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 RICHARDS, DEBORAH A Employer name BOCES Wash'sar'War'Ham'Essex Amount $3,685.58 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, NOREEN M Employer name Galway CSD Amount $3,685.79 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, DEBRA M Employer name Gates-Chili CSD Amount $3,685.73 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, JOANNE F Employer name Town of Clarkstown Amount $3,685.26 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, BRIAN J Employer name Town of Hector Amount $3,685.46 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, JAMES R Employer name Spencerport CSD Amount $3,685.33 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCHARME, JUNE E Employer name Dept Labor - Manpower Amount $3,685.16 Date 08/28/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, VIRGINIA R H Employer name Groveland Corr Facility Amount $3,685.25 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCEL, ALTAGRACIA Employer name East Islip UFSD Amount $3,685.16 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KENNETH M Employer name Rochester Psych Center Amount $3,685.08 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, ALICE L Employer name Rochester City School Dist Amount $3,685.16 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIANO, MARY ANN Employer name Rochester City School Dist Amount $3,685.12 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, MONSERRATE Employer name Pilgrim Psych Center Amount $3,685.08 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, CYNTHIA R Employer name SUNY College Technology Alfred Amount $3,684.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, CATHERINE C Employer name Westchester Health Care Corp Amount $3,685.08 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, PAUL J Employer name City of Beacon Amount $3,685.00 Date 02/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREIRA, JOSE C Employer name City of Yonkers Amount $3,684.71 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASADA, WALTER M Employer name Buffalo Sewer Authority Amount $3,684.80 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, RICHARD Employer name Dept Transportation Region 9 Amount $3,684.79 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERCKX, ROBIN L Employer name Kings Park CSD Amount $3,684.41 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, BETTY LOU Employer name Eastern NY Corr Facility Amount $3,684.29 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ELIZABETH Employer name Div Substance Abuse Services Amount $3,684.72 Date 05/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARY A Employer name Town of Greece Amount $3,684.67 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA L Employer name Cuba Rushford CSD Amount $3,684.63 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMAN, LENA M Employer name Yonkers City School Dist Amount $3,684.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, CATHLEEN M Employer name City of Syracuse Amount $3,684.12 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONER, CAROL L Employer name Plattsburgh City School Dist Amount $3,684.08 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, JAMES A, JR Employer name Willard Psych Center Amount $3,683.96 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILROY, MARGARET A Employer name South Colonie CSD Amount $3,684.08 Date 06/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, BARBARA J Employer name Education Department Amount $3,684.08 Date 04/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, ALICE Employer name SUNY Stony Brook Amount $3,683.89 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, TERESA F Employer name Brighton CSD Amount $3,683.88 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEL, J PRESTON, JR Employer name Palmyra-Macedon CSD Amount $3,683.78 Date 12/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, EDWARD G Employer name Gowanda Correctional Facility Amount $3,683.76 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, HELEN C Employer name Buffalo Psychiatric Center Amount $3,683.88 Date 07/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIMAN, FRANCINE M Employer name Fairport CSD Amount $3,683.86 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUFFO, JUNE Employer name Labor Relations Board Amount $3,683.84 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ROBERTA V Employer name Western New York DDSO Amount $3,683.58 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPARI, SUSANNE E Employer name Cornell University Amount $3,683.57 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JOANNE L Employer name Alfred-Almond CSD Amount $3,683.56 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMES, TAMMY S Employer name Cuba Rushford CSD Amount $3,683.39 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, CAROL A Employer name BOCES-Herkimer Fulton Hamilton Amount $3,683.34 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSIELLO, JACK A Employer name Greene County Amount $3,683.16 Date 12/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, BRENDA L Employer name Unatego CSD Amount $3,683.15 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIER, CHRISTINE M Employer name BOCES Madison Oneida Amount $3,683.27 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBACIO, JOYCE E Employer name La Fayette CSD Amount $3,683.16 Date 10/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELTZ, HILLARY Employer name NYS Office People Devel Disab Amount $3,683.33 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, MARION Employer name Broome County Amount $3,683.12 Date 12/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JOANNE M Employer name Potsdam CSD Amount $3,683.12 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, JEANNE B Employer name Ontario County Amount $3,683.12 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, CARMEN M Employer name Westchester County Amount $3,683.12 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, APRIL D Employer name Island Park UFSD Amount $3,683.09 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANDRO, EDWIN W Employer name Niskayuna CSD Amount $3,683.08 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, STERLIS LEE Employer name Westchester County Amount $3,683.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ADRIANNE M Employer name Geneva City School Dist Amount $3,682.89 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, NANCY J Employer name Westchester County Amount $3,683.08 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORE, CARMEN J, JR Employer name Onondaga County Amount $3,682.84 Date 06/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CAROL E Employer name Washington County Amount $3,683.04 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, ROBERT Employer name Ithaca City School Dist Amount $3,683.00 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, ANNETTE R Employer name East Ramapo CSD Amount $3,682.23 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SANDRA L Employer name Broome County Amount $3,682.42 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, KAREN M Employer name Cayuga County Amount $3,682.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, FRANCES I Employer name Monroe County Amount $3,682.12 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIODATE, CAROL ELAINE Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,682.12 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY A Employer name Fulton County Amount $3,682.12 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCARO, MARIA C Employer name Half Hollow Hills CSD Amount $3,682.19 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VONCILE Employer name Long Island Dev Center Amount $3,682.12 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, MARY J Employer name Genesee County Amount $3,682.12 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOCKI, CATHERINE A Employer name Hsc at Syracuse-Hospital Amount $3,682.12 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, ROSINA Employer name West Irondequoit CSD Amount $3,682.08 Date 06/20/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, PETER J Employer name Division of State Police Amount $3,682.11 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA M Employer name Lansing CSD Amount $3,682.10 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BEVERLY ANN Employer name Broome County Amount $3,682.08 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, CHARLES J Employer name Town of Hempstead Amount $3,682.04 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, ARTHUR Employer name City of Rochester Amount $3,681.98 Date 12/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTATO, SUSAN P Employer name Nassau County Amount $3,681.61 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWICKER, MICHELE A Employer name Town of Woodbury Amount $3,681.56 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURIALE, NADIA R Employer name Albany City School Dist Amount $3,681.68 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, TERESA L Employer name Yonkers City School Dist Amount $3,681.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JOHN P Employer name Cohoes City School Dist Amount $3,681.64 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHOE, JAMES E Employer name Saratoga County Amount $3,681.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, SYLVIA J Employer name Wallkill CSD Amount $3,681.16 Date 09/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPER, GLORIA T Employer name East Rockaway UFSD Amount $3,681.16 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTIUS, JEANNETTE T Employer name City of Syracuse Amount $3,681.12 Date 03/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSARDI, MARY Employer name Huntington UFSD #3 Amount $3,681.12 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MARGUERITE Employer name Sullivan County Amount $3,681.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALE, THOMAS R Employer name Town of Milford Amount $3,680.95 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPPER, RITA Employer name Tri-State Reg Planning Commis Amount $3,681.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, BENNY Employer name Sewanhaka CSD Amount $3,681.08 Date 06/30/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARCIA C Employer name Troy City School Dist Amount $3,681.08 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECINIELLO, EVELYN Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $3,680.76 Date 08/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, BEVERLY A Employer name Voorheesville CSD Amount $3,680.72 Date 02/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, GREGORY H Employer name Oceanside UFSD Amount $3,680.90 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAN, RANDALL K Employer name SUNY Binghamton Amount $3,680.88 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEY, JOSEPH M Employer name Rush-Henrietta CSD Amount $3,680.48 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, LINDA L Employer name Fulton County Amount $3,680.44 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTI, JAMES Employer name Div Housing & Community Renewl Amount $3,680.67 Date 11/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGELBERG, MARTA S Employer name Livingston Correction Facility Amount $3,680.21 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCININNI, PATRICIA G Employer name Miller Place UFSD Amount $3,680.27 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORSELL, JOHN J Employer name Lansing CSD Amount $3,680.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAWA, RICHARD Employer name Pittsford CSD Amount $3,680.25 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDER, JUNE A Employer name Alden CSD Amount $3,680.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, GLORIA L Employer name Onondaga County Amount $3,680.18 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTE, SHEILA M Employer name Warren County Amount $3,680.12 Date 02/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIEWICZ, ALEXANDRIA M Employer name Cherry Valley-Springfield CSD Amount $3,680.12 Date 07/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GAIL M Employer name Finger Lakes DDSO Amount $3,680.12 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, MARYANN L Employer name Byram Hills CSD at Armonk Amount $3,679.93 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JOHN K Employer name Village of Freeport Amount $3,679.88 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICKENTON, ELAINE M Employer name Lake Pleasant CSD Amount $3,679.85 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNY, CONSTANCE F Employer name Suffolk County Amount $3,680.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYBOTH, SHIRLEY F Employer name NYS Senate Regular Annual Amount $3,680.04 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, GENE D Employer name Delaware County Amount $3,679.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DION, ARMOND J Employer name Shenendehowa CSD Amount $3,679.72 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOPIETRO, THERESA Employer name Town of Clarkstown Amount $3,679.76 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, DEBORAH J Employer name Buffalo City School District Amount $3,679.35 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, ELAINE M Employer name Jefferson County Amount $3,679.20 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIA, EVA Employer name Kings Park Psych Center Amount $3,679.52 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, BETTY J Employer name BOCES-Ham'Tn Fulton Montgomery Amount $3,679.14 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN J Employer name Rockland County Amount $3,679.36 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHART, DELORES R Employer name Bath CSD Amount $3,679.12 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, KAY E Employer name Fredonia CSD Amount $3,679.12 Date 07/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETJEN, RUTH HELEN Employer name Dutchess County Amount $3,679.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNAGAN, BARBARA A Employer name Arlington CSD Amount $3,679.07 Date 08/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, THOMAS B Employer name Livingston County Amount $3,678.99 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFULVIO, LOUIS G Employer name Broome County Amount $3,678.92 Date 06/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, SHIRLEY A Employer name Essex County Amount $3,679.12 Date 12/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNER, CHRISTINA L Employer name SUNY College at Oneonta Amount $3,679.08 Date 09/26/1969 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROW, ROBERT G Employer name Broome County Amount $3,678.81 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, RICHARD L Employer name Baldwin UFSD Amount $3,678.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, INEZ G Employer name Staten Island Dev Disab Svcs Amount $3,678.88 Date 06/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURKOWSKI, ELIZABETH T Employer name Westchester County Amount $3,678.60 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JOAN A Employer name Massena CSD Amount $3,678.54 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, SEON SOOK Employer name Jefferson County Amount $3,678.46 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHY E Employer name Fulton County Amount $3,678.63 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, ROBERT C, JR Employer name Town of Russell Amount $3,678.21 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESCH, RICHARD J Employer name Riverhead CSD Amount $3,678.34 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNATTI, ALLEN L Employer name Dept Transportation Region 5 Amount $3,678.27 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARJORIE R Employer name Fillmore CSD Amount $3,678.16 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLBERG, MARTHA A R Employer name Office of Real Property Servic Amount $3,678.16 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABROWNY, OLGA Employer name Greece CSD Amount $3,678.16 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA L Employer name Schenectady County Amount $3,678.12 Date 03/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIZAIRE, IMMACULA Employer name Hudson Valley DDSO Amount $3,678.12 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, RICHARD J Employer name Long Island St Pk And Rec Regn Amount $3,678.16 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMIA, ALBERTO Employer name Middle Country CSD Amount $3,678.12 Date 03/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARILYN L Employer name Cattaraugus County Amount $3,677.99 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAGUNA, JOSEPH S Employer name Rocky Point Fire District Amount $3,677.92 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, THELMA J Employer name Utica-Marcy Psych Center Amount $3,678.12 Date 04/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, JOHN W Employer name Dryden CSD Amount $3,677.84 Date 08/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ROBERT Employer name Village of Garden City Amount $3,677.88 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, HELEN L Employer name Malone CSD Amount $3,677.88 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ANDREE F Employer name Hudson Valley DDSO Amount $3,677.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAIL, JOANNE Employer name Middletown Psych Center Amount $3,677.84 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNON, VICTORIA C Employer name Harborfields CSD of Greenlawn Amount $3,677.76 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, GENE C Employer name Westhampton Beach UFSD Amount $3,677.40 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINSLEY, ELIZABETH A Employer name Hudson River Psych Center Amount $3,677.12 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, JAMES W Employer name Lewis County Amount $3,677.16 Date 10/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, KATHERINE V Employer name Manhattan Dev Center Amount $3,677.12 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, DANIEL R Employer name Dept Transportation Region 5 Amount $3,676.75 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, CAROL A Employer name Clarkstown CSD Amount $3,676.70 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, ROBERT O Employer name Fayetteville-Manlius CSD Amount $3,677.12 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEREPOWICH, JOSEPH A Employer name Village of Greenport Amount $3,677.08 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, CAROLYN W Employer name Tompkins County Amount $3,677.04 Date 11/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGLIN, DARLENE M Employer name Woodbourne Corr Facility Amount $3,676.49 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLEWELLYN, DEBORAH G Employer name City of Syracuse Amount $3,676.44 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKACYNAS, ANNETTE M Employer name Amsterdam City School Dist Amount $3,676.25 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, MOLLIE Employer name Hewlett-Woodmere UFSD Amount $3,676.20 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, DONALD R Employer name Seneca County Amount $3,676.34 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFONE, JOSEPH M Employer name Chautauqua County Amount $3,676.40 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROGER B Employer name Churchville-Chili CSD Amount $3,676.17 Date 01/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, SOLVEIG O Employer name Town of Mt Pleasant Amount $3,676.16 Date 10/08/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRICK, WARREN A Employer name Suffolk County Amount $3,676.12 Date 10/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MARTINA E Employer name Westchester County Amount $3,676.12 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOROTHEA I Employer name Warsaw CSD Amount $3,676.16 Date 12/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE, CHRISTINE A Employer name Monticello CSD Amount $3,676.12 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORNSTAD, SUSAN L Employer name Ausable Valley CSD Amount $3,675.85 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEWENSTEIN, WILLIAM Employer name Hudson Commun Dev Plann'G Agcy Amount $3,675.80 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, THERESA Employer name State Insurance Fund-Admin Amount $3,676.08 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, BEATRICE A Employer name Dutchess County Amount $3,676.08 Date 06/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, NICOLA Employer name Rochester City School Dist Amount $3,675.38 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, HEIDI A Employer name New York Public Library Amount $3,675.30 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, DORIS Employer name East Williston UFSD Amount $3,675.48 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREA, CHERYL Employer name Jamestown City School Dist Amount $3,675.16 Date 11/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, ANTOINETTE T Employer name Yonkers City School Dist Amount $3,675.16 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, MAUREEN Employer name Lindenhurst UFSD Amount $3,675.20 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JEANETTE Employer name West Genesee CSD Amount $3,675.20 Date 03/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLSBY, GWENLYN Employer name Monroe County Amount $3,674.88 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JUDITH A Employer name Village of Voorheesville Amount $3,674.84 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, VIOLA A Employer name BOCES-Nassau Sole Sup Dist Amount $3,675.16 Date 04/09/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDI, MICHAEL L, JR Employer name Roswell Park Memorial Inst Amount $3,675.12 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, SANDRA A Employer name BOCES-Monroe Orlean Sup Dist Amount $3,674.46 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, WANDA I Employer name Port Authority of NY & NJ Amount $3,674.67 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, MICHAEL W Employer name Chenango Valley CSD Amount $3,674.64 Date 08/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIK, ALVINA A Employer name Lackawanna City School Dist Amount $3,674.16 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACER, GLENN A Employer name Wayne County Amount $3,674.00 Date 03/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ERNEST K Employer name Off of the State Comptroller Amount $3,674.24 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARIELLO, STEPHEN D, SR Employer name Averill Park CSD Amount $3,674.22 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, EDWINNA Employer name Hudson Valley DDSO Amount $3,673.84 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JEANNE F Employer name Gates-Chili CSD Amount $3,673.96 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDI, KATHLEEN Employer name Town of Smithtown Amount $3,673.90 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, BARBARA L Employer name Eastport UFSD Amount $3,673.24 Date 03/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, SUSAN MARTHY Employer name Voorheesville CSD Amount $3,673.22 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GUISEPPE, MARIE J Employer name Hicksville UFSD Amount $3,673.20 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHOUDT, MARIE E Employer name Town of Pomfret Amount $3,673.76 Date 05/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZER, NANCY G Employer name Erie County Amount $3,673.35 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYNISKI, SHARON A Employer name Dept Transportation Region 5 Amount $3,673.16 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLE, THOMAS R Employer name City of Kingston Amount $3,673.16 Date 07/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHEN, ELLEN M Employer name SUNY Buffalo Amount $3,673.12 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, MADELINE B Employer name Office of General Services Amount $3,672.96 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWCZARCZAK, KATHLEEN Employer name Cheektowaga-Sloan UFSD Amount $3,673.16 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND D Employer name Town of Manheim Amount $3,673.16 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SUSAN M Employer name BOCES-Monroe Amount $3,673.16 Date 05/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, CHARLES M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $3,672.91 Date 11/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, JAMES E, JR Employer name Town of Smithtown Amount $3,672.84 Date 01/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, NANCY C Employer name SUNY Central Admin Amount $3,672.48 Date 04/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINA, THOMAS J Employer name Erie County Amount $3,672.84 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, CARMEN A Employer name County Clerks Off NY County Amount $3,672.72 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CHERYL A Employer name Suffolk OTB Corp Amount $3,672.36 Date 10/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, JANET K Employer name Sachem CSD at Holbrook Amount $3,672.20 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHLERS, FRANCES J Employer name Somers CSD Amount $3,672.44 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, DEBORAH P Employer name Brentwood UFSD Amount $3,672.42 Date 04/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, ANNETTE Employer name SUNY Health Sci Center Brooklyn Amount $3,672.16 Date 03/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUEL, ANN L Employer name Buffalo City School District Amount $3,672.20 Date 07/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, CAROLE F Employer name Central Islip UFSD Amount $3,672.16 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINVILLE, GERALDINE J Employer name New York Mills UFSD Amount $3,672.16 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOARDON, ANNABELLE M Employer name Westchester County Amount $3,672.12 Date 03/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTELLI, MARY Employer name BOCES Suffolk 2nd Sup Dist Amount $3,672.16 Date 09/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELOCK, KAREN A Employer name Hutchings Childrens Services Amount $3,672.16 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JOSEPHINE Employer name Nassau County Amount $3,672.01 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERARES, FREDERICK G Employer name Town of Smithtown Amount $3,672.00 Date 05/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, RONALD D Employer name Town of Genesee Falls Amount $3,672.06 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIME, MARIA A Employer name Erie County Amount $3,672.04 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEKULA, CHARLES F Employer name Suffolk County Amount $3,671.60 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, JOI Employer name Hewlett-Woodmere UFSD Amount $3,671.57 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISIDORE, JACQUES G Employer name Rockland County Amount $3,671.92 Date 09/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCE, ISRAEL Employer name South Orangetown CSD Amount $3,671.49 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, MARCUS R, JR Employer name Copake-Taconic Hills CSD Amount $3,671.33 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, KAREN J Employer name Town of Brookhaven Amount $3,671.70 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERN, PAMELA D Employer name Long Beach City School Dist 28 Amount $3,671.35 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, LISA Employer name Westchester County Amount $3,671.22 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDE, DONNA M Employer name Office Parks, Rec & Hist Pres Amount $3,671.16 Date 01/28/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, JAE SOON Employer name Staten Island DDSO Amount $3,671.24 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBERA, JUDITH D Employer name Erie County Amount $3,671.26 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTO, CONSTANT C Employer name Ulster County Amount $3,671.13 Date 10/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JACK J Employer name Port Authority of NY & NJ Amount $3,671.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MONICA R Employer name Peru CSD Amount $3,671.16 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVELIZER, NANCY D Employer name Marion CSD Amount $3,670.76 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABENDROTH, JAMES A Employer name Sunmount Dev Center Amount $3,670.45 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZWONKAS, BERNARD J, SR Employer name Town of Westmoreland Amount $3,670.88 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AALAAM, AALIYAH NADIRAH Employer name Creedmoor Psych Center Amount $3,670.80 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, MEGAN L Employer name Churchville-Chili CSD Amount $3,670.97 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ANNA M Employer name Canastota CSD Amount $3,670.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, SHARON A Employer name Clarkstown CSD Amount $3,670.42 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSTON, WILLIAM Employer name Village of Scarsdale Amount $3,670.27 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVITT, DONALD E Employer name Department of Tax & Finance Amount $3,670.26 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHERINE R Employer name Bedford Hills Corr Facility Amount $3,670.20 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHN, CHERYL E Employer name Western New York DDSO Amount $3,670.12 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROZZA, CHARLOTTE Employer name Lakeland CSD of Shrub Oak Amount $3,670.24 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, DOROTHY J Employer name Eastport/S. Manor CSD Amount $3,670.25 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KENNETH L Employer name Suffolk County Wtr Authority Amount $3,670.23 Date 03/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS J Employer name Kings Park Psych Center Amount $3,670.20 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, KATHY A Employer name Delaware County Amount $3,670.11 Date 10/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, ELAINE A Employer name Victor CSD Amount $3,670.08 Date 07/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEDEN, RICHARD F Employer name Village of Hoosick Falls Amount $3,669.90 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JAMES J Employer name New York Public Library Amount $3,669.88 Date 01/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNROE, GERVEST Employer name Westchester Health Care Corp Amount $3,670.07 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROWELL, PATRICK D Employer name Rome Dev Center Amount $3,670.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDLEY, TRACIE L Employer name Finger Lakes DDSO Amount $3,669.79 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIZZANTI, MARY J Employer name Greece CSD Amount $3,669.84 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, EDWARD J, JR Employer name Bayport-Bluepoint UFSD Amount $3,669.80 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLIFTON E Employer name Kingsboro Psych Center Amount $3,669.68 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, SIOBHAN Employer name Suffolk County Amount $3,669.52 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKMAN, TINA Employer name Manhasset UFSD Amount $3,669.76 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, REBECCA LYN Employer name Town of Chautauqua Amount $3,669.77 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JANET D Employer name Queensboro Corr Facility Amount $3,669.38 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DONNA M Employer name Taconic DDSO Amount $3,669.39 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, SAMUEL F, SR Employer name Craig Developmental Center Amount $3,669.24 Date 09/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ELAINE M Employer name Onondaga County Amount $3,669.20 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARGO, LORRAINE A Employer name Madison County Amount $3,669.72 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, ARLENE J Employer name Schenectady City School Dist Amount $3,669.24 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILL, PATRICIA A Employer name Cattaraugus County Amount $3,669.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBAUER, CANDACE K Employer name Allegany St Pk And Rec Regn Amount $3,669.09 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANSON, KAREN A Employer name Randolph Academy UFSD Amount $3,669.15 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGANEK, AMELIA Employer name City of Binghamton Amount $3,669.08 Date 08/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZESE, BETTY LOU Employer name Westbury UFSD Amount $3,669.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDHOMME, PAUL J Employer name Stillwater CSD Amount $3,669.08 Date 06/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THERESA D Employer name BOCES-Broome Delaware Tioga Amount $3,669.05 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIDOR, LYNN J Employer name Columbia County Amount $3,669.04 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULONGSKI, FLORA Employer name Clifton-Fine CSD Amount $3,669.04 Date 04/09/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCHERO, ANGELA A Employer name Uniondale UFSD Amount $3,668.96 Date 07/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, ELAINE R Employer name Westchester County Amount $3,669.00 Date 08/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, GEORGE Employer name SUNY College Technology Alfred Amount $3,668.55 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, MAUREEN Employer name Monroe Woodbury CSD Amount $3,668.68 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLANDER, HOWARD J Employer name Village of Middleburgh Amount $3,668.66 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERA, LUCIANO Employer name Chappaqua CSD Amount $3,668.37 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, GENE E Employer name Town of Lincklaen Amount $3,668.50 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, BERNARD L Employer name Clinton County Amount $3,668.37 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMICH, MICHAEL E Employer name Monroe County Amount $3,668.35 Date 01/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ORAZIO, PATRICIA A Employer name Bayport-Bluepoint UFSD Amount $3,668.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, GEORGE L, III Employer name Chateaugay CSD Amount $3,668.20 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STJOHN, CARMELA P Employer name Kings Park Psych Center Amount $3,668.16 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, MARY T Employer name Berlin CSD Amount $3,667.80 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, CARMEN L Employer name NYS Psychiatric Institute Amount $3,667.64 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, MICHAEL A Employer name Dept of Agriculture & Markets Amount $3,668.06 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTALEK, LOUANN A Employer name Union-Endicott CSD Amount $3,667.84 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTER, KATHLEEN M Employer name Hornell City School Dist Amount $3,667.45 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAZER, PAMELA KNIGHT Employer name Metro New York DDSO Amount $3,667.41 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBORELLI, MARIA Employer name Suffolk County Amount $3,667.16 Date 01/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, JOSEPH D Employer name Town of Esopus Amount $3,667.63 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYLSKI, MARCIA C Employer name Silver Creek CSD Amount $3,666.92 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DAVID W Employer name New Lebanon CSD Amount $3,666.91 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDI, BEVERLY Employer name Broome County Amount $3,667.08 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIARZ, CLARICE L Employer name Utica-Marcy Psych Center Amount $3,667.12 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, BARBARA A Employer name St Lawrence County Amount $3,666.88 Date 01/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, JEANNETTE Employer name City of Albany Amount $3,666.80 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, LINDA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,666.30 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, ROBIN KAY Employer name Southwestern CSD Amount $3,666.69 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAULICH, DONNA J Employer name Hadley-Luzerne CSD Amount $3,666.80 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, SHARON L Employer name Ulster County Amount $3,666.51 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTON, BONNIE A Employer name So Glens Falls CSD Amount $3,666.48 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, MARY K Employer name Office of General Services Amount $3,666.08 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWESKA, RICHARD Employer name City of Dunkirk Amount $3,666.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, JOHN R Employer name Town of Middleburgh Amount $3,666.00 Date 04/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOYCE I Employer name Madison County Amount $3,665.35 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, ELIZABETH A Employer name SUNY College Techn Cobleskill Amount $3,666.04 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROZIER, ROBERT P Employer name Village of Florida Amount $3,666.00 Date 04/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTITTA, JAMES A Employer name Brentwood UFSD Amount $3,665.26 Date 05/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, CALVIN P Employer name Dept Transportation Region 9 Amount $3,666.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETARO, MARCIA J Employer name Spackenkill UFSD Amount $3,665.17 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANECEK, FRANCES V Employer name Long Island Dev Center Amount $3,665.12 Date 02/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDAU, ANDREW S Employer name Village of Mamaroneck Amount $3,665.05 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, GERALDINE W Employer name Livingston County Amount $3,665.16 Date 06/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CAROL A Employer name Workers Compensation Board Bd Amount $3,665.12 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, EDGAR S, JR Employer name Delaware County Amount $3,665.04 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HU, GRACE Y Employer name Dutchess County Amount $3,664.92 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BARBARA ANN Employer name Ulster County Amount $3,664.39 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES W Employer name Schenectady County Amount $3,664.12 Date 07/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGS, MARGO M Employer name Oneida Correctional Facility Amount $3,664.09 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, STEVEN J Employer name Rensselaer County Amount $3,664.80 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, KIMBERLY A Employer name Senate Special Annual Payroll Amount $3,664.80 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, ANN G Employer name BOCES-Monroe Amount $3,664.08 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEMA, JAMES H Employer name Off of the State Comptroller Amount $3,663.81 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, JAMES P Employer name City of Rochester Amount $3,663.20 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPELT, LESLIE M Employer name Port Jervis City School Dist Amount $3,663.56 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTEN, EVELYN H Employer name Dept Labor - Manpower Amount $3,663.80 Date 05/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SCOTT T Employer name Village of Palmyra Amount $3,663.78 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONEY, JUDITH A Employer name Broome County Amount $3,663.16 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, PATRICIA J Employer name Monroe County Amount $3,663.12 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, SHARON L Employer name Orange County Amount $3,663.16 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, CAROL A Employer name Dpt Environmental Conservation Amount $3,663.16 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PHYLLIS M Employer name Middletown City School Dist Amount $3,663.04 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, KEVIN L Employer name Wende Corr Facility Amount $3,662.92 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, CHRISTINE S Employer name SUNY College at Buffalo Amount $3,662.96 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KATHLEEN Employer name Monroe County Amount $3,663.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDO, DONNA L Employer name Town of La Grange Amount $3,662.91 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIN, SALLY D Employer name Dpt Environmental Conservation Amount $3,662.99 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GERALDINE A Employer name Orange County Amount $3,662.59 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, JEAN L Employer name De Ruyter CSD Amount $3,662.58 Date 02/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, JOSEPH M Employer name Utica Mun Housing Authority Amount $3,662.51 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, KATHRYN M Employer name Town of Hempstead Amount $3,662.53 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES, AUDREY L Employer name Suffolk County Amount $3,662.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULBERG, ROSEMARIE A Employer name Bellmore-Merrick CSD Amount $3,662.04 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, LENA G Employer name Middletown Psych Center Amount $3,662.16 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ELEANOR Employer name South Huntington UFSD Amount $3,661.95 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, SOOSAN Employer name Helen Hayes Hospital Amount $3,661.96 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, JOAN M Employer name Suffolk County Amount $3,661.80 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRNAN, LINDA J Employer name BOCES Eastern Suffolk Amount $3,661.73 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONELLI, JOANNE L Employer name Eastern NY Corr Facility Amount $3,661.52 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLENOR J Employer name Dept Labor - Manpower Amount $3,661.44 Date 03/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, MARY P Employer name Victor CSD Amount $3,661.46 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGES, JESSICA K Employer name Hsc at Syracuse-Hospital Amount $3,661.56 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LAMARR Employer name Edgecombe Corr Facility Amount $3,661.32 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCAGLIA, PATRICIA A Employer name Buffalo City School District Amount $3,661.39 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, MARGARET S Employer name BOCES-Cattaraugus Erie Wyoming Amount $3,661.24 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSSELYN, NANSEN P Employer name Tompkins County Amount $3,661.16 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRI, MARY B Employer name Utica City School Dist Amount $3,661.20 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACCIO, ANGELO J Employer name Village of Saugerties Amount $3,661.24 Date 04/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, GAIL R Employer name Mid-State Corr Facility Amount $3,661.11 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHTON, LINDA A Employer name Rochester Psych Center Amount $3,661.13 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, RHODA F Employer name Half Hollow Hills CSD Amount $3,661.04 Date 05/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTEZ, VICTOR L Employer name Hsc at Brooklyn-Hospital Amount $3,660.97 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISSANAYAKE, MANEL S B M Employer name Rye City School Dist Amount $3,660.96 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKSON, ANNE J Employer name Webster CSD Amount $3,660.64 Date 09/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ESTHER A Employer name Off of the State Comptroller Amount $3,661.20 Date 03/31/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELTZER, JOHN N Employer name Town of Ashford Amount $3,660.88 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, STEVEN L Employer name Ulster County Amount $3,660.42 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CLAIRE A Employer name Washingtonville CSD Amount $3,660.24 Date 09/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, LINDA L Employer name Oneida Correctional Facility Amount $3,660.50 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMWEG, LUCILLE M Employer name Erie County Amount $3,660.16 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MICHEAL J Employer name Gouverneur CSD Amount $3,660.14 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURGENS, IRENE T Employer name Village of Valley Stream Amount $3,660.13 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZ, DEBRA A Employer name BOCES Suffolk 2nd Sup Dist Amount $3,659.75 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, EMILY Employer name SUNY Buffalo Amount $3,660.08 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOUGLAS Employer name Creedmoor Psych Center Amount $3,660.07 Date 05/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPPINO, FRANK Employer name Village of Ilion Amount $3,659.20 Date 08/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESSON, MARY S Employer name Town of Lake Luzerne Amount $3,659.16 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, CATHERINE Employer name Madison County Amount $3,659.20 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GEORGE F Employer name City of Buffalo Amount $3,659.61 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, PATRICIA Employer name Orange County Amount $3,659.12 Date 07/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MURDY, SUSAN M Employer name Jamestown City School Dist Amount $3,659.09 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, GERTRUDE CLANCY Employer name Nassau County Amount $3,659.04 Date 12/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTLETON, DONNA L Employer name Oneida County Amount $3,659.16 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIE, SHARON ANN Employer name Madison County Amount $3,659.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, LISA A Employer name Oneida County Amount $3,658.96 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, RAYMOND J Employer name Town of Putnam Valley Amount $3,658.72 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTOFANTI, PATRICIA A Employer name Dover UFSD Amount $3,658.99 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, ROSE M Employer name Oneida County Amount $3,658.57 Date 04/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULIFF, CHARLENE L Employer name BOCES-Monroe Amount $3,658.59 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEOFIELD, ROBERT R Employer name Village of Northport Amount $3,658.69 Date 03/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE SUEUR, FRANK P Employer name Nassau County Amount $3,658.58 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTENWALDER, JUANA A Employer name SUNY Stony Brook Amount $3,658.20 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, NANCY E Employer name Commack UFSD Amount $3,658.23 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, NANCY K Employer name City of Oneida Amount $3,658.29 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITURI, PETER Employer name Port Authority of NY & NJ Amount $3,658.19 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULYK, ANDREW A Employer name Erie County Amount $3,658.16 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, KATHLEEN Employer name Nassau County Amount $3,658.05 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINO, FIORE L Employer name Nassau County Amount $3,657.89 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ANNA M Employer name Waterville CSD Amount $3,658.14 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MAUREEN A Employer name SUNY College at Old Westbury Amount $3,658.12 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAFIORE, GERALDINE Employer name BOCES-Nassau Sole Sup Dist Amount $3,658.08 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONG, YU Employer name SUNY Albany Amount $3,657.47 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTYSKO-CONWAY, PATRICIA A Employer name Department of Motor Vehicles Amount $3,657.72 Date 04/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, MARCEL D Employer name BOCES-Sullivan Amount $3,657.52 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENACE, SANDRA M Employer name South Colonie CSD Amount $3,657.31 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWICHELL, LUCY A Employer name City of Rome Amount $3,657.35 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABLI, KATHLEEN M Employer name Department of Tax & Finance Amount $3,657.46 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWOREK, NAOMI A Employer name City of Buffalo Amount $3,657.08 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKNER, DORIS F Employer name Geneva City School Dist Amount $3,657.16 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANT, MABEL Employer name Westchester County Amount $3,657.08 Date 02/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSIER, LOUISE A Employer name South Kortright CSD Amount $3,657.16 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLLIS, CAROL S Employer name Dept Labor - Manpower Amount $3,657.08 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSON, DORETTA M Employer name Salmon River CSD Amount $3,656.43 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAPPETTA, RAFFAELA F Employer name Port Chester-Rye UFSD Amount $3,656.24 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JEANNE B Employer name Middletown Psych Center Amount $3,657.08 Date 10/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, BEVERLY M Employer name SUNY College at Plattsburgh Amount $3,656.16 Date 04/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADY, VERONICA Employer name Orange County Amount $3,656.84 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUSZCZAK, HENRY J, SR Employer name Western Regional OTB Corp Amount $3,656.67 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEY, KAREN L Employer name Niagara County Amount $3,656.63 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDER, PAULA J Employer name Taconic DDSO Amount $3,656.12 Date 01/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALAMA, ZOILA A Employer name Yonkers City School Dist Amount $3,656.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINO, CECELIA A Employer name City of Rome Amount $3,656.08 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, MILDRED M Employer name Town of Highlands Amount $3,656.08 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, LORRAINE E Employer name Town of Cheektowaga Amount $3,656.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, JAMES D Employer name E Syracuse-Minoa CSD Amount $3,656.04 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, JUDITH A Employer name Mechanicville City School Dist Amount $3,656.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATZ-KRISCHER, GAILLENE I Employer name Parimutuel Racing Task Force Amount $3,655.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHIRLEY B Employer name Pilgrim Psych Center Amount $3,655.92 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, NANCY A Employer name Town of Harrison Amount $3,655.21 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLYKE, JEAN E Employer name Dryden CSD Amount $3,655.19 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHELE Employer name North Babylon UFSD Amount $3,655.49 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEWBORN, MARY E Employer name Taconic DDSO Amount $3,655.27 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETO, JOSEPH L Employer name Wende Corr Facility Amount $3,655.80 Date 07/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY J Employer name Cornell University Amount $3,655.16 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, TONI Employer name Division of Parole Amount $3,655.16 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ANNE Employer name Yonkers City School Dist Amount $3,655.16 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YRUS, RUTH B Employer name Pine Plains CSD Amount $3,655.12 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, ANGELO W Employer name Town of Schodack Amount $3,654.69 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, ASHUR C Employer name Division of State Police Amount $3,654.46 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHLER, FRANK R Employer name Delaware County Amount $3,655.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKHAM, MARY ELLEN Employer name Rush-Henrietta CSD Amount $3,655.13 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKOLIGER, MARSHA E Employer name Riverhead CSD Amount $3,655.08 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, BEVERLY A Employer name Orange County Amount $3,654.88 Date 01/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPP, ARLENE M Employer name SUNY Health Sci Center Brooklyn Amount $3,654.80 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTICINQUE, PAUL D Employer name Peekskill City School Dist Amount $3,654.41 Date 01/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CALVIN C Employer name City of Rochester Amount $3,654.39 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, BLANCHE M Employer name Warren County Amount $3,654.29 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLEON, CAREN A Employer name Finger Lakes DDSO Amount $3,654.38 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYCKE, LOUISE J Employer name Ossining UFSD Amount $3,654.16 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DALE J Employer name Avon CSD Amount $3,654.12 Date 11/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, FLOYD E Employer name Syracuse Urban Renewal Agcy Amount $3,654.19 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, LUCILLE Employer name Middle Country Public Library Amount $3,654.22 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNGARD, JANE Employer name Village of Painted Post Amount $3,654.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIN, IRMA M Employer name Amsterdam City School Dist Amount $3,654.12 Date 03/03/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRYVER, MARY L Employer name Town of Olive Amount $3,654.16 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, MARY S Employer name Port Washington UFSD Amount $3,654.12 Date 11/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, ROBERT Employer name Village of Babylon Amount $3,654.08 Date 08/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUFF, ROBERT D Employer name Town of Lewiston Amount $3,654.08 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRO, JOHANNA L Employer name BOCES Erie Chautauqua Cattarau Amount $3,654.08 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, BERNICE E Employer name NYC Family Court Amount $3,654.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBLER, JOYCE D Employer name Downsville CSD Amount $3,654.08 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLE, DAISY S Employer name Mineola UFSD Amount $3,654.08 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, SUSAN A Employer name Mount Pleasant CSD Amount $3,654.07 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZILA, TERESA A Employer name Webster CSD Amount $3,654.06 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NWAOHU, PATRICIA A Employer name Buffalo Mun Housing Authority Amount $3,653.58 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANAHAN, ROBERT J Employer name Town of Shelter Island Amount $3,653.80 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, RICHARD R Employer name City of Poughkeepsie Amount $3,653.84 Date 08/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNELL, WILLIAM W Employer name Gilbertsville Mt Upton CSD Amount $3,653.68 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERIOLI, ANGELINA M Employer name Syracuse City School Dist Amount $3,653.94 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOLD-NEWTON, RUTH T Employer name 10th Judicial District Nassau Nonjudicial Amount $3,653.25 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARY A Employer name Newark Dev Center Amount $3,653.56 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITHEW, JO-ANN Employer name Skaneateles CSD Amount $3,653.55 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, ALAN R Employer name State Insurance Fund-Admin Amount $3,653.13 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYGANT, RONALD H Employer name North Colonie CSD Amount $3,653.32 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JUDITH E Employer name Dutchess County Amount $3,653.16 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NICOLAIS, MARYLIN L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $3,653.08 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, WILLIAM R, JR Employer name Dept Transportation Region 3 Amount $3,653.12 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARGARET A Employer name BOCES-Nassau Sole Sup Dist Amount $3,653.12 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, MARIE A Employer name City of Rensselaer Amount $3,652.91 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, ELIZABETH C Employer name Plainedge UFSD Amount $3,652.88 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVETTE, CAROLYN B Employer name Oswego City School Dist Amount $3,653.08 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINER, DONNA A Employer name Longwood CSD at Middle Island Amount $3,653.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, TERRI A Employer name Watertown City School District Amount $3,653.05 Date 03/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, LINDA M Employer name Columbia County Amount $3,652.74 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETO, BETTY Employer name Westchester Health Care Corp Amount $3,652.87 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONDI, ROSETTA Employer name Buffalo City School District Amount $3,652.83 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, THOMAS J Employer name Central Islip Psych Center Amount $3,652.33 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLIN, PAULINE Employer name Town of Hempstead Amount $3,652.72 Date 06/28/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DEBRA A Employer name Chenango Valley CSD Amount $3,652.44 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, TRUDY M Employer name City of New Rochelle Amount $3,652.27 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, SANDRA B Employer name Washington County Amount $3,652.23 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNA, KATHLEEN L Employer name Town of Southampton Amount $3,652.26 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, SUSANNE E Employer name Clarence CSD Amount $3,652.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALSTYNE, MARY C Employer name Genesee County Amount $3,652.12 Date 06/25/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFULCO, KATHLEEN A Employer name Pittsford CSD Amount $3,652.18 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANDRA G Employer name Genesee County Amount $3,652.20 Date 01/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, ROBERT J Employer name Syracuse City School Dist Amount $3,652.12 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZOLILLO, ANN MARIE Employer name Middle Country CSD Amount $3,652.08 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCCY, DEBORAH Employer name Yonkers City School Dist Amount $3,652.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KICINSKI, ELLEN M Employer name Broome County Amount $3,651.73 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FUMME, EDWIN M Employer name Arlington CSD Amount $3,651.71 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEY, VINCINIA M Employer name Hsc at Syracuse-Hospital Amount $3,651.75 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKRZEWSKI, ETHEL K Employer name Buffalo City School District Amount $3,651.92 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORONA, BARBARA A Employer name NYS Teachers Retirement System Amount $3,651.46 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, SANDRA K Employer name Suffolk County Amount $3,651.16 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GRADY, JANET L Employer name Niagara Falls City School Dist Amount $3,651.16 Date 01/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, CAROLYN J Employer name Town of Webster Amount $3,651.12 Date 10/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, JAMES M Employer name Rye City School Dist Amount $3,651.12 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHANAN, VINCENT G Employer name North Babylon UFSD Amount $3,651.12 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKEVICH, BEVERLY S Employer name Gloversville City School Dist Amount $3,651.08 Date 08/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERATT, MARY ELLEN Employer name Jordan-Elbridge CSD Amount $3,651.12 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, BARBARA Employer name Yorkshire Pioneer CSD Amount $3,651.12 Date 07/17/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, CHRISTA Employer name Kingsboro Psych Center Amount $3,651.12 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGLMAN, RUTH V Employer name Hudson City School Dist Amount $3,650.92 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, BETTY J Employer name Greene County Amount $3,651.08 Date 02/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, CARL L Employer name Washingtonville CSD Amount $3,650.72 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JUDY A Employer name BOCES-Jefferson Lewis Hamilton Amount $3,650.57 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SANDRA J Employer name Department of Motor Vehicles Amount $3,650.51 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATAJY, JAMES Employer name St Francis School For Deaf Amount $3,650.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUT, ROSETA G Employer name Willard Psych Center Amount $3,650.76 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, CHERYL M Employer name SUNY Health Sci Center Syracuse Amount $3,650.75 Date 05/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTIER, RONALD W Employer name Greece CSD Amount $3,650.21 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, FREEMAN C Employer name Westchester Development Disab Amount $3,650.16 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JUNE L Employer name Vestal CSD Amount $3,650.39 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, IDA Employer name Monroe County Amount $3,650.20 Date 05/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAM, EMALINE A Employer name Southold UFSD Amount $3,650.14 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNITZ, AMY F Employer name Wantagh UFSD Amount $3,650.16 Date 11/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDRUPP, JACQUELINE Employer name Canandaigua City School Dist Amount $3,650.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSEN, VIVIEN E Employer name Uniondale UFSD Amount $3,650.12 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, FRANK Employer name Westchester County Amount $3,650.12 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKS, GERALDINE Employer name Hudson River Psych Center Amount $3,650.12 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIS G Employer name Town of Persia Amount $3,650.08 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAIL, JOAN A Employer name Office of General Services Amount $3,650.08 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINKE, ROSE ANN Employer name Suffolk County Amount $3,650.08 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GERALDINE C Employer name Vocational Rehabilitation Amount $3,650.08 Date 04/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, LUCILLE Employer name Bronx Psych Center Children Amount $3,650.08 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GICALE, SARAH W Employer name Erie County Amount $3,650.08 Date 04/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC GREGOR, RITA M Employer name Workers Compensation Board Bd Amount $3,650.08 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, THELMA O Employer name Albany County Amount $3,650.08 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICIELI, DOLORES L Employer name Valley CSD at Montgomery Amount $3,650.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES N Employer name Monroe County Amount $3,649.96 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SUSAN S Employer name So Glens Falls CSD Amount $3,649.88 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZANO, JUDIE L Employer name Rome Dev Center Amount $3,649.80 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTOSH, HENRY H Employer name Village of Fayetteville Amount $3,650.04 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTINO, LOUISE R Employer name Newark Dev Center Amount $3,649.16 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BARBARA A Employer name Otisville Corr Facility Amount $3,649.12 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZIMENTI, JOYCE Employer name SUNY College Techn Farmingdale Amount $3,649.77 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, BOBBIE J Employer name Oswego County Amount $3,649.04 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, CHRISTOPHER G Employer name Manhattan Psych Center Amount $3,648.84 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL L Employer name Cornell University Amount $3,648.58 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTORNO, ANNA Employer name Supreme Ct-Queens Co Amount $3,649.12 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, PAULA L Employer name Nassau County Amount $3,649.08 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESNUT, JAN E Employer name Schalmont CSD Amount $3,648.34 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, NANCY A Employer name Norwood-Norfolk CSD Amount $3,648.30 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERS, JOAN E Employer name West Irondequoit CSD Amount $3,648.36 Date 06/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTHARD, KRISTINE A Employer name North Rose-Wolcott CSD Amount $3,648.35 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGONEGRO, MICHAEL R Employer name Monroe County Amount $3,648.15 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES-BOEHM, JANET Employer name Central Islip Psych Center Amount $3,648.12 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, NORMA C Employer name Solvay UFSD Amount $3,648.16 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMMET, NORMA E Employer name Fayetteville-Manlius CSD Amount $3,648.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORAN, BRIDGET Employer name Patchogue-Medford UFSD Amount $3,648.12 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICEGLIE, ISABELLE Employer name West Babylon UFSD Amount $3,648.12 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RUTH J Employer name Olean Public Library Amount $3,648.12 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDA, CHARLOTTE M Employer name Elmira City School Dist Amount $3,648.12 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDLING, JOAN C Employer name Haverstraw-Stony Point CSD Amount $3,648.11 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAMAN, EDWARD J, SR Employer name Allegany Limestone CSD Amount $3,647.92 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWEEDLE, OLGA E Employer name Greece CSD Amount $3,648.08 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, WILLIAM J, JR Employer name Westchester County Amount $3,648.08 Date 08/19/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBMANN, MARJORIE L Employer name SUNY College at Buffalo Amount $3,648.03 Date 08/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, ELIZABETH M Employer name Sherburne-Earlville CSD Amount $3,647.48 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERZOLLI, JOSEPH H Employer name Onondaga County Amount $3,647.80 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JANETTE J Employer name BOCES St Lawrence Lewis Amount $3,647.64 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, TERESA M Employer name Department of Tax & Finance Amount $3,647.12 Date 06/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, SHIRLEY D Employer name Kings Park Psych Center Amount $3,647.08 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYTER, RITA Employer name Dept Labor - Manpower Amount $3,647.16 Date 07/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, VIRGINIA L Employer name Dpt Environmental Conservation Amount $3,647.12 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKOUSKA, MARIJA D Employer name Hsc at Syracuse-Hospital Amount $3,647.04 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESBECHER, MICHAEL F Employer name Broome County Amount $3,647.04 Date 06/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASORSA, NICHOLAS F Employer name City of Mount Vernon Amount $3,646.84 Date 02/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUGH, OLIVIA Employer name Roswell Park Memorial Inst Amount $3,646.79 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, MARY E Employer name Phelps Clifton Springs CSD Amount $3,646.96 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDIG, BARBARA L Employer name Pittsford CSD Amount $3,647.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSENDORF, MARY B Employer name BOCES-Orleans Niagara Amount $3,646.95 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGEE, ROBERT O Employer name Brooklyn DDSO Amount $3,646.68 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, STEPHEN L Employer name Wayne County Amount $3,646.67 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, JUDITH B Employer name Montgomery County Amount $3,646.08 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINWACHS, BEVERLY A Employer name Yates Soil,Wtr Cons District Amount $3,646.34 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKEY, JUDITH A Employer name Town of Onondaga Amount $3,646.16 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWHALL, MARGARET A Employer name Gouverneur CSD Amount $3,645.92 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, FAY Employer name Brooklyn Public Library Amount $3,645.88 Date 12/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWOJSKI, LEONARD A Employer name SUNY Buffalo Amount $3,646.08 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, ADA Employer name BOCES-Nassau Sole Sup Dist Amount $3,646.04 Date 03/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MELODYE W Employer name Pittsford CSD Amount $3,645.99 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOHN H Employer name Onondaga County Amount $3,645.88 Date 07/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BARBARA J Employer name Lakeview Public Library Amount $3,645.88 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVELLI, DONNA J Employer name SUNY Health Sci Center Syracuse Amount $3,645.72 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENKO, EKATERINA Employer name New York Public Library Amount $3,645.56 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOJANOV, HRISTO Employer name Spencerport CSD Amount $3,645.74 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICONE, MARY JO B Employer name Erie County Amount $3,645.73 Date 06/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, PATRICIA F Employer name Leg Com Rural Resources Vc Amount $3,645.51 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVCHUK, BOGDAN Employer name Fishkill Corr Facility Amount $3,645.40 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOSEPH P Employer name Off of the State Comptroller Amount $3,645.56 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARALLI, DAVID A Employer name Wayne County Amount $3,645.14 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPERWHEAT, WILLIAM L Employer name Town of Whitestown Amount $3,645.16 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, RONALD N Employer name Thruway Authority Amount $3,645.16 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN E Employer name Steuben County Amount $3,645.04 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DAWN M Employer name Chemung County Library Dist Amount $3,645.03 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORBELLO, MARY P Employer name SUNY Health Sci Center Syracuse Amount $3,645.12 Date 05/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTT, NANCY J Employer name Brooklyn Public Library Amount $3,645.05 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTCHKISS, JAMES A Employer name Village of North Syracuse Amount $3,645.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWALK, BARBARA ANN Employer name Greene CSD Amount $3,644.81 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, FRED Employer name Rochester City School Dist Amount $3,644.49 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGERO, ROSEMARY S Employer name Montgomery County Amount $3,644.20 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, PATTI A Employer name Ballston Spa-CSD Amount $3,644.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAR, NANCY M Employer name SUNY College at New Paltz Amount $3,644.76 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTERA, ELVIRA D Employer name Smithtown CSD Amount $3,644.16 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, CHRISTINE Employer name Monroe County Amount $3,644.74 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKENS, NANCY A Employer name SUNY Health Sci Center Syracuse Amount $3,644.16 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOTONDRAINIBE, AIME Employer name Department of Transportation Amount $3,644.00 Date 04/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIAVE, PETER M Employer name Central NY St Pk And Rec Regn Amount $3,643.96 Date 11/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER-LEWIS, VERONICA Employer name Roswell Park Memorial Inst Amount $3,644.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGLE, ANN E Employer name Orleans County Amount $3,644.12 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMAS, JOHN E, JR Employer name Rensselaer County Amount $3,644.07 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUNTA, FRANCES L Employer name Bay Shore UFSD Amount $3,643.85 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, ELAINE M Employer name NYS Office People Devel Disab Amount $3,643.94 Date 05/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, MARYANN Employer name Department of Social Services Amount $3,643.86 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASICEK, CONSTANCE M Employer name Erie County Amount $3,643.70 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, KATHY J Employer name Dpt Environmental Conservation Amount $3,643.68 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, MICHAEL J Employer name Chenango County Amount $3,643.59 Date 05/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSLEY, WILLIE D Employer name Hempstead UFSD Amount $3,643.50 Date 06/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBORAH A Employer name Thruway Authority Amount $3,643.78 Date 08/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAGLE, DONALD H Employer name SUNY College at Cortland Amount $3,643.20 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSALOU, JOAN D Employer name Erie County Amount $3,643.16 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRENDA J Employer name Olean Public Library Amount $3,643.43 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, BEVERLY H Employer name De Ruyter CSD Amount $3,643.16 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNER, EDWARD C Employer name Oswego City School Dist Amount $3,643.16 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, LAURA Employer name Monticello CSD Amount $3,643.16 Date 12/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY ANN Employer name Bronx Psychiatric Center Amount $3,643.16 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIAMO, ROSANNE Employer name Brentwood UFSD Amount $3,642.97 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, THOMAS P Employer name Town of Annsville Amount $3,643.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUNDY, PATRICIA G Employer name Niagara County Amount $3,643.12 Date 04/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BEVERLEY A Employer name Cornell University Amount $3,642.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, ROBERT E Employer name Middleburgh CSD Amount $3,642.88 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANYE, PHYLLIS J Employer name Town of Newcomb Amount $3,643.08 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ANGELA W Employer name Port Authority of NY & NJ Amount $3,642.95 Date 01/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARROW, LINDA D Employer name Finger Lakes DDSO Amount $3,642.72 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, JAMES ROBERT Employer name Dept Ag & Markets Amount $3,642.84 Date 06/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWELL, LYNNE N Employer name Western New York DDSO Amount $3,642.76 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOISCLAIR, BETHANY L Employer name Cornell University Amount $3,642.16 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARE, MARGARET A Employer name Pub Employment Relations Bd Amount $3,642.72 Date 07/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PETER J Employer name City of Yonkers Amount $3,642.48 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, STELLA V Employer name Department of Tax & Finance Amount $3,642.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, NICK A Employer name Cornell University Amount $3,642.12 Date 07/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NEST, SHIRLEY T Employer name Jefferson County Amount $3,642.12 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, OWENA J Employer name Central NY St Pk And Rec Regn Amount $3,642.16 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, SUSAN Employer name Taconic DDSO Amount $3,642.16 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ELIOT R Employer name Appellate Div 2nd Dept Amount $3,642.12 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PHILLIP DOUGLAS Employer name Town of Huntington Amount $3,641.22 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKS, CHARLES E Employer name Creedmoor Psych Center Amount $3,641.75 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARP, HELEN L Employer name Spackenkill UFSD Amount $3,641.21 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CLAIR, HENRY R Employer name Town of Clayton Amount $3,641.62 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRUDEK, CATHERINE F Employer name Port Washington UFSD Amount $3,641.58 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KAREN E Employer name Randolph Academy UFSD Amount $3,641.82 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHRISTINE A Employer name Susquehanna Valley CSD Amount $3,641.19 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, CHRISTINE Employer name Ballston Spa-CSD Amount $3,641.18 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, ANDRE Employer name Rockland County Amount $3,641.04 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNIAZDOWSKI, ROSALIE Employer name Buffalo City School District Amount $3,641.04 Date 12/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINGER, DENNIS J Employer name Office of General Services Amount $3,641.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLETTE, FRANCES P Employer name Gates-Chili CSD Amount $3,641.08 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RUSSELL Employer name Saranac CSD Amount $3,640.95 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEMAN, ANN MARIE Employer name Town of Harrison Amount $3,640.97 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, MARIE Employer name BOCES Westchester Sole Supvsry Amount $3,640.88 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, INEZ J Employer name SUNY Health Sci Center Brooklyn Amount $3,640.38 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGELIN, JOHN E Employer name Pilgrim Psych Center Amount $3,640.96 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENKER, SHIRLEY Employer name Bellmore UFSD Amount $3,640.08 Date 03/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SANDRA M Employer name Cambridge CSD Amount $3,640.18 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, VIOLA W Employer name Essex County Amount $3,640.08 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, SHARON L Employer name BOCES Wash'sar'War'Ham'Essex Amount $3,640.86 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JULIAN A Employer name SUNY at Stonybrook-Hospital Amount $3,640.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULET-HUANCA, ANA D Employer name Department of Motor Vehicles Amount $3,639.12 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMBA, DIANE Employer name Erie County Amount $3,639.24 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMONSEN, DAVID J Employer name Dept of Agriculture & Markets Amount $3,639.27 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, ROGER L Employer name Onondaga County Amount $3,640.02 Date 02/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, ROSEMARIE A Employer name Department of Social Services Amount $3,639.12 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, MARILYN R Employer name Health Research Inc Amount $3,639.12 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARABEE, KIM R Employer name City of Gloversville Amount $3,638.86 Date 08/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVO, ELLEN T. Employer name Nassau County Amount $3,639.12 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, KATHLEEN SUE Employer name Dept Labor - Manpower Amount $3,639.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, MARY T Employer name City of Buffalo Amount $3,638.88 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESICK, EDITH A Employer name Columbia County Amount $3,638.49 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT P Employer name Village of Green Island Amount $3,638.78 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCKE, BONNIE S Employer name Wayne CSD Amount $3,638.73 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CVETKOVSKI, KOCE Employer name Office of General Services Amount $3,638.28 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, CATHERINE M Employer name Onondaga County Amount $3,638.16 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DEBORAH A Employer name Skaneateles CSD Amount $3,638.71 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, HARLAN F Employer name Elmira City School Dist Amount $3,638.43 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLIFF, DONNA Employer name NYS School For The Blind Amount $3,638.16 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARTS, JAMES D, SR Employer name Cattaraugus County Amount $3,638.12 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADAS, FRANCES M Employer name Oswego City School Dist Amount $3,638.08 Date 09/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, H KAY Employer name Montgomery County Amount $3,638.04 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, HAROLD J, JR Employer name SUNY College Techn Morrisville Amount $3,638.04 Date 10/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, BARBARA M Employer name Pilgrim Psych Center Amount $3,638.12 Date 11/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, CORINNE Employer name Town of Thompson Amount $3,638.08 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DELL FLORA Employer name Creedmoor Psych Center Amount $3,637.99 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNER, MARONA Employer name Niagara-Wheatfield CSD Amount $3,637.80 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, MILCA Employer name Banking Department Amount $3,637.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHRBASS, C NEAL Employer name Town of Geneseo Amount $3,637.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATURNO, NICHOLAS F Employer name North Babylon UFSD Amount $3,637.08 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ARLENE H Employer name Council of the Arts Amount $3,637.61 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAVAN, ANN Employer name 10th Judicial District Nassau Nonjudicial Amount $3,637.08 Date 12/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDELA, BARBARA A Employer name Niagara County Amount $3,637.12 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA A Employer name Smithtown CSD Amount $3,637.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASUCCI, ANNA L Employer name Half Hollow Hills CSD Amount $3,636.90 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILIBERTI, LAURIE RITA Employer name Nassau County Amount $3,636.87 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DONNA E Employer name Hsc at Syracuse-Hospital Amount $3,636.82 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, TIMOTHY J Employer name Town of Arietta Amount $3,636.93 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOHN L Employer name Brockport CSD Amount $3,636.97 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, FELICITA Employer name Amityville UFSD Amount $3,636.60 Date 05/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, ILENE F Employer name Broome County Amount $3,636.67 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELAK, GREGORY P Employer name Monroe Woodbury CSD Amount $3,636.61 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWIN, LORI F Employer name Corning Community College Amount $3,636.22 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARSON, MARY A Employer name Village of Roslyn Amount $3,636.22 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEKICKI, NANCY N Employer name Three Village CSD Amount $3,636.56 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSON, MARILYN Employer name City of Glen Cove Amount $3,636.12 Date 12/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILIC, EVELYN Employer name New Rochelle City School Dist Amount $3,636.42 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, CAROLE J Employer name Off of the State Comptroller Amount $3,636.08 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, CAROLYN Employer name Hornell City School Dist Amount $3,636.12 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUCHNOWSKI, DANIEL J Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,636.08 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTINIANO, IRAIDA Employer name Monroe County Amount $3,636.04 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, CAROL Q Employer name Albany County Amount $3,636.08 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBINIS, BARBARA J Employer name Niagara County Amount $3,636.08 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMKO, THELMA O Employer name SUNY Health Sci Center Syracuse Amount $3,636.08 Date 08/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERQUIST, JOHN J Employer name Niskayuna CSD Amount $3,635.92 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, LAURIE M Employer name Cornell University Amount $3,635.41 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLA, DEBORAH Employer name SUNY Stony Brook Amount $3,635.72 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, CATHY A Employer name Goshen CSD Amount $3,635.82 Date 10/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, ROBERTA L Employer name Livingston County Amount $3,635.37 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROSEANN Employer name Town of Greenburgh Amount $3,635.66 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD W Employer name Broome County Amount $3,635.16 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, HELEN V Employer name Cornell University Amount $3,635.12 Date 05/20/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNSINGER, EDWARD R Employer name Dept Transportation Region 9 Amount $3,635.64 Date 05/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, CINDY Employer name Dept Transportation Region 10 Amount $3,635.06 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROSEMARY S Employer name Onondaga County Amount $3,635.08 Date 09/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLANE, ROGER A Employer name Taconic DDSO Amount $3,635.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, DONNA J Employer name Lancaster CSD Amount $3,634.73 Date 10/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARJORIE J Employer name Rockland Psych Center Amount $3,634.88 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, CAROL L Employer name Hudson River Psych Center Amount $3,634.77 Date 03/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, JOYCE Employer name Orange County Amount $3,634.78 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLE, CAROL H Employer name Greece CSD Amount $3,634.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSLER, BRETT R Employer name Town of Ramapo Amount $3,634.49 Date 04/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIEWICZ, CAROL C Employer name Port Jervis Urban Renewal Agcy Amount $3,634.12 Date 04/22/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, THOMAS H Employer name Middletown City School Dist Amount $3,634.12 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRO, ANTHONY S Employer name Onondaga County Amount $3,634.16 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, NORA M Employer name Deer Park UFSD Amount $3,634.12 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURNING, JEAN L Employer name Farmingdale UFSD Amount $3,634.08 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, RONALD C Employer name Suffolk County Amount $3,634.07 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARVER, BENJAMIN J F, III Employer name City of Syracuse Amount $3,633.42 Date 09/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, ROBIN Employer name Haverstraw-Stony Point CSD Amount $3,633.34 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HERMAN L Employer name Monroe County Amount $3,633.24 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZERI, VIRGINIA M Employer name Town of Perinton Amount $3,634.04 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDNER, CATHY M Employer name Lisbon CSD Amount $3,633.93 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, JANET M Employer name BOCES-Oneida Herkimer Madison Amount $3,633.46 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, MADELYN H Employer name SUNY College Techn Farmingdale Amount $3,633.24 Date 05/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRNIG, GAIL R, MRS Employer name Gouverneur CSD Amount $3,633.08 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, IRMABELLE Employer name Unatego CSD Amount $3,633.04 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, MARION Employer name East Meadow UFSD Amount $3,633.08 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, LAURA Employer name Saratoga County Amount $3,633.14 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JOYCE M Employer name Tioga CSD Amount $3,632.96 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUE, ALICE W Employer name Ithaca City School Dist Amount $3,633.00 Date 10/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONTEMPONE, LAURA Employer name Nassau County Amount $3,632.92 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERI, MARGARET M Employer name Johnstown City School Dist Amount $3,632.68 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHANTY, RENEE M Employer name Yonkers City School Dist Amount $3,632.84 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMER, DAVID C Employer name Schoharie County Amount $3,632.55 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, HANS H Employer name Greece CSD Amount $3,632.52 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILAIRE, SHARON M Employer name Brushton Moira CSD Amount $3,632.59 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ANNIE M Employer name Hudson Valley DDSO Amount $3,632.65 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, CHRISTOPHER M Employer name Ontario County Amount $3,632.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOREY, BARBARA A Employer name Erie County Amount $3,632.38 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJETTE-NEWSOME, MAMIE L Employer name Westchester County Amount $3,632.39 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, HARRIET Employer name Rockland County Amount $3,632.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTO, LUCILLE A Employer name Island Trees UFSD Amount $3,632.04 Date 12/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLARFELD, LAUREL S Employer name Dept Labor - Manpower Amount $3,632.04 Date 12/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, ANNIE E Employer name SUNY Health Sci Center Syracuse Amount $3,632.04 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, JOYCE E Employer name Niagara Falls City School Dist Amount $3,632.00 Date 01/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINTAK, CAROL Employer name New York Public Library Amount $3,632.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDINGTON, BEVERLY R Employer name BOCES-Tompkins Seneca Tioga Amount $3,631.63 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, KATHLEEN A Employer name Town of Schodack Amount $3,631.67 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DORIS A Employer name Hudson River Psych Center Amount $3,631.77 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELHANNON, RONALD J Employer name Onondaga County Amount $3,631.55 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, FRANK W Employer name Cohoes City School Dist Amount $3,631.65 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, GLENN T Employer name Hudson River Psych Center Amount $3,631.26 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARY ANN Employer name Orange County Amount $3,631.77 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, LINDA S Employer name Brookhaven-Comsewogue UFSD Amount $3,631.27 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDWAY, MARY K Employer name East Irondequoit CSD Amount $3,631.09 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, FLORENCE Employer name Village of Wellsville Amount $3,631.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, NANCY J Employer name Savona CSD Amount $3,631.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANK, KAREN A Employer name Oswego City School Dist Amount $3,631.04 Date 09/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, LAUREL B Employer name Copake-Taconic Hills CSD Amount $3,631.22 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, VIRGINIA E Employer name North Syracuse CSD Amount $3,631.00 Date 08/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, STEPHEN R Employer name Manhattan Dev Center Amount $3,630.88 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MELVIN J Employer name Division of Parole Amount $3,631.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIAM S Employer name Cornell University Amount $3,631.08 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, BRENDA S Employer name Greater Binghamton Health Cntr Amount $3,630.81 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCA, MONICA W Employer name Massena CSD Amount $3,630.04 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, PATRICIA A Employer name Nassau County Amount $3,630.16 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, JUNE I Employer name Montauk UFSD Amount $3,630.08 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROSEMARIE M Employer name Monroe Woodbury CSD Amount $3,630.75 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUCA, BRENT E Employer name City of Newburgh Amount $3,631.06 Date 03/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, GAIL A Employer name Middletown City School Dist Amount $3,630.04 Date 10/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, ANTONINA B Employer name BOCES Suffolk 2nd Sup Dist Amount $3,630.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JUDITH N Employer name Town of Argyle Amount $3,630.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PAGE, LAURA D Employer name Norwich Housing Authority Amount $3,629.84 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, GLORIA L Employer name SUNY Stony Brook Amount $3,629.87 Date 09/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, VIRGINIA D Employer name Broome County Amount $3,629.96 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PAULINE J Employer name Greenwich CSD Amount $3,629.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONISER, RICHARD E, SR Employer name Camden CSD Amount $3,629.85 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMOCK, MARY A Employer name Town of Philadelphia Amount $3,629.83 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYSANT, RHODA Employer name Supreme Ct Kings Co Amount $3,629.83 Date 02/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORSE, BARRY V Employer name Town of Greece Amount $3,629.69 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIN, WALTER V Employer name Town of Deerfield Amount $3,629.76 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, MAUREEN Employer name St Marys School For The Deaf Amount $3,629.41 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARD, GRACE A Employer name BOCES-Orleans Niagara Amount $3,629.12 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JEREMIAH Employer name Staten Island DDSO Amount $3,629.12 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERT, IRENE T Employer name Depew UFSD Amount $3,629.08 Date 06/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, ROSE Employer name Utica City School Dist Amount $3,628.89 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVES, JULIO C Employer name Fairport CSD Amount $3,628.92 Date 10/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, FLOR M Employer name Manhattan Psych Center Amount $3,628.08 Date 03/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNG, JOHN A Employer name Yorkshire Pioneer CSD Amount $3,628.88 Date 07/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORI, CONSTANCE C Employer name Pittsford CSD Amount $3,628.87 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANEPPS, STELLA J Employer name Burnt Hills-Ballston Lake CSD Amount $3,628.16 Date 06/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARINO, GAETANO Employer name Harrison CSD Amount $3,628.08 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOND, JUDITH E Employer name Williamsville CSD Amount $3,628.00 Date 10/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDGER, CAROLINE B Employer name Fulton County Amount $3,628.08 Date 07/02/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SHARON M Employer name Town of Massena Amount $3,628.00 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDFERN, DONNA M Employer name Newburgh City School Dist Amount $3,627.98 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BRADFORD T Employer name Long Island Dev Center Amount $3,627.87 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, RONNIE A Employer name Children & Family Services Amount $3,627.91 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NIFF, ROBERT J Employer name North Bellmore UFSD Amount $3,627.74 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENUNG, RICHARD F Employer name Johnson City CSD Amount $3,627.69 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFALLO, ANNETTE Employer name Lackawanna City School Dist Amount $3,627.58 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, SUSAN A Employer name Camden CSD Amount $3,627.45 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, FORRESTINE Employer name Long Island Dev Center Amount $3,627.40 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JAMES D Employer name Williamsville CSD Amount $3,627.35 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, SHARON Employer name Onondaga County Amount $3,627.20 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, NATHANIEL Employer name North Syracuse CSD Amount $3,627.25 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSER, ROBERT M Employer name Rensselaer County Amount $3,627.10 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODBEE, DOROTHY W Employer name Westchester Health Care Corp Amount $3,627.04 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDERKIN, RUTH M Employer name Arlington CSD Amount $3,627.11 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, JUDITH JESSE Employer name Education Department Amount $3,627.04 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, ELIZABETH W Employer name Chenango County Amount $3,627.12 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, OSCAR D Employer name Dept Transportation Region 10 Amount $3,627.04 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIN, JANET L Employer name BOCES-Nassau Sole Sup Dist Amount $3,626.88 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, NORA P Employer name Albany County Amount $3,627.04 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISNER, KATHLEEN M Employer name Hsc at Syracuse-Hospital Amount $3,626.25 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, PHILIP G Employer name Town of Ovid Amount $3,626.68 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY, LINDA A Employer name Long Island Dev Center Amount $3,626.65 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MARCELINO C Employer name Catskill OTB Corp Amount $3,626.50 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLILEE, SHIRLEY S Employer name Onondaga County Amount $3,626.08 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, SHIRLEY A Employer name Brockport CSD Amount $3,626.08 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, CHARLES M Employer name Suffolk County Amount $3,626.08 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, BRENDA J Employer name Clinton Corr Facility Amount $3,626.04 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICCONI, ELIZABETH T Employer name Wayne County Amount $3,626.06 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JAMES W Employer name City of Newburgh Amount $3,626.04 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMIROV, JOANNE Employer name SUNY Buffalo Amount $3,626.04 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTLER, CATHERINE M Employer name City of Buffalo Amount $3,625.30 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATSEY, JOHN M Employer name Dept Transportation Reg 2 Amount $3,625.28 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, KATHLEEN J Employer name North Bellmore UFSD Amount $3,625.66 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JAMES H Employer name Olean City School Dist Amount $3,625.77 Date 09/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, GRACE M Employer name Monroe County Amount $3,625.96 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING-MULVIHILL, SHARON M Employer name Tupper Lake CSD Amount $3,625.25 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, DOROTHY I Employer name City of Rome Amount $3,625.12 Date 10/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BETTY LOU Employer name Watkins Glen Housing Authority Amount $3,625.16 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ICILDA M Employer name Nassau County Amount $3,625.08 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PEARL Employer name Dept Labor - Manpower Amount $3,625.08 Date 09/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, GEORGIANNA A Employer name Franklin County Amount $3,625.08 Date 04/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, MARILYN Employer name Ithaca City School Dist Amount $3,625.04 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENDT, ANN LYNN Employer name Shenendehowa CSD Amount $3,624.96 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARY J Employer name Ulster County Amount $3,625.08 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCHELLE, LONNA L Employer name Central NY DDSO Amount $3,625.04 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKS, SELMA Employer name Department of Motor Vehicles Amount $3,625.04 Date 06/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGUE, ANDRE Employer name Hudson Valley DDSO Amount $3,625.00 Date 01/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELEANOR A Employer name Village of Endicott Amount $3,624.80 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACINO, MARIE A Employer name Montgomery County Amount $3,624.53 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, ANNE E Employer name Liverpool CSD Amount $3,624.43 Date 05/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERMEYER, DORIS M Employer name Half Hollow Hills Comm Library Amount $3,624.43 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANOE, NORMA L Employer name Clarkstown CSD Amount $3,624.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRELLI, STEPHEN S Employer name Thruway Authority Amount $3,624.16 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, MARY L Employer name Erie County Amount $3,624.12 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVEL, CHRISTOPHER C Employer name Dept Transportation Region 10 Amount $3,624.08 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, BERNICE Employer name East Meadow UFSD Amount $3,624.08 Date 04/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARZEE, LINDA S Employer name Onondaga County Amount $3,624.04 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYROSE, HELENA V Employer name Port Authority of NY & NJ Amount $3,624.10 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZYNIAK, CAROL C Employer name Depew UFSD Amount $3,624.04 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, KAREN A Employer name Croton Harmon UFSD Amount $3,623.84 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOHN J Employer name Oriskany CSD Amount $3,623.75 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, BHANU N Employer name Hudson River Psych Center Amount $3,623.24 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, SUSAN L Employer name Mid-State Corr Facility Amount $3,623.20 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOHEY, MARIE C Employer name Science Technology & Academic Amount $3,623.17 Date 11/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, MARTHA M Employer name Hudson City School Dist Amount $3,623.12 Date 05/03/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DEBORAH E Employer name Dpt Environmental Conservation Amount $3,623.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, MADELINE M Employer name Hudson City School Dist Amount $3,623.08 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMPLER, VERA Employer name Rochester City School Dist Amount $3,623.08 Date 09/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTTE, R MARIE Employer name Troy Housing Authority Amount $3,623.08 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, LINDA R Employer name BOCES-Jefferson Lewis Hamilton Amount $3,623.08 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINACCI, LINDA M Employer name Williamsville CSD Amount $3,622.95 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLE, ELIZABETH ANN Employer name City of Rome Amount $3,622.82 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, ELSA Employer name Haldane CSD - Philipstown Amount $3,622.59 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, KENNETH W Employer name Rome Md Unit Amount $3,622.40 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, BERNICE Employer name Orange County Amount $3,622.08 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRILKA, JOYCE M Employer name Broome County Amount $3,622.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAVARRA, PETER R Employer name Pilgrim Psych Center Amount $3,622.08 Date 08/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLONE, VINCENT A Employer name Collins Corr Facility Amount $3,622.12 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ALTON W Employer name Cornell University Amount $3,621.80 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MILDRED J Employer name Suffolk County Amount $3,622.08 Date 09/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHUNIAK, BARBARA A Employer name Lakeland CSD of Shrub Oak Amount $3,621.88 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHELIER, COMFORT C Employer name Helen Hayes Hospital Amount $3,621.45 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSINSKI, KATHY Employer name Town of Brookhaven Amount $3,621.88 Date 03/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDO, THERESE A Employer name BOCES-Erie 1st Sup District Amount $3,621.72 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LORENZO, NEIL, JR Employer name Orange County Amount $3,621.41 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ANN E Employer name Greater So Tier BOCES Amount $3,621.26 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JAMES E Employer name Fayetteville-Manlius CSD Amount $3,621.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOL, JOYCE E Employer name Oswego County Amount $3,621.13 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, WILLIAM E, JR Employer name Dept of Public Service Amount $3,621.20 Date 11/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOFSKI, ANTONYA M Employer name Broome DDSO Amount $3,621.08 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY ELLEN Employer name Health Research Inc Amount $3,621.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TROY Employer name Rochester Psych Center Amount $3,621.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWSOME, RONALD B Employer name BOCES-Orange Ulster Sup Dist Amount $3,621.07 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PEARL G Employer name Wayne County Amount $3,621.00 Date 02/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERBENZ, MARIA E Employer name BOCES Eastern Suffolk Amount $3,620.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, CHIARA Employer name Brentwood UFSD Amount $3,620.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUSHARM, CAROLYN L Employer name BOCES-Oneida Herkimer Madison Amount $3,620.73 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSINSKI, EDWARD R Employer name City of Tonawanda Amount $3,620.68 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOMPOINT, EMILE Employer name Bernard Fineson Dev Center Amount $3,620.52 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEEDLING, WILLIAM J Employer name Dutchess County Amount $3,621.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNON, CALVILLE R Employer name Mt Vernon Urban Renewal Agcy Amount $3,620.39 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUR, JEAN F Employer name Rockland County Amount $3,620.35 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEELS, SANFORD B Employer name Town of Montgomery Amount $3,620.30 Date 07/13/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLINK, CYNTHIA L Employer name Town of Clymer Amount $3,620.29 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CLIFTON, JR Employer name Hempstead Housing Authority Amount $3,620.31 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, LORRAINE J Employer name Hopevale UFSD Amount $3,620.32 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, BARBARA Employer name Dansville CSD Amount $3,620.08 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHUT, EILEEN J Employer name City of Oneida Amount $3,619.67 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBRYCKI, CLAIRE J Employer name Onondaga County Amount $3,620.24 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDER, HENRY L Employer name Empire State Development Corp Amount $3,619.84 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNICE, CHRISTINE R Employer name BOCES Eastern Suffolk Amount $3,619.81 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMANN, DIANE M Employer name Wappingers CSD Amount $3,619.70 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, JASON A Employer name Village of Naples Amount $3,619.57 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITER, CYNTHIA W Employer name Gates-Chili CSD Amount $3,619.57 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENBERG, ESTELLE Employer name Rockland County Amount $3,619.16 Date 04/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, CARMEN S Employer name Arlington CSD Amount $3,619.12 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMTOW, DARLEEN A Employer name Chemung County Amount $3,619.12 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CAROL A Employer name Monroe County Amount $3,619.08 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFEDELE, JACQUELINE R Employer name Workers Compensation Board Bd Amount $3,619.08 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROLYN J Employer name Sauquoit Valley CSD Amount $3,619.08 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, TWILA F Employer name Rockland Psych Center Amount $3,619.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, JOHN E Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,618.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, GEORGE F Employer name Town of Rush Amount $3,619.12 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DEANNA M Employer name Onondaga County Amount $3,618.88 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, KAREN B Employer name Ossining UFSD Amount $3,618.66 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNACCHIO, ROXANNE Employer name Harrison CSD Amount $3,618.83 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, CLYDE F Employer name Central NY DDSO Amount $3,618.86 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, SAMUEL R Employer name Western Regional OTB Corp Amount $3,618.66 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, CHARLES W Employer name Fulton City School Dist Amount $3,618.18 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVITT, EDITH A Employer name Dept Transportation Region 8 Amount $3,618.16 Date 04/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, MARY L Employer name Rondout Valley CSD at Accord Amount $3,618.47 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA Employer name Thruway Authority Amount $3,618.19 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERS, MARY KAY Employer name Rensselaer County Amount $3,618.12 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARY J Employer name Dept Labor - Manpower Amount $3,618.16 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAS, ALFONSO W Employer name Herricks UFSD Amount $3,618.16 Date 11/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLOU, EARL Employer name Civil Service - Test Admin Amount $3,618.11 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, MILDRED Employer name BOCES-Nassau Sole Sup Dist Amount $3,618.12 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MARY R Employer name BOCES-Suffolk, 2nd Sup District Amount $3,618.12 Date 10/05/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOPEK, MARY JO C Employer name BOCES Schuyler Chemung Amount $3,618.12 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ASLEE E Employer name City of Buffalo Amount $3,618.08 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-CONDIE, JOYCE E Employer name Cortland City School Dist Amount $3,618.08 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, THERESA M Employer name Erie County Amount $3,618.06 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRINCE, PAMELA M Employer name Lancaster CSD Amount $3,618.00 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMAN, GWENDOLYN G Employer name Nassau County Amount $3,618.08 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETZER, LANA H Employer name Minisink Valley CSD Amount $3,618.08 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHRY, ANN Employer name Nassau County Amount $3,618.08 Date 09/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULKUS, ANN P Employer name Utica-Marcy Psych Center Amount $3,618.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, HILARY Employer name New York Public Library Amount $3,618.00 Date 04/01/2005 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