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 THURST, GALE P Employer name Taconic DDSO Amount $3,280.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, HELEN GAIL Employer name Alexandria CSD Amount $3,279.92 Date 11/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCADDEN, KATHLEEN E Employer name Erie County Amount $3,279.96 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEWENSTEIN, PHYLLIS M Employer name Middletown City School Dist Amount $3,279.88 Date 07/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, VIRGIL L Employer name Willard Psych Center Amount $3,279.84 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONI, DOLORES P Employer name Glens Falls Common Sd Amount $3,279.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, JAMES E Employer name Broome County Amount $3,279.90 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANCSIK, LINDA T Employer name SUNY Stony Brook Amount $3,279.39 Date 05/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDIT, ROSARIA M Employer name Sachem CSD at Holbrook Amount $3,279.84 Date 06/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANPELT, CATHERINE A Employer name Broome County Amount $3,279.84 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOELLNER, REGINA M Employer name BOCES-Orleans Niagara Amount $3,279.17 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERLING, MICHAEL B Employer name Village of Akron Amount $3,279.08 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, ARNOLD G Employer name Riverhead CSD Amount $3,279.37 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALLCROSS, THOMAS Employer name Liverpool CSD Amount $3,279.24 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL-MOSS, NINA M Employer name Taconic DDSO Amount $3,279.10 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIT, MARILYN J Employer name Amherst CSD Amount $3,279.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, KATHLEEN A Employer name Yorkshire Pioneer CSD Amount $3,278.32 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, SHELLY A Employer name Wayne County Amount $3,278.28 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINSKY, JANINE Employer name Dept Transportation Region 8 Amount $3,278.92 Date 06/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORETTA Employer name Oceanside UFSD Amount $3,278.88 Date 02/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, MARY A Employer name Supreme Court Clks & Stenos Oc Amount $3,278.98 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTRA, ROSEANN Employer name Hicksville UFSD Amount $3,278.28 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COTEAU, WILKENSON B Employer name Village of Rockville Centre Amount $3,278.72 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSICHELLI, LILLIAN R Employer name BOCES-Nassau Sole Sup Dist Amount $3,278.16 Date 09/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABI, JOHN T Employer name SUNY College at Buffalo Amount $3,278.16 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ELAINE L Employer name Saugerties CSD Amount $3,278.21 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, BARBARA ANN Employer name BOCES St Lawrence Lewis Amount $3,277.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FODGE, JUNE A Employer name Avoca CSD Amount $3,277.96 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, FERANDO C Employer name New York Public Library Amount $3,278.14 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAREHAM, ELIZABETH A Employer name Rochester School For Deaf Amount $3,278.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARYLOU M Employer name Gowanda CSD Amount $3,277.92 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWATER, FREDERICK H Employer name Barker CSD Amount $3,277.92 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, DOROTHY E Employer name Department of Tax & Finance Amount $3,277.92 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, KATHLEEN C Employer name Clarkstown CSD Amount $3,277.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVELPIECE, WAYNE R Employer name Bedford Hills Corr Facility Amount $3,277.87 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADEVAIA, FRANK Employer name Town of North Hempstead Amount $3,277.66 Date 06/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, NANCY B Employer name Department of Social Services Amount $3,277.80 Date 06/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, PAUL Employer name Div Housing & Community Renewl Amount $3,277.84 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, KEVIN B Employer name Ithaca City School Dist Amount $3,277.79 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, RUTH B Employer name Burnt Hills-Ballston Lake CSD Amount $3,277.88 Date 02/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, ALFRED J Employer name SUNY Stony Brook Amount $3,277.56 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENEY, CHARLES A Employer name BOCES-Nassau Sole Sup Dist Amount $3,277.26 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IENUSO, DEBORAH A Employer name Rockland County Amount $3,276.96 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGEVIN, JOSEPH G Employer name Susquehanna Valley CSD Amount $3,276.96 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPA, CHERYL A Employer name Mohawk Valley Psych Center Amount $3,277.20 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, MARK D Employer name Rockland Psych Center Children Amount $3,276.96 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, PLINIO Employer name NYC Convention Center Opcorp Amount $3,276.72 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, RUTH A Employer name Roswell Park Memorial Inst Amount $3,276.88 Date 11/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, MARY L Employer name Fairport CSD Amount $3,276.84 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISINA, ROSEMARY A Employer name Depew UFSD Amount $3,276.38 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, KAREN Employer name Ulster County Amount $3,276.60 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATT, LINDA M Employer name Town of Greece Amount $3,276.57 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRENTI, YOLANDA A Employer name Onondaga County Amount $3,276.12 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPP, SARA L Employer name Westchester County Amount $3,276.08 Date 06/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HELENE Employer name Town of Kent Amount $3,276.34 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEFIELD, ANNIE R Employer name Creedmoor Psych Center Amount $3,276.12 Date 06/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, PATRICIA A Employer name BOCES St Lawrence Lewis Amount $3,276.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, CHARLOTTE S Employer name Deposit CSD Amount $3,275.89 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, DIANE J Employer name Suffolk County Amount $3,275.88 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUI, MAY C Employer name South Orangetown CSD Amount $3,275.79 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUFFRE, JOSEPHINE M Employer name SUNY Stony Brook Amount $3,275.88 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, GLENDORA Employer name Westchester County Amount $3,275.80 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWIN, VERA H Employer name Williamson CSD Amount $3,275.88 Date 09/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLETT, DIEDRE A Employer name Dept Labor - Manpower Amount $3,275.88 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, JOHN W Employer name Town of Tonawanda Amount $3,275.76 Date 04/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBA, ROBERT K Employer name Ithaca City School Dist Amount $3,275.54 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZLER, LINDA L Employer name Erie County Amount $3,275.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, CAROL L Employer name Erie County Amount $3,275.73 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNEAU, MILDRED S Employer name Shenendehowa CSD Amount $3,275.25 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ANNIE Employer name Minisink Valley CSD Amount $3,275.37 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, NILDA M Employer name Schenectady City School Dist Amount $3,275.32 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNICK, MARY ANNE Employer name Tioga County Amount $3,275.27 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, KATHLEEN A Employer name BOCES-Monroe Amount $3,275.17 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, NATALIE C Employer name Central Square CSD Amount $3,275.01 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAY, JOHNNIE MAE Employer name Buffalo City School District Amount $3,274.92 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, ERIN B Employer name Tompkins County Amount $3,274.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPEK, PATRICIA Employer name Thruway Authority Amount $3,274.88 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHARLES R Employer name Elmira Housing Authority Amount $3,274.96 Date 02/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU FORE, THOMAS H Employer name Town of Fort Edward Amount $3,274.92 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHALE, MADELINE J Employer name Third Jud Dept - Nonjudicial Amount $3,274.88 Date 01/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, MARILYN G Employer name Onondaga County Amount $3,274.85 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLE, APRIL Q Employer name Westchester County Amount $3,274.69 Date 09/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JAMES E Employer name City of Oswego Amount $3,274.71 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LEONARD W, JR Employer name Roswell Park Memorial Inst Amount $3,274.85 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, WALTER H Employer name Manchester Shortsville CSD Amount $3,274.47 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ELLIOTT J, JR Employer name Cattaraugus County Amount $3,274.56 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKINS, KENNETH J Employer name Taconic DDSO Amount $3,274.61 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, SHARON A Employer name Onondaga County Amount $3,274.49 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, SHIRLEY A Employer name Frontier CSD Amount $3,274.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, JO ANN M Employer name Brighton CSD Amount $3,274.17 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, SARAH R Employer name Department of Civil Service Amount $3,273.96 Date 03/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNSINGER, MARY A Employer name Horseheads CSD Amount $3,274.00 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DONNA L Employer name Chemung County Amount $3,274.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENT, BRUCE Employer name Town of Owego Amount $3,274.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, EILEEN F Employer name Ontario County Amount $3,273.94 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, GLENDA D Employer name Town of Mendon Amount $3,273.96 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, EMANUEL Employer name Pilgrim Psych Center Amount $3,273.92 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJNACKI, JUDITH A Employer name Town of Southeast Amount $3,273.92 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIDO, JACK B Employer name Department of Tax & Finance Amount $3,273.89 Date 04/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUETT, JAMES M Employer name City of Little Falls Amount $3,273.88 Date 02/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANT, ELLEN A Employer name Tsk Frc Reapportionment: Asby Amount $3,273.88 Date 10/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULENCAVICH, ANITA I Employer name Saugerties CSD Amount $3,273.88 Date 01/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, MURIEL L Employer name City of Schenectady Amount $3,273.88 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORACI, CATERINA Employer name Deer Park UFSD Amount $3,273.83 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WAYNE M Employer name Town of Rensselaerville Amount $3,273.76 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMCHYN, RICHARD N, JR Employer name Mayfield CSD Amount $3,273.27 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMPMAN, JOHN Employer name SUNY College Techn Farmingdale Amount $3,273.63 Date 02/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, ANN Employer name BOCES-Nassau Sole Sup Dist Amount $3,273.27 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DONALD E Employer name Town of Fenton Amount $3,273.35 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, JOHN J Employer name Village of Tuckahoe Amount $3,273.12 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, JULIE L Employer name Village of Oxford Amount $3,273.16 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, RUTH M Employer name Columbia County Amount $3,273.12 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, CAROLYN Employer name Bohemia Fire District Amount $3,272.73 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, DARRYL J Employer name Brewster CSD Amount $3,272.57 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, J BRIAN Employer name Maine-Endwell CSD Amount $3,272.31 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, CAROL L Employer name Western New York DDSO Amount $3,273.04 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBY, JUNE G Employer name Franklin County Amount $3,272.76 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES C Employer name Marion CSD Amount $3,272.08 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LOUISE Employer name Brooklyn DDSO Amount $3,272.12 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ALBERTA H Employer name City of Rochester Amount $3,272.04 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SOPHIE C Employer name South Colonie CSD Amount $3,272.04 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODER, GWENN B Employer name BOCES Eastern Suffolk Amount $3,272.03 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLO, LAURA J Employer name Suffolk County Amount $3,272.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, ELIZABETH A Employer name Sachem CSD at Holbrook Amount $3,272.06 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, THERESA S Employer name Utica Psych Center Amount $3,271.96 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, BARBARA L Employer name Assembly: Annual Temporary Amount $3,271.96 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLI, JOSEPHINE Employer name BOCES-Nassau Sole Sup Dist Amount $3,271.88 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTELLO, SANDRA A Employer name Oneida County Amount $3,271.88 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Schuylerville CSD Amount $3,271.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, SAMUEL Employer name Dept of Public Service Amount $3,271.92 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GLORIA J Employer name Binghamton City School Dist Amount $3,271.63 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSTEIN, EDNA Employer name Department of Motor Vehicles Amount $3,271.92 Date 12/07/1967 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, JESSE L Employer name Division For Youth Amount $3,271.42 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ELEANOR J Employer name West Seneca CSD Amount $3,271.17 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, WILLIS G Employer name Oswego Port Authority Amount $3,271.12 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, MARTHA M Employer name City of Buffalo Amount $3,271.20 Date 10/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBA, LOUISE M Employer name Broome County Amount $3,271.26 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, LINDA L Employer name Finger Lakes DDSO Amount $3,271.12 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEBVRE, LENORE Employer name Ulster County Amount $3,271.11 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, WILLIAM H, JR Employer name Otisville Corr Facility Amount $3,271.09 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, LENORE M Employer name Town of Brookhaven Amount $3,271.10 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KATHLEEN A Employer name West Genesee CSD Amount $3,270.88 Date 07/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUWIJN, ARLENE Employer name Wayne CSD Amount $3,270.88 Date 04/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, VIRGINIA P Employer name Allegany Limestone CSD Amount $3,270.88 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, PATRICIA C Employer name Department of Health Amount $3,270.88 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTRANGE, JAMES A Employer name Saratoga Springs City Sch Dist Amount $3,270.52 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUTHERS, HERBERT J Employer name Town of Fallsburg Amount $3,270.96 Date 02/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEANO, FANNIE Employer name City of Yonkers Amount $3,270.67 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, CAROL L Employer name Broome DDSO Amount $3,270.60 Date 12/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, CECILIA E Employer name BOCES-Nassau Sole Sup Dist Amount $3,270.36 Date 10/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WESLEY W Employer name BOCES-Oswego Amount $3,270.36 Date 01/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, MONA E Employer name Town of East Hampton Amount $3,270.42 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONNA L Employer name Saratoga Springs City Sch Dist Amount $3,270.25 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONIA, TRACY L Employer name Rome City School Dist Amount $3,270.38 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLES, PATRICIA A Employer name BOCES-Nassau Sole Sup Dist Amount $3,270.21 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NORMA G Employer name Washington County Amount $3,269.88 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGIA, MARGARET F Employer name Tompkins County Amount $3,269.88 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULLEY, DENISE R Employer name Erie County Amount $3,270.12 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONETTI, ERNEST W Employer name Town of Hempstead Amount $3,270.07 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, GAETANA DONNA Employer name Syracuse City School Dist Amount $3,270.08 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, RONALD Employer name Sagamore Psych Center Children Amount $3,269.86 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, JAMES F Employer name Craig Developmental Center Amount $3,269.85 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, ANNIE Employer name Kings Park Psych Center Amount $3,269.92 Date 11/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, HELEN D Employer name Cayuga County Amount $3,269.56 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRESCENZO, ERNEST S Employer name Albany County Amount $3,269.84 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICKES, WILLIAM E Employer name Ulster County Amount $3,269.27 Date 02/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERBUSH, RICHARD L Employer name Seneca County Amount $3,269.12 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, MARY C Employer name Hudson Valley DDSO Amount $3,269.31 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JEANNIE M Employer name Wayne County Amount $3,269.16 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, THOMAS H Employer name Village of Perry Amount $3,269.12 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, THOMAS L Employer name City of Elmira Amount $3,269.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUROT, MARGARET T Employer name Cornwall CSD Amount $3,268.96 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISS, KATHLEEN L Employer name Warren County Amount $3,268.79 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENT, JOHN A Employer name Genesee County Amount $3,268.88 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ARMANDA Employer name Rockland Psych Center Amount $3,268.88 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SONYA M Employer name Town of Fallsburg Amount $3,268.04 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKULLIAN, JUDITH Employer name South Beach Psych Center Amount $3,268.00 Date 04/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURINO, MARLENE S Employer name NYack UFSD Amount $3,267.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GREGORY L Employer name Monroe County Amount $3,268.41 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTAMANTE, JOSELITO L Employer name South Beach Psych Center Amount $3,267.96 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, THOMAS M Employer name Broome County Amount $3,268.08 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, ALBERTA D Employer name New York Public Library Amount $3,267.88 Date 11/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, WILLIAM F Employer name Broome County Amount $3,267.67 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, FLORENCE F Employer name Wallkill Corr Facility Amount $3,267.84 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRNI, PETER P Employer name Warwick Training School Amount $3,267.80 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, SHERRY LEE Employer name Niagara County Amount $3,267.62 Date 06/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, NANCY L Employer name Broome DDSO Amount $3,267.60 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUNE Employer name Wayland-Cohocton CSD Amount $3,267.57 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, MICHAEL Employer name Ulster County Amount $3,267.12 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JANICE M Employer name Oneida City School Dist Amount $3,267.42 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISERT, NANCY M Employer name Village of Cobleskill Amount $3,267.35 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, SUSAN B Employer name Huntington UFSD #3 Amount $3,267.12 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, AMAL Employer name Brentwood UFSD Amount $3,267.16 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICA, FRANCINE E Employer name Erie County Amount $3,267.11 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERY, JAYNE E Employer name Andover CSD Amount $3,267.07 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, ROSEMARY Employer name Kingston City School Dist Amount $3,267.01 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOON, LONICE Employer name Wyandanch UFSD Amount $3,267.08 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, MARDAR FELIU Employer name Bayview Corr Facility Amount $3,267.08 Date 03/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, PATRICIA A Employer name Rotterdam Mohonasen CSD Amount $3,267.07 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BETTY V Employer name Cayuga County Amount $3,266.97 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLOMEO, KARLA Employer name Central Islip Psych Center Amount $3,266.96 Date 06/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN H Employer name Greece CSD Amount $3,266.92 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKY, WANDA Employer name Nassau County Amount $3,266.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOANNE Employer name Niskayuna CSD Amount $3,266.88 Date 07/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TZIVANI, ADRIENNE F Employer name Village of Endicott Amount $3,266.88 Date 03/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEGARI, DEBORAH A Employer name Ulster County Amount $3,266.92 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, GASPER Employer name Erie County Amount $3,266.92 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSAD, WILLIAM A, JR Employer name City of Albany Amount $3,266.88 Date 11/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARZYCKI, CATHERINE Employer name Town of Aurora Amount $3,266.51 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURTZ, ANNA Employer name So Huntington Public Library Amount $3,266.58 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACCA, CAMILLE Employer name Valley Stream UFSD 13 Amount $3,266.16 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKER, JOYCE M Employer name Sherrill City School Dist Amount $3,266.41 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLUB, MICHELE J Employer name Long Beach City School Dist 28 Amount $3,266.26 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORICCHI, ANNE Employer name Nanuet UFSD Amount $3,266.08 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINE, CHARLEEN V Employer name Niagara County Amount $3,266.08 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPPETT, HAROLD M Employer name Children & Family Services Amount $3,266.15 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, KAREN L Employer name Holland CSD Amount $3,266.19 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, ROSEMARY J Employer name Lindenhurst UFSD Amount $3,266.14 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, SUSAN Employer name Yorkshire Pioneer CSD Amount $3,265.98 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAKOREDE, COMFORT Employer name Bronx Psych Center Amount $3,265.92 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMANN, MARIE A Employer name Island Trees UFSD Amount $3,265.88 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBUTT, FREDERICK D Employer name Manhattan Psych Center Amount $3,265.68 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, THEODORE L Employer name Health Research Inc Amount $3,265.64 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, CHERYL G Employer name City of Albany Amount $3,265.88 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIURDANELLA, BARBARA J Employer name Brooklyn Public Library Amount $3,265.88 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEAT, KATHLEEN A Employer name Victor CSD Amount $3,265.61 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONCE, SHIRLEY A Employer name Div Substance Abuse Services Amount $3,264.96 Date 03/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAZIANI, MAUREEN F Employer name Chemung County Amount $3,264.95 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMUGA, CAROL Employer name Penfield CSD Amount $3,264.92 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBBY, JOHN E Employer name Town of Cazenovia Amount $3,264.80 Date 01/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELIZ, JODIE Employer name South Huntington UFSD Amount $3,265.14 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, PETER L Employer name Penfield CSD Amount $3,265.44 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, LUCINDA M Employer name SUNY College at Geneseo Amount $3,264.61 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, LENNELL Employer name Bronx Psych Center Amount $3,264.04 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTONE, PATSY Employer name SUNY Stony Brook Amount $3,264.96 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVULICH, THOMAS P Employer name Village of Johnson City Amount $3,264.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLORIOSO, NANCY A Employer name Port Authority of NY & NJ Amount $3,264.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEE, LEWANN M Employer name Oswego County Amount $3,264.43 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOUGH, ROY B Employer name BOCES-Cayuga Onondaga Amount $3,264.14 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, EUGENIA C Employer name Onondaga County Amount $3,263.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, JOHN G Employer name Dutchess County Amount $3,263.96 Date 06/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JOYCE K Employer name Hauppauge UFSD Amount $3,263.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANN, FRANK A Employer name NYS School For The Deaf Amount $3,263.88 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SCOTT M Employer name Broome DDSO Amount $3,263.76 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, DENIS V Employer name Onteora CSD at Boiceville Amount $3,263.79 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, TIMOTHY R Employer name Roswell Park Memorial Inst Amount $3,263.92 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAGLE, RICHARD J Employer name Long Island St Pk And Rec Regn Amount $3,263.92 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELMAN, KAREN J Employer name Bellmore-Merrick CSD Amount $3,263.31 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESINSKI, CAROL N Employer name Lancaster CSD Amount $3,263.45 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY A Employer name Division For Youth Amount $3,263.76 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA-DONATO, EMANUEL Employer name Lakeland CSD of Shrub Oak Amount $3,263.07 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRO, BARBARA J Employer name Horseheads CSD Amount $3,263.04 Date 10/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, BARBARA-ANN Employer name Dept Labor - Manpower Amount $3,263.12 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ROSEMARY Employer name Farmingdale UFSD Amount $3,263.42 Date 12/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, JOAN K Employer name Hampton Bays UFSD Amount $3,262.92 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLE, MARY ANN Employer name Lansingburgh CSD at Troy Amount $3,262.92 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITSCHLER, NANCY J Employer name Chenango County Amount $3,263.00 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, ELIZABETH M Employer name Schenectady County Amount $3,262.97 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LAURA B Employer name Clinton County Amount $3,262.92 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, RONALD P Employer name Dept Labor - Manpower Amount $3,262.92 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, PAUL R Employer name Liverpool CSD Amount $3,262.86 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LOUIS J Employer name Altmar-Parish-Williamstown CSD Amount $3,262.80 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERVINGTON, VALERIE Employer name Suffolk County Amount $3,262.92 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATUZZI, ROBERT D Employer name City of Utica Amount $3,262.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURY, NORMA J Employer name Town of Fremont Amount $3,262.88 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, CHERYL M Employer name Indian River CSD Amount $3,262.77 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACHETTI, GARY J Employer name Herkimer County Amount $3,262.68 Date 12/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, GEORGE C Employer name BOCES-Monroe Amount $3,262.44 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE DUC, VANESSA L Employer name Department of Motor Vehicles Amount $3,262.20 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, WALTER A Employer name City of Buffalo Amount $3,262.16 Date 04/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES E Employer name Long Island Dev Center Amount $3,262.44 Date 08/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDER, GLADYS E Employer name Lancaster CSD Amount $3,262.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIFER, SHIRLEY L Employer name Long Island Dev Center Amount $3,261.96 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWOREK, RICHARD S Employer name Town of Lewiston Amount $3,261.95 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCALA, ROMEO R, JR Employer name Albany City School Dist Amount $3,262.13 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONGIOVANNI, MARK A Employer name Thruway Authority Amount $3,262.06 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DOUGLAS G Employer name Dpt Environmental Conservation Amount $3,262.00 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JUDYTH A Employer name Nassau County Amount $3,261.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, REXFORD C Employer name Steuben County Amount $3,261.94 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH-FREDERICKS, GRACITA P Employer name City of Mount Vernon Amount $3,262.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISICKI, DIANE Employer name City of Buffalo Amount $3,261.72 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BARBARA M Employer name BOCES Suffolk 2nd Sup Dist Amount $3,261.92 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, DELIA Employer name Erie County Amount $3,261.27 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS-GARVEY, MELAINE L Employer name Ulster County Amount $3,261.24 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONDS, ARNOLD G Employer name Galway CSD Amount $3,261.50 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, YVONNE L Employer name Central NY DDSO Amount $3,261.92 Date 03/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREZ, LUISA Employer name SUNY at Stonybrook-Hospital Amount $3,261.12 Date 02/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURDELL, CHRISTINA L Employer name Williamsville CSD Amount $3,261.15 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, WILLIAM S Employer name Chautauqua County Amount $3,261.04 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RONALD P Employer name Tompkins County Amount $3,261.40 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, BRUCE G Employer name Town of Brighton Amount $3,261.00 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMBA, JOSEPH C Employer name Town of Newfane Amount $3,261.04 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, MONSERRATE Employer name NY Institute Special Education Amount $3,260.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPCRAFT, JANET A Employer name Oswego City School Dist Amount $3,260.92 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIDINE, DEBORAH Employer name Nassau County Amount $3,260.92 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, PHYLLIS M Employer name Elmira City School Dist Amount $3,260.88 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONVITO, BETTY L WALTERS Employer name Town of Clay Amount $3,260.92 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLMAN, THERESA D Employer name St Lawrence Psych Center Amount $3,260.88 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LOUIS Employer name Creedmoor Psych Center Amount $3,260.88 Date 02/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JAMES H Employer name Town of Penfield Amount $3,260.50 Date 01/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, DEBORAH Employer name Sullivan County Amount $3,260.49 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVIK, ELAINE J Employer name Essex County Amount $3,260.68 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIGHAN, JAMES P Employer name Delaware County Amount $3,260.67 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, SUSAN M Employer name Jericho UFSD Amount $3,260.64 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMAIL, LINDA M Employer name Dpt Environmental Conservation Amount $3,260.30 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, EDWARD R Employer name Herkimer County Amount $3,260.46 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASOLO, BONNIE L Employer name NYS Higher Education Services Amount $3,259.96 Date 09/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSSACECA, RONALD L Employer name Onondaga County Amount $3,259.96 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, SHARON J Employer name Heuvelton CSD Amount $3,260.13 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUDNAK, MICHELINE P Employer name Town of Wappinger Amount $3,259.96 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENAULT, GERRITJE T Employer name Fulton County Amount $3,259.92 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOVITTI, KATHLEEN A Employer name SUNY Albany Amount $3,259.96 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, LORETTA Employer name Onondaga County Amount $3,259.96 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, BARBARA P Employer name NYS Senate Regular Annual Amount $3,259.92 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, JOSE A Employer name Dept Transportation Reg 11 Amount $3,259.66 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, SARAH Employer name Ulster County Amount $3,259.92 Date 06/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT Employer name Sing Sing Corr Facility Amount $3,259.84 Date 06/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTA, MARILYN E Employer name Rochester Psych Center Amount $3,259.56 Date 12/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, CURTIS A Employer name Berne-Knox-Westerlo CSD Amount $3,259.44 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MARGARET M Employer name Albany County Amount $3,259.62 Date 07/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, GARY M Employer name SUNY College at Cortland Amount $3,259.62 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBISZ, PATTI L Employer name Third Jud Dept - Nonjudicial Amount $3,259.28 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, PATRICIA Employer name New York State Assembly Amount $3,259.08 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, WELDON G Employer name Brooklyn DDSO Amount $3,258.97 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MILDRED L Employer name Long Island Dev Center Amount $3,258.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, NANCY E Employer name Nassau County Amount $3,258.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ADELENE M Employer name Gloversville City School Dist Amount $3,258.81 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELMAN, LAWRENCE Employer name Kings Park Psych Center Amount $3,259.08 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMULSKY, CAROLYN A Employer name Department of Tax & Finance Amount $3,259.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, JOANN C Employer name Montgomery County Amount $3,258.99 Date 03/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, EUGENE Employer name West Seneca CSD Amount $3,258.80 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEICHMAN HALLENBECK, VERA I Employer name Fishkill Corr Facility Amount $3,258.70 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, VERNON J Employer name SUNY Health Sci Center Syracuse Amount $3,258.59 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, DIANE Employer name SUNY Albany Amount $3,258.77 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, RAYMOND J Employer name Town of Frankfort Amount $3,258.67 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBSEY, RICHARD J Employer name Taconic DDSO Amount $3,258.48 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLEVER, MICHAEL D Employer name Whitesboro CSD Amount $3,258.30 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, BEVERLY Employer name SUNY College Technology Alfred Amount $3,258.04 Date 04/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ALTAGRACIA Employer name Westchester County Amount $3,258.25 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RUTH M Employer name Broome County Amount $3,257.96 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHARLIE J Employer name Town of Franklinville Amount $3,258.20 Date 01/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFIT, EILEEN Employer name Port Authority of NY & NJ Amount $3,258.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, GLADYS E Employer name Alexander CSD Amount $3,257.96 Date 06/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, STEVEN J Employer name Finger Lakes DDSO Amount $3,257.61 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLEY, VERA S Employer name Greece CSD Amount $3,257.92 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAM, ROBERT M Employer name Thruway Authority Amount $3,257.58 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, THOMAS M Employer name Ticonderoga CSD Amount $3,257.48 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, ROSABELLE Employer name Queens Borough Public Library Amount $3,257.88 Date 06/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUXTON, CHARLES H Employer name Town of Ramapo Amount $3,257.64 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNAPY, JUDY Employer name Saratoga Springs City Sch Dist Amount $3,257.42 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, FELICIA M Employer name Cazenovia CSD Amount $3,257.03 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADWICK, DORIS REISER Employer name Cornell University Amount $3,256.96 Date 06/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, SUELLEN J Employer name Broome County Amount $3,256.96 Date 02/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANS, PAMELA J Employer name Willard Psych Center Amount $3,257.14 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, JACKIE G Employer name Walton CSD Amount $3,257.13 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DOUGLAS A Employer name Heuvelton CSD Amount $3,257.08 Date 05/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, BERNEICE DAILEY Employer name Chemung County Amount $3,256.96 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, FULTON C Employer name Queens Borough Public Library Amount $3,256.95 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFI, FRANK, SR Employer name Children & Family Services Amount $3,256.92 Date 11/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUITER, SARAH T Employer name Kings Park Psych Center Amount $3,256.92 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETERICH, SARAH E Employer name Pittsford CSD Amount $3,256.92 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNN, JIMMIE L Employer name Division For Youth Amount $3,256.93 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORWARD, CHRISTINA Employer name BOCES-Onondaga Cortland Madiso Amount $3,256.83 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUER, MIRIAM Employer name Westchester Health Care Corp Amount $3,256.81 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODBRIDGE, ROBIN L Employer name Sunmount Dev Center Amount $3,256.34 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENO, CAROL ANN Employer name Town of Hempstead Amount $3,256.20 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, VALERIE Employer name Nassau Health Care Corp Amount $3,256.64 Date 07/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAGU, VICTORIA E Employer name Town of Aurora Amount $3,256.49 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY M Employer name Waterville CSD Amount $3,256.50 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEWENSTEIN, RICHARD M Employer name Division For Youth Amount $3,256.08 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILO, JANET Employer name BOCES-Ham'Tn Fulton Montgomery Amount $3,256.08 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, MARGUERITE Employer name Manhasset UFSD Amount $3,256.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, HEATHER Employer name Franklin County Amount $3,256.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLOTTE, ERNESTINE Employer name Creedmoor Psych Center Amount $3,256.08 Date 08/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, MARIA Employer name Syracuse City School Dist Amount $3,256.04 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYCK, EUNICE E Employer name Harpursville CSD Amount $3,255.96 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BARBARA A Employer name Willard Psych Center Amount $3,255.60 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, NEIL C Employer name Oneida County Amount $3,255.96 Date 02/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, DARRELL R Employer name Village of Naples Amount $3,255.48 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JAMES E Employer name Department of Tax & Finance Amount $3,255.96 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEZZA, JUDITH Employer name Queens Borough Public Library Amount $3,255.33 Date 12/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WALT Employer name Putnam County Amount $3,255.49 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, H YVONNE Employer name Cuba Rushford CSD Amount $3,255.57 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORCA, WILLIAM L Employer name Town of Southeast Amount $3,255.32 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PATRICIA R Employer name Penfield CSD Amount $3,255.21 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZARD, PATRICIA A Employer name Genesee St Park And Rec Regn Amount $3,255.02 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALEY, MARY H Employer name Brighton CSD Amount $3,255.19 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLAKIS, ANN R Employer name Town of Riverhead Amount $3,254.96 Date 10/26/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIAROLI, BARBARA A Employer name Huntington UFSD #3 Amount $3,254.96 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERVILLE, CHARLES L, JR Employer name Sandy Creek CSD Amount $3,255.08 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, PHYLLIS J Employer name Oneida City School Dist Amount $3,254.96 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHEY, ALBERTA S Employer name Lewis County Amount $3,254.88 Date 10/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ROBERT P Employer name Department of Motor Vehicles Amount $3,254.92 Date 10/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINAK, SUSAN J Employer name Union-Endicott CSD Amount $3,254.70 Date 02/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARYANN T Employer name Brewster CSD Amount $3,254.61 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMEISTER, BARBARA K Employer name Town of Penfield Amount $3,254.69 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, ARTHUR D Employer name Churchville-Chili CSD Amount $3,254.22 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY ANNE Employer name SUNY Albany Amount $3,254.32 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLMAN, PAUL T Employer name Syracuse City School Dist Amount $3,254.31 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRO, FLORENCE A Employer name Chenango Forks CSD Amount $3,254.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, JACQUES Employer name SUNY at Stonybrook-Hospital Amount $3,254.20 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BAILEY W, III Employer name SUNY Albany Amount $3,254.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, JUDITH A Employer name Pittsford CSD Amount $3,253.78 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GENE H Employer name Watkins Glen-CSD Amount $3,254.04 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BRIAN K Employer name City of Niagara Falls Amount $3,253.54 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER-IRVIN, ZENOVIA Employer name State Insurance Fund-Admin Amount $3,253.96 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINGE, TOMMY L Employer name Rochester Psych Center Amount $3,253.92 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, CAROL C Employer name Chautauqua County Amount $3,253.04 Date 10/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINIS, LIBERTIS J Employer name Suffolk County Amount $3,253.24 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, DEBRA J Employer name Chester UFSD 1 Amount $3,253.11 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, SHIRLEY A Employer name J N Adam Dev Center Amount $3,252.96 Date 11/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, PHYLLIS Employer name BOCES-Westchester Putnam Amount $3,253.04 Date 01/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENFELD, ROBERT Employer name Nassau County Amount $3,253.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORJEN, BONNIE L Employer name Corinth CSD Amount $3,252.61 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMITA, JOHN Employer name Buffalo City School District Amount $3,252.60 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ESPERANZA Employer name Brentwood UFSD Amount $3,252.83 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBERI, FRANK Employer name Town of Greenville Amount $3,252.76 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURDO, JOY Employer name BOCES-Nassau Sole Sup Dist Amount $3,252.96 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINDELL, JEROME M Employer name Labor Management Committee Amount $3,252.37 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, PAUL J Employer name Monroe County Amount $3,252.34 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOHN R Employer name Cattaraugus County Amount $3,252.03 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWIG, B PEARL Employer name Erie County Amount $3,251.92 Date 05/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, KIM E Employer name Elmira Psych Center Amount $3,252.05 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE-HAYES, LILLY Employer name New York Public Library Amount $3,252.04 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARTHA J Employer name Town of Brookhaven Amount $3,251.88 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOPKOWSKI, PHYLLIS B Employer name City of Syracuse Amount $3,251.88 Date 06/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ELIZABETH M Employer name SUNY Buffalo Amount $3,251.48 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, KATHLEEN J Employer name Niagara County Amount $3,251.01 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, OVIDIO CRUZ Employer name Dept Labor - Manpower Amount $3,251.28 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIS, MARY C Employer name Cornell University Amount $3,251.85 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BONNIE J Employer name Dept Labor - Manpower Amount $3,251.65 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINING, LORNA J Employer name Monroe County Amount $3,251.38 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNOW, BETTYE A Employer name Town of Guilderland Amount $3,251.84 Date 11/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLEY, HELEN R Employer name Jefferson County Amount $3,251.12 Date 12/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, F JOHN Employer name Tioga County Amount $3,251.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTINI, ATTILIO A Employer name Ulster County Amount $3,250.88 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, PATRICIA R Employer name Queens Borough Public Library Amount $3,250.88 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, COLLEEN Employer name Burnt Hills-Ballston Lake CSD Amount $3,250.88 Date 01/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RENA A Employer name Taconic DDSO Amount $3,250.88 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, BARBARA M Employer name Guilderland CSD Amount $3,250.88 Date 11/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, ANDRUS J Employer name Town of Ulster Amount $3,250.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTO, MARY JOYCE Employer name Massena CSD Amount $3,250.88 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DESIREE Employer name Syracuse City School Dist Amount $3,250.87 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDGEIER, LOIS E Employer name Westchester County Amount $3,250.84 Date 03/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, MARIE E Employer name Village of Hoosick Falls Amount $3,250.74 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLTE, JULIANNE C Employer name Hudson Valley DDSO Amount $3,250.84 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, LINDA JEAN Employer name City of Oneida Amount $3,250.75 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTA, CLAUDIA Employer name Copiague UFSD Amount $3,250.52 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, CAROLYN J Employer name Warrensburg CSD Amount $3,250.67 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULNICK, ARLENE V Employer name East Ramapo CSD Amount $3,250.52 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSING, JAMES A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $3,250.69 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, JAMES W Employer name Health Research Inc Amount $3,249.95 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOLARO, JOSEPH P Employer name Cornell University Amount $3,250.12 Date 03/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLIKOWSKI, ANN B Employer name West Seneca CSD Amount $3,250.21 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBACH, BARBARA Employer name Dpt Environmental Conservation Amount $3,249.88 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOTKIN, GAIL M Employer name Orange County Amount $3,249.90 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXEY, CHARLENE Employer name Rochester Psych Center Amount $3,249.88 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDRICK, ELAINE R Employer name Johnstown City School Dist Amount $3,249.73 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MARK Employer name Town of Scriba Amount $3,249.59 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDDLE, MARY Employer name Ravena Coeymans Selkirk CSD Amount $3,249.84 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEIERMACHER, SHEILA A Employer name Sullivan County Amount $3,249.88 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDANO, MARY ANN Employer name East Rockaway UFSD Amount $3,249.84 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERO, DAVID R Employer name Thruway Authority Amount $3,249.45 Date 07/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, DENNIS M Employer name South Beach Psych Center Amount $3,249.56 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, CYNTHIA Employer name Riverhead CSD Amount $3,249.11 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, KENNETH W Employer name Town of Fayette Amount $3,248.96 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, NANCY A Employer name Dutchess County Amount $3,249.27 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, MARY M Employer name East Ramapo CSD Amount $3,249.15 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, SHARON D Employer name Western New York DDSO Amount $3,248.99 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, DEBORAH L Employer name Dept Labor - Manpower Amount $3,248.93 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARIE C Employer name Cornwall Public Library Amount $3,248.92 Date 09/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARY C Employer name Genesee County Amount $3,248.92 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNACH, JEANETTE T Employer name Canastota CSD Amount $3,248.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSIGNORE, FRANCIS A Employer name Capital District OTB Corp Amount $3,248.92 Date 04/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, KATHLEEN Employer name Suffolk County Amount $3,248.92 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, GERALD N Employer name SUNY at Stonybrook-Hospital Amount $3,248.92 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, JEAN Employer name Deer Park UFSD Amount $3,248.88 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOW, STEVEN C Employer name Plainedge UFSD Amount $3,248.79 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYER, KATHLEEN A Employer name East Islip UFSD Amount $3,248.68 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, CHARLES C Employer name Taconic DDSO Amount $3,248.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, MARLENE P Employer name Monroe County Amount $3,248.84 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARY H Employer name Cayuga County Amount $3,248.83 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPETS, ABRAM S Employer name Monroe County Amount $3,248.45 Date 06/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, BARBARA M Employer name Capital District OTB Corp Amount $3,248.65 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, SUSAN J Employer name Cortland County Amount $3,248.52 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, TERRY L Employer name Town of Queensbury Amount $3,247.97 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUREK, ELLEN I Employer name Frontier CSD Amount $3,248.29 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JIMMIE Employer name Staten Island DDSO Amount $3,248.03 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, JOHN H Employer name Walton CSD Amount $3,248.20 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNELLO, EDWARD J Employer name City of Albany Amount $3,247.92 Date 12/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANT JAMISON, BETTY J Employer name Staten Island DDSO Amount $3,247.92 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINLEIN, CAROL A Employer name Brockport CSD Amount $3,247.92 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASON, ROSEMARY W Employer name Center Moriches UFSD Amount $3,248.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOANNE L Employer name Suffolk County Amount $3,247.89 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, JEANNE M Employer name Attica CSD Amount $3,247.88 Date 04/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPIEN, ROBERTA G Employer name Erie County Amount $3,247.92 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, MICHAEL B Employer name Somers CSD Amount $3,247.86 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINACCI, JAMES L Employer name Department of Tax & Finance Amount $3,247.84 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSON, DEBORAH A Employer name Craig Developmental Center Amount $3,247.45 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGWIN, PAULA A Employer name Central Islip State Hospital Amount $3,247.68 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, ANDREA M Employer name Capital District DDSO Amount $3,247.31 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LANCEY, MONICA Employer name Ulster County Amount $3,247.59 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEE, JOHN L Employer name East Rockaway UFSD Amount $3,247.50 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, CLAUDIA K Employer name Taconic DDSO Amount $3,247.26 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DANIEL Employer name Buffalo City School District Amount $3,247.18 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLI, ANTOINETTE Employer name Yonkers City School Dist Amount $3,247.80 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, WALTER G Employer name Canajoharie CSD Amount $3,247.08 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ANNIE P Employer name Huntington UFSD #3 Amount $3,247.25 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTAIN, ROCELYN Employer name SUNY Health Sci Center Brooklyn Amount $3,246.96 Date 10/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREES, CHRISTOPHER Employer name SUNY Stony Brook Amount $3,246.76 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MARY J Employer name Clinton County Amount $3,247.09 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIERI, MARIA V Employer name Lawrence UFSD Amount $3,247.05 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, THOMAS D Employer name City of Middletown Amount $3,246.66 Date 12/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANNIS, BRENDA S Employer name Avon CSD Amount $3,246.60 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHART, RAYMOND J Employer name Bethlehem CSD Amount $3,246.14 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, WILLIAM J Employer name Town of Greig Amount $3,246.67 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, JANICE A Employer name Sugar Loaf UFSD at Chester Amount $3,246.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNISKY, STEPHEN P Employer name Town of Greece Amount $3,246.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, STUART R Employer name Eastern NY Corr Facility Amount $3,245.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, GERARD Employer name Town of Hempstead Amount $3,245.92 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUM, SANDRA A Employer name Holland CSD Amount $3,245.96 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, MARY G Employer name Deer Park UFSD Amount $3,245.92 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON-SOPER, LAURIE J Employer name Essex County Amount $3,245.66 Date 03/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FODEN, LYNN E Employer name Riverhead CSD Amount $3,245.92 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, LINDA C Employer name SUNY College at Plattsburgh Amount $3,245.81 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRICK, GARY L Employer name Caledonia-Mumford CSD Amount $3,245.92 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTER, CHRISTOPHER R Employer name SUNY Health Sci Center Syracuse Amount $3,245.23 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIE, HELEN G Employer name SUNY at Stonybrook-Hospital Amount $3,245.47 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITECKI, DAWN T Employer name Albany County Amount $3,245.42 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN-HILTON, GLADYS Employer name Hudson Valley DDSO Amount $3,245.09 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, JASON G Employer name Vestal CSD Amount $3,245.09 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFILIPPO, SALLY A Employer name North Syracuse CSD Amount $3,245.12 Date 04/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHURA, EILEEN M Employer name Liverpool CSD Amount $3,245.10 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUZIK, CAROL Employer name Niagara County Amount $3,245.04 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROKA, DONNA N Employer name Chenango Valley CSD Amount $3,245.07 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, JAMES A Employer name State Insurance Fund-Admin Amount $3,245.05 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATYAS, VICTOR Employer name Rochester Psy Center Amount $3,244.92 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, CAROL M Employer name Essex County Amount $3,245.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANUEL, JOAN M Employer name Arlington CSD Amount $3,245.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYGIER, VIRGINIA A Employer name BOCES Erie Chautauqua Cattarau Amount $3,244.57 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, BARBARA Employer name Greene County Amount $3,244.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, KATHALYN D Employer name Morrisville-Eaton CSD Amount $3,244.97 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPELING, BLANCHE K Employer name SUNY College at Oswego Amount $3,244.92 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBRARO, KENNETH J Employer name Village of Hoosick Falls Amount $3,244.91 Date 11/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYDE, JUDY S Employer name Village of Herkimer Amount $3,244.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADOWSKI, F HELEN Employer name Schenectady County Amount $3,244.00 Date 08/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, THOMAS Employer name Town of Huntington Amount $3,243.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JUDITH A Employer name South Huntington UFSD Amount $3,243.92 Date 09/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SANDRA E Employer name Erie County Amount $3,243.99 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGERT, KENNETH R Employer name Town of Victor Amount $3,244.00 Date 04/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURTEVANT, VIRGINIA E Employer name Town of Bedford Amount $3,243.59 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, BARBARA J Employer name Schuyler County Amount $3,243.80 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT FLEUR, RONEL Employer name Department of Tax & Finance Amount $3,243.66 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MAUREEN H Employer name Town of Niskayuna Amount $3,243.29 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, PAULA Employer name Ulster County Amount $3,243.35 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, DIANE LYNN Employer name Columbia County Amount $3,243.20 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KENNETH L, JR Employer name Otsego County Amount $3,243.08 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESAURO, PAUL, JR Employer name New York Public Library Amount $3,243.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZUCH, PATRICIA A Employer name Watertown City School District Amount $3,243.01 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIK, VIOLA R Employer name Connetquot CSD Amount $3,243.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCKLE, JUNE A Employer name Canajoharie CSD Amount $3,243.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, JANE V Employer name Palmyra-Macedon CSD Amount $3,243.00 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTED, JEAN E Employer name Chappaqua CSD Amount $3,243.00 Date 03/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY-PARKER, PENNY L Employer name Manhattan Psych Center Amount $3,242.96 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLOTTE R Employer name Rochester Psych Center Amount $3,242.92 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, CARRIE Employer name Bronx Psych Center Amount $3,243.00 Date 04/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, LOIS I Employer name Portville CSD Amount $3,242.96 Date 12/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, SALLY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,242.96 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, MARY J Employer name Sayville UFSD Amount $3,242.88 Date 11/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-HARRISON, EDNA M Employer name Bernard Fineson Dev Center Amount $3,242.24 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, RICHARD H Employer name Massapequa UFSD Amount $3,242.24 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, KENNETH Employer name Fulton Corr Facility Amount $3,242.21 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, DENISE A Employer name St Johnsville CSD Amount $3,242.10 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSANITE, THERESA R Employer name Warwick Valley CSD Amount $3,242.84 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS C Employer name Waterville CSD Amount $3,242.55 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO, BARBARA J Employer name Allegany Limestone CSD Amount $3,242.86 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, FREDERICK G Employer name Port Authority of NY & NJ Amount $3,242.04 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, BERTHA M Employer name SUNY Stony Brook Amount $3,241.97 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANEVERY, ROBERT W Employer name Town of Ellicott Amount $3,241.97 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, BONNIE E Employer name Port Authority of NY & NJ Amount $3,241.92 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAJJAR, LINDA M Employer name Grand Island CSD Amount $3,242.04 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPRONIO, JOY M Employer name Fourth Jud Dept - Nonjudicial Amount $3,242.00 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, SANDRA J Employer name Western New York DDSO Amount $3,241.90 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GIUDICE, SUZANNE K Employer name West Park UFSD Amount $3,241.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JOHN F Employer name Sidney CSD Amount $3,241.72 Date 06/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES G Employer name Adirondack CSD Amount $3,241.40 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, KRISTINE M Employer name Johnson City CSD Amount $3,241.74 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, KENNETH V Employer name Town of Riverhead Amount $3,241.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDONELLO, RICHARD Employer name Lawrence Sanitary District #1 Amount $3,241.80 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, WINSTON A Employer name Bethlehem CSD Amount $3,241.12 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARY C Employer name Town of Henrietta Amount $3,241.04 Date 03/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLER, JUDITH B Employer name Frewsburg CSD Amount $3,240.90 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIFER, GERALD B Employer name Town of Eden Amount $3,241.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMENT, ALMA C J Employer name Pilgrim Psych Center Amount $3,241.00 Date 01/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, CYNTHIA J Employer name Erie County Amount $3,240.96 Date 06/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, DONALD G Employer name Brewster CSD Amount $3,240.45 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINOLFI, DAVID J Employer name Capital District OTB Corp Amount $3,240.78 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARK, EDDIE E Employer name Division For Youth Amount $3,240.79 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, SHIRLEY K Employer name Corning Painted Pst Enl Cty Sd Amount $3,240.77 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTIS, STEPHANIE M Employer name Niagara Falls City School Dist Amount $3,240.18 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOURIN, RICHARD J Employer name Dept Transportation Region 4 Amount $3,240.41 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSAR, JERRY L Employer name Olympic Reg Dev Authority Amount $3,240.28 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ANNA Employer name Ulster County Amount $3,240.09 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, GLORIA M Employer name Rochester City School Dist Amount $3,240.06 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RUEDELL R Employer name Jamestown Community College Amount $3,240.10 Date 02/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINE, WILLIAM R Employer name City of Jamestown Amount $3,240.14 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LEE A Employer name Department of Tax & Finance Amount $3,240.04 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARO, MELANIE Employer name Onondaga County Amount $3,239.96 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAGNA, LESLIE A Employer name Buffalo City School District Amount $3,239.72 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNS, DORIS M Employer name Orleans County Amount $3,239.35 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ERROL Employer name Westchester County Amount $3,239.51 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULISIO, ANTHONY H Employer name Woodbourne Corr Facility Amount $3,239.41 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVARSON, JOAN M Employer name Baldwin UFSD Amount $3,239.51 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, KATHLEEN A Employer name City of Jamestown Amount $3,239.33 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBITS, EARL A Employer name Webster CSD Amount $3,239.26 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIMSON, LUCIA B Employer name Albany County Amount $3,239.22 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, DAVID G Employer name Village of Owego Amount $3,239.08 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADNAR, ROSEMARIE Employer name Port Washington UFSD Amount $3,239.23 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, DAVID C Employer name Palmyra-Macedon CSD Amount $3,239.24 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAROLARI, SYLVIA M Employer name North Rose-Wolcott CSD Amount $3,239.08 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CATHLEEN T Employer name Hsc at Brooklyn-Hospital Amount $3,238.72 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETIGROW, SANDRA Employer name Town of Brookhaven Amount $3,238.82 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, LOIS C Employer name Village of Wellsville Amount $3,238.65 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGG, HAZEL I Employer name Phelps Clifton Springs CSD Amount $3,239.04 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, JANIS E Employer name Wappingers CSD Amount $3,238.96 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, SANDRA E Employer name Department of Health Amount $3,238.86 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, JUNE P Employer name Hudson Falls CSD Amount $3,238.59 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT, JR Employer name Suffolk County Amount $3,238.32 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRA, ESTHER M Employer name Half Hollow Hills CSD Amount $3,238.12 Date 07/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMBUSH, JOYLETTE Y Employer name Albany City School Dist Amount $3,238.27 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGI, SHARRON J Employer name North Bellmore UFSD Amount $3,238.04 Date 11/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPITKA, BOBBIE C Employer name SUNY Inst Technology at Utica Amount $3,238.00 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERMANN, LOIS B Employer name Byram Hills CSD at Armonk Amount $3,237.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, TOBY Employer name Kings Park Psych Center Amount $3,238.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVCHUK, VLADIMIR Employer name Cortland City School Dist Amount $3,238.00 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOCOTRONIS, SANDRA J Employer name City of Binghamton Amount $3,238.04 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAGO, BARBARA Employer name Central Islip Psych Center Amount $3,237.86 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZOLANTI, PATRICIA C Employer name Rochester City School Dist Amount $3,237.94 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, SHERRIE L Employer name Department of Civil Service Amount $3,237.51 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, ANDREA Employer name SUNY Stony Brook Amount $3,237.72 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACHETTA, DEBORAH J Employer name Schalmont CSD Amount $3,237.38 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, MARCELLA Employer name Valley Stream UFSD 13 Amount $3,237.49 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, YOUNG MI S Employer name Brockport CSD Amount $3,237.65 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZALIA, LUCILLE E Employer name Schroon Lake CSD Amount $3,237.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, ROBERT Employer name City of Rochester Amount $3,237.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARATA, PATRICIA I Employer name Genesee County Amount $3,236.70 Date 02/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUISCH, RAYMOND W Employer name Town of Phelps Amount $3,236.56 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, ANN Employer name Putnam Valley CSD Amount $3,237.08 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PEGGY H Employer name South Seneca CSD Amount $3,236.43 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKS, BRUCE D Employer name Webster CSD Amount $3,237.03 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELLEN L Employer name SUNY Health Sci Center Brooklyn Amount $3,236.07 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, MARY A Employer name Genesee County Amount $3,236.12 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, DANIEL Employer name Rockland Psych Center Amount $3,236.08 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATSY L Employer name Fayetteville-Manlius CSD Amount $3,235.91 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, RICHARD J Employer name Bill Drafting Commission Amount $3,235.80 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CHESTER Employer name SUNY Health Sci Center Brooklyn Amount $3,236.04 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETTE, AMELIA C Employer name City of Lockport Amount $3,236.04 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, SAMUEL J Employer name Town of Walton Amount $3,235.61 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARCIAL R, JR Employer name SUNY Brockport Amount $3,235.24 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, JOSEPHINE A Employer name Orange County Amount $3,235.77 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, CHRISTINA M Employer name Division of Parole Amount $3,235.66 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, ALEJANDRO A Employer name Nassau Health Care Corp Amount $3,235.10 Date 06/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUN, JUDITH A Employer name Department of Tax & Finance Amount $3,235.08 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUFIERO, JOSEPH M Employer name Department of Transportation Amount $3,235.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, LARRY J Employer name Syracuse Housing Authority Amount $3,235.12 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSANA, CLAUDETTE Employer name Great Neck UFSD Amount $3,235.08 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISZTAVOK, MATYAS Employer name Roswell Park Memorial Inst Amount $3,235.04 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMOND, LINDA S Employer name Bayport-Bluepoint UFSD Amount $3,234.46 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARESE, NANCY Employer name Hewlett-Woodmere UFSD Amount $3,234.83 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, THERESA Employer name Islip UFSD Amount $3,235.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMILLARD, MARYLOU Employer name Schalmont CSD Amount $3,235.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGUEZ, DORA M Employer name Island Park UFSD Amount $3,234.99 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCHETTI, SUE L Employer name BOCES Eastern Suffolk Amount $3,234.45 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, KELLY Employer name Department of Motor Vehicles Amount $3,234.29 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANN Employer name Town of Cheektowaga Amount $3,234.12 Date 12/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFONSO, ALBA N Employer name Rockland County Amount $3,233.88 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LINDA S Employer name Albany County Amount $3,234.07 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSTEEN, PAUL A Employer name City of Johnstown Amount $3,233.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRY, ARTHUR Employer name Ithaca City School Dist Amount $3,234.28 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEWU, MARY E Employer name State Insurance Fund-Admin Amount $3,234.26 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, EARL G Employer name Town of Mentz Amount $3,233.79 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, CONNIE A Employer name Auburn City School Dist Amount $3,233.86 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORISH, KATHLEEN A Employer name Nioga Library System Amount $3,233.47 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, DEBORAH R Employer name SUNY Empire State College Amount $3,233.45 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERI, JULIA A Employer name Ontario County Amount $3,233.30 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, MARIA A Employer name Town of Hempstead Amount $3,233.59 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, GLENN Employer name Central NY Psych Center Amount $3,233.17 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, RONALD M Employer name West Genesee CSD Amount $3,233.23 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, BARBARA A Employer name SUNY College Techn Morrisville Amount $3,233.69 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISERT, JUNE Employer name Chappaqua CSD Amount $3,233.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, JANE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $3,233.04 Date 03/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN A Employer name BOCES-Oswego Amount $3,233.16 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, GLENNA J Employer name Village of Delhi Amount $3,233.16 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANSOR, THOMAS Employer name Village of Brightwaters Amount $3,232.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, PATRICIA A Employer name Randolph Academy UFSD Amount $3,233.04 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONDERLIN, JOYCE L Employer name Tompkins County Amount $3,233.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATA, CYLA Employer name Chenango County Amount $3,232.67 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, PATRICIA A Employer name Peru CSD Amount $3,232.92 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, SHARON H Employer name Herkimer County Amount $3,232.92 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSSO, ROBERT J Employer name Yorktown CSD Amount $3,232.80 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELSON-SEYFRIED, SANDRA B Employer name Great Neck Library Amount $3,232.53 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTNER, SHIRLEY M Employer name SUNY Stony Brook Amount $3,232.09 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, LOUISE M Employer name Town of Philipstown Amount $3,232.08 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, RICHARD R Employer name Office Parks,Rec & Hist Pres Amount $3,232.44 Date 09/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDALORA, ORAH I Employer name Wyoming County Amount $3,232.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKINTON, KRISTIN A Employer name Capital District DDSO Amount $3,232.12 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHER, ARTHUR R Employer name Indian River CSD Amount $3,232.12 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCINIELLO, THERESA Employer name Nassau County Amount $3,232.08 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, FLOYD L, JR Employer name Village of Cayuga Heights Amount $3,232.08 Date 06/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMSON, SHIRLEY A Employer name Suffolk County Amount $3,232.08 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILEA, JOSEPHINE R Employer name Ramapo Catskill Library System Amount $3,232.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, DONALD Employer name Green Haven Corr Facility Amount $3,232.08 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBASCO, ROSE C Employer name Montgomery County Amount $3,232.04 Date 11/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, ROBERT E Employer name Division For Youth Amount $3,232.04 Date 12/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSSELMAN, FLORENCE H Employer name Schenectady County Amount $3,232.04 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTO, SANTOS A Employer name Suffolk County Amount $3,232.02 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JUDITH F Employer name Town of Union Amount $3,231.96 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCK, HELENA M Employer name St Lawrence County Amount $3,232.04 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANSKI, EVA M Employer name Capital District DDSO Amount $3,231.89 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, TERRY L Employer name Herkimer County Amount $3,231.93 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, MARSHA Y Employer name Mohawk Valley Psych Center Amount $3,231.34 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINO, LORENA LEWIS Employer name Central NY DDSO Amount $3,231.61 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, JOYCE W Employer name Oneida County Amount $3,231.75 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, BETTY S Employer name Beacon City School Dist Amount $3,231.49 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSHANK, ROBERT E Employer name City of Long Beach Amount $3,231.39 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WINKLE, SALLY A Employer name Susquehanna Valley CSD Amount $3,231.17 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANSTON, ANNELIESE R Employer name Erie County Amount $3,231.12 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ANTHONY Employer name Kingsboro Psych Center Amount $3,231.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ROBERT R Employer name City of Saratoga Springs Amount $3,230.96 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATELLO, THERESA L Employer name Amsterdam City School Dist Amount $3,231.12 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENTON, MARJORIE A Employer name Pine Bush CSD Amount $3,231.12 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDOCH, MARY F Employer name Town of Alden Amount $3,230.81 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, JUDITH A Employer name Suffolk County Amount $3,230.85 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, BONNIE-LYNNE Employer name Manhasset Lakeville Wtr Dist Amount $3,230.90 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRY, VALENTINA R Employer name Delaware County Amount $3,230.48 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MICHELE R Employer name SUNY Albany Amount $3,230.40 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUTIN, SHARON A Employer name Niagara County Amount $3,230.69 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABON, EUSTAQUIO Employer name Pilgrim Psych Center Amount $3,230.51 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, MARY ANN Employer name Bronxville UFSD Amount $3,230.09 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, ARLENE M Employer name Webster CSD Amount $3,230.08 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, PATRICE M Employer name Town of Sand Lake Amount $3,230.00 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, WARD E Employer name BOCES-Cattaraugus Erie Wyoming Amount $3,230.08 Date 07/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGELUZZI, MARGARET L Employer name SUNY at Stonybrook-Hospital Amount $3,230.02 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUFENBERG, MARY JANE Employer name BOCES-Albany Schenect Schohari Amount $3,230.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESH, SALLY R Employer name Blind Brook-Rye UFSD Amount $3,229.92 Date 04/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRON, ROBERT Employer name Brooklyn DDSO Amount $3,229.88 Date 11/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCA, ANN L Employer name Glen Cove City School Dist Amount $3,229.12 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINDERSKI, ALICE Employer name West Seneca CSD Amount $3,229.08 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARDUZIO, E VIOLA Employer name Smithtown CSD Amount $3,228.88 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, JOHN Employer name City of New Rochelle Amount $3,229.00 Date 04/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOFFORD, FREDERICK H Employer name Long Island Dev Center Amount $3,228.99 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRASSER, PATRICIA A Employer name Long Island Dev Center Amount $3,229.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THATCHER, WILLIAM P Employer name Glens Falls City School Dist Amount $3,228.89 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JAMES R Employer name Mt Sinai UFSD Amount $3,228.69 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD C Employer name Copake-Taconic Hills CSD Amount $3,228.84 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, JOANN L Employer name Village of Pleasantville Amount $3,228.84 Date 04/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIQUORI, LISA T O M Employer name Liverpool CSD Amount $3,228.24 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, KAREN A Employer name Dutchess County Amount $3,228.20 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, HENRY W Employer name Mt Pleasant Cottage Sch UFSD Amount $3,228.54 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSIER, PATRICIA A Employer name Iroquois CSD Amount $3,228.48 Date 02/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGSTROM, SALLEE A Employer name Cornell University Amount $3,228.16 Date 06/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, PATRICK N Employer name SUNY Health Sci Center Syracuse Amount $3,228.12 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTON, THOMAS M Employer name Franklin County Amount $3,227.90 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GERALD F Employer name Lewis County Amount $3,228.08 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, LENA R Employer name Corning Painted Pst Enl Cty Sd Amount $3,227.88 Date 08/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ARLENE Employer name Inst For Basic Res & Ment Ret Amount $3,228.04 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FOREST, DAVID S Employer name Amsterdam City School Dist Amount $3,228.00 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, ABDUL C Employer name NYC Family Court Amount $3,227.65 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, HARRIETTE M Employer name Syracuse City School Dist Amount $3,227.41 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LOIS L Employer name Allegany County Amount $3,227.16 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGEL, ELEANOR M Employer name Albany County Amount $3,227.16 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ANGELA R Employer name Monroe County Amount $3,227.32 Date 07/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, WAYNE Employer name Dept Transportation Region 10 Amount $3,227.20 Date 12/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ DE ROMERO, AURELIA Employer name Yonkers City School Dist Amount $3,227.19 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSICK, GILBERT E Employer name Hicksville Wtr District Amount $3,227.04 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CHARLES H Employer name Great Meadow Corr Facility Amount $3,227.11 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKEL, ANN MARIE Employer name Roswell Park Cancer Institute Amount $3,227.10 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOST, CLAYTON J Employer name Fairport CSD Amount $3,227.04 Date 08/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATATO, PAUL D Employer name Department of Tax & Finance Amount $3,227.01 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DAVID S Employer name Department of State Amount $3,227.04 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLIK, EMIL G Employer name Village of Amityville Amount $3,226.92 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURICK, JOANN M Employer name Niagara-Wheatfield CSD Amount $3,227.04 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNINGS, MARY B Employer name Chemung County Amount $3,227.00 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LINDA M Employer name Island Trees UFSD Amount $3,226.99 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, DEBORAH L Employer name Orchard Park CSD Amount $3,226.89 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, DAWN A Employer name Webster CSD Amount $3,226.72 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JOHN B Employer name Allegany Limestone CSD Amount $3,226.70 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUALEY, JAMES S, JR Employer name Thruway Authority Amount $3,226.04 Date 06/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLETON, GARY P Employer name City of Binghamton Amount $3,226.49 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHER, NORMA V Employer name County Clerks Within NYC Amount $3,226.08 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, KATHRYN B Employer name Vestal CSD Amount $3,226.50 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, STEPHEN T Employer name Orleans County Amount $3,226.00 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, VONNICE N Employer name Kings Park Psych Center Amount $3,225.96 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGALIO, JOHN L Employer name Genesee County Amount $3,225.94 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANZIALE, ANNA Employer name Seaford UFSD Amount $3,226.02 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELO, DAVID M Employer name Town of Webb Amount $3,225.81 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, MARK P Employer name Cortland County Amount $3,225.76 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, SHARON K Employer name Onondaga County Amount $3,225.84 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, LESLIE P Employer name Dept Transportation Region 5 Amount $3,225.37 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, ROYCE F Employer name Town of Morris Amount $3,225.59 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, DEANNE Employer name SUNY College Technology Canton Amount $3,225.55 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDMAN, ESTHER W Employer name Cornell University Amount $3,225.16 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELBAUER, LORRAINE C Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,225.16 Date 10/08/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MICHAEL B Employer name Auburn Corr Facility Amount $3,225.37 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BRAKE, STEVEN A Employer name Village of Penn Yan Amount $3,225.69 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCITTO, MARY ANN Employer name Schenectady Housing Authority Amount $3,225.32 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, MARJORIE H Employer name Homer CSD Amount $3,225.16 Date 08/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, LORETTA M Employer name Greene County Amount $3,225.13 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ALICE R Employer name Mohawk Valley General Hospital Amount $3,225.04 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANDRINO, LESLIE A Employer name Westchester Health Care Corp Amount $3,224.70 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBERG, LEONA M Employer name Village of Attica Amount $3,225.12 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOXEY, DANIEL L Employer name New Rochelle City School Dist Amount $3,225.11 Date 12/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ARLENE Employer name Town of Grand Island Amount $3,224.64 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, LISA A Employer name Copiague UFSD Amount $3,224.28 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDAD, HANI Employer name Poughkeepsie City School Dist Amount $3,224.12 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERWAX, CAROLYN HOTALING Employer name Saratoga County Amount $3,224.12 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVAROLI, JOSEPHINE V Employer name Niagara Falls City School Dist Amount $3,224.18 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SOLANGE Employer name State Amount $3,224.16 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, EVELYN Employer name Dept Labor - Manpower Amount $3,224.12 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, ROBERT V Employer name Village of Port Jefferson Amount $3,224.08 Date 01/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSELL, DENEAN E Employer name Div Criminal Justice Serv Amount $3,224.04 Date 05/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLE, CARRIE Employer name Nassau County Amount $3,223.96 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTENGILL, ELIZABETH M Employer name Oneida County Amount $3,223.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, PATRICIA A Employer name Yorktown CSD Amount $3,224.00 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOEHRING, CHARLES T Employer name Cattaraugus Little Valley CSD Amount $3,223.98 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DEBORAH A Employer name Lakeland CSD of Shrub Oak Amount $3,223.75 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICK, CHERYL A Employer name SUNY Binghamton Amount $3,223.80 Date 09/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NANNIE M Employer name Pilgrim Psych Center Amount $3,223.76 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARTHA A Employer name Hempstead UFSD Amount $3,223.21 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM ANDERSON Employer name Bridgewtr-Leonard-W Winfld CSD Amount $3,223.19 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, HARLEEN E Employer name Town of Schodack Amount $3,223.45 Date 03/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAMES M Employer name Wayne Co Ind Dev Agency Amount $3,223.44 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, SCOTT E Employer name Plattsburgh City School Dist Amount $3,223.53 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MILDRED E Employer name Keene CSD Amount $3,223.16 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNICOFF, RUTH F Employer name Newark Dev Center Amount $3,223.16 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROSEMARY A Employer name Sugar Loaf UFSD at Chester Amount $3,223.12 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERSOL, GLADYS I Employer name Beaver River CSD Amount $3,223.12 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LEANNE M Employer name Niskayuna CSD Amount $3,223.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCSKA, EILEEN R, MRS Employer name SUNY College at Fredonia Amount $3,223.04 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHETZEL, ANN E Employer name Cornell University Amount $3,223.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMAN, BETTY P Employer name Wyoming CSD Amount $3,223.08 Date 07/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CORALEE Employer name Corning Painted Pst Enl Cty Sd Amount $3,223.04 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMUS, MARY JANE Employer name Research Institut On Addiction Amount $3,222.94 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARTINA, CAROL Employer name City of Rochester Amount $3,223.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, LLOYD K Employer name Suffern CSD Amount $3,222.62 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, HELEN S Employer name Franklin County Amount $3,222.75 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, MARTIN Employer name East Ramapo CSD Amount $3,222.65 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOYCE A Employer name Monroe County Amount $3,222.82 Date 10/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETZ, DONNA M Employer name Gloversville City School Dist Amount $3,222.16 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMS, ELAINE A Employer name Long Island St Pk And Rec Regn Amount $3,222.13 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAKING, SUSAN E Employer name Mohawk CSD Amount $3,222.04 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRUNG, JOANN Employer name Division For Youth Amount $3,222.04 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT E Employer name Nassau County Amount $3,221.92 Date 05/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPINE, DIANE C Employer name Oneida County Amount $3,221.61 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DIANE M Employer name Stillwater CSD Amount $3,221.52 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, DIANE E Employer name Central NY St Pk And Rec Regn Amount $3,221.90 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLECK, EMILY L Employer name Cornell University Amount $3,221.78 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, RICHARD A Employer name Town of Queensbury Amount $3,221.88 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKEVICH, PATRICIA E Employer name Long Island Dev Center Amount $3,221.48 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, KAREN K Employer name Watertown City School District Amount $3,221.46 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKER, SHARON Employer name Addison CSD Amount $3,221.13 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOAN T Employer name Freeport Memorial Library Amount $3,221.24 Date 02/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, LORETTA M Employer name BOCES-Dutchess Amount $3,221.16 Date 07/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOCCO, ROSE L Employer name Glen Cove City School Dist Amount $3,221.08 Date 12/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTE, ROSEMARY S Employer name Ticonderoga CSD Amount $3,221.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILCETIC, PAUL G Employer name Nassau County Amount $3,221.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, ROY Employer name Brooklyn Childrens Psych Center Amount $3,221.00 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMIANO, DIANE L Employer name Lexington School For The Deaf Amount $3,220.85 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEGRE, DONALD D Employer name Fishkill Corr Facility Amount $3,220.75 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, HERBERT E Employer name Jamestown Community College Amount $3,220.82 Date 06/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVEN, FRANCES E Employer name Chemung County Amount $3,220.65 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASILLO, MICHAEL B Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,220.58 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, SHARON A Employer name Attica Corr Facility Amount $3,220.96 Date 11/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, CHRISTINE S Employer name BOCES-Rensselaer Columbia Gr'N Amount $3,220.44 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZI, DOUGLAS P Employer name Niagara St Pk And Rec Regn Amount $3,220.69 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MYRA T Employer name Wappingers CSD Amount $3,220.16 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, KATHLEEN Employer name Town of Cheektowaga Amount $3,220.16 Date 08/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWDEN, HARRISON W Employer name Greece CSD Amount $3,219.93 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA L Employer name SUNY Coll Ceramics Alfred Univ Amount $3,220.05 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNER, ALAN F Employer name SUNY College Techn Morrisville Amount $3,220.08 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, FLORENTINO Employer name City of Rochester Amount $3,219.80 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LYDIA D Employer name Western New York DDSO Amount $3,219.47 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BOLD, BARBARA Employer name Suffolk County Amount $3,219.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADERS, THOMAS E Employer name Manhattan Dev Center Amount $3,219.04 Date 02/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIGSMAN, ANDREW G Employer name Dept Transportation Region 10 Amount $3,219.05 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITARIUS, WILLIAM B Employer name Town of Shandaken Amount $3,219.18 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GAIL A Employer name Orleans County Amount $3,218.96 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIN, LARRY E Employer name Town of Ellicott Amount $3,219.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE ROSE, RICHARD Employer name Binghamton City School Dist Amount $3,218.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDIO, EDITH Employer name Town of Poughkeepsie Amount $3,218.12 Date 07/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, NORWOOD T Employer name BOCES Suffolk 1 Amount $3,218.84 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWBURY, CONSTANCE M Employer name Franklin County Amount $3,218.55 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLGREN, WALTER H Employer name Town of Busti Amount $3,218.50 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSH, MARA Employer name New York Public Library Amount $3,218.12 Date 07/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LYDIA H Employer name Shenendehowa CSD Amount $3,218.08 Date 12/20/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSELLA, EFFIE Employer name Albany City School Dist Amount $3,218.08 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEJOHN, CLARA M Employer name Education Department Amount $3,218.04 Date 03/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCY, THERESA A Employer name Washington County Amount $3,218.08 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHYLLIS L Employer name Canandaigua City School Dist Amount $3,218.04 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNE, ANTONIA G Employer name Salmon River CSD Amount $3,218.08 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SALLY J Employer name Penn Yan CSD Amount $3,217.96 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, BARBARA J Employer name BOCES Westchester Sole Supvsry Amount $3,217.96 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPONT, EMA Employer name NYS Veterans Home at St Albans Amount $3,218.00 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, JAMES E Employer name Copiague UFSD Amount $3,217.79 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, LAURICE A Employer name Council of the Arts Amount $3,217.92 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, ANE C Employer name Cayuga County Amount $3,217.24 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORESTER, MARCIA A Employer name Monroe County Amount $3,217.88 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, CARMEN L Employer name Hudson Valley DDSO Amount $3,217.12 Date 06/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLEY, LE ROY C Employer name Oneida County Amount $3,217.16 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIDER, BEVERLY K Employer name Hsc at Syracuse-Hospital Amount $3,217.21 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, GERTRUDE C Employer name Hudson Valley DDSO Amount $3,217.08 Date 03/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, JANET N Employer name Spencerport CSD Amount $3,217.08 Date 08/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, TUSHEILA A Employer name SUNY Albany Amount $3,216.92 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACEK, ARLENE L Employer name Batavia City-School Dist Amount $3,216.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLES S Employer name Onondaga County Amount $3,216.96 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAHM, ROSEMARY E Employer name Taconic DDSO Amount $3,217.00 Date 09/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DE LONA S Employer name Penfield CSD Amount $3,217.04 Date 10/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEFLIN, JODY A Employer name Webster CSD Amount $3,216.70 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, HELEN M Employer name Franklin County Amount $3,216.53 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STEFANO, CAROL A Employer name Farmingdale UFSD Amount $3,216.13 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH L Employer name Oneida County Amount $3,216.39 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, DEBORAH L Employer name North Colonie CSD Amount $3,216.24 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, TARA M Employer name White Plains City School Dist Amount $3,216.05 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROUCHIE, BEATRICE M Employer name Salmon River CSD Amount $3,216.04 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, SHARON A Employer name Rochester City School Dist Amount $3,216.08 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISMULLER, MILDRED M Employer name BOCES Madison Oneida Amount $3,216.08 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, ARLENE M Employer name Liverpool CSD Amount $3,216.08 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, ELIZABETH A Employer name Lindenhurst UFSD Amount $3,216.04 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, ULYSSES, JR Employer name Gowanda Correctional Facility Amount $3,216.04 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JAMES R Employer name Minerva CSD Amount $3,215.91 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTLEY, ALLAN W Employer name Taconic DDSO Amount $3,215.88 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, DONALD F Employer name Orange County Amount $3,216.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEPER, PATRICIA A Employer name Village of East Rochester Amount $3,216.04 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBADO, PATRICIA D Employer name Town of Massena Amount $3,215.88 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LUCY A Employer name Broome County Amount $3,215.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, LINDA F Employer name Wynantskill UFSD Amount $3,215.88 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSCZYNSKI, FRANK, JR Employer name Town of Pleasant Valley Amount $3,215.46 Date 11/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, MARIA G Employer name William Floyd UFSD Amount $3,215.12 Date 11/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, JAY D Employer name Town of Queensbury Amount $3,215.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KACZOR, FAY Employer name Hudson Valley DDSO Amount $3,215.67 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, DIANA L Employer name Shoreham-Wading River CSD Amount $3,215.63 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNAY, JEAN H Employer name Hudson Valley DDSO Amount $3,215.03 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILKINGTON, RONALD A Employer name Town of Holland Amount $3,215.51 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, BARBARA A Employer name Central Square CSD Amount $3,214.96 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGEN SPECK, JANICE L Employer name Health Research Inc Amount $3,214.73 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVRA, BARBARA J Employer name Johnson City CSD Amount $3,215.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARLEY, TIMOTHY J Employer name City of Albany Amount $3,214.71 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESINGER, CAROLE E Employer name Clarence CSD Amount $3,215.00 Date 02/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, HARRY Employer name Suffolk County Amount $3,214.65 Date 01/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, ANTHONY D Employer name Hempstead UFSD Amount $3,214.45 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, ELLEN Employer name Cortland County Amount $3,214.04 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUIE, EFFIE L Employer name Syracuse City School Dist Amount $3,214.16 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWIEC, GENEVIEVE D Employer name City of Cohoes Amount $3,214.16 Date 08/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, CATHERINE J Employer name North Babylon UFSD Amount $3,214.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZDRAJSKI, MAUREEN Employer name Brooklyn Public Library Amount $3,213.88 Date 03/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, LILLIAN Employer name BOCES-Nassau Sole Sup Dist Amount $3,213.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERHUNE, DIXIE LEE M Employer name Salamanca Hosp Dist Authority Amount $3,213.96 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, SUSAN B Employer name Norwood-Norfolk CSD Amount $3,213.54 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, LISA Employer name BOCES-Orange Ulster Sup Dist Amount $3,213.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, HELEN J Employer name Mahopac CSD Amount $3,213.79 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MILDRED A Employer name City of Elmira Amount $3,213.12 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MERCEDES A Employer name Creedmoor Psych Center Amount $3,213.10 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, BARBARA J Employer name BOCES-Monroe Amount $3,213.39 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LORRAINE M Employer name Erie County Amount $3,213.27 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, PATRICIA A Employer name Lackawanna City School Dist Amount $3,213.03 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERHOLTZER, MARY E. Employer name Central Islip Psych Center Amount $3,213.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORTON, JEAN M Employer name Cazenovia CSD Amount $3,213.04 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, EDWARD J Employer name Division of Parole Amount $3,213.00 Date 04/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALL, CAROLYN M Employer name Town of Enfield Amount $3,212.96 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KALMTHOUT, BARBARA L Employer name BOCES Suffolk 2nd Sup Dist Amount $3,212.72 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, JUDITH N Employer name Lancaster CSD Amount $3,212.77 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, SHEILA L Employer name New York Public Library Amount $3,212.88 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASEL, VICTORIA Employer name Town of Islip Amount $3,212.56 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, DORIS R Employer name Ontario Co Soil & Wtr Cons Dis Amount $3,212.39 Date 04/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, GERARD J Employer name Greece CSD Amount $3,212.41 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, VERONICA Employer name So Huntington Public Library Amount $3,212.25 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, BARBARA Employer name Wyandanch UFSD Amount $3,212.20 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, RICHARD H Employer name Cornell University Amount $3,212.08 Date 08/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, SHARON L Employer name Dept Labor - Manpower Amount $3,211.96 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAY, MARGARET O Employer name SUNY Stony Brook Amount $3,211.96 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDER, MARIE T Employer name Tompkins County Amount $3,211.96 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTE, SOPHIE MAE Employer name Erie County Amount $3,212.04 Date 04/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENENDEZ, CAROL T Employer name Valley CSD at Montgomery Amount $3,211.96 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SONJA Employer name SUNY Albany Amount $3,212.04 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSEL, RITA E Employer name Erie County Medical Cntr Corp Amount $3,211.93 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, KATHLEEN M Employer name Niagara County Amount $3,211.41 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MARLENE A Employer name Department of Tax & Finance Amount $3,212.03 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, LANA S Employer name Chautauqua County Amount $3,211.48 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GARY W Employer name Dept Transportation Region 5 Amount $3,211.12 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROSEMARY Employer name Town of Greece Amount $3,211.48 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, RALPH N, JR Employer name City of Utica Amount $3,211.08 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, BARBARA L Employer name Buffalo City School District Amount $3,211.04 Date 07/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWATKO, CYNTHIA A Employer name City of Binghamton Amount $3,210.92 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROSS J Employer name Syracuse City School Dist Amount $3,210.95 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL-OTERO, KAREN R Employer name Washington County Amount $3,210.61 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, STEPHEN A Employer name Cornell University Amount $3,210.59 Date 06/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORO-ABRAMOWITZ, DIANE M Employer name Dutchess County Amount $3,210.49 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, SHEILA B Employer name Gates-Chili CSD Amount $3,210.86 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMMLER, DONALD G Employer name Town of Lima Amount $3,210.65 Date 04/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, FRANCIS E Employer name Frontier CSD Amount $3,210.63 Date 11/12/2011 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