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 QUADRINI, MARILYN F Employer name Guilderland CSD Amount $8,348.83 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIMORE, LORRAINE H Employer name Sayville UFSD Amount $8,348.04 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATRUTO, WILLIAM P Employer name SUNY Maritime College Amount $8,347.96 Date 06/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASOTTO, PAUL Employer name SUNY Health Sci Center Brooklyn Amount $8,348.10 Date 04/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, ELISE L Employer name Orange County Amount $8,348.33 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLE, ROY L Employer name Dpt Environmental Conservation Amount $8,347.28 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABROSKI, JOHN W Employer name Newburgh City School Dist Amount $8,347.74 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFEI, CATHERINE J Employer name Lakeland CSD of Shrub Oak Amount $8,347.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, ANN Employer name Queens Psych Center Children Amount $8,347.04 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGARELLI, DOROTHY C Employer name Lewis County Amount $8,348.74 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, CHARLOTTE Employer name Buffalo City School District Amount $8,346.92 Date 10/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, STERLING R Employer name SUNY College At Buffalo Amount $8,347.03 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DANIEL J, SR Employer name Village of Saranac Lake Amount $8,346.98 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELMANDINE, RAYMOND S, JR Employer name Town of Louisville Amount $8,347.04 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MIGUEL A, SR Employer name Buffalo City School District Amount $8,346.96 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAMB, GLENWOOD Employer name SUNY College Techn Farmingdale Amount $8,346.88 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT L Employer name Div Housing & Community Renewl Amount $8,346.84 Date 01/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, HERMILISE Employer name Rockland County Amount $8,346.83 Date 12/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENOFF, JUDITH T Employer name Department of Transportation Amount $8,346.77 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAMADRE, ELAINE M Employer name Sauquoit Valley CSD Amount $8,346.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORP, VIRGINIA Employer name Rockville Centre Pub Library Amount $8,346.64 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSCHEN, THOMAS F Employer name Niagara-Wheatfield CSD Amount $8,346.47 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, JOANNE Employer name Gates-Chili CSD Amount $8,346.72 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMMER, GARY S Employer name Chautauqua County Amount $8,346.07 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPP, HELENE C Employer name Erie County Amount $8,346.00 Date 10/10/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLAR, GEORGE, III Employer name Kings Park Psych Center Amount $8,346.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDADE, MICHAEL K Employer name Metropolitan Trans Authority Amount $8,346.00 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, E JOYCE Employer name So Glens Falls CSD Amount $8,346.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, ANN M Employer name Wayne CSD Amount $8,345.97 Date 07/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVILLE, JOANNE E Employer name Malone CSD Amount $8,345.96 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY, JAMES A Employer name Dept Labor - Manpower Amount $8,345.68 Date 10/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHARE, JONATHAN B Employer name Suffolk County Amount $8,345.35 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELK, DORIS C Employer name Buffalo City School District Amount $8,345.04 Date 07/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONES, ADELAIDA Employer name Buffalo City School District Amount $8,345.04 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYERS, ALICE Employer name State Insurance Fund-Admin Amount $8,345.04 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANGELIS, BEATRICE Employer name Carmel CSD Amount $8,345.00 Date 08/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASTREMSKY, ALICE M Employer name Town of Owego Amount $8,345.04 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVINO, JOSEPHINE R Employer name Research Institut On Addiction Amount $8,345.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAY, JOHN L Employer name Pine Plains CSD Amount $8,345.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCHI, PAULA Employer name SUNY Albany Amount $8,345.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENHARDT, DIANE M Employer name West Seneca CSD Amount $8,345.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSDELL, MARILYN I Employer name Buffalo City School District Amount $8,344.89 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTIONE, JAMES J Employer name Erie County Amount $8,344.96 Date 03/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDIP, SHIRLEY E Employer name Westchester Health Care Corp. Amount $8,344.99 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWOBODA, MARY ANNE Employer name Greene County Amount $8,344.63 Date 10/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MICHELLE L Employer name Erie County Medical Cntr Corp. Amount $8,344.48 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, RICHARD Employer name Hammondsport CSD Amount $8,344.30 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, THOMASENA O Employer name Nanuet UFSD Amount $8,344.00 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLUECK, AMELIA H Employer name Islip UFSD Amount $8,344.12 Date 07/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, SHIRLEY Employer name Department of Health Amount $8,344.00 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLE, ELLEN D Employer name Hudson City School Dist Amount $8,343.96 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRANT, DONALD L Employer name Clinton County Amount $8,343.88 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKER, ANNA Employer name Taconic DDSO Amount $8,344.00 Date 11/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, DOROTHY E Employer name Onteora CSD At Boiceville Amount $8,343.96 Date 06/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVO, JOHN Employer name Herricks UFSD Amount $8,343.00 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, TERELL F Employer name Schenectady City School Dist Amount $8,343.31 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, REBECCA D Employer name Averill Park CSD Amount $8,343.08 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATOUR, ROBERT A Employer name Riverhead CSD Amount $8,343.00 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLWIG, MARLENE L Employer name Ellicottville CSD Amount $8,342.96 Date 04/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENER, LUCILLE Employer name Queens Borough Public Library Amount $8,343.04 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEACON, MABEL M Employer name Erie County Amount $8,343.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAMIN, ANNE C Employer name Department of Motor Vehicles Amount $8,342.84 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOBARE, FRANCIS C, JR Employer name Mohawk Valley Psych Center Amount $8,343.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUNTA, SUSAN J Employer name NYS Teachers Retirement System Amount $8,342.92 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMMARINO, JEAN Employer name Suffolk County Amount $8,342.55 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULSON, SYLVIA A Employer name Herkimer County Amount $8,342.84 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, DANIEL W Employer name NYC Convention Center Opcorp Amount $8,342.69 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORETZ, ROGER C Employer name Inst For Basic Res & Ment Ret Amount $8,342.62 Date 07/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PATRICIA M Employer name Monroe County Water Authority Amount $8,342.06 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORITZ, GERALDINE E Employer name Suffolk County Amount $8,341.89 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORGENTI, ROSE MARIE E Employer name Monroe Woodbury CSD Amount $8,341.83 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPORANO, THELMA M Employer name Middle Country CSD Amount $8,341.76 Date 07/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNGKURTH, CHRISTINE Employer name Manhattan Dev Center Amount $8,342.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNBAR, RAY W Employer name Village of Greenport Amount $8,341.67 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGRACIA, BRIDGET M Employer name Mahopac CSD Amount $8,341.97 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREPLIN, CHARLES W Employer name Weedsport CSD Amount $8,341.96 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CAROL V Employer name Capital District DDSO Amount $8,342.04 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADEN, LEONA H Employer name Bernard Fineson Dev Center Amount $8,341.08 Date 03/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, MARY F Employer name Nassau County Amount $8,341.55 Date 10/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEBEL, JOHN H Employer name Erie County Amount $8,341.04 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCONICH, JOHN H Employer name Dpt Environmental Conservation Amount $8,341.52 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISHER, LILLIE Employer name Pilgrim Psych Center Amount $8,341.04 Date 10/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEKA, SARAH S Employer name SUNY College At New Paltz Amount $8,341.00 Date 04/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINASIAN, ANNA Employer name Nassau County Amount $8,340.48 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, HEIDRUN R Employer name Essex County Amount $8,340.47 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHIE, CHERRYL E Employer name City of Binghamton Amount $8,340.96 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURICO, JOSEPHINE L Employer name Rockland County Amount $8,340.96 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, GEORGE D Employer name Bellmore-Merrick CSD Amount $8,341.00 Date 07/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MALACHI A Employer name City of Rochester Amount $8,340.96 Date 07/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTTENBERK, ROBERT C Employer name NYS Power Authority Amount $8,340.32 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWRIS, WESLEY A Employer name Hudson River Psych Center Amount $8,340.00 Date 05/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, MARY JO Employer name Schalmont CSD Amount $8,340.42 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, JOAN W Employer name Essex County Amount $8,340.20 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOMA, SUSAN L Employer name City of Buffalo Amount $8,340.30 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLA, DEBORAH A Employer name Rockland County Amount $8,340.00 Date 11/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELPLEY, RONALD L Employer name Town of Schodack Amount $8,340.00 Date 08/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, PHYLLIS C Employer name Smithtown CSD Amount $8,339.96 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAY, MELISSA C Employer name New York Public Library Amount $8,339.70 Date 09/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, JANICE M Employer name Pilgrim Psych Center Amount $8,339.16 Date 11/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFOS, CAROLYN D Employer name Altmar-Parish-Williamstown CSD Amount $8,339.96 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, EDNA F Employer name Kings Park Psych Center Amount $8,339.96 Date 10/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, CHRISTINE M Employer name Labor Management Committee Amount $8,339.00 Date 12/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACHLES, CYNTHIA G Employer name Metropolitan Trans Authority Amount $8,339.06 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKLE, R LYNN, MD Employer name Craig Developmental Center Amount $8,339.00 Date 09/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, JAMES A Employer name Rush-Henrietta CSD Amount $8,339.10 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAMBERG, RITA T Employer name Roswell Park Cancer Institute Amount $8,338.63 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKLER, PHYLLIS Employer name East Ramapo CSD Amount $8,339.00 Date 08/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, EILEEN FOX Employer name SUNY Stony Brook Amount $8,338.96 Date 08/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, LLOYD V, JR Employer name Dept Transportation Region 9 Amount $8,338.25 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, CAROL L Employer name BOCES Madison Oneida Amount $8,338.08 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEBULA, JOSEPH J Employer name New York State Canal Corp. Amount $8,338.25 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, KATHY J Employer name Dpt Environmental Conservation Amount $8,338.76 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAN, RAYMOND B Employer name Dpt Environmental Conservation Amount $8,337.98 Date 11/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCHIO, PETER A Employer name Insurance Dept-Liquidation Bur Amount $8,337.88 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERR, GLENDA E Employer name Syracuse City School Dist Amount $8,338.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITTINGER, ROBERT J Employer name Department of Transportation Amount $8,338.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTNUT, EARNEST M Employer name Pittsford CSD Amount $8,337.69 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, SALLY K Employer name Niagara County Amount $8,337.81 Date 12/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, LUCINDA H Employer name Dept Health - Veterans Home Amount $8,337.71 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, RICHARD Employer name Bedford Hills Corr Facility Amount $8,337.27 Date 03/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, CARMELA R Employer name Rockland County Amount $8,337.04 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CAROLINE A Employer name City of Cohoes Amount $8,337.49 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, RALPH V, III Employer name Oceanside UFSD Amount $8,337.28 Date 09/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS, WILLIAM W Employer name Liverpool CSD Amount $8,337.00 Date 09/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINACCIO, SERAFINA Employer name Office of General Services Amount $8,337.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBY, HOWARD J Employer name City of Troy Amount $8,336.08 Date 04/25/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLINIAK, JANET R Employer name Nassau County Amount $8,336.12 Date 02/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, JANET L Employer name Port Jervis City School Dist Amount $8,336.42 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, MARION K Employer name Sullivan County Amount $8,336.12 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUASTAFESTE, MARGARET Employer name Village of Valley Stream Amount $8,336.04 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELBRECHT, DONNA L Employer name Industrial Exhibit Authority Amount $8,336.08 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ADA Employer name Farmingdale UFSD Amount $8,336.04 Date 07/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RUPERT N Employer name Village of Theresa Amount $8,336.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, CARMELA D Employer name Department of Motor Vehicles Amount $8,336.00 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, VALERIE M Employer name Willard Psych Center Amount $8,336.04 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMOLUK, JOHN Employer name SUNY Albany Amount $8,336.04 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRERO, LUZ C Employer name Metro New York DDSO Amount $8,336.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, LILLIAN P Employer name Upstate Correctional Facility Amount $8,335.96 Date 09/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, CAROL JEAN Employer name Village of Frankfort Amount $8,335.66 Date 08/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, RICHARD A Employer name Lawrence UFSD Amount $8,335.96 Date 09/14/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALES, HARRY Employer name Oceanside UFSD Amount $8,335.94 Date 12/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGARD, ANDREW J Employer name Columbia County Amount $8,335.30 Date 07/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEDIG, MARIE Employer name Syosset CSD Amount $8,335.92 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, BETTE LOU Employer name Mid-Hudson Psych Center Amount $8,335.17 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHRAN, LYLE W Employer name Town of Clymer Amount $8,335.12 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSON, FRIEDA A Employer name SUNY Stony Brook Amount $8,335.12 Date 06/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSFIELD, MARION E Employer name Dept Transportation Region 4 Amount $8,335.00 Date 05/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY-MARX, AURALIE J Employer name Oswego County Amount $8,334.76 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, GEORGE E Employer name Chenango County Amount $8,334.70 Date 08/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILL, ROSE MARIE C Employer name Lavelle School For The Blind Amount $8,335.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIDEL, VIRGINIA A Employer name Nassau County Amount $8,335.04 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SONJA E Employer name Erie County Amount $8,335.08 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, DELMA Employer name Plainview-Old Bethpage CSD Amount $8,335.00 Date 01/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYLOR, IRA F Employer name Johnson City CSD Amount $8,334.53 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, ANNA L Employer name Fairport CSD Amount $8,334.49 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINARD, DORIS M Employer name BOCES-Orleans Niagara Amount $8,334.22 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, MELVIN W Employer name Town of Edinburg Amount $8,334.15 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, JOHN C Employer name NYS Power Authority Amount $8,334.43 Date 04/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, SHIRLEY A Employer name Cornell University Amount $8,334.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFANENSTIEL, KAREN J Employer name BOCES-Onondaga Cortland Madiso Amount $8,334.08 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPACZ, CORINNE M Employer name Town of Theresa Amount $8,334.04 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHNER, MARY BETH Employer name Department of Health Amount $8,333.00 Date 06/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, PATRICIA A Employer name Albany City School Dist Amount $8,333.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEFF, CARLA C Employer name Franklin County Amount $8,334.00 Date 02/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIWARI, BHOOP P Employer name Elmira Childrens Services Amount $8,333.88 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, BETTY ANN Employer name Genesee County Amount $8,333.24 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARQUITT, PATRICIA D Employer name Carthage CSD Amount $8,332.92 Date 07/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JOYCE A Employer name Erie County Amount $8,333.00 Date 10/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLO, MARGARET E Employer name Buffalo City School District Amount $8,332.39 Date 04/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, BERNARDA DINA Employer name Warwick Valley CSD Amount $8,332.92 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAKULAT, IRENE Employer name Kings Park Psych Center Amount $8,332.96 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, HENRIETTE M Employer name Town of North Hempstead Amount $8,332.92 Date 11/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, WILLIAM H Employer name Cattaraugus County Amount $8,331.96 Date 07/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, VIRGINIA C Employer name Elmira Psych Center Amount $8,332.04 Date 12/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENARDO, DORIS Employer name Watkins Glen CSD Amount $8,331.96 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, MICHAEL A Employer name Oneida County Amount $8,331.54 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIETO, MYRNA Employer name Assembly: Annual Legislative Amount $8,331.92 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALMA G Employer name Bronxville UFSD Amount $8,331.03 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, LEE Employer name Kingsboro Psych Center Amount $8,331.00 Date 08/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, MARYANN Employer name BOCES-Erie 1st Sup District Amount $8,331.30 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LUCILLE S Employer name Hyde Park CSD Amount $8,331.71 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, JOHN M Employer name Western New York DDSO Amount $8,331.12 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, JOSEPH J Employer name SUNY At Stony Brook Hospital Amount $8,330.96 Date 04/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTI, JASMINE C Employer name BOCES-Dutchess Amount $8,330.96 Date 09/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BARBARA J Employer name Buffalo City School District Amount $8,330.96 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ-MENA, NANCY Employer name Oneonta City School Dist Amount $8,330.92 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, PATRICK G Employer name Manhasset UFSD Amount $8,330.92 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, SUSAN L Employer name Pilgrim Psych Center Amount $8,330.96 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MODESTA A Employer name West Seneca CSD Amount $8,330.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, RHODA R Employer name Westchester County Amount $8,330.80 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANSKY, CATHERINE M Employer name Children & Family Services Amount $8,330.66 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERO, ELIZABETH A Employer name Office Parks, Rec & Hist Pres Amount $8,330.92 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRICK, DIANE M Employer name Middle Country CSD Amount $8,330.47 Date 10/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLUCCIO, RANDI J Employer name Brewster CSD Amount $8,330.44 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, ANDREA M Employer name Ulster County Amount $8,330.26 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, CYNTHIA Employer name South Beach Psych Center Amount $8,330.31 Date 03/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LUCY H Employer name Cornell University Amount $8,330.00 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAKTMAN, DOROTHY Employer name SUNY Buffalo Amount $8,330.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUCH, JOHN S Employer name Town of Hempstead Amount $8,329.94 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIE, ROSEMARY K Employer name Kings Park Psych Center Amount $8,329.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, DIXIE D Employer name Bainbridge-Guilford CSD Amount $8,329.99 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTORANA, ANNA M Employer name Williamsville CSD Amount $8,329.92 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, JEANNINE K Employer name Hsc At Syracuse-Hospital Amount $8,329.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JAMES A Employer name Sunmount Dev Center Amount $8,329.92 Date 10/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAGNAZ, ROSANNA Employer name Kings Park Psych Center Amount $8,329.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS B Employer name Dept Labor - Manpower Amount $8,329.41 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANECK, RICHARD E Employer name SUNY At Stony Brook Hospital Amount $8,329.81 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, VIVIAN Employer name BOCES-Orange Ulster Sup Dist Amount $8,329.80 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, MARK A Employer name Central NY DDSO Amount $8,329.39 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, HOWARD L Employer name Georgetown-South Otselic CSD Amount $8,329.32 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY-ROCHE, PATRICIA F Employer name Ontario County Amount $8,329.08 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRICK, GEORGE S Employer name SUNY Albany Amount $8,329.04 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVANO, HELENA M Employer name Department of Motor Vehicles Amount $8,329.00 Date 04/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, ARLENE L Employer name Department of Transportation Amount $8,329.00 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLOU, LORRAINE G Employer name Town of Islip Amount $8,329.30 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARFINKLE, EDNA Employer name Council of The Arts Amount $8,329.12 Date 05/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTFORT, SALLY A Employer name Dutchess County Amount $8,328.96 Date 12/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARIFILOTFABAD, SHEKOOFEH Employer name Medicaid Fraud Control Amount $8,328.96 Date 12/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WILLIAM Employer name Rochester City School Dist Amount $8,328.96 Date 02/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, GILBERT F Employer name Croton Harmon UFSD Amount $8,328.92 Date 01/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMO, RAYMOND J, JR Employer name Town of New Hartford Amount $8,328.82 Date 10/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LISIESKY, BETTY A Employer name Broome County Amount $8,328.92 Date 02/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBINO, JO-ELLEN Employer name Warwick Valley CSD Amount $8,328.28 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, FRANCIS J Employer name Lewis County Amount $8,328.23 Date 03/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKDAHL, JEANNE M Employer name Monroe County Amount $8,328.87 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE, DOROTHY M Employer name Metropolitan Trans Authority Amount $8,328.45 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, GENEVIEVE L Employer name Jamestown City School Dist Amount $8,328.31 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSWELL, ROBERT H Employer name Peru CSD Amount $8,328.12 Date 07/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, VALERIE Employer name Port Authority of NY & NJ Amount $8,328.10 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, BARBARA C Employer name Liverpool CSD Amount $8,327.92 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEY, ELIZABETH B Employer name Union Springs CSD Amount $8,327.84 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, ROBERT J Employer name Department of Tax & Finance Amount $8,328.09 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BENEDETTO, JOSEPH C Employer name Dept Transportation Region 5 Amount $8,327.74 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, ARTHUR J Employer name Canandaigua City School Dist Amount $8,328.08 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, ADELINE T Employer name BOCES Eastern Suffolk Amount $8,328.08 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIFRINO, ROBERT A Employer name Saratoga Springs City Sch Dist Amount $8,327.51 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERZENGA, CYNTHIA J Employer name Auburn Corr Facility Amount $8,327.51 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALTER, CYNTHIA Employer name Nassau County Amount $8,327.12 Date 03/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, BLAS M Employer name Manhattan Psych Center Amount $8,327.04 Date 04/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNER, HENRY W Employer name Division For Youth Amount $8,327.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLABER, ELAINE P Employer name Ontario County Amount $8,327.36 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIES, NANCY P Employer name Monroe County Amount $8,327.23 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, LEA A Employer name Department of Tax & Finance Amount $8,326.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JUANITA Employer name Buffalo Psych Center Amount $8,326.96 Date 09/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNE, THOMAS A Employer name Workers Compensation Board Bd Amount $8,326.96 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOESSEL, VALERIE MARIE Employer name Hauppauge UFSD Amount $8,326.96 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BARBARA Employer name Otsego County Amount $8,326.96 Date 11/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTKOWSKY, JOYCE M Employer name Broome DDSO Amount $8,326.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, SHARON L Employer name Hudson River Psych Center Amount $8,326.72 Date 10/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMALONI, ELEANOR Employer name Suffolk County Amount $8,326.66 Date 11/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, TIMOTHY D Employer name Finger Lakes DDSO Amount $8,326.03 Date 11/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, TAMMY L Employer name Division of State Police Amount $8,326.46 Date 12/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GODSEY, DIANE H Employer name Marion CSD Amount $8,326.00 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JAMES G Employer name Erie County Amount $8,326.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, JEFFREY S Employer name South Orangetown CSD Amount $8,325.78 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISGAR, CAROLYN L Employer name Onondaga County Amount $8,325.34 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIVENS, ANN R Employer name West Genesee CSD Amount $8,325.96 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, MAX Employer name Erwin Urban Renewal Agcy Amount $8,326.00 Date 01/13/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNTRYMAN, JOSEPH R Employer name City of Oswego Amount $8,325.08 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, SUSANNE Employer name Suffolk County Amount $8,325.04 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBALVO, ROSEMARIE Employer name Town of Clarkstown Amount $8,325.08 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, THOMAS E Employer name Amsterdam Housing Authority Amount $8,325.02 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, JANICE M Employer name Town of Chili Amount $8,325.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSBURG, ELAINE C Employer name Chemung County Amount $8,325.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZEDER, MARIANNE Employer name Buffalo Psych Center Amount $8,325.04 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, SANDRA A Employer name New York City Childrens Center Amount $8,325.02 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOIA, JOSEPH D Employer name Auburn Corr Facility Amount $8,324.96 Date 06/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAMASHITA, MARY T Employer name Cornell University Amount $8,325.00 Date 12/31/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, PATRICIA L Employer name Iroquois CSD Amount $8,324.96 Date 12/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNTZSCH, DONNA Employer name Canajoharie CSD Amount $8,324.96 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARK J Employer name Buffalo Urban Renewal Agcy Amount $8,324.74 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, VALERIE J Employer name Onondaga County Amount $8,324.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIONE, LUCY Employer name North Babylon UFSD Amount $8,324.96 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, SYLVIA C Employer name Jefferson County Amount $8,324.63 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANO, LINDA Employer name NYS Power Authority Amount $8,324.61 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT-BRINSON, VICTORIA A Employer name Rochester City School Dist Amount $8,323.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, RAFAEL Employer name Middletown Psych Center Amount $8,323.96 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANK, DAMIA Employer name Department of Transportation Amount $8,323.96 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASHNAW, MARGARET M Employer name Glens Falls City School Dist Amount $8,324.35 Date 04/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSI, JULIA Employer name BOCES-Ulster Amount $8,324.17 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGILSKI, MARY F Employer name Erie County Amount $8,323.96 Date 03/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COILPARAMPIL, MARCEL Employer name Division of The Lottery Amount $8,323.98 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, SANDRA J Employer name City of Rome Amount $8,323.35 Date 03/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, BETH ANN Employer name Newfane CSD Amount $8,323.11 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASKEY, LOLA E Employer name Elmira Childrens Services Amount $8,323.20 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMAN, FREDERICK S, JR Employer name Eastern NY Corr Facility Amount $8,323.90 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, CRAIG W Employer name Town of Mina Amount $8,323.55 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JUDY E Employer name Town of Massena Amount $8,323.05 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAILLARD, MARIA A Employer name Ufsd of The Tarrytowns Amount $8,323.00 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADULA, ANGELINA M Employer name Office of General Services Amount $8,322.96 Date 08/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERY, LAWANNA S Employer name Uniondale UFSD Amount $8,322.39 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEFFIRO, ANGELA M Employer name Dept Labor - Manpower Amount $8,323.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EDWARD G, JR Employer name Town of Cheektowaga Amount $8,322.88 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, BARBARA A Employer name Chemung County Amount $8,322.12 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, NANCY I Employer name Willard Psych Center Amount $8,322.96 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, TERRANCE J Employer name Wappingers CSD Amount $8,322.07 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, ELEANOR M Employer name Plainview-Old Bethpage CSD Amount $8,322.04 Date 05/31/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DEVITT, ALICIA A Employer name Erie County Amount $8,322.05 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUGLIA, JOHN G Employer name City of Buffalo Amount $8,322.96 Date 09/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFFREDO, MARION L Employer name Amherst CSD Amount $8,322.00 Date 02/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, THERESA N Employer name Town of North Hempstead Amount $8,322.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, PATRICIA J Employer name Orange County Amount $8,322.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAITOR, PEARL Employer name Albany City School Dist Amount $8,321.96 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN CISE, PATRICIA A Employer name Frontier CSD Amount $8,322.00 Date 06/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWEN, ROSALIND Employer name Westchester County Amount $8,321.96 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOAZ, GAIL M Employer name Western New York DDSO Amount $8,321.45 Date 04/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BEVERLY J Employer name Fulton City School Dist Amount $8,321.96 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, LUISA Employer name Port Authority of NY & NJ Amount $8,321.43 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADER, IRVING Employer name Department of Social Services Amount $8,321.08 Date 08/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLUSKEY, IRENE MARY Employer name Westchester County Amount $8,321.92 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELE, CLEMENT J Employer name Yonkers City School Dist Amount $8,320.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, CHARLES E Employer name Children & Family Services Amount $8,320.96 Date 12/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIAZZA, BARBARA WOODS Employer name Mill Neck Manor Schl For Deaf Amount $8,320.80 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, DONALD G Employer name SUNY College Environ Sciences Amount $8,321.04 Date 03/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAN-CARR, ANNCAROL Employer name Middletown Psych Center Amount $8,320.12 Date 04/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, VIRGINIA M Employer name Levittown UFSD-Abbey Lane Amount $8,320.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JAMES C Employer name SUNY Central Admin Amount $8,320.23 Date 07/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIDOR, JEAN ALIPSON Employer name Metro Suburban Bus Authority Amount $8,319.91 Date 04/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINERT, IVAN B Employer name NYS Power Authority Amount $8,319.73 Date 10/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGLIANONE, CAROLINE Employer name Westchester County Amount $8,319.92 Date 11/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JUDITH A Employer name Chautauqua Lake CSD Amount $8,319.92 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLAND, MATTHEW Employer name Mt Sinai UFSD Amount $8,319.10 Date 07/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEGAN, MARYELLEN J Employer name Hicksville UFSD Amount $8,319.67 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, SILVIA Employer name Rockland County Amount $8,319.41 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICK, STANLEY Employer name Dept of Agriculture & Markets Amount $8,318.84 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTUONO, PATRICIA A Employer name Goshen CSD Amount $8,318.80 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRACO, ELISABETTA Employer name Westchester County Amount $8,318.98 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, OLIMPIA Employer name Nassau County Amount $8,318.96 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DER MEID, ROSEMARY Employer name Livonia CSD Amount $8,318.69 Date 07/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISLE, ALAN H Employer name City of Buffalo Amount $8,318.41 Date 03/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, PATRICK J Employer name Town of Hancock Amount $8,318.23 Date 07/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINOW, BONNIE E Employer name N Tonawanda City School Dist Amount $8,318.22 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, KAREN L Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,318.17 Date 08/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOWAN, CAROL A Employer name Nassau County Amount $8,318.00 Date 12/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARILYN A Employer name Addison CSD Amount $8,318.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PATRICIA Employer name Orange County Amount $8,317.77 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, JOAN A Employer name Dept Transportation Region 6 Amount $8,317.96 Date 09/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICIULLO, MARYANN Employer name Suffolk County Amount $8,317.96 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, MARC, SR Employer name NYS Higher Education Services Amount $8,318.14 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRULISH, THERESA A Employer name Dutchess County Amount $8,317.39 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNJES, ROSEMARIE Employer name Bay Shore UFSD Amount $8,317.49 Date 03/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, EDWARD D Employer name Dept Transportation Region 10 Amount $8,317.87 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMEIDA, LORNA J Employer name Geneseo CSD Amount $8,316.99 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, JOHN W Employer name SUNY Binghamton Amount $8,317.18 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIZO, DANIEL E Employer name Nassau County Amount $8,317.44 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVIANO, JOSEPHINE M Employer name City of Yonkers Amount $8,317.00 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEFFLER, DOROTHY Employer name Frontier CSD Amount $8,316.96 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINKOFF, ELAINE W Employer name Great Neck Library Amount $8,316.96 Date 04/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, LUCY P Employer name Dutchess County Amount $8,316.96 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENCORELLI, THERESA F Employer name Nassau County Amount $8,316.96 Date 10/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUKEY, HOPE A Employer name Schenectady County Amount $8,316.92 Date 05/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUQUIN, CLIFFORD L Employer name Chautauqua County Amount $8,316.92 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, DAVID Employer name Town of Islip Amount $8,316.57 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBLIN, LOUISE A Employer name Glens Falls City School Dist Amount $8,316.45 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, YVES Employer name Rockland County Amount $8,316.43 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, CINDY L Employer name Gowanda Correctional Facility Amount $8,316.92 Date 11/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, CHARLES S Employer name Village of Adams Amount $8,316.39 Date 04/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, ROBERT O, JR Employer name City of Rochester Amount $8,316.67 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARIETTA C Employer name Court of Claims Amount $8,316.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ELSIE S Employer name Rockland County Amount $8,316.00 Date 11/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIENDECKER, CATHERINE L Employer name Lewis County Amount $8,315.96 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCY, MARY P Employer name Energy Research Dev Authority Amount $8,315.96 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, JOAN E Employer name Nassau County Amount $8,315.96 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPENNI, MARILYN B Employer name Baldwin UFSD Amount $8,315.96 Date 07/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENN, JANE K Employer name Onondaga County Amount $8,315.92 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, BARBARA J Employer name Phoenix CSD Amount $8,315.82 Date 08/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZAK, DAVID J Employer name BOCES-Erie 1st Sup District Amount $8,315.40 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Western New York DDSO Amount $8,315.03 Date 01/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASS, MURRAY Employer name City of Kingston Amount $8,315.71 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBE, MARYELLEN Employer name Nassau County Amount $8,315.34 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIOLA, DANILO B Employer name Rockland County Amount $8,315.79 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWADLY, CYNTHIA A Employer name Health Research Inc Amount $8,315.59 Date 11/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUOMEY, ELIZABETH V Employer name Town of Hunter Amount $8,315.08 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SHIRLEY JEAN Employer name Capital District DDSO Amount $8,314.96 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARGERSTOCK, GLADYS Employer name Wayne CSD Amount $8,315.00 Date 08/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, HELEN R Employer name Rockland Psych Center Amount $8,314.92 Date 12/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETIER, EILEEN M Employer name Syracuse City School Dist Amount $8,315.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVIANO, PATRICIA A Employer name Berkshire UFSD Amount $8,313.96 Date 01/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JAMES T Employer name Town of Hopewell Amount $8,313.96 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALLEN, DOROTHY A Employer name NYS Senate Regular Annual Amount $8,313.96 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUVATSOS, HELEN Employer name Nassau County Amount $8,313.93 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SANDRA J Employer name Amherst CSD Amount $8,314.96 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDELL, CARLYNANN JOHNSON Employer name Dept of Public Service Amount $8,313.92 Date 06/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IFILL, LAUREL Employer name Brooklyn Public Library Amount $8,313.12 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOSKI, STANLEY T Employer name Rocky Point UFSD Amount $8,313.54 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLACI, DAVID Employer name Rome Dev Center Amount $8,313.92 Date 03/29/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLES, ARTHUR S Employer name Manhattan Psych Center Amount $8,313.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMANDIN, ELLEN M Employer name Department of Health Amount $8,313.08 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, SARA F Employer name Dutchess County Amount $8,313.16 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENISH, BARBARA A Employer name SUNY Binghamton Amount $8,312.96 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARD, VIRGINIA A Employer name Victor CSD Amount $8,313.00 Date 07/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWARD, DAVID R Employer name Town of Johnstown Amount $8,313.07 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, PATRICIA E Employer name Education Department Amount $8,312.76 Date 07/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, ANNETTE Employer name Rochester City School Dist Amount $8,312.96 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVRE, RICHARD M Employer name Dept of Correctional Services Amount $8,312.90 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, MAUREEN A Employer name Suffolk County Amount $8,312.60 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JUDITH A Employer name Broome DDSO Amount $8,312.37 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODURO, THOMAS O Employer name Westchester Health Care Corp. Amount $8,312.63 Date 10/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTUS, MELVIN M Employer name Schenectady County Amount $8,312.04 Date 08/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSINO, IRENE Employer name Town of Hempstead Amount $8,312.04 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BARBARA A Employer name East Rockaway UFSD Amount $8,312.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, AMY Employer name Town of North Hempstead Amount $8,312.04 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, TRENTON W Employer name BOCES St Lawrence Lewis Amount $8,312.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, RUTH B Employer name Lakeland CSD of Shrub Oak Amount $8,312.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, SHASHIKANT M Employer name Div Housing & Community Renewl Amount $8,311.92 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDGETT, PATRICIA B Employer name Western New York DDSO Amount $8,312.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDIN, PAUL Employer name Department of Social Services Amount $8,311.99 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHECKTON, JEAN M Employer name Montgomery County Amount $8,312.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, THOMAS P Employer name Temporary & Disability Assist Amount $8,311.71 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDAKER, ALFRED E Employer name Metropolitan Trans Authority Amount $8,311.69 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOKAILO, CAROL J Employer name Canton CSD Amount $8,311.63 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRELL, ANITA A Employer name Brooklyn Public Library Amount $8,311.08 Date 02/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORER, ANN Employer name Farmingdale UFSD Amount $8,311.04 Date 07/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPENHEIMER, SUE A Employer name Western New York DDSO Amount $8,311.50 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MARLENE D Employer name Niagara County Amount $8,311.55 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUDI, JOAN M Employer name SUNY Albany Amount $8,311.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUER, ROSALIE Employer name Longwood CSD At Middle Island Amount $8,311.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, BARBARA B Employer name Willard Psych Center Amount $8,311.04 Date 07/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILDERSLEEVE, ANNIE A Employer name Hudson River Psych Center Amount $8,311.04 Date 04/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILFIKER, RUTH L Employer name Penfield CSD Amount $8,310.92 Date 02/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURGESON, EMMETT C Employer name Broome County Amount $8,310.17 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA C Employer name Fulton County Amount $8,310.92 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, LAUREL A Employer name Newark Dev Center Amount $8,310.96 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRARI, JOSEPHINE A Employer name Johnson City CSD Amount $8,310.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKMON, ROGER J Employer name Town of Tully Amount $8,310.15 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, JIMMIE C B Employer name Bronx Psychiatric Center Amount $8,310.08 Date 08/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRECENO #15A3858, MICHAEL Employer name Glens Falls Water And Sewer Comm Amount $8,309.66 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECHT, NANCY A Employer name Washingtonville CSD Amount $8,309.65 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORN, CHARLOTTE Employer name Department of Motor Vehicles Amount $8,309.88 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, KEVIN R Employer name NYS Power Authority Amount $8,309.87 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL J Employer name Port Authority of NY & NJ Amount $8,309.11 Date 07/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JAMES M Employer name Town of New Castle Amount $8,309.59 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVONI, JANICE Employer name Genesee County Amount $8,309.16 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELEY, JOAN E Employer name Monroe County Amount $8,309.00 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLARI, NICOLINA Employer name City of Yonkers Amount $8,309.04 Date 11/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUNSTEIN, JOYCE Employer name Village of Roslyn Estates Amount $8,309.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, WILMA J Employer name Erie County Amount $8,308.96 Date 08/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DHALLE, ROSE Employer name Rome Dev Center Amount $8,308.96 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFANGER, PAMELA Employer name Town of Marion Amount $8,309.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSLEY, SABINA J Employer name Department of Law Amount $8,308.96 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, BARBARA C Employer name Taconic Corr Facility Amount $8,308.71 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHMAN, KATHLEEN M Employer name Nassau County Amount $8,308.92 Date 09/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HILDA M Employer name Penfield CSD Amount $8,308.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MONICA H Employer name Monroe County Amount $8,308.00 Date 04/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, CHERYL M Employer name Chenango County Amount $8,308.53 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, TIMOTHY J Employer name Oswego County Amount $8,308.05 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORHARD, DIANE Employer name SUNY Stony Brook Amount $8,308.76 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORRIGAN, DENNIS R Employer name Erie County Amount $8,308.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMOGYI, MIKLOS Employer name Steuben County Amount $8,308.00 Date 04/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, TERRY L Employer name Insurance Department Amount $8,308.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEERMANCE, MARY H Employer name East Greenbush CSD Amount $8,308.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, BEVERLY A Employer name Long Island Dev Center Amount $8,307.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, SHARON L Employer name BOCES-Monroe Orlean Sup Dist Amount $8,307.98 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, CATHERINE Employer name Pawling CSD Amount $8,307.84 Date 11/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, KATHLENA R Employer name Taconic DDSO Amount $8,307.26 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGNET, AUDREY J Employer name Tonawanda City School Dist Amount $8,307.96 Date 09/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, RONALD L Employer name Town of Busti Amount $8,307.92 Date 11/27/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, WINIFRED A Employer name Katonah-Lewisboro UFSD Amount $8,307.96 Date 09/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARICO, THERESA A Employer name Nassau County Amount $8,307.07 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFERTY, STANLEY E Employer name Dept Transportation Region 1 Amount $8,306.92 Date 10/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRE, CELESTE J Employer name Town of Babylon Amount $8,307.04 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NURSE, PETER Employer name Manhattan Psych Center Amount $8,306.92 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELY, MARY P Employer name Medicaid Fraud Control Amount $8,307.00 Date 09/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREWOZNIK, JOHN Employer name SUNY Stony Brook Amount $8,306.99 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, LAUREN D Employer name Onondaga County Amount $8,306.40 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, NANCY J Employer name Delaware County Amount $8,306.86 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, KATHALEEN M Employer name Lakeview Shock Incarc Facility Amount $8,306.63 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JACQUELINE M Employer name NYS Senate Regular Annual Amount $8,306.07 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORALLO, MAUREEN L Employer name Ninth Judicial Dist Amount $8,306.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, MICHAEL P Employer name Patchogue-Medford UFSD Amount $8,306.39 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSHUN, JAMES, JR Employer name Dept Labor - Manpower Amount $8,306.24 Date 03/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILMORE, IONNA M Employer name Sunmount Dev Center Amount $8,306.00 Date 11/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, NANCY M Employer name Greene County Amount $8,306.04 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, NANCY P Employer name Voorheesville CSD Amount $8,306.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTIE, NANCY E Employer name SUNY College At Cortland Amount $8,305.99 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERTA Employer name South Beach Psych Center Amount $8,305.96 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name Town of Brighton Amount $8,306.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, RITA M Employer name BOCES Erie Chautauqua Cattarau Amount $8,305.96 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, VIOLA Employer name State Insurance Fund-Admin Amount $8,306.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHERN, WILLIAM F, JR Employer name Onondaga County Amount $8,305.92 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIGAND, JOANNE Employer name Hewlett-Woodmere UFSD Amount $8,305.91 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATORE, MARY ANN Employer name Port Authority of NY & NJ Amount $8,305.29 Date 02/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, LEAH M Employer name Cornell University Amount $8,305.23 Date 01/05/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, ANGEL S Employer name Hudson Valley DDSO Amount $8,305.65 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIFFIN, FRANK D Employer name Onondaga County Amount $8,305.35 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAETSCH, EDWIN Employer name Cayuga County Amount $8,305.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDE, WALTER T Employer name Rondout Valley CSD At Accord Amount $8,305.21 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACIA, AUGUSTAVE Employer name Patchogue-Medford UFSD Amount $8,305.04 Date 06/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADL, LUCILLE M Employer name Evans - Brant CSD Amount $8,304.96 Date 09/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, DENIS Employer name Dept of Correctional Services Amount $8,304.96 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, JONATHAN F Employer name SUNY College At Potsdam Amount $8,304.96 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, MURIEL A Employer name BOCES Eastern Suffolk Amount $8,304.96 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILG, MARY L Employer name Broome DDSO Amount $8,304.96 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTOINE, MONA I Employer name Hsc At Brooklyn-Hospital Amount $8,304.69 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, GRACIELA Employer name Bay Shore UFSD Amount $8,304.52 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGETT, JANICE E Employer name Elmira City School Dist Amount $8,304.04 Date 07/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLVANA, LOUISE Employer name Central Islip UFSD Amount $8,304.16 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZOTTE, GREGORY J Employer name City of Peekskill Amount $8,304.10 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATZ, ERIC S Employer name City of Ithaca Amount $8,304.04 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSOM, JAMES Employer name New York Public Library Amount $8,304.04 Date 11/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELLO, RUTH E Employer name Rockland County Amount $8,304.04 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINERI, LORRAINE M Employer name Nassau County Amount $8,303.85 Date 10/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENESCH, E SHARON Employer name Oneida County Amount $8,304.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VER, ELSIE R Employer name Hamburg CSD Amount $8,304.04 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISEL, JOANN Employer name Pilgrim Psych Center Amount $8,303.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRIBER, MURRAY Employer name Brooklyn Public Library Amount $8,303.96 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MARZO, CAROL A Employer name Town of Oyster Bay Amount $8,304.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSAN, SARA E Employer name Westchester County Amount $8,303.16 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDEMAN, CHERYL Employer name Erie County Medical Cntr Corp. Amount $8,303.50 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, KENNETH E Employer name Capital District DDSO Amount $8,303.26 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, GREGORY L Employer name NYS Senate Regular Annual Amount $8,303.48 Date 07/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, TAMMY B Employer name Pilgrim Psych Center Amount $8,303.04 Date 01/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWERT, JAMES M Employer name Office of Mental Health Amount $8,303.00 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, PETER A Employer name City of Troy Amount $8,302.88 Date 11/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONEY-COTTRELL, LOUISE Employer name Westchester County Amount $8,302.96 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOBES, JOAN D Employer name Monroe County Amount $8,302.96 Date 07/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JOSEPH F Employer name Hudson Valley DDSO Amount $8,302.96 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, MELITA Employer name Hempstead UFSD Amount $8,302.78 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARILYN D Employer name New Paltz CSD Amount $8,302.84 Date 10/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALATI, ALDO P Employer name City of Oneida Amount $8,302.03 Date 08/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, MAVIS A Employer name St Lawrence County Amount $8,302.44 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, LAWRENCE R Employer name Erie County Amount $8,302.44 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVENSON, FREDRICK H Employer name Dept Labor - Manpower Amount $8,302.15 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, ELBA L Employer name Office of Mental Health Amount $8,302.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARREN, SARAH B Employer name Yates County Amount $8,301.96 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, DIANE M Employer name West Seneca CSD Amount $8,301.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRABB, ROSELLA M Employer name Silver Creek CSD Amount $8,301.00 Date 07/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'DAS, TSHARA L F Employer name Sullivan County Amount $8,301.00 Date 01/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMAN, BARBARA PIETA Employer name Education Department Amount $8,301.96 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES Employer name Creedmoor Psych Center Amount $8,301.92 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, LORRAINE T Employer name Hyde Park CSD Amount $8,301.04 Date 08/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANUSEV, NIKODIM Employer name Ulster County Amount $8,300.96 Date 11/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHANLON CARSWELL, HELEN Employer name Thruway Authority Amount $8,300.96 Date 05/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOFFRE, DONALD B Employer name Town of Rye Amount $8,300.88 Date 10/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHRBAUGH, JUDY A Employer name Livingston County Amount $8,300.87 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELLER, DAVID N Employer name Inst For Basic Res & Ment Ret Amount $8,300.92 Date 02/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLASSA, MARY A Employer name Chautauqua County Amount $8,300.44 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKERT, MARGARET K Employer name Oswego County Amount $8,300.08 Date 11/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, ROBERT E Employer name Dpt Environmental Conservation Amount $8,300.84 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, GARY M Employer name Rochester City School Dist Amount $8,300.44 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUER, DENNIS M Employer name Oceanside Sanitary District #7 Amount $8,300.00 Date 10/22/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINQUE, JANET C Employer name South Orangetown CSD Amount $8,300.04 Date 07/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JUDITH A Employer name Department of Health Amount $8,300.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, WILLIAM A Employer name Town of Beekman Amount $8,300.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAQI, SAFIA Employer name Cornell University Amount $8,300.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, ALBERTA F Employer name Hornell City School Dist Amount $8,300.08 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLICK, JEFFREY M Employer name Brighton CSD Amount $8,300.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXIS, GABRIEL Employer name BOCES Westchester Sole Supvsry Amount $8,299.17 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, DORENE A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $8,300.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, SARA E Employer name Broome County Amount $8,299.64 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUERCIA, ANTHONY J Employer name Plainview-Old Bethpage CSD Amount $8,299.12 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, MARGARET E Employer name Department of Motor Vehicles Amount $8,299.08 Date 11/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOANN A Employer name Broome DDSO Amount $8,298.64 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINAFE, SHIRLEY Employer name NY School For The Deaf Amount $8,298.52 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, PATRICIA M Employer name Warwick Valley CSD Amount $8,299.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, BARBARA J Employer name Dolgeville Housing Authority Amount $8,298.63 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NICHOLAS, MARGARET B Employer name Rockland County Amount $8,299.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, FLORENCE E Employer name Village of Mineola Amount $8,299.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, SAMUEL N Employer name Westchester Health Care Corp. Amount $8,298.33 Date 12/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACO, JOSEPH S, SR Employer name Copake-Taconic Hills CSD Amount $8,298.14 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITZER, CHRISTINE M Employer name Chautauqua County Amount $8,297.63 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, AUSTIN S Employer name Westchester County Amount $8,297.59 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARROW, ROSALIE Employer name Plainview Water District Amount $8,298.00 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, JAMES A Employer name Dept of Agriculture & Markets Amount $8,298.00 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTA, FRANK Employer name Town of East Fishkill Amount $8,297.37 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, GAYLE A Employer name Hudson River Psych Center Amount $8,297.49 Date 08/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, ESNELDA Employer name BOCES Westchester Sole Supvsry Amount $8,297.41 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENETIANER, CHARLOTTE Employer name Lakeland CSD of Shrub Oak Amount $8,297.12 Date 06/19/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPMAN, JEFFERY G Employer name Dept Transportation Region 3 Amount $8,297.18 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, BARBARA J Employer name Syracuse Urban Renewal Agcy Amount $8,297.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVILL, URANE F Employer name Broome County Amount $8,297.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, NOELIA Employer name Manhattan Dev Center Amount $8,296.96 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, ALEITH M Employer name Niagara County Amount $8,297.08 Date 07/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRONIMUS, LUCIA Employer name Westhampton Beach UFSD Amount $8,297.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLANCA, RITA M Employer name Evans - Brant CSD Amount $8,297.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, PATRICIA J Employer name Port Authority of NY & NJ Amount $8,296.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, DOUG S Employer name Greene County Amount $8,296.90 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROFF, SUE A Employer name Livingston County Amount $8,296.64 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNBLUM, JUDITH I Employer name Merrick Library Amount $8,296.51 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, QUEENIE Employer name State Insurance Fund-Admin Amount $8,296.30 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, SUZANNE M Employer name Broome DDSO Amount $8,296.00 Date 09/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, MAURICE E Employer name Bemus Point CSD Amount $8,296.00 Date 09/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JOAN M Employer name City of Schenectady Amount $8,296.44 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, DIANE E Employer name Capital District Otb Corp. Amount $8,296.39 Date 05/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, ANNA S Employer name Cornell University Amount $8,295.96 Date 04/30/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBEN, VIRGINIA H Employer name Town of Whitehall Amount $8,296.00 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERFELDT, SHARON L Employer name BOCES-Cattaraugus Erie Wyoming Amount $8,295.48 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMCHUK, PETER F Employer name Schoharie County Amount $8,295.39 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAIDES, LINDA Employer name BOCES-Nassau Sole Sup Dist Amount $8,295.63 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREACY, DONNA A Employer name Cortland County Amount $8,295.80 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, ELIZABETH A Employer name Education Department Amount $8,295.56 Date 08/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPORITO, CYNTHIA N Employer name Port Authority of NY & NJ Amount $8,295.13 Date 07/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIENIAZEK, FRANCIS E Employer name Montgomery County Amount $8,295.08 Date 05/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKLAND, MARION E Employer name Dpt Environmental Conservation Amount $8,295.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEZICH, VIRGINIA P Employer name Town of Saugerties Amount $8,295.04 Date 02/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, NANCY C Employer name North Syracuse CSD Amount $8,295.00 Date 02/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, IRENE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $8,295.04 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, DAVID R Employer name Town of West Sparta Amount $8,294.76 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, FELICE M Employer name BOCES-Onondaga Cortland Madiso Amount $8,294.58 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOU, WANG HSIA LAN Employer name SUNY Stony Brook Amount $8,294.19 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETMAN, THERESA A Employer name Lowville CSD Amount $8,294.94 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST ANDREWS, DOUGLAS J Employer name Schenectady County Amount $8,294.88 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN-DUNCAN, JOYCE Employer name Kingsboro Psych Center Amount $8,294.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT M Employer name Harborfields CSD of Greenlawn Amount $8,294.14 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMNINELLIS, EFTELPE Employer name Harborfields CSD of Greenlawn Amount $8,293.96 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS, JOANNE R Employer name Broome DDSO Amount $8,294.12 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, MARIE GINETTE Employer name SUNY Health Sci Center Brooklyn Amount $8,294.04 Date 04/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNHAM, JOHN A Employer name Cattaraugus County Amount $8,293.91 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBURGH, KAREN J Employer name Hilton CSD Amount $8,294.08 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWER, BARBARA A Employer name Suffolk County Amount $8,293.96 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUHAR, MARIAN Employer name Bethpage UFSD Amount $8,293.80 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFAELE, JOSEPH J Employer name NYS Power Authority Amount $8,293.56 Date 06/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, GERALDINE F Employer name Suffolk County Amount $8,293.35 Date 12/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVOUKLIS, PANAGIOTA Employer name Great Neck UFSD Amount $8,293.34 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAHL, PATRICIA A Employer name Ulster County Amount $8,293.51 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZOSTAK, MARTIN V Employer name Town of Lloyd Amount $8,293.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWNELL, STEPHEN F Employer name Fort Plain CSD Amount $8,293.31 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ALEXANDER Employer name Children & Family Services Amount $8,293.12 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZMAK, PAULINE D Employer name Education Department Amount $8,293.04 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIEST, BARBARA J Employer name Madison County Amount $8,292.96 Date 10/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, KATHLEEN A Employer name Erie County Amount $8,292.95 Date 11/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUM, LESLIE A Employer name Brockport CSD Amount $8,292.87 Date 07/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADLER, STANLEY G Employer name Children & Family Services Amount $8,293.01 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC CARL, JUANITA E Employer name Niagara County Amount $8,293.04 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCITO, BONNIE M Employer name Stillwater CSD Amount $8,292.45 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, PATRICIA M Employer name Rockville Centre Pub Library Amount $8,292.28 Date 01/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMANDIN, MARILYN A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $8,292.68 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERBREE, BETTY A Employer name Rochester City School Dist Amount $8,292.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORUM, JO ANN Employer name Merrick UFSD Amount $8,292.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADEY, JOHN S Employer name Lavelle School For The Blind Amount $8,292.00 Date 02/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, CAROL M Employer name Mohawk Correctional Facility Amount $8,291.97 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCITTO, ELENA L Employer name Lake George CSD Amount $8,292.15 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERON, ROBERT A Employer name Suffolk County Amount $8,292.05 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHERTY, NATHAN Employer name SUNY Brockport Amount $8,291.80 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CARLA A Employer name Department of Tax & Finance Amount $8,291.83 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMIETZ, HELEN D Employer name Department of Tax & Finance Amount $8,291.16 Date 11/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLS, MARY I Employer name BOCES-Cattaraugus Erie Wyoming Amount $8,291.11 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOYANOVA, GALINA Employer name Brooklyn Public Library Amount $8,291.07 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACNEIL, JOYCE E Employer name SUNY College At Buffalo Amount $8,291.55 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILER, JOSEPHINE A Employer name City of Rochester Amount $8,291.07 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALETKIN, STEVEN M Employer name Creedmoor Psych Center Amount $8,291.05 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKOWSKI, PAUL R Employer name Leg Task Force Reapportionment Amount $8,291.24 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, CHRISTINE A Employer name Central Square CSD Amount $8,291.04 Date 07/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMIS, MYRIAM D Employer name Amityville UFSD Amount $8,291.00 Date 07/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIE, GUY C Employer name Town of Union Amount $8,291.04 Date 03/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGCORE, WILLIAM Employer name NYS Dormitory Authority Amount $8,291.04 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALOTT, WILLIAM C Employer name Clinton County Amount $8,290.77 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JOSEPH P Employer name Town of Wilton Amount $8,290.96 Date 02/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHLMAYR, MICHELE Employer name Monroe County Amount $8,290.90 Date 05/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMEROY, JOHN J Employer name Niskayuna CSD Amount $8,290.17 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHENSKI, HATTIE S Employer name City of Buffalo Amount $8,290.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBEY, ELIZABETH A Employer name Kendall CSD Amount $8,290.56 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERULLO, ANTHONY J Employer name Central Islip State Hospital Amount $8,290.20 Date 06/03/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAILLANCOURT, BETTY A Employer name Sunmount Dev Center Amount $8,290.12 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, CHERYL ANN Employer name NY City St Pk And Rec Regn Amount $8,290.04 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEROW, ERMA E Employer name Oneida County Amount $8,290.08 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, SHIRLEY L Employer name Pilgrim Psych Center Amount $8,290.08 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERGHINE, NANCY Employer name Suffolk County Amount $8,290.04 Date 11/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPANSKI, PETER J Employer name Greenlawn Water District Amount $8,290.04 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, VERONICA L Employer name SUNY Stony Brook Amount $8,290.04 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTRIE, ELOUISE Employer name Liberty CSD Amount $8,290.04 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIBANICH, BETTY J Employer name Penfield CSD Amount $8,289.85 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, JOSEPH M Employer name City of Ithaca Amount $8,289.70 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCILVAIN, GARY L Employer name Newark Dev Center Amount $8,289.96 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERLY, ELIZABETH B Employer name Sodus CSD Amount $8,289.50 Date 03/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, ESTHER V Employer name Niagara Frontier Trans Auth Amount $8,289.08 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, EDGAR C Employer name Rensselaer County Amount $8,288.96 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, JOYCE M Employer name Willard Psych Center Amount $8,289.20 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, KAREN D Employer name Cornell University Amount $8,289.08 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARE, ADRIENNE E Employer name Rotterdam Mohonasen CSD Amount $8,288.96 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUECHE, MARIAN J Employer name Town of Owego Amount $8,288.76 Date 08/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMME, JOANN V Employer name Schoharie County Amount $8,288.31 Date 02/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, KELLI Employer name Bethlehem CSD Amount $8,288.85 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINELLI, ANGELO R Employer name City of Yonkers Amount $8,288.92 Date 01/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOBORIL, BETTY A Employer name Suffolk County Amount $8,288.20 Date 12/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHURS, ADA G Employer name SUNY Stony Brook Amount $8,288.24 Date 06/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, MARGOT Employer name Monroe County Amount $8,288.24 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHABINGER, KARL H Employer name Dept of Correctional Services Amount $8,288.04 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DONNA M Employer name Department of Law Amount $8,288.12 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHICK, ANITA A Employer name BOCES-Steuben Allegany Amount $8,288.16 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITER, JUDITH P Employer name Orange County Amount $8,288.12 Date 09/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BARBARA L Employer name Sunmount Dev Center Amount $8,287.98 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, MARY ELLEN Employer name Montgomery County Amount $8,287.98 Date 07/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORENO, DIANE Employer name Suffolk County Amount $8,287.77 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, COLLEEN M Employer name State Bd of Elections Amount $8,287.83 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, CAROLYN A Employer name City of Oneida Amount $8,287.63 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZIO, SANDRA M Employer name Ausable Valley CSD Amount $8,287.16 Date 10/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTHRIE, CARMEN G Employer name Westchester Health Care Corp. Amount $8,287.07 Date 07/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, STEPHEN A Employer name Thousand Isl St Pk And Rec Reg Amount $8,286.96 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN A Employer name Village of Middleport Amount $8,287.16 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSETTI, RALPH L Employer name State Insurance Fund-Admin Amount $8,286.96 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELMIDINE, MERIANNE Employer name Jefferson County Amount $8,287.12 Date 03/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANOWICZ, DONNA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,286.96 Date 05/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, JOAN M Employer name Craig Developmental Center Amount $8,286.88 Date 10/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIA, RITA A Employer name Utica City School Dist Amount $8,286.73 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, MICHAEL J Employer name Great Meadow Corr Facility Amount $8,286.58 Date 10/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARABOLI, CARLOS C Employer name Port Washington UFSD Amount $8,286.79 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, MYRON A Employer name Town of De Witt Amount $8,286.82 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WYCKE, DOLORES M Employer name Orleans County Amount $8,286.79 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONICA, PAULINE I Employer name Brasher Falls CSD Amount $8,286.16 Date 07/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, ANTONIETTA Employer name SUNY College At Purchase Amount $8,286.24 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JEAN C Employer name Crime Victims Compensation Bd Amount $8,286.09 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ANTHONY L Employer name Buffalo Psych Center Amount $8,285.69 Date 02/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, MARY JANE Employer name E Syracuse-Minoa CSD Amount $8,285.28 Date 01/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, PHYLLIS D Employer name Village of Ilion Amount $8,286.08 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, DORIS A Employer name Falconer CSD Amount $8,286.16 Date 01/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, FRANCINE J Employer name Dansville CSD Amount $8,285.25 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, GARY L Employer name City of Oneonta Amount $8,285.12 Date 10/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPER, REGINA A Employer name BOCES-Onondaga Cortland Madiso Amount $8,285.72 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, HELLA Employer name City of Batavia Amount $8,284.24 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, JOSEPHINE L Employer name Broome County Amount $8,285.12 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, ANN B Employer name Monroe County Amount $8,285.08 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PASQUALE, ROSE MARY Employer name Williamsville CSD Amount $8,285.12 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, CARMELA A Employer name City of Niagara Falls Amount $8,284.16 Date 01/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, ROBERT J Employer name St Lawrence Psych Center Amount $8,284.20 Date 06/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOY, JANETTE I Employer name Wyoming County Amount $8,284.16 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, DOROTHY M Employer name Niagara County Amount $8,283.90 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRACK, BETTY A Employer name Camp Gabriels Corr Facility Amount $8,283.80 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, MARIA ISABEL Employer name NYC Family Court Amount $8,283.98 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIA, LOUIS L Employer name SUNY College At Oswego Amount $8,283.92 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFAT, MAUREEN L Employer name Erie County Amount $8,283.45 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORBITT, WILLIAM J Employer name NYS Power Authority Amount $8,283.51 Date 06/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, MARY P Employer name Berlin CSD Amount $8,283.33 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LINDA S Employer name 10th Dist. Suffolk Co Nonjudicial Amount $8,283.48 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMMARE, AUDREY T Employer name Mastics Moriches Shirley Libr Amount $8,283.08 Date 12/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCCI, VINCENT, JR Employer name Suffolk County Amount $8,283.27 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, ROY J Employer name Town of Skaneateles Amount $8,283.12 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, RAYMOND FREDERICK Employer name Herkimer County Amount $8,283.00 Date 06/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MORLENE RITA Employer name Westchester Health Care Corp. Amount $8,282.94 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, BRENDA L Employer name Bath Mun Utility Commission Amount $8,283.06 Date 02/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREIG, LORNA A Employer name Kingsboro Psych Center Amount $8,283.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, EILEEN Employer name Brooklyn Public Library Amount $8,282.52 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPO, KENNETH R Employer name West Islip UFSD Amount $8,282.48 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNER, DONNA L Employer name Nassau County Amount $8,282.88 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CINDY L Employer name Sing Sing Corr Facility Amount $8,282.64 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, PIERCE W Employer name Copake-Taconic Hills CSD Amount $8,282.28 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, PHYLLIS C Employer name North Shore CSD Amount $8,282.21 Date 12/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, KENNETH D Employer name Montgomery County Amount $8,282.12 Date 01/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGI, BARBARA A Employer name Buffalo City School District Amount $8,282.04 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBLER, PAUL L Employer name Sunmount Dev Center Amount $8,282.44 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANUELE, JOSEPH S Employer name SUNY Health Sci Center Brooklyn Amount $8,282.00 Date 06/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, CATHERINE Employer name New York Public Library Amount $8,282.04 Date 09/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGENER, MARY C Employer name Off of The State Comptroller Amount $8,281.91 Date 04/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, RICHARD A Employer name Brewster CSD Amount $8,281.88 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZEL, ALBERT E Employer name Herricks UFSD Amount $8,281.92 Date 11/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSMAN, DONNA L Employer name Ithaca City School Dist Amount $8,281.98 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JEAN ELLEN Employer name Commack UFSD Amount $8,281.57 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JULIE A Employer name Cohoes City School Dist Amount $8,281.24 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTON, GORDON L Employer name Town of Tioga Amount $8,281.16 Date 08/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFANTINO, DRUCILLA A Employer name Department of Tax & Finance Amount $8,280.96 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, CONNIE A Employer name Byram Hills CSD At Armonk Amount $8,280.96 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNISON, ARNOLD L Employer name Children & Family Services Amount $8,280.55 Date 12/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERRETT, MARY N Employer name Mexico CSD Amount $8,281.13 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEGER, PATRICIA B Employer name Port Jervis City School Dist Amount $8,281.08 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BEVERLY B Employer name Canisteo CSD Amount $8,280.16 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVERA, ROBERT L Employer name Niskayuna CSD Amount $8,280.47 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGNESS, MICHAEL Employer name Dev Auth of North Country Amount $8,279.90 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANELLA, LINDA J Employer name Frontier CSD Amount $8,279.58 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, ERNEST O, JR Employer name Pilgrim Psych Center Amount $8,280.03 Date 09/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLGUIN, LUIS A Employer name Mohawk Correctional Facility Amount $8,279.96 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPPEL, DIANE P Employer name Suffolk County Amount $8,279.78 Date 08/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, DIANE A Employer name Capital Dist Psych Center Amount $8,279.54 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTAS, ELLEN M Employer name Albany County Amount $8,279.16 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KATHRYNE R Employer name Syracuse City School Dist Amount $8,279.16 Date 02/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLSKI, WALTER Employer name West Hempstead UFSD Amount $8,279.08 Date 01/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIACENTINO, PATRICIA A Employer name Westchester County Amount $8,279.12 Date 01/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELAMSKY, NATHAN Employer name Dept Labor - Manpower Amount $8,279.12 Date 05/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, PEDRO A, SR Employer name Valley CSD At Montgomery Amount $8,278.99 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, BEATRIZ Employer name Westchester County Amount $8,279.08 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUERS, PAULETTE M Employer name Erie County Amount $8,278.97 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, W SHIRLEY J Employer name Onondaga County Amount $8,278.29 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERES, DOLORES N Employer name Cornell University Amount $8,278.92 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONEY, VIOLA M Employer name South Seneca CSD Amount $8,278.92 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHY, SANDRA D Employer name Nassau County Amount $8,278.24 Date 02/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, LORETTA A Employer name NYS Higher Education Services Amount $8,278.20 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, PAUL R Employer name NYS Power Authority Amount $8,278.57 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERMELL, ANN T Employer name Middletown Psych Center Amount $8,278.24 Date 01/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTICH, ANNETTE C Employer name Village of Briarcliff Manor Amount $8,277.96 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORIS, CHARLES Employer name City of Utica Amount $8,277.92 Date 08/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDOMINICK, MARK A Employer name City of Rome Amount $8,278.16 Date 02/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, LESLIE R Employer name Orange County Amount $8,278.05 Date 12/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACHELLO, DOLORES Employer name Dept Labor - Manpower Amount $8,277.63 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARA, PAUL A Employer name Poughkeepsie Housing Authority Amount $8,277.87 Date 09/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAR, KEVIN B Employer name Tupper Lake CSD Amount $8,277.56 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGOW, MAUREEN A Employer name Niagara County Amount $8,277.55 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, ELIZABETH M Employer name Dutchess County Amount $8,277.47 Date 03/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMELO, EVELYN M Employer name Sunmount Dev Center Amount $8,277.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MARY E Employer name Albany County Amount $8,277.24 Date 10/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHNER, ANN C Employer name Town of Irondequoit Amount $8,277.12 Date 05/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, OLIVE T Employer name Greenburgh CSD Amount $8,277.00 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, JOSEPHINE R Employer name Nassau Health Care Corp. Amount $8,276.96 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNI, BARBARA A Employer name Nassau County Amount $8,277.04 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, MARILYN B Employer name SUNY Stony Brook Amount $8,276.16 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGLESIAS, ALEXANDER Employer name Creedmoor Psych Center Amount $8,276.86 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBLE, MAUREEN A Employer name Town of Union Amount $8,277.00 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, PENELOPE J Employer name Gloversville City School Dist Amount $8,276.30 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, SHIRLEY M Employer name Elmira City School Dist Amount $8,276.12 Date 03/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY L Employer name Monroe County Amount $8,276.16 Date 12/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLICKER, JOHN A Employer name Port Authority of NY & NJ Amount $8,276.14 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVIN, ELAINE M Employer name Washington Corr Facility Amount $8,276.08 Date 10/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEGEL, PRISCILLA A Employer name West Babylon Public Library Amount $8,276.08 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, ROSE Employer name Longwood CSD At Middle Island Amount $8,275.77 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, VIRGINIA M Employer name St Lawrence Childrens Services Amount $8,275.72 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCILIEN, SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $8,275.93 Date 03/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, JOYCE E Employer name Town of Yorktown Amount $8,275.92 Date 02/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAATS, VALERIE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $8,275.62 Date 04/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUENEWALD, DAVID J Employer name Village of Manlius Amount $8,275.78 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMUNDS, DONALD K Employer name Warren County Amount $8,275.70 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, CONSTANCE I Employer name Nassau County Amount $8,275.24 Date 01/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKLES, HAROLD S Employer name NYS Power Authority Amount $8,275.20 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANIK, SHARON A Employer name Workers Compensation Board Bd Amount $8,275.29 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREAU, FONTENELLE Employer name Dept Transportation Reg 11 Amount $8,275.53 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, EUGENE K Employer name Jefferson County Amount $8,275.16 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WON, MOONJA Employer name Central NY DDSO Amount $8,275.16 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONNON, EMILY C Employer name Ontario County Amount $8,275.08 Date 04/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLINGTON, FRANCES A Employer name Coxsackie Corr Facility Amount $8,275.04 Date 07/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, JOANNE G Employer name So Glens Falls CSD Amount $8,275.13 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ANA Employer name New York Public Library Amount $8,275.08 Date 07/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAMESDERFER, REGINA M Employer name Elmira Psych Center Amount $8,275.08 Date 01/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGH, PATRICIA A Employer name Western New York DDSO Amount $8,275.04 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINRUCK, DIXIE M Employer name Broome DDSO Amount $8,275.04 Date 02/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, GRACE V Employer name Division of State Police Amount $8,275.04 Date 07/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMISANO, FRANK L Employer name Buffalo Psych Center Amount $8,274.80 Date 05/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, JOANN D Employer name North Babylon UFSD Amount $8,274.96 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, DEBORAH A Employer name Hsc At Syracuse-Hospital Amount $8,274.51 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, DELILAH E Employer name Nassau County Amount $8,274.24 Date 03/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIETO, LUIS F Employer name Bellmore-Merrick CSD Amount $8,274.78 Date 11/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, VICTOR S Employer name Westchester Health Care Corp. Amount $8,274.92 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, HERMAN Employer name Division of Parole Amount $8,274.51 Date 07/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICK, SALLY A Employer name Village of Elbridge Amount $8,274.29 Date 12/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHI, DOROTHY M Employer name Byram Hills CSD At Armonk Amount $8,274.16 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHEWICZ, HELENE M Employer name Schenectady County Amount $8,274.12 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISLEY, LORENA K Employer name Pine Valley CSD Amount $8,274.08 Date 01/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, RAYMOND J Employer name Central NY DDSO Amount $8,274.12 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, JANET W Employer name Western New York DDSO Amount $8,274.12 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIO, ALICIA ANN Employer name Kings Park Psych Center Amount $8,274.12 Date 11/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, CHARLES E Employer name Mineola UFSD Amount $8,273.97 Date 08/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, FLORA S Employer name Lewis County Amount $8,274.04 Date 09/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOHN E Employer name North Rose-Wolcott CSD Amount $8,273.76 Date 07/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELVAGGI, ARACELY Employer name City of Middletown Amount $8,273.63 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBRANSKI, PATRICIA M Employer name Elmira City School Dist Amount $8,273.83 Date 08/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARIE Employer name Suffolk Otb Corp. Amount $8,273.44 Date 07/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, DONNA V Employer name Schenectady County Amount $8,273.85 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYERS, ANN L Employer name Schenectady County Amount $8,273.28 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMELZLE, RUTH C Employer name Nassau County Amount $8,273.24 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSNER, LORETTA M Employer name Cornell University Amount $8,272.76 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, LAVERNE I Employer name Mexico CSD Amount $8,273.16 Date 06/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWACKI, RICHARD M Employer name Dept Transportation Region 3 Amount $8,273.16 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LILLO, MARIE E Employer name Office For Technology Amount $8,272.16 Date 12/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSARRA, GAETANO Employer name City of Yonkers Amount $8,272.08 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, EUGENE E Employer name Tompkins County Amount $8,272.74 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUZANNE M Employer name Northeastern Clinton CSD Amount $8,272.92 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHRSSEN, RUTH M Employer name Elwood UFSD Amount $8,272.32 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEYES, CAROL J Employer name Western New York DDSO Amount $8,271.64 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALON, SANDRA M Employer name Workers Compensation Board Bd Amount $8,271.92 Date 03/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ANGELINE Employer name Onondaga County Amount $8,271.88 Date 02/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIGAN, MARGARET J Employer name Albany County Amount $8,271.12 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNICIELLO, DIETER A Employer name BOCES-Albany Schenect Schohari Amount $8,271.08 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GERALD B Employer name Allegany County Amount $8,271.16 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ALICE P Employer name Broome County Amount $8,271.12 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHIRLEY E Employer name Finger Lakes DDSO Amount $8,271.04 Date 02/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGERALD, MARGARET M Employer name Nassau County Amount $8,271.08 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAQUIN, ALICE A Employer name City of Oneida Amount $8,271.04 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLICK, RUDOLPH V Employer name Johnstown City School Dist Amount $8,270.95 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWALT, W RUSSELL Employer name Elmira City School Dist Amount $8,271.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORIO, MILDRED Employer name Supreme Ct-1st Civil Branch Amount $8,271.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWATER, EDITH L Employer name SUNY Health Sci Center Syracuse Amount $8,270.16 Date 06/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIBTREY, LINDA A Employer name Mt Mcgregor Corr Facility Amount $8,270.29 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, KATHRYN Employer name Pilgrim Psych Center Amount $8,270.16 Date 03/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASMUND, KAREN C Employer name Evans - Brant CSD Amount $8,270.23 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUOPP, HOWARD J Employer name Department of Health Amount $8,270.43 Date 11/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHLOFF, LORETTA Employer name Rensselaer County Amount $8,270.16 Date 03/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, EULA M Employer name Nassau County Amount $8,270.12 Date 09/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHLMANN, CHARLES P Employer name Taconic DDSO Amount $8,270.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALB, GERALDINE Employer name Town of Yorktown Amount $8,270.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNELY, PATRICIA Employer name Connetquot CSD Amount $8,269.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, KAREN L Employer name Insurance Dept-Liquidation Bur Amount $8,270.10 Date 08/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUSSO, JANE D Employer name Jamestown City School Dist Amount $8,270.04 Date 09/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, KEVIN E Employer name Office of General Services Amount $8,269.28 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEST-HOFF, SANDRA P Employer name SUNY College Techn Morrisville Amount $8,269.46 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVER, DOROTHY M Employer name Chatham CSD Amount $8,269.16 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONDERDONK, PATRICIA Employer name Department of Transportation Amount $8,269.16 Date 05/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, GRETTENNA J Employer name Jefferson County Amount $8,269.08 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIRK, G HOPE Employer name Albion CSD Amount $8,269.12 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, BONNIE S Employer name Sidney CSD Amount $8,269.25 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIENER, RICHARD M Employer name Rockland County Amount $8,269.20 Date 11/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, MONA A Employer name Hilton CSD Amount $8,269.08 Date 08/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, DORIS J Employer name City of North Tonawanda Amount $8,269.00 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNUM, JOAN E Employer name Hyde Park CSD Amount $8,268.96 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, HELEN E Employer name Department of Law Amount $8,269.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, KAREN A Employer name Monroe County Amount $8,269.00 Date 05/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINE, LISA M Employer name Arlington CSD Amount $8,268.31 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, GEORGE F, JR Employer name Rochester Housing Authority Amount $8,268.20 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC RAE, KARYL L Employer name Rush-Henrietta CSD Amount $8,268.53 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, CAROL A Employer name Suffolk County Amount $8,268.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, DOUGLAS R, SR Employer name Cornell University Amount $8,268.16 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, DAVID Employer name Central NY DDSO Amount $8,268.17 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACHS, RENEE E Employer name Ulster County Amount $8,268.08 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ERNEST D Employer name Thruway Authority Amount $8,268.00 Date 06/03/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, BESSIE E Employer name Tompkins County Amount $8,268.08 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ROSEY B Employer name SUNY Stony Brook Amount $8,268.12 Date 09/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROODENBURG, MADGE T Employer name Webster CSD Amount $8,268.08 Date 09/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, ANN C Employer name Dept Labor - Manpower Amount $8,268.04 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BERNARDO, NANCY Employer name Lawrence UFSD Amount $8,267.96 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNIE, PATRICIA M Employer name Chemung County Amount $8,267.68 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHLIN, CHARLOTTE E Employer name Nassau County Amount $8,267.55 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, LINDA A Employer name Chazy CSD Amount $8,267.24 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KENT D Employer name Department of Health Amount $8,267.92 Date 06/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, SHARON C Employer name So Glens Falls CSD Amount $8,267.96 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILAT, BRONISLAW M Employer name Erie County Amount $8,267.12 Date 03/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROWSKI, MARY M Employer name West Irondequoit CSD Amount $8,267.06 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYLE, LOIS E Employer name Oswego County Amount $8,267.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, SHARON M Employer name Niagara Falls City School Dist Amount $8,267.04 Date 04/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, CHARLES A Employer name Village of Bronxville Amount $8,267.00 Date 11/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODFRIEND, STANLEY S Employer name Nassau County Amount $8,266.16 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOZACK, THERESA A Employer name Westchester County Amount $8,266.96 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, JOHN V Employer name Shawangunk Correctional Facili Amount $8,266.97 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBERA, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $8,266.57 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JEAN E Employer name Glens Falls City School Dist Amount $8,266.12 Date 07/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALK, GENEVIEVE Employer name Kingston City School Dist Amount $8,266.16 Date 09/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUSMEYER, HELEN A Employer name Suffolk County Amount $8,266.12 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSER, DOLORES V Employer name Village of Webster Amount $8,266.12 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISSON, CHRISTY L Employer name Addison CSD Amount $8,266.11 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DONALD Employer name Dpt Environmental Conservation Amount $8,266.00 Date 11/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTONATO, JOSEPHINE G Employer name Erie County Amount $8,266.12 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUSA, MARIA C Employer name Helen Hayes Hospital Amount $8,266.12 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, BRUCE T Employer name Education Department Amount $8,265.96 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDOCK, ARLEEN Employer name Onondaga County Amount $8,265.96 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, BARBARA J Employer name Town of Clifton Park Amount $8,265.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSTODI, EILEEN P Employer name City of Buffalo Amount $8,266.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, NIKI M Employer name Village of Endicott Amount $8,265.79 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, DANNY L Employer name Village of Lowville Amount $8,265.64 Date 09/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIN, JURI Employer name Nassau County Amount $8,265.74 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTI, ARLENE F Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,265.93 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARGARET R Employer name Victor CSD Amount $8,265.24 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIWELL, SUSAN M Employer name Town of Mamaroneck Amount $8,265.18 Date 07/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSON, LINDA L Employer name Edwards Knox CSD Amount $8,265.56 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSINSKI, FRANCINE C Employer name Erie County Amount $8,265.04 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOVLIN, CHRISTINA Employer name Orange County Amount $8,265.04 Date 04/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONNELL, CARL C Employer name Department of Motor Vehicles Amount $8,265.12 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNIS, JUDITH E Employer name Jefferson County Amount $8,265.04 Date 01/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, DONNA K Employer name Brasher Falls CSD Amount $8,264.90 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSABIANCO, ANTHONY Employer name Nassau County Amount $8,264.86 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOTT, MYRTLE Employer name Cohoes City School Dist Amount $8,265.04 Date 09/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, M DAVID Employer name Genesee County Amount $8,265.00 Date 07/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATEMAN, RICHARD J Employer name City of Oswego Amount $8,264.42 Date 06/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETER, CAROLYN Employer name SUNY Buffalo Amount $8,264.64 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, SHARON G Employer name Cornell University Amount $8,264.62 Date 01/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHFIELD, PATRICIA A Employer name Albany City School Dist Amount $8,264.12 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBURG, MARY J Employer name Madrid-Waddington CSD Amount $8,264.12 Date 03/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHILLING, BARBARA A Employer name Wyoming County Amount $8,264.26 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTI, LOIS E Employer name Middletown Psych Center Amount $8,264.12 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORKO, JOHN, III Employer name Broome DDSO Amount $8,264.08 Date 04/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAYTON, TANYA D Employer name SUNY College At Cortland Amount $8,263.97 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, JOSEPH G Employer name Village of South Nyack Amount $8,263.49 Date 11/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINARD, DEBORAH Employer name Brooklyn Public Library Amount $8,263.96 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERB, MARY C Employer name Office of General Services Amount $8,263.96 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, ANGELO Employer name NYS Power Authority Amount $8,263.44 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEREN, SHERRY Employer name Div Substance Abuse Services Amount $8,263.88 Date 06/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LEWIS G Employer name Town of Potter Amount $8,263.49 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, IRENE G Employer name Chazy CSD Amount $8,263.16 Date 12/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, SHAO-WEI Employer name SUNY At Stony Brook Hospital Amount $8,263.12 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, LYNN S Employer name Town of Halfmoon Amount $8,263.65 Date 06/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, MARY A Employer name Scarsdale UFSD Amount $8,262.96 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOSEPHINE A Employer name City of Rome Amount $8,263.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, DAVID E Employer name Div Military & Naval Affairs Amount $8,262.97 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VERONICA Employer name Bronx Psych Center Amount $8,262.79 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, CHERYL Employer name Hudson River Psych Center Amount $8,262.92 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTOWSKI, SUSAN D Employer name Saratoga Springs City Sch Dist Amount $8,262.80 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMELLO, MARGARET L Employer name Legislative Ethics Committee Amount $8,262.16 Date 07/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHOUTCHIAN, REZA Employer name Dept Transportation Region 1 Amount $8,262.46 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, SALLY A Employer name Rensselaer County Amount $8,262.42 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, RICHARD Employer name Taconic DDSO Amount $8,262.72 Date 04/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETT, LUCIA E Employer name Wantagh UFSD Amount $8,262.12 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, ROSE A Employer name Hudson River Psych Center Amount $8,262.12 Date 11/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, SUSAN E Employer name Town of Greece Amount $8,262.16 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODE, LUDMELA Employer name Town of Huntington Amount $8,262.12 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, ROBERTA Y Employer name Dept of Correctional Services Amount $8,262.04 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNIS, ROSE B Employer name Harlem Valley Psych Center Amount $8,262.08 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, CAROL A Employer name Town of Orchard Park Amount $8,262.08 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNKRICH, JUDITH A Employer name Williamsville CSD Amount $8,262.02 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLMAN, BERTHA B Employer name Onondaga County Amount $8,261.99 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, CICELY A Employer name Cornell University Amount $8,262.04 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, FREIDA C Employer name Oneida County Amount $8,262.04 Date 12/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTIS, BARBARA P Employer name Ulster County Amount $8,261.92 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGRO, PHYLLIS J Employer name Erie County Amount $8,261.88 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, ROSEMARIE C Employer name Nassau County Amount $8,260.91 Date 08/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JACQUELINE Employer name Long Island Power Authority Amount $8,260.74 Date 03/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAUF, ANNE MARIE Employer name Monroe County Amount $8,261.26 Date 10/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEINKE, ROBERT Employer name Town of East Hampton Amount $8,261.16 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOROTHY E Employer name Village of Cherry Valley Amount $8,261.13 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJU, ANU Employer name Nassau Health Care Corp. Amount $8,260.25 Date 03/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, WILLIAM B Employer name Warren County Amount $8,260.23 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, LAWRENCE D Employer name Albany County Amount $8,260.92 Date 12/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBIA, JAMES L Employer name Finger Lakes DDSO Amount $8,260.14 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, ELIZABETH Employer name Ardsley UFSD Amount $8,260.12 Date 06/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, PATRICIA C Employer name Dept Transportation Region 3 Amount $8,260.12 Date 01/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, SAL V Employer name Rockland County Amount $8,260.15 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, RONALD W Employer name North Syracuse CSD Amount $8,260.08 Date 04/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURSAM, PATRICIA A Employer name Town of Newfane Amount $8,260.00 Date 01/08/2001 Fiscal year 2016-2017 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