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 FLYNN, NANCY E Employer name Nassau Health Care Corp. Amount $5,765.01 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AROCHO, ALEJANDRINO Employer name Pilgrim Psych Center Amount $5,766.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCCARELLI, LINDA Employer name Harrison CSD Amount $5,766.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOL, DONNA M Employer name Fourth Jud Dept - Nonjudicial Amount $5,764.91 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, LAURA Employer name Brooklyn DDSO Amount $5,764.80 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, DALE T Employer name Town of Stony Point Amount $5,764.94 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CIRCE, M MARTHA Employer name BOCES-Broome Delaware Tioga Amount $5,764.69 Date 07/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVNER, ROGER S Employer name New York Public Library Amount $5,764.36 Date 09/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATUCCI, JOHN W Employer name Northport East Northport UFSD Amount $5,764.20 Date 04/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MANNA, PAULA Employer name Bay Shore UFSD Amount $5,763.92 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORRY, BECKY L Employer name City of Rochester Amount $5,764.77 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, EVELYN Employer name Attica Corr Facility Amount $5,764.80 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONBOY, JOSEPH E Employer name Cayuga County Amount $5,763.81 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABAS, CAROLYN R Employer name State Insurance Fund-Admin Amount $5,763.88 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, LORA L Employer name Science & Techn Foundation Amount $5,763.50 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, LINDA J Employer name Altmar-Parish-Williamstown CSD Amount $5,763.43 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, ROSALIA Employer name Lavelle School For The Blind Amount $5,763.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADEMACHER, DORIS W Employer name Fairport CSD Amount $5,762.96 Date 06/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEL, MARILYN Employer name Sayville UFSD Amount $5,762.92 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPRE, JANNETTE C Employer name Hsc At Syracuse-Hospital Amount $5,763.72 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIDDON, SALLY B Employer name Helen Hayes Hospital Amount $5,763.84 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THILO, EUGENIE T Employer name New City Library Amount $5,762.92 Date 01/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEA, VICKIE J Employer name Town of Colonie Amount $5,762.58 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUBILEE, JAMES R Employer name City of Mount Vernon Amount $5,762.16 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, SALLY A Employer name Malone CSD Amount $5,762.08 Date 07/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, DOLORES J Employer name Willard Psych Center Amount $5,762.88 Date 03/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASOW, SARAMMA P Employer name Office of Mental Health Amount $5,762.70 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLI, GARY M Employer name Town of Pound Ridge Amount $5,762.76 Date 08/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLOOMFIELD, CAROLYN C Employer name Town of Moreau Amount $5,762.04 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, MARLENE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,762.04 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, SHIRLEY A Employer name Carmel CSD Amount $5,761.92 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, PATRICIA A Employer name Whitney Point CSD Amount $5,761.88 Date 06/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JOYCE C Employer name Emma S Clark Memorial Library Amount $5,761.84 Date 12/21/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOP, GRACE C Employer name Central Islip Psych Center Amount $5,761.84 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEKABSONS, SALLY A Employer name Hendrick Hudson CSD-Cortlandt Amount $5,761.83 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRINGHAM, MARYANN B Employer name Nassau County Amount $5,762.04 Date 12/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDIFF-REED, SUSAN P Employer name Suffolk County Amount $5,762.00 Date 12/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROWSMITH, SUSAN B Employer name Allegany St Pk And Rec Regn Amount $5,761.73 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, GLORIA Employer name Hempstead UFSD Amount $5,761.28 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, BEVERLY P Employer name Central Islip Psych Center Amount $5,761.30 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, LAWRENCE J Employer name BOCES-Westchester Putnam Amount $5,761.20 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIVER, JUDY A Employer name SUNY College At Plattsburgh Amount $5,761.15 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGS, MARK S Employer name NYS Higher Education Services Amount $5,761.62 Date 06/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSCIAK-BARTH, CATHERINE Employer name BOCES-Erie 1st Sup District Amount $5,761.72 Date 03/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANDLISH, JOAN M Employer name Delaware Academy C S D - Delhi Amount $5,761.12 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, DIAN T Employer name Columbia County Amount $5,761.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWICKI, BETTY J Employer name St Joseph'S School For Deaf Amount $5,761.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMPERIO, MARY R Employer name Mount Morris CSD Amount $5,760.92 Date 10/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLARD, CORA L Employer name Western New York DDSO Amount $5,760.92 Date 01/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFIA, RICHARD S Employer name Rockland Psych Center Amount $5,761.00 Date 08/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMLESKI, SHARON A Employer name Rome City School Dist Amount $5,761.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERIARD, DOROTHY M Employer name Fort Edward UFSD Amount $5,760.80 Date 09/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSAIRO, MARY C Employer name Newark Dev Center Amount $5,760.75 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGGAN, NORMAN, JR Employer name BOCES Eastern Suffolk Amount $5,760.72 Date 04/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSSEAU, ROBERT H Employer name Village of Malone Amount $5,760.88 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUGGINO, MICHAEL B Employer name South Huntington UFSD Amount $5,760.56 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLETO, DAVID M Employer name Office of Regulatory Reform Amount $5,760.40 Date 02/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERHARD, LAURA B Employer name Off Alcohol & Substance Abuse Amount $5,760.28 Date 07/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSIRE, ROY G Employer name Cornell University Amount $5,760.17 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, CHERYL A Employer name Washington County Amount $5,760.70 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHAW, SHARON D Employer name Warren County Amount $5,760.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSCH, PAMELA J Employer name Newburgh City School Dist Amount $5,759.99 Date 12/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILMI, MARY J Employer name Port Authority of NY & NJ Amount $5,760.04 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLMATEER, WILLIAM A Employer name Fulton County Amount $5,759.92 Date 02/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANI, ROSEMARIE A Employer name Albany City School Dist Amount $5,759.92 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, WILLIENE J Employer name Westchester County Amount $5,759.92 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, DIANNE L Employer name SUNY College At Oswego Amount $5,759.92 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITROWSKI, JOHN L Employer name City of North Tonawanda Amount $5,759.88 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, WINIFRED M Employer name Children & Family Services Amount $5,759.96 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MARLENE E Employer name Long Island Dev Center Amount $5,759.85 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINGREN, CARLA Employer name Rockland County Amount $5,759.84 Date 07/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTI, ROSLYN Employer name Rochester City School Dist Amount $5,759.88 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVON, DIANE M Employer name Suffolk County Amount $5,759.33 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ANTONIO J Employer name Town of Smithtown Amount $5,759.27 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILEY, NANCY A Employer name Monroe County Amount $5,759.23 Date 10/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGERSON, CONJETTA COLE Employer name Village of Clayton Amount $5,759.22 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MARY E Employer name 10th Dist. Nassau Nonjudicial Amount $5,759.69 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTO, JOSE J Employer name SUNY College At Geneseo Amount $5,759.07 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JAMES M Employer name Orange County Amount $5,759.06 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKURZEWSKI, NORMA A Employer name Division of Parole Amount $5,759.16 Date 09/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, BRENDA J Employer name BOCES-Broome Delaware Tioga Amount $5,758.96 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLER-COLLINS, SHARON R Employer name Canandaigua City School Dist Amount $5,758.96 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINDALE, DONITA C Employer name Schuylerville CSD Amount $5,759.00 Date 08/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLUEWELLING, WILLIAM H, JR Employer name Albany County Amount $5,759.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPPLE, BRUCE B Employer name Office of General Services Amount $5,759.05 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, EILEEN M Employer name Helen Hayes Hospital Amount $5,758.92 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EVA B Employer name Nassau County Amount $5,758.88 Date 01/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOERCH, CATHERINE M Employer name Erie County Amount $5,758.96 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADCOCK, JUNE C Employer name Village of Herkimer Amount $5,758.92 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, DOROTHEA M Employer name SUNY Stony Brook Amount $5,758.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, JANET L Employer name Herricks UFSD Amount $5,758.70 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINATALE, CHRISTINE M Employer name Town of Clarendon Amount $5,758.88 Date 10/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DIANE C Employer name Cattaraugus County Amount $5,758.25 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, BONNY J Employer name Buffalo Psych Center Amount $5,758.18 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKARSKY, JOSEPH A Employer name Hudson River Psych Center Amount $5,758.34 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYLA, MARY Employer name Erie County Amount $5,758.26 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, PERRY V, JR Employer name Town of Riverhead Amount $5,758.04 Date 01/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, GERARD A Employer name Town of Oyster Bay Amount $5,758.04 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, THERESA Employer name SUNY Stony Brook Amount $5,758.08 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALANDA, RICHARD W Employer name SUNY Stony Brook Amount $5,758.12 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, LUIGIA Employer name Office of General Services Amount $5,757.92 Date 06/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRON, ROSE Employer name Nassau County Amount $5,757.92 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRETT, DONALD A Employer name City of Schenectady Amount $5,757.92 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, VIRGINIA A Employer name Woodbourne Corr Facility Amount $5,757.96 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMSATT, MARY S Employer name Tompkins County Amount $5,757.96 Date 07/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZ, JOSEPH E Employer name Valley CSD At Montgomery Amount $5,757.92 Date 07/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINKLER, GERALYN E Employer name Galway CSD Amount $5,757.89 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, SHIRLEY Employer name Erie County Amount $5,757.92 Date 12/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPLER, SUZANNE W Employer name Rush-Henrietta CSD Amount $5,757.88 Date 03/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, JANET M Employer name Town of Union Amount $5,757.88 Date 04/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELEANOR Employer name Creedmoor Psych Center Amount $5,757.84 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, MADELINE A Employer name Warrensburg CSD Amount $5,757.84 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLIK, GLORIA M Employer name Rockland County Amount $5,757.84 Date 12/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDULLAH, WAHEEDAH R Employer name Brooklyn DDSO Amount $5,757.88 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULQUEEN, FRANCES M Employer name Oceanside UFSD Amount $5,757.55 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARK D Employer name Chemung County Amount $5,757.32 Date 11/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLECITO, ROSALYN R Employer name Amsterdam Housing Authority Amount $5,757.84 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVIANO, LARRY M Employer name Cortland County Amount $5,757.22 Date 08/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMEELAH, SHARIAH Employer name Suffolk County Amount $5,757.22 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAJAC, WINEL Employer name Metro Suburban Bus Authority Amount $5,757.04 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKER, JAN-MARIE C Employer name Environmental Facilities Corp. Amount $5,757.01 Date 08/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKEMAN, DOUGLAS S Employer name Village of Albion Amount $5,757.29 Date 01/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDNUTO, CHRISTOPHER T Employer name Rensselaer County Amount $5,756.92 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCOE, JOAN P Employer name Erie County Amount $5,756.92 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBON, MICHAEL P Employer name Town of Norwich Amount $5,756.98 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOAN K Employer name South Colonie CSD Amount $5,756.88 Date 08/10/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYVILLE, CHRISTINE M Employer name Salmon River CSD Amount $5,756.85 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GARY Employer name City of Utica Amount $5,756.80 Date 07/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JANET A Employer name Town of New Baltimore Amount $5,756.69 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, BRIDGET Employer name Somers CSD Amount $5,756.88 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, MAUREEN D Employer name Division of Parole Amount $5,756.92 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, PATRICIA A Employer name North Colonie CSD Amount $5,756.66 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWORTH, DEBRA Employer name New York State Assembly Amount $5,756.69 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMINSKI, BETTY J Employer name SUNY Buffalo Amount $5,756.41 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, WILLIAM R Employer name Ulster County Amount $5,756.12 Date 06/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMILL, TERRENCE M Employer name City of Oswego Amount $5,756.00 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, JEFFREY S Employer name SUNY Albany Amount $5,756.02 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JOSEPH W Employer name North Syracuse CSD Amount $5,756.22 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, GENE R Employer name Fairport CSD Amount $5,755.96 Date 10/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, C MICHAEL Employer name Onondaga County Amount $5,755.99 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, BIRDIE Employer name South Beach Psych Center Amount $5,755.96 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EKLUND, GLORIA A Employer name Kings Park CSD Amount $5,755.92 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKER, MARJORIE J Employer name Homer CSD Amount $5,755.92 Date 08/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONUCCI, LOUIS J Employer name Erie County Amount $5,755.88 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCHILLE, NAOMI H Employer name Dept Transportation Region 4 Amount $5,755.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, CATHERINE M Employer name Rockland Psych Center Amount $5,755.92 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSTON, IVORY Employer name Brooklyn DDSO Amount $5,755.88 Date 12/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, PETER Employer name Council of The Arts Amount $5,755.84 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOFATTO, MADELINE N Employer name BOCES-Nassau Sole Sup Dist Amount $5,755.88 Date 09/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINE, SALLY L Employer name Town of Madison Amount $5,755.56 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JEAN M Employer name Cornell University Amount $5,755.42 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, CATHERINE A Employer name Cayuga County Amount $5,755.32 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MURRAY, VIRGINIA R Employer name Putnam County Amount $5,755.84 Date 02/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITA, ANN Employer name Sachem CSD At Holbrook Amount $5,754.96 Date 07/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIANS, MARION PAUL Employer name Bayview Corr Facility Amount $5,754.96 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES C Employer name Niagara Falls Pub Water Auth Amount $5,755.09 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, EUGENE S Employer name Empire State Development Corp. Amount $5,755.08 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUSKEWICZ, JANICE L Employer name Broome DDSO Amount $5,754.92 Date 04/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRETTI, ROSE MARY Employer name Poughkeepsie City School Dist Amount $5,754.88 Date 04/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, ANN M Employer name Court of Appeals Amount $5,754.96 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIACCIO, LOIS MARIE Employer name Wappingers CSD Amount $5,754.92 Date 06/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAMATER, SUZETTE A Employer name North Syracuse CSD Amount $5,754.77 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, PEARL Employer name Office of General Services Amount $5,754.88 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNELLA, JENNIE L Employer name Erie County Amount $5,754.84 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, VICKIE A Employer name South Country CSD - Brookhaven Amount $5,753.99 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNAY, MARILYN J Employer name State Insurance Fund-Admin Amount $5,754.15 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, DORIS Employer name East Ramapo CSD Amount $5,754.08 Date 01/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, HARRIET J Employer name South Beach Psych Center Amount $5,754.08 Date 05/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOWSKI, THERESA Employer name Erie County Amount $5,753.92 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, CHARLENE E Employer name Marathon CSD Amount $5,753.96 Date 03/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, STEVEN D Employer name City of Rochester Amount $5,753.96 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LA UZ, DAISY Employer name 10th Dist. Nassau Nonjudicial Amount $5,753.84 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, PATRICIA A Employer name Fonda-Fultonville CSD Amount $5,753.92 Date 08/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIEN, VERNA M Employer name New York State Assembly Amount $5,753.88 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAND, JOAN M Employer name Fulton County Amount $5,753.03 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, JOHN E Employer name Hudson River Psych Center Amount $5,753.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CLEMENT Employer name City of Mount Vernon Amount $5,753.32 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTER, KIM W Employer name Niagara County Amount $5,753.21 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SELVA, PATRICIA A Employer name Middle Country CSD Amount $5,753.08 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEY, MARY L Employer name Monticello CSD Amount $5,752.92 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALAYKO, STEPHEN W Employer name Albany County Amount $5,752.92 Date 02/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, NANCY R Employer name South Colonie CSD Amount $5,752.96 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABANA, CYNTHIA S Employer name Warren County Amount $5,752.28 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEHMAN, DENNIS G Employer name City of Yonkers Amount $5,752.90 Date 09/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST AMOUR, DARLENE V Employer name Scotia Glenville CSD Amount $5,752.95 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCITELLI, LUIGI Employer name Nassau County Amount $5,752.92 Date 09/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOE, DIANE T Employer name Suffolk County Amount $5,752.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERICO, MARY Employer name Village of Herkimer Amount $5,752.27 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCHER, ANNE L Employer name Shenendehowa CSD Amount $5,752.19 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARJORIE T Employer name NYS Power Authority Amount $5,751.92 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BUGLIO, JACQUELINE C Employer name Westchester County Amount $5,751.92 Date 01/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, ELAINE S Employer name City of Jamestown Amount $5,751.96 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAJAK, LOTTIE M Employer name Fourth Jud Dept - Nonjudicial Amount $5,751.96 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCOLINO, CHARLES F Employer name Brockport CSD Amount $5,751.74 Date 02/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GEORGE J Employer name Department of Tax & Finance Amount $5,751.67 Date 12/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, PATRICK J Employer name Webster CSD Amount $5,751.41 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, NANCY Employer name Cayuga County Amount $5,751.88 Date 03/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENTZ, EVELYN Employer name Brooklyn Public Library Amount $5,751.88 Date 11/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLUCCI, JEANNE J Employer name Port Chester-Rye UFSD Amount $5,751.12 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JOANN Employer name Erie County Medical Cntr Corp. Amount $5,751.23 Date 02/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, MICHAEL C Employer name Hempstead Sanitary District #2 Amount $5,751.37 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETITO, MARIE C Employer name BOCES-Nassau Sole Sup Dist Amount $5,751.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, MICHAEL A Employer name Saugerties CSD Amount $5,750.96 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELS, MAUREEN M Employer name Baldwinsville CSD Amount $5,750.96 Date 07/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DORA M Employer name County Clerks Within NYC Amount $5,751.00 Date 01/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, ARLENE E Employer name BOCES-Westchester Putnam Amount $5,750.92 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRASZEWSKI, MARY G Employer name Riverhead CSD Amount $5,750.92 Date 04/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, WINIFRED M Employer name Island Trees UFSD Amount $5,750.96 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILON, JOHN L, SR Employer name Cattaraugus County Amount $5,750.96 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARNELL, CLARA M Employer name Genesee County Amount $5,750.88 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDSON, JAMES A Employer name Thousand Island CSD Amount $5,750.61 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHL, HONORA S Employer name Sullivan County Amount $5,750.48 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNKER, ARTHUR E Employer name Bare Hill Correction Facility Amount $5,750.29 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLL, JUDY L Employer name Dutchess County Amount $5,750.88 Date 12/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIROZ, GERMAINE L Employer name New York Public Library Amount $5,749.96 Date 05/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, DAVID E Employer name Ulster County Amount $5,749.96 Date 05/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCOTT, KATHERINE T Employer name Department of Motor Vehicles Amount $5,749.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHIELSEN, ARLENE Employer name Town of Ontario Amount $5,749.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHNKEN, HENRY, JR Employer name Kings Park CSD Amount $5,749.92 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, BEATRICE E Employer name Dansville CSD Amount $5,749.91 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, PATRICIA J Employer name Lawyers Client Protection Fund Amount $5,749.88 Date 02/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, MARGARET A Employer name Niskayuna CSD Amount $5,749.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSZKOWSKI, ELZBIETA Employer name Brighton CSD Amount $5,749.43 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, HELEN Employer name Westchester County Amount $5,749.88 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, DENNIS K Employer name Lockport City School Dist Amount $5,749.67 Date 03/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHRMAN, DOUGLAS J Employer name Long Island Dev Center Amount $5,749.80 Date 01/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLONDELL, MARIE K Employer name Town of Gates Amount $5,748.97 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAIL, EMMA Employer name Department of Motor Vehicles Amount $5,748.96 Date 10/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU PREY, PAUL J Employer name Delaware County Amount $5,749.12 Date 12/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSMER, ROBERT W Employer name Massapequa UFSD Amount $5,749.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, SANDRA L Employer name Onondaga County Amount $5,748.96 Date 06/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTHEIM, LENORE Employer name Dutchess County Amount $5,748.96 Date 01/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, MARY Employer name Department of Tax & Finance Amount $5,748.92 Date 08/31/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, ANNA M Employer name Valley CSD At Montgomery Amount $5,748.96 Date 07/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNING, HELEN P Employer name Staten Island DDSO Amount $5,748.20 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KATHRYN L Employer name Grand Island CSD Amount $5,748.16 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJESUS, JOSE A Employer name Village of Rockville Centre Amount $5,748.00 Date 11/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDSIEDEL, MAUREEN M Employer name Western New York DDSO Amount $5,748.92 Date 07/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JEANNINE J Employer name Dutchess County Amount $5,748.27 Date 02/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREWS, PATRICIA A Employer name Elmira City School Dist Amount $5,747.96 Date 02/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, GEORGE E Employer name Cleary School Deaf Children Amount $5,747.96 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIAM A Employer name Broome DDSO Amount $5,748.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, RITA C Employer name Evans - Brant CSD Amount $5,747.88 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALEN, PATRICIA O Employer name Onondaga County Amount $5,747.88 Date 12/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBELLI, HELEN M Employer name Erie County Amount $5,747.92 Date 06/30/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVASKI, AGNES S Employer name Cornell University Amount $5,747.88 Date 07/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, NORMA J Employer name Chautauqua County Amount $5,747.92 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEPER, LINDA R Employer name Broome County Amount $5,747.66 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIS, ANNETTE J Employer name Elmont UFSD Amount $5,747.54 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSE, CHRIS N Employer name Albany County Amount $5,747.28 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMER, MARILYN A Employer name Westchester County Amount $5,747.84 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, RICHARD L Employer name Capital District DDSO Amount $5,747.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, KATHLEEN A Employer name Erie County Medical Cntr Corp. Amount $5,746.99 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILES, AMERICA C, JR Employer name Rockland County Amount $5,747.04 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTUS, MARY Employer name Rome Dev Center Amount $5,746.92 Date 10/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODLEY, DURWARD L Employer name Parks & Rec Amount $5,746.88 Date 03/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVILLA, SHIRLEY A Employer name Broome County Amount $5,746.96 Date 11/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMSTEAD, MYRNA Employer name Office of General Services Amount $5,746.92 Date 04/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BESSIE Employer name Westchester County Amount $5,746.96 Date 03/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ARLEIGH E Employer name Town of Waverly Amount $5,746.80 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTWELL, DARCY J Employer name Department of Motor Vehicles Amount $5,746.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HELEN R Employer name Buffalo Psych Center Amount $5,746.88 Date 09/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, MARY A Employer name Arlington CSD Amount $5,746.88 Date 07/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, JUDITH A Employer name SUNY College At Fredonia Amount $5,746.58 Date 11/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGOON, NANCY J Employer name Whitesboro CSD Amount $5,746.39 Date 08/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISONE, LOUIS Employer name 10th Dist. Suffolk Co Nonjudicial Amount $5,745.96 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, CATHY L Employer name Rensselaer County Amount $5,746.60 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNER, ANNE A Employer name Rockland County Amount $5,745.88 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOTT, JAMES F Employer name Dept Transportation Region 4 Amount $5,745.88 Date 02/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, KEITH L Employer name Allegany St Pk And Rec Regn Amount $5,745.84 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, ZACHARY S Employer name Nassau County Amount $5,745.96 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CAROL A Employer name Tully CSD Amount $5,745.96 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUHART, GWENDOLYN R Employer name Hutchings Psych Center Amount $5,745.72 Date 01/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, JANICE A Employer name Averill Park CSD Amount $5,745.58 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, BETTE A Employer name Binghamton City School Dist Amount $5,745.76 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERICA, MARJORIE A Employer name Leroy CSD Amount $5,745.20 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, THOMAS A Employer name Norwich UFSD 1 Amount $5,745.09 Date 08/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, JOSEPH A, JR Employer name Taconic St Pk And Rec Regn Amount $5,745.08 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, WILLIAM E Employer name Wyoming County Amount $5,745.07 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GARY A Employer name Central NY Psych Center Amount $5,745.45 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDBY, DEBORAH M Employer name Cayuga County Amount $5,745.33 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, DANIEL R Employer name City of Oswego Amount $5,745.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TWISS, VIRGINIA M Employer name NYS Senate Regular Annual Amount $5,745.04 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMENTOWSKI, SHARON A Employer name Town of Van Buren Amount $5,744.79 Date 06/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLODZI, EVELYN Employer name BOCES-Rockland Amount $5,744.57 Date 12/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLER, KAREN I Employer name Eden CSD Amount $5,744.14 Date 03/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSIEN, JOSEPH M Employer name SUNY Health Sci Center Brooklyn Amount $5,744.12 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, ROBERT C Employer name Town of Friendship Amount $5,744.96 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCITELLI, LOUIS A Employer name Wallkill Corr Facility Amount $5,744.88 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLEY, ANNE C Employer name East Islip UFSD Amount $5,744.12 Date 03/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSNER, MARY LOUISE Employer name West Genesee CSD Amount $5,743.96 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERITY, MARILYN M Employer name Department of State Amount $5,743.96 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DALE J Employer name Brockport CSD Amount $5,743.92 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMER, RICHARD A Employer name Western New York DDSO Amount $5,743.92 Date 11/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, MICHAEL R Employer name Children & Family Services Amount $5,743.89 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIEN, SIEUMAI Employer name Brooklyn Public Library Amount $5,744.08 Date 09/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILKER, WILLIS S Employer name Town of Owego Amount $5,744.04 Date 10/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLISSIMO, VINCENT J Employer name Nassau County Amount $5,743.96 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ELIZABETH Z Employer name Essex County Amount $5,743.88 Date 12/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, KENNETH R Employer name Village of Massapequa Park Amount $5,743.79 Date 09/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, MADELINE Employer name Town of Babylon Amount $5,743.68 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, DIANE P Employer name SUNY Stony Brook Amount $5,743.38 Date 09/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSS, STEVEN A Employer name City of Syracuse Amount $5,743.32 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORBETT, KENNETH G Employer name Western New York DDSO Amount $5,743.84 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DOROTHY G Employer name Fonda-Fultonville CSD Amount $5,743.08 Date 12/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEMAN, H DUANE Employer name Division For Youth Amount $5,743.08 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYCHOSTUP, CATHY A Employer name Schuylerville CSD Amount $5,743.03 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHWERTH, PATRICIA Employer name New York Public Library Amount $5,743.43 Date 02/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, JANICE C Employer name Town of Islip Amount $5,742.96 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYNUM, EVE S Employer name Metropolitan Trans Authority Amount $5,742.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOECHER, MARILYN M Employer name Town of Colonie Amount $5,742.88 Date 02/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZESE, KATHLEEN M Employer name Port Authority of NY & NJ Amount $5,742.81 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGAN, HERBERT S, JR Employer name Dundee CSD Amount $5,743.00 Date 10/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOKE, ALFRED C Employer name Village of Dolgeville Amount $5,742.76 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBLER, NANCY A Employer name Dutchess County Amount $5,742.08 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, GAIL L Employer name Broome DDSO Amount $5,741.91 Date 09/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, BERTHA B Employer name Capital District DDSO Amount $5,741.67 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHALICH, MARY K Employer name Lewiston-Porter CSD Amount $5,741.49 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSCIA, BARBARA A Employer name Suffolk County Amount $5,742.37 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DORIS E Employer name Seaford UFSD Amount $5,742.10 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ELLEN B Employer name Bedford CSD Amount $5,742.21 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNZBERG, LINDA L Employer name North Colonie CSD Amount $5,741.40 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFORTE, CECILIA I Employer name West Hempstead UFSD Amount $5,740.88 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESS, ROBERT E Employer name Division of Probation Amount $5,740.80 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVOLOS, GEORGE N Employer name Genesee St Park And Rec Regn Amount $5,740.71 Date 10/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, LEONARD F Employer name Capital District DDSO Amount $5,741.31 Date 11/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPULA, LAWRENCE Employer name Wallkill Corr Facility Amount $5,741.08 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISARCIK, KATHLEEN A Employer name Jamestown City School Dist Amount $5,740.62 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNIE, FRANCES D Employer name Onondaga County Amount $5,740.04 Date 10/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERBUN, PAUL D Employer name Syracuse Housing Authority Amount $5,739.93 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, WILLIAM N Employer name Barker CSD Amount $5,739.91 Date 03/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTORE, HELEN Employer name BOCES-Nassau Sole Sup Dist Amount $5,739.88 Date 12/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, PATRICIA A Employer name Suffolk County Amount $5,739.88 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LYMAN L Employer name Chenango County Amount $5,740.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, OWEN Employer name SUNY College At Old Westbury Amount $5,740.22 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, SANDRA W Employer name Poughkeepsie Housing Authority Amount $5,740.08 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, VIRGINIA Employer name Harlem Valley Psych Center Amount $5,739.80 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUDZICKI, KATHLEEN M Employer name Western New York DDSO Amount $5,739.69 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, JANET M Employer name Corning Painted Pst Enl Cty Sd Amount $5,739.52 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, VANESSA E Employer name Port Authority of NY & NJ Amount $5,739.40 Date 10/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERK, MILDRED Employer name Long Beach City School Dist 28 Amount $5,739.20 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENSING, EILEEN A Employer name Bedford CSD Amount $5,739.80 Date 06/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ERROL F Employer name Bronx Psych Center Amount $5,738.98 Date 03/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, LEONARD E Employer name Delaware County Amount $5,739.08 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, THOMAS E Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,738.88 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PEARL Employer name Warren County Amount $5,738.88 Date 04/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, LINDA Employer name State Insurance Fund-Admin Amount $5,738.80 Date 08/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFARLANE, LIGAYA D Employer name Department of Health Amount $5,738.80 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZMIERCZAK, JOAN B Employer name BOCES-Albany Schenect Schohari Amount $5,738.72 Date 12/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, LYNN L Employer name State Insurance Fund-Admin Amount $5,738.95 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRINE, BARBARA G Employer name Spencerport CSD Amount $5,738.92 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, VIYONG Employer name Pilgrim Psych Center Amount $5,738.08 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTTILARO, MARILYN E Employer name Kings Park Psych Center Amount $5,738.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS-BETHEA, BARBARA YVONNE Employer name Brooklyn DDSO Amount $5,738.01 Date 12/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, LARRY G Employer name Groton CSD Amount $5,738.34 Date 10/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, PATRICIA R Employer name Connetquot CSD Amount $5,738.25 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, SYLVIA Employer name Manhattan Psych Center Amount $5,738.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, DAVID A Employer name Village of Hudson Falls Amount $5,738.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEGEN, ADRIENNE B Employer name Fulton County Amount $5,737.88 Date 04/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, JOYCE A Employer name Schenectady City School Dist Amount $5,737.88 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, PATRICIA C Employer name Harborfields CSD of Greenlawn Amount $5,737.84 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILSBY, AGNES E, MRS Employer name St Lawrence County Amount $5,737.84 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTA, RICHARD C Employer name Lisbon CSD Amount $5,737.92 Date 04/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, JEFFREY W Employer name Temporary & Disability Assist Amount $5,737.91 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, DEAN A Employer name Salamanca Housing Authority Amount $5,738.18 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBLIN, RAFAEL L Employer name NYC Family Court Amount $5,737.29 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SACHIKO Employer name So Huntington Public Library Amount $5,737.64 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, PATRICIA Employer name O D Heck Dev Center Amount $5,737.82 Date 02/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, HOWARD S Employer name Town of Newfield Amount $5,737.60 Date 01/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALOGERO, ANTHONY R Employer name Syracuse City School Dist Amount $5,737.24 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, STACEY B Employer name Orange County Amount $5,737.21 Date 05/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETH, MICHAEL G Employer name NYS Dormitory Authority Amount $5,737.12 Date 11/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUKLA, JAGANNATH M Employer name State Insurance Fund-Admin Amount $5,737.04 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACY, RICHARD L Employer name Central NY Psych Center Amount $5,737.08 Date 10/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRZYNIEC, CHRISTINE P Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,737.05 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPORTE, ANN M Employer name Oneida County Amount $5,736.84 Date 07/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBA, NIDIA M Employer name Office of General Services Amount $5,736.80 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, NANCY F Employer name Cornell University Amount $5,736.77 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LINDA C Employer name Town of Busti Amount $5,736.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, EARLENE Employer name Empire State Development Corp. Amount $5,736.92 Date 05/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, WILLIAM F Employer name Islip Terrace Fire District Amount $5,736.43 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, DOREEN, MRS Employer name Whitney Point CSD Amount $5,736.61 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JOHN Employer name Half Hollow Hills CSD Amount $5,736.04 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTOSKE, MARY T Employer name Chemung County Amount $5,736.04 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILEK, JOSEPH W Employer name Riverhead Sewer District Amount $5,735.88 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, ELIZABETH V Employer name Wallkill CSD Amount $5,736.11 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, COLLEEN R Employer name Hudson Falls CSD Amount $5,736.10 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, WINSOME Employer name Westchester Health Care Corp. Amount $5,735.88 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKARD, JOAN M Employer name Auburn City School Dist Amount $5,735.76 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMESON, NELSON C Employer name Cayuga County Amount $5,735.10 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, EILEEN H Employer name Central NY DDSO Amount $5,735.00 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARION R Employer name Amityville UFSD Amount $5,734.88 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, TIM A Employer name SUNY College At New Paltz Amount $5,735.49 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSOUN, ISAAC Employer name Off Mental Health Coord Councl Amount $5,735.12 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKLIN, ELEANOR D Employer name SUNY College At Oswego Amount $5,734.84 Date 06/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CYNTHIA A Employer name Town of Schroeppel Amount $5,734.58 Date 06/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOGORSKY, SUSAN Z Employer name Chappaqua CSD Amount $5,734.73 Date 04/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALONE, JANE L Employer name Oswego City School Dist Amount $5,734.48 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZMIERCZAK, DANIEL J Employer name Town of Cicero Amount $5,734.72 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULBERTSON, GORDON D Employer name Town of Stafford Amount $5,734.69 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MELODY A Employer name Wayland-Cohocton CSD Amount $5,734.47 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, EDUARDO E Employer name Onondaga County Amount $5,734.46 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, BLANCHE L Employer name City of Niagara Falls Amount $5,734.00 Date 09/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIOREK, CECIL H Employer name Monroe County Amount $5,733.96 Date 09/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, MARIE M Employer name Creedmoor Psych Center Amount $5,733.80 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVULIS, KATHLEEN A Employer name Westfield CSD Amount $5,734.12 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANGANIBAN, ROBERTO R Employer name Albany County Amount $5,734.32 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKOWSKI, JAMES D Employer name Attica Corr Facility Amount $5,734.07 Date 02/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODZIA, BARBARA J Employer name Suffolk County Amount $5,733.76 Date 03/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORBA, JUDITH S Employer name Albany County Amount $5,733.69 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDGREN, ANNA-GRETA Employer name Dpt Environmental Conservation Amount $5,733.24 Date 02/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, JOYCE E Employer name Nassau County Amount $5,733.04 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, IVA J Employer name Hancock CSD Amount $5,732.99 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGAGLIARDICH, JOSEPH Employer name South Orangetown CSD Amount $5,733.51 Date 12/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POREDA, JANET A Employer name Tioga County Amount $5,732.96 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELS, LAURA A Employer name Great Neck UFSD Amount $5,732.93 Date 04/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, GORDON J Employer name Waterloo CSD Amount $5,732.89 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSA, BARBARA Employer name Town of Hamburg Amount $5,732.86 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERELMUTER, SVETLANA Employer name New York State Assembly Amount $5,732.86 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DONALD T Employer name Syracuse City School Dist Amount $5,732.82 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, BURNETTE P Employer name Erie County Amount $5,732.80 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, FRANCES J Employer name SUNY College At Buffalo Amount $5,732.88 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, ARLENE C Employer name City of Rochester Amount $5,732.87 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, MARGRET Employer name Susquehanna Valley CSD Amount $5,732.76 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACON, JENNIE Employer name Bernard Fineson Dev Center Amount $5,732.76 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARANCE, ALICE L Employer name South Jefferson CSD Amount $5,732.80 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGSBEE, LEITA D Employer name NYS Teachers Retirement System Amount $5,732.76 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, MARY M Employer name BOCES-Oneida Herkimer Madison Amount $5,732.63 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, ROBERTA M Employer name SUNY College Technology Alfred Amount $5,732.54 Date 11/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, JOANNE E Employer name Division of State Police Amount $5,732.47 Date 10/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGOZZI, CECILIA F Employer name Monroe Woodbury CSD Amount $5,732.76 Date 06/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIAN, KAREN M Employer name Byram Hills CSD At Armonk Amount $5,732.40 Date 05/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS-CHIN, LEDA Employer name Bronx Psych Center Amount $5,732.22 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, CAROL A Employer name Cheektowaga-Sloan UFSD Amount $5,732.46 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, JARNELL Employer name Metro Suburban Bus Authority Amount $5,732.00 Date 11/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCONE, JAMES C Employer name Yonkers Community Devel Agcy Amount $5,731.92 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICOCCOLI, MARILYN A Employer name Town of Moreau Amount $5,731.88 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ANN M Employer name Newburgh City School Dist Amount $5,732.08 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILAL, JAMAL A Employer name Westchester County Amount $5,732.12 Date 11/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, RUTH Employer name Stillwater CSD Amount $5,731.84 Date 07/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESFORGES, JEAN Employer name Monroe Woodbury CSD Amount $5,731.80 Date 11/04/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, PATRICIA S Employer name Honeoye CSD Amount $5,731.88 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWALK, RUTH A Employer name Oxford CSD Amount $5,731.88 Date 07/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHOLS, MICHAEL Employer name Greenburgh North Castle UFSD Amount $5,731.71 Date 01/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, DON M Employer name Mt Sinai UFSD Amount $5,731.66 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHUNIAK, JOYCE A Employer name Thruway Authority Amount $5,731.32 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, ENID M Employer name Workers Compensation Board Bd Amount $5,731.80 Date 09/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINDELL, RENA M Employer name Onondaga County Amount $5,731.19 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIRE, JEANNETTE Employer name Hicksville UFSD Amount $5,731.04 Date 04/17/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAVNEH, AVROHOM Employer name NYC Judges Amount $5,731.04 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, DIANE M Employer name Dpt Environmental Conservation Amount $5,731.02 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DOROTHY A Employer name Third Jud Dept - Nonjudicial Amount $5,731.31 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINTON, WILLIAM A Employer name Capital Dist Psych Center Amount $5,730.97 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CUTCHEN, JIMMY Employer name West Irondequoit CSD Amount $5,730.90 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, ROSE Employer name Department of Social Services Amount $5,730.84 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORK, MARGARET M Employer name Gowanda Correctional Facility Amount $5,731.00 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, ELEANOR J Employer name Lancaster CSD Amount $5,730.80 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, PEGGY L Employer name Caledonia-Mumford CSD Amount $5,730.78 Date 06/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZEPIEL, THOMAS P Employer name Whitesboro CSD Amount $5,730.66 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARAMUZZINO, ERMINIE Employer name Oneida County Amount $5,730.84 Date 12/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMO, JOSEPH P Employer name Longwood CSD At Middle Island Amount $5,730.39 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, DOROTHY A Employer name Red Creek CSD Amount $5,730.06 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIMORE, MAUREEN M Employer name SUNY Stony Brook Amount $5,730.04 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, SANDRA A Employer name SUNY Health Sci Center Syracuse Amount $5,729.98 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANIAK, VICKY W Employer name SUNY Albany Amount $5,730.51 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ALMA C Employer name Creedmoor Psych Center Amount $5,729.84 Date 03/05/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDRIDGE, TERESA O Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,729.62 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPE, FERNANDO Employer name City of Oneonta Amount $5,729.41 Date 06/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAIORIELLO, SANTA Employer name SUNY Albany Amount $5,729.88 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, MARCIA S Employer name BOCES-Jeff'Son Lewis Hamilton Amount $5,729.16 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GALEN J Employer name Town of Wirt Amount $5,729.01 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNO, GRACE Employer name Syosset Fire District Amount $5,729.00 Date 02/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARETHA Employer name Buffalo City School District Amount $5,729.39 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, JOHN F Employer name Town of Yorktown Amount $5,728.96 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, GERTRUDE N Employer name Monroe County Amount $5,728.96 Date 03/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEHLER, CAROL H Employer name Town of Gates Amount $5,728.92 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENE, HORTENSE Employer name Pilgrim Psych Center Amount $5,729.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, JUDITH A Employer name Department of Tax & Finance Amount $5,728.88 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, EDWARD Employer name Off of The Med Inspector Gen Amount $5,728.87 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORMANN, KATHERINE Employer name Arthur Kill Corr Facility Amount $5,728.84 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ROBERT F Employer name Patchogue-Medford UFSD Amount $5,728.84 Date 04/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIORANA, ANTHONY Employer name Erie County Amount $5,728.92 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERINGER, KATHERINE Employer name Central Islip Psych Center Amount $5,728.80 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ESTHER R Employer name Lansing CSD Amount $5,728.80 Date 06/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMAN, ROSEMARY T Employer name East Rockaway UFSD Amount $5,728.84 Date 09/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, KEVIN M Employer name Town of North Hempstead Amount $5,728.63 Date 08/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AULT, THERESA M Employer name General Brown CSD Amount $5,728.52 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GREGORY P Employer name City of Kingston Amount $5,728.48 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEITLER, LOIS J Employer name Lyons CSD Amount $5,728.80 Date 06/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, KEITH D Employer name New Lebanon CSD Amount $5,728.67 Date 10/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GWENDOLYN A Employer name Nassau Health Care Corp. Amount $5,728.04 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHM, PATRICIA A Employer name City of Buffalo Amount $5,728.00 Date 03/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITT, LEAH H Employer name Great Neck Library Amount $5,728.08 Date 10/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAMAN, DOROTHY A Employer name Cornell University Amount $5,728.04 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, GEORGINA M Employer name BOCES Suffolk 2nd Sup Dist Amount $5,727.90 Date 03/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, ANNA T Employer name Capital Dist Psych Center Amount $5,727.88 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, JEAN M Employer name City of Cohoes Amount $5,727.96 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDANI, HANSA I Employer name Rockland Psych Center Amount $5,727.88 Date 09/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, CAROLYN Employer name City of Troy Amount $5,727.85 Date 03/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, SHIRLEY A Employer name Washington County Amount $5,727.84 Date 04/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLYN, KLARA R Employer name Putnam Valley CSD Amount $5,727.88 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUETHER, MADELINE E Employer name Berne-Knox-Westerlo CSD Amount $5,727.84 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEGELE, JOAN A Employer name Hicksville Public Library Amount $5,727.88 Date 12/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, JOAN B Employer name Western New York DDSO Amount $5,727.84 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, LEO S Employer name SUNY College At Cortland Amount $5,727.84 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON-WEDMORE, SYLVIA J Employer name Cornell University Amount $5,727.84 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTRONE, JOHN D Employer name Town of North Hempstead Amount $5,727.41 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEAMAN, JAMES J Employer name Berkshire UFSD Amount $5,727.39 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE WITT, FRIEDA Employer name Yonkers City School Dist Amount $5,727.17 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRMA, BERNICE Employer name Office For The Aging Amount $5,727.16 Date 10/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSENHOVE, JOAN E Employer name Columbia County Amount $5,727.84 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKBANK, BARBARA Y Employer name Shenendehowa CSD Amount $5,727.04 Date 11/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOUR, GERALD R Employer name Town of Sidney Amount $5,727.04 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBALCABA, GAYANNE L Employer name Nassau County Amount $5,727.17 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIALDONE, SAMUEL Employer name Dpt Environmental Conservation Amount $5,727.08 Date 09/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, BRUCE M Employer name Education Department Amount $5,726.96 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUGEN, HARRIET S Employer name Department of Health Amount $5,726.88 Date 08/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, AUDREY A Employer name Hartford CSD Amount $5,726.84 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIER, PAMELA J Employer name Hilton CSD Amount $5,726.84 Date 08/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, BRUCE Employer name Brooklyn DDSO Amount $5,727.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANNEN, GALE F Employer name Delaware County Amount $5,726.65 Date 05/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCELLOTTI, PAMELA A Employer name Village of Rockville Centre Amount $5,726.32 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, BETTY A Employer name Wappingers CSD Amount $5,726.80 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, LYNN K Employer name Suffolk County Amount $5,726.15 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORRETTO, NANCY A Employer name Bedford CSD Amount $5,726.01 Date 05/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERGLEIT, STUART I Employer name Office of General Services Amount $5,726.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLT, ELSA Employer name Village of Briarcliff Manor Amount $5,726.16 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, FRANCES J Employer name Central NY DDSO Amount $5,726.20 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CYNTHIA L Employer name Wyoming County Amount $5,725.93 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNIG, ALTAGRACIA Employer name Columbia County Amount $5,725.92 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEBES, DANIEL P, JR Employer name Brushton Moira CSD Amount $5,725.96 Date 08/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTEN, THELMA D Employer name Hudson River Psych Center Amount $5,725.84 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESSLEY, HATTIE Employer name Taconic DDSO Amount $5,725.84 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTTY, SHARON M Employer name Pub Employment Relations Bd Amount $5,725.81 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUASTELLO, CHERYL A Employer name Suffolk County Amount $5,725.91 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, HARRY J Employer name Webster CSD Amount $5,725.55 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTENBURGER, REGINA Employer name BOCES-Nassau Sole Sup Dist Amount $5,725.88 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, MARGRIT I Employer name Kingston City School Dist Amount $5,725.51 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, JOSEPH M Employer name Greece CSD Amount $5,725.80 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, PENNY L Employer name Washington County Amount $5,725.68 Date 06/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUBER, ALBERTA G Employer name Rockland County Amount $5,725.23 Date 04/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICINELLI, ANNA Employer name Ardsley UFSD Amount $5,725.12 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVE, ROBERTO Employer name Department of Motor Vehicles Amount $5,725.36 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILLER, STEPHEN R Employer name Department of Motor Vehicles Amount $5,724.96 Date 09/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORER, CANDACE M Employer name Southwestern CSD Amount $5,724.96 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCCARI, RICHARD F Employer name City of Niagara Falls Amount $5,724.88 Date 09/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLON, JOSE M Employer name Ellenville CSD Amount $5,725.12 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILB, MARY ANN Employer name Albany County Airport Authorit Amount $5,724.96 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, MARY ELLEN Employer name Town of Manlius Amount $5,724.63 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MRAZ, SHARON M Employer name Gloversville City School Dist Amount $5,724.36 Date 10/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, MELODY D Employer name Town of Wilton Amount $5,724.18 Date 05/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAIE, SHIRLEY Employer name Shenendehowa CSD Amount $5,724.84 Date 06/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, MARILYN Employer name Brooklyn Public Library Amount $5,724.12 Date 02/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBELL, PHILIP H Employer name Education Department Amount $5,724.08 Date 04/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMBACH, CAROLYN W Employer name Children & Family Services Amount $5,724.02 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNNYCKYJ, JULIA Employer name SUNY Stony Brook Amount $5,724.16 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JACQUELINE A Employer name Greene County Amount $5,724.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARDT, TERESA M Employer name Town of Darien Amount $5,723.98 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, IGNAZIO Employer name Amityville UFSD Amount $5,724.00 Date 07/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELKE, MATHILDE Employer name Thruway Authority Amount $5,723.88 Date 05/31/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVACK, ADELE Employer name NYS Senate Regular Annual Amount $5,723.88 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, GEORGE E Employer name Town of Islip Amount $5,723.79 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, PATRICIA A Employer name Chemung County Amount $5,723.96 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, LEONORA Employer name Smithtown CSD Amount $5,723.92 Date 12/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, DONNA M Employer name Clinton County Amount $5,723.73 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNEST, MARY C Employer name Lockport Public Library Amount $5,723.47 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAYA, JULIO Employer name Yonkers City School Dist Amount $5,723.74 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, KATHLEEN Employer name Bayport-Bluepoint UFSD Amount $5,723.74 Date 09/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWIN L Employer name Brooklyn DDSO Amount $5,723.40 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTS, BONNIE L Employer name Oswego County Amount $5,723.34 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONG, DENNIS W Employer name Edgecombe Corr Facility Amount $5,723.46 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, KEVIN L Employer name Office Parks, Rec & Hist Pres Amount $5,723.00 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIEHOWSKI, CAROLYN Employer name BOCES-Ulster Amount $5,722.95 Date 03/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBY, KATHLEEN B Employer name Longwood CSD At Middle Island Amount $5,723.17 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, SHIRLEY J Employer name Saranac Lake CSD Amount $5,723.25 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NESS, JUDITH L Employer name Rochester Housing Authority Amount $5,722.92 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOXWELL, MARY D Employer name Pittsford CSD Amount $5,722.92 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, DANIEL J Employer name SUNY Coll Ceramics Alfred Univ Amount $5,722.92 Date 01/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIUS, DOROTHY M Employer name Erie County Amount $5,722.56 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, NORMAN P Employer name Brewster CSD Amount $5,722.55 Date 10/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIERI, RODNEY E Employer name NYS Power Authority Amount $5,722.33 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIT, NANCY E Employer name SUNY College Techn Morrisville Amount $5,722.49 Date 11/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHILLES, REBECCA S Employer name Geneva City School Dist Amount $5,722.87 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERKEY, HELEN Employer name Seneca County Amount $5,722.84 Date 03/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, MARIA A Employer name Scarsdale UFSD Amount $5,722.06 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACHIM, THERESA G Employer name Syracuse City School Dist Amount $5,722.28 Date 02/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRYSIAK, ANGELA M Employer name Port Washington Library Amount $5,721.92 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARABAJAL, STEPHANIE J Employer name Finger Lakes DDSO Amount $5,721.92 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEGLOWSKI, JEANETTE A Employer name Gowanda CSD Amount $5,721.92 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGLIO, CAROL J Employer name Union-Endicott CSD Amount $5,721.92 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MARY L Employer name Nassau County Amount $5,721.92 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, FRED J Employer name NYS Senate - Members Amount $5,721.96 Date 05/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBBINS, WILLA MAE Employer name Office of Mental Health Amount $5,721.88 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHY, JOHN R, JR Employer name Rensselaer County Amount $5,721.88 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMINUCO, LINDA Employer name Evans - Brant CSD Amount $5,721.73 Date 10/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZZI, KATHRYN L Employer name North Bellmore UFSD Amount $5,721.23 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDOLA, JOHN A Employer name Department of Law Amount $5,721.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWARDYAK, JANICE D Employer name Cornell University Amount $5,721.05 Date 09/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DIANA L Employer name Putnam County Amount $5,721.88 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORABITO, SADIE Employer name Schools Amount $5,721.84 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, ARLENE B Employer name South Beach Psych Center Amount $5,720.96 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, CAROL D Employer name BOCES Erie Chautauqua Cattarau Amount $5,720.92 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, PAMELA R Employer name Jordan-Elbridge CSD Amount $5,720.63 Date 12/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, BRUCE D Employer name Sullivan County Amount $5,720.23 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, SARAH R Employer name Lewiston-Porter CSD Amount $5,720.12 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, RICHARD D Employer name Brockport CSD Amount $5,720.16 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFF, THELMA Employer name Workers Compensation Board Bd Amount $5,720.84 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBDA, MARIAN D Employer name Plainedge UFSD Amount $5,720.68 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, EDWARD Employer name Greenburgh Graham UFSD Amount $5,720.04 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLIZZI, CHARLES T Employer name Patchogue-Medford UFSD Amount $5,720.08 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALATIO, MAUREEN M Employer name Steuben County Amount $5,719.92 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARONE, ROSEANN R Employer name Lakeland CSD of Shrub Oak Amount $5,719.92 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELETTO, ADELAIDE L Employer name Nassau County Amount $5,719.84 Date 11/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, DARLENE Employer name Chemung County Amount $5,719.88 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, THOMAS J Employer name Department of Social Services Amount $5,719.92 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAISER, GLORIA E Employer name Town of Huntington Amount $5,720.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALLION, SUSAN M Employer name Shenendehowa CSD Amount $5,719.76 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NICHOLAS, MARK M Employer name Westchester County Amount $5,719.01 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATONAH, VERA D Employer name Suffolk County Amount $5,719.84 Date 05/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MARY S Employer name City of Rome Amount $5,718.92 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISSLING, RICHARD D Employer name Div Military & Naval Affairs Amount $5,718.90 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDD, LAURA REID Employer name Glens Falls City School Dist Amount $5,718.73 Date 01/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, URLEAN Employer name City of Peekskill Amount $5,718.96 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURST, DELBERT D Employer name Webster CSD Amount $5,718.11 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICHEMI, ANN Employer name Onondaga County Amount $5,718.08 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBERGER, RAYMOND J, JR Employer name City of Watertown Amount $5,718.16 Date 10/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WALLACE R Employer name Baldwinsville CSD Amount $5,718.12 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, BEVERLEY B Employer name Workers Compensation Board Bd Amount $5,717.88 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANIECKI, DAVID J Employer name Dept Transportation Region 5 Amount $5,717.69 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ARLEEN E Employer name Middletown City School Dist Amount $5,717.92 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKIELA, LINDA A Employer name Buffalo City School District Amount $5,718.00 Date 03/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MERE, JEAN M Employer name Sunmount Dev Center Amount $5,717.23 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DIANNA L Employer name SUNY Binghamton Amount $5,717.17 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIMIENTI, MARIA A Employer name Long Beach City School Dist 28 Amount $5,717.45 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATHI, PUSHPA L Employer name Monroe County Amount $5,717.40 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, DALE S Employer name Village of Newark Amount $5,717.08 Date 08/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLE, RICHARD E Employer name East Meadow Fire District Amount $5,717.04 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARVIN, JO ANN F Employer name Columbia County Amount $5,717.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHETT, CATHERINE Employer name Department of Tax & Finance Amount $5,716.99 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNS, RONALD H Employer name SUNY Buffalo Amount $5,717.15 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, EILEEN Employer name Long Beach City School Dist 28 Amount $5,716.88 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVI, MARY ALICE Employer name Lackawanna City School Dist Amount $5,716.88 Date 07/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONSINGER, MARIE H Employer name City of Binghamton Amount $5,716.96 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, JEANNE Employer name BOCES Eastern Suffolk Amount $5,716.55 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, IRENE A Employer name Westchester Health Care Corp. Amount $5,716.39 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACHE, DIANE M Employer name Canastota CSD Amount $5,716.20 Date 07/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMME, FRED A Employer name Suffolk County Amount $5,716.07 Date 02/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, JOYCE BARBARA Employer name Long Island Dev Center Amount $5,716.84 Date 01/14/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCURRY, SCURRY J Employer name Albany Housing Authority Amount $5,716.73 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, LEANORA Employer name Westchester Health Care Corp. Amount $5,715.92 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, DORIS J Employer name Indian River CSD Amount $5,715.88 Date 06/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Gloversville City School Dist Amount $5,716.00 Date 08/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, SANDRA L Employer name Fairport CSD Amount $5,715.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, ALBERT C Employer name Penfield CSD Amount $5,715.76 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGRUCHY, GERALD M Employer name Dept Transportation Region 9 Amount $5,715.73 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZUTO, CONNIE A Employer name Putnam County Amount $5,715.62 Date 02/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BRENDA C, MS Employer name Long Island Dev Center Amount $5,715.68 Date 12/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, MATTHEW Employer name Monroe County Amount $5,715.88 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITIELLO, ANTONIO Employer name NY Institute Special Education Amount $5,715.42 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, BRADLEY J Employer name Chemung County Amount $5,715.09 Date 08/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, KARL J Employer name City of Canandaigua Amount $5,715.61 Date 06/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLAGEL, FRANCES Employer name Niskayuna CSD Amount $5,714.98 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, EMILY Employer name Bethlehem CSD Amount $5,714.96 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETT, DEBRA L Employer name Chautauqua County Amount $5,715.00 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROY Employer name SUNY At Stony Brook Hospital Amount $5,714.92 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, RITA M Employer name Department of Tax & Finance Amount $5,714.88 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, JOYCE A Employer name Saratoga County Amount $5,714.88 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCKLEY, KENNETH D Employer name Albany County Amount $5,714.92 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, MARIE A Employer name Nassau County Amount $5,714.92 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLL, JANET Employer name Baldwin UFSD Amount $5,714.84 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUCKETT, BURTRICE Employer name Washington County Amount $5,714.88 Date 03/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATHEARN, VIRGINIA M Employer name Livingston County Amount $5,714.84 Date 07/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFIORE, DOROTHY A Employer name Nassau County Amount $5,714.84 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNARE, ALFRED Employer name Village of Catskill Amount $5,714.60 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTKO, KATHLEEN A Employer name Town of Kirkwood Amount $5,714.57 Date 10/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABUD, JOSEPH J Employer name County Clerks Within NYC Amount $5,714.56 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDY, ORVAL C Employer name Gloversville City School Dist Amount $5,714.61 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BEVERLY Employer name Kirby Forensic Psych Center Amount $5,714.42 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHHORN, ROBERT E Employer name Dutchess County Amount $5,714.34 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, CAROL R Employer name Oswego County Amount $5,714.25 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCHIA, EUGENE C Employer name Mahopac CSD Amount $5,714.50 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, FREDDIE L Employer name Westchester County Amount $5,713.92 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEYEAR, MARY J Employer name BOCES-Albany Schenect Schohari Amount $5,713.92 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN R Employer name Worcester CSD Amount $5,713.92 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, CINDI H Employer name Hauppauge UFSD Amount $5,714.05 Date 01/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBHARDT, SHERILYN J Employer name Department of Motor Vehicles Amount $5,714.04 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, VERNA A Employer name Evans - Brant CSD Amount $5,713.88 Date 07/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAAVILAINEN, TELLERVO ELSA Employer name Rockland Psych Center Amount $5,713.88 Date 12/17/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, DOROTHY Employer name Manhattan Psych Center Amount $5,713.88 Date 06/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REOHR, SALLY S Employer name Southern Cayuga CSD Amount $5,713.53 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, IRENE W Employer name Dutchess County Amount $5,713.52 Date 07/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBOWSKI, MARGARET Employer name E Syracuse-Minoa CSD Amount $5,713.24 Date 06/11/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFREN, HOWARD Employer name Dept Transportation Reg 11 Amount $5,713.88 Date 05/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECORD, ANNA Employer name Village of Herkimer Amount $5,713.88 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESO, ROBERTA M Employer name Schenectady City School Dist Amount $5,712.97 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASLACH, JOHN W Employer name BOCES-Rockland Amount $5,712.92 Date 01/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATNICKI, STANLEY A Employer name Westchester County Amount $5,713.18 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URDAHL, LLOYD B Employer name Rochester Psych Center Amount $5,712.92 Date 06/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRYSLER, LOUISE S Employer name Town of Salina Amount $5,713.04 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINIGLIO, FRANCINE Employer name Nassau County Amount $5,712.88 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTIERZO, ANTHONY P Employer name Farmingdale UFSD Amount $5,712.92 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EMMA J Employer name Afton CSD Amount $5,712.88 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LARRY L Employer name Town of Harrietstown Amount $5,712.76 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMLEY, PATRICIA A Employer name Onondaga County Amount $5,712.51 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, AIDA Employer name Nassau County Amount $5,712.88 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBEL, STELLA Employer name City of Buffalo Amount $5,712.88 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, DOROTHY R Employer name Ontario County Amount $5,712.20 Date 06/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, SHIRLEY Employer name Plainview-Old Bethpage CSD Amount $5,712.12 Date 05/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROSA M Employer name Hutchings Psych Center Amount $5,712.00 Date 06/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINA, EVELYN A Employer name SUNY Buffalo Amount $5,712.20 Date 05/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIAS, SHARON Employer name NYS Office People Devel Disab Amount $5,711.92 Date 08/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, VICKIE L Employer name Tioga County Amount $5,711.92 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MAUREEN Employer name North Shore Public Library Dis Amount $5,711.92 Date 09/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOWSKI, WALTER P Employer name City of Rochester Amount $5,711.92 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBIDEAU, SAMUEL A Employer name Department of Tax & Finance Amount $5,711.88 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATES, DORON Employer name Westchester County Amount $5,711.87 Date 05/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URIE, MANNIE G Employer name Mt Vernon City School Dist Amount $5,711.87 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKSOPP, MARY H Employer name Brockport CSD Amount $5,711.88 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEEDS, IRENE Employer name Dpt Environmental Conservation Amount $5,711.88 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRILLMAN, LINA M Employer name Rockland Psych Center Amount $5,711.21 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANALE, DOMINICK H Employer name Town of North Hempstead Amount $5,711.08 Date 06/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, LEA Employer name Roswell Park Memorial Inst Amount $5,710.92 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORESTIERE, MARY Employer name Assembly: Annual Part Time Amount $5,711.22 Date 01/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMRICH, EDNA M Employer name Ulster County Amount $5,710.92 Date 06/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIMOLI, FRANCIS XAVIER Employer name Town of Hempstead Amount $5,710.92 Date 06/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, PETER Employer name Nassau County Amount $5,710.92 Date 02/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, WALTER D Employer name Department of Law Amount $5,710.92 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASSI, JOSEPHINE N Employer name Watkins Glen CSD Amount $5,710.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANACORE, JANE E Employer name Goshen CSD Amount $5,710.92 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAGONA, JACK J Employer name Town of Babylon Amount $5,710.88 Date 09/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN R Employer name Town of Saugerties Amount $5,710.92 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, MARIE P Employer name NYC Criminal Court Amount $5,710.68 Date 04/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, DONNA M Employer name Eastern NY Corr Facility Amount $5,710.58 Date 04/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, KATHLEEN C Employer name Clinton County Amount $5,710.88 Date 03/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIERMUTH, JOYCE A Employer name SUNY Inst Technology At Utica Amount $5,710.84 Date 01/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, PAULA S Employer name BOCES-Monroe Amount $5,710.38 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSANTES, LUCIA B Employer name SUNY At Stony Brook Hospital Amount $5,710.22 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ARLENE S Employer name Dept of Agriculture & Markets Amount $5,710.19 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, HOLLIE H Employer name Mayfield CSD Amount $5,710.57 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROFFE, REBECCA L Employer name Caledonia-Mumford CSD Amount $5,710.40 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIANDS, HARRY S, JR Employer name City of Kingston Amount $5,710.06 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAEKWAD, RADHIKA Employer name State Insurance Fund-Admin Amount $5,710.05 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURACE, JAMES V Employer name Oneida County Amount $5,710.08 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, EUGENE Employer name City of Syracuse Amount $5,709.96 Date 12/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAUBER, RHODA C Employer name SUNY Stony Brook Amount $5,709.96 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSINOWSKI, VICTOR J Employer name Town of Riverhead Amount $5,709.93 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANGLE, AUDREY B Employer name Erie County Water Authority Amount $5,709.92 Date 11/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRECKLETON, ALICE Employer name Westchester County Amount $5,710.03 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, LINDA L Employer name Orange County Amount $5,709.88 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, PATRICIA A Employer name Belfast CSD Amount $5,709.88 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOAN M Employer name Susquehanna Valley CSD Amount $5,709.84 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGE, BARBARA A Employer name City of Long Beach Amount $5,709.92 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMAN, GEORGE, JR Employer name Syracuse Housing Authority Amount $5,709.75 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIACANO, BERNADETTE J Employer name BOCES-Herkimer Fulton Hamilton Amount $5,709.69 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAIC, THOMAS L Employer name Greater Binghamton Health Cntr Amount $5,709.06 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, CONNIE M Employer name Pearl River UFSD Amount $5,708.92 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, ROBERT J Employer name Webster CSD Amount $5,709.80 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITT, NANCY Employer name Monroe County Amount $5,708.88 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, RICHARD C Employer name Town of Mentz Amount $5,708.88 Date 03/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERUP, MARY S Employer name Syracuse City School Dist Amount $5,708.92 Date 09/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZOSTAK, JOANNE M Employer name Lewiston-Porter CSD Amount $5,708.77 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DORINDA L Employer name Lansing CSD Amount $5,708.50 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, ELISABETH A Employer name Education Department Amount $5,708.40 Date 04/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, BRIAN J Employer name Department of Law Amount $5,708.08 Date 03/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, BARBARA J Employer name Middleburgh CSD Amount $5,708.88 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHI, MARIE J Employer name SUNY Stony Brook Amount $5,708.88 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALLACOMBE, DARLENE E Employer name Rockland County Amount $5,707.94 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARO, AL Employer name Pine Plains CSD Amount $5,707.92 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGGAN, ALICE R Employer name Town of Hamburg Amount $5,707.96 Date 04/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARROW, ROBERT M Employer name Clinton County Amount $5,707.92 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, CAROL E Employer name Town of Colonie Amount $5,707.92 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBALE, DOMINICK Employer name Port Authority of NY & NJ Amount $5,707.92 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, MARION S Employer name SUNY College At Purchase Amount $5,707.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIES, JUDITH A Employer name Chautauqua County Amount $5,707.92 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, MARGARET T Employer name City of Hornell Amount $5,707.90 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, TOBY RAE Employer name Dept Labor - Manpower Amount $5,707.84 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, SARAH R Employer name Wayne CSD Amount $5,707.92 Date 06/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPION, KEVIN M Employer name Village of Freeport Amount $5,707.56 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMSTER, ERNEST Employer name Port Authority of NY & NJ Amount $5,707.76 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, BARBARA Employer name Auburn City School Dist Amount $5,707.46 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZODL, ROBERT E Employer name NYS Power Authority Amount $5,707.55 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, LORI A Employer name SUNY Empire State College Amount $5,706.96 Date 03/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELL, AUREA E Employer name Kingsboro Psych Center Amount $5,706.92 Date 07/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGHI, JOSEPH A Employer name City of Jamestown Amount $5,706.89 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, ALBERT E Employer name Town of Southampton Amount $5,707.45 Date 06/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, SIDNEY W Employer name Fulton Corr Facility Amount $5,707.43 Date 09/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, HELEN T Employer name Westchester County Amount $5,706.20 Date 07/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, MICHAEL E, SR Employer name Connetquot CSD Amount $5,706.12 Date 01/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTA, JOHN J Employer name Dept of Agriculture & Markets Amount $5,706.12 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIKOUTIS, ASPASIA Employer name Locust Valley CSD Amount $5,706.66 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, BARBARA J Employer name Onondaga County Amount $5,705.96 Date 05/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, JOAN M Employer name Taconic DDSO Amount $5,705.96 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBS, THOMAS A Employer name Dept Transportation Region 10 Amount $5,705.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, RENA B Employer name Health Research Inc Amount $5,705.96 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANTROWITZ, MIRIAM Employer name Nassau Co Voc Edu & Ext Bd Amount $5,706.08 Date 07/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGUS, EDWIN C Employer name Shenendehowa CSD Amount $5,705.92 Date 08/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRIGUAYA, DOMINGA A Employer name Scarsdale UFSD Amount $5,705.91 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ANA I Employer name Monroe Woodbury CSD Amount $5,705.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMAN, MARIE G Employer name Erie County Amount $5,705.88 Date 02/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, RUTH Employer name NYS Power Authority Amount $5,705.89 Date 03/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, CHARLES D Employer name Dept Transportation Region 4 Amount $5,705.88 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORR, B ELIZABETH Employer name Binghamton Housing Authority Amount $5,705.84 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELSKI, EDWARD H Employer name City of Rome Amount $5,705.84 Date 11/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, BERNADINE M Employer name Central NY DDSO Amount $5,705.60 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDWELL, PATRICIA Employer name Brewster CSD Amount $5,705.58 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEMA, MARLISSA R Employer name Hammondsport CSD Amount $5,705.19 Date 03/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, ROY A Employer name Town of Piercefield Amount $5,705.48 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DARLEEN M Employer name Cheektowaga CSD Amount $5,705.47 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUTT, EILEEN E Employer name Hsc At Syracuse-Hospital Amount $5,705.36 Date 04/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLERIN, KATHRYN A Employer name Town of Saranac Amount $5,704.96 Date 04/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMELBLATT, BARBARA A Employer name Farmingdale UFSD Amount $5,704.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCA, ANNA M Employer name Oneida County Amount $5,704.96 Date 03/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIERHOF, LOIS Employer name Nassau County Amount $5,704.88 Date 02/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MARGARET M Employer name Ontario County Amount $5,704.88 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, THOMAS F Employer name Hamburg CSD Amount $5,704.92 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JACQUELIN Employer name North Babylon UFSD Amount $5,704.23 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, SHEILA J Employer name Department of Health Amount $5,704.08 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, JOYCE E Employer name Erie County Medical Cntr Corp. Amount $5,704.34 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, RICHARD A Employer name Division of Veterans' Affairs Amount $5,704.84 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, TERRY R Employer name Berne-Knox-Westerlo CSD Amount $5,704.34 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKENBERRY, MARIAN Employer name Hudson Valley DDSO Amount $5,703.96 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODOY, MARINA D Employer name Manhattan Psych Center Amount $5,703.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITMAN, ANNE Employer name Village of Greenport Amount $5,704.04 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROAT, CORNELIUS C Employer name Friendship CSD Amount $5,703.92 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEWSKI, STANLEY C, JR Employer name Dept Transportation Region 3 Amount $5,703.96 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER, NORA Employer name Mohawk Valley General Hospital Amount $5,702.96 Date 09/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, TED R Employer name Monroe County Amount $5,703.65 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, RICHARD H Employer name Western New York DDSO Amount $5,703.31 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMEL, MARIE V Employer name Hudson Valley DDSO Amount $5,702.97 Date 12/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, ANITA U Employer name Whitney Point CSD Amount $5,703.92 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHEED, ELEANOR R Employer name Dutchess County Amount $5,702.96 Date 10/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELROY, VIVIAN T Employer name Hudson Valley DDSO Amount $5,702.92 Date 12/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, LINDA J Employer name Town of Irondequoit Amount $5,702.82 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRANTUONO, NICK Employer name Taconic St Pk And Rec Regn Amount $5,702.80 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, MARIAN T Employer name Office For The Aging Amount $5,702.92 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN M Employer name Marcellus CSD Amount $5,702.60 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABOL, REBECCA M Employer name Washington County Amount $5,702.04 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, WALTER S, JR Employer name Erie County Amount $5,702.11 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, MARTINA L Employer name Rensselaer County Amount $5,702.47 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIEMBRONIEWICZ, MATILDA Employer name Dept Labor - Manpower Amount $5,701.96 Date 07/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, INGEBORG Employer name Rockland County Amount $5,701.96 Date 01/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, MODESTA Employer name Rochester City School Dist Amount $5,701.92 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWICKI, ELIZABETH Employer name South Beach Psych Center Amount $5,701.96 Date 06/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, JOANNE Employer name Westchester County Amount $5,701.92 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAK, ROBERT Employer name Albion Corr Facility Amount $5,701.20 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, JOYCE E Employer name SUNY Brockport Amount $5,701.20 Date 07/06/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEONE, JOSEPH T Employer name Dept Transportation Region 10 Amount $5,701.16 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSMAN, THOMAS A Employer name City of New Rochelle Amount $5,701.73 Date 07/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOSE J, JR Employer name NYS Office People Devel Disab Amount $5,701.40 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTREL, BARBARA Employer name Sachem CSD At Holbrook Amount $5,701.01 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTUNG, THOMAS A Employer name Erie County Amount $5,701.01 Date 05/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIE, LILLIAN A Employer name Rockland County Amount $5,701.08 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKUSE, RICHARD L Employer name Rochester City School Dist Amount $5,700.96 Date 11/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JOYCE Employer name Fonda-Fultonville CSD Amount $5,700.92 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTELLO, JANE C Employer name Delaware County Amount $5,700.92 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIVENS, CLEVE Employer name Rockland Psych Center Amount $5,700.92 Date 05/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, JOANN Employer name Bethlehem CSD Amount $5,701.00 Date 11/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, GERALD Employer name Staten Island DDSO Amount $5,700.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, LANE Employer name Finger Lakes DDSO Amount $5,700.92 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINER, DONNA M Employer name East Bloomfield CSD Amount $5,700.92 Date 02/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLEN, LINDA J Employer name Adirondack CSD Amount $5,700.51 Date 04/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JACQUELINE M R Employer name Delaware County Amount $5,700.43 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODING, ANN M Employer name Lewis County Amount $5,700.36 Date 08/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBROT, ROBIN J Employer name Valley CSD At Montgomery Amount $5,700.16 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLS, VALERIE Employer name Westchester Health Care Corp. Amount $5,700.11 Date 01/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOLIZIO, MARIETTA Employer name Schenectady City School Dist Amount $5,700.84 Date 02/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, JOYCE E Employer name Wayne County Amount $5,700.57 Date 11/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOR, ROBERT L Employer name City of New Rochelle Amount $5,700.00 Date 12/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALISTRIERI, FRANK, JR Employer name Buffalo Sewer Authority Amount $5,700.08 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, MARY L Employer name SUNY Buffalo Amount $5,699.96 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSTADT, EDWARD C Employer name Town of Thompson Amount $5,699.67 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BENEDITTIS, JOAN Employer name BOCES-Otsego Northern Catskill Amount $5,699.94 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARTINI, RAYMOND G Employer name Port Authority of NY & NJ Amount $5,699.88 Date 02/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, DOROTHY L Employer name Port Jefferson UFSD Amount $5,699.64 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, ALMA E Employer name Rome Dev Center Amount $5,699.50 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENKER, MARIE J Employer name BOCES Suffolk 2nd Sup Dist Amount $5,700.00 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITTHUHN, VICTORIA A Employer name SUNY Buffalo Amount $5,699.17 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLARD, DAVID B Employer name Orleans County Amount $5,699.28 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, SANDRA L Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $5,699.11 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPRIGHT, JAMES L Employer name Warsaw CSD Amount $5,699.10 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACHFORD, DONNA FLAGG Employer name Nassau County Amount $5,699.09 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADAFORA, SUSAN J Employer name Canandaigua City School Dist Amount $5,699.04 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUDENT, SOPHIE A Employer name Tioga County Amount $5,698.96 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, RICHARD J, SR Employer name Wallkill CSD Amount $5,699.16 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MAYNARD A Employer name Frewsburg CSD Amount $5,698.92 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONDER MOCK, ROSE W Employer name Rockland Psych Center Amount $5,698.92 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPE, SHARON A Employer name Madison County Amount $5,698.92 Date 10/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKEFIELD, R LUCILLE Employer name SUNY College Technology Alfred Amount $5,698.88 Date 02/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBS, CELESTE A Employer name Creedmoor Psych Center Amount $5,698.82 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOKEY, PATRICIA J Employer name Springville-Griffith Inst CSD Amount $5,698.76 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, SHEILA A Employer name Broome County Amount $5,698.73 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, ELSIE R Employer name Valhalla UFSD Amount $5,698.88 Date 02/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALASZ, MARTA K Employer name Roswell Park Cancer Institute Amount $5,698.69 Date 05/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JOHN M Employer name South Country CSD - Brookhaven Amount $5,698.66 Date 10/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, CARLOS S Employer name Metro Suburban Bus Authority Amount $5,698.04 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, HELEN L Employer name Town of Brookhaven Amount $5,697.96 Date 04/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, SAN CHING Employer name Port Authority of NY & NJ Amount $5,697.96 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, THOMAS A Employer name Cape Vincent Corr Facility Amount $5,697.93 Date 08/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILFORD, LINDA C Employer name Finger Lakes DDSO Amount $5,698.32 Date 07/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIX-SWEENEY, MICHELLE Employer name Cairo-Durham CSD Amount $5,698.26 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CHRISTINE A Employer name Buffalo Psych Center Amount $5,698.16 Date 11/18/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, AUDREY J Employer name SUNY College At Oswego Amount $5,697.92 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVACQUA, ROSE M Employer name Fulton City School Dist Amount $5,697.88 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, FRANCES E Employer name Capital District DDSO Amount $5,697.92 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTZ, DOLORES J Employer name Town of Brookhaven Amount $5,697.66 Date 03/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, BARBARA M Employer name Schenectady County Amount $5,697.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHRISTINE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,697.45 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGOSIAN, DEBRA A Employer name Battery Park City Authority Amount $5,697.26 Date 12/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMBO, EMILY Employer name East Islip UFSD Amount $5,697.55 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITNER, EDWARD P Employer name Herkimer County Amount $5,697.22 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, GLORIA M Employer name Glen Cove City School Dist Amount $5,696.96 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFNER, CLYDE D Employer name Rensselaer County Amount $5,697.12 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, PHYLLIS R Employer name Dept Health - Veterans Home Amount $5,696.96 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, PHILIP J Employer name City of Glens Falls Amount $5,696.95 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILO, KATHY MILLER Employer name Department of Health Amount $5,696.92 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, ARMOND J Employer name Clinton County Amount $5,696.92 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASIELEWSKI, ANGELINE Employer name Health Research Inc Amount $5,696.92 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, JONATHAN Employer name Capital Dist Psych Center Amount $5,697.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCARO, JOANNE M Employer name Hornell City School Dist Amount $5,696.96 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPERFIDO, VICTOR J Employer name Monroe Woodbury CSD Amount $5,696.81 Date 09/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAM, ROSEMARY M Employer name City of Albany Amount $5,696.76 Date 11/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERMEULEN, LOUIS F Employer name Village of Chester Amount $5,696.68 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, JOHN D Employer name City of Syracuse Amount $5,696.34 Date 03/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, JOANNE E Employer name Town of Ghent Amount $5,696.13 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDEN, MARTIN J Employer name O D Heck Dev Center Amount $5,696.80 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHUR, MATILDA Employer name SUNY Health Sci Center Brooklyn Amount $5,696.76 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, THELMA Employer name Suffolk County Amount $5,696.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAIN, LINDA S Employer name New York State Assembly Amount $5,695.96 Date 11/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHMAN, BARBARA T Employer name City of Jamestown Amount $5,696.08 Date 08/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIATA, CARL A Employer name Rochester Psych Center Amount $5,695.84 Date 03/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGLEY, BRENDA L Employer name Thruway Authority Amount $5,695.60 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOM, LORRAINE P Employer name Orange County Amount $5,695.55 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, MARY J Employer name Monroe County Amount $5,695.55 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, THEODORE E, JR Employer name Town of Oyster Bay Amount $5,695.54 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOREALI, JULIUS J Employer name Dept of Agriculture & Markets Amount $5,695.84 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISINGER, ROSEMARIE A Employer name East Islip UFSD Amount $5,695.53 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCOTT, JANET M Employer name Owego Apalachin CSD Amount $5,695.54 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERO, SHELLY W Employer name Washington County Amount $5,695.33 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRMINGHAM, RICHARD F Employer name Division of Parole Amount $5,695.13 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, CARL G Employer name Town of Troupsburg Amount $5,695.08 Date 02/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, BROMLEY G Employer name Brooklyn DDSO Amount $5,695.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZINOVSKI, MARIJA Employer name Hsc At Syracuse-Hospital Amount $5,695.44 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGUS, RICHARD A Employer name Orange County Amount $5,695.48 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, DORIS Employer name Tioga County Amount $5,694.92 Date 07/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURIEL, GLORIA M Employer name State Insurance Fund-Admin Amount $5,694.92 Date 02/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DIANE L Employer name Amsterdam City School Dist Amount $5,694.92 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONCE, BERNARD J Employer name Village of Harrison Amount $5,694.88 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ARTHUR L Employer name Town of Ogden Amount $5,694.88 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARDEN, MILAGROS Employer name State Insurance Fund-Admin Amount $5,694.84 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, WILLIAM M Employer name Dutchess County Amount $5,694.84 Date 08/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, SARAMMA P Employer name Rockland Psych Center Amount $5,694.88 Date 07/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERLY, RAYMON P Employer name Town of Clinton Amount $5,694.13 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLENBERG, KAY S Employer name Greece CSD Amount $5,694.08 Date 08/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINK, PATRICIA P Employer name Caledonia-Mumford CSD Amount $5,694.84 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARHAM, RICHARD M Employer name Monticello CSD Amount $5,694.14 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, LYNDA J Employer name BOCES-Onondaga Cortland Madiso Amount $5,693.64 Date 12/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONNA M Employer name East Greenbush CSD Amount $5,693.39 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFARO, SUSAN C Employer name Department of Tax & Finance Amount $5,693.15 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, STEVEN Employer name Town of Westerlo Amount $5,693.28 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC GIBBON, DIXIE L Employer name Delaware Co Soil Water Con Dis Amount $5,693.96 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, SHARON G Employer name BOCES St Lawrence Lewis Amount $5,692.97 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULP, BARRY O Employer name Village of Wellsville Amount $5,692.96 Date 03/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, J MICHAEL Employer name Town of Orchard Park Amount $5,692.95 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAPELHORN, JOHN Employer name Town of Harrison Amount $5,693.00 Date 04/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PORTER, ROBERT W Employer name Cornell University Amount $5,692.92 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, MARIA Employer name Westchester County Amount $5,692.88 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWART, JOSEPHINE C Employer name Nassau County Amount $5,692.85 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERLAU, KAREN M Employer name Beacon City School Dist Amount $5,692.72 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, VIRGINIA B Employer name Erie County Amount $5,692.92 Date 08/19/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUF, BONNIE J Employer name Dutchess County Amount $5,692.55 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEIL, BRENDA C Employer name Long Island Dev Center Amount $5,692.49 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYER, DAVID A Employer name Western Regional Otb Corp. Amount $5,692.39 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, SUSAN C Employer name SUNY Brockport Amount $5,692.67 Date 11/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BOYLE, MARY C Employer name Broome County Amount $5,692.12 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, ROBERT B Employer name Town of Lake Luzerne Amount $5,691.97 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ANNA M Employer name Schenectady County Amount $5,691.96 Date 09/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, FANG Employer name Genesee County Amount $5,692.04 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, WALTER G Employer name Westchester County Amount $5,692.21 Date 08/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, DORIS H Employer name North Rose-Wolcott CSD Amount $5,691.96 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTCH, ALICE Employer name SUNY Central Admin Amount $5,691.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MARY LOU Employer name Washington County Amount $5,691.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ENOCH Employer name Division of Parole Amount $5,691.96 Date 08/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MARY K Employer name Veterans Home At Montrose Amount $5,691.78 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, JOHN R Employer name Town of Frankfort Amount $5,691.74 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, PIETRO Employer name SUNY Stony Brook Amount $5,691.72 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, CANDACE L Employer name BOCES-Monroe Orlean Sup Dist Amount $5,691.46 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCKNEY, THOMAS Employer name Westchester Health Care Corp. Amount $5,691.79 Date 05/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, MARTIN F Employer name Dept Transportation Region 5 Amount $5,691.12 Date 02/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, ELIZABETH G Employer name SUNY Binghamton Amount $5,691.09 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESSNA, JEAN Employer name City of Jamestown Amount $5,691.04 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, HOWARD Employer name SUNY At Stony Brook Hospital Amount $5,691.28 Date 02/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JOSEF, JR Employer name Dpt Environmental Conservation Amount $5,691.04 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, ARLENE V Employer name Oswego County Amount $5,690.96 Date 08/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRID, RUTH C Employer name Green Haven Corr Facility Amount $5,690.96 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, GEORGE C Employer name Syosset CSD Amount $5,690.96 Date 06/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, WINONA Employer name Westhill CSD Amount $5,691.04 Date 02/01/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTOR, MICHAEL S Employer name Ulster County Amount $5,690.94 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBERTI, ANITA Employer name Lawrence UFSD Amount $5,690.92 Date 01/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RUTH M Employer name Frewsburg CSD Amount $5,690.88 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, ROBERT A Employer name Taconic DDSO Amount $5,690.95 Date 01/01/2009 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