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 LYNDEN, MARY E Employer name BOCES Erie Chautauqua Cattarau Amount $3,082.84 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CONRAD J Employer name Village of Newark Amount $3,082.59 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLEAU, AUDREY Employer name Nassau County Amount $3,082.72 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, PHYLLIS M Employer name Buffalo City School District Amount $3,082.69 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAIOLI, DEBORAH J Employer name Salem CSD Amount $3,082.40 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLMER, JENNIFER A Employer name Minisink Valley CSD Amount $3,082.54 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCO, LISA MARIA Employer name Capital District OTB Corp Amount $3,082.49 Date 03/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEMER, LINDA R Employer name Thruway Authority Amount $3,082.44 Date 10/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, JUDE E Employer name Susquehanna Valley CSD Amount $3,082.32 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIMER, ROBERT M Employer name Onondaga County Amount $3,082.12 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JANICE J Employer name Churchville-Chili CSD Amount $3,081.90 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MARGARET T Employer name BOCES-Orange Ulster Sup Dist Amount $3,082.04 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, TERRY R Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,082.04 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CORTE, THERESA Employer name Deer Park UFSD Amount $3,081.92 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PAMELA C Employer name Suffolk County Amount $3,081.84 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELE M Employer name Schenectady City School Dist Amount $3,081.88 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARTUP, PATRICIA P Employer name Port Jervis City School Dist Amount $3,081.88 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JEAN M Employer name Town of La Fayette Amount $3,081.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROSEC, BERNADETTE Employer name Broome County Amount $3,081.84 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBERTIN, DIANE M Employer name Town of Pittsford Amount $3,081.84 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATSEFF, IRENE Employer name Rochester City School Dist Amount $3,081.84 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEICHER, ELAINE I Employer name Pilgrim Psych Center Amount $3,081.84 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, WINIFRED S Employer name Ripley CSD Amount $3,081.84 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDAS, JOSEPH S, JR Employer name Buffalo City School District Amount $3,081.54 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, EDWARD P Employer name Onondaga County Amount $3,081.28 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JOHN P Employer name Office of General Services Amount $3,081.83 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HELEN A Employer name Buffalo City School District Amount $3,081.80 Date 04/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, KRISTY C Employer name Schenectady City School Dist Amount $3,081.61 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ALTAMESE H Employer name Long Island Dev Center Amount $3,081.24 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, EDWIN J Employer name Town of Dannemora Amount $3,081.10 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, JACQUELYN L Employer name Saratoga Springs City Sch Dist Amount $3,080.98 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, JUDITH A Employer name Sodus CSD Amount $3,080.92 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARMYER, KEITH W Employer name Erie County Amount $3,080.89 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DOROTHY A Employer name Town of Greenville Amount $3,081.09 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUFFREDINI, MARY M Employer name Romulus CSD Amount $3,081.02 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHEILA M Employer name Rome Dev Center Amount $3,080.88 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, STANLEY R Employer name Village of St Johnsville Amount $3,080.88 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREILEY, MARLENE M Employer name Wheatland-Chili CSD Amount $3,080.77 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, DOREEN A Employer name Nassau County Amount $3,080.76 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDAIN, JOAN M Employer name Manhattan Dev Center Amount $3,080.73 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, GEORGIA A Employer name Olean Urban Renewal Agcy Amount $3,080.80 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, HAROLD Employer name Village of Lynbrook Amount $3,080.84 Date 11/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LINDA M Employer name Thruway Authority Amount $3,080.67 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORE, VALERIA E Employer name Washington Hts Unit Amount $3,080.80 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEIL, JO ANN M Employer name Frontier CSD Amount $3,080.61 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLACZ, MARSHA L Employer name Lancaster CSD Amount $3,080.48 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLISTREA, THOMAS Employer name Division of the Lottery Amount $3,080.21 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDY, LINDA F Employer name Williamsville CSD Amount $3,080.53 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARGARET A Employer name Yonkers City School Dist Amount $3,080.00 Date 10/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFEIR, DOLORES H Employer name Town of Brookhaven Amount $3,079.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EARNESTINE Employer name Office of Mental Health Amount $3,080.04 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, BARBARA J Employer name Dept Labor - Manpower Amount $3,080.04 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name Town of Cicero Amount $3,079.88 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, PATRICIA M Employer name City of Norwich Amount $3,079.87 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLINO, ANN A Employer name Bedford CSD Amount $3,079.92 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, SHARON A Employer name Manhattan Psych Center Amount $3,079.90 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBERNARDO, GEORGIA M Employer name Onondaga County Amount $3,079.88 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WILLIAM Employer name Dept Labor - Manpower Amount $3,079.80 Date 04/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOK, JOYCE M Employer name Erie County Amount $3,079.80 Date 10/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRETIAK, MARY B Employer name Georgetown-South Otselic CSD Amount $3,079.43 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODMAN, VICTORIA J Employer name BOCES-Orange Ulster Sup Dist Amount $3,079.33 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KAREN D Employer name Erie County Amount $3,079.28 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MICHAEL KURT Employer name Town of Hempstead Amount $3,079.46 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, VALERIE A Employer name Averill Park CSD Amount $3,079.46 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPAR, BARBARA J Employer name Montgomery County Amount $3,079.25 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, FRANCINE Employer name Bronx Psych Center Amount $3,079.24 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHRER, ROGER H Employer name Town of Huntington Amount $3,078.88 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DONNA Employer name Town of Newburgh Amount $3,078.88 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIEWICZ, CHRISTINE Employer name Middletown Psych Center Amount $3,079.04 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, KATHLEEN A Employer name Oswego County Amount $3,078.97 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLEMAN, DIANE E Employer name Rotterdam Mohonasen CSD Amount $3,079.04 Date 08/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKER, CAROL ROWAN Employer name Roswell Park Memorial Inst Amount $3,078.88 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, JOAN M Employer name Frontier CSD Amount $3,078.88 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIHAN, LINDA M Employer name Utica-Marcy Psych Center Amount $3,078.80 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKO, VIOLA Employer name Chenango Valley CSD Amount $3,078.88 Date 01/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILFEARD, DAVID M Employer name Village of Cooperstown Amount $3,078.61 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTORI, JOSEPH A Employer name Hicksville Public Library Amount $3,078.80 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MARVIN A Employer name Sullivan County Amount $3,078.80 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEECHER, DEBRA L Employer name Mid-State Corr Facility Amount $3,078.77 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT C Employer name Elmira Corr Facility Amount $3,077.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOX, MICHAEL D Employer name Hudson Falls CSD Amount $3,078.10 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARGARET A Employer name Metropolitan Trans Authority Amount $3,077.92 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, IRIS M Employer name SUNY Central Admin Amount $3,078.01 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, YOLANDA Employer name Hudson Valley DDSO Amount $3,077.88 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZONE, JOHN P Employer name Marion CSD Amount $3,077.77 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CHRISTINE M Employer name Newark Valley CSD Amount $3,077.27 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSERRA, PATRICK T Employer name Rochester Psych Center Amount $3,077.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, HOPE A Employer name Department of Health Amount $3,077.77 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CONSTANCE M Employer name Creedmoor Psych Center Amount $3,077.53 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHILLIPS, JOHN M Employer name Queens Borough Public Library Amount $3,077.28 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EVOY, PAUL B Employer name BOCES-Ulster Amount $3,076.93 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMASSER, JOAN L Employer name Wyoming County Amount $3,076.86 Date 07/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, SHARON L Employer name Hauppauge UFSD Amount $3,076.57 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OOMMEN, GEORGE Employer name Department of Motor Vehicles Amount $3,076.33 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN M Employer name Mid Hudson Library System Amount $3,076.30 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFER, KAREN M Employer name Rochester Psych Center Amount $3,076.72 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, VIRGINA L Employer name Tioga CSD Amount $3,076.65 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, DAWN L Employer name Mc Graw CSD Amount $3,076.60 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRUSKI, BERNADETTE J Employer name Florida UFSD Amount $3,076.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, EVELYN M Employer name SUNY Stony Brook Amount $3,076.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTE, BRENDA L Employer name BOCES-Monroe Orlean Sup Dist Amount $3,075.82 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESEMAN, CHARLES W Employer name Vestal CSD Amount $3,075.73 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, EUGENE T Employer name Dept Labor - Manpower Amount $3,076.04 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPELL, CATHLEEN P Employer name Greece CSD Amount $3,076.03 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMERISE, CATHY J Employer name Dpt Environmental Conservation Amount $3,075.58 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMINGWAY, DEBRA R Employer name Clinton County Amount $3,075.34 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATEN, BEATRICE K Employer name Manhattan Psych Center Amount $3,074.96 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, MINNIE P Employer name Rochester Psych Center Amount $3,074.92 Date 01/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPAO, RENATO C Employer name Nassau County Amount $3,074.88 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELFAND, SANDRA E Employer name Merrick UFSD Amount $3,075.32 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTRICK, SUZANNE A Employer name Dept Transportation Region 8 Amount $3,075.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, BETH Employer name SUNY College Techn Cobleskill Amount $3,074.92 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERE, BEULAH M Employer name East Ramapo CSD Amount $3,075.00 Date 09/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLLS, RICHARD H Employer name Oneida County Amount $3,074.77 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, DONNA M Employer name BOCES-Oneida Herkimer Madison Amount $3,074.45 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BELLIS, CARL P Employer name Webster CSD Amount $3,074.15 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTLON, PATRICIA L Employer name Grand Island CSD Amount $3,074.61 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLICKI, CECILIA Employer name Orange County Amount $3,074.12 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIDEL, PRISCILLA Employer name Somers CSD Amount $3,074.12 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MAUREEN M Employer name Susquehanna Valley CSD Amount $3,073.90 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCH, SOLANGE M Employer name Hudson Valley DDSO Amount $3,073.88 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCKMAN, BARBARA T Employer name Nassau County Amount $3,074.04 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUTTS, BARBARA J Employer name Orleans County Amount $3,074.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, ALICE M Employer name Department of Motor Vehicles Amount $3,073.96 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, CLARA P Employer name Salamanca City School Dist Amount $3,073.32 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, VIRGINIA L Employer name City of Lockport Amount $3,073.04 Date 09/14/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RUTH A Employer name Town of Tonawanda Amount $3,073.03 Date 09/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DONALD J Employer name Dept Transportation Region 3 Amount $3,073.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JENNIE B Employer name Town of Farmington Amount $3,073.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYCZKOWSKI, DAVID J Employer name Central NY Psych Center Amount $3,073.31 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, SANDRA Employer name Frewsburg CSD Amount $3,073.81 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, LOUISE Employer name Yonkers City School Dist Amount $3,073.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARIANN Employer name Niskayuna CSD Amount $3,072.93 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, VICTORIA A Employer name Onondaga County Amount $3,072.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAREY, MICHAEL J Employer name Town of Durham Amount $3,072.86 Date 05/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND, MARY ANNE Employer name Little Falls-City School Dist Amount $3,072.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KENNETH S, JR Employer name Essex County Amount $3,072.96 Date 03/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSON, CAROL A Employer name Dutchess County Amount $3,072.76 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, CHARLES B Employer name NYS Power Authority Amount $3,072.79 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, MAE M Employer name Town of Massena Amount $3,072.82 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RICHARD E Employer name Town of Rush Amount $3,072.38 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, ANNE MARIE Employer name Rockland County Amount $3,072.30 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUHEY, ELLEN G Employer name Orleans County Amount $3,072.12 Date 05/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, SANDRA J Employer name Weedsport CSD Amount $3,072.73 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVIATT, LUCINDA D Employer name Copake-Taconic Hills CSD Amount $3,072.61 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGWOOD, BARBARA A Employer name Millbrook CSD Amount $3,072.04 Date 07/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGER, THERESA M Employer name Inst For Basic Res & Ment Ret Amount $3,072.02 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, SARAJANE Employer name Butler Correctional Facility Amount $3,071.75 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTOFIL, RICHARD J Employer name Long Island St Pk And Rec Regn Amount $3,071.69 Date 06/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, FUNDADOR, JR Employer name City of Rochester Amount $3,071.64 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSKI, KATHRYN A M Employer name Elmira Heights CSD Amount $3,071.81 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNAM, DONALD H Employer name Town of Colonie Amount $3,071.88 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DAWN C Employer name Niagara County Amount $3,071.52 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, DIANE R Employer name Town of Edinburg Amount $3,071.44 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGELKEN, JENNIFER LYNNE Employer name Taconic DDSO Amount $3,071.29 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LAGRIMAS C Employer name SUNY Health Sci Center Brooklyn Amount $3,071.12 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JUANA Employer name Suffolk County Amount $3,070.96 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, JACQUELINE E Employer name Monroe County Amount $3,070.97 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SUSAN A Employer name Department of Tax & Finance Amount $3,071.36 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, TEODORA A Employer name Malone CSD Amount $3,071.34 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ROLLAND G Employer name Sherburne-Earlville CSD Amount $3,070.92 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, CARMALINE Employer name North Syracuse CSD Amount $3,070.88 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CAROL J Employer name Holley CSD Amount $3,070.84 Date 07/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLUIZZI, KENNETH M Employer name William Floyd UFSD Amount $3,070.75 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, GEORGE R Employer name Greece CSD Amount $3,070.90 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSETT, KATHARINE M Employer name Wayland-Cohocton CSD Amount $3,070.88 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, CAROL A Employer name Village of Richburg Amount $3,070.51 Date 06/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, ELSIE P Employer name Genesee County Amount $3,070.00 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, CARL H Employer name Woodbourne Corr Facility Amount $3,070.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ-ROMAN, GLADYS Employer name New York State Assembly Amount $3,070.43 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, DEBBIE Employer name Schenectady County Amount $3,070.38 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBA, KATHERINE A Employer name Central Square CSD Amount $3,069.98 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, LAURA M Employer name Dept Labor - Manpower Amount $3,070.33 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNAGAN, ROBERT G Employer name Town of Greenburgh Amount $3,069.96 Date 01/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, ANNE K Employer name Tompkins County Amount $3,069.88 Date 12/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD W Employer name City of Albany Amount $3,069.88 Date 10/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHONEY, CYNTHIA R Employer name Schenectady County Amount $3,069.96 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRITT, SHELDON E Employer name Town of Parma Amount $3,069.87 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, NELLIE P Employer name Homer CSD Amount $3,069.84 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARAIN, EDNA Employer name Erie County Amount $3,069.50 Date 06/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLIN, ROBERT C Employer name Elmira City School Dist Amount $3,069.51 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, BONNIE K Employer name BOCES-Jefferson Lewis Hamilton Amount $3,069.84 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHISON, GRACE Employer name BOCES Eastern Suffolk Amount $3,069.60 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, MARION Employer name Department of Law Amount $3,069.04 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARIA C Employer name Ballston Spa-CSD Amount $3,069.04 Date 11/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JEFFREY L Employer name Cayuga County Amount $3,069.44 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMILLER, RICHARD J, JR Employer name Dutchess County Amount $3,069.23 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGLETON, HOWARD Employer name Chazy CSD Amount $3,069.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DONALD A Employer name Town of Wilton Amount $3,069.03 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETO, JOSEPH J Employer name Dutchess County Amount $3,068.96 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBRAHIM, ESTER Y Employer name Bernard Fineson Dev Center Amount $3,069.01 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MARILYN M Employer name Wappingers CSD Amount $3,068.88 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELLESE, ROXANN C Employer name Clarkstown CSD Amount $3,068.94 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBURY, PENELOPE L Employer name Town of Glenville Amount $3,068.92 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORFITZ, DAVID E Employer name NYS Office People Devel Disab Amount $3,067.96 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, BRUCE F Employer name Brighton CSD Amount $3,067.96 Date 11/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROPES, KIRK W Employer name Otsego County Amount $3,068.54 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, MARIE T Employer name Brooklyn Public Library Amount $3,068.24 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $3,067.67 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, CAROL A Employer name Monroe County Amount $3,067.70 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAGO, ROBIN L Employer name Niagara Falls City School Dist Amount $3,067.69 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN M Employer name BOCES-Otsego Northern Catskill Amount $3,067.41 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, STEPHANIE Employer name Irvington UFSD Amount $3,067.25 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, SANDRA L Employer name Herkimer CSD Amount $3,067.64 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, KAREN M Employer name Onondaga County Amount $3,067.59 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, ELYDIA E Employer name BOCES Eastern Suffolk Amount $3,067.12 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOW, LOIS T Employer name Malone CSD Amount $3,067.16 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETZLER, ANN G Employer name Village of Lancaster Amount $3,067.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBELL, MARGARET D Employer name BOCES-Tompkins Seneca Tioga Amount $3,067.00 Date 06/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, HENRIETTA LEE Employer name Washington Hts Unit Amount $3,067.04 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELENKE, JANICE L Employer name Red Hook CSD Amount $3,067.04 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVER, DAVID W Employer name Village of Hamburg Amount $3,066.92 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHRLE, LINDA L Employer name SUNY College Technology Alfred Amount $3,066.96 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, MARY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,067.00 Date 02/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOPINO, HEDY F Employer name Port Jervis City School Dist Amount $3,066.96 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PATRICIA P Employer name Jordan-Elbridge CSD Amount $3,066.92 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZYGIEL, CONSTANCE Employer name Sauquoit Valley CSD Amount $3,066.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DEANNA Employer name Central NY DDSO Amount $3,066.92 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALVATORE, YOLANDA M Employer name Town of Greece Amount $3,066.88 Date 12/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEDZ, RONALD J Employer name Town of Smithtown Amount $3,066.92 Date 09/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASOTA, ROBERT J Employer name City of Yonkers Amount $3,066.72 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLEY-HANNETT, MARYANNE E Employer name Department of Health Amount $3,066.45 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, GAIL L Employer name Village of Delhi Amount $3,066.52 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARRERA, CAROLYN V Employer name Penfield CSD Amount $3,066.58 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, LYNN K Employer name Westchester County Amount $3,066.51 Date 03/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, ROGER L Employer name Canaseraga CSD Amount $3,066.34 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROKA, DANIEL G Employer name Binghamton City School Dist Amount $3,066.22 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARYANN Employer name Arlington CSD Amount $3,066.12 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARO, THOMAS H Employer name Department of Tax & Finance Amount $3,065.92 Date 10/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIDEL, LAURA A Employer name Dutchess County Amount $3,065.95 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDOO, FRANCINE G Employer name New Hartford CSD Amount $3,065.84 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NANCY E Employer name Sherrill City School Dist Amount $3,065.36 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DIANE K Employer name Pittsford CSD Amount $3,065.71 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DORAN W Employer name Village of Copenhagen Amount $3,065.20 Date 10/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTON, MARK A Employer name Village of Warsaw Amount $3,064.97 Date 10/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOMBA, DANIEL P Employer name Department of Social Services Amount $3,064.96 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, JOSEPH C Employer name NYS Veterans Home at St Albans Amount $3,065.11 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHIGGERI, BARBARA N Employer name Nassau County Amount $3,065.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, NANCY B Employer name SUNY College at Oneonta Amount $3,065.00 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPLOWITZ, PENNY F Employer name Town of Amherst Amount $3,064.92 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN Employer name Weedsport CSD Amount $3,064.96 Date 07/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, HARVEY J Employer name Lansing CSD Amount $3,064.92 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, FRANCES Employer name City of Buffalo Amount $3,064.88 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANSBACH, JANETH A Employer name Greece CSD Amount $3,064.84 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, EARL Employer name Division For Youth Amount $3,064.88 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CATHLEEN A Employer name Buffalo Psych Center Amount $3,064.81 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZLER, THECKLA A Employer name Milford CSD Amount $3,064.84 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, FRANCES JOAN Employer name William Floyd UFSD Amount $3,064.84 Date 10/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSBACH, CARMELA Employer name Capital District OTB Corp Amount $3,064.45 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTO, FRANK T Employer name New Hartford CSD Amount $3,064.65 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEITH L Employer name City of Rochester Amount $3,064.26 Date 11/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISCHBACH, ROBERT C Employer name Ninth Judicial Dist Amount $3,064.56 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCH, BERNADETTE Employer name North Shore Public Library Dis Amount $3,064.53 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, ZENNA M Employer name Western New York DDSO Amount $3,064.14 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRONA, PETER E Employer name Town of Mansfield Amount $3,063.95 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURENTIN, LUCA Employer name NYS Veterans Home at St Albans Amount $3,063.92 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, DONNA F Employer name Central NY DDSO Amount $3,064.06 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JEANNINE G Employer name SUNY College at Geneseo Amount $3,063.96 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIOLA, JAMES Employer name Town of Frankfort Amount $3,063.96 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, NANCY A Employer name Indian River CSD Amount $3,063.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUSHART, ROBERT E Employer name Monroe County Amount $3,063.92 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, SUSAN Employer name BOCES Suffolk 2nd Sup Dist Amount $3,063.84 Date 07/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, PATRICIA A Employer name Education Department Amount $3,063.72 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, ROXIE T Employer name Beekmantown CSD Amount $3,063.80 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, GAYLE Employer name SUNY College at Oneonta Amount $3,063.80 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRELL, PATRICIA Employer name Orange County Amount $3,063.75 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARY D Employer name Ulster County Amount $3,063.68 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES T Employer name Johnson City CSD Amount $3,063.74 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAD, EUGENIA L Employer name Catskill OTB Corp Amount $3,063.49 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, PATRICIA L Employer name Shenendehowa CSD Amount $3,063.32 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, LINDA S Employer name Town of Cicero Amount $3,063.30 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIBEE, JACQUELINE M Employer name Seneca Falls-CSD Amount $3,063.40 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPARDINO, JAMES Employer name Westchester Health Care Corp Amount $3,063.00 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNEY, PATRICK K Employer name Rensselaer County Amount $3,063.26 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, DONALD E Employer name Palmyra-Macedon CSD Amount $3,063.04 Date 11/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, KURIAN T Employer name SUNY College Environ Sciences Amount $3,062.88 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHAM, FREDERICK J Employer name Dept Transportation Region 9 Amount $3,062.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADER, ALBERT S Employer name City of Oneonta Amount $3,062.92 Date 08/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIME, GLORIA Employer name City of Buffalo Amount $3,062.89 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, AUDREY B Employer name Prattsburgh CSD Amount $3,062.88 Date 04/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, CARMELINA Employer name Monroe County Amount $3,062.88 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGIT, PATRICIA A Employer name Buffalo City School District Amount $3,062.88 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENSTERER, CAROL M Employer name Lake George CSD Amount $3,062.80 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEMIE, EILEEN M Employer name Broome County Amount $3,062.79 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINT, MARIA EULALEE Employer name Veterans Home at Montrose Amount $3,062.78 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EDNA M Employer name Buffalo Psych Center Amount $3,062.88 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, IRENE G Employer name Bellmore UFSD Amount $3,062.84 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAND, DAN C Employer name Village of Canisteo Amount $3,062.53 Date 09/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABARDO, JOHN V Employer name Chautauqua County Amount $3,062.64 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JULIA M Employer name Veterans Home at Montrose Amount $3,062.33 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PAMELA A Employer name NYC Judges Amount $3,062.49 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, ARTHUR Employer name Village of Depew Amount $3,062.12 Date 05/11/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, JOAN C Employer name SUNY College at Old Westbury Amount $3,062.40 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASMUND, MARK R Employer name Town of Wheatfield Amount $3,062.07 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, DONNA S Employer name Bedford CSD Amount $3,062.08 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, OWEN R Employer name Dpt Environmental Conservation Amount $3,062.01 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITTO, RITA A Employer name Valley Stream CHSD Amount $3,061.92 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADER, CAROL A Employer name Cobleskill CSD Amount $3,061.96 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, LARRY J Employer name Sunmount Dev Center Amount $3,061.95 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, WANDA L Employer name SUNY Binghamton Amount $3,061.69 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARIE L Employer name North Syracuse CSD Amount $3,061.88 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONUCCI, ALBERTA E Employer name Dept Labor - Manpower Amount $3,061.92 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGLES, VERONICA Employer name Syosset CSD Amount $3,061.80 Date 12/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, IVAN E Employer name Town of Laurens Amount $3,061.17 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, FAYE J Employer name Kinderhook CSD Amount $3,061.36 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, MARY E Employer name Warren County Amount $3,061.32 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTONE, JULIA Employer name Nassau County Amount $3,061.12 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARES, MARY M Employer name SUNY Health Sci Center Syracuse Amount $3,061.10 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEER, ALEX JAMES Employer name City of Syracuse Amount $3,060.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, GABOR Employer name SUNY College at Oswego Amount $3,061.09 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBERGER, JULIE M Employer name Cape Vincent Corr Facility Amount $3,061.16 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, MARILYN A Employer name Monroe County Amount $3,061.16 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RITA K Employer name Penfield CSD Amount $3,060.92 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJETTE, CHARLES C Employer name Taconic DDSO Amount $3,060.96 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, STEPHEN A Employer name SUNY Brockport Amount $3,060.77 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSEN, KATHERINE M Employer name North Babylon UFSD Amount $3,060.80 Date 07/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUIDA, JOHN L Employer name Eden CSD Amount $3,060.84 Date 11/27/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHNKERN, KATHLEEN K Employer name Spencerport CSD Amount $3,060.88 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CHERYL M Employer name Elmira City School Dist Amount $3,060.74 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSSER, DEBRA A Employer name Westchester County Amount $3,060.66 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOCHLER, GREGORY J Employer name Division of State Police Amount $3,060.37 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSEN, ROBIN N Employer name Onteora CSD at Boiceville Amount $3,060.33 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, EILEEN Employer name Suffolk OTB Corp Amount $3,060.09 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DAVID B Employer name Tioga County Amount $3,059.92 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALSTYNE, MAY B Employer name Office of General Services Amount $3,059.92 Date 11/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, LEON S Employer name Kings Park Psych Center Amount $3,059.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASENKOPF, MAREN Employer name Greene County Amount $3,059.88 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PATRICIA A Employer name SUNY College at Cortland Amount $3,059.80 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CATHY A Employer name Central NY DDSO Amount $3,059.76 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY G Employer name Franklin County Amount $3,059.88 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ARIEL Employer name Livingston County Amount $3,059.90 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGEY, LUCINDA B Employer name Ticonderoga CSD Amount $3,059.65 Date 11/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, J DONALD, JR Employer name New York State Canal Corp Amount $3,059.74 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKO, EVA M Employer name Watkins Glen-CSD Amount $3,059.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENEROSO, ACCURSIO E, JR Employer name Pawling CSD Amount $3,059.51 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WARREN S Employer name Tioga County Amount $3,058.96 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBURCIO, BERNARDINA Employer name SUNY Stony Brook Amount $3,059.26 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DESSIE C Employer name Taconic DDSO Amount $3,059.13 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOULKE, DELORIS Employer name Town of Babylon Amount $3,059.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, PATRICIA M Employer name Gloversville City School Dist Amount $3,059.04 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINO, PASQUALE L Employer name Sewanhaka CSD Amount $3,059.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINANS, TERESA Employer name City of Binghamton Amount $3,058.96 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, MIRIAM H Employer name BOCES-Monroe Amount $3,058.92 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MARR, BARBARA A Employer name Orange County Amount $3,058.54 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGER, MARGUERITE Employer name Bedford CSD Amount $3,058.84 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, KAREN L Employer name Erie County Amount $3,058.72 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, KATHLEEN D Employer name Pittsford CSD Amount $3,058.19 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, JEFFREY L Employer name Chautauqua County Amount $3,058.27 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHNER, CATHERINE A Employer name BOCES-Orange Ulster Sup Dist Amount $3,058.24 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDING, WILHELMINA Employer name Erie County Amount $3,057.96 Date 10/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, LUTHER F, JR Employer name Albany County Amount $3,058.00 Date 06/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCEY, SUNDRA Employer name Workers Compensation Board Bd Amount $3,057.96 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEVATTI, JAMES F Employer name Town of Webster Amount $3,058.02 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, WILLIAM H Employer name City of Cortland Amount $3,057.96 Date 05/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZON, JUDITH L Employer name Erie County Amount $3,057.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, RONA Employer name SUNY Stony Brook Amount $3,057.92 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, GINEVRA Employer name Niagara County Amount $3,057.92 Date 09/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, FRED C Employer name Dept Transportation Region 8 Amount $3,057.92 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JANET J Employer name Johnson City CSD Amount $3,057.92 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, SHIRLEY M W Employer name De Ruyter CSD Amount $3,057.92 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LOLITA E Employer name City of Syracuse Amount $3,057.84 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DOROTHEA B Employer name Parkside Corr Facility Amount $3,057.88 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, ANNIE R Employer name Erie County Amount $3,057.84 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, EILEEN Employer name Town of Seneca Falls Amount $3,057.67 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERHAM, JOHN P Employer name Nassau County Amount $3,057.56 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTEN, DANIEL R Employer name Gananda CSD Amount $3,057.80 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DELORES Employer name Orleans Corr Facility Amount $3,057.72 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LOUISE K Employer name Washington County Amount $3,057.53 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTAS, PETER P Employer name Town of Bristol Amount $3,057.20 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LUCINDA M Employer name Saranac Lake CSD Amount $3,057.19 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, MARGARET A Employer name North Rose-Wolcott CSD Amount $3,057.12 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTER, THOMAS G Employer name Kings Park Psych Center Amount $3,057.14 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, MAUREEN Employer name Dutchess County Amount $3,057.15 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSSER, ELLEN S Employer name Chappaqua CSD Amount $3,057.08 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, MARILYN M Employer name Rensselaer County Amount $3,057.00 Date 02/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DOMINICK M Employer name Nassau County Amount $3,057.04 Date 11/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSEY, ADRIAN N Employer name Glen Cove City School Dist Amount $3,057.08 Date 03/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOGRANDE, ANTHONY J Employer name Frankfort-Schuyler CSD Amount $3,057.08 Date 12/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MARJORIE A Employer name Otsego County Amount $3,056.92 Date 08/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, BEVERLY A Employer name Finger Lakes DDSO Amount $3,056.92 Date 11/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, GLORIA J Employer name Haverstraw-Stony Point CSD Amount $3,056.88 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, ELIZABETH J Employer name Lewiston-Porter CSD Amount $3,056.88 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, JOANNE F Employer name BOCES-Rensselaer Columbia Gr'N Amount $3,056.88 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, LILLIAN A Employer name BOCES-Nassau Sole Sup Dist Amount $3,056.88 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METHE, ROSEMARY N Employer name Psy Center Amount $3,056.88 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMPEL, THERESA P Employer name Riverhead CSD Amount $3,056.88 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, DOROTHY W Employer name BOCES-Monroe Amount $3,056.84 Date 12/25/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DENNIS G Employer name Town of Tonawanda Amount $3,056.92 Date 11/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOZELSKI, EDWIN J Employer name Wyoming County Amount $3,056.59 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNLOGSON, ZAIDA A Employer name Morrisville-Eaton CSD Amount $3,056.83 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEAN, LINDA A Employer name Port Jervis City School Dist Amount $3,056.69 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGO, CYNTHIA M Employer name Town of Perinton Amount $3,056.40 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSUMANO, GIROLOMA Employer name Port Chester Public Library Amount $3,056.16 Date 05/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, JEAN D Employer name Plattsburgh City School Dist Amount $3,056.88 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKENS, DENNIS A Employer name Nassau County Amount $3,056.08 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, RICHARD BRUCE Employer name Dpt Environmental Conservation Amount $3,056.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATRES, OLGA R Employer name Village of Hempstead Amount $3,056.53 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRPAN, GULVER Employer name Nassau County Amount $3,056.09 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, DIANE Employer name Three Village CSD Amount $3,055.92 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, BARBARA J Employer name Erie County Amount $3,055.96 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, MARCIA Employer name Western New York DDSO Amount $3,055.92 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMUTH, PATRICIA A Employer name SUNY College Techn Farmingdale Amount $3,055.90 Date 04/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKIEWICZ, LORRAINE J Employer name Roswell Park Memorial Inst Amount $3,055.92 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIER, STEPHAN Employer name Town of Hempstead Amount $3,055.92 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, KAREN R Employer name Erie County Amount $3,055.92 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, DOROTHY L Employer name Westchester County Amount $3,055.88 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHUE, GWEN K Employer name Broome County Amount $3,055.90 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MARIE D Employer name State Insurance Fund-Admin Amount $3,055.83 Date 11/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, JEAN H Employer name West Irondequoit CSD Amount $3,055.88 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMARWALA, MAYANK S Employer name Department of Tax & Finance Amount $3,055.77 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, JOSEPHINE M Employer name New Rochelle City School Dist Amount $3,055.88 Date 06/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, SUZANNE Employer name Dept Labor - Manpower Amount $3,055.88 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERAGINE, ROSE Employer name Great Neck UFSD Amount $3,055.41 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ROBERT A Employer name Kings Park Psych Center Amount $3,055.04 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, ELLEN L Employer name Cattaraugus County Amount $3,055.25 Date 08/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAM, MELVIN F Employer name Broome County Amount $3,055.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, BARBARA Employer name Nassau County Amount $3,055.04 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, RICHARD F Employer name BOCES-Erie 1st Sup District Amount $3,055.03 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOINS, MARIANNE E Employer name Genesee County Amount $3,055.00 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, RAYMOND K, JR Employer name Pittsford CSD Amount $3,054.99 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSES, ROBERTA Employer name Dept Labor - Manpower Amount $3,055.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, ROBERT C Employer name Greece CSD Amount $3,054.94 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSIELLO, DOLORES Employer name Creedmoor Psych Center Amount $3,054.48 Date 07/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUZZIERI, ANTHONY Employer name Franklin Square UFSD Amount $3,054.92 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, ROBERT D Employer name Onondaga County Amount $3,054.92 Date 06/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, LORETA Employer name Yonkers City School Dist Amount $3,054.25 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNOTTI, CHARLENE A Employer name Schenectady County Amount $3,054.04 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARAK, CATHERINE R Employer name Dept Labor - Manpower Amount $3,054.88 Date 06/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFELLO, MARGERY E Employer name Onteora CSD at Boiceville Amount $3,054.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, FAYE R Employer name BOCES Schuyler Chemung Amount $3,054.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GRACE M Employer name Department of Motor Vehicles Amount $3,054.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AMBURGH, HELEN C Employer name City of Albany Amount $3,054.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIZZI, ANGELA M Employer name Rochester City School Dist Amount $3,054.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENCH, LEONARD M Employer name Village of Farmingdale Amount $3,054.00 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELBY, SHARON A Employer name Tioga County Amount $3,054.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULS, COLLEEN A Employer name Erie County Amount $3,053.92 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MARY ANNE Employer name Harpursville CSD Amount $3,053.65 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCHIK, SIMON Employer name Suffolk County Amount $3,053.88 Date 03/23/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAUGHIN, RAMONA J Employer name Ticonderoga CSD Amount $3,053.92 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLIN, NANCY H Employer name Shenendehowa CSD Amount $3,053.96 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSENO, MARY Employer name Schenectady County Amount $3,053.09 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JUSTINE V Employer name Cornell University Amount $3,053.04 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, MARY ANN D Employer name North Colonie CSD Amount $3,053.35 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCICCHITANO, CAROL R Employer name Nassau County Amount $3,053.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO-FLOBECK, DONNA A Employer name SUNY Stony Brook Amount $3,052.99 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PEDRO A Employer name Manhattan Psych Center Amount $3,053.00 Date 04/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MARY JANE Employer name North Colonie CSD Amount $3,052.88 Date 01/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, THERESA A Employer name Attica Corr Facility Amount $3,052.44 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, OLIVE L Employer name Broome DDSO Amount $3,052.96 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMCZYK, NANCY G Employer name BOCES-Cattaraugus Erie Wyoming Amount $3,052.88 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, LINDA M Employer name Gates-Chili CSD Amount $3,053.04 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEY, KENNETH J Employer name Valley Stream UFSD 30 Amount $3,052.29 Date 09/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKLEY, NANCY B Employer name Department of Law Amount $3,052.31 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUANTI, MARY Employer name SUNY College at Cortland Amount $3,052.12 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICK, DAVID W Employer name Roswell Park Cancer Institute Amount $3,052.07 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTOR-HODGE, NANCY S Employer name Ulster County Amount $3,052.04 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPENZA, DIANA L Employer name Dept Transportation Region 5 Amount $3,052.21 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MICHAEL T Employer name Monroe County Amount $3,052.17 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLAIR, CARL R Employer name Creedmoor Psych Center Amount $3,051.96 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, CORA M Employer name Niagara County Amount $3,051.92 Date 04/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CAROL A Employer name Oneida County Amount $3,052.04 Date 07/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, PEGGY A Employer name Suffolk County Amount $3,052.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANI, RALPH Employer name Broome County Amount $3,051.71 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINT, PATRICIA A Employer name Onondaga County Amount $3,051.67 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSCHOOT, ROBERT L Employer name Cornell University Amount $3,051.88 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNS, JESSE J Employer name City of Lockport Amount $3,051.56 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, DOROTHY Employer name Rochester City School Dist Amount $3,051.53 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, THELMA P Employer name Department of Health Amount $3,051.66 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, MICHAEL J Employer name Monroe County Amount $3,051.65 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOTEAU, PENNY L Employer name Harrisville CSD Amount $3,051.32 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JEFFREY A Employer name Town of Batavia Amount $3,051.30 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, SHARON L Employer name Allegany County Amount $3,051.05 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, BARBARA S Employer name Elmira City School Dist Amount $3,051.24 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINEBRY, BERTON L Employer name Town of Hamilton Amount $3,051.18 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JOAN A Employer name Town of Aurora Amount $3,051.29 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RICHARD M Employer name Town of Van Buren Amount $3,051.08 Date 01/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, WINIFRED F Employer name BOCES-Cattaraugus Erie Wyoming Amount $3,051.00 Date 09/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, LILLIAN C Employer name Monticello CSD Amount $3,050.87 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLIA, CAROL A Employer name St Marys School For The Deaf Amount $3,050.95 Date 09/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCE, LUCILLE G Employer name Division For Youth Amount $3,050.88 Date 04/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMALKOWSKI, RONALD L Employer name East Irondequoit CSD Amount $3,051.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSANO, KAREN A Employer name Rockland County Amount $3,050.62 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILE, GUERDA Employer name Rockland County Amount $3,050.58 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKEL, ANTONIA Employer name Suffolk County Wtr Authority Amount $3,050.76 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, STANTON K Employer name Town of Lexington Amount $3,050.53 Date 03/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULL, BESSIE M Employer name Maine-Endwell CSD Amount $3,050.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHRENDORFF, RUTH E Employer name Hyde Park CSD Amount $3,050.22 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINUC, LINDA A Employer name Town of Bethlehem Amount $3,050.13 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, SUSAN B Employer name Minisink Valley CSD Amount $3,050.42 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MONA M Employer name O D Heck Dev Center Amount $3,050.52 Date 05/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLY, SANDRA F Employer name BOCES-Monroe Amount $3,050.06 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, ROBERT C Employer name Susquehanna Valley CSD Amount $3,050.40 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SHERWOOD B Employer name Taconic DDSO Amount $3,049.92 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, SUSAN BETH Employer name Cornell University Amount $3,049.88 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, PEGGY Employer name Nassau County Amount $3,049.60 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUSHKIW, SVITLANA Employer name New York Public Library Amount $3,049.30 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, JOHN D Employer name Rochester City School Dist Amount $3,049.23 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOUIS, JR Employer name Westhampton Beach UFSD Amount $3,049.96 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORASKI, ROBIN L Employer name Capital District OTB Corp Amount $3,049.94 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, VINNETTE Employer name Kingsboro Psych Center Amount $3,049.08 Date 09/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRE, DEBORAH A Employer name City of North Tonawanda Amount $3,049.07 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, SHEILA A Employer name Otsego County Amount $3,049.05 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JOHN E Employer name SUNY Inst Technology at Utica Amount $3,049.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, JUAN F Employer name Dept Transportation Region 1 Amount $3,049.08 Date 10/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSEPH J Employer name Town of Oyster Bay Amount $3,049.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, JOAN A Employer name Pilgrim Psych Center Amount $3,048.96 Date 11/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, MONICA R Employer name Lancaster CSD Amount $3,048.96 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINFANTE, ANNE Employer name Wantagh UFSD Amount $3,048.88 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEEL, ARTHUR R, JR Employer name Sachem CSD at Holbrook Amount $3,048.71 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRELL, MARGARET M Employer name Jericho UFSD Amount $3,048.88 Date 10/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACLAIR, CAROL E Employer name Northern Adirondack CSD Amount $3,048.88 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Department of Social Services Amount $3,048.66 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANOUS, LEONARD I Employer name Caledonia-Mumford CSD Amount $3,048.57 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, CARMEN T Employer name Office of General Services Amount $3,048.04 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, BEVERLY A Employer name Seaford UFSD Amount $3,048.22 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SETTO, LINDA M Employer name NYS Higher Education Services Amount $3,048.04 Date 11/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHARLOTTE A Employer name Orange County Amount $3,048.55 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, JAMES H Employer name Ulster County Amount $3,048.04 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, MARCEL Employer name Sachem CSD at Holbrook Amount $3,048.03 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, COLLEEN A Employer name Erie County Amount $3,047.96 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERY, KAREN S Employer name Webster CSD Amount $3,047.90 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHTSEN, IRENE Employer name SUNY Stony Brook Amount $3,047.88 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYWELSKI, REGINA J Employer name Town of Riverhead Amount $3,047.93 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIACCIO, AUDREY T Employer name Rockland County Amount $3,047.92 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ROBIN E Employer name E Syracuse-Minoa CSD Amount $3,047.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, MYRNA E Employer name Yonkers City School Dist Amount $3,047.55 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRACOLICI, ROBERT J Employer name New York Public Library Amount $3,047.19 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTUNG, SUZANNE M Employer name Niagara-Wheatfield CSD Amount $3,047.49 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, VALERIE Employer name Erie County Amount $3,047.44 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBAULT, JOANNE C Employer name Campbell Savona CSD Amount $3,047.41 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLA, BARBARA J Employer name Erie County Amount $3,047.13 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ELLEN M Employer name Fairport CSD Amount $3,047.06 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, KENNETH E Employer name Dept of Agriculture & Markets Amount $3,047.04 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENO, JOSEPH S Employer name City of Olean Amount $3,047.00 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAKUS, LUTFIYE Employer name Staten Island DDSO Amount $3,046.99 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREHLING, WALTER J Employer name Red Creek CSD Amount $3,046.98 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENT, LORRAINE L Employer name Yonkers City School Dist Amount $3,047.04 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, VINCENT T Employer name Town of Rotterdam Amount $3,047.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, PAUL J Employer name Brockport CSD Amount $3,046.41 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BERNICE M Employer name Camden CSD Amount $3,046.92 Date 06/24/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUCK, PAULINE Employer name West Babylon UFSD Amount $3,046.08 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, STEPHANIE P Employer name Cornell University Amount $3,046.08 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASE, SUSAN M Employer name Smithtown CSD Amount $3,046.35 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, RONALD D Employer name SUNY Buffalo Amount $3,046.10 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, KENNETH J Employer name Town of Lewiston Amount $3,046.05 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, BARBARA K Employer name Byron-Bergen CSD Amount $3,046.04 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, THERESA Employer name West Islip UFSD Amount $3,046.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JUANITA Y Employer name Kingsboro Psych Center Amount $3,046.00 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LAWRENCE P Employer name Town of Brownville Amount $3,046.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULA, JOAN M Employer name Cornell University Amount $3,046.00 Date 01/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, KENNETH E Employer name Gloversville City School Dist Amount $3,046.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, JOHN Employer name Albion Corr Facility Amount $3,045.84 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULEK, MARY L Employer name Village of Castleton-On-Hudson Amount $3,045.96 Date 08/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, BETTY J Employer name City of Jamestown Amount $3,045.96 Date 09/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIOTTO, FRANK J Employer name New Rochelle City School Dist Amount $3,045.62 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, PETER E Employer name City of Hudson Amount $3,045.61 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABEAU, BARBARA J Employer name Afton CSD Amount $3,045.83 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PETER C Employer name Nassau County Amount $3,045.80 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, MALCOLM E Employer name BOCES-Rensselaer Columbia Gr'N Amount $3,045.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, NICHOLAS F Employer name Racing And Wagering Bd Amount $3,045.33 Date 12/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, LOIS M Employer name Town of Mamakating Amount $3,045.09 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, LORI T Employer name Cheektowaga-Sloan UFSD Amount $3,045.18 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALINO, ROBERT R Employer name Town of Evans Amount $3,045.12 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAC, THERESA L Employer name Village of Ballston Spa Amount $3,045.23 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GIRARD C Employer name Town of Ulster Amount $3,045.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERA, THOMAS M Employer name Senate Special Annual Payroll Amount $3,045.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAGNOLI, GRACE M Employer name Yonkers City School Dist Amount $3,044.96 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GJURICH, EDITH Employer name Tompkins County Amount $3,044.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, MARY L Employer name BOCES-Westchester Putnam Amount $3,044.96 Date 02/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, CHARLOTTE J Employer name Tri-Valley CSD at Grahamsville Amount $3,045.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, PATRICIA A Employer name Dutchess County Amount $3,044.92 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOSEPHINE Employer name Oswego City School Dist Amount $3,044.92 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGAR, KELLY A Employer name Mayfield CSD Amount $3,044.78 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GLORIA J Employer name Cornell University Amount $3,044.75 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHRLEY, PATRICIA M Employer name BOCES-Sullivan Amount $3,044.92 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLIFTON P Employer name Town of Hempstead Amount $3,044.76 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIER, DANIEL J Employer name Town of Meredith Amount $3,044.67 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, EILEEN E Employer name Lindenhurst UFSD Amount $3,044.70 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, MARY J Employer name Chemung County Amount $3,044.75 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUM, BONNIE M Employer name Sullivan West CSD Amount $3,044.55 Date 03/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHERSON, LAWRENCE Employer name Div Military & Naval Affairs Amount $3,044.47 Date 01/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLMER, JAMES E, SR Employer name SUNY Buffalo Amount $3,044.16 Date 08/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNO, ERIN R Employer name BOCES-Monroe Amount $3,044.36 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DEBORAH M Employer name Lewis County Amount $3,044.38 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESWORTHY, THERESE Employer name Broome County Amount $3,044.11 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, NANCY J Employer name Village of Endicott Amount $3,043.84 Date 01/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, SANDRA G Employer name BOCES-Monroe Amount $3,044.08 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LIDIA A Employer name State Insurance Fund-Admin Amount $3,043.82 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARGARET E Employer name SUNY Health Sci Center Syracuse Amount $3,044.04 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, SHELLY H Employer name Glens Falls City School Dist Amount $3,043.99 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERTON, THEODORE Employer name Oxford CSD Amount $3,044.04 Date 08/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, CHRISTOPHER Employer name Nassau County Amount $3,044.04 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BRENDA Employer name Mt Vernon City School Dist Amount $3,043.42 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTON, BARBARA Employer name Rockland Psych Center Amount $3,043.13 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DIANA L Employer name Wappingers CSD Amount $3,043.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT D, JR Employer name Town of Ulster Amount $3,043.40 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELAINE M Employer name City of Middletown Amount $3,042.66 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASI, JAYNE L Employer name Onondaga County Amount $3,042.55 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMETTE, ELIZABETH A Employer name Greece CSD Amount $3,043.02 Date 03/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, WAYNE K Employer name Hsc at Syracuse-Hospital Amount $3,043.02 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, STEPHEN J Employer name SUNY at Stonybrook-Hospital Amount $3,042.83 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, KACHUEN Employer name New York Public Library Amount $3,042.29 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MATTHEW L Employer name Chenango County Amount $3,042.27 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGO, KATHLEEN M Employer name City of Binghamton Amount $3,042.08 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, DOLORES Employer name Suffolk County Amount $3,042.04 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINCHIEF, ANN K Employer name Suffolk County Amount $3,042.04 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSNER, CARLTON T Employer name SUNY College at Purchase Amount $3,042.27 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, SANDRA L Employer name Rondout Valley CSD at Accord Amount $3,042.12 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNUSO, CHARLENE R Employer name Williamsville CSD Amount $3,042.22 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEDALE, JULIUS J Employer name Nassau County Amount $3,042.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, EDITH M Employer name J N Adam Dev Center Amount $3,041.92 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODLIVAK, CATHERINE Employer name BOCES Suffolk 2nd Sup Dist Amount $3,041.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEET, MARY E Employer name Alexander CSD Amount $3,041.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISSELL, KATHRYN A Employer name Chautauqua County Amount $3,042.02 Date 06/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITFELLER, SABRINA M Employer name Babylon UFSD Amount $3,041.96 Date 07/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINA-GOODWIN, MARY M Employer name SUNY Stony Brook Amount $3,041.96 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, JOHANNA M Employer name Albany County Amount $3,041.90 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEETE, VERNA D Employer name Dutchess County Amount $3,041.87 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSKRAUT, CONNIE Employer name Shoreham-Wading River CSD Amount $3,041.96 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, DEBORAH L Employer name Broome County Amount $3,041.12 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, CHERYL M Employer name Orange County Amount $3,041.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINN, JOHN W Employer name Saratoga Springs City Sch Dist Amount $3,041.67 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALTABIANO, JOHN T Employer name Town of Hempstead Amount $3,041.40 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOHN R, SR Employer name Scotia Glenville CSD Amount $3,041.64 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBECK, RAYMOND A Employer name SUNY Albany Amount $3,041.08 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, MARYJANE T Employer name Nassau County Amount $3,041.08 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCK, GARY Employer name Town of Amherst Amount $3,041.05 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLAUGHLIN, DONALD J Employer name Town of Clay Amount $3,041.08 Date 01/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMEC, JIMMIE M Employer name Jamestown City School Dist Amount $3,041.08 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENLY, PHILIP E Employer name Town of Fenner Amount $3,041.08 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERSLEY, ARLENE M Employer name Nassau County Amount $3,040.96 Date 04/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, SHEILA A Employer name Johnstown City School Dist Amount $3,041.01 Date 08/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EVELYN R Employer name Rochester City School Dist Amount $3,041.00 Date 10/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIE E Employer name Orange County Amount $3,040.72 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZEPACZ, RONALD E Employer name Village of Franklinville Amount $3,040.36 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANDINO, JOSEPH L Employer name Schenectady County Amount $3,040.88 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, REGINA A Employer name Montauk UFSD Amount $3,040.57 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINGS, MURIEL Employer name Town of Southold Amount $3,040.88 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, MICHAEL Employer name Brooklyn DDSO Amount $3,040.34 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELSKI-FURMAN, GENEVIEVE L Employer name Onondaga County Amount $3,040.20 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, SHIRLEY S Employer name Honeoye Falls-Lima CSD Amount $3,040.12 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFARO, P SANDRA Employer name Capital Dist Reg Planning Comm Amount $3,040.12 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVIEZZO, MARIE A Employer name Harrison CSD Amount $3,040.16 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLAU, CAROL Employer name Westchester County Amount $3,040.14 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EVELYN L Employer name City of Binghamton Amount $3,040.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNOE, HAROLD J Employer name West Genesee CSD Amount $3,040.08 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPP, BETTY J Employer name Tioga County Amount $3,040.08 Date 11/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVEY, WALTER E Employer name Liverpool CSD Amount $3,040.04 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, COLLEEN A Employer name Vestal CSD Amount $3,039.93 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, JOAN Employer name Dept Labor - Manpower Amount $3,040.08 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUS, SUSAN Employer name SUNY Buffalo Amount $3,040.08 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, JOANNE R Employer name BOCES-Del Chenang Madis Otsego Amount $3,039.93 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFRINI, RAYMOND F Employer name Village of Oakfield Amount $3,039.92 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, JAMES W Employer name Town of Richland Amount $3,039.59 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSLANBAS, HAMIYET Employer name BOCES Westchester Sole Supvsry Amount $3,039.50 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, ROBERT J, JR Employer name Division For Youth Amount $3,039.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWERS, MARGERY L Employer name East Aurora UFSD Amount $3,039.92 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALSKI, RAYMOND L Employer name Town of Ellington Amount $3,039.49 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, CAROL A Employer name Livonia CSD Amount $3,039.78 Date 07/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, KAREN A Employer name BOCES-Oneida Herkimer Madison Amount $3,039.32 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, SHARON P Employer name Sodus CSD Amount $3,039.12 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMORSCHOK, RICHARD W Employer name Dept Transportation Region 10 Amount $3,039.08 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, DEBORAH A Employer name Baldwinsville CSD Amount $3,039.04 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES D Employer name Dept of Agriculture & Markets Amount $3,039.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKHASE, DOROTHY Employer name SUNY Stony Brook Amount $3,038.96 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RUSSELL E Employer name Bridgewtr-Leonard-W Winfld CSD Amount $3,038.96 Date 05/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CHERYL A Employer name Clarkstown CSD Amount $3,038.34 Date 05/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCO, MIRNA Employer name Herricks UFSD Amount $3,038.87 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERPETUA, MARTHA J Employer name Catskill CSD Amount $3,038.80 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAKER, JEAN B Employer name Hutchings Psych Center Amount $3,038.92 Date 03/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, RICHARD J Employer name BOCES-Dutchess Amount $3,038.64 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, SUE E Employer name Industrial Exhibit Authority Amount $3,038.23 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CONSTANCE A Employer name Monroe County Amount $3,038.21 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEST, MARY G Employer name Town of Avon Amount $3,038.04 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYER, WILLIAM J Employer name Delaware County Amount $3,038.04 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, THOMAS H Employer name Village of Lake Placid Amount $3,038.12 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA A Employer name City of Rome Amount $3,038.08 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, RICHARD L Employer name Phelps Clifton Springs CSD Amount $3,037.92 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, JILL P Employer name New Rochelle City School Dist Amount $3,037.96 Date 01/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JAMES Employer name Taconic DDSO Amount $3,037.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHN J Employer name Ballston Spa-CSD Amount $3,037.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARY E Employer name Rye City School Dist Amount $3,037.72 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMALA, VICTORIA Employer name Depew UFSD Amount $3,037.92 Date 08/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THATFORD, ROSEANN Employer name Gilbertsville Mt Upton CSD Amount $3,037.90 Date 02/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATUSEK, PETER R Employer name New York Public Library Amount $3,037.08 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEATING, LINDA J Employer name Erie County Amount $3,037.04 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOFFREDO, MARY L Employer name Holley CSD Amount $3,037.44 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, BENJAMIN T Employer name Quogue UFSD Amount $3,037.21 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDER, SALLY J Employer name Erie County Amount $3,037.08 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLI, ANTHONY Employer name Department of Social Services Amount $3,037.04 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTZ, PATRICIA J Employer name Pittsford CSD Amount $3,037.01 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVESE, FANNY Employer name Yonkers City School Dist Amount $3,037.00 Date 06/20/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROELANTS, THELMA L Employer name Roswell Park Memorial Inst Amount $3,037.00 Date 06/30/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, DELORES M Employer name Cobleskill Richmondville CSD Amount $3,036.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONDOLFINO, JOHN W Employer name Village of Otego Amount $3,036.99 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, CAROL A Employer name Cornell University Amount $3,037.00 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURAVICH, JOSEPHINE Employer name City of Oneida Amount $3,037.00 Date 03/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEMORE, MARCELLA M Employer name Angelica CSD Amount $3,036.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAU, PATRICIA T Employer name Cobleskill CSD Amount $3,036.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM B Employer name Greene County Amount $3,036.63 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKE, LORRAINE C Employer name Department of Tax & Finance Amount $3,036.52 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENN, PATRICIA A Employer name Lexington School For The Deaf Amount $3,036.39 Date 04/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, YVONNE M Employer name Hannibal CSD Amount $3,036.60 Date 07/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN Employer name Queens Borough Public Library Amount $3,036.78 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, JOSEPH A Employer name Queens Psych Center Children Amount $3,036.88 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASSES, CHERYL A Employer name Genesee County Amount $3,036.38 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCI, RITA C Employer name Oceanside UFSD Amount $3,036.31 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, TIMOTHY A Employer name Village of Webster Amount $3,036.08 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOUX-FLEMING, LINDA Employer name BOCES-Monroe Amount $3,036.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTANA, HIRAM Employer name Dept Labor - Manpower Amount $3,036.00 Date 10/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, LARRY J Employer name Willard Drug Treatment Campus Amount $3,035.98 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, ROBIN L Employer name Town of Brookhaven Amount $3,036.10 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, EVA T Employer name Port Washington UFSD Amount $3,036.08 Date 12/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETTA, FRANCES M Employer name Mohawk Valley General Hospital Amount $3,035.92 Date 04/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCANSKY, DIANE Employer name Broome County Amount $3,035.52 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, MICHAEL D Employer name Olympic Reg Dev Authority Amount $3,035.26 Date 11/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, LAWRENCE J Employer name St Lawrence Psych Center Amount $3,035.46 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, INELL Employer name Elmira City School Dist Amount $3,035.92 Date 08/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, MARY COLLEEN Employer name Rockland Psych Center Children Amount $3,035.68 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, WARREN E, JR Employer name Deer Park UFSD Amount $3,035.08 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAVSON, WILLIAM R Employer name Cairo-Durham CSD Amount $3,035.23 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMAL, RAJATHI Employer name State Insurance Fund-Admin Amount $3,035.08 Date 04/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNY, GERALD W Employer name South Colonie CSD Amount $3,035.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JUDITH L Employer name Onondaga County Amount $3,034.96 Date 08/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIE ALPHONSO Employer name Pilgrim Psych Center Amount $3,034.94 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, ARLENE K Employer name Wyoming County Amount $3,035.08 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, CARLOS J Employer name Garden City UFSD Amount $3,034.87 Date 09/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, IRVIN R Employer name Town of Montgomery Amount $3,035.03 Date 03/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, EDITH R Employer name Westchester County Amount $3,034.74 Date 09/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, BONNIE S Employer name So Glens Falls CSD Amount $3,034.61 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORRIAN, JOAN A Employer name Westchester Development Disab Amount $3,034.50 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTIVO, JOANNE D Employer name SUNY at Stonybrook-Hospital Amount $3,034.81 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISME, JEAN ROBERT Employer name Half Hollow Hills CSD Amount $3,034.87 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFERRI, RODERICK W, III Employer name Town of Washington Amount $3,034.39 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED-JOSEPH, ESSIE E Employer name Dept Labor - Manpower Amount $3,034.32 Date 10/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LYNN S Employer name La Fargeville CSD Amount $3,034.80 Date 08/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIZVER, MORTON Employer name Plainview-Old Bethpage CSD Amount $3,034.25 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARY JOAN Employer name Sweet Home CSD Amrst&Tonawanda Amount $3,034.16 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHWICK, DEBORAH M Employer name Nassau Health Care Corp Amount $3,034.29 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, MARLON Employer name Health Research Inc Amount $3,034.10 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEANE, SANDRA J Employer name Cayuga County Amount $3,034.08 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, JOANNE Employer name Nassau County Amount $3,034.08 Date 07/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, DONNA B Employer name Education Department Amount $3,034.08 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, MYRNA M Employer name Warrensburg CSD Amount $3,033.92 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, JEAN Employer name Monroe County Wtr Authority Amount $3,033.96 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARGUERITE S Employer name Town of Somers Amount $3,033.94 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINERA, CHARLES Employer name Nassau County Amount $3,033.92 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALKINGTON, KENNETH R Employer name Washington County Amount $3,033.63 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET J Employer name Hornell City School Dist Amount $3,033.51 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRED, GLORIA Employer name Bernard Fineson Dev Center Amount $3,033.04 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, GLORIA J Employer name Unatego CSD Amount $3,033.08 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE GUZMAN, THERESA Employer name Division of Parole Amount $3,033.08 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLANO, ALICE H Employer name BOCES-Orange Ulster Sup Dist Amount $3,033.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MELITA Employer name Sunmount Dev Center Amount $3,033.04 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEICH, ADELE A Employer name Hsc at Syracuse-Hospital Amount $3,033.04 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, VIRGINIA R Employer name Syosset CSD Amount $3,032.81 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARULLO, SUZANNE E Employer name Town of Webb UFSD Amount $3,032.80 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, FRANCISCO Employer name Supreme Ct-1st Civil Branch Amount $3,032.96 Date 10/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESCI, RITA Employer name Buffalo City School District Amount $3,032.96 Date 11/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAGES, KATHLEEN A Employer name Village of Keeseville Amount $3,032.92 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNISI, LINDA J Employer name BOCES Eastern Suffolk Amount $3,032.48 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, PENELOPE J Employer name Wyoming County Amount $3,032.29 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVANICH, ADALGISA Employer name Three Village CSD Amount $3,032.14 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSICK, IDA G Employer name Erie County Amount $3,032.12 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, PAMELA S Employer name Niagara County Amount $3,032.25 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDEPHE, LINDA D Employer name Penfield CSD Amount $3,032.18 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, CHARLOTTE IRENE Employer name Cato-Meridian CSD Amount $3,032.12 Date 11/16/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, PEGGY L Employer name Gowanda CSD Amount $3,032.04 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, MURIEL J Employer name BOCES-Oswego Amount $3,032.00 Date 02/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMER, JANICE D Employer name Oswego County Amount $3,032.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAULA, JOSEPH E, JR Employer name Long Island St Pk And Rec Regn Amount $3,032.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, WILLIAM L Employer name SUNY College at Plattsburgh Amount $3,032.04 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLER, SANDRA P Employer name Islip UFSD Amount $3,032.00 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENAPACE, ELAINE B Employer name Cortland City School Dist Amount $3,031.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNES, TIMOTHY F Employer name Village of Odessa Amount $3,031.95 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDENHOFER, JOHN W Employer name Chautauqua County Amount $3,031.92 Date 03/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESAITIS, BETSY M Employer name Miller Place UFSD Amount $3,031.84 Date 06/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOHAN, JAMES F Employer name Riverview Correction Facility Amount $3,031.92 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, JOSEPHINE A Employer name Oswego City School Dist Amount $3,031.92 Date 07/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATO, FRANCES Employer name Monroe County Amount $3,031.80 Date 04/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, SUSAN P Employer name Office of General Services Amount $3,031.74 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CATHLEEN P Employer name BOCES-Monroe Amount $3,031.26 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZ, RICHARD A Employer name Mineola UFSD Amount $3,031.23 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLO, BONNIE C Employer name Nassau County Amount $3,031.59 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALVANO, CINDY A Employer name West Babylon UFSD Amount $3,031.45 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASENSTAB, ROBIN M Employer name Erie County Amount $3,031.42 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEL, THOMAS W Employer name Office of General Services Amount $3,031.24 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONOBILE, ROSALIE M Employer name Rochester City School Dist Amount $3,031.12 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTERS, ANNA M Employer name Olympic Reg Dev Authority Amount $3,031.08 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLBACHER, KAREN J Employer name Erie County Medical Cntr Corp Amount $3,031.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLOW, JUDY Employer name Department of Social Services Amount $3,031.08 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, GEORGE M Employer name Thruway Authority Amount $3,031.12 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON-DELALLO, ANITA Employer name White Plains City School Dist Amount $3,031.08 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JUANITA Employer name Bronx Psych Center Amount $3,031.04 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTO, ROSEMARY A Employer name Somers CSD Amount $3,031.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ELEANOR J Employer name Saugerties CSD Amount $3,030.92 Date 11/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, SUSAN J Employer name Schenectady County Amount $3,030.72 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILM, BARBARA E Employer name Huntington UFSD #3 Amount $3,030.83 Date 06/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEEL, JEAN B Employer name BOCES Saratoga Warren Amount $3,030.96 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORSEN, EDWARD C Employer name Manchester Shortsville CSD Amount $3,030.93 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DONNA C Employer name East Irondequoit CSD Amount $3,030.37 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM F Employer name Town of Milan Amount $3,030.36 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, ALICE M Employer name Lakeview Shock Incarc Facility Amount $3,030.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, MARY J Employer name Rensselaer County Amount $3,029.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, BARBARA L Employer name Mount Pleasant CSD Amount $3,029.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCICH, EMIL J Employer name Town of Springwater Amount $3,030.12 Date 10/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIVER, JERRY L Employer name Wyoming County Amount $3,030.08 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, MARION D Employer name Department of Transportation Amount $3,029.87 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEMER, JAMES D Employer name Greece CSD Amount $3,029.80 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, KATHLEEN F Employer name Long Island St Pk And Rec Regn Amount $3,029.43 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATLEY, RAYLENE HELEN Employer name Onondaga County Amount $3,029.16 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, FLORA A Employer name Manhattan Dev Center Amount $3,029.58 Date 08/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, RUTHENE M Employer name Rochester City School Dist Amount $3,029.55 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, BARBARA L Employer name BOCES Wash'sar'War'Ham'Essex Amount $3,029.14 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, MARGARET A Employer name Taconic St Pk And Rec Regn Amount $3,029.00 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATAL CRUZ, OLGA I Employer name Dept Labor - Manpower Amount $3,029.08 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUTERO, SUSAN J Employer name Sayville Library Amount $3,029.08 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAY, THOMAS Employer name Town of Gorham Amount $3,029.08 Date 01/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, NATHANIEL Employer name SUNY Health Sci Center Brooklyn Amount $3,029.08 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTI, ANNE G Employer name Port Authority of NY & NJ Amount $3,028.95 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMO, BETTY J Employer name Hornell City School Dist Amount $3,028.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARCIA M Employer name BOCES-Broome Delaware Tioga Amount $3,028.91 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, RICHARD P Employer name Cortland City School Dist Amount $3,028.42 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIDT, SHARON Employer name Gorham Middlesex CSD Amount $3,028.22 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLING, JONI-BETH Employer name Carthage CSD Amount $3,028.52 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNEY, JESSIE J Employer name Mt Vernon City School Dist Amount $3,028.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, SHIRLEY M Employer name Division of the Budget Amount $3,028.12 Date 09/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, SALLY A Employer name SUNY Stony Brook Amount $3,028.08 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDEBOTTOM, SUE A Employer name Niagara County Amount $3,027.70 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALONE, JOSEPH M, JR Employer name Oswego Port Authority Amount $3,028.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ANN L Employer name Cobleskill Richmondville CSD Amount $3,027.91 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSETT, JANET M Employer name Albany County Amount $3,027.81 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGATA, DOMINIC Employer name Town of Huntington Amount $3,027.64 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARY A Employer name BOCES-Monroe Amount $3,027.57 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA SILVA, G VALERIE Employer name West Park UFSD Amount $3,027.28 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARTHA J Employer name St Lawrence County Amount $3,027.12 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORECKI, JAMES L Employer name SUNY Health Sci Center Syracuse Amount $3,027.21 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOEBEL, PAULA J Employer name Otsego County Amount $3,027.18 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSNICK, ELIZABETH Employer name Niagara County Amount $3,027.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, GENEVIEVE M Employer name Long Island Dev Center Amount $3,027.12 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELLO, SALVATORE J Employer name Suffolk County Amount $3,027.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, OZZETTA R Employer name Syracuse City School Dist Amount $3,027.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNULTY, CORNELIA A Employer name Katonah-Lewisboro UFSD Amount $3,026.96 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PEDRO Employer name Hudson Valley DDSO Amount $3,027.04 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BLASI, MILDRED V Employer name Department of Civil Service Amount $3,026.96 Date 07/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDWAY, GARY R Employer name Alfred-Almond CSD Amount $3,026.53 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, JANET R Employer name SUNY Health Sci Center Syracuse Amount $3,026.86 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILARSKI, KAREN M Employer name Gorham Middlesex CSD Amount $3,026.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, KARL Employer name Genesee County Amount $3,026.64 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYRIACOU, LEE Employer name Office of Real Property Servic Amount $3,026.26 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, THOMAS P, III Employer name Pilgrim Psych Center Amount $3,026.15 Date 05/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRBA, LOIS J Employer name Chenango Valley CSD Amount $3,026.40 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, SANDRA F Employer name City of Niagara Falls Amount $3,026.08 Date 11/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANEY, DONNA E Employer name Niagara County Amount $3,026.08 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, LINDA J Employer name Saratoga Springs City Sch Dist Amount $3,026.08 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, ROBERT A Employer name Village of Hempstead Amount $3,026.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEYTON, JEANNE Employer name SUNY Stony Brook Amount $3,026.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAITH, ELLEN D Employer name Trumansburg CSD Amount $3,026.08 Date 10/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGHT, MICHAEL E Employer name Dept Transportation Region 9 Amount $3,026.08 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, KAREN L Employer name Wyoming County Amount $3,025.97 Date 07/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOELKER, LUCY A Employer name Rotterdam Mohonasen CSD Amount $3,026.04 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, DIANA Employer name SUNY Brockport Amount $3,025.96 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALO, SANDY Employer name Nassau County Amount $3,025.92 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, FELIX L Employer name Pilgrim Psych Center Amount $3,025.85 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELI, JOANNE B Employer name Kenmore Town-Of Tonawanda UFSD Amount $3,025.96 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINERS, MARJORIE L Employer name Nassau County Amount $3,025.96 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ALTON N Employer name Hudson Corr Facility Amount $3,025.81 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRIE, ROBERT Employer name Bronxville UFSD Amount $3,025.49 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, SHIRLEY A Employer name Children & Family Services Amount $3,025.24 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, TOMAS Employer name Hudson Valley DDSO Amount $3,025.43 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KATHRYN A Employer name St Lawrence Psych Center Amount $3,025.33 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUBLEWSKI, SALLY Employer name Frontier CSD Amount $3,025.12 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, JANINE R Employer name Warren County Amount $3,025.24 Date 06/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECHTER, ELLEN A Employer name Children & Family Services Amount $3,025.18 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, JOAN M Employer name Dansville CSD Amount $3,025.08 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEURTER, RAYMOND Employer name Town of Berkshire Amount $3,025.08 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, BEVERLY J Employer name Schenectady County Amount $3,025.08 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, DAVID R Employer name Dept Transportation Region 5 Amount $3,025.08 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, MARIE E Employer name Village of Floral Park Amount $3,025.04 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, MARY LOUISE Employer name Mohawk Valley Psych Center Amount $3,025.04 Date 04/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, SARAH H Employer name SUNY Health Sci Center Syracuse Amount $3,025.04 Date 07/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, JANE Employer name Indian River CSD Amount $3,024.84 Date 07/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKISON, BARBARA A Employer name Otsego County Amount $3,024.84 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKETTE, PAUL K Employer name Dept Transportation Reg 2 Amount $3,025.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, CLAYTON Employer name City of Albany Amount $3,024.99 Date 10/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, RONALD G Employer name Spencerport CSD Amount $3,024.87 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, DEBORAH L Employer name Village of Northport Amount $3,024.49 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, VITTORIA Employer name Massapequa UFSD Amount $3,024.56 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMOND, BABBIE J Employer name Finger Lakes DDSO Amount $3,024.22 Date 03/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, ELIZABETH M Employer name Onondaga County Amount $3,024.16 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MARGARET N Employer name Canton CSD Amount $3,024.08 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, JEFFREY D Employer name NYS School For The Blind Amount $3,024.42 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, NICHOLAS C Employer name SUNY Coll Ceramics Alfred Univ Amount $3,024.36 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, ANNE R Employer name Long Island Dev Center Amount $3,024.08 Date 05/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LOUISE M Employer name Sullivan County Amount $3,024.08 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, MARY E Employer name NYS Senate Regular Annual Amount $3,024.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, MARJORIE N Employer name Town of Lysander Amount $3,024.00 Date 09/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBEAU, CATHERINE Employer name Spencerport CSD Amount $3,024.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, V RICK Employer name Office of General Services Amount $3,024.00 Date 06/20/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDEMMIA, FRANK Employer name Oneonta City School Dist Amount $3,023.96 Date 07/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, CLAIRE Employer name Greene County Amount $3,023.84 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIT, DAVID J Employer name Roswell Park Cancer Institute Amount $3,023.84 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMULES, BEATRICE M Employer name Southwestern CSD Amount $3,023.52 Date 06/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, RONALD E Employer name Village of Garden City Amount $3,023.35 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, MURIEL Employer name Queens Borough Public Library Amount $3,023.80 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNAGAN, MICHAEL D Employer name Town of Poughkeepsie Amount $3,023.71 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDEN, SUSAN Employer name Rochester City School Dist Amount $3,023.22 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DOLORES E Employer name Third Jud Dept - Nonjudicial Amount $3,023.08 Date 06/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GEORGIE A Employer name Chemung County Amount $3,023.12 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSIE, DARLENE A Employer name Taconic DDSO Amount $3,023.23 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCARELLI, ANTHONY E Employer name City of Buffalo Amount $3,023.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOAN C Employer name New York State Assembly Amount $3,023.08 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIETTA, JULIA F Employer name Rochester City School Dist Amount $3,023.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVICE, LUCY A Employer name Utica-Marcy Psych Center Amount $3,023.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPLUK, EILEEN M Employer name Central Islip UFSD Amount $3,023.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABB, PHYLLIS A. Employer name Erie County Amount $3,023.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHANS, PATRICIA A Employer name SUNY Buffalo Amount $3,022.96 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SHELVYJEAN Employer name Ulster County Amount $3,022.96 Date 02/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER-KAUFMAN, SOFI Employer name Nassau County Amount $3,022.78 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, ROBERT J Employer name Town of Webster Amount $3,022.47 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, MARGARET Employer name Suffolk County Amount $3,022.73 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERSAAT, PATRICIA F Employer name Rondout Valley CSD at Accord Amount $3,022.74 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCAGE, PRISCILLA A Employer name Finger Lakes DDSO Amount $3,022.53 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, HOPE Employer name SUNY College Techn Cobleskill Amount $3,022.08 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILMA J Employer name Onondaga County Amount $3,022.08 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLTON, RANDY J Employer name Jefferson County Amount $3,022.23 Date 11/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEICHER, JUDITH A Employer name SUNY Buffalo Amount $3,022.12 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, MARY D Employer name SUNY College at Buffalo Amount $3,021.96 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, CHARLETTE Employer name Village of Hilton Amount $3,021.96 Date 09/07/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, GENEVIEVE R Employer name Staten Island DDSO Amount $3,022.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGARITIS, GEORGIA Employer name Vestal CSD Amount $3,021.65 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JEFFERY J Employer name Bethlehem CSD Amount $3,021.61 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYKE, LINDA L Employer name Bath CSD Amount $3,021.95 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, DONNA L Employer name Sunmount Dev Center Amount $3,021.78 Date 04/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, WILMA E Employer name Long Island Dev Center Amount $3,021.56 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, MARLENE J Employer name SUNY Binghamton Amount $3,021.60 Date 03/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KAREN A Employer name Department of Motor Vehicles Amount $3,021.57 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, SANDI Employer name Division of Parole Amount $3,021.30 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, VALERIE A Employer name Sunmount Dev Center Amount $3,021.19 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, SUSAN L Employer name Dpt Environmental Conservation Amount $3,021.11 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERTS, MARGARET L Employer name Webster CSD Amount $3,021.08 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETURRIS, VIVIAN Employer name Kings Park Psych Center Amount $3,021.54 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATARA, MARY J Employer name Town of Vestal Amount $3,021.38 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLIVER, GERALD M Employer name Chemung County Amount $3,021.04 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, KAREN L Employer name Bethlehem CSD Amount $3,021.02 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEE, MARTHA J Employer name Onondaga County Amount $3,021.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCK, MAUREEN Employer name Ticonderoga CSD Amount $3,020.97 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, LEONA I Employer name Broome County Amount $3,020.89 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, GARY Employer name Suffolk OTB Corp Amount $3,020.88 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA A Employer name Williamson CSD Amount $3,021.00 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JACQUELINE R Employer name BOCES-Onondaga Cortland Madiso Amount $3,020.53 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHR, KATHLEEN L Employer name Fairport CSD Amount $3,020.75 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRESTO, MARY M Employer name BOCES Eastern Suffolk Amount $3,020.76 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICIGNANO, TONI Employer name Village of Lindenhurst Amount $3,020.31 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, GREGORY W Employer name Orange County Amount $3,020.30 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIZAIRE, ELIONEY E Employer name Hudson Valley DDSO Amount $3,020.49 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTSHALL, JEANNETTE B Employer name City of Rome Amount $3,020.35 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIERYTERAN-WEBBER, ANNETTE M Employer name Hsc at Syracuse-Hospital Amount $3,020.12 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, CINDY A Employer name City of Oneida Amount $3,020.28 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSHAUSEN, RITA S Employer name Washington County Amount $3,020.10 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DAVID R Employer name Port Authority of NY & NJ Amount $3,020.16 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, BARLOW N Employer name Erie Co Soil,Wtr Cons Dist Amount $3,019.84 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBRA L Employer name Western New York DDSO Amount $3,020.08 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPSCH, NANETTE W Employer name Canandaigua City School Dist Amount $3,020.05 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, GARY M Employer name Taconic DDSO Amount $3,019.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFFEE, AUDIE A Employer name BOCES Wash'sar'War'Ham'Essex Amount $3,019.80 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINWANDEL, JOANNE M Employer name Cornell University Amount $3,019.80 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA J Employer name Broome DDSO Amount $3,019.44 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RHODA Employer name Nassau County Amount $3,019.08 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, ALICE Employer name BOCES-Westchester Putnam Amount $3,019.08 Date 09/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINA, MABEL M Employer name NY Institute Special Education Amount $3,019.26 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, SONDRA J Employer name North Syracuse CSD Amount $3,019.12 Date 06/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTIGA, MICHAEL J Employer name Village of Massena Amount $3,019.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, SHARON E Employer name East Bloomfield CSD Amount $3,019.08 Date 05/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, LAURA K Employer name Off of the State Comptroller Amount $3,018.95 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES D Employer name Town of West Seneca Amount $3,018.92 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOANN M Employer name Webster CSD Amount $3,019.00 Date 12/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, KATHLEEN A Employer name Ellenville CSD Amount $3,019.04 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBICKI, JOHN Employer name North Colonie CSD Amount $3,018.96 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, LAUREEN J Employer name Otsego County Amount $3,018.93 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALANK, WILMA M Employer name SUNY Binghamton Amount $3,018.92 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGLIA, PATRICIA A Employer name Niagara County Amount $3,018.59 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, TIMOTHY E Employer name Saranac Lake CSD Amount $3,018.57 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWE, PATRICIA A Employer name Department of Health Amount $3,018.41 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASZUBA, CLAUDIA A Employer name BOCES Erie Chautauqua Cattarau Amount $3,018.89 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, SANDRA Employer name Erie County Amount $3,018.65 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, JUDITH S Employer name Buffalo Psych Center Amount $3,018.22 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBACH, LESLEE A Employer name Monroe County Amount $3,018.21 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, LAMBERTIS L Employer name Ithaca City School Dist Amount $3,018.27 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLIO, SAMUEL V Employer name City of Jamestown Amount $3,018.16 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUROHR, JANET M Employer name City of Buffalo Amount $3,018.12 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, SUSAN M Employer name Carle Place UFSD Amount $3,018.07 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNYLO, MARIA Employer name Monroe County Amount $3,018.04 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINCIONE, CARMELLA Employer name Jamestown City School Dist Amount $3,018.08 Date 07/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINO, VICTORIA M Employer name Cornell University Amount $3,018.08 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARTIN A Employer name Dept Transportation Region 3 Amount $3,018.08 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, MAUREEN C Employer name South Beach Psych Center Amount $3,018.08 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSE-MAHAR, JAN E Employer name Schenectady City School Dist Amount $3,017.99 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, JOHN I Employer name Yates County Amount $3,017.88 Date 07/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALM, MARYANN Employer name NYS Facilities Dev Corp Amount $3,017.92 Date 11/01/1992 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