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 HOEFT, PAMELA E Employer name Oriskany CSD Amount $2,619.47 Date 11/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERE, PHYLISS A Employer name Franklin Square UFSD Amount $2,619.79 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, NAOMI L Employer name Dept Health - Veterans Home Amount $2,619.15 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, BARBARA M Employer name Ninth Judicial Dist Amount $2,619.16 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, JEANNE F Employer name Frontier CSD Amount $2,619.31 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEHEE, JUDITH A Employer name Vestal CSD Amount $2,619.11 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, SUSAN Employer name Saranac CSD Amount $2,619.12 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, EILEEN P Employer name Bay Shore UFSD Amount $2,619.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, CHARLES C Employer name Gilboa-Conesville CSD Amount $2,619.80 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGALA, MILAN M Employer name Cayuga County Amount $2,619.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERNER, NATALIE Employer name Brooklyn Public Library Amount $2,619.04 Date 12/09/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, LOUISE G Employer name Grand Island CSD Amount $2,619.04 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRO, MATTIA T Employer name Onondaga County Amount $2,618.96 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHANI, SARLA Employer name Education Department Amount $2,618.92 Date 12/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, KIM M Employer name Spencerport CSD Amount $2,618.89 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUETELLES, EDWIN Employer name SUNY Maritime College Amount $2,618.76 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDO, DANIEL W Employer name Herkimer County Amount $2,618.64 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLIS-SONSALLA, ELIZABETH J Employer name Chenango County Amount $2,618.66 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMILOF, RHONA F Employer name Ulster County Amount $2,618.50 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTMAN, DOUGLAS W Employer name Oneonta City School Dist Amount $2,618.62 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, ANTHONY J, JR Employer name City of Binghamton Amount $2,618.44 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLER, ALBERT Employer name Tompkins County Amount $2,618.40 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, COLEEN Employer name Schenectady County Amount $2,618.45 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTOR, REGINA D Employer name East Hampton UFSD Amount $2,618.32 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, LINDA D Employer name Valley CSD at Montgomery Amount $2,618.14 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ANNA L Employer name SUNY Health Sci Center Brooklyn Amount $2,618.16 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DONALD A, SR Employer name Dept Transportation Region 5 Amount $2,618.13 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, MARY ALICE Employer name NYS School For The Blind Amount $2,618.12 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, FRANK A Employer name Half Hollow Hills CSD Amount $2,618.63 Date 04/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, EUGENE Employer name Albany County Amount $2,618.08 Date 09/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCO, JOSEPH R Employer name Town of Islip Amount $2,618.08 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, MARCELLA Employer name Greater Binghamton Health Cntr Amount $2,617.92 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIE Employer name Windsor CSD Amount $2,618.10 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, KATHLEEN L Employer name City of Binghamton Amount $2,617.92 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTT, ARLENE M Employer name Arlington CSD Amount $2,617.80 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ANDREA Employer name Rockland Psych Center Amount $2,617.77 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCICUTELLA, MARIE Employer name Herricks UFSD Amount $2,617.92 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEOLI, MARY Employer name Thruway Authority Amount $2,617.84 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEROY F, JR Employer name New York Public Library Amount $2,617.02 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLE, DIANE Employer name NY School For The Deaf Amount $2,617.41 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, BARBARA D Employer name Thruway Authority Amount $2,617.24 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARTY E Employer name Dept Transportation Region 8 Amount $2,617.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, STEPHEN E Employer name Town of Ulster Amount $2,617.26 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJEWSKI, PATRICIA J Employer name Niskayuna CSD Amount $2,616.80 Date 02/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, LAURA S Employer name Huntington UFSD #3 Amount $2,616.87 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DENNIS Employer name City of Syracuse Amount $2,617.00 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, RONALD M Employer name Webster CSD Amount $2,616.92 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, LANA Employer name Rockland County Amount $2,616.67 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANT, MARGARET E Employer name Schenectady County Amount $2,616.78 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, LINDA D Employer name Northern Adirondack CSD Amount $2,616.71 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMIZOWSKI, SUSAN H Employer name Erie County Amount $2,616.12 Date 08/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANCE, SANDRA A Employer name Tri-Valley CSD at Grahamsville Amount $2,616.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE QUARTO, JOSEPH D Employer name Highland CSD Amount $2,616.49 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOLA, CLAIRE J Employer name Suffolk County Amount $2,616.16 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRINGTON, JODI L Employer name City of Rome Amount $2,616.07 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOL, ELEANOR Employer name City of Buffalo Amount $2,615.92 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, LUCIA Employer name Department of Health Amount $2,616.07 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACONA, RICHARD J Employer name Nassau County Amount $2,615.73 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBENSCHLAG, MARY T Employer name Town of Vestal Amount $2,615.72 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, JAMES E Employer name Taconic DDSO Amount $2,615.88 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, RICHARD D Employer name Dept Transportation Region 5 Amount $2,615.76 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, JAMES D Employer name Dpt Environmental Conservation Amount $2,615.77 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, DOROTHY J Employer name Department of Civil Service Amount $2,615.69 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MERRILLEEN J Employer name Tompkins County Amount $2,615.63 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES-CANNON, EVA G Employer name Chautauqua County Amount $2,615.18 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSLER, PATRICIA A Employer name BOCES Wash'sar'War'Ham'Essex Amount $2,614.92 Date 08/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIER, JOAN Employer name Northport East Northport UFSD Amount $2,614.92 Date 08/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFAN, BARBARA J Employer name Niagara Frontier Trans Auth Amount $2,615.27 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTERER, MARIE D Employer name Hicksville Public Library Amount $2,615.41 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDELL, ANGELA M Employer name Niagara County Amount $2,614.88 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASBE, RICHARD P Employer name Herkimer County Amount $2,614.92 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLLINS, RONALD A Employer name Dept Labor - Manpower Amount $2,614.92 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAYFORD, MARIA E Employer name Erie County Amount $2,614.88 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGELSKI, MADELINE M Employer name Mineola UFSD Amount $2,614.85 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, BARBARA E Employer name E Syracuse-Minoa CSD Amount $2,614.88 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, WALTER S, JR Employer name Essex County Amount $2,614.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCAGNIA, MICHELINA Employer name BOCES Schuyler Chemung Amount $2,614.80 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, DONNA L Employer name Berlin CSD Amount $2,614.84 Date 01/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BARBARA A Employer name Horseheads CSD Amount $2,614.84 Date 05/09/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODYEAR, ESTHER Employer name BOCES-Cattaraugus Erie Wyoming Amount $2,614.62 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMILLEN, BEVERLEY E Employer name Guilderland CSD Amount $2,614.80 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, FRANK Employer name Erie County Medical Cntr Corp Amount $2,614.67 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ELEANOR Employer name Off Alcohol & Substance Abuse Amount $2,614.04 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, ROSEMARY A Employer name Arlington CSD Amount $2,614.57 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, ROBERT N Employer name Averill Park CSD Amount $2,614.34 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, SUSAN F Employer name Wilson CSD Amount $2,614.28 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIXLEY, LILLI S Employer name Monroe County Amount $2,613.96 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, THEODORUS J Employer name BOCES Westchester Sole Supvsry Amount $2,613.91 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSZYNSKI, JOHN B Employer name Hoosic Valley CSD Amount $2,614.00 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMETZ, MYRA Employer name Workers Compensation Board Bd Amount $2,614.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, GWEN T Employer name Department of Motor Vehicles Amount $2,613.88 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYK, CHRISTINE L Employer name Village of Johnson City Amount $2,613.84 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIAPIANA, PAUL R Employer name Office of Court Administration Amount $2,612.94 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCAVAGE, ELIZABETH H Employer name Brighton CSD Amount $2,612.88 Date 07/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTILLO, ARTHUR T Employer name Beacon City School Dist Amount $2,613.30 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIS, MILAN Employer name Manhattan Psych Center Amount $2,613.24 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY, PATRICIA M Employer name Madison County Amount $2,613.57 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECCO, JACQUELINE C Employer name Pine Bush CSD Amount $2,612.88 Date 11/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GARY M Employer name Baldwinsville CSD Amount $2,612.88 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, LOIS A Employer name Department of State Amount $2,612.54 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JUDITH A Employer name Bronx Psych Center Amount $2,612.55 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYARSKY, MARJORIE S Employer name North Bellmore UFSD Amount $2,612.67 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITE, NANETTE L Employer name Clinton County Amount $2,612.79 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, PHYLLIS Y Employer name Syracuse Housing Authority Amount $2,612.44 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LAURA A Employer name Pilgrim Psych Center Amount $2,612.50 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONOR, EDWARD I, III Employer name Town of Hempstead Amount $2,612.04 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLES A Employer name Town of Corinth Amount $2,612.03 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADDIO, JANET A Employer name Westchester County Amount $2,612.17 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMAR, GERALD K Employer name Town of Vestal Amount $2,611.88 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, EDWIN A Employer name Newark Valley CSD Amount $2,612.03 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLSON, LORING R, SR Employer name City of Utica Amount $2,611.92 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATTATO, JAMES F Employer name Herkimer County Amount $2,611.55 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAIN, SARAH Employer name Kingsboro Psych Center Amount $2,611.88 Date 12/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, GARTH C Employer name Horseheads CSD Amount $2,611.84 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JANET L Employer name Shenendehowa CSD Amount $2,611.67 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, LYNN S Employer name Town of Union Vale Amount $2,611.37 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, RALPH L Employer name Southampton UFSD Amount $2,611.12 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KATHLEEN M Employer name Olean Public Library Amount $2,611.46 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGALBO, RUSSELL V, JR Employer name Dept Transportation Reg 2 Amount $2,611.44 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, KAREN P Employer name BOCES-Albany Schenect Schohari Amount $2,610.96 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, JANET L Employer name Greece CSD Amount $2,610.90 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUER, MARTHA G Employer name Horseheads CSD Amount $2,610.88 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BETTY L Employer name Gowanda CSD Amount $2,610.96 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGGIE, CAROL L Employer name Cornell University Amount $2,610.83 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORCH, RICKI M Employer name Mt Sinai UFSD Amount $2,610.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, JOEL Employer name Yonkers City School Dist Amount $2,610.25 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTARIS, DEIANICE Employer name Niagara Falls City School Dist Amount $2,610.80 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM M Employer name Hadley-Luzerne CSD Amount $2,610.77 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRELLO, DAVID Employer name Buffalo Psych Center Amount $2,610.76 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, JEAN M Employer name Northport East Northport UFSD Amount $2,610.84 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, MARIANNE C Employer name Nassau County Amount $2,610.08 Date 01/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, THOMAS A Employer name Rensselaer County Amount $2,610.25 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, KATHLEEN M Employer name Deposit CSD Amount $2,610.06 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, REGINA G Employer name Saratoga County Amount $2,609.96 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCORACI, DEBORAH J Employer name Chautauqua County Amount $2,609.84 Date 01/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL-CAMPBELL, SHARON M Employer name BOCES-Monroe Amount $2,609.88 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOUTER, LARRY W, SR Employer name Pittsford CSD Amount $2,609.98 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELARDO, LOUISE J Employer name Dutchess County Amount $2,609.84 Date 02/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, LEON E Employer name BOCES-Oswego Amount $2,609.96 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEJCAK, LILLIAN S Employer name Albany City School Dist Amount $2,609.76 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDOUGALL, ANNA JEAN Employer name St Lawrence Psych Center Amount $2,609.76 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, ROSEMARIE J Employer name Fayetteville-Manlius CSD Amount $2,609.52 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GEORGIA M Employer name Albany County Amount $2,609.64 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFOOT, ROBERT H Employer name Central Square CSD Amount $2,609.82 Date 03/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUKE, NADINE M Employer name Niskayuna CSD Amount $2,609.43 Date 05/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, GARRY P Employer name Monroe County Amount $2,609.84 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPAK, ELAINE E Employer name State Insurance Fund-Admin Amount $2,609.26 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHERYL J Employer name Kings Park Psych Center Amount $2,608.93 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, PATRICIA M Employer name SUNY Stony Brook Amount $2,608.94 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GERALDINE E Employer name Taconic DDSO Amount $2,608.95 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGER, DONALD D Employer name Ravena Coeymans Selkirk CSD Amount $2,608.92 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDERQUIST, LAURIE G Employer name Hutchings Psych Center Amount $2,608.97 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, CARMEN L Employer name Dept Health - Veterans Home Amount $2,608.92 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIE, MARGIE K Employer name NYS Facilities Dev Corp Amount $2,608.88 Date 01/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOSEPH R Employer name Taconic DDSO Amount $2,608.96 Date 02/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMIOLO, IDA Employer name Yonkers City School Dist Amount $2,608.84 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKA, ELIZABETH M Employer name Rochester Psych Center Amount $2,608.76 Date 10/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, FRANCINE M Employer name Utica Transit Authority Amount $2,608.80 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNALL, DAWN L Employer name Washington County Amount $2,608.81 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNIE, MELISSA C Employer name BOCES-Ulster Amount $2,608.49 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOAN F Employer name Cornell University Amount $2,608.44 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTCHNER, LOUIS Employer name Nassau County Amount $2,608.38 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNIE, BETTY M Employer name Williamsville CSD Amount $2,608.76 Date 10/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, BARBARA Employer name Nassau County Amount $2,608.75 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, JUDITH I Employer name Sachem Public Library Amount $2,608.78 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, ELWYN G Employer name Cornell University Amount $2,608.28 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, LINDA B Employer name Erie County Medical Cntr Corp Amount $2,608.19 Date 12/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CHARLIE F, JR Employer name Town of Babylon Amount $2,608.14 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, MARGARET E Employer name Cortland City School Dist Amount $2,607.96 Date 04/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA ROSSA, ROSE Employer name Putnam County Amount $2,608.22 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, CAROL A Employer name Binghamton City School Dist Amount $2,608.20 Date 12/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALCK, RONALD W Employer name Town of Tusten Amount $2,608.04 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, DOLORES Employer name Suffolk County Amount $2,607.92 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO CARABALLO, LUZ V Employer name Brentwood UFSD Amount $2,607.83 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALLER, SANDRA L Employer name Hudson Valley DDSO Amount $2,607.92 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARKEY, BETTY J Employer name Maine-Endwell CSD Amount $2,607.80 Date 07/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, KATHY I Employer name Unadilla Valley CSD Amount $2,607.86 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKO, BARBARA A Employer name Harpursville CSD Amount $2,607.80 Date 08/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, SUSAN B Employer name Queensbury UFSD Amount $2,607.80 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, MARY F Employer name BOCES Madison Oneida Amount $2,607.80 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULIER, SOLANGE I Employer name Department of Tax & Finance Amount $2,607.88 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUST, CYNTHIA Employer name Franklin County Amount $2,607.48 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEREJKO, GENOWEFA Employer name West Seneca CSD Amount $2,607.69 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINIO, SUSAN M Employer name Oneida County Amount $2,607.60 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, THOMAS Employer name Rockland County Amount $2,607.16 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONUFER, MARY ALICE F Employer name Union-Endicott CSD Amount $2,607.00 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, CONNIE, MRS Employer name Department of Health Amount $2,607.22 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, KIM T Employer name Downstate Corr Facility Amount $2,607.19 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDEE, BRENDA FAY Employer name Delaware County Amount $2,606.80 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOON, MARILYN Employer name Kendall CSD Amount $2,606.69 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIRE, MARLENE Employer name Brentwood UFSD Amount $2,606.92 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, COLLEEN S Employer name Cornell University Amount $2,606.88 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL-LAGREE, JILL M Employer name BOCES-Clint Essx Warr Wash'Ton Amount $2,606.05 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANOK, JOHN Employer name Goshen CSD Amount $2,606.51 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARLENA Employer name Pilgrim Psych Center Amount $2,606.52 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GREGORIO, MARLENE Employer name Massapequa UFSD Amount $2,606.59 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, JOAN M Employer name Suffolk County Amount $2,606.04 Date 03/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJ, VIMALA Employer name Department of Tax & Finance Amount $2,605.96 Date 03/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, THOMAS P Employer name Monroe Woodbury CSD Amount $2,606.04 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, GLORIA T Employer name BOCES Westchester Sole Supvsry Amount $2,606.04 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRON, LAURA Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,605.80 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, DEBORAH M Employer name BOCES-Cattaraugus Erie Wyoming Amount $2,605.91 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, GAYTHA L Employer name Mohawk Valley Psych Center Amount $2,605.83 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FREEST, BARBARA Employer name New Paltz CSD Amount $2,605.76 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHERYL M Employer name Rochester City School Dist Amount $2,605.76 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ALLAN J Employer name Village of Pelham Amount $2,605.80 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, KAROL A Employer name Village of Wellsville Amount $2,605.72 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, KATHERINE A Employer name Rome Dev Center Amount $2,605.72 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, KATHLEEN R Employer name Cattaraugus County Amount $2,605.79 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SCHERRY L Employer name Division of State Police Amount $2,605.35 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, WILLIAM H Employer name Town of North Hempstead Amount $2,605.32 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARIE A Employer name BOCES-Tompkins Seneca Tioga Amount $2,605.57 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, ALTAGRACIA M Employer name Staten Island DDSO Amount $2,605.72 Date 02/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVETTI, ROSE L Employer name Solvay UFSD Amount $2,605.24 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDLEY, ROBERT M Employer name BOCES-Erie 1st Sup District Amount $2,605.12 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILWORTH, BARBARA J Employer name Clyde-Savannah CSD Amount $2,604.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, KATHLEEN M Employer name Onondaga County Amount $2,605.49 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEETZ, ANGELICA Employer name Long Island Dev Center Amount $2,605.08 Date 01/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BARBARA J Employer name City of Troy Amount $2,604.96 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY E Employer name Schoharie Central School Amount $2,604.96 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILICI, THERESA M Employer name Valley Stream UFSD 30 Amount $2,604.88 Date 02/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, IRENE C Employer name Nassau County Amount $2,604.86 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, SUSAN M Employer name Hoosic Valley CSD Amount $2,604.72 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATZ, STANLEY R Employer name Syracuse City School Dist Amount $2,604.76 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEFLER, RUTH L Employer name BOCES-Cattaraugus Erie Wyoming Amount $2,604.76 Date 09/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYER, DONALD G Employer name Dept Transportation Region 4 Amount $2,604.59 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, VINCENT M, SR Employer name Upper Mohawk Valley Water Bd Amount $2,604.55 Date 06/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBURG, ELIZABETH B Employer name Averill Park CSD Amount $2,604.72 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLETTA, ANNAMARIE T Employer name Port Authority of NY & NJ Amount $2,604.72 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARWICK, STEPHEN H Employer name Genesee County Amount $2,604.24 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOESCH, MAUREEN B Employer name Waterfront Commis of NY Harbor Amount $2,604.28 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANKFORD, LINDA J. Employer name Marcellus CSD Amount $2,604.72 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, KATHY B Employer name City of Rome Amount $2,603.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANICE L Employer name Lewiston-Porter CSD Amount $2,603.88 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THOMAS J Employer name Town of Carmel Amount $2,604.47 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, DAVID J Employer name Westhill CSD Amount $2,603.93 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, CAROLE G Employer name Chemung County Amount $2,603.76 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, MARION C Employer name Schodack CSD Amount $2,603.80 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SHIRLEY Employer name Supreme Ct Kings Co Amount $2,603.77 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEPFER, ANTOINETTE M Employer name Smithtown CSD Amount $2,603.76 Date 12/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JERRILYN B Employer name Hermon-Dekalb CSD Amount $2,603.72 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, DONNA M Employer name Cayuga County Amount $2,603.41 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLAR, JENNIE O Employer name Somers CSD Amount $2,603.40 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, BARBARA L Employer name Hudson Valley DDSO Amount $2,603.36 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, JUDY L Employer name BOCES-Cattaraugus Erie Wyoming Amount $2,603.58 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, WILLIAM J Employer name Dept Labor - Manpower Amount $2,603.72 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYER, RAYMOND Employer name Village of Carthage Amount $2,603.49 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPE, CAROL J Employer name Rochester City School Dist Amount $2,603.35 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WILLIAM A Employer name Village of Brockport Amount $2,603.35 Date 04/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERA, JOSEPH A Employer name Suffolk County Amount $2,603.16 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, GRACE A Employer name Hutchings Psych Center Amount $2,603.04 Date 10/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, SUSAN E Employer name Schenectady County Amount $2,603.25 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTIS, ALMON D Employer name Village of South Glens Falls Amount $2,603.31 Date 09/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATURSKI, ALICE B Employer name Town of Cheektowaga Amount $2,602.76 Date 12/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SANDRA M Employer name Walton CSD Amount $2,602.88 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEA, EUGENE M Employer name Washingtonville CSD Amount $2,602.92 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENE, GISELE MOTHERSIL Employer name Department of Tax & Finance Amount $2,602.88 Date 03/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCKLE, MARGARET Employer name Worcester CSD Amount $2,602.60 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUVIO, JOSEPH Employer name Nassau County Amount $2,602.68 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERREA, BRENDA J Employer name Clinton County Amount $2,602.08 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZDERSKI, THOMAS P Employer name Fredonia CSD Amount $2,601.92 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, MILDRED Employer name Bernard Fineson Dev Center Amount $2,601.84 Date 06/04/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, JOANNE P Employer name Capital District DDSO Amount $2,602.20 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAIR, MILDRED Employer name Dept Labor - Manpower Amount $2,602.08 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, JUDITH J Employer name Utica City School Dist Amount $2,601.85 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DAWN M Employer name Ulster County Amount $2,602.32 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LINDA Employer name Ninth Judicial Dist Amount $2,601.55 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTAU, JANET M Employer name Lake George CSD Amount $2,601.53 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, DEBBIE A Employer name Dept Health - Veterans Home Amount $2,601.52 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IATI, ANTONIO Employer name Greece CSD Amount $2,601.39 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, MARY JO Employer name Huntington UFSD #3 Amount $2,601.53 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, MARILYN J Employer name SUNY College at Oneonta Amount $2,601.32 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI BRITZ, DARLYNN M Employer name Central Valley CSD Amount $2,601.38 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, PATRICIA J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $2,601.32 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNINCH, ROBERT H Employer name Allegany County Amount $2,601.04 Date 01/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MARYALICE Employer name BOCES-Erie 1st Sup District Amount $2,601.30 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, LORRAINE M Employer name SUNY Buffalo Amount $2,601.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, PAMELA D Employer name Children & Family Services Amount $2,601.21 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMLY, ANNE E Employer name BOCES-Steuben Allegany Amount $2,600.96 Date 08/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VODOLA, JOHN V Employer name Village of Babylon Amount $2,600.77 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, DOROTHY C Employer name Metropolitan Trans Authority Amount $2,601.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZIO, EDWARD A, JR Employer name Cambridge CSD Amount $2,600.98 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, EVELYN N Employer name Brentwood UFSD Amount $2,600.72 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, STUART G Employer name Town of Van Buren Amount $2,600.45 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JAMES J, III Employer name Dutchess County Amount $2,600.72 Date 05/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUTT, LARRY D Employer name Schenectady County Amount $2,600.43 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARLENE G Employer name Town of Orchard Park Amount $2,600.64 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACE, MARION M Employer name Red Hook CSD Amount $2,600.64 Date 10/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, DIANE A Employer name Depew UFSD Amount $2,600.68 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, OSCAR L Employer name Bernard Fineson Dev Center Amount $2,600.29 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTINGLY, PHYLLIS A Employer name Madison County Amount $2,600.24 Date 12/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, DOLORES M Employer name SUNY at Stonybrook-Hospital Amount $2,600.13 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, LEANN S Employer name Red Hook CSD Amount $2,600.28 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMPER, KATHLEEN A Employer name Sweet Home CSD Amrst&Tonawanda Amount $2,600.28 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYKINA, STELLA Employer name Insurance Dept-Liquidation Bur Amount $2,600.17 Date 05/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, JOHN G Employer name Town of North Hempstead Amount $2,600.12 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRSTENBERG, EDITH Employer name Yonkers City School Dist Amount $2,600.12 Date 06/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, VERNELL Employer name Western New York DDSO Amount $2,599.87 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANK, DOUGLAS E Employer name Elmira Corr Facility Amount $2,600.04 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, LAWRENCE Employer name Creedmoor Psych Center Amount $2,599.92 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MARGARET A Employer name Greece CSD Amount $2,600.12 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID A Employer name City of Syracuse Amount $2,599.71 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE VICK, CHERILYN A Employer name Little Falls-City School Dist Amount $2,599.68 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEY, GILBERT H Employer name Plattsburgh City School Dist Amount $2,599.52 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, PATRICIA A Employer name BOCES-Orange Ulster Sup Dist Amount $2,599.64 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LILLIAN A Employer name Hempstead UFSD Amount $2,599.24 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, KATHRYN L Employer name Livingston County Amount $2,599.47 Date 07/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, JANICE L Employer name East Irondequoit CSD Amount $2,599.33 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, RONNIE Employer name Dept Transportation Region 10 Amount $2,599.52 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIONICO, DONNA M Employer name Roslyn UFSD Amount $2,599.21 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNEGA, KAREN A Employer name Maine-Endwell CSD Amount $2,599.20 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTANO, SUSANNE D Employer name South Colonie CSD Amount $2,599.14 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMLER, BONNIE L Employer name SUNY College Techn Cobleskill Amount $2,599.19 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNOLI, CHRISTOPHER Employer name New York Public Library Amount $2,598.93 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, DANIEL S Employer name Children & Family Services Amount $2,599.11 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, BONNIE J Employer name Oneida County Amount $2,599.30 Date 02/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICHARD, DIANE C Employer name BOCES-Monroe Amount $2,598.76 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, MARY T Employer name Baldwinsville CSD Amount $2,598.72 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LETITIA A Employer name Arthur Kill Corr Facility Amount $2,598.94 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULZENGA, CLARENCE, JR Employer name Valley CSD at Montgomery Amount $2,598.89 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOVARO, EILEEN B Employer name Phoenix CSD Amount $2,598.80 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LILLIAN MERLE Employer name Bethlehem CSD Amount $2,598.72 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, FERNANDO Employer name Nassau County Amount $2,598.41 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, RUTH M Employer name Central Square CSD Amount $2,598.26 Date 02/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LISA F Employer name SUNY College Technology Delhi Amount $2,598.14 Date 08/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, BLAINE G Employer name Churchville-Chili CSD Amount $2,598.68 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, LYNN Employer name Tri-Valley CSD at Grahamsville Amount $2,598.53 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DANIEL M Employer name Greater Binghamton Health Cntr Amount $2,598.68 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPEDUSA, CAROL Employer name Middle Country CSD Amount $2,598.06 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELMEIER, SHARON L Employer name Lancaster CSD Amount $2,597.88 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, RONALD F Employer name Guilderland CSD Amount $2,598.08 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, ANTHONY L Employer name Dept Transportation Region 10 Amount $2,597.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LENORA E Employer name Staten Island DDSO Amount $2,598.00 Date 06/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNKER, STEPHAN D Employer name City of Syracuse Amount $2,598.04 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, GARY P Employer name Westchester County Amount $2,597.85 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, MARLENE J Employer name Gates-Chili CSD Amount $2,597.76 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, SIBYL S Employer name Div Military & Naval Affairs Amount $2,597.68 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, CONSTANCE L Employer name Galway CSD Amount $2,597.76 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEOPLES, LENNON L Employer name Westchester County Amount $2,597.36 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, ELIZABETH Employer name Middle Country CSD Amount $2,597.52 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MATTIE Employer name Onondaga County Amount $2,597.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELARDI, JOHN A Employer name Niagara Falls Pub Water Auth Amount $2,596.90 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHTOWER, SHIRLEY M Employer name Buffalo Psych Center Amount $2,597.28 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, SHARON L Employer name Port Jervis City School Dist Amount $2,597.43 Date 02/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVERS, DOUGLAS Employer name Western New York DDSO Amount $2,597.16 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLMAN, EDWARD G Employer name Div Military & Naval Affairs Amount $2,596.88 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIPSE, EDWARD L Employer name Vestal CSD Amount $2,596.84 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, JUDITH M Employer name Oswego County Amount $2,596.92 Date 03/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIER, FRANCES Employer name Cheektowaga-Sloan UFSD Amount $2,596.72 Date 07/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, SANDRA G Employer name Vestal CSD Amount $2,596.68 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGGS, RICARDO Employer name Dept of Economic Development Amount $2,596.75 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODE, FREDERICK J, JR Employer name Erie County Wtr Authority Amount $2,596.72 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASS, JAMES J Employer name Dept Transportation Region 8 Amount $2,596.44 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNASON, PAUL B Employer name Department of Tax & Finance Amount $2,596.55 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EARNESTINE Employer name Long Island Dev Center Amount $2,596.05 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGNIBENE, JOSEPH G Employer name Erie County Amount $2,596.44 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, PANAGIOTA Employer name South Huntington UFSD Amount $2,596.04 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, CHRISTINE E Employer name Children & Family Services Amount $2,596.02 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISE, BARBARA A Employer name Riverhead CSD Amount $2,596.16 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRIE, HELEN F Employer name Wilson CSD Amount $2,596.08 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACEY, SANDRA B Employer name Bronx Psych Center Children Amount $2,596.00 Date 12/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBORAH L Employer name Rush-Henrietta CSD Amount $2,596.01 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORE, MARILYN J Employer name So Glens Falls CSD Amount $2,595.74 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMAR, ROGER J Employer name Elmira City School Dist Amount $2,595.94 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, CHERYL A Employer name Finger Lakes DDSO Amount $2,595.83 Date 09/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARY ANN C Employer name Geneseo CSD Amount $2,595.72 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, RHONDA Employer name Fulton County Amount $2,595.85 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RICHARD E Employer name Spencer Van Etten CSD Amount $2,595.72 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOMAT, VACHARA Employer name SUNY Stony Brook Amount $2,595.55 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARION A Employer name BOCES-Broome Delaware Tioga Amount $2,595.48 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKINS, PETER S Employer name Albany County Amount $2,595.67 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, ZEXIAO Employer name Cornell University Amount $2,595.46 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JOE, JR Employer name Buffalo Psych Center Amount $2,595.32 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRISKA, EDWARD J Employer name Department of Motor Vehicles Amount $2,595.16 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETANCOURT, RAMON Employer name Manhattan Psychiatric Center Amount $2,595.08 Date 06/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUQUET, JAMES J Employer name Greece CSD Amount $2,595.29 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JANE S Employer name Penn Yan Bd of Light Commis Amount $2,595.23 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENHAGEN, CLOETTE C Employer name Cattaraugus County Amount $2,595.19 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, DONNA M Employer name Ulster County Amount $2,594.90 Date 11/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSMANO, GERALD Employer name Buffalo Psych Center Amount $2,594.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIEU, MICHELLE B Employer name BOCES-Jefferson Lewis Hamilton Amount $2,594.76 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, DAVID M Employer name Western New York DDSO Amount $2,594.89 Date 06/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOPOVICH, ELIZABETH Employer name Department of Motor Vehicles Amount $2,594.72 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DONALD C Employer name Office of General Services Amount $2,594.88 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, MARY A Employer name Orange County Amount $2,594.68 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RONALD A Employer name Dept Transportation Region 3 Amount $2,594.72 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICOINE, SHIRLEY B Employer name Division of State Police Amount $2,594.68 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDREI, JOANN Employer name Health Research Inc Amount $2,594.68 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKNESS, WILLIAM J Employer name New York State Assembly Amount $2,594.52 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PAUL O Employer name Oneida City School Dist Amount $2,594.68 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, VINCENT N Employer name Div Alcoholic Beverage Control Amount $2,594.68 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, MARY E Employer name Chappaqua CSD Amount $2,594.12 Date 07/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, NATALIE J Employer name Newark Valley CSD Amount $2,594.08 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, MARY L Employer name BOCES Madison Oneida Amount $2,594.50 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, JEANNE M Employer name Farmingdale UFSD Amount $2,593.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLESSER, DONALD T Employer name Department of Tax & Finance Amount $2,594.12 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIVEN, DONNA C Employer name Village of Wellsville Amount $2,594.02 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROLLEY, NANCY A Employer name Dpt Environmental Conservation Amount $2,593.87 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PAMELA J Employer name Baldwinsville CSD Amount $2,593.78 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, NAROLA Employer name Cornell University Amount $2,593.97 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUZZA, BRUCE A Employer name Department of Tax & Finance Amount $2,593.92 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, KAREN R Employer name City of Rochester Amount $2,593.93 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, ELLA M Employer name Pilgrim Psych Center Amount $2,593.76 Date 03/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, E PEARL Employer name Creedmoor Psych Center Amount $2,593.76 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PATRICIA A Employer name Westchester County Amount $2,593.72 Date 05/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCARINI, RONALD F Employer name Niagara County Amount $2,593.72 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLA, PATRICIA M Employer name Waterford-Halfmoon UFSD Amount $2,593.50 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHTER, RITA A Employer name Webster CSD Amount $2,593.68 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, ROSEMARIE Employer name SUNY at Stonybrook-Hospital Amount $2,593.33 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSONY, GLENN A Employer name Town of Oyster Bay Amount $2,593.06 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIELLO, DAWN Employer name Department of Health Amount $2,593.32 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, GABRIELA Employer name BOCES-Onondaga Cortland Madiso Amount $2,593.23 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEY, ROBERTA L Employer name Nassau County Amount $2,593.29 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINNIGAN, CAROL A Employer name SUNY Stony Brook Amount $2,592.72 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGGENMAN, CECELIA Employer name Putnam County Amount $2,592.85 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTMEN, JOAN K Employer name Hudson City School Dist Amount $2,592.82 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, BARBARA A Employer name East Rochester UFSD Amount $2,593.01 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, MIRTA Employer name Arlington CSD Amount $2,592.54 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANUSKIEWICZ, PHYLLIS A Employer name Brookhaven-Comsewogue UFSD Amount $2,592.31 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMONOCO, MARY Employer name Court of Claims Amount $2,592.68 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPS, MARY Employer name Nanuet Public Library Amount $2,592.16 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCKLER, MICHAEL J Employer name Village of Scarsdale Amount $2,592.16 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTIANO, KAREN L Employer name Town of Porter Amount $2,592.31 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, LARRY W Employer name Rockland Psych Center Amount $2,592.27 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHLEEN L Employer name N Tonawanda City School Dist Amount $2,591.77 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARUSCHAK, CAROL R Employer name Yonkers City School Dist Amount $2,591.76 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, LOUIS Employer name Town of Cato Amount $2,592.08 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SHIRLEY J Employer name Department of Tax & Finance Amount $2,592.08 Date 11/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENESAC, ANNE H Employer name Cornell University Amount $2,591.75 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, DEBRA Employer name Greenwich CSD Amount $2,591.74 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JAMES R, SR Employer name Town of Providence Amount $2,591.36 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, CHRISTINE L Employer name Cornell University Amount $2,591.28 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENE, LOIS M Employer name Tioga CSD Amount $2,591.68 Date 06/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, ROBERTA J Employer name SUNY Buffalo Amount $2,591.68 Date 03/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERKOWSKI, DONALD A Employer name North Colonie CSD Amount $2,591.52 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, JO ANN L Employer name Elmira City School Dist Amount $2,591.18 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ANNE DAYLE Employer name Greenwich CSD Amount $2,591.11 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, PHILLIP T Employer name Town of New Windsor Amount $2,591.04 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DAWN D Employer name Saugerties CSD Amount $2,590.92 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOTNICKI, IRENE Employer name Senate Special Annual Payroll Amount $2,590.76 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENZEL SR., JON D Employer name Coxsackie Corr Facility Amount $2,591.08 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, ALMA JEAN Employer name Sherburne-Earlville CSD Amount $2,591.08 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, DONALD J Employer name Niagara St Pk And Rec Regn Amount $2,590.68 Date 07/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RACKHAM, SANDRA M Employer name Erie County Amount $2,590.62 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, RALPH F, JR Employer name Dept Transportation Region 8 Amount $2,590.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, PANKAJ J Employer name Rockland Psych Center Amount $2,589.79 Date 04/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LUCY G Employer name Department of Social Services Amount $2,589.76 Date 02/19/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, ELLEN P Employer name Brockport CSD Amount $2,590.35 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, SANDRA RENEE Employer name Taconic DDSO Amount $2,590.35 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINSON, VERA N Employer name Penfield CSD Amount $2,589.76 Date 06/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHOENIX, JUDITH E Employer name Cornell University Amount $2,589.76 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZERSKY, MADELINE M Employer name Binghamton City School Dist Amount $2,589.51 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, JOHN M Employer name Kingsboro Psych Center Amount $2,589.28 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COANE, DONNA J Employer name Dutchess County Amount $2,589.11 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPP, DONALD L, II Employer name South Seneca CSD Amount $2,589.05 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBERT, WANDA Employer name Greece CSD Amount $2,589.72 Date 06/24/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, MARY L Employer name Onondaga County Amount $2,589.72 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBERACKI, JOHANNA Employer name Commack Fire District Amount $2,588.96 Date 03/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, GWENNETH M Employer name Saratoga County Amount $2,589.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSYCZAK, PATRICIA Employer name City of Rome Amount $2,588.76 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, CAROL ANN Employer name SUNY College Techn Cobleskill Amount $2,588.76 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ELEANOR L Employer name Campbell Savona CSD Amount $2,588.72 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, WILMA L Employer name Amherst CSD Amount $2,588.72 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEVENY, LINDA YOUNG Employer name Hudson Valley DDSO Amount $2,588.84 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZULEWSKI, PATRICIA A Employer name Eden CSD Amount $2,588.86 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MURIEL D Employer name BOCES-Monroe Orlean Sup Dist Amount $2,588.68 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PAGE, LINDA S Employer name BOCES-Tompkins Seneca Tioga Amount $2,588.37 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERN, CURTIS Employer name City of Long Beach Amount $2,588.28 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARY J Employer name Erie County Amount $2,588.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONNA Employer name Office of General Services Amount $2,588.68 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, DOROTHY A Employer name New York Public Library Amount $2,588.58 Date 02/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, HENRY Employer name City of Kingston Amount $2,588.58 Date 07/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAS, ERIC Employer name Education Department Amount $2,588.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, LEWIS Employer name Village of Millerton Amount $2,587.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAYO, MARGARET A Employer name Town of New Windsor Amount $2,587.76 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JONATHAN A Employer name Kings Park Psych Center Amount $2,587.90 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARIO, JENNIFER L Employer name Manhattan Psych Center Amount $2,587.79 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMOINE, PHYLLIS A Employer name SUNY College at Buffalo Amount $2,587.76 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIFF, DOROTHY I Employer name Phelps Clifton Springs CSD Amount $2,587.72 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADIS, PATRICIA P Employer name Village of Waddington Amount $2,587.72 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, STUART B Employer name Freeport Housing Authority Amount $2,587.68 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCKMAKIS, KATHLEEN H Employer name South Colonie CSD Amount $2,587.52 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFA, ANN MARIE Employer name Clarkstown CSD Amount $2,587.64 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWN, JEAN L Employer name W NY Veterans Home at Batavia Amount $2,587.25 Date 03/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARY P Employer name Thruway Authority Amount $2,587.11 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHTON, JANIE G Employer name Staten Island DDSO Amount $2,586.92 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALBERTA BLANCHARD Employer name Westchester Library System Amount $2,587.37 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, ALEXANDER C, JR Employer name Monroe County Amount $2,587.34 Date 07/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELAND, SARAH E Employer name Chatham CSD Amount $2,587.33 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIUCCI, LINDA M Employer name Town of Wappinger Amount $2,586.84 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMILIA, ANNE Employer name Ulster County Amount $2,586.93 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLA, JOHN Employer name Washingtonville CSD Amount $2,586.72 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIP, ELMO L Employer name Kingsboro Psych Center Amount $2,586.72 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, RICHARD P Employer name Town of Eden Amount $2,586.76 Date 08/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, EILEEN A Employer name Clarkstown CSD Amount $2,586.68 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRANKOWSKI, JOAN L Employer name Town of Cheektowaga Amount $2,586.72 Date 04/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, BARBARA A Employer name Pine Bush CSD Amount $2,586.72 Date 12/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITAREK, GAYLE P Employer name Roswell Park Cancer Institute Amount $2,586.24 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, ADELE A Employer name Rome City School Dist Amount $2,586.24 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLOWSKY, CAROL W Employer name Berne-Knox-Westerlo CSD Amount $2,586.57 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTI, ETHEL M Employer name Mt Vernon City School Dist Amount $2,586.29 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, DONIE B Employer name Department of Social Services Amount $2,585.87 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTT, SUSAN L Employer name North Country Library System Amount $2,585.83 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATKOWSKY, MARY ANN P Employer name Mineola UFSD Amount $2,585.83 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, JANE M Employer name General Brown CSD Amount $2,585.76 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWATLING, VIRGINIA M Employer name Shenendehowa CSD Amount $2,585.68 Date 07/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HOPETON Z Employer name Div Housing & Community Renewl Amount $2,585.52 Date 07/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Warwick Valley CSD Amount $2,585.33 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOREHEAD, SCOTTIE JUANITA Employer name Creedmoor Psych Center Amount $2,585.72 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIGAN, DALE A Employer name Office Parks, Rec & Hist Pres Amount $2,585.76 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, HELEN Employer name East Ramapo CSD Amount $2,585.68 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARDA, KAREN Employer name Suffolk County Amount $2,585.19 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, CARMEN I Employer name Department of Motor Vehicles Amount $2,584.96 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLE, MICHAEL E Employer name Brighton CSD Amount $2,585.18 Date 11/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROD, RICHARD A Employer name Town of Somerset Amount $2,584.92 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPARANO, DONALD Employer name Metro Suburban Bus Authority Amount $2,584.91 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THOMAS H Employer name Washington County Amount $2,585.16 Date 05/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZENSKI, FREDERIKA Employer name BOCES Erie Chautauqua Cattarau Amount $2,585.03 Date 09/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARIE Employer name Labor Relations Board Amount $2,584.84 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ALOMA R Employer name Rensselaer County Amount $2,584.82 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHALL, GWENDOLYN Employer name Central Islip Psych Center Amount $2,584.77 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LORNA L Employer name Jamestown City School Dist Amount $2,584.72 Date 12/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZI, JOSEPH L Employer name Town of Smithtown Amount $2,584.68 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, DAMARIS Employer name Hudson Valley DDSO Amount $2,584.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, EVELYN H Employer name Greece CSD Amount $2,584.72 Date 06/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOTT, ELEANOR Employer name Thruway Authority Amount $2,584.51 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANTE, JEAN M Employer name Valley Stream UFSD 13 Amount $2,584.77 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSON, CORA L Employer name Hsc at Brooklyn-Hospital Amount $2,584.28 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNUM, PHILLIP A Employer name Sing Sing Corr Facility Amount $2,584.07 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGAMASCO, ROBERT N Employer name BOCES-Westchester Putnam Amount $2,583.96 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNIS, ROBERT A Employer name Sullivan County Amount $2,584.72 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JANICE M Employer name Town of Newfield Amount $2,583.88 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZOS, IOANNIS Employer name Kingsboro Psych Center Amount $2,583.81 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MARLENE A Employer name Westchester Health Care Corp Amount $2,583.96 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ERNEST E Employer name Rockland Psych Center Amount $2,583.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, DONNA L Employer name Western New York DDSO Amount $2,583.80 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITER, GREGORY Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,583.76 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, JULIE A Employer name Harlem Valley Psych Center Amount $2,583.88 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIN, NAOMI A Employer name Kingston City School Dist Amount $2,583.73 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIENECHAK, VIRGINIA M Employer name Sunmount Dev Center Amount $2,583.72 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, RITA M Employer name Buffalo City School District Amount $2,583.76 Date 12/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, DOROTHY Employer name West Genesee CSD Amount $2,583.76 Date 09/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHENFORST, NANCY E Employer name BOCES-Ham'Tn Fulton Montgomery Amount $2,583.63 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPONTE, MARYJANE Employer name BOCES-Orange Ulster Sup Dist Amount $2,583.68 Date 09/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBAND, SANDRA R Employer name BOCES-Nassau Sole Sup Dist Amount $2,583.68 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, ANNA F Employer name Auburn City School Dist Amount $2,583.64 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOSEPHINE A Employer name Owego Apalachin CSD Amount $2,583.35 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, IRVING L Employer name Health Research Inc Amount $2,583.56 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RITA J Employer name Saranac CSD Amount $2,583.37 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARY L Employer name Fort Plain CSD Amount $2,583.20 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, SHARON E Employer name Village of Minoa Amount $2,583.17 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, EUGENE C, SR Employer name Sherburne-Earlville CSD Amount $2,583.04 Date 03/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELASKA, ANN M Employer name Department of Law Amount $2,583.24 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, EVA R Employer name Taconic Corr Facility Amount $2,583.24 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, SANDRA M Employer name Erie County Amount $2,582.97 Date 08/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JOHN B Employer name Roch-Genesee Reg Trans Council Amount $2,583.00 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANCES D Employer name East Rockaway UFSD Amount $2,582.80 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIDELICH, MARIE Employer name Bethlehem CSD Amount $2,582.76 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURINIA, DIANNE M Employer name Rensselaer County Amount $2,582.55 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUERR, JUDY A Employer name Pine Plains CSD Amount $2,582.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY K Employer name Hutchings Psych Center Amount $2,582.68 Date 08/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, JOHN W Employer name SUNY College at Geneseo Amount $2,582.80 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GELDER, MARY JANE Employer name Greece CSD Amount $2,582.14 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, JUDITH A Employer name Village of Herkimer Amount $2,581.92 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILANDRO, MARTIN Employer name Nassau County Amount $2,582.04 Date 07/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, JEAN M Employer name Niagara County Amount $2,582.08 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARLENE J Employer name Connetquot CSD Amount $2,581.72 Date 07/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIRIER, HONORA K Employer name Dpt Environmental Conservation Amount $2,581.80 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGE, DOROTHY K Employer name Chemung County Amount $2,581.76 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, CHARLES J Employer name City of Buffalo Amount $2,581.72 Date 02/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, LAUREN A Employer name Nassau County Amount $2,582.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLPH, L. JAMES Employer name Webster CSD Amount $2,581.70 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, LORENE R Employer name Berlin CSD Amount $2,581.68 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, M ANNE Employer name Onondaga County Amount $2,580.96 Date 02/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, JEAN Employer name SUNY Stony Brook Amount $2,580.94 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, GAETANO Employer name SUNY Maritime College Amount $2,581.60 Date 01/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIK, EMILY K Employer name Vestal CSD Amount $2,581.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ANNE C Employer name West Genesee CSD Amount $2,580.91 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, BETTY S Employer name Dept Labor - Manpower Amount $2,580.88 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, PATRICIA G Employer name Katonah-Lewisboro UFSD Amount $2,580.76 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHELE D Employer name St Lawrence Psych Center Amount $2,580.75 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JOANNE Employer name Ulster County Amount $2,580.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLICK, EDWARD J Employer name Onondaga County Amount $2,580.28 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLOVICH, TERESA M Employer name BOCES-Orange Ulster Sup Dist Amount $2,580.25 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSKO, IRENE S Employer name Roslyn UFSD Amount $2,580.33 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, CARMEN Employer name Pittsford CSD Amount $2,580.38 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, LANCE A Employer name Poughkeepsie City School Dist Amount $2,580.31 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODIER, DAVID R Employer name Fulton County Amount $2,580.03 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIARDI, KATHERINE A Employer name Sachem CSD at Holbrook Amount $2,580.10 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, ROSA A Employer name Nanuet UFSD Amount $2,580.10 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, GEORGE M Employer name Schuyler County Amount $2,579.80 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUMIN, NATALIE Employer name SUNY Health Sci Center Brooklyn Amount $2,579.84 Date 09/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URGO, NANCY A Employer name Williamsville CSD Amount $2,579.81 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRYAN, BARBARA A Employer name Office For The Aging Amount $2,579.67 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDIN, SIGFRID W Employer name Dept Transportation Region 5 Amount $2,579.80 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPIE, DAPHNE M Employer name Kingsboro Psych Center Amount $2,579.72 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLA, OLGA Employer name Village of Bronxville Amount $2,579.70 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, CINDY A Employer name BOCES-Del Chenang Madis Otsego Amount $2,579.64 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CHARLES H Employer name Thruway Authority Amount $2,579.56 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUDD, JOSEPH A Employer name NYS Employees' Ret System Amount $2,579.52 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFFEO, ANGELINA Employer name BOCES Suffolk 2nd Sup Dist Amount $2,579.32 Date 09/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, REBECCA L Employer name Southwestern CSD Amount $2,579.39 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, CHERYL Employer name Rome Small Residence Unit Amount $2,579.37 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ANNE A Employer name Columbia County Amount $2,579.04 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPCHIY, ALEKSEY Y Employer name Homer CSD Amount $2,579.04 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, VELICE D Employer name Fulton County Amount $2,579.26 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILY, JOAN M Employer name Hilton CSD Amount $2,579.09 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, RUTH A Employer name SUNY Binghamton Amount $2,578.88 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULITO, JOSEPH A Employer name SUNY Albany Amount $2,578.96 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CLARENCE T Employer name Department of Motor Vehicles Amount $2,578.88 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JANET T Employer name BOCES-Herkimer Fulton Hamilton Amount $2,578.50 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RAYMOND J Employer name BOCES St Lawrence Lewis Amount $2,578.76 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JAMES K Employer name Millbrook CSD Amount $2,578.69 Date 04/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, AIDA R Employer name Office of Court Administration Amount $2,578.16 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENK, JOSEPH Employer name Connetquot CSD Amount $2,578.04 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SHOMB, MICHAEL J Employer name Erie County Amount $2,578.20 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUANA M Employer name SUNY College at Old Westbury Amount $2,578.34 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARMELA P Employer name Valley Stream CHSD Amount $2,578.20 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, CAROL A Employer name Chittenango CSD Amount $2,577.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CLEVELAND Employer name Kirby Forensic Psych Center Amount $2,577.92 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, CINDY E Employer name Broome County Amount $2,577.24 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENUE, DAVID J Employer name Dept Transportation Region 1 Amount $2,577.63 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANA, DOREEN C Employer name Burnt Hills-Ballston Lake CSD Amount $2,577.72 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNEAULT, LEO ROGER Employer name Brunswick CSD Amount $2,577.47 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, J BRYAN Employer name Warren County Amount $2,576.90 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELAND, PAUL J Employer name Tompkins County Amount $2,577.12 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, FRED D Employer name Abbott UFSD of Greenburgh Amount $2,577.05 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSENWIK, NANCY I Employer name Argyle CSD Amount $2,576.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, RALPH A Employer name Montgomery County Amount $2,576.88 Date 08/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOAN C Employer name Pittsford CSD Amount $2,576.72 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEAN, SUZANNE K Employer name City of Jamestown Amount $2,576.84 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, GLADYS Employer name Department of Motor Vehicles Amount $2,576.80 Date 07/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, MARIE A Employer name Greece CSD Amount $2,576.76 Date 07/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, ZORAIDA Employer name Wallkill Corr Facility Amount $2,576.84 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, CHARLES Employer name Oneida County Amount $2,576.41 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA E Employer name BOCES-Erie 1st Sup District Amount $2,576.59 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROD, OTILIA M Employer name Dept Labor - Manpower Amount $2,576.12 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, TOMI E Employer name Washington County Amount $2,575.99 Date 02/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELIK, RICHARD Employer name Hudson City School Dist Amount $2,575.91 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAUVIN, CORINNE A Employer name SUNY Buffalo Amount $2,575.84 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROSEMARY A Employer name Dalton-Nunda CSD Amount $2,575.80 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HROMADA, DANIEL L Employer name BOCES-Del Chenang Madis Otsego Amount $2,575.96 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINO, PATRICIA A Employer name Sachem CSD at Holbrook Amount $2,575.93 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADNER, DIANE M Employer name Ulster County Amount $2,575.60 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINCOTTA, SAMUEL A, JR Employer name SUNY College at Cortland Amount $2,575.78 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, HELGA J Employer name BOCES-Monroe Amount $2,575.80 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALCUS, DAVID L Employer name BOCES-Onondaga Cortland Madiso Amount $2,575.43 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, JUDITH A Employer name Schenectady City School Dist Amount $2,575.32 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, SUSAN M Employer name Elmira Psych Center Amount $2,575.58 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, EDUARDO Employer name Town of Coeymans Amount $2,575.56 Date 05/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AKERS, KAREN B Employer name BOCES-Herkimer Fulton Hamilton Amount $2,575.16 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LYDIA Employer name Dpt Environmental Conservation Amount $2,575.16 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, JOANNE C Employer name Town of North Salem Amount $2,574.80 Date 05/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, MARY A Employer name BOCES Suffolk 2nd Sup Dist Amount $2,574.80 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, JAMES R Employer name Herkimer County Amount $2,575.08 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMMED, DORIS G Employer name Village of Babylon Amount $2,574.96 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTZ, SIMON P, JR Employer name St Lawrence County Amount $2,574.88 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUF, SHARON A Employer name Pittsford CSD Amount $2,574.79 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, DIANE Employer name City of Rochester Amount $2,574.80 Date 07/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACK, NANCY M Employer name New York Public Library Amount $2,574.75 Date 12/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMANS, JAMES E Employer name Village of Cape Vincent Amount $2,574.72 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLI, ANTOINETTE Employer name Long Island St Pk And Rec Regn Amount $2,574.79 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, DONALD H Employer name Pilgrim Psych Center Amount $2,574.76 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILYARD, RICHARD D Employer name Maine-Endwell CSD Amount $2,574.07 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, JACQUELINE S Employer name Ulster County Amount $2,574.49 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSTEIN, DAYL C Employer name Erie County Amount $2,574.30 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CYNTHIA H Employer name Clinton County Amount $2,574.76 Date 05/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, CATHLEEN M Employer name BOCES Eastern Suffolk Amount $2,574.04 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, MARTA Employer name Helen Hayes Hospital Amount $2,573.75 Date 04/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, ANN MARIE Employer name Onondaga County Amount $2,573.80 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, JACK H Employer name Greece CSD Amount $2,573.72 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, WINIFRED Employer name State Amount $2,573.72 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORCINVIL, MARIE J Employer name SUNY Stony Brook Amount $2,573.76 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, ANGELICA Employer name SUNY Stony Brook Amount $2,573.80 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, MARGARET M Employer name Newburgh City School Dist Amount $2,573.37 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, GEORGE M Employer name City of Elmira Amount $2,573.65 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, CINDY R Employer name Taconic DDSO Amount $2,573.16 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JACQUELINE T Employer name Penfield CSD Amount $2,573.16 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMARSH, JAMES E Employer name Edwards Knox CSD Amount $2,573.09 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MARIA C Employer name Bay Shore UFSD Amount $2,573.26 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, CECIL Q Employer name Yonkers City School Dist Amount $2,573.20 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYERS, MARGARET D Employer name Rensselaer County Amount $2,572.80 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIVES, SUSAN J Employer name Lancaster CSD Amount $2,573.06 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTIS, PATRICIA A Employer name Port Authority of NY & NJ Amount $2,573.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, NANCY K Employer name City of Rochester Amount $2,572.70 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALASSO, ANGELINA T Employer name Half Hollow Hills CSD Amount $2,572.72 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, MARY L Employer name Angelica CSD Amount $2,572.72 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULLAH, SAID S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $2,572.58 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, VERNES K Employer name Bernard Fineson Dev Center Amount $2,572.41 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOBROSKI, PHYLLIS D Employer name Department of Tax & Finance Amount $2,572.45 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, MARGARET A Employer name Patchogue-Medford UFSD Amount $2,572.29 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEY, DEBRA Employer name Dept Health - Veterans Home Amount $2,572.25 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, JOANNE M Employer name Webster CSD Amount $2,572.20 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, LOUISE Employer name Schenectady City School Dist Amount $2,572.08 Date 05/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN Employer name Bronx Psych Center Children Amount $2,572.09 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, PENI M Employer name Waterville CSD Amount $2,572.01 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ALBERT J Employer name Capital District OTB Corp Amount $2,571.27 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE Employer name Ballston Spa-CSD Amount $2,571.89 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKSON, CATHERINE M Employer name Chautauqua County Amount $2,571.84 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, MARY E Employer name Oneida County Amount $2,571.24 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGAR, JAMES A Employer name Gates-Chili CSD Amount $2,571.19 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNELLA, DIANE L Employer name SUNY College at Purchase Amount $2,571.16 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, GARY T Employer name Falconer CSD Amount $2,571.12 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHUM, WILLIAM N Employer name Red Creek CSD Amount $2,571.07 Date 03/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, NANCY J Employer name Kenmore Housing Authority Amount $2,571.06 Date 07/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, WAYNE E Employer name New Lebanon CSD Amount $2,571.00 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, LILA A Employer name Franklin County Amount $2,570.93 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHEY, WILLIAM G Employer name Baldwinsville CSD Amount $2,570.83 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEW, JAYNE E Employer name Cornell University Amount $2,570.80 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSSLER, DEBORAH A Employer name Village of Wellsville Amount $2,570.80 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, FELICIA S Employer name Village of Mayville Amount $2,570.80 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEDY, ROBERT E Employer name Assembly: Annual Part Time Amount $2,570.80 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, JAMES Employer name Town of Walworth Amount $2,570.78 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, RITA V Employer name Gorham Middlesex CSD Amount $2,570.76 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DEBRA D Employer name Rochester Psych Center Amount $2,570.71 Date 02/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDRICK, BONNIE A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $2,570.60 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHAM, NANCY J Employer name Town of Vestal Amount $2,570.68 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROBERT J Employer name Dansville CSD Amount $2,570.51 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, SUSAN A Employer name Town of Malta Amount $2,570.62 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, JANICE Employer name Pawling CSD Amount $2,570.28 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOAN V Employer name Shenendehowa CSD Amount $2,570.24 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, VINCENT J Employer name Clarkstown CSD Amount $2,570.02 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGO, MARY A Employer name Nassau County Amount $2,570.20 Date 11/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LEWIS W Employer name Essex County Amount $2,570.17 Date 02/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, DONNA L Employer name BOCES St Lawrence Lewis Amount $2,569.84 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACHNAU, DIANE M Employer name Marcellus CSD Amount $2,569.92 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZESZUTEK, ROBERTA M Employer name City of Buffalo Amount $2,569.87 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARULLO, GIUSEPPINA Employer name Yonkers City School Dist Amount $2,570.16 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLIS, BEVERLY C Employer name Vestal CSD Amount $2,569.68 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROSZ, VINCENT A Employer name Niagara St Pk And Rec Regn Amount $2,569.84 Date 02/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, MARLENE C Employer name Town of Wappinger Amount $2,569.84 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAISH, JACQUELINE L Employer name Gloversville City School Dist Amount $2,569.55 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALOCHA, JANET Employer name Utica City School Dist Amount $2,569.52 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JOAN H Employer name Campbell Savona CSD Amount $2,569.68 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, JOAN Employer name Otsego County Amount $2,569.57 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCATO, ANNA C Employer name Scarsdale UFSD Amount $2,569.51 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, PAMELA Employer name West Genesee CSD Amount $2,569.12 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMERMAN, THOMAS A Employer name City of Corning Amount $2,569.47 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERIHEW, MARLIN E Employer name Marathon CSD Amount $2,568.96 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXON, ANNETTE M Employer name Orleans County Amount $2,568.88 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, GERALD E Employer name SUNY Stony Brook Amount $2,569.10 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBO, SUSAN P Employer name SUNY Buffalo Amount $2,569.10 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, FRANK P Employer name Rochester City School Dist Amount $2,568.80 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, NADINE L Employer name Dolgeville CSD Amount $2,569.00 Date 09/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINCO, DOMINICK J Employer name City of Utica Amount $2,568.76 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNYDER, YVONNE S Employer name Westbury UFSD Amount $2,568.72 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARY ANN Employer name Western New York DDSO Amount $2,568.80 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAK, MABEL M Employer name Capital District OTB Corp Amount $2,568.60 Date 11/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, WILLIAM R Employer name Fairport CSD Amount $2,568.23 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALET, SHARON C Employer name Shenendehowa CSD Amount $2,568.12 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, PAUL M Employer name Utica-Marcy Psych Center Amount $2,568.08 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, CONCETTA T Employer name Workers Compensation Board Bd Amount $2,568.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DOROTHY E Employer name Pilgrim Psych Center Amount $2,568.20 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, KELLY A Employer name Webster CSD Amount $2,567.84 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, BENNETT S Employer name Town of Southold Amount $2,567.80 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABALA, PATRICIA Employer name Port Authority of NY & NJ Amount $2,567.76 Date 04/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VODOLA, ANTOINETTE Employer name Riverhead CSD Amount $2,567.70 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, VONDA J Employer name Div Housing & Community Renewl Amount $2,567.56 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, RUTH S Employer name Mayville CSD Amount $2,567.80 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, H MALCOLM, III Employer name Village of Goshen Amount $2,567.51 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLYDE D Employer name Town of Leyden Amount $2,567.55 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFAZIO, SHARON L Employer name Jones Institute Amount $2,567.14 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, THOMAS E Employer name Town of Liberty Amount $2,567.13 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSHORN, ERICA M Employer name Department of State Amount $2,567.49 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVALE, MARIETTA Employer name Town of Islip Amount $2,567.37 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENG, WILLIAM W Employer name Queens Borough Public Library Amount $2,566.92 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINBAMI, PATRICIA Employer name Erie County Amount $2,566.80 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIN, SARAH Employer name Glen Cove City School Dist Amount $2,567.12 Date 10/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISENER, CAROL S Employer name Schoharie Central School Amount $2,566.76 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLEY, EILEEN Employer name Kings Park Psych Center Amount $2,567.06 Date 05/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNDAKER, WILMER J Employer name Beaver River CSD Amount $2,566.59 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIANO, FRANK J Employer name Riverhead CSD Amount $2,566.65 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAIANO, RACHEL A Employer name Plainview-Old Bethpage CSD Amount $2,566.12 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE WAL, ARTHUR J Employer name Schodack CSD Amount $2,566.09 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHAN, JILL K Employer name Bedford CSD Amount $2,566.29 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, ARCHIE B, III Employer name Taconic DDSO Amount $2,566.34 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KENNETH A Employer name Department of Tax & Finance Amount $2,566.08 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARY A Employer name Cornell University Amount $2,566.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMES, CAROLYN E Employer name Rochester Psych Center Amount $2,565.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGUER, BRENDA Employer name Yonkers City School Dist Amount $2,565.78 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, MARY A Employer name Onondaga County Amount $2,565.85 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMEAU, BARBARA A Employer name BOCES Wash'sar'War'Ham'Essex Amount $2,565.84 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, WESLEY E Employer name Cornell University Amount $2,565.59 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JANICE L Employer name Onondaga County Amount $2,565.77 Date 04/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PATSEY N Employer name Hudson Valley DDSO Amount $2,565.68 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, DARRELL M Employer name Gorham Middlesex CSD Amount $2,565.80 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MONICA L Employer name Wappingers CSD Amount $2,565.46 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, GEORGE E Employer name Town of Williamson Amount $2,565.39 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, BRIDGET A Employer name Erie County Amount $2,565.18 Date 05/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, MARY ANN Employer name Town of Hyde Park Amount $2,565.15 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, DAVID A Employer name Town of Manchester Amount $2,565.37 Date 09/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, MAUREEN B Employer name Johnstown City School Dist Amount $2,565.12 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYA, JOAN L Employer name Syracuse City School Dist Amount $2,565.08 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, BERNARD S Employer name Town of Owego Amount $2,565.08 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSI, LOUIS A Employer name Burnt Hills-Ballston Lake CSD Amount $2,564.96 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKNESS, ELIZABETH A Employer name Rensselaer County Amount $2,565.00 Date 08/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSUCH, MARY A Employer name Ballston Spa-CSD Amount $2,565.05 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LUCILLE Employer name NYS Office People Devel Disab Amount $2,564.96 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYFE, S BRUCE, JR Employer name Town of Pittsford Amount $2,564.88 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNEY, LILLIAN D Employer name SUNY Stony Brook Amount $2,564.92 Date 05/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHARLES L Employer name City of Syracuse Amount $2,564.80 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUISSEY, DONNA K Employer name Cornell University Amount $2,564.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN-TIMER, DEBORAH D Employer name Children & Family Services Amount $2,564.82 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, DOROTHY E Employer name Tioga County Amount $2,564.76 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, CAROL L Employer name Guilderland CSD Amount $2,564.80 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCHIONE, RUTH H Employer name Syracuse City School Dist Amount $2,564.76 Date 07/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, PATRICIA A Employer name Greece CSD Amount $2,564.72 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, KATHY A Employer name BOCES St Lawrence Lewis Amount $2,564.76 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DIANE A Employer name BOCES-Oswego Amount $2,564.76 Date 07/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATZER, DENA D Employer name Groton CSD Amount $2,564.10 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLIFFORD J Employer name Wappingers CSD Amount $2,564.08 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SHIRLEY M Employer name So Glens Falls CSD Amount $2,564.68 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROAD, ANN S Employer name Buffalo City School District Amount $2,564.24 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAULLI, VIRGINIA M Employer name Liverpool CSD Amount $2,563.84 Date 05/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUSSELL Employer name Georgetown-South Otselic CSD Amount $2,564.08 Date 11/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARY B Employer name Schenectady City School Dist Amount $2,563.96 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, ELAINE Employer name Department of Tax & Finance Amount $2,563.76 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, SHIRLEY V Employer name Andover CSD Amount $2,563.84 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORGERSEN, NORMAN J Employer name Three Village CSD Amount $2,563.84 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, MARGARET C Employer name Dept Labor - Manpower Amount $2,563.68 Date 12/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZICH, ANNE Employer name Levittown UFSD-Abbey Lane Amount $2,563.76 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARSON, ANNA M Employer name Syracuse City School Dist Amount $2,563.76 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNEST, MARY D Employer name New Hartford CSD Amount $2,563.68 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNI, ROSARIA Employer name Yonkers City School Dist Amount $2,563.68 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, ALBERT D Employer name Dept Transportation Region 10 Amount $2,563.55 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTA, ROSE M Employer name Erie County Amount $2,563.04 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READDEAN, JOANNE V Employer name Schalmont CSD Amount $2,563.21 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GAIL A Employer name BOCES-Oswego Amount $2,563.49 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHEB, MARY M Employer name Clarkstown CSD Amount $2,563.47 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDINETTI, GAIL M Employer name Columbia County Amount $2,562.84 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, SALLY A Employer name Western New York DDSO Amount $2,562.80 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, SHARON Employer name Town of Crawford Amount $2,562.05 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATER, ELEANOR J Employer name BOCES Schuyler Chemung Amount $2,562.80 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, GERALDINE M Employer name Willard Psych Center Amount $2,562.76 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WENDELL J Employer name SUNY Stony Brook Amount $2,562.24 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPUNT, ARLENE R Employer name Port Authority of NY & NJ Amount $2,562.76 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISQUE, MARIE J Employer name Brentwood UFSD Amount $2,561.85 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELATION, CAROLE T Employer name Town of Altona Amount $2,561.85 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSKE, CARL F Employer name BOCES-Monroe Amount $2,561.80 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSACCHIO, LOUISE K Employer name Deposit CSD Amount $2,561.79 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCHIONI, AMELIA Employer name Dept Labor - Manpower Amount $2,561.80 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARCQ, VIRGINIA Employer name Jefferson County Amount $2,561.80 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, SANDRA J Employer name Assembly: Annual Temporary Amount $2,561.76 Date 02/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINE, JANICE M Employer name Craig Developmental Center Amount $2,561.76 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDIS, CAROL Employer name BOCES-Ulster Amount $2,561.24 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, ABIGAIL J Employer name Western Regional OTB Corp Amount $2,561.12 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, MILTON Employer name NYS Senate - Session Amount $2,561.64 Date 06/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERICI, JANE T Employer name Village of Garden City Amount $2,561.16 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBRIANO, RANDI J Employer name SUNY Stony Brook Amount $2,561.35 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, VIVIAN Employer name Staten Island DDSO Amount $2,561.08 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCARO, PHYLLIS T Employer name Nassau County Amount $2,561.52 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LINDA M Employer name Marcellus CSD Amount $2,561.07 Date 04/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALO, LINDA PHILLIPS Employer name SUNY Buffalo Amount $2,560.84 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, OLIVE J Employer name City of Binghamton Amount $2,560.84 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WINIFRED G Employer name Middletown Psych Center Amount $2,561.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, CAROLE D Employer name Cornell University Amount $2,560.58 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, NANCY A Employer name Niagara County Amount $2,560.37 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, PATRICIA A Employer name Chittenango CSD Amount $2,560.80 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREXEL, EDNA Employer name Cold Spring Harbor CSD Amount $2,560.61 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVELY, MARGARET P Employer name Island Trees UFSD Amount $2,560.08 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, GLORIA J Employer name Campbell Savona CSD Amount $2,560.12 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUTELA, DEBRA M Employer name Levittown UFSD-Abbey Lane Amount $2,560.35 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ANTOINETTE Employer name Assembly: Annual Part Time Amount $2,559.93 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARITY, PAUL M Employer name Orleans Corr Facility Amount $2,559.90 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNO, ROSALIE Employer name Niagara Falls City School Dist Amount $2,560.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASHTON, ANGELA R Employer name Rome Dev Center Amount $2,560.04 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWATT-BRABHAM, JULIET M Employer name Westchester County Amount $2,559.97 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, KAREN A Employer name Orange County Amount $2,559.80 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEXIDO, PATRICIA J Employer name Erie County Amount $2,559.84 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEYAR, DAVID K Employer name Monroe County Amount $2,559.81 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUBIA, JOSEPH F Employer name Nassau County Amount $2,559.76 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEY, MARGARET J Employer name South Seneca CSD Amount $2,559.68 Date 11/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNIX, MARTIN D, JR Employer name Town of Plattsburgh Amount $2,559.76 Date 02/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CAROLE M Employer name Williamsville CSD Amount $2,559.76 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ROBERT G Employer name Cazenovia CSD Amount $2,559.36 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT W Employer name SUNY College at Oswego Amount $2,559.66 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITRI, MARIE Employer name Pawling CSD Amount $2,559.49 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, LEONA A Employer name Albany County Amount $2,559.24 Date 05/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPPO, ALBERT Employer name Dept Transportation Region 10 Amount $2,559.12 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORALLO, CAROL L Employer name Port Jefferson UFSD Amount $2,558.75 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LERIDA LINARES Employer name State Insurance Fund-Admin Amount $2,558.91 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELBARTH, PHYLLIS J Employer name Oneida City School Dist Amount $2,558.84 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, MARY-LOU Employer name Amsterdam City School Dist Amount $2,558.76 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAULA V Employer name Skaneateles CSD Amount $2,558.84 Date 09/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDGES, ROXANNE C Employer name Assembly: Annual Legislative Amount $2,558.70 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, THERESA A Employer name Department of Motor Vehicles Amount $2,558.64 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DEBRA A Employer name Sunmount Dev Center Amount $2,558.45 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, LORI A Employer name Oswego County Amount $2,558.17 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, EDWARD C Employer name City of Saratoga Springs Amount $2,558.06 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, PATRICIA L Employer name Rush-Henrietta CSD Amount $2,558.55 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, OTHA, JR Employer name Roswell Park Memorial Inst Amount $2,558.50 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, JAMES C Employer name Buffalo Psych Center Amount $2,558.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, LINDA A Employer name Chenango County Amount $2,558.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, JEFFREY S Employer name Central NY St Pk And Rec Regn Amount $2,557.87 Date 03/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, ANN Employer name Hewlett-Woodmere UFSD Amount $2,557.84 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, PATRICIA A Employer name Corning Painted Pst Enl Cty Sd Amount $2,557.80 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBUSTO, KATHY Employer name Hyde Park CSD Amount $2,557.91 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, GAIL M Employer name Clinton CSD Amount $2,557.94 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, RITA Employer name Middle Country CSD Amount $2,557.80 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, JEANETTE A Employer name Grand Island CSD Amount $2,557.76 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARDA, MARY A Employer name Brentwood UFSD Amount $2,557.51 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUTI, MARLENE A Employer name Geneva City School Dist Amount $2,557.09 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GEORGE R Employer name Hutchings Psych Center Amount $2,557.45 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODEN, SUSAN H Employer name Schoharie County Amount $2,557.58 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNESS, THOMAS W Employer name Village of Wellsville Amount $2,557.72 Date 10/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, HENRY Employer name Department of Health Amount $2,557.00 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDLER, HENRY W Employer name Lewis County Amount $2,557.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITTEN, JOHN T, JR Employer name Baldwinsville CSD Amount $2,556.83 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, RITA V Employer name Department of Tax & Finance Amount $2,556.80 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSE, BERNARD M Employer name Town of Poughkeepsie Amount $2,556.82 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOHN G Employer name Town of Putnam Valley Amount $2,556.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAHUS, THOMAS S Employer name Broome DDSO Amount $2,556.84 Date 08/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, ELLEN M Employer name North Colonie CSD Amount $2,556.84 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, HELEN C Employer name SUNY at Stonybrook-Hospital Amount $2,556.80 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, ANN M Employer name Pine Bush CSD Amount $2,556.80 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, DIANA Employer name Suffolk County Amount $2,556.72 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, IRENE F Employer name Cornwall CSD Amount $2,556.78 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLEE, DEANNE E Employer name Town of Farmersville Amount $2,556.52 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISSOW, ALICE M Employer name Village of Corinth Amount $2,556.48 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MICHAEL J Employer name Rotterdam Mohonasen CSD Amount $2,556.58 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABBIO, GLORIA J Employer name Utica City School Dist Amount $2,556.74 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, EDNA M Employer name Rochester City School Dist Amount $2,556.76 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIKELS, PAUL A Employer name Albany County Amount $2,556.58 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BERNADETTE Employer name Wappingers CSD Amount $2,556.41 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTACAVOLI, RHONDA Employer name Longwood Public Library Amount $2,556.12 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, PLUMMER Employer name Dept Labor - Manpower Amount $2,556.35 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANTSCH, ELLEN E Employer name City of Binghamton Amount $2,556.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRNA, JANICE M Employer name SUNY Binghamton Amount $2,555.96 Date 10/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, ROBERT P Employer name SUNY College at Geneseo Amount $2,556.32 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOPSON, ROBERT W Employer name Williamson CSD Amount $2,556.14 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMES H, JR Employer name Cornell University Amount $2,555.92 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GAIL R Employer name Wyoming County Amount $2,555.92 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD, RUTH A Employer name Corning Painted Pst Enl Cty Sd Amount $2,555.80 Date 06/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACCIOLI, ANTHONY Employer name City of Utica Amount $2,555.37 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SHARON A Employer name SUNY Stony Brook Amount $2,555.21 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISTER, ANNEMARIA R Employer name City of Rome Amount $2,555.76 Date 03/31/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, FERNANA L Employer name Rensselaer County Amount $2,555.84 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTELSON, CATHERINE R Employer name North Country Library System Amount $2,555.64 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARCO, BARBARA J Employer name BOCES-Ham'Tn Fulton Montgomery Amount $2,555.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSBREE, ANITA S Employer name Penfield CSD Amount $2,555.08 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JOHN W Employer name City of Watertown Amount $2,554.87 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, EDITH M Employer name Tompkins County Amount $2,554.80 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RICHARD D Employer name Dept Labor - Manpower Amount $2,555.04 Date 03/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROALEF, JOHN H Employer name Georgetown-South Otselic CSD Amount $2,554.88 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADY, GWENDOLYN D Employer name City of New Rochelle Amount $2,555.05 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSMAN, JOYCE B Employer name Franklin County Amount $2,554.44 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEL, KATERI T Employer name Ilion CSD Amount $2,554.65 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABYAN, ELADIA A H Employer name Pilgrim Psych Center Amount $2,554.47 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, VICTORIA J Employer name Cornell University Amount $2,554.27 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, BERNADETTE Employer name Yonkers Indust Devel Agcy Amount $2,554.36 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCININI, BRUNO Employer name SUNY Albany Amount $2,554.33 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, JAMESIE S Employer name Erie County Amount $2,554.05 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, ROBERT G Employer name Albion CSD Amount $2,554.17 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, ELLEN M Employer name Off of the State Comptroller Amount $2,554.08 Date 03/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, COLEEN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,554.06 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARY C Employer name Rockland County Amount $2,553.68 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHILL, JAMES E Employer name Westchester County Amount $2,553.88 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSNER, JULIE Employer name Department of Tax & Finance Amount $2,553.68 Date 01/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, CHRISTINE A Employer name Cornell University Amount $2,553.42 Date 02/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGE, ARACELY A Employer name Nassau Health Care Corp Amount $2,553.42 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVERS, ROSEMARIE Employer name Department of Social Services Amount $2,553.56 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYUSTIKMAN, MARGARITA Employer name Department of Tax & Finance Amount $2,553.60 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHNNIE D Employer name Galway CSD Amount $2,553.23 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, CARLENE E Employer name Delaware County Amount $2,553.13 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSIE, MARGARET A Employer name Oswego County Amount $2,552.76 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNARD, TIM L Employer name Wayland-Cohocton CSD Amount $2,552.77 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, ROSEANN Employer name Village of Garden City Amount $2,552.71 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDZIA, JAMES D Employer name Niagara Falls City School Dist Amount $2,552.88 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, JOSE Employer name Rochester City School Dist Amount $2,552.77 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNHEIMER, BARBARA A Employer name Lyons CSD Amount $2,552.61 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAY, FERN R Employer name Cornwall CSD Amount $2,552.66 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, WILEY Employer name Syracuse City School Dist Amount $2,552.56 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LOIS K Employer name Hoosick Falls CSD Amount $2,552.55 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, WILLIAM A Employer name Dept Transportation Region 3 Amount $2,552.42 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTAPCZYK, WALTER Employer name Westchester County Amount $2,552.08 Date 08/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKLEY, DIANA D Employer name Town of Wolcott Amount $2,552.23 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARATUTA, MARIA B Employer name West Hempstead UFSD Amount $2,552.23 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBENIK, GLORIA J Employer name Erie County Amount $2,552.40 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, ANNA T Employer name Cornell University Amount $2,552.04 Date 03/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, FRANCINE C Employer name Department of Motor Vehicles Amount $2,552.03 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MARY LOU Employer name Erie County Amount $2,551.92 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESE, WILLIAM C Employer name Town of Babylon Amount $2,551.84 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JANETTE M Employer name Dept Health - Veterans Home Amount $2,551.88 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, VIRGINIA M Employer name Brookfield CSD Amount $2,551.73 Date 03/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, JOHN P Employer name Central Islip State Hospital Amount $2,551.88 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPLE, JOANN Employer name Schoharie County Amount $2,551.80 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAJA, BERNADINE M Employer name Frontier CSD Amount $2,551.84 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, SHARLENE F Employer name St Lawrence County Amount $2,551.63 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, FRANK R Employer name Orleans County Amount $2,551.76 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, KATHRYN R Employer name Workers Compensation Board Bd Amount $2,551.61 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCELLA, LINDA J Employer name Prattsburgh CSD Amount $2,551.02 Date 07/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, ERIC D Employer name Creedmoor Psych Center Amount $2,551.10 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEVARRIA, CARMEN M Employer name Newburgh City School Dist Amount $2,551.29 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, GEORGE F Employer name Three Village CSD Amount $2,551.08 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, JANE M Employer name City of Rochester Amount $2,550.96 Date 06/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEN, NANCY Employer name Hudson Valley DDSO Amount $2,550.93 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, MARY G Employer name Rockville Centre UFSD Amount $2,550.84 Date 12/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, MARY T Employer name Hamburg CSD Amount $2,550.88 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERMALLIE, THELMA V Employer name Webster CSD Amount $2,550.84 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERGA, ANN Employer name Long Beach City School Dist 28 Amount $2,550.84 Date 01/11/1988 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