employer name Rochester Psych Center Amount $3,740.00 Date 04/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMIR, SIMA Employer name Monroe County Amount $3,740.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMRILL, WALTER H, JR Employer name Town of Oppenheim Amount $3,739.93 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, GERALD H Employer name Arlington CSD Amount $3,739.58 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUHEME, CAROL Employer name Herkimer County Amount $3,739.92 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLI, CHRISTINE Employer name Hudson River Psych Center Amount $3,739.88 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LOUIS E Employer name Village of Port Jefferson Amount $3,739.80 Date 04/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, SUSAN J Employer name Ballston Spa-CSD Amount $3,739.48 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, BARBARA J Employer name Elmira City School Dist Amount $3,739.48 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSONE, NICHOLAS J Employer name Town of Babylon Amount $3,739.66 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONZI, JOAN M Employer name Niagara County Amount $3,739.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VIRGINIA Employer name Nassau County Amount $3,739.88 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOPPMEYER, LINDA J Employer name Brentwood UFSD Amount $3,738.96 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NARDO, VALERIE Employer name Mamaroneck UFSD Amount $3,739.27 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSER, RICHARD E Employer name Nassau County Amount $3,738.67 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, LINDA A Employer name Village of Rockville Centre Amount $3,738.65 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACKENBERG, WARREN J Employer name Village of New Hyde Park Amount $3,738.88 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, DONALD E Employer name Western NY Childrens Psych Center Amount $3,738.84 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLTA, SARI A Employer name Oswego County Amount $3,738.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, VICKIE L Employer name Fulton City School Dist Amount $3,738.58 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DEBRA M Employer name Edmeston CSD Amount $3,738.58 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUANE, GEORGE E Employer name Cortland City School Dist Amount $3,738.16 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, CAROL A Employer name Central NY Psych Center Amount $3,738.29 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGRAVE, THERESA A Employer name Northport East Northport UFSD Amount $3,738.37 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RAYMOND Employer name Sachem CSD at Holbrook Amount $3,738.16 Date 09/12/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOHL, JAMES W Employer name City of Niagara Falls Amount $3,738.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, WILLIE Employer name Arthur Kill Corr Facility Amount $3,738.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, KAREN A Employer name Greene County Amount $3,737.70 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EVELYN M Employer name Willard Psych Center Amount $3,737.88 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARILLI, FRANK V Employer name SUNY Health Sci Center Syracuse Amount $3,737.57 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTZ, STEPHEN E Employer name Department of State Amount $3,737.84 Date 02/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, BONNY J Employer name Town of Oswego Amount $3,737.43 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, STEVEN A Employer name Long Island St Pk And Rec Regn Amount $3,737.35 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKOUR, INDIANA M Employer name Nassau County Amount $3,737.07 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, CAROL M Employer name Albion CSD Amount $3,737.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATINVILLE, SUSAN C Employer name Clinton County Amount $3,737.18 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDERS, BEVERLY J Employer name Chemung County Amount $3,737.12 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, BEVERLY M Employer name Metro New York DDSO Amount $3,737.76 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKWEATHER, ROBERT G Employer name Town of Amherst Amount $3,737.12 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JERRY Employer name Huntington Manor Fire District Amount $3,737.00 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, PAULINE E Employer name Dansville CSD Amount $3,737.00 Date 05/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLAZZO, BART Employer name Sing Sing Corr Facility Amount $3,736.92 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, HERMINE Employer name Manhattan Dev Center Amount $3,736.88 Date 05/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, JUDITH A Employer name Metropolitan Trans Authority Amount $3,736.93 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPUK, SUSAN P Employer name New York Public Library Amount $3,736.92 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLI, EMELINE Employer name Allegany Limestone CSD Amount $3,736.84 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWCZYK, DELORES E Employer name Erie County Amount $3,736.84 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SYLVIA L Employer name Chenango County Amount $3,736.84 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSTOWICH, PAUL L Employer name Schodack CSD Amount $3,736.82 Date 02/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJSA, PAWEL B Employer name Riverhead CSD Amount $3,736.84 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFILIPPO, ANTHONY C Employer name Lewiston-Porter CSD Amount $3,736.84 Date 03/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, HELEN K Employer name Buffalo City School District Amount $3,736.80 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYLES, LILLIAN Employer name Smithtown CSD Amount $3,736.84 Date 04/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGORDER, EMILY N Employer name Cortland County Amount $3,736.80 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADE, BERT E Employer name Saranac Lake CSD Amount $3,736.58 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFFORT, DONALLE L Employer name Chappaqua CSD Amount $3,736.46 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, MAUREEN Employer name Brentwood UFSD Amount $3,736.29 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLUYTERS, BLAKE Employer name Rensselaer County Amount $3,736.27 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, DAUN M Employer name Shenendehowa CSD Amount $3,735.92 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, HELEN R Employer name BOCES-Nassau Sole Sup Dist Amount $3,735.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOPPY, MARGARET E Employer name Averill Park CSD Amount $3,736.02 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLANDS, DENNIS A Employer name SUNY Binghamton Amount $3,736.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, NINA W Employer name Bedford Hills Corr Facility Amount $3,735.88 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, GERTRUDE W Employer name Union Springs CSD Amount $3,735.80 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLUM, ETHEL M Employer name Department of Law Amount $3,735.84 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVONA, MARY Employer name SUNY Binghamton Amount $3,735.88 Date 07/07/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, CAROLYN D Employer name Law Revision Commission Amount $3,735.83 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, ROBERT S Employer name NYS Higher Education Services Amount $3,735.84 Date 07/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARGAR, MOHAMMAD S Employer name Gates-Chili CSD Amount $3,735.51 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSEVIER, JOHAN B Employer name Westchester Health Care Corp Amount $3,735.61 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARGARET K Employer name Union-Endicott CSD Amount $3,735.80 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LORI A Employer name Division of State Police Amount $3,735.24 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGANA, ADELINE P Employer name Western New York DDSO Amount $3,735.20 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINE, FRANCIS D Employer name BOCES-Cayuga Onondaga Amount $3,735.12 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CONCETTA F Employer name Greece CSD Amount $3,735.08 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LINDA L Employer name Northern Adirondack CSD Amount $3,735.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDLIK, JAMES R Employer name SUNY Binghamton Amount $3,735.08 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE ROY, RICHARD T Employer name City of Long Beach Amount $3,735.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADDIS, CURTIS, SR Employer name Larchmont Mamaroneck Garb Comm Amount $3,735.12 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SYLVIA J Employer name Town of Hartland Amount $3,735.04 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, ELLEN J Employer name Madison County Amount $3,735.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, MARGARITA Employer name Westchester Health Care Corp Amount $3,734.96 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, LINDA M Employer name BOCES Erie Chautauqua Cattarau Amount $3,734.89 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGELSDORD, LINDA R Employer name Marlboro CSD Amount $3,735.00 Date 11/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ROSEANN Employer name BOCES-Nassau Sole Sup Dist Amount $3,735.00 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMMINELLA, CONCETTA Employer name Assembly: Annual Temporary Amount $3,734.84 Date 11/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMASIAN, ROSANNE D Employer name St Lawrence Psych Center Amount $3,734.83 Date 02/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOM, NORMA M Employer name BOCES Erie Chautauqua Cattarau Amount $3,734.88 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEL, ROBERT H Employer name City of Newburgh Amount $3,734.89 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRAM, MARILYN A Employer name Village of Ilion Amount $3,734.80 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ANTHONY D Employer name Broome County Amount $3,734.80 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMO, MARY A Employer name Norwood-Norfolk CSD Amount $3,734.80 Date 06/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, CAROL ANN Employer name Jefferson CSD Amount $3,734.80 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, ROSE MARY Employer name Herkimer CSD Amount $3,734.72 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, JERRY A Employer name Warren County Amount $3,734.80 Date 08/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USACK, JACQUELINE A Employer name Kings Park Psych Center Amount $3,734.80 Date 10/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, CYNTHIA E Employer name Parishville-Hopkinton CSD Amount $3,734.61 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALERI, DOROTHY A Employer name Washington County Amount $3,734.31 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, REGINALD Employer name Wyoming Corr Facility Amount $3,734.70 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, LYNN S Employer name Bethlehem Public Library Amount $3,734.64 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLMIO, VIRGINIA Employer name Carmel CSD Amount $3,734.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SAITA Employer name Syosset CSD Amount $3,734.00 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JOANNE M Employer name City of Long Beach Amount $3,734.30 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERSTER, ALAN C Employer name Dept Labor - Manpower Amount $3,734.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, LEONA Employer name NYack UFSD Amount $3,733.80 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, WENDY Employer name Olympic Reg Dev Authority Amount $3,733.94 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, RITA R Employer name Division of Veterans' Affairs Amount $3,733.88 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ALLEN J Employer name Town of Poughkeepsie Amount $3,733.61 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIE Employer name NYC Family Court Amount $3,733.70 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ARTHUR D Employer name Adirondack CSD Amount $3,733.71 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FREDERICK L, JR Employer name Village of Ballston Spa Amount $3,733.26 Date 10/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CILENTO, FLORA R Employer name Brighton CSD Amount $3,733.04 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIN, GLENN D Employer name Cornell University Amount $3,732.84 Date 09/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, JOANNE M Employer name Greece CSD Amount $3,733.00 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, BARBARA A Employer name Capital District OTB Corp Amount $3,732.96 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JANE D Employer name Baldwin UFSD Amount $3,732.84 Date 07/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DEBORAH A Employer name Herkimer County Amount $3,732.45 Date 05/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, JANET R Employer name Harrison CSD Amount $3,732.43 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, RITA A Employer name Unadilla Valley CSD Amount $3,732.70 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIO, ROSALIND A Employer name NYS School Bd Association Amount $3,732.29 Date 10/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE G Employer name Cornell University Amount $3,732.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MEGLIO, JANE M Employer name Schuylerville CSD Amount $3,731.95 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVALL, LINDA C Employer name St Lawrence County Amount $3,731.96 Date 10/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SAMUEL M Employer name Hudson River Psych Center Amount $3,731.96 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BETTY J Employer name City of Buffalo Amount $3,731.96 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGALO, EDWARD E Employer name New York State Canal Corp Amount $3,731.69 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, ELAINE C Employer name Port Authority of NY & NJ Amount $3,731.52 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFNER, DOLORES M Employer name Spencerport CSD Amount $3,731.87 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATESKY, MAUREEN A Employer name Cattaraugus County Amount $3,731.72 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCENDETTI, MELISSA A Employer name Rochester Psych Center Amount $3,731.41 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, COLLEEN M Employer name Ithaca Housing Authority Amount $3,731.31 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JOSEPHINE F Employer name Department of Health Amount $3,731.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, VERA H Employer name Suffolk County Amount $3,730.88 Date 09/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGG, KAREN L Employer name Schenectady County Amount $3,730.88 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLIO, ANGELA Employer name SUNY Stony Brook Amount $3,731.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, IRIS M Employer name Buffalo City School District Amount $3,730.99 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERICO, JOHN C Employer name Racing And Wagering Bd Amount $3,730.75 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, DORI Employer name 10th Judicial District Nassau Nonjudicial Amount $3,730.56 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEBAS, DENISE A Employer name Half Hollow Hills CSD Amount $3,730.53 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAS, RUDY Employer name Northeastern Clinton CSD Amount $3,730.16 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LOUISE C Employer name Albion Corr Facility Amount $3,730.00 Date 04/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ARDEN Q Employer name Tompkins County Amount $3,729.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBEL, LUCILLE A Employer name Town of Harrison Amount $3,729.90 Date 04/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, RUSSELL B Employer name Onondaga County Amount $3,729.84 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CRAIG L Employer name City of Olean Amount $3,729.81 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, THOMAS A Employer name SUNY Health Sci Center Syracuse Amount $3,730.04 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARTS, MARINA J Employer name Cattaraugus County Amount $3,729.76 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIERI, LENORA A Employer name Broome DDSO Amount $3,729.36 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARSELLETTA, PATRICIA M Employer name City of Glens Falls Amount $3,729.25 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, CHARLOTTE A Employer name Phoenix CSD Amount $3,729.61 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NESS, PAMELA C Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,729.57 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACINE, CHARLOTTE A Employer name Beekmantown CSD Amount $3,729.08 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABOUIN, CHRISTIANE Employer name Hudson Valley DDSO Amount $3,729.20 Date 04/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, JEANETTE F Employer name Orange County Amount $3,729.08 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNETT, CAROLINE J Employer name Staten Island DDSO Amount $3,729.00 Date 09/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROSEMARIE Employer name Shenendehowa CSD Amount $3,729.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ARNETTA V Employer name Orange County Amount $3,729.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, ENID M Employer name Town of Somers Amount $3,729.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICLAS, ARLAINE K Employer name Suffolk County Amount $3,728.96 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPI, CHARLES G Employer name Plainedge UFSD Amount $3,728.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, JOANN Employer name Department of Law Amount $3,729.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADIAN, SUE A Employer name Ulster County Amount $3,728.96 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PATRICIA M Employer name Rotterdam Mohonasen CSD Amount $3,728.92 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYCK, NANCY J Employer name Massena CSD Amount $3,728.80 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLARD, JOHN R Employer name Fairport CSD Amount $3,728.37 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, DALE C Employer name Village of Owego Amount $3,728.76 Date 02/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASIK, RAYMOND J Employer name Erie County Amount $3,728.16 Date 12/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PAULINE Z Employer name Lewis County Amount $3,728.68 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, DUANNE R Employer name Town of Villenova Amount $3,728.17 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, PATRICIA A Employer name Monroe County Amount $3,728.41 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLAEW, BARBARA A Employer name Steuben County Amount $3,728.09 Date 12/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRUZZA, ROSEMARY Employer name Commack UFSD Amount $3,728.04 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, ELEANOR L Employer name Rochester City School Dist Amount $3,728.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNPHY, MARY A Employer name Erie County Amount $3,728.04 Date 10/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, THOMAS L Employer name City of Batavia Amount $3,728.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMALFA, PAUL P Employer name Dept Transportation Region 1 Amount $3,727.54 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, ELEANOR E Employer name Syracuse City School Dist Amount $3,727.68 Date 12/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LEONA E Employer name Jefferson County Amount $3,726.96 Date 05/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, IVOR S Employer name Education Department Amount $3,726.96 Date 11/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, YVONNE Employer name Brooklyn Public Library Amount $3,726.96 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ISABEL A Employer name Elmont UFSD Amount $3,727.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILYEA, LINDA M Employer name Geneva City School Dist Amount $3,726.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECRET, FRANK J, III Employer name Town of Lewisboro Amount $3,727.27 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, ROBERT J Employer name Albany County Amount $3,727.55 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESKE, ELIZABETH A Employer name Oswego County Amount $3,726.96 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIDO, ROBERT J Employer name Buffalo Psych Center Amount $3,726.92 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTWAY, NARGIN Employer name Orange County Amount $3,726.81 Date 12/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, THOMAS G Employer name Clinton County Amount $3,726.93 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, J LORETTA Employer name Sachem CSD at Holbrook Amount $3,726.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CAROL Employer name Thruway Authority Amount $3,726.74 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDEISEN, DELLA M Employer name North Warren CSD Amount $3,726.70 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDINO, PETER M Employer name Village of Newark Amount $3,726.79 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLIN, DONNA J Employer name Lewis County Amount $3,726.76 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXBY, PHILIP F Employer name Massena Housing Authority Amount $3,726.44 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMS, TIIU Employer name Bill Drafting Commission Amount $3,726.45 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, JAMES E Employer name Sunmount Dev Center Amount $3,726.65 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, RICHARD F Employer name Solvay UFSD Amount $3,726.12 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, ERIN M Employer name Essex County Amount $3,726.09 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, GARY W Employer name Thruway Authority Amount $3,726.04 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, LAURA RUTH Employer name Nassau County Amount $3,726.02 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERASMO, LORENZO Employer name Warwick Valley CSD Amount $3,725.97 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, GERALDINE Employer name Nassau County Amount $3,725.96 Date 04/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, ETHEL O Employer name Town of Wappinger Amount $3,725.92 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDENBAUGH, BETTY M Employer name City of Rochester Amount $3,725.92 Date 01/03/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHENAUER, MELISSA A Employer name Rush-Henrietta CSD Amount $3,725.89 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMQUIST, JACQUELINE F Employer name Town of Ellery Amount $3,725.92 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISER, REBECCA J Employer name Broome County Amount $3,725.25 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, KATHERINE H Employer name BOCES-Monroe Orlean Sup Dist Amount $3,725.28 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRACLE, MARGARET A Employer name Arlington CSD Amount $3,725.88 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZENEGGER, JANET M Employer name Town of Cairo Amount $3,725.48 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILARDI, BARBARA A Employer name Department of Social Services Amount $3,725.80 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZION, ELEANORA A Employer name Jamesville De Witt CSD Amount $3,725.20 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, PAULINE Employer name City of Long Beach Amount $3,725.16 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVERS, WILLIAM A, III Employer name Hawthorne-Cedar Knolls UFSD Amount $3,725.11 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADHAM, DIANA M Employer name Watertown City School District Amount $3,725.00 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASINSKI, MARILYN A Employer name Middle Country CSD Amount $3,725.04 Date 07/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAMELA A Employer name Kings Park Psych Center Amount $3,725.04 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EARL Employer name Nassau County Amount $3,724.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, GERY P, SR Employer name Mid-State Corr Facility Amount $3,724.97 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, JO-ANN Employer name North Rose-Wolcott CSD Amount $3,724.93 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOZZI-BOBELAK, JUDY A Employer name Department of Motor Vehicles Amount $3,724.82 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAVEY, LILLIAN K Employer name Buffalo City School District Amount $3,724.96 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, LORETTA Employer name Willard Psych Center Amount $3,724.92 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNO, DANNY E Employer name Mt Mcgregor Corr Facility Amount $3,724.44 Date 02/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, KATHLEEN I Employer name BOCES-Monroe Amount $3,724.64 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GEORGE P Employer name Thruway Authority Amount $3,724.76 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ADELINA Employer name Wellsville CSD Amount $3,724.65 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DEBORAH Employer name Frontier CSD Amount $3,724.27 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, ABIGAIL Employer name Erie County Amount $3,724.41 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ELLEN Employer name Rochester City School Dist Amount $3,724.36 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, ESTERINA Employer name Office of General Services Amount $3,724.12 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, DONNA R Employer name Washington Corr Facility Amount $3,724.13 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, ELIZABETH F Employer name Mt Pleasant Cottage Sch UFSD Amount $3,724.16 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JAMES C Employer name St Marys School For The Deaf Amount $3,724.17 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERLAND, PETER A Employer name Holland Patent CSD Amount $3,724.07 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSELL, ALICE Employer name Sunmount Dev Center Amount $3,724.04 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERT E Employer name Port Authority of NY & NJ Amount $3,724.09 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SALLY A Employer name Johnstown City School Dist Amount $3,724.00 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, IDA Employer name BOCES Suffolk 2nd Sup Dist Amount $3,724.04 Date 08/11/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, MARGARET A Employer name Essex County Amount $3,724.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, SUSIE A Employer name Otsego County Amount $3,723.96 Date 06/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISKY, BETTY A Employer name Fredonia CSD Amount $3,723.92 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, ELENOR F Employer name Evans - Brant CSD Amount $3,723.96 Date 02/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARIAN Employer name Schenectady County Amount $3,724.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUL, PHYLLIS M Employer name Westchester County Amount $3,723.91 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RUTH E Employer name Hudson City School Dist Amount $3,723.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MATTIE C Employer name SUNY Health Sci Center Brooklyn Amount $3,723.92 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BOY, MICHAEL J Employer name Children & Family Services Amount $3,723.84 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLA, DIANE L Employer name Roswell Park Memorial Inst Amount $3,723.70 Date 02/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, ROBERT R Employer name Dutchess County Amount $3,723.55 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYKOWICZ, CHESTER R Employer name Western New York DDSO Amount $3,723.36 Date 01/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, ANTOINETTE N Employer name Suffolk County Amount $3,723.04 Date 10/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICINO, CAROL ANN Employer name Mt Vernon City School Dist Amount $3,723.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHES, FRANCES Employer name Schenectady City School Dist Amount $3,723.04 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAVALE, LUCILLE Employer name Valhalla UFSD Amount $3,723.00 Date 08/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACCARATO, JOHN J Employer name Ulster County Amount $3,723.04 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, RUTH Employer name Nassau County Amount $3,723.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTEAU, LINDA A M Employer name BOCES St Lawrence Lewis Amount $3,723.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, CAROL Employer name Jamestown City School Dist Amount $3,722.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, RICHARD Employer name Town of Blooming Grove Amount $3,722.92 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, MARGARET B Employer name Westchester County Amount $3,722.92 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, ROSE M Employer name Central Square CSD Amount $3,722.92 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAINTANCE, CHARLES LEE Employer name Town of Highlands Amount $3,722.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, KIM M Employer name Erie County Amount $3,722.27 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUZYNSKI, CAROL S Employer name East Irondequoit CSD Amount $3,722.73 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE-FERRIS, MARY E Employer name Cornell University Amount $3,722.57 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBERGER, MARGARET R Employer name Deer Park UFSD Amount $3,722.04 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, MOLLY A Employer name SUNY College at Potsdam Amount $3,722.04 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, EDNA Z Employer name Duanesburg CSD Amount $3,722.92 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEER, JOHN J Employer name Monroe County Amount $3,722.14 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, JANET I Employer name Thousand Island CSD Amount $3,722.12 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, MARY C Employer name Middletown City School Dist Amount $3,722.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASHTON, MARK A Employer name Children & Family Services Amount $3,722.03 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORMBERGER, ELLEN E Employer name Albany County Amount $3,721.96 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, ROBIN L Employer name Saratoga County Amount $3,721.84 Date 06/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENDZA, MARILYN F Employer name Buffalo Psych Center Amount $3,722.00 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CAROL E Employer name BOCES-Monroe Orlean Sup Dist Amount $3,722.02 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOLE, PATRICIA A Employer name N Tonawanda City School Dist Amount $3,721.96 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDJEHANE, EVELYN Employer name Bronx Psych Center Amount $3,721.39 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAPSER, CHRISTINE M Employer name Div Criminal Justice Serv Amount $3,721.70 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LAURA A Employer name Sullivan Corr Facility Amount $3,721.58 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTERLING, FREDDIE MAE Employer name Div Housing & Community Renewl Amount $3,721.08 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDS, RICHARD B Employer name Sunmount Dev Center Amount $3,721.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNER, RICHARD A Employer name Delaware County Amount $3,721.10 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, SHARON W Employer name City of Syracuse Amount $3,721.12 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, NANCY E Employer name Kingsboro Psych Center Amount $3,720.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, EVELINA Employer name Rockland Psych Center Amount $3,721.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PAULIN R Employer name Hadley-Luzerne CSD Amount $3,720.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWE, DEIDRE C Employer name Health Research Inc Amount $3,720.73 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, DOLORES M Employer name Children & Family Services Amount $3,720.41 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKULIS, DONNA M Employer name Windsor CSD Amount $3,720.88 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOX, CAROL E Employer name Greece CSD Amount $3,720.84 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, LYNN E Employer name N Tonawanda City School Dist Amount $3,720.56 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORCE, DOROTHY L Employer name Brockport CSD Amount $3,720.24 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECIALE, CATHERINE A Employer name BOCES-Monroe Amount $3,720.33 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, CHRISTINA L Employer name Southampton UFSD Amount $3,720.27 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GLORIA E Employer name Clarkstown CSD Amount $3,720.08 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTIERZO, RALPH Employer name Bernard Fineson Dev Center Amount $3,720.23 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBEK, CHRISTINE A Employer name State Energy Office Amount $3,720.19 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, BREATA L Employer name City of Binghamton Amount $3,720.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, VICTOR J Employer name Dept Labor - Manpower Amount $3,720.06 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, SALVADOR MERCADO Employer name Brooklyn Public Library Amount $3,720.05 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, ENID K Employer name North Shore CSD Amount $3,719.72 Date 11/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, FREDERICK J Employer name City of Hornell Amount $3,720.00 Date 02/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS-SCOTT, GAIL Employer name Town of Hempstead Amount $3,719.64 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, LESLIE A Employer name Lansingburgh CSD at Troy Amount $3,720.00 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, DAWN W Employer name Town of Lincoln Amount $3,719.79 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIES, NANCY K Employer name Nassau County Amount $3,719.04 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COUGNY, LINDA M D Employer name SUNY Albany Amount $3,719.36 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGGE, MARY E Employer name Syracuse City School Dist Amount $3,719.12 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTTO-NOE, LINDA A Employer name Highland CSD Amount $3,719.00 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINO, EMANUELA Employer name Westbury UFSD Amount $3,719.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CAROL F Employer name Tioga County Amount $3,719.04 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZELLA, ANGELA H Employer name Suffolk County Amount $3,719.04 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COOEY, BRENDA M Employer name Essex County Amount $3,718.86 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIN, KATHERINE M Employer name Central NY Psych Center Amount $3,718.63 Date 01/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, WILLIAM E, JR Employer name Village of Waterford Amount $3,718.16 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCH, EDWARD A Employer name Orange County Amount $3,718.12 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS Employer name Long Island Dev Center Amount $3,718.11 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLIO, JAMES G Employer name Ulster County Amount $3,718.44 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, JEFFERY J Employer name City of Buffalo Amount $3,718.22 Date 01/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IOZZO, STEPHEN J Employer name New York State Canal Corp Amount $3,718.04 Date 01/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNROW, GERALD B Employer name Monroe County Amount $3,718.20 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEDBERG, ERIC R Employer name Kings Park Psych Center Amount $3,718.09 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLEY, LAWRENCE, JR Employer name New York Public Library Amount $3,718.07 Date 01/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, BEVERLY K Employer name Remsen CSD Amount $3,718.04 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEDS, LINDA J Employer name Massapequa UFSD Amount $3,718.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, EDWARD J Employer name Tri-Valley CSD at Grahamsville Amount $3,717.88 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING-PILEK, BEVERLY Employer name Tioga County Amount $3,717.87 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUE, BEATRICE B Employer name Utica Psy Center Amount $3,717.92 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFORD, LINDA M Employer name NYS Power Authority Amount $3,717.90 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, JO ANN H Employer name Broome County Amount $3,718.00 Date 03/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, VERLYNN F Employer name Town of Harpersfield Amount $3,717.65 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINLEY, THOMAS J Employer name Broome County Amount $3,717.46 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCHIS, MARIO J Employer name Williamsville CSD Amount $3,717.03 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DONALD Employer name Town of Hempstead Amount $3,717.00 Date 02/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, LAURIE A Employer name Bethpage UFSD Amount $3,717.45 Date 07/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELEWSKI, KATHLEEN A Employer name Central NY DDSO Amount $3,717.46 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERHART, PATRICIA S Employer name Fulton City School Dist Amount $3,716.76 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHUBAR, MARY J Employer name Manhattan Psych Center Amount $3,716.86 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DONNA I Employer name Cornell University Amount $3,716.84 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARVIN J Employer name Clarkstown CSD Amount $3,717.04 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CARMEN Employer name Department of Social Services Amount $3,716.65 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, TAMMY LEE Employer name Fulton City School Dist Amount $3,716.48 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKS SCOTT, CHERYL Y Employer name Empire State Development Corp Amount $3,716.37 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, LILLIAN Employer name Nassau County Amount $3,716.73 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARION J Employer name North Syracuse CSD Amount $3,716.37 Date 06/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DONALD D, JR Employer name Elmira City School Dist Amount $3,716.28 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, URSULA Employer name Port Chester-Rye UFSD Amount $3,716.06 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHTMAN, NANCY P Employer name Greece CSD Amount $3,716.04 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWANES, KANDY L Employer name Onondaga County Amount $3,716.13 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, JAMES C Employer name Montgomery County Amount $3,716.26 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, MADELINE Employer name Half Hollow Hills CSD Amount $3,716.19 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLO, PIEDAD Employer name Town of Hempstead Amount $3,716.01 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BETTE G Employer name West Irondequoit CSD Amount $3,716.00 Date 05/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONAS, ROSEMARY Employer name Nassau County Amount $3,715.97 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCUNI, JOAN M Employer name Suffern CSD Amount $3,715.96 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, SHARON L Employer name Depew UFSD Amount $3,715.82 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, JILL S Employer name SUNY Health Sci Center Syracuse Amount $3,715.80 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JOAN P Employer name Seaford UFSD Amount $3,715.86 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNA, ELEANOR F Employer name Center Moriches UFSD Amount $3,715.76 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LAWRENCE P Employer name Adirondack Park Agcy Amount $3,715.92 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GAIL A Employer name New York State Assembly Amount $3,715.89 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, SUSANNE D Employer name Grand Island CSD Amount $3,715.63 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, DIANE M Employer name Livingston County Amount $3,715.27 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, VELMA T Employer name Chenango Valley CSD Amount $3,715.08 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOSEPHINE D Employer name Jamestown City School Dist Amount $3,715.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JANET L Employer name Elba CSD Amount $3,715.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, CYRIL Employer name Bernard Fineson Dev Center Amount $3,715.41 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRACANE, MARISA A Employer name South Colonie CSD Amount $3,715.58 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOTTAVIANO, JOHN J Employer name Poughkeepsie Housing Authority Amount $3,714.92 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, CYNTHIA Employer name Rome Dev Center Amount $3,714.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, THERESE E Employer name Orange County Amount $3,714.84 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, PATRICIA L Employer name Elwood UFSD Amount $3,714.65 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JEROME F Employer name Lt Governor Office Staff Amount $3,714.72 Date 12/07/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, MARY JANE Employer name Town of Thompson Amount $3,714.12 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, SHIRLEY Employer name City of Jamestown Amount $3,714.72 Date 06/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JUNIOR O Employer name Canisteo-Greenwood CSD Amount $3,714.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BANNON, BRIAN Employer name Town of Tonawanda Amount $3,714.00 Date 02/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUEHLBAUER, PATRICIA M Employer name N Tonawanda City School Dist Amount $3,713.88 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLATO, CINDY A Employer name NYS Power Authority Amount $3,713.84 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRINSKY, DORIS Employer name Cornell University Amount $3,714.04 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONCOSKY, KATHLEEN A Employer name Jamestown Community College Amount $3,714.01 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, JOANNE T Employer name Westchester Health Care Corp Amount $3,714.01 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETHBRIDGE, FREDERICK P, JR Employer name Dept Transportation Region 1 Amount $3,713.70 Date 02/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLO, PAULINE A Employer name BOCES-Onondaga Cortland Madiso Amount $3,713.23 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, GEORGE M Employer name Delaware County Amount $3,713.31 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONECHO, SANTA Employer name BOCES Eastern Suffolk Amount $3,713.08 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CHARLES Employer name Unatego CSD Amount $3,713.04 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUQUARD, ISABELLE Employer name Williamsville CSD Amount $3,713.04 Date 06/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLEY, CELESTE P Employer name Syracuse City School Dist Amount $3,713.00 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JESUS M Employer name Valley CSD at Montgomery Amount $3,713.00 Date 05/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JALEEL, BRENDA Z Employer name Altmar-Parish-Williamstown CSD Amount $3,712.54 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGNALDSEN, SCHERYL L Employer name Elmira Psych Center Amount $3,712.82 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIMBER, MARY BETH Employer name Livingston County Amount $3,712.46 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GLENN L Employer name SUNY Binghamton Amount $3,712.16 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, CATHLEEN L Employer name Oswego County Amount $3,712.76 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM Employer name Ballston Spa-CSD Amount $3,712.37 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERENZ, TIMOTHY A Employer name New York State Canal Corp Amount $3,712.33 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICK, ESTHER L Employer name SUNY Brockport Amount $3,712.16 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTON, CLYDE E Employer name Taconic DDSO Amount $3,712.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PUMA, MARIE C Employer name Frankfort-Schuyler CSD Amount $3,712.04 Date 01/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVEN, MARY J Employer name Cheektowaga CSD Amount $3,712.08 Date 06/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONSCHEIN, JANET V Employer name Steuben County Amount $3,712.04 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMA, LYNNE M Employer name Nassau County Amount $3,712.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, PAULINE Employer name Harlem Valley Psych Center Amount $3,712.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILS, SUZANNE R Employer name Burnt Hills-Ballston Lake CSD Amount $3,712.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, OLIVE Employer name Brooklyn DDSO Amount $3,711.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, CAROL IOLA Employer name Middletown Psych Center Amount $3,711.88 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEINSBERG, RICHARD A Employer name Town of Boonville Amount $3,711.96 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHARIK, EILEEN Employer name Monroe County Amount $3,711.89 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUETCHENBACH, WENDY R Employer name Churchville-Chili CSD Amount $3,711.81 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DER KAR, JUDITH M Employer name Village of Hoosick Falls Amount $3,711.84 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MAURICE Employer name Indian Lake CSD Amount $3,711.80 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASOLECK, RUSSELL Employer name Town of North Hempstead Amount $3,711.76 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, JULIE A Employer name Riverhead CSD Amount $3,711.69 Date 12/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, GERALD H, SR Employer name Fort Plain CSD Amount $3,711.80 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STEFANO, MICHAEL P Employer name Lakeland CSD of Shrub Oak Amount $3,711.80 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, CAROLYN D Employer name Niagara County Amount $3,711.55 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANICE M Employer name Mayfield CSD Amount $3,711.40 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEEN, MARY LEE Employer name Corinth CSD Amount $3,711.31 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, VIRGINIA Employer name BOCES-Ulster Amount $3,711.37 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, NANCY A Employer name Long Beach City School Dist 28 Amount $3,711.08 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMBERLIN, ANN A Employer name Monroe County Amount $3,711.20 Date 03/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JAMES S Employer name Wyoming County Amount $3,711.12 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, COLA W Employer name Riverhead CSD Amount $3,711.04 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, HENRY G, JR Employer name South Colonie CSD Amount $3,711.04 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, MARIE M Employer name Newark Dev Center Amount $3,711.00 Date 09/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, LORRAINE Employer name 10th Judicial District Nassau Nonjudicial Amount $3,710.92 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, URSULA B Employer name Cayuga County Amount $3,710.76 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGARO, PATRICIA L Employer name Frontier CSD Amount $3,710.96 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, MURIEL J Employer name SUNY Stony Brook Amount $3,710.96 Date 03/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, GRACE Employer name North Shore CSD Amount $3,710.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BENITA J Employer name Nassau County Amount $3,710.94 Date 03/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOUIS D Employer name Downstate Corr Facility Amount $3,710.54 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, ANDREA J Employer name Education Department Amount $3,710.26 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIDEAU, NANCY M Employer name St Lawrence Psych Center Amount $3,710.41 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, VIOLA E Employer name New York State Assembly Amount $3,710.49 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKIN, LOIS A Employer name Rochester Psych Center Amount $3,710.04 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, LOWELL T Employer name Groveland Corr Facility Amount $3,710.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, JOHN W Employer name BOCES-Franklin Essex Hamilton Amount $3,710.20 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZILL, KATHLEEN A Employer name Vestal CSD Amount $3,709.65 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, JANICE A Employer name Northeastern Clinton CSD Amount $3,710.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASULO, ELLEN T Employer name BOCES-Orange Ulster Sup Dist Amount $3,709.92 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, JEFFREY B Employer name Suffolk County Amount $3,710.08 Date 04/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FREDERICK A Employer name Cornell University Amount $3,709.26 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYINGTON, NANCY M Employer name Amherst CSD Amount $3,709.54 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSELL, VIOLET Employer name Nassau County Amount $3,709.04 Date 01/25/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, MARK A Employer name Onondaga County Amount $3,709.11 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COY, SHARON L Employer name Village of Colonie Amount $3,709.08 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, MICHELLE M Employer name Schenectady City School Dist Amount $3,709.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, LU ELLEN Employer name Amherst CSD Amount $3,709.33 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, RAYMOND Employer name Nassau County Amount $3,708.92 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLWELL, DONNA M Employer name Town of Fishkill Amount $3,709.04 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, KEVIN M Employer name Clinton Corr Facility Amount $3,708.92 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLACINO, DIANE M Employer name NYS Dormitory Authority Amount $3,708.74 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINO, JOSEPH ANTHONY Employer name Village of Menands Amount $3,708.72 Date 08/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OAKES, DONNA L Employer name Gouverneur Correction Facility Amount $3,708.60 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, PAMELA L Employer name Finger Lakes DDSO Amount $3,708.75 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JILL K Employer name Webster CSD Amount $3,708.84 Date 01/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINO, CAROLLEE Employer name Ulster County Amount $3,708.75 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNA, JOSEPH S Employer name Suffolk County Amount $3,708.88 Date 05/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANOS, ROBERTA E Employer name Off Alcohol & Substance Abuse Amount $3,708.08 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, HAROLD L Employer name Olympic Reg Dev Authority Amount $3,708.08 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXUM, JOYCE J Employer name Staten Island DDSO Amount $3,708.04 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLARA M Employer name Gloversville City School Dist Amount $3,708.08 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, FRIEDA A Employer name Northeast CSD Amount $3,708.08 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, ROBERT J Employer name Monroe County Amount $3,707.88 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, ROSEMARIE C Employer name East Williston UFSD Amount $3,708.04 Date 06/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZ, KAREN M Employer name Rome City School Dist Amount $3,708.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, INGRID Employer name SUNY College at Cortland Amount $3,707.16 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEONARINE, EILEEN Employer name Dept Labor - Manpower Amount $3,707.16 Date 06/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, MARK A Employer name Rome City School Dist Amount $3,707.72 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FARLANE, ERIC G Employer name NYS Psychiatric Institute Amount $3,707.96 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMRILL, HERMAN F Employer name So Glens Falls CSD Amount $3,707.72 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, PAMELA G Employer name Health Research Inc Amount $3,707.16 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, JUDITH E Employer name Brockport CSD Amount $3,707.08 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPINTO, LEONARD J Employer name Brooklyn Public Library Amount $3,707.09 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, DONNA A Employer name Seneca Falls-CSD Amount $3,707.10 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, ALICIA C Employer name Islip UFSD Amount $3,706.80 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name Onondaga County Amount $3,706.80 Date 01/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JANET M Employer name Broome DDSO Amount $3,707.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECERE, IRENE M Employer name Genesee County Amount $3,707.04 Date 03/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSNELL, PAMELA N Employer name Canandaigua City School Dist Amount $3,706.99 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGELS, RAE C Employer name Nassau Health Care Corp Amount $3,706.72 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN FLEET, NANCY S Employer name Pembroke CSD Amount $3,706.56 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JAMES D Employer name Wyoming Corr Facility Amount $3,706.66 Date 06/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNAGE, DOUGLAS T Employer name SUNY Buffalo Amount $3,706.64 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANNUM, JANIS A Employer name Roosevelt UFSD Amount $3,706.70 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, ROSEMARY Employer name Court of Appeals Amount $3,706.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOM, WILLIE Employer name Nassau County Amount $3,705.84 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTHONY, PHYLLIS P Employer name Capital District DDSO Amount $3,706.42 Date 11/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, GAYE A Employer name Columbia County Amount $3,706.25 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTT, PATRICIA CASSIDY Employer name Amityville UFSD Amount $3,706.12 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, SUSAN A Employer name Rockland Psych Center Children Amount $3,705.68 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, SHERRY J Employer name Ogdensburg City School Dist Amount $3,705.57 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, ANN O Employer name Windsor CSD Amount $3,705.80 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, VIRGINIA LOUISE Employer name Erie County Amount $3,705.50 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDFIELD, VELMA Employer name Southampton UFSD Amount $3,705.38 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIA, BARBARA Employer name Westchester County Amount $3,705.26 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISHLACOFF, DAVID Employer name Children & Family Services Amount $3,705.55 Date 11/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGROVE, MARY M Employer name Staten Island DDSO Amount $3,705.04 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, PATRICIA J Employer name Town of Massena Amount $3,705.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILLANT, MARIE A Employer name Rockland Psych Center Amount $3,705.08 Date 11/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, BARBARA R Employer name Finger Lakes DDSO Amount $3,705.08 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTO, MARIA Employer name Rochester City School Dist Amount $3,704.50 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIASSON, MARY C Employer name Dept Labor - Manpower Amount $3,704.38 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JANICE A Employer name Capital District DDSO Amount $3,704.91 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHELE M Employer name Caledonia-Mumford CSD Amount $3,704.68 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILEO, JOHN J Employer name Long Island St Pk And Rec Regn Amount $3,704.09 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELAYA, ANNETTE Employer name West Islip UFSD Amount $3,704.05 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCERINO, MARY B Employer name Pilgrim Psych Center Amount $3,704.16 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCAL-LERNER, MARIE Employer name Manhattan Dev Center Amount $3,704.12 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BEVERLY R Employer name Westmoreland CSD Amount $3,704.04 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MAUREEN E Employer name Div Military & Naval Affairs Amount $3,704.04 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, ELIZABETH A Employer name Village of Hillburn Amount $3,704.04 Date 12/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORULLA, KENNETH J Employer name Patchogue-Medford UFSD Amount $3,703.89 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZA, ROBIN L Employer name Cayuga County Amount $3,703.85 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APICELLA, THELMA Employer name SUNY College at Oneonta Amount $3,703.72 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOW, WILLIAM L Employer name Chateaugay CSD Amount $3,703.92 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, WILLIAM L Employer name Town of Union Amount $3,703.92 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD-BLUE, MAUREEN C Employer name BOCES-Ulster Amount $3,703.46 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMEL, JUDITH A Employer name Western New York DDSO Amount $3,703.59 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, IRIS Employer name Bay Shore UFSD Amount $3,703.48 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINTHAL, BETTY Employer name Nassau County Amount $3,703.12 Date 03/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARVINCHAK, PAUL Employer name City of Binghamton Amount $3,703.08 Date 01/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHUT, ELAINE M Employer name Herkimer County Amount $3,703.16 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER HAINES, MARILYN JANE Employer name Craig Developmental Center Amount $3,703.04 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNATOWSKI, FLORENCE Employer name Erie County Amount $3,703.04 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, JOYCE M Employer name Smithtown CSD Amount $3,703.08 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABB, PAULETTE C Employer name Village of Tarrytown Amount $3,703.06 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, ESTHER Employer name Queens Borough Public Library Amount $3,703.15 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGS, SUSAN ANN Employer name Ithaca City School Dist Amount $3,702.92 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, FRANCINE B Employer name SUNY at Stonybrook-Hospital Amount $3,703.00 Date 03/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFONG, THEODORA Employer name Cable Television Commission Amount $3,703.00 Date 11/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGARELLI, DONALD R Employer name City of Utica Amount $3,702.70 Date 08/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANG, MARIE J Employer name BOCES-Ulster Amount $3,702.84 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, PATRICIA A Employer name Brushton Moira CSD Amount $3,702.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, DOROTHY J Employer name BOCES-Sullivan Amount $3,702.72 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNORINO, JOSEPH K Employer name Oswego City School Dist Amount $3,702.36 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LENA, LILY ANN Employer name Unatego CSD Amount $3,702.54 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDALGO, NANCY Employer name Fallsburg CSD Amount $3,702.53 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNICOLA, THERESA M Employer name Susquehanna Valley CSD Amount $3,702.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAPPA, THERESA J Employer name NYS Power Authority Amount $3,702.09 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, ELIZABETH B Employer name SUNY Stony Brook Amount $3,702.08 Date 06/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUREAU, FRANK Employer name Nassau County Amount $3,702.06 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICHARD, CAROL E Employer name Oneida County Amount $3,702.26 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ANNIE B Employer name City of Rome Amount $3,702.04 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAFIOTI, SILVANA Employer name Pawling CSD Amount $3,701.70 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, JOHN J Employer name Department of Tax & Finance Amount $3,701.58 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVENGER, GLORIA J Employer name Kinderhook CSD Amount $3,702.10 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DONALD W Employer name Erie County Amount $3,701.92 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, BARBARA SULLIVAN Employer name Town of Niskayuna Amount $3,701.87 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PHILLIP R Employer name Olympic Reg Dev Authority Amount $3,701.41 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WAYNE Employer name Pilgrim Psych Center Amount $3,701.12 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARION E Employer name Ulster County Amount $3,702.02 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOZNISKY, FAYE Employer name SUNY College at Buffalo Amount $3,701.12 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRUGGS, DIANNE M Employer name Long Island Dev Center Amount $3,700.84 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARY L Employer name Addison CSD Amount $3,700.40 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTON, CYNTHIA A Employer name Allegany County Amount $3,701.04 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, HOWARD A Employer name Clarkstown CSD Amount $3,701.03 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESS, JAMES E Employer name Department of Health Amount $3,700.12 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWOOD, VEDA Employer name Central NY St Pk And Rec Regn Amount $3,700.12 Date 03/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BRUCE Employer name Town of Evans Amount $3,700.16 Date 07/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHILSON, JOHN G Employer name Brighton Fire Dist Amount $3,700.08 Date 09/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNGARI, SANDRA J Employer name Utica City School Dist Amount $3,700.12 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, LINDA L Employer name Corning Painted Pst Enl Cty Sd Amount $3,700.12 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ARLENE G Employer name Franklin County Amount $3,700.08 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, PAZ M Employer name Kings Park Pc Amount $3,700.08 Date 01/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, SHEILA G Employer name Rockland County Amount $3,700.06 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLARLEY, CARMELLA M Employer name Ellenville CSD Amount $3,699.74 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO-GIRONA, EDNA L Employer name Health Research Inc Amount $3,699.61 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGADIER, BEN Employer name Schoharie County Amount $3,699.12 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, SHARON M Employer name Wheatland-Chili CSD Amount $3,699.12 Date 07/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, SUSAN Employer name SUNY Stony Brook Amount $3,699.56 Date 04/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JULIAN A Employer name Sullivan County Amount $3,699.50 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, GAIL P Employer name Town of Pittsford Amount $3,699.16 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, ROBERT W Employer name Delaware Valley CSD Amount $3,699.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, CHARLDENE B Employer name South Jefferson CSD Amount $3,699.04 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARTHA J Employer name Ticonderoga CSD Amount $3,699.04 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, LINDA M Employer name Chautauqua County Amount $3,698.70 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XOMVIMANE, BASY Employer name Greece CSD Amount $3,698.69 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHOFF, VIRGINIA I Employer name Port Authority of NY & NJ Amount $3,698.80 Date 08/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLENBERG, SHARON E Employer name Port Jefferson Free Library Amount $3,698.88 Date 02/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAKER, JANICE E Employer name Westchester Health Care Corp Amount $3,698.58 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, NANCY J Employer name Greene CSD Amount $3,698.65 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, LYNN M Employer name Sachem CSD at Holbrook Amount $3,698.64 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GMELCH, SARA Employer name William Floyd UFSD Amount $3,698.21 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZIER, CATHERINE Employer name Creedmoor Psych Center Amount $3,698.16 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORN, RUTH A Employer name Dansville CSD Amount $3,698.54 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LORAINE F Employer name Brocton CSD Amount $3,697.96 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEZ, MADELINE E Employer name Barker CSD Amount $3,697.88 Date 10/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CAROL A Employer name Haverstraw-Stony Point CSD Amount $3,698.00 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMINA, ANTHONY L Employer name Buffalo Sewer Authority Amount $3,698.04 Date 10/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, CLIFFORD J Employer name BOCES-Monroe Amount $3,698.26 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN C Employer name Westchester County Amount $3,697.84 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, TANG-I G Employer name NYS Office People Devel Disab Amount $3,697.80 Date 02/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSETTI, MARK J Employer name Monroe County Amount $3,697.83 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DARLENE Y Employer name General Brown CSD Amount $3,697.76 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JANET Employer name Central NY DDSO Amount $3,697.67 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENSTERN, KATHY A Employer name SUNY Stony Brook Amount $3,697.52 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULAS, BARBARA S Employer name Pittsford CSD Amount $3,697.51 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTARARO, ANNE M Employer name Rocky Point UFSD Amount $3,697.21 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAUTZ, ELIZABETH A Employer name Erie County Amount $3,697.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LANETTA K Employer name Town of Morristown Amount $3,697.60 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, RUTH R Employer name Broome County Amount $3,697.53 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNER, PAMELA A Employer name Department of Motor Vehicles Amount $3,696.96 Date 01/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNEGAN, GEORGE A Employer name City of Batavia Amount $3,696.80 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, MARYANNE P Employer name Nassau County Amount $3,696.92 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORBINO, LINDA A Employer name Onondaga County Amount $3,696.94 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMON, JACQUELINE J Employer name Health Research Inc Amount $3,696.72 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSEMANN, VICKY J Employer name Lewis County Amount $3,696.76 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLEVER, DANA P Employer name Rush-Henrietta CSD Amount $3,696.56 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JO ANN M Employer name Nanuet UFSD Amount $3,696.84 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LAWRENCE A Employer name Capital District OTB Corp Amount $3,696.42 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOWITZ, JOYCE S Employer name Pittsford CSD Amount $3,696.40 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRAINO, PATRICIA A Employer name Town of Guilderland Amount $3,696.24 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ROSE M Employer name Bethlehem CSD Amount $3,696.34 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, DIANE S Employer name Dept Transportation Reg 2 Amount $3,696.35 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORZELLERI, SYLVIA A Employer name Evans - Brant CSD Amount $3,696.27 Date 07/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, ALVIN G Employer name Sandy Creek CSD Amount $3,696.16 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, JIMMIE E Employer name East Ramapo CSD Amount $3,696.16 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, NANCY M Employer name North Rose-Wolcott CSD Amount $3,696.15 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDREWICZ, ELEANOR R Employer name Herkimer County Amount $3,696.08 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, WILLIS R Employer name Village of Margaretville Amount $3,696.08 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVANTARIO, MARGARET M Employer name Dobbs Ferry UFSD Amount $3,696.08 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERKING, ARTHUR F Employer name Bethlehem CSD Amount $3,696.08 Date 04/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, BARBARA J Employer name Pilgrim Psych Center Amount $3,696.08 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEN, B PATRICIA Employer name Eden CSD Amount $3,696.08 Date 01/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DUFFIE, HILDA O Employer name Sandy Creek CSD Amount $3,696.04 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKREIGN, LINDA R Employer name Ardsley UFSD Amount $3,695.50 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CONSTANCE C Employer name Town of Gates Amount $3,696.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHEN, MICHAEL V Employer name BOCES Eastern Suffolk Amount $3,695.83 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, KATHLEEN A Employer name SUNY Stony Brook Amount $3,695.46 Date 08/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLFS, DIANE L Employer name Gates-Chili CSD Amount $3,695.53 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, LUIS E Employer name Middletown City School Dist Amount $3,695.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARWOOD, SELMA Employer name Kirby Forensic Psych Center Amount $3,695.32 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLINS, PATRIA A Employer name Erie County Amount $3,695.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFEL, SHIRLEY A Employer name N Tonawanda City School Dist Amount $3,695.04 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, STARLETT R Employer name Long Island Dev Center Amount $3,695.08 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, CAROLE ANN Employer name Dutchess County Amount $3,695.08 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, EDGARD G Employer name NY City St Pk And Rec Regn Amount $3,695.04 Date 04/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CORLIN H Employer name Minisink Valley CSD Amount $3,695.12 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUBER, SHARON SUE Employer name Naples CSD Amount $3,695.04 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATON, ALEXANDER S Employer name Town of Amherst Amount $3,694.92 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, GRACE A Employer name Town of Pittsford Amount $3,694.97 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACHT, MARC J Employer name Orange County Amount $3,694.76 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, STEPHEN G Employer name Div Criminal Justice Serv Amount $3,694.88 Date 04/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA L Employer name Pilgrim Psych Center Amount $3,694.84 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, ALBERINA R Employer name City of Utica Amount $3,694.66 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, FREDERICK L Employer name Shenendehowa CSD Amount $3,694.78 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, BRIAN Employer name Office of General Services Amount $3,694.44 Date 04/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAILE, JANET R Employer name Oakfield-Alabama CSD Amount $3,694.44 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, BARBARA A Employer name Hornell City School Dist Amount $3,694.34 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLOCH, CANDACE Employer name Nassau County Amount $3,694.12 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTO, CHARLES A Employer name Orange County Amount $3,694.12 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, MARI S Employer name Village of Lynbrook Amount $3,694.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE-SEAMAN, SHEILA M Employer name Onondaga County Amount $3,694.32 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETER, DIANNE M Employer name Department of Tax & Finance Amount $3,694.16 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSKI, JANICE T Employer name Manhattan Psych Center Amount $3,694.12 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMATAS, RENA Employer name Suffolk County Amount $3,694.06 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, JOHN R Employer name Town of Malta Amount $3,694.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHERS, PATRICIA Employer name Nassau County Amount $3,693.80 Date 05/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, MARK F Employer name Niagara St Pk And Rec Regn Amount $3,693.78 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, NANCY M Employer name Cuba Rushford CSD Amount $3,693.74 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUTELA, RALPH PETER Employer name City of Poughkeepsie Amount $3,693.84 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ALMA J Employer name Orange County Amount $3,693.96 Date 03/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRELL, BETHANY A Employer name Broome County Amount $3,693.68 Date 08/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, JOSEPH B Employer name Albany County Amount $3,693.53 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALBOW, LORRAINE Employer name Capital District DDSO Amount $3,693.12 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITANI, RAYMOND A Employer name Town of Babylon Amount $3,693.12 Date 10/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, THERESA P Employer name Cortland City School Dist Amount $3,693.08 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS W Employer name Town of Fulton Amount $3,692.94 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARY E Employer name Division of Parole Amount $3,692.88 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPARELLO, ELIZABETH Employer name Smithtown CSD Amount $3,693.04 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIE E Employer name City of Buffalo Amount $3,693.08 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, THOMAS P Employer name Rensselaer County Amount $3,693.08 Date 05/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, FRANK H Employer name City of Yonkers Amount $3,692.65 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONER, JANICE M Employer name Sunmount Dev Center Amount $3,692.79 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLEN, PATRICIA E Employer name Fairport CSD Amount $3,692.16 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOMARRON, ROBERT R Employer name Elmira Corr Facility Amount $3,692.08 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGONE, ROSEMARY H Employer name Cayuga County Amount $3,692.41 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGRIN, DANIEL J Employer name Town of Oyster Bay Amount $3,692.32 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNKE, LYDIA Employer name Rochester City School Dist Amount $3,692.12 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DOROTHY A Employer name Shenendehowa CSD Amount $3,692.08 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DEBORAH L Employer name Taconic DDSO Amount $3,691.99 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARY A Employer name Niagara County Amount $3,692.04 Date 11/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, SHIRLEY M Employer name Monticello CSD Amount $3,691.95 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, PETER Employer name Dutchess County Amount $3,691.98 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, ROBERT F Employer name City of Watertown Amount $3,691.76 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, CHARLES W Employer name Port Byron CSD Amount $3,691.84 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, KRISTEN M Employer name Syracuse City School Dist Amount $3,691.88 Date 09/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOM, LARRY E Employer name Town of Charlton Amount $3,691.74 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, EDWARD J Employer name Village of Johnson City Amount $3,691.73 Date 06/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTRAND, DELLA M Employer name Northeastern Clinton CSD Amount $3,691.12 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARION P Employer name Gates-Chili CSD Amount $3,691.12 Date 02/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPEDA, JUANA Employer name Nassau County Amount $3,691.70 Date 08/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JOYCE L Employer name Mount Morris CSD Amount $3,691.37 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHALIWAL, JASBINDER Employer name Queens Psych Center Children Amount $3,691.65 Date 03/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIUTZ, ANITA I Employer name Dutchess County Amount $3,691.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRANTON, LEWIS R Employer name Duanesburg CSD Amount $3,691.36 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ANNA KAY Employer name Starpoint CSD Amount $3,691.08 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ROSEMARIE Employer name Westchester County Amount $3,691.12 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMISSE, ANITA Employer name Shawangunk Correctional Facili Amount $3,691.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDALL, ALLEN Employer name Village of Pawling Amount $3,691.12 Date 09/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIDER, HELEN Employer name Creedmoor Psych Center Amount $3,691.12 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, EDMOND R Employer name City of Kingston Amount $3,691.08 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, GORDON L Employer name Fulton County Amount $3,690.68 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHFORD, FLEMING Employer name Rochester City School Dist Amount $3,690.89 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIA, DORA D Employer name East Ramapo CSD Amount $3,691.08 Date 04/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANGAARD, KEVIN Employer name Port Authority of NY & NJ Amount $3,690.74 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABIE, GARY D Employer name Office of General Services Amount $3,690.54 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, STACIE R Employer name Town of Brighton Amount $3,690.38 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, CAROLYN A Employer name Bill Drafting Commission Amount $3,690.29 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYWALT, JACQUELINE B Employer name Wappingers CSD Amount $3,690.21 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, VICTORIA Employer name Town of Southold Amount $3,690.18 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSTON, RICHARD N Employer name Hutchings Psych Center Amount $3,690.32 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, CAROL A Employer name Dept Labor - Manpower Amount $3,690.12 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIST, MARY E Employer name Health Research Inc Amount $3,690.12 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISOTELLE, KENNETH F Employer name Div Military & Naval Affairs Amount $3,690.12 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MAUREEN Employer name Nassau County Amount $3,690.12 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, DOROTHY Employer name Saratoga Springs City Sch Dist Amount $3,690.12 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARGARET K Employer name Greece CSD Amount $3,690.08 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGARA, PATRICIA A Employer name Orange County Amount $3,690.08 Date 11/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STCLAIR, HELEN E Employer name Greenwich CSD Amount $3,690.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEVY, SHEILA J Employer name Dept Labor - Manpower Amount $3,690.08 Date 04/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LANI Employer name Westchester County Amount $3,690.00 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURS, ELAINE T Employer name Babylon UFSD Amount $3,689.55 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, DENNIS M Employer name Genesee County Amount $3,689.54 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOE, ROBERT E Employer name BOCES Wash'sar'War'Ham'Essex Amount $3,689.55 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLIZZI, LINDA A Employer name BOCES-Nassau Sole Sup Dist Amount $3,689.86 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DOROTHY E Employer name Poland CSD Amount $3,689.12 Date 07/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTELHO, FRANCIS A Employer name Pittsford CSD Amount $3,689.12 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JENISE A Employer name Miller Place UFSD Amount $3,689.19 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, JOHN E Employer name Niskayuna CSD Amount $3,689.48 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM Employer name City of Glens Falls Amount $3,689.12 Date 03/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLINTON, ELIZABETH Employer name Shenendehowa CSD Amount $3,689.12 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, CYNTHIA G Employer name Berlin CSD Amount $3,689.02 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, NANCY B Employer name Westchester Health Care Corp Amount $3,689.12 Date 01/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODRIFF, VERONICA H Employer name Taconic DDSO Amount $3,689.09 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, MARGARET M Employer name BOCES-Cattaraugus Erie Wyoming Amount $3,689.08 Date 09/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARGARET M Employer name Cornell University Amount $3,689.08 Date 01/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLONA, TINA M Employer name Canandaigua City School Dist Amount $3,688.92 Date 09/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKRISKI, KATHLEEN A Employer name Niskayuna CSD Amount $3,688.99 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUENZLER, BETH C Employer name Alden CSD Amount $3,688.92 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, JEAN I Employer name Niagara St Pk And Rec Regn Amount $3,688.88 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, SUSAN G Employer name Rochester Psych Center Amount $3,688.89 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STLAURENT, KEVIN C Employer name Town of Porter Amount $3,688.91 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, PAULA J Employer name BOCES-Broome Delaware Tioga Amount $3,688.62 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUG, JUNE S Employer name City of Newburgh Amount $3,688.76 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HENRY A Employer name Rensselaer County Amount $3,688.55 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARROLL, MARIE J Employer name Tuxedo UFSD Amount $3,688.76 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JANET P Employer name Averill Park CSD Amount $3,688.44 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGA, SUSAN E Employer name Red Hook CSD Amount $3,688.50 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPO, ANTHONY J Employer name Washington County Amount $3,688.47 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDDER, SUZANNE L Employer name Oswego County Amount $3,688.16 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUI, HIEN Employer name Nassau Health Care Corp Amount $3,688.15 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DEBORAH Employer name City of Oneida Amount $3,688.27 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUBANKS, CHARLES Employer name Hudson Valley DDSO Amount $3,688.26 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLERT, MAUREEN Employer name Plainedge UFSD Amount $3,688.08 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROANE, NANCY E Employer name City of White Plains Amount $3,688.12 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARTHA L Employer name Gowanda Psych Center Amount $3,688.12 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, JOAN M Employer name Town of Perinton Amount $3,688.08 Date 05/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIUIGLIA, MARIAN A Employer name Seneca Falls-CSD Amount $3,688.08 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRONARDI, JO ANN P Employer name Broome County Amount $3,687.78 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTEL, JANE K Employer name Genesee County Amount $3,688.00 Date 09/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTULLI, MADELINE H Employer name Bare Hill Correction Facility Amount $3,688.08 Date 08/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYLER, JOHN C Employer name Chemung County Amount $3,687.88 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSAMASSINO, LORRAINE Employer name Suffolk County Amount $3,687.96 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRAN, JOHN F Employer name Children & Family Services Amount $3,687.77 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARICK, ALAN M Employer name City of Auburn Amount $3,687.77 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RICHARD D Employer name Dept Transportation Region 9 Amount $3,687.54 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SHEILA D Employer name Queens Borough Public Library Amount $3,687.46 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, JOSE S Employer name SUNY College Techn Farmingdale Amount $3,687.44 Date 10/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, SHERYL J Employer name Chittenango CSD Amount $3,687.40 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTABANO, KAREN S Employer name Town of Bedford Amount $3,687.37 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERY, JOVINA Employer name Connetquot CSD Amount $3,687.28 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JOYCE M Employer name Wyoming County Amount $3,687.34 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAGLE, THELMA W Employer name Chittenango CSD Amount $3,687.16 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRIVER, MARILYN R Employer name Alden CSD Amount $3,687.23 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, SALVATORE Employer name Creedmoor Psych Center Amount $3,687.21 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTLEY, VALERIE KAREN Employer name New York Public Library Amount $3,687.12 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKSTON, VERDENIA L Employer name Hawthorne-Cedar Knolls UFSD Amount $3,687.37 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, CAROL ANN Employer name SUNY Brockport Amount $3,687.08 Date 02/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIER, ALTHEA W Employer name Burnt Hills-Ballston Lake CSD Amount $3,686.33 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, FELICIA A Employer name Hudson Valley DDSO Amount $3,687.05 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, DEBORAH A Employer name Fulton County Amount $3,686.64 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, FRANCES A Employer name Buffalo City School District Amount $3,687.00 Date 11/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ALICE M Employer name Bedford Hills Corr Facility Amount $3,686.28 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, JOHN Employer name Lincoln Corr Facility Amount $3,686.23 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, KEITH P Employer name Broome County Amount $3,686.70 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARCHER, ANNA M Employer name Wayland-Cohocton CSD Amount $3,686.08 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, LAUREL K Employer name Staten Island DDSO Amount $3,686.23 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSHAW, BONNIE L Employer name Herkimer County Amount $3,686.20 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, GRACE Employer name Greece CSD Amount $3,686.04 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, GEORGE C Employer name Cayuga County Amount $3,686.08 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, DAVID S Employer name Onondaga County Amount $3,686.08 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORME, CAROL L Employer name Town of Galway Amount $3,685.94 Date 11/30/2007 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