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 WEBBER, KATHY Employer name Broome DDSO Amount $5,914.56 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELORK, NANCY A Employer name Wayne County Amount $5,914.00 Date 05/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAWSER, DORIS M Employer name Western New York DDSO Amount $5,914.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDAMONE, BONNIE M Employer name BOCES-Monroe Amount $5,913.96 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, THERESA M Employer name Mount Pleasant CSD Amount $5,914.00 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGKOS, EILEEN P Employer name Somers CSD Amount $5,914.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEZENDORF, MARILYN A Employer name Department of Motor Vehicles Amount $5,913.92 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANUPELLA, DAVID N Employer name Rensselaer County Amount $5,913.92 Date 10/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JACQUELINE M Employer name Broome County Amount $5,913.92 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHMAN, MARIE T Employer name Valley Stream UFSD 24 Amount $5,913.78 Date 02/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ADELAIDA Employer name Kings Park Psych Center Amount $5,913.88 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, THEO L Employer name Town of Newstead Amount $5,913.75 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYER, JODIE A Employer name Phoenix CSD Amount $5,913.65 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RAYMOND E Employer name Town of Ithaca Amount $5,913.48 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, SHERRY J Employer name Schenectady County Amount $5,913.43 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, WILLIAM R Employer name Broome County Amount $5,913.35 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, KAREN L Employer name Nassau County Amount $5,913.09 Date 09/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, CYNTHIA P Employer name Manhasset Lakeville Water Dist Amount $5,913.24 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, JOAN C Employer name Horseheads CSD Amount $5,912.96 Date 12/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEDRZYCKI, LEON L Employer name Town of Hempstead Housing Auth Amount $5,913.04 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERHOEF, JOHN O Employer name Dept Transportation Region 6 Amount $5,913.00 Date 03/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINERTSEN, HELEN Employer name Helen Hayes Hospital Amount $5,912.88 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, BELINDA L Employer name Monroe County Amount $5,912.74 Date 10/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILFORD, ANN M Employer name BOCES-Monroe Orlean Sup Dist Amount $5,912.87 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAH, PAUL Employer name New York Public Library Amount $5,912.46 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULEY, BEVERLY L Employer name Pulaski CSD Amount $5,912.44 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HAROLD Employer name Highlnd Falls-Ft Mntgomery CSD Amount $5,912.16 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURAL, JOHN S Employer name Town of Southold Amount $5,912.26 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAM, JAMES J Employer name Port Authority of NY & NJ Amount $5,912.04 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRTREITER, JANICE Employer name Erie County Amount $5,912.04 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDITTI, JOHN A Employer name Niagara St Pk And Rec Regn Amount $5,911.96 Date 11/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSAY, BLOSSOM T Employer name Nassau County Amount $5,911.96 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTS, DOROTHY L Employer name Erie County Amount $5,911.92 Date 09/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, EDWARD W Employer name Department of Social Services Amount $5,912.04 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, WILLIAM T, JR Employer name SUNY Stony Brook Amount $5,911.88 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEZADA, JUANA Employer name Office of General Services Amount $5,911.88 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENCO, DAVID G Employer name Eden CSD Amount $5,911.19 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, CATHY A Employer name Town of Lake Luzerne Amount $5,911.23 Date 06/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, MICHAEL R Employer name Department of Health Amount $5,910.99 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DORIS M Employer name Willsboro CSD Amount $5,911.04 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GAETANO, JOYCE Employer name Valley Stream Chsd Amount $5,911.00 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLIHAN, JOAN M Employer name Onondaga County Amount $5,910.96 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARTUP, RUSSELL Employer name Port Jervis City School Dist Amount $5,910.96 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, STEPHANIE A Employer name Alfred-Almond CSD Amount $5,910.94 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, RONALD LOUIS Employer name SUNY Binghamton Amount $5,910.95 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHBEIN, GILDA Employer name Rockland County Amount $5,910.88 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADONNA, ROSEMARY Employer name South Beach Psych Center Amount $5,910.92 Date 01/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDAK, DIANE P Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,910.60 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTO, NANCY C Employer name Village of Oyster Bay Cove Amount $5,910.88 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, BEATRICE M Employer name Mohawk Valley General Hospital Amount $5,910.88 Date 11/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBE, MARY ANN Employer name Rochester City School Dist Amount $5,910.81 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLETT, GEORGIANNA B Employer name Cohoes City School Dist Amount $5,910.12 Date 01/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUBERT, KATHRYN J Employer name BOCES-Orange Ulster Sup Dist Amount $5,910.20 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, LINDA L Employer name Department of Health Amount $5,910.43 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNOR, TODD D Employer name Otsego County Amount $5,909.97 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANTIS, RICHARD E Employer name City of Sherrill Amount $5,909.96 Date 10/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STREET, JAMES N Employer name Valley CSD At Montgomery Amount $5,910.03 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLICINO, JOSEPH G Employer name Albany County Amount $5,909.87 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALM, CHARLES D Employer name Town of Richland Amount $5,909.73 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRNSTEIN, DAWN M Employer name Fayetteville-Manlius CSD Amount $5,909.83 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT E Employer name Village of Monticello Amount $5,909.77 Date 08/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEFLORE, ELOISE J Employer name Onondaga County Amount $5,909.49 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, JANE D Employer name Niagara Falls City School Dist Amount $5,909.08 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONDEK, LAWRENCE Employer name Broome County Amount $5,909.61 Date 08/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANOVA, JOAN F Employer name SUNY Binghamton Amount $5,909.40 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLEN, SHIRLEY M Employer name Orange County Amount $5,909.11 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, DOROTHY E Employer name Kings Park CSD Amount $5,909.04 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, HARRY A Employer name Red Creek CSD Amount $5,909.04 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, PAMELA G Employer name Massapequa UFSD Amount $5,908.88 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOURA, MARIE Employer name Bernard Fineson Dev Center Amount $5,908.92 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMUNDO, PATRICIA M Employer name Village of West Haverstraw Amount $5,908.99 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLBORN, EULA M Employer name Newark Dev Center Amount $5,908.88 Date 05/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, ALBERT O Employer name Brockport CSD Amount $5,908.84 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DONNA G Employer name Port Jervis City School Dist Amount $5,908.77 Date 10/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, BRUNILDA Employer name Port Chester-Rye UFSD Amount $5,908.82 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, KEITH M Employer name Hudson Valley DDSO Amount $5,908.69 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOW, VITUS S Employer name Department of Health Amount $5,908.66 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKOW-NOTTI, JILL Employer name SUNY Health Sci Center Brooklyn Amount $5,908.11 Date 04/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARY M Employer name Wyoming County Amount $5,908.56 Date 03/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, BASIL K Employer name Department of Social Services Amount $5,908.09 Date 12/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BENJAMIN C Employer name Division For Youth Amount $5,908.03 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JACQUELINE M Employer name Broome County Amount $5,907.96 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, DENNIS H Employer name Tri-State Reg Planning Commis Amount $5,907.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, TIMOTHY L Employer name Jamestown City School Dist Amount $5,908.03 Date 07/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEAT, THOMAS, SR Employer name Westchester County Amount $5,907.92 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVO, FRANCES Employer name Huntington UFSD #3 Amount $5,907.88 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, RALPH M, JR Employer name Middleburgh CSD Amount $5,907.91 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, MICHAEL J Employer name Geneva Housing Authority Amount $5,907.88 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, PENNAMMA Employer name Rockland County Amount $5,907.87 Date 07/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZ, JANICE R Employer name Steuben County Amount $5,907.85 Date 06/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATZ, DOROTHY Employer name East Ramapo CSD Amount $5,907.84 Date 09/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PECK, VICKIE A Employer name Skaneateles CSD Amount $5,907.81 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CATHERINE A Employer name Suffolk County Amount $5,907.43 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUENING, KIMBERLY A Employer name Madison County Amount $5,907.42 Date 10/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTI, DEBORAH S PLANZ Employer name Village of Haverstraw Amount $5,907.74 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULDER, CAROL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,907.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, ANN K Employer name Helen Hayes Hospital Amount $5,907.34 Date 03/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLICK, IRIS G Employer name Rockland County Amount $5,907.04 Date 10/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKEY, CLAUDIA M Employer name Monroe County Amount $5,907.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAVEDOVA, EVA M Employer name Bay Shore UFSD Amount $5,906.96 Date 08/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ELAINE Employer name Hunter-Tannersville CSD Amount $5,906.84 Date 02/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DOREEN F Employer name Erie County Amount $5,906.92 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, NANCY C Employer name Fayetteville-Manlius CSD Amount $5,906.93 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, IRMA M Employer name Department of Tax & Finance Amount $5,906.92 Date 05/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CHERYL L Employer name Middletown Psych Center Amount $5,906.36 Date 02/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, JOAN T Employer name Department of Tax & Finance Amount $5,906.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, R HARRY Employer name Washington County Amount $5,905.96 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, ROY A Employer name Fulton City School Dist Amount $5,906.04 Date 08/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVER, DALE J Employer name Town of East Bloomfield Amount $5,905.95 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURANT, JUANITA J Employer name Warren County Amount $5,905.92 Date 09/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAWYER, ALICE M Employer name Center Moriches Public Library Amount $5,905.92 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMBER, JEAN L Employer name Cornell University Amount $5,905.92 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, PHYLLIS R Employer name Western New York DDSO Amount $5,905.84 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, HELEN C Employer name Monroe County Amount $5,905.92 Date 08/09/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JOSEPH Employer name Port Authority of NY & NJ Amount $5,905.92 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAI, GRACE H Employer name Dept Labor - Manpower Amount $5,905.70 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCH, ROBERT Employer name Columbia County Amount $5,905.51 Date 06/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIME, GARY P Employer name Hudson Falls CSD Amount $5,905.23 Date 02/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOGIAS, SHEILA M Employer name Town of De Witt Amount $5,905.18 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOBIANCO, ANNA Employer name Brooklyn Public Library Amount $5,905.00 Date 09/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, MARIA Employer name Great Neck UFSD Amount $5,904.96 Date 01/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEESPIE, PATRICIA A Employer name Orange County Amount $5,905.36 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, BONITA F Employer name Cuba Rushford CSD Amount $5,905.28 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, MARGARET F Employer name SUNY Stony Brook Amount $5,904.92 Date 12/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALESCIBETTA, JOANNE Employer name Auburn Corr Facility Amount $5,904.77 Date 05/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNAMAN, YVONNE G Employer name SUNY Health Sci Center Brooklyn Amount $5,904.71 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, ANTHONY C, JR Employer name Village of Yorkville Amount $5,904.40 Date 06/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, LYNNETTE M Employer name Sodus CSD Amount $5,904.53 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDI, RAYMOND A Employer name Appellate Div 3rd Dept Amount $5,904.88 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, JEAN F Employer name SUNY College At Oswego Amount $5,904.92 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, RICHARD C Employer name Pittsford CSD Amount $5,904.22 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DARLENE T Employer name Onondaga County Amount $5,904.34 Date 05/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALANCO, ANDREW Employer name West Canada Valley CSD Amount $5,904.88 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRI, SHREE K Employer name Cornell University Amount $5,904.11 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, BERNARD E Employer name Village of Spencerport Amount $5,904.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, NANCY K Employer name Town of Vestal Amount $5,904.00 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVENS, ABBE J Employer name Kingsboro Psych Center Amount $5,904.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, MARY L Employer name Highland CSD Amount $5,903.92 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, FRANCES R Employer name Rye City School Dist Amount $5,903.88 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, FRIEDA J Employer name Cattaraugus County Amount $5,903.92 Date 01/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEEDS, LOUISE Employer name Briarcliff Manor UFSD Amount $5,903.90 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AUKEN, EDNA M Employer name Town of Newcomb Amount $5,903.96 Date 02/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPPIEDI, MARIE J Employer name Insurance Dept-Liquidation Bur Amount $5,903.81 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKE, ANNE M Employer name Huntington UFSD #3 Amount $5,903.84 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUNER, MARIA Employer name Middletown Psych Center Amount $5,903.84 Date 06/21/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTI, PAUL J Employer name Town of North Greenbush Amount $5,903.79 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, ELLEN C Employer name Village of Valley Stream Amount $5,903.72 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPE, GEORGE C, JR Employer name Nassau Co Voc Edu & Ext Bd Amount $5,902.98 Date 06/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DORENE J Employer name Smithtown CSD Amount $5,902.96 Date 04/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUMACI, PHILIP Employer name Dept Transportation Region 10 Amount $5,903.66 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPALLA, MARY J Employer name Albion Corr Facility Amount $5,903.50 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, LINDA J Employer name Monroe County Amount $5,903.46 Date 05/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILLERA, ANN M Employer name Broome DDSO Amount $5,903.07 Date 06/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOSEPHINE S Employer name Sachem CSD At Holbrook Amount $5,902.92 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, BARBARA J Employer name Mid-State Corr Facility Amount $5,903.15 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGMUND, JOSEPH F Employer name Churchville-Chili CSD Amount $5,902.72 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, EILEEN D Employer name Cazenovia CSD Amount $5,902.84 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFREDI, VERONICA Employer name Suffolk County Amount $5,902.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOOS, DIANE G Employer name Greece CSD Amount $5,902.88 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ALAN L Employer name NYS Power Authority Amount $5,902.26 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, GERALDINE B Employer name Ninth Judicial Dist Amount $5,902.71 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, RITA J Employer name Town of Denmark Amount $5,902.69 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, KATHLEEN M Employer name City of Newburgh Amount $5,902.59 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUIER, ELLEN P Employer name Buffalo Psych Center Amount $5,901.92 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, JOYCE E Employer name Town of Boston Amount $5,901.92 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMMASINO, PHILIP Employer name Vestal CSD Amount $5,902.01 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, BARBARA J Employer name Jamestown City School Dist Amount $5,901.92 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOVER, DEL RAE E Employer name BOCES-Onondaga Cortland Madiso Amount $5,901.92 Date 12/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOTT, GARY J Employer name Office of Mental Health Amount $5,901.92 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNING, MARY C Employer name Westchester County Amount $5,901.88 Date 03/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, GERALD H Employer name Saratoga County Amount $5,901.84 Date 11/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHLIN, JANICE M Employer name North Syracuse CSD Amount $5,901.92 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MOY, THOMAS H Employer name Galway CSD Amount $5,901.59 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAWIN, SONDRA L Employer name Hewlett-Woodmere UFSD Amount $5,901.74 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DORIS Employer name Nassau County Amount $5,901.84 Date 05/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, LARRY D Employer name Town of Marbletown Amount $5,901.61 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUSANIO, EVELYN K Employer name Nassau County Amount $5,901.12 Date 03/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, LORRAINE C Employer name Hoosick Falls CSD Amount $5,901.20 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNY, MARCIA S Employer name Livingston County Amount $5,901.34 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDLOF, RICHARD M Employer name Dansville CSD Amount $5,900.91 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, RUBY Employer name Creedmoor Psych Center Amount $5,900.88 Date 01/21/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, DORIS A Employer name Fulton County Amount $5,900.88 Date 05/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEM, MAURICE J Employer name Westchester County Amount $5,900.93 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCKHARDT, ROBERT B Employer name Westchester County Amount $5,900.88 Date 09/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEEDER, MARGARET M Employer name Pittsford CSD Amount $5,900.96 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRONE, VINCENT N Employer name Assembly: Annual Temporary Amount $5,900.75 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKARD, RITA E Employer name Connetquot CSD Amount $5,900.88 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, NANCY E Employer name Chemung County Amount $5,900.24 Date 12/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, ROBERT T Employer name Dept Transportation Reg 2 Amount $5,900.14 Date 03/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DEBORAH A Employer name BOCES-Albany Schenect Schohari Amount $5,900.10 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, PETER F, JR Employer name Onondaga County Amount $5,900.71 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JOHN G Employer name Saratoga County Amount $5,900.69 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAS, MARJORIE Employer name SUNY College Techn Farmingdale Amount $5,900.08 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZMAN, ANTOINETTE M Employer name William Floyd UFSD Amount $5,900.04 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, SHELLEY B Employer name Suffolk County Amount $5,900.04 Date 08/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, CLARA M Employer name Buffalo City School District Amount $5,899.92 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALKNER, OLIVE M Employer name Onondaga County Amount $5,899.88 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTON, RICHARD J Employer name City of Syracuse Amount $5,899.92 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFREES, JEAN Employer name Suffolk County Amount $5,899.92 Date 07/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JEAN D Employer name New York Public Library Amount $5,899.84 Date 06/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, YVONNE D Employer name Nassau County Amount $5,899.88 Date 07/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSFORD, RUTH M Employer name Dept of Correctional Services Amount $5,899.88 Date 08/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIAGA, SALVADOR Employer name NYC Criminal Court Amount $5,899.12 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, JEFFREY J Employer name Brockport CSD Amount $5,899.24 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, JACQUELINE Employer name Erie County Amount $5,899.60 Date 05/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JEAN A Employer name Shawangunk Correctional Facili Amount $5,899.21 Date 03/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTON, DOROTHY A Employer name Monticello Housing Authority Amount $5,899.00 Date 09/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHINI, CAROLYN M Employer name Onondaga County Amount $5,898.96 Date 11/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, HENRY N Employer name Westchester County Amount $5,899.08 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALYNYCZ, VIRGINIA R Employer name Div Alcoholic Beverage Control Amount $5,899.04 Date 05/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBCZYNSKI, RONALD W Employer name Thruway Authority Amount $5,898.67 Date 06/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, RUTH H Employer name Thruway Authority Amount $5,898.92 Date 01/05/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, KEVIN M Employer name Town of North Hempstead Amount $5,898.90 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, CLESSON W Employer name Homer CSD Amount $5,898.14 Date 05/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, CLAUDIA C Employer name SUNY Stony Brook Amount $5,898.01 Date 03/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAY, JOHN A Employer name Springville-Griffith Inst CSD Amount $5,898.56 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFHAUSER, KENNETH Employer name Fishkill Corr Facility Amount $5,898.45 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, GABRIEL Employer name Suffolk County Amount $5,898.22 Date 09/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, MATILDA W Employer name Racing And Wagering Bd Amount $5,897.88 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, ANNE R Employer name Dept Labor - Manpower Amount $5,897.92 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOSIK, MARY A Employer name SUNY Health Sci Center Syracuse Amount $5,897.88 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPYCHALSKI, HELENA Employer name Holley CSD Amount $5,897.88 Date 09/20/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLELLA, LOUISE Employer name Rochester City School Dist Amount $5,897.84 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARZAGHI, DIANE Employer name Suffolk County Amount $5,897.51 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEW, LYDIA E Employer name BOCES-Cayuga Onondaga Amount $5,897.88 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, NEIL A Employer name Manhattan Psych Center Children Amount $5,897.01 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANNIE Employer name Office of General Services Amount $5,897.00 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, RONALD C Employer name Delaware County Amount $5,897.04 Date 07/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, MICHAEL Employer name City of Utica Amount $5,897.05 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUECKERT, DEAN A Employer name Town of Colonie Amount $5,896.96 Date 05/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFANO, SUSAN M Employer name Patchogue-Medford UFSD Amount $5,896.90 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERSON, MARGARET A Employer name BOCES-Albany Schenect Schohari Amount $5,896.96 Date 04/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSER, NANCY E Employer name Rensselaer City School Dist Amount $5,896.88 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MARY K Employer name Saratoga Springs City Sch Dist Amount $5,896.92 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAWCETT, VERONICA T Employer name Suffolk County Amount $5,896.92 Date 11/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGARGEAU, MARY R Employer name Nassau County Amount $5,896.92 Date 01/07/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTIA, ANTHONY J Employer name Port Jervis City School Dist Amount $5,896.62 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, ANJA Employer name Monroe Woodbury CSD Amount $5,896.88 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSETT, JUDY Employer name Herkimer County Amount $5,896.08 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, DONALD Employer name Nassau County Amount $5,896.29 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVILLE, THOMAS S Employer name Dpt Environmental Conservation Amount $5,896.24 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, LINDA M Employer name Saratoga County Amount $5,895.96 Date 02/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONECIPHER, ROSEMARY Employer name Onondaga County Amount $5,895.96 Date 02/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIXBY, RENEE C Employer name Yates County Amount $5,896.02 Date 03/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESLEY, PATRICIA J Employer name Education Department Amount $5,895.96 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNUCCI, RAFFAELA Employer name Westbury UFSD Amount $5,895.94 Date 08/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, JANET G Employer name Town of Tonawanda Amount $5,895.94 Date 12/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, HOWARD E Employer name Town of Duanesburg Amount $5,895.92 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, MARJORIE L Employer name BOCES-Tompkins Seneca Tioga Amount $5,895.92 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, ELSIE A Employer name Lindenhurst UFSD Amount $5,895.92 Date 04/07/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERUSHA, MARIE S Employer name Town of Lewiston Amount $5,895.92 Date 02/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGGER, DENISE M Employer name City of Watertown Amount $5,895.26 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, CLIFFORD J Employer name Town of Plattsburgh Amount $5,895.84 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, ROGER L Employer name Sunmount Dev Center Amount $5,895.39 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, SHYLA M Employer name N Tonawanda City School Dist Amount $5,895.30 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGEO, JAMES R Employer name Onondaga County Amount $5,895.68 Date 02/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBANEZ, PANSY J Employer name Staten Island DDSO Amount $5,895.16 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBY, SHERYL L Employer name Steuben County Amount $5,895.19 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DORIS H Employer name Jefferson County Amount $5,894.92 Date 07/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BARBARA Employer name Brooklyn DDSO Amount $5,895.12 Date 07/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCEY, MARY H Employer name Sunmount Dev Center Amount $5,894.96 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKELL, LINDA L Employer name Chenango Forks CSD Amount $5,894.89 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, PURA Employer name Bronx Psych Center Amount $5,894.92 Date 11/11/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, MARGUERITE L Employer name Jamesville De Witt CSD Amount $5,894.92 Date 07/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, EUGENE L Employer name Nassau County Amount $5,894.96 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOFSKY, HILDA Employer name Nassau County Amount $5,894.88 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIER, LEONA M Employer name Division of State Police Amount $5,894.84 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, DINO Employer name Metropolitan Trans Authority Amount $5,894.84 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, LUANN J Employer name Eastport/S. Manor CSD Amount $5,894.82 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARONE, LOUISE Employer name Lakeland CSD of Shrub Oak Amount $5,894.80 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, LAURA H Employer name Cobleskill Richmondville CSD Amount $5,894.68 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLETTI, JOSEPH J Employer name Kings Park Psych Center Amount $5,894.34 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, BARBARA J Employer name Carmel CSD Amount $5,894.52 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, CHRISTINE D Employer name BOCES-Ham'Tn Fulton Montgomery Amount $5,894.43 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENBECK, THOMAS F, JR Employer name Woodridge Housing Authority Amount $5,894.50 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DENISE Employer name Niagara Falls City School Dist Amount $5,894.22 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MEREDITH Employer name NY School For The Deaf Amount $5,894.16 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMBERGER, JUDITH Employer name Bronx Psych Center Amount $5,893.92 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZILOTTA, CAROL A Employer name Nassau County Amount $5,893.92 Date 07/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGNALL, RICHARD L Employer name Dept Labor - Manpower Amount $5,894.00 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWINSKI, LUCIA M Employer name Lakeland CSD of Shrub Oak Amount $5,894.10 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTIS, LARRY F Employer name Town of Roxbury Amount $5,894.03 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILTY, DANIEL T Employer name Monroe County Amount $5,893.92 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENZER, NANCY M Employer name Cornell University Amount $5,893.92 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LEONA Employer name O D Heck Dev Center Amount $5,893.88 Date 07/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORKIN, JEANNE Employer name Arthur Kill Corr Facility Amount $5,893.88 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZELL, EDITH A Employer name Syracuse City School Dist Amount $5,893.88 Date 12/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABLE, HOWARD E, SR Employer name Willard Psych Center Amount $5,893.88 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBER, STUART E Employer name Pleasantville UFSD Amount $5,893.56 Date 05/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNIZ, RAUL Employer name Manhattan Psych Center Amount $5,893.88 Date 04/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLINSON, CYNTHIA R Employer name Dpt Environmental Conservation Amount $5,893.49 Date 11/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMON, JEAN A Employer name Washington County Amount $5,893.18 Date 04/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZEE, OLGA Employer name Auburn City School Dist Amount $5,893.23 Date 06/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRETA, VIRGINIA A Employer name Port Authority of NY & NJ Amount $5,893.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, FRANCES Employer name Suffolk County Amount $5,893.15 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYKIN, SYLVIA Employer name Staten Island DDSO Amount $5,893.01 Date 02/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVIT, YVONNE Employer name Manhattan Psych Center Amount $5,893.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITZ, ROSALIND R Employer name Sunmount Dev Center Amount $5,893.00 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, CESAR Employer name New York Public Library Amount $5,893.00 Date 06/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEPHEW, JOYCE M Employer name Western New York DDSO Amount $5,892.96 Date 12/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAVITA, VICTOR A Employer name Town of North Hempstead Amount $5,892.88 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, FLORA E Employer name Onondaga County Amount $5,892.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMARA, GLORIA W Employer name Orleans County Amount $5,892.88 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELIUS, EDDIE J Employer name Division For Youth Amount $5,892.88 Date 08/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZANO, ROSE M Employer name Nassau County Amount $5,892.88 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, RUFUS Employer name Office of General Services Amount $5,892.88 Date 07/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, LORRAINE R Employer name Rockland County Amount $5,892.84 Date 02/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAR, LAVERNE A, SR Employer name Albion Corr Facility Amount $5,892.60 Date 01/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, JUDITH A Employer name BOCES-Orleans Niagara Amount $5,892.58 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH R Employer name Department of Health Amount $5,892.88 Date 05/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, DONNA M Employer name Hoosic Valley CSD Amount $5,892.51 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDARELLI, FRANK J Employer name Buffalo City School District Amount $5,892.79 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITAGLIANO, ALDO Employer name Westchester County Amount $5,892.05 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMOSEN, AMADA Employer name NYC Convention Center Opcorp Amount $5,892.51 Date 10/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, ESTHER J Employer name Livingston County Amount $5,892.04 Date 03/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBERT, LINDA M Employer name Tompkins County Amount $5,892.31 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, JOYCE N Employer name Chautauqua County Amount $5,891.96 Date 05/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLI, JOHN Employer name City of Rochester Amount $5,891.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RACHEL C Employer name Erie County Amount $5,891.92 Date 10/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NENNI-QUARANTO, KAREN A Employer name SUNY Brockport Amount $5,891.96 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, ALMA Employer name Energy Research Dev Authority Amount $5,891.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, LUCY V Employer name SUNY Stony Brook Amount $5,891.92 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, BARBARA A Employer name Clinton County Amount $5,891.84 Date 01/16/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, TIMOTHY J Employer name Arlington CSD Amount $5,891.16 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ELEANOR M Employer name Cortland County Amount $5,891.00 Date 07/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUADROZZI, DAVID A Employer name BOCES-Wayne Finger Lakes Amount $5,890.98 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, CHARLES T Employer name Village of Johnson City Amount $5,891.39 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BRIGITTE H Employer name NYS Higher Education Services Amount $5,890.92 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, ALICE Employer name Sullivan County Amount $5,891.39 Date 02/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALERA, MARJORIE L Employer name Dept of Agriculture & Markets Amount $5,890.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAWSKY, GARY Employer name Port Authority of NY & NJ Amount $5,890.96 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADEKOYA, FATAI Employer name Department of Transportation Amount $5,890.84 Date 03/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRE, DOROTHY A Employer name Dept of Economic Development Amount $5,890.88 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMER, DOROTHY A Employer name Town of Galen Amount $5,890.52 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUCKER, PETER Employer name Ulster County Amount $5,890.51 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON-KOCH, DEBORAH J Employer name Cornell University Amount $5,890.77 Date 03/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, MARY ANN Employer name West Seneca CSD Amount $5,890.74 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACHT, RAYMOND H Employer name BOCES-Rockland Amount $5,890.84 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, PHILIP R Employer name Town of Granville Amount $5,890.27 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASUCCI, SUSAN B Employer name SUNY Buffalo Amount $5,890.43 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, EILEEN L Employer name Nassau Health Care Corp. Amount $5,890.42 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINNIS, RUTH M Employer name BOCES Erie Chautauqua Cattarau Amount $5,889.92 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLSCHLEGEL, BARBARA A Employer name BOCES-Wayne Finger Lakes Amount $5,889.92 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, MARYANNE E Employer name Grand Island CSD Amount $5,889.92 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNTY, SUSAN G Employer name Connetquot CSD Amount $5,889.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, PETER S Employer name Town of Shelter Island Amount $5,889.93 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDNER, LYNNE A Employer name Town of North Hempstead Amount $5,889.87 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PEARL Employer name Williamsville CSD Amount $5,889.30 Date 06/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSIER, MARY A Employer name Minisink Valley CSD Amount $5,889.26 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, LINDA F Employer name Rome City School Dist Amount $5,889.20 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JANET S Employer name St Lawrence Psych Center Amount $5,889.84 Date 04/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSER, EDWARD W, JR Employer name Cornell University Amount $5,889.23 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELEONE, JULIA A Employer name Syracuse City School Dist Amount $5,889.84 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCHIARI, CLARA Employer name Rome Dev Center Amount $5,889.84 Date 08/19/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVO, FRANCISCA Employer name Westchester County Amount $5,889.04 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, COLUMBIA C Employer name Port Authority of NY & NJ Amount $5,888.92 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVIANO, STELLA V Employer name Yonkers City School Dist Amount $5,888.92 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISA, CHARLES N Employer name Dpt Environmental Conservation Amount $5,888.88 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, MARIE Employer name Niagara County Amount $5,888.84 Date 03/21/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TKACHUK, OLGA A Employer name Hsc At Brooklyn-Hospital Amount $5,888.92 Date 07/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHMEYER, CATHERINE L Employer name Canandaigua City School Dist Amount $5,889.01 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHOFF, MURIEL Employer name Northport East Northport UFSD Amount $5,888.96 Date 09/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, LEONARD Employer name Creedmoor Psych Center Amount $5,888.84 Date 01/17/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREAVES, ELDRA E Employer name Empire State Development Corp. Amount $5,888.04 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, RAYMOND Employer name Pioneer Library System Amount $5,888.02 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSYTHE, PATRICIA Employer name Longwood CSD At Middle Island Amount $5,888.00 Date 04/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTH, PAMELA J Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,888.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JOE D Employer name Division For Youth Amount $5,888.84 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, MARGERY M Employer name Mohawk Valley Psych Center Amount $5,888.73 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURR, SANDRA E Employer name Livingston County Amount $5,887.92 Date 10/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTMAN, NORENE M Employer name Jefferson County Amount $5,887.92 Date 12/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROWIRANDA, ANNA Employer name Office of General Services Amount $5,887.88 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORHEAD, JOHN Employer name Westchester County Amount $5,887.76 Date 12/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRTMAN, DIANE Employer name SUNY College At Buffalo Amount $5,887.73 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINSBERG, ROSE Employer name BOCES-Nassau Sole Sup Dist Amount $5,887.88 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, TAMMY A Employer name Oxford CSD Amount $5,887.92 Date 03/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENTILLO, PATRICK Employer name Cayuga Correctional Facility Amount $5,887.44 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFER-FREER, LORRAINE H Employer name North Rose-Wolcott CSD Amount $5,887.52 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, JOSEPH Employer name Department of Health Amount $5,887.63 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANI, LUCY ANN Employer name City of Albany Amount $5,887.04 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACQUADE, STEPHEN J Employer name Town of Huntington Amount $5,887.00 Date 11/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUPALOWSKY, INGER E Employer name Katonah-Lewisboro UFSD Amount $5,886.92 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSARCHICK, MARIE C Employer name Westchester Health Care Corp. Amount $5,886.92 Date 05/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARNEY, JAMES G Employer name City of Kingston Amount $5,887.34 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCHER, ANNE Employer name Lakeland CSD of Shrub Oak Amount $5,887.08 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBAN, MARY G Employer name City of North Tonawanda Amount $5,886.88 Date 04/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, BEVERLY A Employer name SUNY College At Potsdam Amount $5,886.88 Date 06/05/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, CLARENCE D Employer name Bernard Fineson Dev Center Amount $5,886.84 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCINIAK, CECILE Employer name Medina CSD Amount $5,886.88 Date 06/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSTEY, THOMAS W, JR Employer name Banking Department Amount $5,886.80 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANSON, STANLEIGH H Employer name Warwick Valley CSD Amount $5,886.88 Date 06/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLE, LEE J Employer name Dept Transportation Region 1 Amount $5,886.38 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, MICHELE C Employer name North Merrick UFSD Amount $5,886.26 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN, OCTAVIO Employer name Glen Cove City School Dist Amount $5,886.74 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, MYRA L Employer name Port Washington UFSD Amount $5,886.38 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARIO, LEONA K Employer name Off of The State Comptroller Amount $5,886.72 Date 12/04/1969 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODENSTAB, CAROL A Employer name Niskayuna CSD Amount $5,886.00 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, AMELIA S Employer name Buffalo City School District Amount $5,885.92 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPLER, SUSAN M Employer name Columbia County Amount $5,886.00 Date 07/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, MELANIE B Employer name Department of Law Amount $5,886.26 Date 04/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTON, BERYL I Employer name Chappaqua CSD Amount $5,885.84 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOUHAN, LAIQ A Employer name Westchester County Amount $5,885.64 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEK, JOSEPH M Employer name Metropolitan Trans Authority Amount $5,885.91 Date 02/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILMETTE, BARBARA Employer name Yorktown CSD Amount $5,885.46 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, ANN MARY Employer name Babylon Public Library Amount $5,885.40 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSARI, QADIRAH Employer name Wappingers CSD Amount $5,885.18 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEDLOVE, JANIS Employer name SUNY College At Geneseo Amount $5,885.71 Date 05/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, GEORGE P Employer name Collins Corr Facility Amount $5,885.53 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESLEY, BETSY W Employer name Sodus CSD Amount $5,884.96 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYZYKOWSKI, CHARMAINE Employer name Thruway Authority Amount $5,885.04 Date 02/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAEDER, BONNIE A Employer name BOCES-Dutchess Amount $5,885.02 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, DAVID C Employer name Monroe County Amount $5,884.96 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROLINE R Employer name Jordan-Elbridge CSD Amount $5,884.92 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, RICHARD Employer name Dept Labor - Manpower Amount $5,884.89 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIO, RALPH L Employer name Marlboro CSD Amount $5,884.96 Date 09/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, CAROL A Employer name Patchogue-Medford UFSD Amount $5,884.96 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, GARY L Employer name Town of Wirt Amount $5,884.72 Date 10/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPATA, LUCINDA M Employer name Clinton CSD Amount $5,884.82 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIFORA, ROSA M Employer name Herkimer County Amount $5,884.58 Date 01/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, VINCENT L Employer name Metro New York DDSO Amount $5,884.44 Date 03/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTALAMACHIA, JOHN Employer name SUNY College At Oswego Amount $5,883.96 Date 04/08/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, NYDIA Employer name Hempstead UFSD Amount $5,884.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPOLI, MARY A Employer name Third Jud Dept - Nonjudicial Amount $5,884.56 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILIESTEDT, DEBORAH L Employer name Chautauqua County Amount $5,884.64 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNELLO, MARY C Employer name City of Rome Amount $5,883.92 Date 08/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEYSER, MARYELLEN B Employer name East Islip UFSD Amount $5,884.67 Date 10/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTE, MARGARET M Employer name Amityville UFSD Amount $5,883.96 Date 10/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT A Employer name City of Dunkirk Amount $5,883.80 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAVRINOS, DESPINA Employer name Port Washington UFSD Amount $5,883.73 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, STEPHEN C Employer name BOCES-Albany Schenect Schohari Amount $5,883.07 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMPERIAL, LYNETTE L Employer name Pilgrim Psych Center Amount $5,883.03 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALUZZO, MARY J Employer name Frontier CSD Amount $5,883.33 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGELMAIER, LLOYD C, JR Employer name Rush-Henrietta CSD Amount $5,883.82 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENT, ANDREW L, SR Employer name Suffolk County Amount $5,883.26 Date 02/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, ELENESE Employer name Nassau Health Care Corp. Amount $5,883.31 Date 12/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKELL, DONALD E Employer name Leroy CSD Amount $5,883.03 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ESTHER I Employer name Senate Special Annual Payroll Amount $5,882.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOHN P, JR Employer name Wyoming Corr Facility Amount $5,883.00 Date 12/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBY, MAY G Employer name Insurance Dept-Liquidation Bur Amount $5,882.96 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACABALE, ROSIE A Employer name Nassau County Amount $5,882.99 Date 08/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, EMILY A Employer name Riverhead CSD Amount $5,882.88 Date 01/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, MARY A Employer name Dept Transportation Region 7 Amount $5,882.96 Date 09/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBORN, LINDA L Employer name Vestal CSD Amount $5,882.86 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGUEUR, FRANCES E Employer name Niagara County Amount $5,882.40 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, ROBERT Employer name Oneida County Amount $5,882.28 Date 03/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONAN, EDWARD C Employer name Cornell University Amount $5,882.56 Date 02/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSPE, SUSAN B Employer name Ontario County Amount $5,882.52 Date 09/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLAFRANCA, MARGARET Employer name Silver Creek CSD Amount $5,882.08 Date 05/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LENA Employer name SUNY Stony Brook Amount $5,882.00 Date 10/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCICKI, SHARON ELLEN Employer name Montgomery County Amount $5,882.15 Date 10/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHRBACHER, MARY E Employer name BOCES-Monroe Orlean Sup Dist Amount $5,882.00 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, LOIS V Employer name West Seneca CSD Amount $5,881.96 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, PAMELA J Employer name Fayetteville-Manlius CSD Amount $5,881.93 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLESHER, SHARYN A Employer name Copake-Taconic Hills CSD Amount $5,882.00 Date 04/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, BONNIE S Employer name New York Public Library Amount $5,882.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUGOR, BETHANY A Employer name Capital District DDSO Amount $5,881.80 Date 03/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, BEVERLEY J Employer name Erie County Amount $5,881.88 Date 05/21/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER C Employer name Monroe County Amount $5,881.47 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, DONNA A Employer name Office of General Services Amount $5,881.32 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALISANO, GLORIA J Employer name Lockport City School Dist Amount $5,881.30 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSEY, SANDRA E Employer name Penfield CSD Amount $5,881.28 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, DONNIE L Employer name Niagara County Amount $5,881.75 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, THERESE M Employer name Albany County Amount $5,881.66 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, LOUISE G Employer name Port Authority of NY & NJ Amount $5,881.00 Date 10/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATT, SANJAY L Employer name Westchester County Amount $5,881.10 Date 11/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRABANT, FRANK J, JR Employer name Haverstraw-Stony Point CSD Amount $5,881.00 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRACASSI, GUIDO Employer name Office of General Services Amount $5,880.84 Date 03/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILANGERI, VIRGINIA A Employer name Bay Shore UFSD Amount $5,880.73 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANSKY, LESLIE Employer name Insurance Dept-Liquidation Bur Amount $5,881.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, MARGARET M Employer name Buffalo City School District Amount $5,881.00 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, BARBARA S Employer name Westchester Health Care Corp. Amount $5,880.72 Date 08/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNTY, BERIT J Employer name BOCES-Broome Delaware Tioga Amount $5,880.59 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RUTH ANN Employer name City of Ithaca Amount $5,880.04 Date 03/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSKOWSKI, HENRY C Employer name Town of Guilderland Amount $5,880.47 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAMARTER, ROBERT E Employer name Onondaga County Amount $5,880.16 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, VIRGINIA Employer name Albany County Amount $5,880.00 Date 09/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DOROTHY L Employer name South Huntington UFSD Amount $5,880.00 Date 01/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, MARTHA F Employer name Medina CSD Amount $5,879.96 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, JOYCE M Employer name Children & Family Services Amount $5,879.96 Date 07/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVIA, EILEEN M Employer name Albany County Amount $5,879.96 Date 08/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIRLEY, EDNA A Employer name SUNY Health Sci Center Brooklyn Amount $5,879.47 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, RAYMOND J Employer name Div Military & Naval Affairs Amount $5,879.08 Date 03/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, PAUL A Employer name South Beach Psych Center Amount $5,879.04 Date 03/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, CHUNG JA Employer name Taconic DDSO Amount $5,879.04 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PHILLIP M Employer name Broome County Amount $5,879.00 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVAS, IRIS Employer name Office of Mental Health Amount $5,879.00 Date 06/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLUENT, JOSEPH D Employer name Children & Family Services Amount $5,878.99 Date 04/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, LEWIS Employer name Town of Lincoln Amount $5,878.96 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANDREW, BRYON L Employer name Cortland County Amount $5,879.46 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRO, JEAN L Employer name Putnam Valley CSD Amount $5,878.88 Date 12/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, PATRICIA A Employer name Kings Park CSD Amount $5,878.87 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHFORD, ROBERT L Employer name Rochester City School Dist Amount $5,878.35 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, DONALD E Employer name Town of Philipstown Amount $5,878.58 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEASON, EVERET A Employer name Lincoln Corr Facility Amount $5,878.35 Date 01/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSEY, PHYLLIS J Employer name Town of Brighton Amount $5,879.04 Date 01/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBIE, DAVID W Employer name Banking Department Amount $5,878.29 Date 06/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAM, JANET R Employer name Hornell City School Dist Amount $5,878.37 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUMANN, PAMELA S Employer name Dpt Environmental Conservation Amount $5,878.31 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, BEATRICE Employer name Buffalo City School District Amount $5,878.23 Date 06/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOBLES, JOYCE L Employer name Panama CSD Amount $5,878.08 Date 08/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILUNIC, DELORES J Employer name Sullivan County Amount $5,878.08 Date 08/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIBAR-MC WHIRTER, DEBBY Employer name Erie County Amount $5,878.11 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSANOFF, MADY G Employer name New York Public Library Amount $5,878.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, MARTIN R Employer name BOCES-Broome Delaware Tioga Amount $5,877.97 Date 07/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEG, KATHLEEN M Employer name Garden City UFSD Amount $5,878.04 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JUDY A Employer name Woodbourne Corr Facility Amount $5,878.06 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWLES, WILLIAM A Employer name Town of Chenango Amount $5,877.92 Date 12/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMPOLE, DANIEL J Employer name Onondaga County Amount $5,877.78 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFF, COURTNEY S Employer name Pilgrim Psych Center Amount $5,877.73 Date 11/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, MARY ANN Employer name Rensselaer County Amount $5,877.62 Date 12/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROLL, JOANNE Employer name Ontario County Amount $5,877.72 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMANN, MELVIN C Employer name Orchard Park CSD Amount $5,877.62 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, JOHN D Employer name Broome DDSO Amount $5,877.11 Date 10/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURYSZ, SANDRA Employer name Greece CSD Amount $5,877.25 Date 11/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJKOWSKI, DOROTHY E Employer name Division For Youth Amount $5,877.08 Date 10/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOFFRITTI, FABRIZIO Employer name City of Niagara Falls Amount $5,877.08 Date 02/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMANN, PAULINE B Employer name Chemung County Amount $5,876.92 Date 03/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRINGHAM, ELLEN L Employer name Attica Corr Facility Amount $5,877.04 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NOREEN ANN Employer name Town of Stony Point Amount $5,876.20 Date 05/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, GAYLE A Employer name Dpt Environmental Conservation Amount $5,877.00 Date 11/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASS, KAREN A Employer name Oyster Bay Public Library Amount $5,876.91 Date 01/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENELAS, VELDA Employer name Rockland Psych Center Amount $5,876.66 Date 12/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AITA-SCHOBER, DONNA Employer name West Park UFSD Amount $5,876.61 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONELLI, MARY M Employer name Nassau County Amount $5,876.08 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALNA, MARY K Employer name Essex County Amount $5,876.04 Date 04/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEENAN, JUDITH A Employer name Capital Dist Psych Center Amount $5,876.01 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYKAL, ZAID, JR Employer name Erie County Amount $5,876.04 Date 11/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNKENHEIMER, H GARY Employer name City of Gloversville Amount $5,875.88 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCO, THERESA Employer name Putnam Valley CSD Amount $5,875.15 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESTARO, SUZANNE Employer name Suffolk County Amount $5,875.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWELL, LYNNE J Employer name East Meadow UFSD Amount $5,875.41 Date 06/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANION, EMILY L Employer name Warren County Amount $5,875.12 Date 03/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY-HEHIR, EDNA G Employer name Buffalo City School District Amount $5,876.00 Date 06/11/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, JO ANN Employer name Nassau Otb Corp. Amount $5,875.66 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLUGOLECKI, LEONARD C Employer name Orange County Amount $5,874.80 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, CYNTHIA W Employer name Cornell University Amount $5,875.46 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, CHRISTINE A Employer name Cornell University Amount $5,874.40 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSEL, GRAYCE C Employer name Broome County Amount $5,875.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEURTER, CYNTHIA J Employer name Cornell University Amount $5,874.36 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, DEBORAH A Employer name Department of Tax & Finance Amount $5,874.57 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALL, JOAN C Employer name Bedford CSD Amount $5,874.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, LOIS M Employer name Department of Tax & Finance Amount $5,874.04 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILLO, NICHOLAS Employer name Nassau County Amount $5,874.04 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JOSEPH R Employer name Seneca County Amount $5,873.76 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANITA L Employer name Webster CSD Amount $5,874.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, BURDELLA D Employer name Hannibal CSD Amount $5,873.88 Date 12/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, BETTY ANN Employer name Monroe County Amount $5,874.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSS, BETTY J Employer name Orleans County Amount $5,873.08 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MELANIE JUNE Employer name Churchville-Chili CSD Amount $5,873.37 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, DOROTHY E Employer name BOCES Westchester Sole Supvsry Amount $5,873.22 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, JOAN A Employer name Capital District Otb Corp. Amount $5,873.08 Date 06/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEED, ELAINE T Employer name Shawangunk Correctional Facili Amount $5,873.08 Date 05/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNETT, RODNEY E Employer name Clinton County Amount $5,873.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGIN, YVONNE Employer name NYS Power Authority Amount $5,872.81 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTER, KAREN L Employer name BOCES-Erie 1st Sup District Amount $5,873.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, HELEN M Employer name Nassau County Amount $5,873.04 Date 04/08/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEIDEL, CLAYTON L Employer name Erie County Amount $5,873.04 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTWIG, SALLY A Employer name Maine-Endwell CSD Amount $5,872.43 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRE, JUDITH L Employer name Metropolitan Trans Authority Amount $5,872.68 Date 02/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KRISTIE K Employer name Village of Cobleskill Amount $5,872.64 Date 12/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCHAK, VERONICA MARY Employer name Village of Southampton Amount $5,872.08 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RICHARD H Employer name SUNY College of Optometry Amount $5,872.08 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, JOHN J Employer name Williamsville CSD Amount $5,872.35 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNICELLI, MARY ANN Employer name Auburn City School Dist Amount $5,872.22 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VAN R Employer name NYC Convention Center Opcorp Amount $5,872.04 Date 09/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEZYNSKI, THOMAS M Employer name Wyoming Corr Facility Amount $5,872.04 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORT, DAISY M Employer name Oswego County Amount $5,872.04 Date 08/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, THOMAS E Employer name Churchville-Chili CSD Amount $5,872.08 Date 06/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, TERESA L Employer name SUNY Binghamton Amount $5,872.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGH, FRANCINA E Employer name Kingsboro Psych Center Amount $5,872.04 Date 02/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, LARRY J Employer name SUNY Brockport Amount $5,872.04 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWASNIK, HELEN E Employer name Wantagh UFSD Amount $5,871.12 Date 08/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, DAPHNE E Employer name Queens Psych Center Children Amount $5,871.12 Date 02/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, MARIA D Employer name Freeport UFSD Amount $5,871.59 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, BRUCE A Employer name Rotterdam Mohonasen CSD Amount $5,871.87 Date 03/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REVELAS, GUS J Employer name Orleans Corr Facility Amount $5,871.48 Date 02/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, DOROTHY E Employer name Bernard Fineson Dev Center Amount $5,871.08 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHIES, JEANETTE M Employer name Mineola UFSD Amount $5,871.08 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAICHELSON, JOAN S Employer name Central NY DDSO Amount $5,871.02 Date 03/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINARE, LOUIS P Employer name SUNY College At Fredonia Amount $5,870.95 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJEWICZ, VIRGINIA E Employer name Wayne County Amount $5,870.95 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, THOMAS E Employer name Chateaugay CSD Amount $5,871.04 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MARGARET A Employer name Massapequa Bd of Water Commis Amount $5,871.04 Date 03/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTTO, ADDIE Employer name Dutchess County Amount $5,871.04 Date 11/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, SHEILA R Employer name Nassau County Amount $5,870.83 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, STEPHEN Employer name Nassau County Amount $5,870.13 Date 11/14/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN BUNSCHOTEN, DONALD W Employer name Saratoga County Amount $5,870.08 Date 01/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, MARYLOU Employer name Oneida County Amount $5,870.04 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, CYNTHIE R Employer name Chappaqua CSD Amount $5,870.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINICK, BERNARD V Employer name NYS Power Authority Amount $5,870.19 Date 10/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, SIMONNE H Employer name Brushton Moira CSD Amount $5,870.13 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPTISTE, VIOLETTE R JEAN Employer name NYS Veterans Home At St Albans Amount $5,870.25 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRATUNIS, STEVEN C Employer name SUNY Stony Brook Amount $5,869.90 Date 04/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, AUSTIN D, JR Employer name Lake Placid CSD Amount $5,870.04 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARDA, KAREN Employer name Central NY DDSO Amount $5,869.72 Date 03/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, THOMAS P Employer name City of Binghamton Amount $5,869.21 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZMAN, ANA S Employer name Temporary & Disability Assist Amount $5,869.69 Date 03/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, CATHERINE J Employer name BOCES Suffolk 1 Amount $5,869.20 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSELLA, BARBARA J Employer name Madison County Amount $5,869.56 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, MARION M Employer name Department of Motor Vehicles Amount $5,869.08 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, MARGARET A Employer name NYS Senate - Session Amount $5,869.12 Date 05/25/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, TRUDY M Employer name BOCES-Monroe Orlean Sup Dist Amount $5,869.73 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, DONNA M Employer name NYS Higher Education Services Amount $5,869.04 Date 05/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JOAN E Employer name Education Department Amount $5,869.06 Date 04/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELLA, ANN M Employer name BOCES-Wayne Finger Lakes Amount $5,869.04 Date 08/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, MARY ELLEN Employer name Nassau County Amount $5,868.65 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, KEVIN W Employer name Downstate Corr Facility Amount $5,868.55 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, BRIAN J Employer name Bronx Psych Center Amount $5,868.38 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISZEWSKI, ROBERT C Employer name Town of Cheektowaga Amount $5,868.88 Date 01/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNACORE, ROSE Employer name Deer Park UFSD Amount $5,869.00 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BEVERLY A Employer name SUNY College At Potsdam Amount $5,869.00 Date 04/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERMADY, KEVIN S Employer name Rome Dev Center Amount $5,868.21 Date 02/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, GILDA Employer name Chappaqua CSD Amount $5,868.24 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELIPH, LORETTA Employer name Greene County Amount $5,868.11 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, MARIA E Employer name Westbury UFSD Amount $5,868.08 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILIA, JOSEPHINE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,868.08 Date 01/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINARDOS, NATALIE Employer name Copiague UFSD Amount $5,868.08 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRZI, LORRAINE M Employer name Port Authority of NY & NJ Amount $5,868.20 Date 09/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDELL, LINDA L Employer name Union-Endicott CSD Amount $5,868.15 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTROPO, ROSEMARIE L Employer name NYS Senate Regular Annual Amount $5,868.04 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPALDING, NEIL K Employer name Wayne County Amount $5,868.08 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, ROBERTA Employer name Supreme Ct-1st Civil Branch Amount $5,867.74 Date 11/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTINS, THOMAS E Employer name Nassau County Amount $5,867.68 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIZANOVSKI, MAKEDONKA Employer name Hsc At Syracuse-Hospital Amount $5,867.61 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVES, GRACE R Employer name City of Binghamton Amount $5,868.04 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, LOURDES A Employer name Mid-Hudson Psych Center Amount $5,868.00 Date 01/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, PATRICIA Employer name Wantagh UFSD Amount $5,867.34 Date 09/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, SHARON L Employer name Maine-Endwell CSD Amount $5,867.31 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, MARGARITA Employer name Orange County Amount $5,867.47 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, PETER R Employer name Oneida County Amount $5,867.38 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, ROBERT E Employer name Phelps Clifton Springs CSD Amount $5,867.04 Date 12/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, IRENE A Employer name Cornell University Amount $5,867.00 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEMAN, SUZANNE M Employer name Department of Social Services Amount $5,867.12 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBUC, SUSAN L Employer name Town of Colonie Amount $5,866.36 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, FRANCES T Employer name Windsor CSD Amount $5,866.23 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, STEPHANIE F Employer name Suffolk County Amount $5,866.22 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANUSE, NANCY C Employer name Lewiston-Porter CSD Amount $5,866.22 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SANDRA M Employer name BOCES-Broome Delaware Tioga Amount $5,866.66 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, BERNADETTE Employer name Health Research Inc Amount $5,866.61 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMLEY, BETH E Employer name Orleans County Amount $5,866.08 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, JOSEPHINE Employer name BOCES Eastern Suffolk Amount $5,866.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUARD, JEAN F Employer name Fulton City School Dist Amount $5,866.08 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCKHAHN, LINDA A Employer name Buffalo City School District Amount $5,866.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, AGNES V Employer name Albany County Amount $5,866.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWER, MARGARETTA Employer name Broome DDSO Amount $5,866.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, ESSIE Employer name State Insurance Fund-Admin Amount $5,866.04 Date 02/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACIN, BEVERLY A Employer name SUNY Health Sci Center Syracuse Amount $5,865.60 Date 03/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORELLI, KATHLEEN F Employer name Onondaga County Amount $5,865.36 Date 02/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, WILLIAM, JR Employer name East Greenbush CSD Amount $5,865.83 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLINSKI, MARY ELLEN Employer name New York State Assembly Amount $5,865.08 Date 02/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACOPINA, SARAH A Employer name Port Jefferson UFSD Amount $5,865.04 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIXSON, SUSAN L Employer name Finger Lakes DDSO Amount $5,864.99 Date 05/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIQUEZ, KATHLEEN A Employer name BOCES Suffolk 2nd Sup Dist Amount $5,865.08 Date 06/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDI, MARY JEAN Employer name Harrison CSD Amount $5,865.30 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, ANN S Employer name Falconer CSD Amount $5,865.35 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JOHN A Employer name Carthage CSD Amount $5,864.78 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGACKER, MARY A Employer name State Bd of Elections Amount $5,864.75 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, CHERYL K Employer name King Institute For Nonviolence Amount $5,864.78 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMERY, KATHLEEN M Employer name BOCES-Monroe Orlean Sup Dist Amount $5,864.64 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, MIGUEL A Employer name Monroe Woodbury CSD Amount $5,864.45 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUENTES, FIDEL Employer name Westchester Health Care Corp. Amount $5,864.40 Date 11/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIACI, ANNE M Employer name Fairport CSD Amount $5,864.67 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DOROTHY B Employer name New York Public Library Amount $5,864.34 Date 05/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKEL, RENEE S Employer name Perry CSD Amount $5,864.25 Date 02/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIULIO, GARY M Employer name Penfield CSD Amount $5,864.39 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, DAVID M Employer name Brooklyn DDSO Amount $5,864.35 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILROY, JANE Y Employer name Oyster Bay-East Norwich CSD Amount $5,864.09 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, LORRAINE E Employer name Ithaca City School Dist Amount $5,864.08 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAB, EDWARD J Employer name Erie County Amount $5,864.08 Date 09/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, JOHN A Employer name Mohawk Valley General Hospital Amount $5,864.23 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERLING, JOSEPHINE P Employer name Orleans County Amount $5,864.12 Date 03/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWLE, ANGELA Employer name SUNY Stony Brook Amount $5,864.08 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAIL, DOROTHY E Employer name East Greenbush CSD Amount $5,864.08 Date 01/13/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIEJEWSKI, MARGARET A Employer name Iroquois CSD Amount $5,864.08 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABAUT, OLA Employer name SUNY College At Plattsburgh Amount $5,863.88 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLE, CHARITY Employer name Creedmoor Psych Center Amount $5,863.88 Date 12/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ROSE A Employer name Town of Colonie Amount $5,863.96 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHLE, CRAIG E Employer name Fort Plain CSD Amount $5,864.00 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACLAIR, DEBRA D Employer name St Lawrence Childrens Services Amount $5,863.65 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECOR, CAROLE A Employer name East Irondequoit CSD Amount $5,863.61 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, VICTOR Employer name Dept Labor - Manpower Amount $5,863.59 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, IRENE M Employer name Edwards Knox CSD Amount $5,863.84 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURM, LAURA M Employer name Olean City School Dist Amount $5,863.68 Date 04/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, JEAN M Employer name Highlnd Falls-Ft Mntgomery CSD Amount $5,863.30 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVER, THOMAS R Employer name Jefferson County Amount $5,863.28 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZANO-DIAZ, SARA Employer name Department of Law Amount $5,863.31 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, LORRAINE Employer name SUNY Stony Brook Amount $5,863.12 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLEY, ELIZABETH H Employer name Sunmount Dev Center Amount $5,863.12 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, THOMAS WALTER Employer name Town of Huntington Amount $5,863.09 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, NANCY Employer name Syosset CSD Amount $5,863.24 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDEN, NURSADIES Employer name Ulster Correction Facility Amount $5,863.13 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WAGENEN, ROBERT V Employer name Kingston City School Dist Amount $5,863.08 Date 09/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DENNIS C Employer name Town of Hamden Amount $5,862.98 Date 02/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGUZMAN, ANGEL E Employer name South Beach Psych Center Amount $5,863.08 Date 10/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCERINO, CARMINE Employer name Suffolk County Amount $5,863.08 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, RICHARD D Employer name Chautauqua County Amount $5,862.96 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUME, JOYCE T Employer name Div Substance Abuse Services Amount $5,862.12 Date 02/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER, TIMOTHY A Employer name Hartford CSD Amount $5,862.08 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON WOLFERSDORF, CYNTHIA L Employer name Johnson City CSD Amount $5,862.13 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROGEN, ELLA M Employer name Schenectady County Amount $5,862.12 Date 12/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZLER, FLORENCE E Employer name Lancaster CSD Amount $5,862.38 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKAN, PATRICK Employer name Dept Labor - Manpower Amount $5,862.92 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JESSIE E Employer name Newark Dev Center Amount $5,862.08 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDICK, MAUDE L Employer name Brooklyn DDSO Amount $5,862.08 Date 08/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CHARLOTTE I Employer name Port Authority of NY & NJ Amount $5,862.08 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALTY, BLANCHE Employer name Roswell Park Memorial Inst Amount $5,862.08 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, EILEEN F Employer name BOCES-Monroe Amount $5,861.67 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHMAN, COURTNEY W Employer name City of Glen Cove Amount $5,861.12 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVON, EVELYN Employer name SUNY Health Sci Center Brooklyn Amount $5,862.04 Date 04/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEXLER, MARY T Employer name Woodbourne Corr Facility Amount $5,861.95 Date 05/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSE, HELEN R Employer name Port Authority of NY & NJ Amount $5,861.70 Date 09/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, DOROTHY B Employer name Newark CSD Amount $5,861.12 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE-PHILLIPS, ZELVENA Employer name Division of Parole Amount $5,861.08 Date 03/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEFE, LINDA L Employer name Monroe County Amount $5,861.46 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, GEORGENE G Employer name Ontario County Amount $5,861.08 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE-JOHNSON, KAREN D Employer name Town of Catskill Amount $5,861.05 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, VERONICA L Employer name Finger Lakes DDSO Amount $5,860.96 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANINO, JOANNE C Employer name BOCES Suffolk 2nd Sup Dist Amount $5,860.92 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, PAULETTE A Employer name Greater Binghamton Health Cntr Amount $5,861.04 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDEAU, LINDA W Employer name Franklin County Amount $5,861.00 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCK, ALBERTA J Employer name SUNY College Techn Cobleskill Amount $5,861.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVES, JOHN K Employer name Town of Italy Amount $5,860.54 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROL L Employer name SUNY College At Potsdam Amount $5,860.82 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, LINDA L Employer name Baldwinsville CSD Amount $5,860.56 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTO, ISMAER J Employer name Town of Islip Amount $5,860.45 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, CLAUDIA J Employer name Cattaraugus County Amount $5,860.08 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDORF, PATRICIA D Employer name Cornell University Amount $5,860.08 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, CLAIRE V Employer name Insurance Dept-Liquidation Bur Amount $5,860.08 Date 07/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYPER, LESLIE P Employer name Churchville-Chili CSD Amount $5,860.13 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, LISA A Employer name Town of Brookhaven Amount $5,860.44 Date 10/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIEDICKER, MARILYN Employer name Genesee County Amount $5,860.12 Date 12/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMA, MARILYN Employer name Queens Borough Public Library Amount $5,860.00 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUARD, PAMELA E Employer name Bedford CSD Amount $5,859.99 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, NATHANIEL Employer name NYS Office People Devel Disab Amount $5,859.78 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMENETSKYJ, BEVERLY ANN Employer name Windham-Ashland-Jewett CSD Amount $5,859.73 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, VIKY A Employer name Department of Motor Vehicles Amount $5,859.89 Date 06/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCITELLO, RICHARD Employer name Westchester Health Care Corp. Amount $5,859.86 Date 02/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JAMES C Employer name City of Buffalo Amount $5,859.70 Date 03/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURCHARD, DARLA J Employer name Canisteo-Greenwood CSD Amount $5,859.35 Date 07/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JOAN M Employer name Broome County Amount $5,859.46 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, DEBRA J Employer name Hudson City School Dist Amount $5,859.29 Date 06/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETRUIT, JOANNE M Employer name Long Island Dev Center Amount $5,859.34 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, REGINA E Employer name Hammondsport CSD Amount $5,859.20 Date 06/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, JANE A Employer name Department of Tax & Finance Amount $5,859.12 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELELYS, KATHERINA T Employer name Nassau County Amount $5,859.16 Date 09/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, BEVERLY J Employer name City of Yonkers Amount $5,859.08 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGDON, EARL D Employer name Town of Villenova Amount $5,859.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTIAN, BONNIE S Employer name NYS Power Authority Amount $5,859.00 Date 02/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCK, ALDENE R Employer name South Jefferson CSD Amount $5,858.92 Date 11/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name L' HOMMEDIEU, NORMA E Employer name Cornell University Amount $5,858.92 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLAT, PATRICIA A Employer name Buffalo Psych Center Amount $5,858.85 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ERNEST Employer name Department of Health Amount $5,858.76 Date 09/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GAYLE E Employer name Spackenkill UFSD Amount $5,858.22 Date 09/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS-KOLLMER, MARY ELLEN M Employer name Northport East Northport UFSD Amount $5,858.37 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGUE, DIANNA G Employer name Division of State Police Amount $5,858.80 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, KENNETH H Employer name Town of Camillus Amount $5,858.22 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, SCOTT L Employer name William Floyd UFSD Amount $5,858.17 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREVEN, BERNICE F Employer name Chemung County Amount $5,858.16 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVIELLO, MATTHEW A Employer name Putnam County Amount $5,857.65 Date 05/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSELEY, CLEGBURGH H Employer name Town of East Hampton Amount $5,858.14 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, WENDY M Employer name Ballston Spa CSD Amount $5,857.66 Date 01/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, DONABETH Employer name Penn Yan CSD Amount $5,857.20 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANNING, HELGA Employer name BOCES Eastern Suffolk Amount $5,857.16 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JUDIE A Employer name Marathon CSD Amount $5,857.29 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CYR, ELLEN L Employer name Town of Newfane Amount $5,857.54 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, NANCY A Employer name Helen Hayes Hospital Amount $5,857.16 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, SULTANA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,857.08 Date 04/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATUSKO, DENNISE C Employer name Town of Onondaga Amount $5,857.03 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCHKEL, GRACE E Employer name Town of Haverstraw Amount $5,857.16 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWCHUK, HELEN L Employer name State Insurance Fund-Admin Amount $5,857.16 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, JOHN R Employer name Village of Ballston Spa Amount $5,856.88 Date 05/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HISERT, M ANN Employer name SUNY Central Admin Amount $5,856.79 Date 09/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, LILLIAN M Employer name Lakeland CSD of Shrub Oak Amount $5,856.96 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JEFFREY T Employer name Madison County Amount $5,856.69 Date 11/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONTEMPI, MARION V Employer name Kings Park Psych Center Amount $5,856.24 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, RAFFALINA M Employer name Buffalo City School District Amount $5,856.20 Date 06/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMOLEJOS, ALTAGRACIA Employer name Pilgrim Psych Center Amount $5,856.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, JUDITH A Employer name NYS Power Authority Amount $5,856.76 Date 12/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EVELYN Employer name Manhattan Psych Center Amount $5,856.08 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWASNIEWSKI, JANICE M Employer name City of Oneida Amount $5,856.12 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTS, LEONARD H Employer name Town of Roxbury Amount $5,856.10 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, DIANE Employer name Nassau County Amount $5,855.96 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMAIYA, KATHLEEN Employer name SUNY At Stony Brook Hospital Amount $5,855.82 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, SHIRLEY J Employer name Edwards Knox CSD Amount $5,855.65 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, KAREN Employer name Nassau Health Care Corp. Amount $5,855.58 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICK J Employer name Rochester Housing Authority Amount $5,856.07 Date 09/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPITINI, ERNEST J Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,856.04 Date 10/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPLER, ALICE D Employer name Town of Orchard Park Amount $5,855.20 Date 06/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSAR, CLIFFORD R, SR Employer name Ausable Valley CSD Amount $5,855.24 Date 08/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, CAROL E Employer name West Islip UFSD Amount $5,855.20 Date 02/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANE, FLORENCE Employer name Pittsford CSD Amount $5,855.20 Date 03/02/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOCH, GERTRUDE J Employer name East Greenbush CSD Amount $5,855.20 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEMBLETON, JOYCE T Employer name Buffalo City School District Amount $5,855.16 Date 09/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLARD, DONNA M Employer name Town of Islip Amount $5,855.06 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BARBARA M Employer name West Canada Valley CSD Amount $5,855.12 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, OLLIE Employer name Oneida County Amount $5,855.20 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REVOIR, PAUL E Employer name City of Salamanca Amount $5,854.92 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEILBERGER, EUGENE A Employer name Children & Family Services Amount $5,855.04 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAULEY, DAWNALEE J Employer name Elmira City School Dist Amount $5,854.64 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUFELD, JOHN R Employer name Greece CSD Amount $5,854.16 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECESAR, MARCIA L Employer name Monroe County Amount $5,854.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMICA, PETER C Employer name Town of Huntington Amount $5,854.27 Date 07/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOZZA, ELLEN M Employer name Patchogue-Medford UFSD Amount $5,854.02 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, STANLEY F Employer name Auburn Corr Facility Amount $5,854.85 Date 07/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOTHE, FRANTZ Employer name Brooklyn DDSO Amount $5,854.66 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUKE, KIM M Employer name Cornell University Amount $5,853.83 Date 01/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, ELIZABETH A Employer name Adirondack CSD Amount $5,853.88 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURES, LINDA F Employer name Cornell University Amount $5,853.43 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, CYNTHIA LEE Employer name SUNY Stony Brook Amount $5,853.34 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, CHERYL A Employer name Monroe County Amount $5,853.41 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, JUDITH M Employer name Town of Ogden Amount $5,853.32 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUHRMANN, MATTHEW Employer name Suffolk Otb Corp. Amount $5,853.35 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSARD, DONNA M Employer name Schenectady City School Dist Amount $5,853.81 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDECK, MARY Employer name Dutchess County Amount $5,853.20 Date 07/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMMEL, MARGARET M Employer name Town of Colonie Amount $5,853.24 Date 07/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, KATHERINE J Employer name Taconic DDSO Amount $5,853.08 Date 10/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, KATHLEEN J Employer name Union-Endicott CSD Amount $5,853.00 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHRENS, WEBSTER H Employer name Shoreham-Wading River CSD Amount $5,852.99 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JUNE A Employer name Albany County Amount $5,853.04 Date 11/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREHLINGER, JANE L Employer name W NY Veterans Home At Batavia Amount $5,852.75 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, JONATHAN A Employer name Village of Hewlett Neck Amount $5,853.12 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LEWIS C Employer name City of Glens Falls Amount $5,853.12 Date 06/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, MERCEDES Employer name Yonkers City School Dist Amount $5,852.73 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOLL, ANN M Employer name Erie County Amount $5,852.16 Date 11/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMONTANA, MICHAEL R Employer name Suffolk County Amount $5,852.08 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIS, MARTIN I Employer name Insurance Department Amount $5,851.96 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, PAULINE K Employer name Oswego Port Authority Amount $5,852.66 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHWINGER, KATHLEEN D Employer name Schenectady City School Dist Amount $5,852.53 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, BERNICE A Employer name Schenectady City School Dist Amount $5,851.93 Date 09/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, SHEILA J Employer name Ravena Coeymans Selkirk CSD Amount $5,851.92 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, ZOE E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $5,852.28 Date 03/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAY L Employer name Newburgh City School Dist Amount $5,851.42 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESEYN, TAMMIE M Employer name Dept Ag & Markets Amount $5,851.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMERS, PATRICIA A Employer name Taconic St Pk And Rec Regn Amount $5,851.35 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCHETT, MARY A Employer name Niagara St Pk And Rec Regn Amount $5,851.28 Date 05/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGER, ANN J Employer name New York State Assembly Amount $5,851.90 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONTE, LUCITA Q Employer name Rockland County Amount $5,851.48 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTHERSELL, RUTH M Employer name SUNY Health Sci Center Syracuse Amount $5,851.20 Date 09/23/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERAZZO, SHIRLEY B Employer name Schenectady City School Dist Amount $5,851.28 Date 06/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEAL, BETTY J Employer name Rochester City School Dist Amount $5,851.12 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIWERT, ALFRED W Employer name Town of Machias Amount $5,850.87 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, MARY ELLEN Employer name Cayuga County Amount $5,850.69 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERPAUL, JOSEPH J Employer name Cortland County Amount $5,851.12 Date 07/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKROBACK, DONNA E Employer name Portville CSD Amount $5,851.18 Date 07/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARGOTTA, KAREN J Employer name BOCES Eastern Suffolk Amount $5,850.46 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPUS, GARY A Employer name Clymer CSD Amount $5,850.42 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICKEN, CATHERINE Employer name Suffolk Vocational Ed & Ext Bd Amount $5,850.31 Date 10/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEU, DENISE A Employer name BOCES-Monroe Orlean Sup Dist Amount $5,850.51 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, HAROLD Employer name Sullivan Corr Facility Amount $5,850.24 Date 05/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEE, TONY Employer name SUNY Albany Amount $5,850.24 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIA, BEVERLY Employer name Catskill Otb Corp. Amount $5,850.20 Date 11/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRACKEN, FRANCIS D Employer name Fulton County Amount $5,850.12 Date 06/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDY, FREDERICK J Employer name Sweet Home CSD Amrst&Tonawanda Amount $5,850.31 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVELA, GEORGE A Employer name Department of Health Amount $5,850.06 Date 04/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MEIS, MARGERY L Employer name Erie County Amount $5,850.04 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLACHTER, JUDITH E Employer name Nassau County Amount $5,850.00 Date 11/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, PENELOPE A Employer name General Brown CSD Amount $5,850.12 Date 12/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHEN, RACHELLE B Employer name East Ramapo CSD Amount $5,849.96 Date 04/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RALPH E Employer name City of Jamestown Amount $5,849.95 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, PATRICIA J Employer name Camden CSD Amount $5,849.75 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERANDY, JEAN-GEORGES O Employer name Metro Suburban Bus Authority Amount $5,849.74 Date 05/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DEBRA J Employer name Monroe County Amount $5,849.99 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANCIOSO, GRACE V Employer name SUNY Stony Brook Amount $5,849.42 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, ROSE M Employer name Dundee CSD Amount $5,849.30 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, BETTY S Employer name Elba CSD Amount $5,849.28 Date 07/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUMBLE, PATRICK J Employer name Malone CSD Amount $5,849.67 Date 11/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAR, GUIES E, JR Employer name Div Military & Naval Affairs Amount $5,849.24 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, DIANE J Employer name Town of Southold Amount $5,849.20 Date 04/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESCHEN, GLORIA A Employer name Schenectady County Amount $5,849.28 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEILMAN, KATHLEEN F Employer name Schalmont CSD Amount $5,849.12 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPENHEIM, BERTHA E Employer name Elmira City School Dist Amount $5,849.12 Date 08/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, MARY E Employer name Sullivan County Amount $5,849.09 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, LAUTHA A Employer name Staten Island DDSO Amount $5,849.24 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, CHERYL L Employer name Thousand Island CSD Amount $5,849.17 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIANO, FRANCES Employer name Syracuse City School Dist Amount $5,849.16 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATOLI, ALBERT A Employer name Dept of Public Service Amount $5,848.50 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DAVID K Employer name Buffalo Psych Center Amount $5,848.80 Date 09/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARK W Employer name Monroe County Amount $5,848.35 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADLER, PHYLLIS H Employer name Rockland County Amount $5,848.32 Date 12/13/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KEITH Employer name Wende Corr Facility Amount $5,848.26 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOICE, MARY H Employer name Western New York DDSO Amount $5,848.24 Date 01/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIGHMEY, MARGARET L Employer name Penfield CSD Amount $5,848.24 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILBY, JAMES Employer name Department of Health Amount $5,848.53 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUZZO, ANNETTE R Employer name Eastchester UFSD Amount $5,848.39 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, RUTH V Employer name Western New York DDSO Amount $5,848.24 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKLITSCH, LORRAINE A Employer name Nassau County Amount $5,848.24 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, LORRAINE A Employer name Long Island Dev Center Amount $5,848.20 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ELIZABETH H Employer name Ulster County Amount $5,848.12 Date 10/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, PHILIP W Employer name Saratoga County Amount $5,848.12 Date 01/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, JANET L Employer name BOCES Eastern Suffolk Amount $5,847.91 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMAGLIA, PAUL Employer name Hawthorne-Cedar Knolls UFSD Amount $5,848.08 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, GERTRUDE E Employer name Pilgrim Psych Center Amount $5,848.24 Date 03/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE-KATZ, OLGA Employer name Westchester County Amount $5,847.84 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, PATRICIA A Employer name Marion CSD Amount $5,847.69 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DEE ANN Employer name BOCES-Monroe Orlean Sup Dist Amount $5,847.88 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, NANCY L Employer name Williamsville CSD Amount $5,847.64 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSINO, GLENN P, SR Employer name East Greenbush CSD Amount $5,847.41 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, PATRICIA A Employer name Village of Greenwich Amount $5,847.38 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWN, IRENE Employer name Erie County Amount $5,847.08 Date 05/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACARILLE, CAROLYN F Employer name Saugerties Public Library Dist Amount $5,847.09 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIGHI, PATRICIA M Employer name Dept Labor - Manpower Amount $5,847.67 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, SYLVIA Employer name BOCES Wash'Sar'War'Ham'Essex Amount $5,846.96 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, DEWITT L Employer name Erie County Amount $5,846.20 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIDD, JUDITH R Employer name Catskill Otb Corp. Amount $5,846.16 Date 08/08/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSCIELNY, CATHERINE V Employer name BOCES-Erie 1st Sup District Amount $5,846.16 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, TERESA R Employer name SUNY Health Sci Center Brooklyn Amount $5,846.52 Date 03/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSEL, ROBERT A Employer name Hutchings Psych Center Amount $5,846.83 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWICKI, HELEN Employer name Cattaraugus County Amount $5,846.20 Date 10/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, CHERIE A Employer name BOCES-Broome Delaware Tioga Amount $5,846.04 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEDZIONA, LINDA M Employer name Central NY DDSO Amount $5,846.02 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETRANO, JANET M Employer name Broome DDSO Amount $5,845.60 Date 10/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERENA, FRANK Employer name Kirby Forensic Psych Center Amount $5,845.52 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, ALAN J Employer name Town of Lewis Amount $5,845.43 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, ELAINE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,845.18 Date 07/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, JOYCE A Employer name Waterloo CSD Amount $5,845.16 Date 02/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEHLIK, JACQUELINE Employer name SUNY Stony Brook Amount $5,846.00 Date 05/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPP, JOHN D Employer name Honeoye Falls-Lima CSD Amount $5,845.70 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARMETTE, GEORGIANNA Employer name City of Glens Falls Amount $5,845.16 Date 04/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, PATRICK J Employer name Thruway Authority Amount $5,845.08 Date 10/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, RICHARD Employer name Maine-Endwell CSD Amount $5,845.04 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BARBARA A Employer name Willsboro CSD Amount $5,844.96 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMUNDSON, MARIE E Employer name Kingston City School Dist Amount $5,845.08 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERLING, MARJORIE M Employer name Town of Mendon Amount $5,845.12 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARACCIOLO, MADELINE T Employer name Supreme Ct Kings Co Amount $5,844.84 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWICKI, PATRICIA Employer name Glen Cove City School Dist Amount $5,844.84 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLON, DIANA L Employer name Town of Queensbury Amount $5,844.62 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBROCK, LOIS M Employer name Cornell University Amount $5,844.16 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGENSTEIN, DOROTHY M Employer name Wayne County Amount $5,844.16 Date 03/11/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDAPPER, CANDACE E Employer name Huntington Public Library Amount $5,844.20 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LANCE W Employer name Department of Tax & Finance Amount $5,844.12 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, IRENE A Employer name Chemung County Amount $5,844.16 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, DOMINIC J Employer name E Syracuse-Minoa CSD Amount $5,844.55 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ANNE M Employer name Newark Housing Authority Amount $5,844.16 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMER, DALE S Employer name Department of Health Amount $5,843.78 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, PHILIP C Employer name Town of Smithtown Amount $5,843.92 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDAS, DAWN Employer name Fourth Jud Dept - Nonjudicial Amount $5,843.92 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBULL, LINDA J Employer name City of Glens Falls Amount $5,843.39 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAN ANGELO, BARBARA J Employer name Niskayuna CSD Amount $5,843.58 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, SHAWN J Employer name Town of Otsego Amount $5,843.40 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ROXANNE L Employer name Washington County Amount $5,843.28 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOCK, THEODORE P Employer name Village of Seneca Falls Amount $5,843.26 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCILLO, MICHAEL Employer name Bernard Fineson Dev Center Amount $5,843.32 Date 08/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DENISE Employer name Brooklyn Public Library Amount $5,843.31 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACKOWSKI, CATHERINE M Employer name SUNY Albany Amount $5,843.20 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELROY, CHARLOTTE B Employer name Temporary & Disability Assist Amount $5,843.16 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIGLER, DARLENE F Employer name Health Research Inc Amount $5,843.25 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURK, SHARON L Employer name Cortland County Amount $5,843.16 Date 12/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, ROSE M Employer name Brunswick CSD Amount $5,842.93 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISIEL, LARRY V Employer name Wyoming Corr Facility Amount $5,843.12 Date 12/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARCASOLE, LORENZO Employer name Town of North Hempstead Amount $5,842.96 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDFORD, NORMA J Employer name Syracuse Urban Renewal Agcy Amount $5,842.31 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCA, EDITH Employer name Dutchess County Amount $5,842.24 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEYHEAD, WARREN C Employer name Dept Transportation Region 7 Amount $5,842.87 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, THOMAS E Employer name Dept Transportation Region 3 Amount $5,842.92 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, SHARON I Employer name Suffolk County Amount $5,842.73 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGESON, STEPHEN L Employer name Village of Wellsville Amount $5,842.20 Date 01/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWSON, HELENA L Employer name Willard Psych Center Amount $5,842.00 Date 05/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINSBERG, MARLENE F Employer name Half Hollow Hills CSD Amount $5,842.22 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADDELEY, DONNA C Employer name Dpt Environmental Conservation Amount $5,841.89 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKERVILLE, GAEL S Employer name New Rochelle City School Dist Amount $5,841.89 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKSIMCHAK, HELEN Employer name Nassau County Amount $5,841.96 Date 04/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, YVETTE D Employer name Buffalo City School District Amount $5,841.92 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDZISZEWSKI, DANIEL P Employer name Royalton-Hartland CSD Amount $5,841.49 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, ELAINE Employer name Department of Motor Vehicles Amount $5,841.65 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTED, NANCY L Employer name Onondaga County Amount $5,841.53 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, SUSAN M Employer name Kiryas Joel UFSD Amount $5,841.30 Date 02/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLER, HARRIET Employer name SUNY Stony Brook Amount $5,841.16 Date 10/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, R ROBERT Employer name Pittsford CSD Amount $5,841.12 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMPCZYNSKI, PAUL H Employer name Office of General Services Amount $5,841.08 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, TARA Employer name Port Authority of NY & NJ Amount $5,841.04 Date 06/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ALICIA J Employer name Brentwood UFSD Amount $5,840.90 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, ROBERT L Employer name Town of Deerpark Amount $5,840.87 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET M Employer name Malone CSD Amount $5,840.71 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, ROBERT P Employer name Yates County Amount $5,840.74 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, PROSWARD Employer name Village of Babylon Amount $5,840.32 Date 11/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRIES, ESTHER S Employer name Creedmoor Psych Center Amount $5,840.53 Date 01/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELE, DOMINICK Employer name Schenectady City School Dist Amount $5,840.16 Date 10/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, CONSTANCE F Employer name Monroe County Amount $5,840.16 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, EVELYN G Employer name Nanuet UFSD Amount $5,840.12 Date 08/13/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, CAROL A Employer name Town of Lake Luzerne Amount $5,840.16 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, MARY T Employer name Dept Labor - Manpower Amount $5,840.29 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, JACK R Employer name Village of Phoenix Amount $5,840.04 Date 07/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CLARETHA Employer name Elmont UFSD Amount $5,839.97 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLENBACHER, NORMA L Employer name Village of Dundee Amount $5,840.12 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, ROBERT Employer name Syracuse City School Dist Amount $5,839.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIAMA, PAUL Employer name Wyoming County Amount $5,839.83 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOW, CYNTHIA S Y Employer name Office of General Services Amount $5,839.80 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUITER, JOHN K Employer name Town of Watson Amount $5,839.96 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, MARTA Employer name Helen Hayes Hospital Amount $5,839.96 Date 06/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, NORMAN J Employer name North Syracuse CSD Amount $5,839.36 Date 12/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ANN E Employer name Schenectady County Amount $5,839.20 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIFSTECK, PATRICIA A Employer name Gates-Chili CSD Amount $5,839.74 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, SHIRLEY I Employer name City of Rochester Amount $5,839.51 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBES, EDITH L Employer name Suffolk County Amount $5,839.16 Date 01/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANGBOURNE, DAVID S Employer name Oneida County Amount $5,839.15 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOVANNISCI, ELLEN L Employer name Syracuse City School Dist Amount $5,839.12 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, JAMES E Employer name Dept Transportation Region 7 Amount $5,839.17 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEDORF, GERALDINE Employer name Port Jefferson UFSD Amount $5,839.01 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, CURTIS M Employer name NYS Power Authority Amount $5,838.94 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, BONNIE L Employer name Fourth Jud Dept - Nonjudicial Amount $5,839.12 Date 05/18/2012 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