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 THAYER, ANITA H Employer name Albany County Amount $5,690.79 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMER, MAUREEN M Employer name City of Oneida Amount $5,690.49 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALOTA, JOAN E Employer name SUNY Buffalo Amount $5,690.82 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, MADELINE Employer name Schenectady County Amount $5,689.96 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEPURA, FRANK C Employer name Third Jud Dep Judges Amount $5,689.92 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOONAN, LOUISE R Employer name Oswego City School Dist Amount $5,689.96 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALK, ALBERT C Employer name Town of Montgomery Amount $5,690.04 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, KRIS A Employer name Fulton City School Dist Amount $5,690.43 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, DOROTHY J Employer name Lancaster CSD Amount $5,689.29 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ABETTA R Employer name SUNY Health Sci Center Syracuse Amount $5,689.92 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARO, PAMELA M Employer name Erie County Amount $5,689.53 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERNYAK, LINDA M Employer name BOCES-Orleans Niagara Amount $5,689.07 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISSONG, CHRISTINA D Employer name Town of Sidney Amount $5,688.97 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOUSEK, ALOIS A Employer name Town of Edinburg Amount $5,689.28 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIBETZ, JUDITH G Employer name Rockland County Amount $5,689.07 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEPER, DELORES J Employer name Johnson City CSD Amount $5,688.96 Date 01/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATA, HAROLD L Employer name Department of Tax & Finance Amount $5,688.96 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCULESKI, IRENE L Employer name Westbury UFSD Amount $5,688.96 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLS, HELEN C Employer name BOCES-Steuben Allegany Amount $5,688.96 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARY A Employer name Onondaga County Amount $5,688.92 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAY, THOMAS W, SR Employer name Onondaga County Amount $5,688.92 Date 05/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROON, ANN D Employer name City of Jamestown Amount $5,688.92 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISSON, CLAUDE N Employer name Rochester City School Dist Amount $5,688.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERBO, MARY L Employer name City of Jamestown Amount $5,688.96 Date 08/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKERTON, BETTY A Employer name Cattaraugus County Amount $5,688.92 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSTLIN, THOMAS H Employer name Town of Kinderhook Amount $5,688.66 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, ALEXZEANER M Employer name Brooklyn Public Library Amount $5,688.92 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, GAIL Employer name Central Islip Psych Center Amount $5,688.41 Date 11/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBAY, BARTOLOME O, JR Employer name Metro Suburban Bus Authority Amount $5,688.23 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, CATHERINE C Employer name Canandaigua City School Dist Amount $5,688.46 Date 10/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, KATHRYN L Employer name Southern Cayuga CSD Amount $5,688.92 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRUCE C Employer name Saugerties CSD Amount $5,688.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, DOMINIC Employer name Brewster CSD Amount $5,688.00 Date 01/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, PATRICIA C Employer name Fairport CSD Amount $5,688.00 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, CARL B, JR Employer name Cornell University Amount $5,688.13 Date 06/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, EILEEN M Employer name Ballston Spa CSD Amount $5,688.04 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELGESEN, ROBERT G Employer name Cornell University Amount $5,687.96 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZETTI, ALBERT L Employer name Central Islip UFSD Amount $5,687.88 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERNSEY, RICHARD H Employer name City of Syracuse Amount $5,687.85 Date 11/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, GAYLE S Employer name Chemung County Amount $5,688.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARY C Employer name Brighton CSD Amount $5,687.61 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAJDUFI, SHARON V Employer name Niagara Frontier Trans Auth Amount $5,687.54 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBEL, RICHARD I Employer name Port Authority of NY & NJ Amount $5,687.32 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, ROSA Employer name Yonkers City School Dist Amount $5,687.15 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLAND, BILLIE L Employer name Broome DDSO Amount $5,687.70 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANCY, DARWIN Employer name Bernard Fineson Dev Center Amount $5,686.96 Date 03/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLIS, MARY P Employer name Middletown Psych Center Amount $5,687.04 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, BARBARA W Employer name BOCES-Monroe Amount $5,686.92 Date 07/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGNER, VIRGINIA Employer name Nanuet Public Library Amount $5,687.07 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURRICHIO, PATRICK C Employer name Westchester County Amount $5,686.08 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORACE, JANE H Employer name Sherrill City School Dist Amount $5,686.53 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, SUZANNE P Employer name East Ramapo CSD Amount $5,686.60 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHYRYWATY, WALTER, JR Employer name Red Creek CSD Amount $5,686.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, MARY J Employer name Saranac Lake CSD Amount $5,686.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMACEK, ANDREW G Employer name Ramapo CSD Amount $5,685.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALAN G Employer name Onondaga County Amount $5,685.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, KATHLEEN E Employer name SUNY College At Oneonta Amount $5,686.08 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, DONNA M Employer name Town of Wallkill Amount $5,686.01 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROFF, JEAN M Employer name Department of Tax & Finance Amount $5,685.92 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKIN, MORNA J Employer name Town of Hamburg Amount $5,685.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, FRANK A, JR Employer name NYS Assembly - Session Amount $5,685.92 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEXLER, PAUL D Employer name Rochester Psych Center Amount $5,685.92 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGBITH, PATRICIA L Employer name Newark Valley CSD Amount $5,685.37 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, DOUGLAS G Employer name Westchester County Amount $5,685.27 Date 09/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIVEL, HELEN E Employer name Mexico CSD Amount $5,685.92 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUBLE, RICHARD Employer name Environmental Facilities Corp. Amount $5,685.92 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, JOAN E Employer name Hudson River Psych Center Amount $5,685.08 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, ANITA M Employer name General Brown CSD Amount $5,685.12 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, FELECIA E Employer name Town of Sardinia Amount $5,684.97 Date 07/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLARD, BARBARA S Employer name Skaneateles CSD Amount $5,684.96 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, EDWARD N Employer name Wayne County Amount $5,684.96 Date 12/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, PEARL M Employer name Department of Motor Vehicles Amount $5,684.85 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLELAND, EARL O Employer name Dept Transportation Region 5 Amount $5,685.04 Date 04/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, FRANCES F Employer name Harlem Valley Psych Center Amount $5,685.00 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, ROBERT D Employer name Onondaga County Amount $5,684.47 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, SANDRA A Employer name Bedford CSD Amount $5,684.79 Date 07/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, JANET M Employer name Dept Transportation Region 5 Amount $5,684.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, FLORETTE MERRITT Employer name Hauppauge UFSD Amount $5,684.00 Date 07/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, MARGIE M Employer name Newark Dev Center Amount $5,684.00 Date 02/13/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, LESLIE C Employer name Erie County Amount $5,684.36 Date 10/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBOLI, TONIANN Employer name Suffolk County Amount $5,684.24 Date 03/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, M RUTH Employer name Camden CSD Amount $5,684.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBBS, BOBBETTE A Employer name Department of Social Services Amount $5,684.00 Date 03/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPERA, ESTHER Employer name Jones Beach St Pk Authority Amount $5,683.84 Date 07/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSCHUK, ALEX Employer name Thruway Authority Amount $5,683.20 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, LINZIE Employer name Manhattan Psych Center Amount $5,683.04 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSFIELD, IRENE A Employer name Port Authority of NY & NJ Amount $5,683.92 Date 01/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIMBURG, CAROL G Employer name Cornell University Amount $5,683.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJEWSKI, THOMAS A Employer name Voorheesville CSD Amount $5,683.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, ELIZABETH A Employer name City of Jamestown Amount $5,683.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVA, MOISES Employer name Rockland County Amount $5,683.00 Date 07/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIEN, PIERRE Employer name Kingsboro Psych Center Amount $5,683.00 Date 10/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, DORIS M Employer name City of Albany Amount $5,683.00 Date 02/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITA, PHYLLIS Employer name Chappaqua CSD Amount $5,683.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTCHER, MARY M Employer name Willard Psych Center Amount $5,682.96 Date 11/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, DOLORES A Employer name Webster CSD Amount $5,682.96 Date 06/23/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUSA, JOHN P Employer name Office of General Services Amount $5,683.00 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUM, SIGRUND A Employer name Dept Labor - Manpower Amount $5,682.96 Date 12/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOURIHAN, ROBERT H Employer name Baldwinsville CSD Amount $5,682.88 Date 02/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERBAUGH, SHEILA J Employer name Greene County Amount $5,682.69 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, SUSAN A Employer name Canandaigua City School Dist Amount $5,682.66 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGACE, MARION M Employer name Albany County Amount $5,682.92 Date 08/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, LORRAINE E Employer name Corinth CSD Amount $5,682.58 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPE, DEBRA K Employer name Warsaw CSD Amount $5,682.47 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKES, JOHN E Employer name Dept Transportation Region 3 Amount $5,682.47 Date 12/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, JANET A Employer name SUNY At Stony Brook Hospital Amount $5,682.21 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, ROSANNA Employer name Bayview Corr Facility Amount $5,682.00 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSONS, ROSEMARIE Employer name Onondaga County Amount $5,682.12 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, LINDA C Employer name Williamsville CSD Amount $5,682.39 Date 02/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ANDREA C Employer name Cheektowaga CSD Amount $5,682.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD C Employer name Kings Park CSD Amount $5,682.35 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, JEANNE R Employer name Rockland County Amount $5,681.96 Date 04/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, JAMES T Employer name Dept Transportation Region 4 Amount $5,681.89 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENEY, TILLMAN R Employer name Town of Irondequoit Amount $5,681.96 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE-WHEELER, LINDA Employer name Children & Family Services Amount $5,681.48 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESZCZYK, SUZANNE L Employer name Central NY DDSO Amount $5,681.24 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, DONNA L Employer name Wyoming County Amount $5,681.23 Date 05/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUFFARE, SUE M Employer name Pittsford CSD Amount $5,681.15 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, KATHLEEN G Employer name Ontario County Amount $5,681.71 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTINGER, GERALD E Employer name Liverpool CSD Amount $5,681.22 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANULI, RAYMOND L, JR Employer name Rotterdam Mohonasen CSD Amount $5,681.12 Date 03/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSON, MICHELLE T Employer name BOCES-Monroe Amount $5,681.05 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, BREN IVAN Employer name Dept Transportation Region 5 Amount $5,681.14 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLI, MARIANO S Employer name Department of Social Services Amount $5,681.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, JEFFREY K Employer name Division For Youth Amount $5,681.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, MARIE D Employer name Jamesville De Witt CSD Amount $5,681.00 Date 06/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JOANNE M Employer name Cayuga County Amount $5,680.96 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBBS, JAMES J Employer name Ulster County Amount $5,681.00 Date 05/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKE, ALISON M Employer name Summit Shock Incarc Corr Fac Amount $5,681.02 Date 10/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, JANET Employer name Lexington School For The Deaf Amount $5,680.92 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CARMELA Employer name Nassau County Amount $5,680.92 Date 10/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCCIA, EDITH R Employer name Oneida County Amount $5,680.96 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, GILBERT O Employer name Steuben County Amount $5,680.75 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ALFRED G Employer name Department of Transportation Amount $5,680.73 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, JAMES L Employer name Chemung County Amount $5,680.30 Date 08/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, LUNA Employer name BOCES Westchester Sole Supvsry Amount $5,680.08 Date 11/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JACQUELINE M Employer name Workers Compensation Board Bd Amount $5,680.86 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, JUNE R Employer name Camp Georgetown Corr Facility Amount $5,680.04 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUGH, ANNIE V Employer name Department of Tax & Finance Amount $5,680.00 Date 09/25/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOBE, MARIA Employer name Manhattan Psych Center Amount $5,680.00 Date 04/15/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANORE, FRANCES I Employer name Utica City School Dist Amount $5,680.08 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, DEANNE Y Employer name Western New York DDSO Amount $5,680.00 Date 05/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREGOR, BRUCE C Employer name NYS Senate - Session Amount $5,680.00 Date 09/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, ELIZABETH R Employer name Albany County Amount $5,679.96 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DOROTHY V Employer name Chautauqua County Amount $5,679.96 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, EILEEN A Employer name Orange County Amount $5,679.96 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, SAMUEL J Employer name Department of Tax & Finance Amount $5,679.96 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGAN, KATHLEEN L Employer name Buffalo City School District Amount $5,679.92 Date 12/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEY, CHARLOTTE A Employer name Frewsburg CSD Amount $5,679.96 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, CHRISTIANA Employer name Hudson Valley DDSO Amount $5,679.96 Date 08/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ARTHUR, JANE S Employer name Onondaga County Amount $5,679.92 Date 12/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, ROBERT J Employer name Manhasset Lakeville Water Dist Amount $5,679.87 Date 01/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESLER, MARJORIE M Employer name Sherrill City School Dist Amount $5,679.92 Date 04/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTCH, BERNARD C, JR Employer name Village of Elmira Heights Amount $5,679.52 Date 11/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAWSON, ALLAN E Employer name Town of South Bristol Amount $5,679.48 Date 02/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, RICHARD A Employer name Town of Hempstead Amount $5,679.42 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, MICHAEL G Employer name Village of Suffern Amount $5,679.26 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, LOIS R Employer name Town of Schodack Amount $5,679.20 Date 04/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, CAROL Employer name Islip UFSD Amount $5,679.55 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANELLO, FLORENCE Employer name Eastchester UFSD Amount $5,679.08 Date 03/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, RICHARD ANTHONY Employer name Chautauqua County Amount $5,679.08 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BERTHA A Employer name Sandy Creek CSD Amount $5,679.00 Date 08/03/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNERT, JOHN W Employer name Greene County Amount $5,679.00 Date 02/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CATHERINE D Employer name Nassau County Amount $5,679.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, LAURIE L Employer name Town of Bellmont Amount $5,678.98 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOATWRIGHT, CYNTHIA M Employer name Onondaga County Amount $5,678.96 Date 02/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THANKAN, POTHAN Employer name New Rochelle City School Dist Amount $5,679.08 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSINGILL, CAROL Employer name NYS Office People Devel Disab Amount $5,679.00 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECCA, MARGARET M Employer name Erie County Amount $5,678.96 Date 05/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLACHS, ANTONETTE M Employer name Roxbury CSD Amount $5,678.92 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, MARGARET A Employer name Tonawanda Housing Authority Amount $5,678.88 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFER, BETTY R Employer name Buffalo City School District Amount $5,678.84 Date 06/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, DALE T Employer name Brasher Falls CSD Amount $5,678.80 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, CHARLES F Employer name Unatego CSD Amount $5,678.68 Date 02/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIELLE, PATRICIA M Employer name City of Newburgh Amount $5,678.96 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCONZO, MARGIE G Employer name BOCES Eastern Suffolk Amount $5,678.96 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, KATHLEEN Employer name SUNY Stony Brook Amount $5,678.20 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURI-JOHNSON, LISA A Employer name Central NY DDSO Amount $5,678.27 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, DIANE Employer name Taconic St Pk And Rec Regn Amount $5,678.20 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUEST, MARJORIE B Employer name Niagara County Amount $5,678.12 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DAVID W Employer name City of White Plains Amount $5,678.04 Date 01/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWTON, KAREN L Employer name Buffalo City School District Amount $5,678.04 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CECELIA M Employer name Susquehanna Valley CSD Amount $5,678.00 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, MARY K Employer name Wilton Dev Center Amount $5,678.20 Date 09/28/1972 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, JOAN M Employer name Orange County Amount $5,677.94 Date 06/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILES, NORMA M. Employer name Erie County Amount $5,677.92 Date 09/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, FAITH Employer name Madison County Amount $5,677.66 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, VERONICA S Employer name Rochester City School Dist Amount $5,677.56 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAGER, CAROL R Employer name East Greenbush Comm Library Amount $5,677.44 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNO, JOAN W Employer name Corning Painted Pst Enl Cty Sd Amount $5,677.16 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, MARY Employer name Island Trees UFSD Amount $5,677.92 Date 09/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFILIPPO, DEBRA A Employer name Long Island Dev Center Amount $5,677.73 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFFE, RUTH A Employer name Central Square CSD Amount $5,677.12 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFERTY, JO A Employer name Port Jervis City School Dist Amount $5,677.12 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALOS, THERESA Employer name Village of Sea Cliff Amount $5,676.96 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, HELEN LUCILLE Employer name Ellicottville CSD Amount $5,676.96 Date 02/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSIER, ANNA M Employer name BOCES Erie Chautauqua Cattarau Amount $5,676.96 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LINDA M Employer name SUNY Albany Amount $5,677.04 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLERKIN, EUGENE P Employer name Metropolitan Trans Authority Amount $5,677.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINDER, LOIS A Employer name Western New York DDSO Amount $5,676.92 Date 02/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDA, CARMEN M Employer name Rochester City School Dist Amount $5,676.96 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATON, MARGARET Y Employer name Long Island Dev Center Amount $5,676.92 Date 11/27/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBREE, MAURICE Employer name Sachem CSD At Holbrook Amount $5,676.60 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, DEBORAH L Employer name Chenango County Amount $5,676.39 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEEDORE, MARY M Employer name Bethlehem CSD Amount $5,676.30 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, JUDITH A Employer name Wyoming County Amount $5,676.92 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, VERNA B Employer name Queensbury UFSD Amount $5,676.84 Date 09/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DONALD J Employer name Office of Mental Health Amount $5,676.00 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, HELENA Employer name Third Jud Dept - Nonjudicial Amount $5,675.97 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUMAN, CARLE V Employer name Vestal CSD Amount $5,676.03 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, JANET T Employer name Port Authority of NY & NJ Amount $5,675.96 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, ASUNCION Employer name Brentwood UFSD Amount $5,675.96 Date 02/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTERA, JULIANA R Employer name Marlboro CSD Amount $5,675.96 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, ELEANOR B Employer name Onondaga County Amount $5,675.92 Date 03/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, ALBERTA Employer name Buffalo City School District Amount $5,675.96 Date 08/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, RAY L Employer name Susquehanna Valley CSD Amount $5,675.96 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, ARTHUR D Employer name Broome DDSO Amount $5,675.70 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARGARET M Employer name Putnam Valley CSD Amount $5,675.74 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERACA, ALLYN J Employer name Downstate Corr Facility Amount $5,675.13 Date 09/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLIM, PAM H Employer name Village of Massapequa Park Amount $5,675.08 Date 03/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, WENDY N Employer name Wayne County Amount $5,675.42 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDBERG, ALAN Employer name Workers Compensation Board Bd Amount $5,675.08 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, MARY F Employer name Putnam County Amount $5,675.21 Date 11/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIER, ENEVE Employer name Metro Suburban Bus Authority Amount $5,675.01 Date 10/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, DONALD G Employer name Oswego City School Dist Amount $5,674.96 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVE, SALLY O Employer name St Lawrence Psych Center Amount $5,674.92 Date 11/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSEY, CYNTHIA J Employer name Town of Monroe Amount $5,674.92 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENBERG, WILLIAM F Employer name Smithtown CSD Amount $5,674.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, JEAN S Employer name Holland Patent CSD Amount $5,674.92 Date 10/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALDES, VICTORIANO G Employer name Bronx Psych Center Amount $5,674.96 Date 11/14/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, WALTER C Employer name Nassau County Amount $5,674.45 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAINES, MARIE T Employer name Marcellus CSD Amount $5,674.63 Date 09/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, MARY A Employer name Webster CSD Amount $5,674.58 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, LOUIS M Employer name Penfield CSD Amount $5,674.00 Date 05/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, BARBARA J Employer name Rensselaer County Amount $5,674.00 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASIRA, GEORGE H Employer name Fairport CSD Amount $5,674.26 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, KATHRYN G Employer name Erie County Amount $5,674.02 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, ROSE MARY Employer name Kings Park Psych Center Amount $5,673.96 Date 01/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGERS, BARBARA H Employer name Long Island Dev Center Amount $5,673.92 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELIVEAU, BRENDA L Employer name Guilderland CSD Amount $5,673.58 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, GERALDINE C Employer name Dunkirk City-School Dist Amount $5,673.55 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, DIANE S Employer name Honeoye Falls-Lima CSD Amount $5,673.80 Date 09/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGONCILLO, GLORIA A Employer name Rockland Psych Center Amount $5,673.77 Date 07/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSALL, EDWARD J, JR Employer name Dept Transportation Region 5 Amount $5,673.92 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, KEVIN C Employer name Dept Transportation Region 10 Amount $5,673.61 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCOTTI, ANTHONY L Employer name City of Rome Amount $5,673.29 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, PATRICIA Employer name SUNY At Stony Brook Hospital Amount $5,673.53 Date 05/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, RUTH E Employer name Dundee CSD Amount $5,673.12 Date 07/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKER, MELVYN L Employer name West Islip UFSD Amount $5,673.00 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELL, NANCY D Employer name Cornell University Amount $5,673.04 Date 04/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, GLORIA Employer name Ulster County Amount $5,672.97 Date 05/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI CAUSI, DANIELLE R Employer name Town of Shelter Island Amount $5,673.28 Date 09/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONWISER, JEANETTE Employer name Department of Health Amount $5,672.96 Date 07/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLERA, JOSEPH Employer name Smithtown CSD Amount $5,672.96 Date 05/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLORENS, LYDIA Employer name Department of Motor Vehicles Amount $5,672.96 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, DANIEL Employer name Central NY DDSO Amount $5,672.96 Date 12/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCLAIR, SAMUEL Employer name Westchester Health Care Corp. Amount $5,672.88 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, HEDY ANNE Employer name Oneida County Amount $5,672.77 Date 02/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBOLINI, ROBERT P Employer name Saranac CSD Amount $5,672.77 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, FREDERICK W Employer name Western New York DDSO Amount $5,672.92 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBECK, ROGER L Employer name Delaware County Amount $5,672.50 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SAMUEL Employer name Rockland County Amount $5,672.05 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACCIO, MARY A Employer name Plainview-Old Bethpage CSD Amount $5,672.37 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACILLA, GAIL A Employer name Nassau County Amount $5,672.72 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNA, SUSAN I Employer name Pilgrim Psych Center Amount $5,672.64 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISCHETTI, LEE Employer name Huntington UFSD #3 Amount $5,671.88 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DWIGHT C Employer name Monroe County Amount $5,672.00 Date 03/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATEER, JOSEPH O Employer name Hyde Park CSD Amount $5,672.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, EVELYN M Employer name Katonah-Lewisboro UFSD Amount $5,671.37 Date 12/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIS, SHARON L Employer name East Greenbush CSD Amount $5,671.15 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, SUSAN M Employer name Greene County Amount $5,671.04 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, FRANK L Employer name Town of Horicon Amount $5,671.00 Date 06/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEFTNER, WILLIAM Employer name Westchester County Amount $5,671.84 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, GLORIA M Employer name Rochester City School Dist Amount $5,671.83 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARY E Employer name Syracuse City School Dist Amount $5,670.80 Date 08/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPER, PRESTON Employer name Rome Dev Center Amount $5,670.92 Date 07/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, ELLYN I Employer name Hamburg CSD Amount $5,670.55 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, HOLLY J Employer name Hudson Valley Greenway Council Amount $5,670.35 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALEY, ROSE C Employer name Livingston County Amount $5,670.08 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, GLEN P Employer name Monroe County Amount $5,670.08 Date 12/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JOSEPH H Employer name Department of Motor Vehicles Amount $5,670.04 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTODOULOU, MARY Employer name Onondaga County Amount $5,670.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGHENRY, LARRY A Employer name Webster CSD Amount $5,670.39 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DAVID J, JR Employer name Westchester County Amount $5,670.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, ELEANOR D Employer name Cattaraugus County Amount $5,670.00 Date 07/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVIO, THEODORE R Employer name Monroe County Amount $5,669.91 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, SUSAN P Employer name Cattaraugus County Amount $5,669.84 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, DONNA J Employer name Dept Health - Veterans Home Amount $5,669.67 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, SYLVIA B Employer name Pilgrim Psych Center Amount $5,669.96 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARITZ, BEVERLY A Employer name Department of Tax & Finance Amount $5,669.00 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, FAISAL Employer name Bernard Fineson Dev Center Amount $5,669.82 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, HARRY G Employer name Village of Johnson City Amount $5,669.07 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULE, BEVERLEY B Employer name Rensselaer County Amount $5,669.04 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARILLO, RONALD A Employer name City of Amsterdam Amount $5,669.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, VERA Employer name Monroe Woodbury CSD Amount $5,669.00 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, RITA J Employer name Jefferson County Amount $5,668.96 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, PENELOPE R Employer name Saratoga County Amount $5,669.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAILSTON, ANN C Employer name Village of Herkimer Amount $5,669.00 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRIS, MICHAEL Employer name Bronx Psych Center Amount $5,668.96 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHLEEN M Employer name Broome DDSO Amount $5,668.96 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERVISH, CHARLES M Employer name Town of Islip Amount $5,668.74 Date 09/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, HERBERT J, SR Employer name Schenectady County Amount $5,668.06 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICE, SUSAN F Employer name Bethlehem CSD Amount $5,668.04 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, SANDRA J Employer name Canandaigua City School Dist Amount $5,668.87 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GONZAGUE, GLORIA M Employer name Town of Colonie Amount $5,668.80 Date 01/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, GERARD Employer name Westchester County Amount $5,668.92 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAREN, LORETTA Employer name Department of Motor Vehicles Amount $5,667.96 Date 07/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, SANDRA K Employer name South Lewis CSD Amount $5,667.96 Date 08/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, MARYGAIL Employer name SUNY College At New Paltz Amount $5,667.36 Date 04/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDUS, LINDA J Employer name Shenendehowa CSD Amount $5,667.32 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNIMONT, ROY F Employer name W Hempstead Sanitation Dist #6 Amount $5,667.12 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLERA, ROSE F Employer name Hewlett-Woodmere UFSD Amount $5,667.04 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDMAN, JANICE S Employer name Rensselaer County Amount $5,667.66 Date 05/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, RICHARD J Employer name West Genesee CSD Amount $5,667.60 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISYAK, ROBERT J Employer name Port Authority of NY & NJ Amount $5,667.03 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINELLI, THERESA R Employer name Suffolk County Amount $5,667.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCKER, PAUL H Employer name Schenectady County Amount $5,667.04 Date 07/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMONS, MARTIN F Employer name Dept Transportation Region 10 Amount $5,666.96 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIZEMORE, CAROLE R Employer name Erie County Amount $5,666.83 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOIS, JAMES J Employer name East Greenbush CSD Amount $5,666.70 Date 11/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGENITO, JAYNE Employer name Glen Cove Public Library Amount $5,667.00 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILL, MICHAEL P Employer name Brewster CSD Amount $5,666.32 Date 08/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, CYNTHIA J Employer name Broome County Amount $5,666.45 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, PATRICIA M Employer name Central NY DDSO Amount $5,666.39 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, SHARON Y Employer name Rome Dev Center Amount $5,666.04 Date 04/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, TONI M Employer name Saratoga County Amount $5,666.02 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAR, JERRY M Employer name Dept Transportation Region 6 Amount $5,666.23 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRELINSKY, SANDRA Employer name West Canada Valley CSD Amount $5,666.12 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMICHI, ALICE E Employer name Dutchess County Amount $5,666.08 Date 07/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, BETTY M Employer name Penfield CSD Amount $5,666.00 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLAKIS, ELIZABETH L Employer name Erie County Amount $5,666.00 Date 11/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, LINDA J Employer name Rensselaer County Amount $5,666.00 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROLLEY, SHIRLEY M Employer name Saratoga County Amount $5,665.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARGO, MARGARET Employer name SUNY Central Admin Amount $5,665.68 Date 03/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, VIRGINIA M Employer name Town of Geddes Amount $5,665.50 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BETSY J Employer name Norwich UFSD 1 Amount $5,665.45 Date 02/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINY, CAROLE J Employer name Colton-Pierrepont CSD Amount $5,665.96 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARASZ, CAROLYN S Employer name Erie County Amount $5,665.96 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNDERBURG, ROBERT E, JR Employer name Onondaga County Amount $5,665.27 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDEN, GAIL E Employer name Hsc At Syracuse-Hospital Amount $5,665.06 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NORSTRAND, CHRISTINE L Employer name Dutchess County Amount $5,665.29 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILL, JOAN C Employer name Harlem Valley Psych Center Amount $5,665.00 Date 10/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASULLO, MARGARET C Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,664.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAKA, MARIE Employer name Central NY Psych Center Amount $5,664.96 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MORAT, GERALD J Employer name State Insurance Fund-Admin Amount $5,664.77 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREGOR, JEAN F Employer name Village of Kenmore Amount $5,665.04 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, MICHAEL Employer name Port Jefferson Free Library Amount $5,664.63 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVO, NANCY A Employer name Wilson CSD Amount $5,664.48 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESCOTT, DENISE M Employer name Town of Galway Amount $5,664.68 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEZ, MARGARET A Employer name Wyoming County Amount $5,664.04 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANDOLFO, JOSEPH Employer name Town of Babylon Amount $5,664.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, BRUCE O Employer name Copake-Taconic Hills CSD Amount $5,663.97 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, ANGELYNN F Employer name SUNY College At New Paltz Amount $5,664.08 Date 09/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, ROBERT B Employer name Edwards Knox CSD Amount $5,663.65 Date 05/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, JEAN M Employer name East Ramapo CSD Amount $5,664.44 Date 07/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARP, RICHARD F Employer name SUNY College At New Paltz Amount $5,663.97 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWHEY, MARY ROSE Employer name Nassau County Amount $5,663.96 Date 08/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSEY, BRIAN K Employer name Town of Wilton Amount $5,663.32 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TECHMANSKI, EDWARD M, SR Employer name Oneida County Amount $5,663.16 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWENTHAL, SHIRLEY Employer name No Hempstead Commun Devel Agcy Amount $5,663.04 Date 08/11/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, ANNE N Employer name Cayuga Correctional Facility Amount $5,663.02 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNUM, JANICE C Employer name City of Rome Amount $5,662.96 Date 08/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINDIS, LEWIS W Employer name Cape Vincent Corr Facility Amount $5,663.08 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, GERALDINE D Employer name Great Meadow Corr Facility Amount $5,662.96 Date 07/05/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DEBRA W Employer name Rockland County Amount $5,663.08 Date 02/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPE, LINDA M Employer name Kings Park Psych Center Amount $5,663.04 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENTZ, ALICE S Employer name Depew UFSD Amount $5,662.84 Date 09/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACLAIR, LOUELLA H Employer name Sunmount Dev Center Amount $5,662.92 Date 10/02/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLATNEY, DARLENE D Employer name Harrisville CSD Amount $5,662.33 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAY, ANITA Employer name City of Oneida Amount $5,662.31 Date 05/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRECKENRIDGE, BETTY S Employer name Madison County Amount $5,662.29 Date 05/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, ELLEN ALICE Employer name Albany County Amount $5,662.27 Date 11/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMESLE, JEAN-PIERRE M Employer name Hudson Valley DDSO Amount $5,662.58 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILS, MIREILLE B Employer name Suffolk County Amount $5,661.47 Date 09/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ARLINE Employer name Supreme Ct Kings Co Amount $5,662.04 Date 10/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAFEE, NOEL G Employer name Herkimer County Amount $5,661.96 Date 11/18/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROFEMUK, NANCY J Employer name Suffolk County Amount $5,661.17 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASALLE, CATALINA R Employer name Department of Civil Service Amount $5,661.16 Date 03/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPHINE Employer name Ulster County Amount $5,661.23 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILLETT, JAMES ALLEN Employer name Longwood CSD At Middle Island Amount $5,661.40 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, MARIE J Employer name East Ramapo CSD Amount $5,660.91 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, FLORENCE H Employer name Lewiston-Porter CSD Amount $5,660.89 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNION, RICHARD A Employer name Dept Transportation Region 8 Amount $5,661.01 Date 08/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZA, ANN L Employer name Cooperstown CSD Amount $5,660.96 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECTER, MADELEINE A Employer name Village of Hempstead Amount $5,660.72 Date 02/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLI, BESSIE Employer name White Plains City School Dist Amount $5,660.24 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, GINA LOMBARDO Employer name Rockland County Amount $5,660.85 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, KEVIN M Employer name Dept Transportation Region 8 Amount $5,660.73 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERI, CAROLEE Employer name Brewster CSD Amount $5,660.00 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, SUSAN Employer name Montgomery County Amount $5,659.82 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKETT, KATHLEEN A Employer name Capital District Otb Corp. Amount $5,659.60 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, GERALDINE M Employer name Department of Tax & Finance Amount $5,660.04 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, VIRGINIA L Employer name Erie County Amount $5,660.02 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGGER, EILEEN M J Employer name Unadilla Valley CSD Amount $5,659.23 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, JOYCE M Employer name Ulster County Amount $5,659.26 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, KAREN E Employer name Gates-Chili CSD Amount $5,659.00 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIONE, BARBARA J Employer name Cleary School Deaf Children Amount $5,659.00 Date 07/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMERTO, LYDIA Employer name Albany County Amount $5,659.08 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, PEARLENE Employer name Metro New York DDSO Amount $5,659.00 Date 09/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, ALEXANDRIA Employer name Riverhead CSD Amount $5,658.96 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTUNDA, SUSAN M Employer name Helen Hayes Hospital Amount $5,658.96 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATT, JEANETTE S Employer name New York Public Library Amount $5,658.96 Date 10/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTABANA, MARY C Employer name Town of Henrietta Amount $5,658.96 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, VIRGINIA Employer name Lawrence UFSD Amount $5,658.85 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNHAM, MARION J Employer name Whitney Point CSD Amount $5,658.84 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEMBEK, SHARON A Employer name Broome County Amount $5,658.96 Date 12/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTON, MIRIAM Employer name Manhattan Psych Center Amount $5,658.34 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, MARK R Employer name Village of Washingtonville Amount $5,658.91 Date 10/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTS, DAVID A Employer name Office of Court Admin Normal Amount $5,658.82 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTUCCI, MELINDA L Employer name Greece CSD Amount $5,658.37 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, GENEROSO Employer name City of Yonkers Amount $5,658.00 Date 11/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANESI, ELIZABETH S Employer name BOCES-Monroe Orlean Sup Dist Amount $5,658.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZUTO, DOROTHY E Employer name Town of Crawford Amount $5,658.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, HARVEY F, JR Employer name Town of Greenville Amount $5,658.04 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLEMAN, CLEEANNE M Employer name BOCES-Jeff'Son Lewis Hamilton Amount $5,657.88 Date 10/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASYLYSYLN, HELEN Employer name City of Binghamton Amount $5,657.80 Date 08/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKS, ROBERT J Employer name Oneida Herkimer Sol Wst Mg Aut Amount $5,657.86 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, RONALD L Employer name Tioga CSD Amount $5,657.71 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, LAURENCE D Employer name Central Square CSD Amount $5,657.56 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUYAR, JOSE R Employer name Long Island St Pk And Rec Regn Amount $5,657.34 Date 09/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, APRIL M Employer name Valley CSD At Montgomery Amount $5,657.26 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOIA, FAYE Employer name Queens Borough Public Library Amount $5,657.08 Date 07/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUESTIS, BERNADETTE Employer name Town of Kent Amount $5,657.41 Date 02/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, MILDRED Employer name Nassau County Amount $5,657.08 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGNIBENE, ALMA L Employer name Falconer CSD Amount $5,657.08 Date 06/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, PATRICIA F Employer name Town of Webster Amount $5,657.08 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, SYLVIA Employer name Brooklyn Public Library Amount $5,657.03 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBIS, MARY J Employer name Rye City School Dist Amount $5,657.00 Date 11/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADHAMS, JOHN E Employer name Genesee St Park And Rec Regn Amount $5,657.08 Date 12/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEMIEUX, RICHARD P Employer name Dept Labor - Manpower Amount $5,657.08 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, DELORES Employer name Nassau County Amount $5,656.96 Date 08/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, THOMAS F Employer name South Huntington UFSD Amount $5,656.84 Date 07/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JUDITH YOLE Employer name Washington Corr Facility Amount $5,656.98 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, MARGARET Employer name Brewster CSD Amount $5,656.96 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREIGOLD, FRANCENE Employer name Orange County Amount $5,655.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFIELD, J M Employer name Dept Labor - Manpower Amount $5,655.92 Date 06/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNIGHAN, ELIZABETH W Employer name Onondaga County Amount $5,656.00 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLAN, BARBARA A Employer name Oneida County Amount $5,655.96 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIKER, CHARLES R Employer name Town of Perrysburg Amount $5,655.69 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARAMIE, LORRAINE I Employer name Saratoga County Amount $5,655.61 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WILLIAM J Employer name Albion Corr Facility Amount $5,655.15 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, WILLIAM H Employer name Cornell University Amount $5,655.47 Date 06/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, VERONICA J Employer name Cambridge CSD Amount $5,655.08 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMANN, NANCY W Employer name Schenectady County Amount $5,655.20 Date 02/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSLOW, MARILYN A Employer name Department of State Amount $5,655.08 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VROMAN, ELIZABETH M Employer name BOCES-Del Chenang Madis Otsego Amount $5,655.34 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACIC, MARILYN L Employer name Frontier CSD Amount $5,655.04 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, AGATHA Employer name Lindenhurst UFSD Amount $5,655.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYSAGHT, JAMES J Employer name Nassau County Amount $5,655.00 Date 07/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOXEY, ALAN Employer name Department of Social Services Amount $5,655.00 Date 02/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMINERI, ELIZABETH C Employer name City of Buffalo Amount $5,654.93 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOTT, KENNETH L Employer name Shenendehowa CSD Amount $5,655.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JUDY C Employer name Marcellus CSD Amount $5,654.96 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, KATHERINE A Employer name Broome County Amount $5,654.96 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTI, PATRICK J Employer name Town of Woodbury Amount $5,655.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARY E Employer name Taconic Corr Facility Amount $5,654.89 Date 05/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAR, RICHARD S Employer name Johnstown City School Dist Amount $5,654.88 Date 07/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLO, TONY J Employer name Three Village CSD Amount $5,654.08 Date 04/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, JOHN F Employer name Village of Scarsdale Amount $5,654.08 Date 10/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING-MOODIE, PAULINE S Employer name Temporary & Disability Assist Amount $5,654.51 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEERY, MARIA E Employer name Town of Pawling Amount $5,654.08 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPACCI, JOHN G Employer name Division of Parole Amount $5,654.04 Date 10/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, ROBERT D Employer name BOCES-Dutchess Amount $5,654.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, SUSAN E Employer name City of Jamestown Amount $5,654.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGLUM, DANA J Employer name Ontario County Amount $5,654.04 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOUDY, CAROL L Employer name Onondaga Co Res Rec Agcy Amount $5,653.32 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, LINDA Employer name Nassau County Amount $5,653.11 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARD, RAYMOND G Employer name Western New York DDSO Amount $5,653.08 Date 09/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, SUSAN M Employer name Hudson City School Dist Amount $5,654.00 Date 02/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, CHERYL D Employer name Kendall CSD Amount $5,653.94 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEGUA, LILLIAN Employer name Great Neck Library Amount $5,653.00 Date 01/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLANI, ELVERA M Employer name Div Housing & Community Renewl Amount $5,653.00 Date 11/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLGEMUTH, MARY E Employer name Town of Brookhaven Amount $5,653.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, CAROLE N Employer name Cortland County Amount $5,652.99 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPIN, VALERIE F Employer name Gates-Chili CSD Amount $5,652.96 Date 11/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOUGHT, JOYCE E Employer name Tioga County Amount $5,652.96 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, ALICE M Employer name Webster CSD Amount $5,652.77 Date 09/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDSON, MARTHA P Employer name Kinderhook CSD Amount $5,653.00 Date 02/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, BETHZAIDA Employer name Cornell University Amount $5,653.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, THOMAS J Employer name Oswego County Amount $5,652.65 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, MARY LOU Employer name Lockport City School Dist Amount $5,652.24 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, KAREN D Employer name Lewis County Amount $5,652.19 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, ALICE M Employer name NYS Higher Education Services Amount $5,652.08 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, JOAN H Employer name Bellmore-Merrick CSD Amount $5,652.08 Date 07/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDE, ANNAMAE Employer name Maine-Endwell CSD Amount $5,652.08 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGAR, EVELYN Employer name Queens Borough Public Library Amount $5,652.04 Date 03/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DONALD J Employer name Beaver River CSD Amount $5,652.45 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDE, PAULINE Employer name Mohawk Valley General Hospital Amount $5,652.58 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENECKE, PATRICIA Employer name City of Buffalo Amount $5,652.00 Date 10/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELSTEIN, HALBERT Employer name Empire State Development Corp. Amount $5,651.92 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJESUS, REINALDO A Employer name Dept Labor - Manpower Amount $5,651.92 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, RAFAEL Employer name Brooklyn DDSO Amount $5,651.92 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFES, CHRISTOPHER S Employer name Schenectady County Amount $5,651.84 Date 03/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTWIG, HARRY E Employer name Akron CSD Amount $5,651.76 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCK, CLIFFORD Employer name Cobleskill Richmondville CSD Amount $5,651.75 Date 04/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTUS, RICHARD H Employer name Ulster County Amount $5,651.98 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, JOHN T Employer name Genesee County Amount $5,651.48 Date 01/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, LORRAINE F Employer name Suffolk County Amount $5,651.08 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROBERT Employer name Town of Amsterdam Amount $5,651.04 Date 04/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, VILMA Employer name Rockland Psych Center Amount $5,651.04 Date 03/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POROTIN, MIRENA Employer name Sullivan County Amount $5,651.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANGUCCI, MICHELINA Employer name Mamaroneck UFSD Amount $5,651.00 Date 06/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURTEVANT, NORMA L Employer name Fourth Jud Dept - Nonjudicial Amount $5,651.11 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, LORI A Employer name Taconic DDSO Amount $5,651.37 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, CHARLOTTE J Employer name Town of Southold Amount $5,650.96 Date 10/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERONICA, JOSEPHINE Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,650.92 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, THERESA A Employer name Rochester Psych Center Amount $5,650.63 Date 01/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, KAREN M Employer name Hsc At Syracuse-Hospital Amount $5,650.35 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFNER, JOHN T Employer name Medicaid Fraud Control Amount $5,650.41 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ORA D Employer name Empire State Development Corp. Amount $5,650.00 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN R Employer name Cornell University Amount $5,650.96 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, WILLIAM K Employer name Otsego County Amount $5,650.92 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINANNI, ROSE M Employer name Monroe County Amount $5,649.96 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIA, JOEL R Employer name Elmira City School Dist Amount $5,649.96 Date 04/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROWSKI, JACQUELYN C Employer name West Seneca CSD Amount $5,649.88 Date 08/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, JUDITH Employer name Bernard Fineson Dev Center Amount $5,649.84 Date 02/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINSON, PATRICIA L Employer name Town of Amherst Amount $5,649.62 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAMM, MARTHA T Employer name Liverpool CSD Amount $5,649.84 Date 08/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGUS, JOHN R Employer name Town of Plattsburgh Amount $5,649.54 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAIN, THOMAS W Employer name Town of Lewiston Amount $5,649.96 Date 04/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTINI, JUDITH S Employer name Central NY DDSO Amount $5,649.27 Date 08/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDAGE, STEPHEN M Employer name Middletown Psych Center Amount $5,649.35 Date 05/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORNBERGER, PATRICIA L Employer name Niagara-Wheatfield CSD Amount $5,649.12 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANO, DOLORES M Employer name Syracuse City School Dist Amount $5,649.12 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADORANTE, ANTHONY P Employer name Assembly: Annual Temporary Amount $5,649.08 Date 02/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCESCOTTI, ALBERT J Employer name State Fair Ag & Markets Expo Amount $5,649.08 Date 03/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IORIO, SUSAN L Employer name NYC Civil Court Amount $5,649.06 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMER, GLENDA R Employer name Moravia CSD Amount $5,649.16 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, CHLOE I Employer name Red Creek CSD Amount $5,649.12 Date 04/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTOUT, FRANCES H Employer name Tompkins County Amount $5,649.04 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, BETTY M Employer name Homer CSD Amount $5,649.04 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCLAIR, WILTON Employer name Westchester Health Care Corp. Amount $5,648.96 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, LINDA D Employer name Liberty CSD Amount $5,648.96 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEHOLM, CAROL A Employer name Fishkill Corr Facility Amount $5,648.90 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREESON, WILLIAM C Employer name Niagara County Amount $5,648.88 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN A Employer name Nassau County Amount $5,648.72 Date 01/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIARD, FAYE L Employer name Hendrick Hudson CSD-Cortlandt Amount $5,649.00 Date 02/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WICKLEN, VALERY A Employer name Great Neck Housing Authority Amount $5,648.27 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, NANCY L Employer name BOCES Eastern Suffolk Amount $5,648.37 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSHNER, RONALD Employer name Manhattan Psych Center Amount $5,648.04 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE BERT, JANE Employer name Bernard Fineson Dev Center Amount $5,648.04 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, GRATIA D Employer name Nassau County Amount $5,648.04 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDEN-BROWN, MILDRED L Employer name Orange County Amount $5,648.00 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIKSON, KARIN H Employer name Office of Mental Health Amount $5,648.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAMMETTI, IOLE Employer name Akron CSD Amount $5,648.12 Date 12/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIES, RUTH A Employer name City of Buffalo Amount $5,648.12 Date 01/22/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAMPOLI, LINDA Employer name Westchester County Amount $5,648.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEDMAN, HOLLY M Employer name Rockland Co Ind Dev Agcy Amount $5,647.53 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IE, BIE-KIOK Employer name SUNY At Stony Brook Hospital Amount $5,647.39 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYAMS, PAUL J Employer name Department of Law Amount $5,647.25 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, GLORIA E Employer name Nassau County Amount $5,647.96 Date 10/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANITIS, LINDA L Employer name Oswego County Amount $5,647.96 Date 04/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLK, ROBERT G Employer name Nassau County Amount $5,647.08 Date 09/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTS, BARBARA R Employer name North Rose-Wolcott CSD Amount $5,647.17 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, LILLIAN E Employer name Copake-Taconic Hills CSD Amount $5,647.04 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIETH, ROBERT P Employer name Health Research Inc Amount $5,647.59 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRIER, KARL E Employer name Delaware County Amount $5,647.04 Date 06/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, SARAH B Employer name Sherburne-Earlville CSD Amount $5,647.04 Date 07/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, JOAN Employer name Division of State Police Amount $5,646.96 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALL, EDWARD T Employer name Town of Somers Amount $5,647.04 Date 04/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFMANN, DOROTHY Employer name Elmont UFSD Amount $5,646.96 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREICH, JOANNE M Employer name Clarence CSD Amount $5,646.94 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLIFF, TIMOTHY E Employer name Shenendehowa CSD Amount $5,646.51 Date 06/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVERING, PAMELA A Employer name Niagara County Amount $5,646.48 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERS, CARL J, JR Employer name Monroe County Amount $5,646.51 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOCKER, JULIE K Employer name Penfield CSD Amount $5,646.90 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, ROBERT C Employer name Dept Transportation Region 9 Amount $5,646.84 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGALI, JOHN Employer name Seaford UFSD Amount $5,646.24 Date 11/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DEBORAH A Employer name Division of Parole Amount $5,646.14 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATZOPULOS, VICKI Employer name Hsc At Syracuse-Hospital Amount $5,646.40 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOSEPH H Employer name SUNY Binghamton Amount $5,646.57 Date 10/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORAND, ROBERT A Employer name South Lewis CSD Amount $5,646.04 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUMP, VIOLA M Employer name Chenango Forks CSD Amount $5,646.04 Date 11/02/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, HELYN M Employer name Mohawk Valley General Hospital Amount $5,646.04 Date 06/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, WILLIAM C Employer name Town of Tonawanda Amount $5,646.12 Date 02/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, PHYLLIS K Employer name Monroe County Amount $5,646.00 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSONDE, LINDA A Employer name City of Albany Amount $5,645.96 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, CANDICE E Employer name Schoharie County Amount $5,645.93 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, RITA M Employer name City of Fulton Amount $5,645.89 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARY E Employer name Crandall Library Amount $5,646.03 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESLANDES, SUZANNE J Employer name Dansville CSD Amount $5,645.08 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, CAROL B Employer name Baldwinsville CSD Amount $5,645.08 Date 08/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, BARBARA A Employer name Beekmantown CSD Amount $5,645.20 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCATO, CRISTYN B Employer name Cornell University Amount $5,645.08 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, MIGDALIA Employer name Buffalo City School District Amount $5,645.01 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGO, MADELINE J Employer name City of Rome Amount $5,645.08 Date 11/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, MARIA Employer name Bronx Psych Center Amount $5,645.08 Date 02/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEGAN, STEPHEN P Employer name Erie County Amount $5,644.74 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, JANET Employer name Briarcliff Manor UFSD Amount $5,644.72 Date 03/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTT, NANCY L Employer name Erie County Amount $5,645.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBIN, STEPHEN A Employer name Inst For Basic Res & Ment Ret Amount $5,644.96 Date 08/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICENZCIK, PAMELA M Employer name Frontier CSD Amount $5,644.62 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, DEBORAH A Employer name St Lawrence Psych Center Amount $5,644.58 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDUCCI, NICHOLAS J Employer name Town of Smithtown Amount $5,644.63 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, WENDY J Employer name Mc Graw CSD Amount $5,644.68 Date 10/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HELEN C Employer name Mohawk Valley General Hospital Amount $5,644.08 Date 11/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUTZ, CAROLYN F Employer name West Seneca CSD Amount $5,644.08 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPONE, RAMONA L Employer name Tupper Lake CSD Amount $5,644.28 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, LORIE K Employer name Madison County Amount $5,644.16 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, ELIZABETH M Employer name Children & Family Services Amount $5,644.04 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AVANZO, BARBARA Employer name Nassau County Amount $5,644.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLI, RICHARD E Employer name Five Points Corr Facility Amount $5,644.07 Date 10/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, N KAY ORCUTT Employer name City of Oneida Amount $5,644.07 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, ANNA H Employer name Ticonderoga CSD Amount $5,643.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, THOMAS D Employer name NYS Power Authority Amount $5,643.96 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARETT, SANDRA A Employer name SUNY College At Potsdam Amount $5,644.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, LINDA D Employer name Salmon River CSD Amount $5,644.00 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLE, NANCY C Employer name Katonah-Lewisboro UFSD Amount $5,643.66 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWE, CALVIN Employer name Sing Sing Corr Facility Amount $5,643.63 Date 02/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONSON, JAMES B Employer name Jefferson Co Indust Devel Agcy Amount $5,643.60 Date 12/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, CATHY L Employer name Niagara Falls City School Dist Amount $5,643.93 Date 11/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, HELENE J Employer name Dutchess County Amount $5,643.12 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSELL, MAXINE J Employer name Red Creek CSD Amount $5,643.08 Date 12/12/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLES, ROSALIND Employer name Lewis County Amount $5,643.04 Date 05/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERETTE, DENIS G Employer name Sunmount Dev Center Amount $5,643.26 Date 09/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, SHARON C Employer name So Glens Falls CSD Amount $5,643.18 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBATE, VITO Employer name Suffolk County Amount $5,643.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNING, HOWARD W Employer name Herkimer County Amount $5,643.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, WAYNE D Employer name Dept Labor - Manpower Amount $5,643.04 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LINDA M Employer name Nassau County Amount $5,643.01 Date 03/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENENATI, MARY JANE Employer name BOCES-Del Chenang Madis Otsego Amount $5,642.92 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, DAVID L Employer name Cornell University Amount $5,642.75 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARONEY, CAROLYN A Employer name Schoharie County Amount $5,642.50 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, THOMAS J Employer name Greenwich CSD Amount $5,642.95 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMER, JAMES A Employer name Town of Pomfret Amount $5,642.12 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, BERTHA A Employer name Stillwater CSD Amount $5,642.08 Date 01/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASTOLA, KATHLEEN Employer name Roswell Park Memorial Inst Amount $5,642.23 Date 11/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, JUDY A Employer name Town of Brookhaven Amount $5,642.15 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIANO, WANDA B Employer name Suffolk County Amount $5,642.04 Date 08/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, MARION A Employer name SUNY Buffalo Amount $5,642.08 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDERER, SUSAN K Employer name Huntington UFSD #3 Amount $5,642.04 Date 09/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISSI, EDWARD A Employer name Town of Waterford Amount $5,641.94 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERMAN, BARBARA Employer name Rockland County Amount $5,641.90 Date 04/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, ALLAN D Employer name Town of Clinton Amount $5,641.96 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCHIANO, ANTONIETTA Employer name Mahopac CSD Amount $5,641.96 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLAS, JOAN E Employer name Pilgrim Psych Center Amount $5,641.84 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWALD, LILLIAN Employer name BOCES-Nassau Sole Sup Dist Amount $5,641.83 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERA, ELIZABETH F Employer name Erie County Amount $5,641.08 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROO, ARLENE Employer name BOCES-Monroe Amount $5,641.08 Date 08/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, CAROLINE T Employer name County Clerks Within NYC Amount $5,641.77 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVILAR, JULIET T Employer name Bronx Psych Center Amount $5,641.81 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDLE, L JOHN Employer name Town of Indian Lake Amount $5,641.12 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRENBACHER, BARBARA A Employer name North Babylon UFSD Amount $5,641.68 Date 05/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISCH, ESTHER M Employer name Broome DDSO Amount $5,641.04 Date 12/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAK, CAROL A Employer name Erie County Amount $5,641.04 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATKOSKI, CAROL E Employer name Fayetteville-Manlius CSD Amount $5,641.00 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADD, SHARON T Employer name Washington County Amount $5,640.96 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGG, CHRISTINE E Employer name City of Glens Falls Amount $5,640.50 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCO, PETER A Employer name Town of Brookhaven Amount $5,640.87 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, GAIL A Employer name Churchville-Chili CSD Amount $5,640.40 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, MARIAN S Employer name Orange County Amount $5,640.59 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLINGHAM, SANDRA R Employer name St Marys School For The Deaf Amount $5,640.31 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITON, CHARLES R Employer name Dept Labor - Manpower Amount $5,640.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHIMER, CATHERINE E Employer name Newark Dev Center Amount $5,641.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSZER, MARGARET A Employer name West Irondequoit CSD Amount $5,639.92 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBETOY, SOPHIE Employer name Division of State Police Amount $5,639.78 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETHERHULT, JANIS A Employer name Altona Corr Facility Amount $5,639.82 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLBERT, IRVING L Employer name Town of Veteran Amount $5,640.08 Date 08/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, ROBIN E Employer name Monroe County Amount $5,639.42 Date 11/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAKLEY, COLLEEN R Employer name Orchard Park CSD Amount $5,639.89 Date 01/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, GERALDINE E Employer name Central Square CSD Amount $5,639.12 Date 08/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRYMAN, SHIRLEY J Employer name Ontario County Amount $5,639.27 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWREY, VICTORIA H Employer name Dutchess County Amount $5,638.78 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, CAROL B Employer name Health Research Inc Amount $5,639.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, GRACE M Employer name Palisades Interstate Pk Commis Amount $5,639.12 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSOP, LINDA A Employer name Genesee County Amount $5,638.80 Date 07/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGEL, HARVEY Z Employer name Nassau Health Care Corp. Amount $5,638.20 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMILLER, RICHARD J Employer name Dutchess County Amount $5,638.16 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, LINDA C Employer name Hsc At Syracuse-Hospital Amount $5,638.93 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESMER, LORRAINE R Employer name City of Buffalo Amount $5,638.16 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALECH, ARNOLD M Employer name Div Housing & Community Renewl Amount $5,638.16 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, JEANETTE E Employer name Elmira Corr Facility Amount $5,638.08 Date 05/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODDARD, BARBARA Employer name Staten Island DDSO Amount $5,638.08 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADO, ELIZABETH J Employer name Craig Developmental Center Amount $5,638.16 Date 08/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNINGSON, JANET Employer name Saratoga Springs City Sch Dist Amount $5,638.12 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAAK, MICHAEL A Employer name Thruway Authority Amount $5,638.12 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, LORETTA E Employer name Yonkers City School Dist Amount $5,637.92 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHRYN L Employer name Cornell University Amount $5,638.08 Date 10/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHINELLY, LEO P Employer name Village of Macedon Amount $5,637.63 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JUDY A Employer name Cattaraugus County Amount $5,637.24 Date 03/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEIFER, ANNE Employer name Nassau Library System Amount $5,637.12 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDETTE, BARBARA M Employer name Cohoes City School Dist Amount $5,637.12 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILEGGI, LORRAINE Employer name Wyoming County Amount $5,637.20 Date 02/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERSTEIN, HELEN M Employer name Brooklyn DDSO Amount $5,637.12 Date 08/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORONA, PETER J Employer name Bellmore UFSD Amount $5,637.08 Date 04/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, DAVID J Employer name Jefferson County Amount $5,637.09 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDMAN, GLORIA Employer name Brooklyn Public Library Amount $5,637.04 Date 03/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORSELLINO, DOMENICA Employer name White Plains City School Dist Amount $5,636.64 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERO, JOANN W Employer name City of Oneida Amount $5,636.08 Date 07/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARLO, DEBORAH L Employer name Western New York DDSO Amount $5,636.64 Date 06/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDZIOR, RITA Q Employer name Town of Richmond Amount $5,636.24 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, EVELYN M Employer name City of Schenectady Amount $5,636.12 Date 08/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, TAY A Employer name New York State Canal Corp. Amount $5,636.09 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DETTE, THERESA M Employer name Western New York DDSO Amount $5,635.81 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRALIA, JOHN E, JR Employer name Saratoga County Amount $5,636.08 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, SUSAN J Employer name BOCES-Del Chenang Madis Otsego Amount $5,635.82 Date 01/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGERT, DENISE M Employer name Brockport CSD Amount $5,635.45 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENZER, EDWARD W Employer name Nassau County Amount $5,635.44 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTERA, JANET M Employer name Union-Endicott CSD Amount $5,635.61 Date 11/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, TORRIE M Employer name Capital District DDSO Amount $5,635.51 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, RICHARD J Employer name Niagara St Pk And Rec Regn Amount $5,635.25 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAVERA, RICARDO L A Employer name Manhattan Psych Center Amount $5,635.37 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, RADHA K Employer name Creedmoor Psych Center Amount $5,635.27 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREGMAN, ONA C Employer name SUNY College At Oswego Amount $5,635.16 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, TONI Employer name Supreme Court Clks & Stenos Oc Amount $5,635.16 Date 02/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELM, LOIS L Employer name Taconic DDSO Amount $5,635.12 Date 09/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, YVONNE BOROS Employer name White Plains City School Dist Amount $5,635.12 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, OLIVE Employer name NYS Teachers Retirement System Amount $5,635.08 Date 04/16/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEERS, THERESA M Employer name Dept of Correctional Services Amount $5,635.11 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIOT, HILDA B Employer name St Lawrence Psych Center Amount $5,635.08 Date 09/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOELLER, LOIS P Employer name Westchester County Amount $5,635.08 Date 06/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, SHIRLEY S Employer name Ilion CSD Amount $5,635.08 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, RICHARD T Employer name Whitesboro CSD Amount $5,635.08 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKLEY, JOYCE Employer name Oceanside Library Amount $5,635.12 Date 07/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT F, JR Employer name Mt Mcgregor Corr Facility Amount $5,634.92 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVONA, CATHERINE J Employer name Nassau County Amount $5,635.04 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANI, GEORGIANNA C Employer name Department of Tax & Finance Amount $5,634.92 Date 03/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOPE, BARBARA J Employer name West Irondequoit CSD Amount $5,635.02 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT-CORBIN, VALERIE L Employer name W NY Veterans Home At Batavia Amount $5,634.76 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ANTOINETTE Employer name Glen Cove City School Dist Amount $5,634.22 Date 05/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLEY, DOROTHY H Employer name Rockland County Amount $5,634.12 Date 05/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLYNK, LENA Employer name Nassau County Amount $5,634.08 Date 03/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLMAN, MARIANNA Employer name Central Islip Psych Center Amount $5,634.10 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VERONICA P Employer name Greenburgh CSD Amount $5,634.08 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BUEL Y Employer name Hudson Valley DDSO Amount $5,634.00 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSILLO, LEONA Employer name Department of Tax & Finance Amount $5,634.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, PATRICIA Employer name Town of Brookhaven Amount $5,634.04 Date 08/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERESZTES, TERESA Employer name BOCES Eastern Suffolk Amount $5,634.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CATHERINE A Employer name Chautauqua County Amount $5,633.49 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, ROSEANN C Employer name BOCES-Orleans Niagara Amount $5,634.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, ROBERT M Employer name Town of Hempstead Amount $5,633.95 Date 03/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, G PATRICK Employer name Office of Real Property Servic Amount $5,633.04 Date 04/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIERA, ELIZABETH A Employer name Department of Tax & Finance Amount $5,633.15 Date 08/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANA, EVELYN F Employer name East Ramapo CSD Amount $5,633.04 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, JAMES S Employer name Lancaster CSD Amount $5,632.83 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLOWS, M EVELYN Employer name Wallkill Corr Facility Amount $5,632.80 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, SALLY L Employer name Madison County Amount $5,633.00 Date 11/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORENSEN, MARY B Employer name Westchester County Amount $5,633.00 Date 04/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROIGER, MARIE CLAIRE Employer name Sewanhaka CSD Amount $5,632.92 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYO, MARGARET A Employer name Brasher Falls CSD Amount $5,632.04 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATIER, CHERYL L Employer name Pine Plains CSD Amount $5,632.48 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIOLA, FLORENCE J Employer name Herkimer County Amount $5,632.24 Date 07/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDURO, URSULA J Employer name Geneva City School Dist Amount $5,631.80 Date 12/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARPELLI, CYNTHIA A Employer name Syracuse City School Dist Amount $5,631.15 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFTE, JAMES V Employer name Madison County Amount $5,631.88 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEST, JOAN C Employer name Glen Cove City School Dist Amount $5,631.12 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, VALERIE Employer name Ulster County Amount $5,631.25 Date 02/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, WENDY S Employer name Tompkins County Amount $5,631.12 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JUDY E Employer name Utica-Marcy Psych Center Amount $5,631.08 Date 03/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LAURENCE W, DR Employer name Mohawk Valley Psych Center Amount $5,631.08 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLIFF, DAWN M Employer name Town of Lake Luzerne Amount $5,631.12 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENKLER, MARILYN Employer name SUNY Stony Brook Amount $5,631.08 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERMAN, ELAINE Employer name Bellmore-Merrick CSD Amount $5,631.08 Date 07/17/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, MARJORIE L Employer name City of Ithaca Amount $5,631.08 Date 05/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, GAIL A Employer name Fulton County Amount $5,631.03 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDZIAK, HELEN Employer name Niagara Falls City School Dist Amount $5,631.04 Date 09/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, JUDITH A Employer name Northville CSD Amount $5,631.04 Date 06/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, ELEANOR K Employer name Monroe County Amount $5,631.00 Date 07/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY HELEN Employer name Rotterdam Mohonasen CSD Amount $5,630.96 Date 06/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JAMES C Employer name Indian River CSD Amount $5,630.75 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, VICTOR M Employer name SUNY College At New Paltz Amount $5,631.04 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, IRMA I Employer name Senate Special Annual Payroll Amount $5,630.08 Date 02/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAL, ROBERT A Employer name Town of North Castle Amount $5,630.46 Date 12/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, WILLIAM N Employer name Bayport-Bluepoint UFSD Amount $5,630.08 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIT, BARBARA J Employer name Mexico CSD Amount $5,630.34 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, EMANUEL J Employer name Nassau County Amount $5,630.12 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUILLA, ROSALIND M Employer name Fulton County Amount $5,630.04 Date 01/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPLIN, RUTH Employer name Hoosick Falls CSD Amount $5,630.04 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETMAN, CAROLE J Employer name Gowanda Psych Center Amount $5,630.04 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTNER, RICHARD G Employer name Suffolk County Water Authority Amount $5,629.84 Date 10/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLS, ROGER A Employer name Dutchess County Amount $5,630.96 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOSEPH F Employer name New York State Canal Corp. Amount $5,630.04 Date 10/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYFRIED, DORRIE J Employer name Creedmoor Psych Center Amount $5,629.95 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIMER, SHARON LEA Employer name Monroe County Amount $5,629.83 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMSTROM, ROSEMARY L Employer name Erie County Amount $5,629.64 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, DERWOOD R Employer name Lakeview Shock Incarc Facility Amount $5,629.75 Date 04/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLATHER, M KATHLEEN Employer name Tompkins County Amount $5,629.80 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, WAYNE G Employer name Carthage CSD Amount $5,629.74 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, ROSEANN E Employer name Hsc At Syracuse-Hospital Amount $5,629.61 Date 12/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ANNE C Employer name Village of Perry Amount $5,629.55 Date 08/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, THOMAS P Employer name Racing And Wagering Bd Amount $5,629.88 Date 03/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASSIMOS, CARMELLA Employer name Utica City School Dist Amount $5,629.40 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHINGTON, EILEEN C Employer name Suffolk County Amount $5,629.12 Date 07/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVEL, JANE M Employer name Fulton County Amount $5,629.48 Date 12/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, DAVID L Employer name Niagara County Amount $5,629.04 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERMELINGER, PATRICIA N Employer name Nassau County Amount $5,629.04 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRYSTAL, CHARLOTTE Employer name White Plains City School Dist Amount $5,629.08 Date 07/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNZIKER, RICHARD A Employer name Broome DDSO Amount $5,629.04 Date 03/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LENORA J Employer name Port Authority of NY & NJ Amount $5,628.92 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL Employer name Town of Carmel Amount $5,628.96 Date 11/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILLEN, MARGUERITE Employer name BOCES-Orange Ulster Sup Dist Amount $5,628.98 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVES, LESLIE A Employer name Dept Labor - Manpower Amount $5,628.80 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENGEYFIELD, DAWN M Employer name Moravia CSD Amount $5,628.63 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, HELENA Employer name Irvington UFSD Amount $5,628.74 Date 01/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, THERESE A Employer name Plainedge UFSD Amount $5,628.92 Date 11/03/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAAM, ANEESAH B Employer name Bedford Hills Corr Facility Amount $5,628.84 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, MARCELLA J Employer name Village of Island Park Amount $5,628.12 Date 12/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAEHLER, ALBERT K Employer name Washingtonville CSD Amount $5,628.48 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIERI, NANCY P Employer name Sweet Home CSD Amrst&Tonawanda Amount $5,628.08 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRBANKS, ISABEL N Employer name Frontier CSD Amount $5,628.08 Date 09/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISBORD, SUSAN Employer name Tompkins County Amount $5,628.12 Date 08/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, MARY E Employer name SUNY Stony Brook Amount $5,628.12 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, SELMA Employer name South Beach Psych Center Amount $5,628.08 Date 01/08/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, JACQUELINE A Employer name Taconic DDSO Amount $5,628.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEIT, DORIS G Employer name SUNY College At Geneseo Amount $5,628.04 Date 02/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSEL, CHESTER A Employer name Schoharie County Amount $5,627.92 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, DIANE M Employer name Dept Transportation Region 10 Amount $5,627.88 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHLMAN, SHELLEY J Employer name Jamestown City School Dist Amount $5,627.86 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKES, SAMUEL, JR Employer name Department of Law Amount $5,627.94 Date 11/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIX, NORMA E Employer name Westchester County Amount $5,627.84 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, LUCILLE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,627.77 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANCE, CHRIS, JR Employer name Sullivan County Amount $5,627.71 Date 12/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, MARIE C Employer name SUNY Stony Brook Amount $5,627.12 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOCKOFF, LINDA G Employer name Northport East Northport UFSD Amount $5,627.12 Date 11/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, LOIS E Employer name Red Creek CSD Amount $5,627.04 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, GRACE E Employer name NYS School For The Deaf Amount $5,627.12 Date 08/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, NANCY L Employer name Sunmount Dev Center Amount $5,627.04 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, EUNICE Employer name City of White Plains Amount $5,627.04 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, TIMOTHY W Employer name Saratoga County Amount $5,627.00 Date 05/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, LYNN R Employer name Department of Social Services Amount $5,626.92 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JULIA Employer name Hudson Valley DDSO Amount $5,627.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, CLARA Employer name City of Syracuse Amount $5,626.84 Date 08/08/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADEN, GEORGE T Employer name Department of Tax & Finance Amount $5,626.92 Date 09/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLEY, DAVID J Employer name Lt Governor Office Staff Amount $5,626.86 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYAH, ELIZABETH J Employer name Altona Corr Facility Amount $5,627.04 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOSEPHINE G Employer name BOCES-Monroe Amount $5,626.57 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, KATHERINE M Employer name Cayuga County Amount $5,626.12 Date 01/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, KEVIN I Employer name Baldwinsville CSD Amount $5,626.56 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVA, ANN Employer name Suffolk County Amount $5,626.12 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTEP, DIANE M Employer name Ontario County Amount $5,626.82 Date 09/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLDE, SHIRLEY A Employer name Office of Real Property Servic Amount $5,626.08 Date 10/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAT, EMMA M Employer name Greater Binghamton Health Cntr Amount $5,626.04 Date 05/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFT, PATRICIA A Employer name Chautauqua County Amount $5,626.34 Date 12/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, NANCY V Employer name Albany County Amount $5,625.65 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVEIRA, STEPHEN M Employer name Germantown CSD Amount $5,625.92 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, CINDY S Employer name Florida UFSD Amount $5,625.79 Date 06/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, BARBARA C Employer name BOCES-Albany Schenect Schohari Amount $5,625.29 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARJORIE R Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,626.04 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIOVANNI, LUCILLE C Employer name NYS Power Authority Amount $5,626.08 Date 10/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, SUZANNE Employer name Wyoming Corr Facility Amount $5,625.11 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, CHARLES L Employer name Ausable Valley CSD Amount $5,625.13 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPRIANO, RONALD A Employer name Wayne County Amount $5,625.12 Date 05/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANA, ANTHONY R Employer name Monroe County Amount $5,625.12 Date 07/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIA-COLLINS, PATRICIA A Employer name SUNY Stony Brook Amount $5,625.08 Date 08/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALZON, ANNUNZIATA Employer name Sewanhaka CSD Amount $5,625.08 Date 05/11/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTZER, ANNE E Employer name Cornell University Amount $5,625.08 Date 09/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLINI, DOROTHY Employer name Oneida County Amount $5,625.08 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, COLLEEN A Employer name Cairo-Durham CSD Amount $5,625.08 Date 04/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERN, BARBARA C Employer name Nassau County Amount $5,625.08 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTNER, BIRGIT Employer name New York Public Library Amount $5,625.08 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANQUITTO, ANTHONY J Employer name Albany City School Dist Amount $5,625.04 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMO, PATRICIA M Employer name Monroe County Amount $5,625.04 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, MARIA A Employer name Grand Island CSD Amount $5,624.94 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULMAN, BRIAN J Employer name Monroe County Amount $5,624.89 Date 01/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRIANO, MARY LOU Employer name Hsc At Syracuse-Hospital Amount $5,624.66 Date 03/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANALLEN, BEVERLY J Employer name Genesee County Amount $5,625.04 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICH, JULIANNE Employer name Frontier CSD Amount $5,625.02 Date 04/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLE, BARBARA M Employer name Department of Motor Vehicles Amount $5,624.12 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAITONDE, MANGIRISH V Employer name Westchester County Amount $5,624.42 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKASIEWICZ, MICHAEL Employer name Onondaga County Amount $5,624.12 Date 03/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUDI, MARY Employer name Department of Motor Vehicles Amount $5,624.04 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KILLIP, STELLA Employer name Lakeview Shock Incarc Facility Amount $5,624.96 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAME, SANDRA J Employer name Franklin County Amount $5,624.04 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALBERT Employer name Myers Manhattan Psych Center Amount $5,624.08 Date 04/08/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, THOMAS Employer name City of White Plains Amount $5,624.04 Date 01/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOCH, JAMES H Employer name Town of North Hempstead Amount $5,624.04 Date 05/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORBERG, DEBRA D Employer name Falconer CSD Amount $5,623.96 Date 01/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUB, JOHN J Employer name Orange County Amount $5,623.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, BARRY B Employer name Village of Webster Amount $5,623.70 Date 09/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDERA, CARMEN, JR Employer name Jefferson County Amount $5,624.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, LEON, JR Employer name New York State Assembly Amount $5,624.00 Date 04/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYBEL, LORRAINE M Employer name Westchester County Amount $5,623.96 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, CHRISTINE A Employer name Department of Motor Vehicles Amount $5,623.48 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, CAROL ANN Employer name Cornell University Amount $5,623.12 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECK, SUE Employer name Attica CSD Amount $5,623.12 Date 06/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIUGNO, MARK Employer name BOCES-Westchester Putnam Amount $5,623.12 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, HERMA E Employer name Westchester Health Care Corp. Amount $5,623.10 Date 02/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAULAY, VERA P Employer name Hendrick Hudson CSD-Cortlandt Amount $5,623.12 Date 03/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEHAN, RICHARD S Employer name Groton Housing Authority Amount $5,623.33 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER-WILLIAMS, BARBARA A Employer name Erie County Amount $5,623.08 Date 10/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVINESS MENDENHALL, LUNORA Employer name Kirby Forensic Psych Center Amount $5,623.04 Date 12/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWLEY, DAVID R Employer name Dept Transportation Region 5 Amount $5,622.96 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, VIRGINIA L Employer name Town of Amherst Amount $5,623.04 Date 05/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, ELIZABETH J Employer name Department of Tax & Finance Amount $5,623.04 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Rochester Childrens Services Amount $5,622.98 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JONATHAN P Employer name Southern Cayuga CSD Amount $5,622.92 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETZLAFF, LOIS R Employer name Town of Wheatfield Amount $5,622.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRY, JOAN L Employer name Alexander CSD Amount $5,623.08 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, CAROL A Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,622.34 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, NANCY E Employer name City of Albany Amount $5,622.96 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, MARY PAT Employer name Erie County Amount $5,622.16 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, MARY JO Employer name Four County Library System Amount $5,622.12 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBANIETTI, SYLVIA Employer name South Beach Childrens Serv Amount $5,622.12 Date 04/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRALICK, JANET M Employer name Wayne County Amount $5,622.12 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDITA, CHARLES Employer name Education Department Amount $5,622.08 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, CARLOS M Employer name Tarrytown Mun Housing Auth Amount $5,621.97 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRBAK, ELLEN J Employer name Onondaga County Amount $5,621.96 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, JOANNE C Employer name Sidney CSD Amount $5,621.96 Date 07/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCY, ARTHUR T Employer name NYC Judges Amount $5,621.77 Date 02/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, NANCY J Employer name Hutchings Psych Center Amount $5,621.95 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LYNNE A Employer name Nassau Health Care Corp. Amount $5,621.36 Date 07/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CAMP, DAROLD A Employer name Town of Orange Amount $5,621.34 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORGENSEN, LAWRENCE W Employer name Town of Putnam Valley Amount $5,621.58 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLAH, KIM A Employer name Middletown City School Dist Amount $5,621.66 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CLARENCE Employer name Nassau County Amount $5,621.44 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIULLI, SHEILA M Employer name Westchester County Amount $5,621.25 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATTI, HELEN I Employer name Delaware County Amount $5,621.16 Date 11/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEVERLY, KATHLEEN A Employer name Dept Labor - Manpower Amount $5,621.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRAROTTO, MARIANNA M Employer name NYC Family Court Amount $5,621.04 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNIGLE, ALBERT F Employer name Town of Charleston Amount $5,621.00 Date 06/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERMAN, DORIS S Employer name Suffolk County Amount $5,621.12 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAN, THERESA H Employer name Bedford Hills Corr Facility Amount $5,621.12 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVA, ETHEL Employer name Westchester Library System Amount $5,621.04 Date 05/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, PATRICIA A Employer name Rensselaer County Amount $5,620.96 Date 07/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, JOHN R Employer name Suffolk County Amount $5,620.92 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWE, MILTON Employer name Bayview Corr Facility Amount $5,621.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GARY E Employer name Ausable Valley CSD Amount $5,620.96 Date 08/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELLA, PATRICIA I Employer name BOCES-Westchester Putnam Amount $5,620.88 Date 07/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALIN, VERNON L, JR Employer name City of Port Jervis Amount $5,620.80 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, DEBORAH Employer name Nassau Health Care Corp. Amount $5,620.90 Date 05/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, THEODORE A Employer name Poughkeepsie City School Dist Amount $5,620.76 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, ARNELLE Employer name NYS Power Authority Amount $5,620.60 Date 09/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCCA, FRIEDA Employer name Spencerport CSD Amount $5,620.80 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JOYCE A Employer name Bay Shore UFSD Amount $5,620.65 Date 03/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, MARLEAH A Employer name Hsc At Syracuse-Hospital Amount $5,620.56 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCADONNA, ALBERT J Employer name Pulaski CSD Amount $5,620.12 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERER, HARVEY D Employer name Capital Dist Child&Youth Serv Amount $5,620.12 Date 06/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARJORIE F Employer name Greater Binghamton Health Cntr Amount $5,620.08 Date 01/21/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIEFFO, JUDY C Employer name BOCES Suffolk 2nd Sup Dist Amount $5,620.12 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, NANETTE A Employer name Phoenix CSD Amount $5,620.04 Date 02/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, RITA S Employer name Nassau County Amount $5,620.08 Date 05/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAULINSKI, DOLORES Employer name Pittsford CSD Amount $5,620.04 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, BARBARA J Employer name Greater Binghamton Health Cntr Amount $5,620.04 Date 06/05/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, THOMAS H Employer name Jamestown City School Dist Amount $5,620.01 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, SHERI A Employer name Franklin County Amount $5,620.03 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, DEBORAH A Employer name Chautauqua County Amount $5,619.99 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SHIRLEY J Employer name Rensselaer County Amount $5,619.69 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLINGS, SHERRYL L Employer name Nassau County Amount $5,619.95 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHADDUCK, KAREN J Employer name NYS Power Authority Amount $5,620.03 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, KEO Employer name Syracuse City School Dist Amount $5,619.92 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWNER, LINDA Employer name Monroe County Amount $5,619.20 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSSON, SUZANNE R Employer name BOCES-Orange Ulster Sup Dist Amount $5,619.49 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRY, KATHERINE M Employer name Marcellus CSD Amount $5,619.23 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CAROL L Employer name Town of Gates Amount $5,618.61 Date 02/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURRETTE, JOHN H, JR Employer name Supreme Ct-Queens Co Amount $5,618.60 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LUCILLE V Employer name Westchester County Amount $5,618.96 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, IRENE N Employer name Lakeland CSD of Shrub Oak Amount $5,619.04 Date 10/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENNETT, REGINA MAE Employer name Nassau Health Care Corp. Amount $5,618.44 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, MYRON R Employer name Broome DDSO Amount $5,618.25 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, FINN A, JR Employer name Gates-Chili CSD Amount $5,618.55 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, ALANNA R Employer name Buffalo City School District Amount $5,618.04 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAKARCHI, ELLIOT Employer name Dept Labor - Manpower Amount $5,618.10 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, GRACE P Employer name Otsego County Amount $5,618.04 Date 09/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHAJLOV, ZLATA Employer name Rochester Psych Center Amount $5,617.96 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIBNEY, ROGER J Employer name Green Haven Corr Facility Amount $5,618.04 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, SUSAN R Employer name Cortland County Amount $5,618.00 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLNER, JEANETTE Employer name Dept Labor - Manpower Amount $5,618.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIDO, PAMELA M Employer name Taconic DDSO Amount $5,617.89 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, MARION R Employer name Suffolk County Amount $5,617.84 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, ANGEL Employer name Rochester City School Dist Amount $5,617.08 Date 11/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DOROTHY Employer name Dept Transportation Region 10 Amount $5,617.04 Date 11/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGUILO, MARY ELLEN Employer name Onondaga County Amount $5,617.50 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, PING-PING HWANG Employer name Health Research Inc Amount $5,617.36 Date 07/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESTED, BETTY P Employer name Fulton County Amount $5,616.96 Date 05/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIDALA, LOUIS R Employer name Department of Law Amount $5,616.92 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, BEVERLY M Employer name Brocton CSD Amount $5,617.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EDNA I Employer name City of Kingston Amount $5,616.87 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, LINDA F Employer name Third Jud Dept - Nonjudicial Amount $5,616.96 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHREN, REBECCA J Employer name Union-Endicott CSD Amount $5,616.85 Date 06/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLAIN, JANICE K Employer name Dryden CSD Amount $5,616.92 Date 08/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, MICHELE Employer name Hudson Valley DDSO Amount $5,616.44 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, TAMMY B Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,616.77 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, DIANE G Employer name City of Long Beach Amount $5,616.75 Date 11/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, CONSTANCE G Employer name Rye Neck UFSD Amount $5,616.12 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, HAROLD D Employer name Town of Parish Amount $5,615.96 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABINOWITZ, CAROL Employer name Washingtonville CSD Amount $5,616.32 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, FRED Employer name Kingsboro Psych Center Amount $5,615.88 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, PATRICK H Employer name Town of Torrey Amount $5,616.28 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, KATHLEEN M Employer name Scio CSD Amount $5,614.88 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, DONALD J Employer name Genesee County Amount $5,615.11 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMPINE, LARRY G Employer name SUNY College Technology Canton Amount $5,614.37 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZAFRANSKI, DANYK Employer name East Meadow UFSD Amount $5,614.84 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, PAUL V Employer name East Greenbush CSD Amount $5,614.67 Date 07/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORVE, DEBBIE Employer name Port Authority of NY & NJ Amount $5,614.97 Date 12/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANAROFF, SHARON R Employer name Rockland Mult Disabled Unit Amount $5,614.10 Date 08/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAYETTE, SARAH Employer name Kingsboro Psych Center Amount $5,614.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUL, JAMES D Employer name Pilgrim Psych Center Amount $5,614.08 Date 04/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, PASHION P Employer name Western NY Childrens Psych Center Amount $5,614.00 Date 04/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTS, EILEEN G Employer name Syracuse City School Dist Amount $5,613.92 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHRISTIE H Employer name Town of Massena Amount $5,613.96 Date 05/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM E Employer name Little Valley CSD Amount $5,613.92 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUGAW, MICHAEL J Employer name Hudson Falls CSD Amount $5,613.81 Date 12/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DONDRUE A Employer name Bethlehem CSD Amount $5,613.33 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, VIRGINIA M Employer name Central NY Psych Center Amount $5,613.79 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, STEPHEN J Employer name SUNY Buffalo Amount $5,613.60 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, VIRGINIA P Employer name Dutchess County Amount $5,613.12 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANAK, JOYCE L Employer name SUNY Stony Brook Amount $5,613.52 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRIAN, LEILANI T Employer name New York Public Library Amount $5,613.00 Date 10/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIE, ANNIE R Employer name Rochester Psych Center Amount $5,613.00 Date 09/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROZD, NANCY C Employer name Nassau County Amount $5,612.64 Date 03/17/2006 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