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 GOULDSTONE, PHILIP Employer name Town of Southampton Amount $5,534.40 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAREY, NORMA B Employer name BOCES-Wayne Finger Lakes Amount $5,534.16 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, NORRIS D Employer name Creedmoor Psych Center Amount $5,534.84 Date 11/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLODNE, ROWENA Employer name Nassau County Amount $5,533.92 Date 10/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JUNE R Employer name Gorham Middlesex CSD Amount $5,534.04 Date 08/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIZYK, GREGORY K Employer name Greece CSD Amount $5,534.09 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBO, JOHN E Employer name Herkimer County Amount $5,533.65 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, MAY Employer name Haverstraw-Stony Point CSD Amount $5,533.92 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUTEN, MARY JANE Employer name Nassau County Amount $5,533.88 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRODER, HEINZ G Employer name Cattaraugus County Amount $5,533.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBNOFF, BARBARA Employer name Onondaga County Amount $5,533.26 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISSON, ALAN J Employer name Fayetteville-Manlius CSD Amount $5,533.18 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN, LOREN C Employer name Madison County Amount $5,533.16 Date 09/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, PATRICIA A Employer name West Genesee CSD Amount $5,532.88 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, JAMES P Employer name Town of Lake George Amount $5,532.87 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OXBERRY, DEBRA E Employer name Nassau County Amount $5,532.40 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBLER, ALZINNA Employer name Division of Parole Amount $5,532.43 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, ROGER P Employer name Mohawk Valley General Hospital Amount $5,532.62 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, ELAINE Employer name Town of Catskill Amount $5,532.46 Date 02/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RACHEL L Employer name Newark Valley CSD Amount $5,532.14 Date 03/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, REYNOLD G Employer name SUNY College At Potsdam Amount $5,532.47 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCROGER, LOIS K Employer name Churchville-Chili CSD Amount $5,532.00 Date 06/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, CLAUDE Employer name City of Rome Amount $5,532.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUMBRIS, EDMUND T Employer name Ulster Correction Facility Amount $5,532.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, FRANCES I Employer name BOCES Suffolk 2nd Sup Dist Amount $5,531.96 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGLIN, THOMAS Employer name SUNY Binghamton Amount $5,531.96 Date 09/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOISTRA, INGEBORG Employer name Ellenville CSD Amount $5,531.92 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTO, DOROTHY Employer name SUNY Stony Brook Amount $5,531.92 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKERIAN, MARGUERITE Employer name Office of General Services Amount $5,531.88 Date 11/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAJEWSKI, MARY C Employer name Mohawk Valley Psych Center Amount $5,531.88 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCO, DAVID C Employer name Onondaga County Amount $5,531.92 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, LORRAINE V Employer name Smithtown Spec Library Dist Amount $5,531.72 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GMOSER, ADELE E Employer name SUNY College At Cortland Amount $5,531.84 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, TIMOTHY P Employer name Empire State Development Corp. Amount $5,531.44 Date 11/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, KEVIN M Employer name Erie County Amount $5,531.70 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, RUTH B Employer name Town of Sennett Amount $5,531.52 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGER, JOYCE K Employer name Alden CSD Amount $5,531.76 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, CAROLANN Employer name Batavia City-School Dist Amount $5,531.49 Date 01/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, DONNA M Employer name Hsc At Syracuse-Hospital Amount $5,531.22 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, CLAUDIA B Employer name Orchard Park CSD Amount $5,531.19 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, FRANCINE A Employer name Department of Health Amount $5,531.08 Date 06/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, GEORGE Employer name Department of Social Services Amount $5,531.08 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYES, RICHARD G Employer name Town of Ovid Amount $5,531.08 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, NANCY C Employer name Cherry Valley-Springfield CSD Amount $5,530.92 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, TOBEY T Employer name Education Department Amount $5,530.92 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, FREDDY Employer name Dept Transportation Region 10 Amount $5,530.92 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGER, ANGELA M Employer name Rochester City School Dist Amount $5,530.96 Date 09/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, DONNA J Employer name Wallkill CSD Amount $5,530.94 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAKE, SCOTT F Employer name Town of Sweden Amount $5,530.70 Date 10/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKINGHAM, RODNEY D Employer name Lewis County Amount $5,530.65 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITECKI, MARY M Employer name Rotterdam Mohonasen CSD Amount $5,530.88 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, SUZANNE Employer name Mamaroneck UFSD Amount $5,530.89 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, LAWRENCE J, JR Employer name Town of Brookhaven Amount $5,530.04 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTULSKI, KATHRYN N Employer name Williamsville CSD Amount $5,529.97 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, ZELMA L Employer name Hudson Valley DDSO Amount $5,530.65 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONA, MARY E Employer name Highland CSD Amount $5,529.92 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERKIN, MARY LEE Employer name Port Authority of NY & NJ Amount $5,529.66 Date 11/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, DORIS E Employer name SUNY College At Cortland Amount $5,529.92 Date 02/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALLY, THELMA A Employer name Central Islip Psych Center Amount $5,529.92 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSEL, NANETTE J Employer name Suffolk County Amount $5,529.43 Date 03/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YENALAITUS, ROBERT W Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,529.30 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, MARY E Employer name BOCES-Nassau Sole Sup Dist Amount $5,529.49 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, WILLIAM L Employer name Little Falls-City School Dist Amount $5,528.99 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, PAULA L Employer name NYS Mortgage Agency Amount $5,528.96 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, KATHRYN I Employer name Hornell City School Dist Amount $5,529.12 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLIN, CHRISTINE L Employer name New York State Assembly Amount $5,529.04 Date 03/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, VIRGINIA E Employer name Oceanside UFSD Amount $5,528.92 Date 05/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPMANN, ADRIENNE N Employer name Village of Mineola Amount $5,528.92 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLENE Employer name Temporary & Disability Assist Amount $5,528.84 Date 02/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, DERWOOD L Employer name Town of Glenville Amount $5,528.75 Date 05/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWARTHOUT, THOMAS J, JR Employer name Genesee Valley CSD Angelica-Be Amount $5,528.70 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULL, MAUREEN B Employer name Town of Clarence Amount $5,528.88 Date 07/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINALE, JOSEPH L Employer name Lackawanna City School Dist Amount $5,528.88 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, INA R Employer name Health Research Inc Amount $5,528.88 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, MELVIN B Employer name Energy Research Dev Authority Amount $5,528.62 Date 07/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, WILLIAM K Employer name Allegany County Amount $5,528.64 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, DANIEL J Employer name Chemung County Amount $5,528.46 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFORT, MARIAN G Employer name Yorkshire Pioneer CSD Amount $5,528.43 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT Employer name Dept Transportation Reg 11 Amount $5,528.02 Date 02/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTANTE, EMILIE Employer name Long Island St Pk And Rec Regn Amount $5,528.60 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, KATHLEEN L Employer name Town of Urbana Amount $5,527.96 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, JEAN A Employer name Horseheads CSD Amount $5,528.59 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JO ANN L Employer name Nassau County Amount $5,527.96 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, ANNE M Employer name Central NY DDSO Amount $5,527.92 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JUNE P Employer name Erie County Amount $5,527.92 Date 12/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENCK, DOLLIE MAE Employer name Brooklyn Public Library Amount $5,527.92 Date 04/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WTULICH, CATHERINE Employer name Dutchess County Amount $5,527.92 Date 12/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, BEATRICE Employer name Nassau County Amount $5,527.92 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MERRY L Employer name Office of Mental Health Amount $5,527.92 Date 10/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, ADELAIDE D Employer name Village of Farmingdale Amount $5,527.80 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENT, AGNES M Employer name Broome County Amount $5,527.88 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JACQUELINE D Employer name Montgomery County Amount $5,527.88 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANI, EVELYN L Employer name Department of Transportation Amount $5,527.76 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, CHARLES W Employer name Voorheesville CSD Amount $5,527.72 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, MARY ANN Employer name East Islip UFSD Amount $5,527.76 Date 07/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, WILLIAM R, JR Employer name Broome County Amount $5,527.65 Date 12/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKULA, CAROL A Employer name Town of Riverhead Amount $5,527.77 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, DAVID A Employer name Wende Corr Facility Amount $5,527.62 Date 07/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ADDIE M Employer name Roswell Park Cancer Institute Amount $5,527.21 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BONITA L Employer name Town of Chautauqua Amount $5,527.40 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROESCH, KAREN R Employer name Putnam County Amount $5,526.92 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY-GRANT, NANCY L Employer name Cornell University Amount $5,527.08 Date 08/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, RICHARD H Employer name Town of New Paltz Amount $5,527.08 Date 06/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, CYNTHIA A Employer name Windsor CSD Amount $5,526.64 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ANN M Employer name Town of Franklinville Amount $5,527.04 Date 11/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGRADY, JOAN E Employer name Malverne Public Library Amount $5,526.92 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC HALE, CAROL A Employer name Great Neck UFSD Amount $5,526.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, NANCY L Employer name Susquehanna Valley CSD Amount $5,526.54 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADGETT, JAMES F Employer name Children & Family Services Amount $5,526.55 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, TONG S Employer name Massapequa UFSD Amount $5,526.15 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOREN, DAVID H Employer name Western New York DDSO Amount $5,526.44 Date 06/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMENT, LAURA M Employer name Rochester School For Deaf Amount $5,526.37 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, SUSAN E Employer name Rockland County Amount $5,526.40 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BRUCE HERBERT Employer name St Lawrence County Amount $5,525.96 Date 11/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOS, MARGUERITE Employer name Dept Labor - Manpower Amount $5,525.96 Date 04/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARLENE E Employer name Franklin County Amount $5,526.12 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, SHIRLEY R Employer name Tioga County Amount $5,525.92 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DEBORAH J Employer name Delaware County Amount $5,525.93 Date 09/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, ROSLYN Employer name Nassau County Amount $5,525.92 Date 10/09/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONSERA, CAROL A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $5,525.92 Date 06/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPPEE, MORRIS Employer name Gouverneur CSD Amount $5,525.88 Date 03/29/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, DORIS M Employer name East Irondequoit CSD Amount $5,525.88 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNOR, MAUREEN C Employer name Dept Labor - Manpower Amount $5,525.50 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUZZI, MILDRED A Employer name Town of Halfmoon Amount $5,525.47 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, DENNIS L Employer name Rockland Psych Center Amount $5,525.83 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLING, KATHLEEN T Employer name Croton Harmon UFSD Amount $5,525.67 Date 05/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARCHE, MICHELE L Employer name Ogdensburg City School Dist Amount $5,525.51 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDASSARRI, ALBERT Employer name Department of Health Amount $5,525.37 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISS, RICHARD W Employer name Capital District DDSO Amount $5,525.41 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILES, PATRICK M Employer name Lancaster CSD Amount $5,525.40 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLAN, EVELYN J Employer name Bernard Fineson Dev Center Amount $5,525.23 Date 10/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUIDEMA, ROBERT J Employer name Wyoming County Amount $5,525.21 Date 03/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAHUNT, LESLEY F Employer name Madison County Amount $5,525.24 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELTRI, GEORGE M Employer name Delaware County Amount $5,525.24 Date 11/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBREY, MICHAEL A Employer name SUNY Health Sci Center Syracuse Amount $5,524.96 Date 07/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDENHAGEN, MICHAEL J Employer name Suffolk County Amount $5,524.96 Date 12/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, JUDITH M Employer name Cattaraugus County Amount $5,525.13 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLENE R Employer name City of Gloversville Amount $5,524.96 Date 12/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, ROBERT P Employer name Oneida Herkimer Sol Wst Mg Aut Amount $5,524.92 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, MARY Employer name Green Haven Corr Facility Amount $5,524.92 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ALMA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,524.92 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERBERG, THELMA Employer name New York Public Library Amount $5,524.92 Date 06/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, ESTHER L Employer name Saratoga County Amount $5,524.92 Date 10/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARATORE-AVALOS, PATRICIA Employer name BOCES Eastern Suffolk Amount $5,524.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPE, JEANNE M Employer name Monroe County Amount $5,524.62 Date 01/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, THADDEUS V Employer name Green Haven Corr Facility Amount $5,524.52 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEUTER, VINCENETTE M Employer name Erie County Amount $5,524.88 Date 02/11/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIBIANCHI, KATHLEEN A Employer name Children & Family Services Amount $5,524.86 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, GIUSEPPE Employer name Brooklyn Public Library Amount $5,524.20 Date 09/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODHEAD, WINZEL Employer name Department of Tax & Finance Amount $5,524.18 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULVER, GAIL A Employer name Cornell University Amount $5,524.29 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, CLEMENT Employer name Appellate Div 2nd Dept Amount $5,523.92 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBER, MIRIAM Employer name Division of Parole Amount $5,523.92 Date 10/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, FRANZ T Employer name Rochester City School Dist Amount $5,524.06 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MALLEY, FRANCES Employer name Department of Tax & Finance Amount $5,523.92 Date 12/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, RICHARD H Employer name Town of Cicero Amount $5,523.92 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLFE, TIMOTHY J Employer name Penfield CSD Amount $5,523.15 Date 06/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT L Employer name Binghamton City School Dist Amount $5,523.92 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROWS, KATHRYN I Employer name Whitney Point CSD Amount $5,523.39 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DOROTHY J Employer name Livingston County Amount $5,523.13 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHL, ROSEMARY D Employer name Rochester City School Dist Amount $5,522.96 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, MURIEL D Employer name Dept Labor - Manpower Amount $5,522.88 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILATO, ROBERT M Employer name Erie County Amount $5,522.87 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ISABEL Employer name Manhattan Dev Center Amount $5,522.92 Date 07/12/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLE, IDA M Employer name Niagara-Wheatfield CSD Amount $5,522.96 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNUCCI, ANGELO Employer name Wappingers CSD Amount $5,522.92 Date 06/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, BONNIE L Employer name Town of Islip Amount $5,522.73 Date 05/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKHTAB, MUBASHSIR Employer name Brooklyn Public Library Amount $5,522.73 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANGIALOSI, ANGELA Employer name Dept Labor - Manpower Amount $5,522.76 Date 02/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, LIZZIE M Employer name Port Authority of NY & NJ Amount $5,522.04 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, LINDA L Employer name Greene Corr Facility Amount $5,521.96 Date 01/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAR, PAUL L Employer name Greenville CSD Amount $5,521.92 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAPRETE, SANDRA I Employer name Spencerport CSD Amount $5,522.35 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, RUSSELL L Employer name Madison County Amount $5,522.50 Date 03/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name Town of Waverly Amount $5,521.88 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALDT, BARBARA M Employer name Chappaqua CSD Amount $5,521.88 Date 11/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BEVERLY ANN Employer name South Beach Psych Center Amount $5,521.72 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICHARD E Employer name Suffolk County Amount $5,521.33 Date 10/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERPAK, GARY R Employer name Minisink Valley CSD Amount $5,521.06 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIK, LEOKADIA Employer name Johnson City CSD Amount $5,521.17 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JACINTHA P Employer name Port Authority of NY & NJ Amount $5,521.21 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DIANNE J Employer name Whitney Point CSD Amount $5,521.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHKAMP, CLAIREMARIE E Employer name Dept Labor - Manpower Amount $5,521.20 Date 04/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZDAN, CAROL A Employer name Upper Mohawk Valley Water Bd Amount $5,520.96 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, PATRICIA D Employer name Workers Compensation Board Bd Amount $5,520.96 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, MARLENE F Employer name Ulster County Amount $5,520.79 Date 10/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKWELL, BEVERLY J Employer name Education Department Amount $5,520.92 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, SANDRA L Employer name Rochester City School Dist Amount $5,520.96 Date 11/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIIKI, RAYMOND C Employer name Cornell University Amount $5,520.88 Date 07/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APONTE, ELAINE C Employer name BOCES-Orange Ulster Sup Dist Amount $5,520.13 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, ELLEN Employer name Half Hollow Hills CSD Amount $5,520.48 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHNER, JULIE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,520.42 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMASCIO, JOHN P Employer name 10th Dist. Nassau Nonjudicial Amount $5,519.96 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CONSTANCE M Employer name Salamanca City School Dist Amount $5,519.96 Date 08/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, NANNIE L Employer name Manhattan Psychiatric Center Amount $5,520.00 Date 11/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, JOHN D Employer name Westchester County Amount $5,520.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZZEY, GREGORY F Employer name Nassau County Amount $5,519.91 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZEPACZ, JANE J Employer name Whitesboro CSD Amount $5,519.88 Date 07/09/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, CAROLYN Employer name Rockland County Amount $5,519.84 Date 10/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODDER, ELISE J Employer name Helen Hayes Hospital Amount $5,519.96 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONG, PETER K Employer name Town of North Hempstead Amount $5,519.83 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKORA, BERNADETTE A Employer name Southport Correction Facility Amount $5,519.84 Date 11/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYNE, CAROL F Employer name Patchogue-Medford Pub Library Amount $5,519.92 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, COLIN S Employer name Wappingers CSD Amount $5,519.05 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLGAN, SARAH M Employer name Port Authority of NY & NJ Amount $5,519.59 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Albany County Amount $5,519.39 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISHNEOWSKI, SALLY A Employer name So Glens Falls CSD Amount $5,518.92 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, LINDA L Employer name Sunmount Dev Center Amount $5,519.13 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, BARBARA A Employer name Nassau County Amount $5,518.96 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELKO, ALMA D Employer name Ontario County Amount $5,518.92 Date 11/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, CAROL A Employer name Chenango Valley CSD Amount $5,518.75 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, ROSALEEN Employer name East Williston UFSD Amount $5,518.72 Date 12/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREOLA, JOHN A Employer name Banking Department Amount $5,518.26 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, DEBRA J Employer name North Babylon Public Library Amount $5,518.71 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSINO, GARY S Employer name BOCES-Monroe Amount $5,518.61 Date 10/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, DONA P Employer name New York Mills UFSD Amount $5,518.18 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWEN, SANDRA S Employer name Capital Dist Psych Center Amount $5,518.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLA COSTA, FRANK J Employer name Hilton CSD Amount $5,518.55 Date 09/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNECI, JOHN A Employer name New York Public Library Amount $5,518.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEINS, ELIZABETH CRISPE Employer name Westchester County Amount $5,517.96 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, WEANETT S Employer name SUNY Health Sci Center Syracuse Amount $5,517.96 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZGRODEK, LINDA J Employer name Town of Mount Hope Amount $5,517.98 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, SYLVIA Employer name Rockland County Amount $5,517.96 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, KAREN A Employer name Farmingdale UFSD Amount $5,517.95 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANO, ANTOINETTE Employer name Long Beach City School Dist 28 Amount $5,517.92 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWAPICK, CATERINA Employer name Mid-Hudson Psych Center Amount $5,517.88 Date 08/05/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MORENE Employer name Katonah-Lewisboro UFSD Amount $5,517.92 Date 12/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, LEONA F Employer name Ellicottville CSD Amount $5,517.92 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, GLADYS R Employer name Monroe County Amount $5,517.59 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANELLA, DIANE M Employer name Broome County Amount $5,517.52 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ANGELA Employer name Pilgrim Psych Center Amount $5,517.49 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGONE, LOUIS V Employer name Thruway Authority Amount $5,517.65 Date 06/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, KATHLEEN Employer name William Floyd UFSD Amount $5,517.67 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFREDO, FRANK T Employer name Three Village CSD Amount $5,517.08 Date 08/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANNITO, VALERIE Employer name Monroe County Amount $5,517.08 Date 07/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, LANCE F Employer name Lexington School For The Deaf Amount $5,517.39 Date 07/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ADELINE M Employer name Broome County Amount $5,517.01 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, KATHRYN A Employer name Rome City School Dist Amount $5,517.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARY C Employer name Hudson River Psych Center Amount $5,516.96 Date 11/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, SHARON K Employer name Delaware County Amount $5,516.96 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGRILLA, CAROLE L Employer name Nassau County Amount $5,516.96 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, JANET E Employer name Onondaga County Amount $5,516.96 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULSEN, MICHELLE E Employer name Off of The State Comptroller Amount $5,517.00 Date 03/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGA, MARY ANN Employer name Town of Northampton Amount $5,516.96 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLARATTA, JOHN P Employer name Nassau County Amount $5,516.92 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISLER, BETTY J Employer name Department of Motor Vehicles Amount $5,516.73 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, GROVER Employer name Niagara Frontier Trans Auth Amount $5,516.67 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMOUR, MARY Employer name Onondaga County Amount $5,516.92 Date 06/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, ARIETTA M Employer name Taconic DDSO Amount $5,516.88 Date 06/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSWAMI, SHYAMAL K Employer name SUNY Health Sci Center Brooklyn Amount $5,516.64 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREAN, THOMAS A Employer name Minisink Valley CSD Amount $5,516.48 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLUEP, JOHN E Employer name SUNY College At Oswego Amount $5,516.45 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, NORA B Employer name BOCES-Herkimer Fulton Hamilton Amount $5,516.43 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWORDS, PETER E Employer name Onondaga County Amount $5,516.38 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIPPENS, DONNA P Employer name Central Islip Psych Center Amount $5,516.32 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, MERYL B Employer name Middle Country CSD Amount $5,516.00 Date 01/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESCIA, MARY E Employer name Mid-Hudson Psych Center Amount $5,516.35 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, ANNA C Employer name Long Island Dev Center Amount $5,515.96 Date 10/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLES, NANCY L Employer name SUNY Brockport Amount $5,515.96 Date 05/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNEM, JANET W Employer name SUNY Brockport Amount $5,515.96 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJESU, LUCY A Employer name Town of Oyster Bay Amount $5,515.96 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELAWA, DIANE S Employer name Office of Mental Health Amount $5,515.93 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, RUSSELL B Employer name Dept Transportation Region 3 Amount $5,515.92 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, JAMES R Employer name Erie County Amount $5,515.80 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONZITTI, ANGELA M Employer name Port Authority of NY & NJ Amount $5,515.70 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURDO, LOUIS E, SR Employer name Vestal CSD Amount $5,515.88 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCEPCION, RITA Employer name Great Neck UFSD Amount $5,515.81 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, THOMAS J Employer name Orleans County Amount $5,515.45 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENCIA, ANNA Employer name Metropolitan Trans Authority Amount $5,515.68 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, EDWARD T Employer name South Beach Psych Center Amount $5,515.25 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDBERG, THERESA A Employer name Lindenhurst UFSD Amount $5,515.21 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIX, NEAL W Employer name Long Island Dev Center Amount $5,515.34 Date 10/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUSTAGLIO, DOROTHY E Employer name New York State Assembly Amount $5,515.28 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUAYE, SOPHIA A Employer name Bronx Psych Center Amount $5,515.27 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVER, BARBARA M Employer name Office Parks, Rec & Hist Pres Amount $5,514.96 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAROVSKI, JUDITH A Employer name Erie County Amount $5,515.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKONIECZNY, ELEANOR Employer name Massena CSD Amount $5,515.12 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACHHOLDER, MARGARET Employer name Suffolk County Amount $5,514.72 Date 12/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, SANDRA L Employer name Onondaga County Amount $5,514.93 Date 05/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOTKIN, FRED L Employer name Mid-Hudson Psych Center Amount $5,514.92 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGELOW, CHRISTINE E Employer name Central Islip Psych Center Amount $5,514.96 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDLAND, STEPHEN Employer name Town of Hempstead Amount $5,514.88 Date 08/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPALARDO, PATRICK G Employer name BOCES-Nassau Sole Sup Dist Amount $5,514.44 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MARGARET A Employer name Town of Groton Amount $5,514.48 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADDEGON, DONNA LAMKIN Employer name SUNY Albany Amount $5,514.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENE, MONICA R Employer name Clifton-Fine CSD Amount $5,514.16 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, DEBRA A Employer name Lancaster CSD Amount $5,514.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, JEAN M Employer name Health Research Inc Amount $5,514.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOOF, SHIRLEY A Employer name Hyde Park CSD Amount $5,514.00 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMHOF, HANNAH M Employer name Workers Compensation Board Bd Amount $5,513.99 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, LEI Y Employer name SUNY Stony Brook Amount $5,514.26 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKKER, KATHLEEN H Employer name Onondaga County Amount $5,513.46 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, RAYNE P, MRS Employer name Lansing CSD Amount $5,513.65 Date 09/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKEFELLER, MARJORIE R Employer name Delaware Academy C S D - Delhi Amount $5,513.70 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, ROSE A Employer name Allegany County Amount $5,513.96 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, MICHAEL H Employer name Cortland City School Dist Amount $5,513.09 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADON, JACINTO Employer name Bronxville UFSD Amount $5,513.32 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GANN, DONNA Employer name Village of Ocean Beach Amount $5,513.32 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ALLEN R Employer name Village of East Aurora Amount $5,513.08 Date 06/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLIS, RITA F Employer name Levittown UFSD-Abbey Lane Amount $5,512.96 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWRY, NANCY J Employer name Jefferson County Amount $5,512.85 Date 12/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLI, LOUIS J Employer name Monroe County Water Authority Amount $5,512.73 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DONNA R Employer name Village of Richfield Springs Amount $5,513.03 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOONEY, CARMEN V Employer name East Ramapo CSD Amount $5,512.96 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTH, CAROL L Employer name Greenport UFSD Amount $5,513.04 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPION, LINDA J Employer name BOCES Madison Oneida Amount $5,512.27 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYWOOD, BETTY J Employer name Beekmantown CSD Amount $5,513.54 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULINSKI, DANIEL B Employer name Erie County Amount $5,511.94 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, FLORA L Employer name Chenango County Amount $5,511.92 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DAPHNE E Employer name Nassau County Amount $5,512.08 Date 05/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPARI, ANGELINA Employer name Pilgrim Psych Center Amount $5,512.04 Date 09/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISANTI, RICHARD D Employer name Erie County Amount $5,511.88 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOYCE Employer name Schenectady County Amount $5,511.91 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACCHINO, SANDRA M Employer name Chautauqua County Amount $5,511.84 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIER, FERN E Employer name Sachem CSD At Holbrook Amount $5,511.83 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKERT, MARY E Employer name Syracuse City School Dist Amount $5,511.72 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERCOW, ROBERT M Employer name Catskill Otb Corp. Amount $5,511.68 Date 09/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMAND, KATHLEEN M Employer name Hsc At Syracuse-Hospital Amount $5,511.34 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, LAURA M Employer name Finger Lakes DDSO Amount $5,511.68 Date 07/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLAM, FREDERICK E Employer name Oneida County Amount $5,511.62 Date 09/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRAFF, DONALD P Employer name West Seneca CSD Amount $5,511.53 Date 08/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHY, GLENN E Employer name Western New York DDSO Amount $5,511.12 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, FRANCIS L, JR Employer name City of Binghamton Amount $5,511.04 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KEVIN R Employer name Ulster County Amount $5,511.50 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGTON, ELAINE L Employer name Brunswick CSD Amount $5,511.04 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOERSCHIG, GAIL J Employer name Department of Social Services Amount $5,511.04 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, NANCY A Employer name BOCES-Oswego Amount $5,511.04 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBITO, PAULETTE B Employer name Thruway Authority Amount $5,510.74 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSHY, ELSAMMA K Employer name Rockland County Amount $5,511.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWELL, ELIZABETH Employer name Village of Albion Amount $5,510.92 Date 07/02/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, RAMONA Employer name Harlem Valley Psych Center Amount $5,510.41 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIONG, ALBERT E Employer name Erie County Amount $5,510.68 Date 08/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Seneca Falls CSD Amount $5,510.62 Date 02/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, DAVID L Employer name NYS Senate Regular Annual Amount $5,510.80 Date 06/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEN, RITA A Employer name Canastota CSD Amount $5,510.38 Date 07/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, LLOYD A Employer name Jasper-Troupsburg CSD Amount $5,510.24 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCE, JAMES E, JR Employer name Rensselaer County Amount $5,510.40 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHIMERE, DOROTHY J Employer name Fourth Jud Dept - Nonjudicial Amount $5,510.31 Date 11/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTVIN, MICHAEL Employer name New Paltz CSD Amount $5,510.33 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONGIORNO, CARMELA Employer name Three Village CSD Amount $5,510.08 Date 07/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETRICH, HENRIETTA Employer name Rockland County Amount $5,510.08 Date 10/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REOME, NEIL D Employer name Franklin County Amount $5,510.18 Date 11/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, MARGARET J Employer name Westbury UFSD Amount $5,510.08 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRU, ANGELA Employer name Hudson Valley DDSO Amount $5,510.04 Date 11/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOTTI, CORA M Employer name Hauppauge UFSD Amount $5,510.04 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIPTON, KRISTINE B Employer name SUNY Albany Amount $5,510.08 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESLIN, MAUREEN A Employer name Ulster County Amount $5,510.00 Date 03/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RUBY Employer name Kingsboro Psych Center Amount $5,509.92 Date 06/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, MARY E Employer name Monroe County Amount $5,509.88 Date 04/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCALERA, JOSE L Employer name Dept of Economic Development Amount $5,509.80 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, KATHRYN A Employer name Nassau County Amount $5,509.25 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, JAMES Employer name Central Islip Psych Center Amount $5,509.61 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON-EL, EDWARD J Employer name Brooklyn Public Library Amount $5,509.39 Date 08/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ALICE A Employer name City of Tonawanda Amount $5,509.86 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURRA, LORRAINE C Employer name Town of Hyde Park Amount $5,509.14 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, HELEN J Employer name Chemung County Amount $5,509.12 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLARD, BONNIE L Employer name BOCES-Oswego Amount $5,509.21 Date 10/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIAMONTE, ALESSANDRO Employer name Village of Cedarhurst Amount $5,509.10 Date 12/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BRANDLING H Employer name SUNY Stony Brook Amount $5,509.08 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, GEORGE R Employer name City of Syracuse Amount $5,509.12 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, JULIA H Employer name Averill Park CSD Amount $5,509.00 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHERN, JANE WARD Employer name Onondaga County Amount $5,509.04 Date 12/27/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGGIO, SUSAN A Employer name Greece CSD Amount $5,509.06 Date 05/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGUT, FLORENCE M Employer name Roswell Park Memorial Inst Amount $5,509.04 Date 08/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLORY, ELIZABETH M Employer name Franklinville CSD Amount $5,508.89 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITZEL, HOWARD K Employer name Central NY Psych Center Amount $5,509.00 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, HANNELORE Employer name Mc Graw CSD Amount $5,508.96 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, HELEN E Employer name Wende Corr Facility Amount $5,508.56 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JOAN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,508.18 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LAWRENCE K Employer name Town of Hyde Park Amount $5,508.14 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGG, JANET I Employer name Niagara County Amount $5,508.72 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, JEAN L F Employer name Ravena Coeymans Selkirk CSD Amount $5,508.84 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIR, TIMOTHY A Employer name Bethlehem CSD Amount $5,508.05 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSPER, ROSEMARIE Employer name Bronx Psych Center Amount $5,508.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKER, RUTH G Employer name North Bellmore UFSD Amount $5,507.96 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTIN, ARLENE Employer name Westchester County Amount $5,508.04 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFANO, ANNETTE Employer name Rochester City School Dist Amount $5,508.04 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, PRISCILLA M Employer name Cayuga County Amount $5,508.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGLAND, BENNIE Employer name City of Syracuse Amount $5,507.96 Date 12/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHY, ROLLA M Employer name Monroe County Amount $5,507.71 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, CHRISTINE M Employer name Ulster County Amount $5,507.63 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANGELO, JOSEPH N Employer name Dept Transportation Region 9 Amount $5,507.43 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAPINSKI, ROSE Employer name Wantagh UFSD Amount $5,507.04 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ETHEL Employer name Monroe County Amount $5,507.04 Date 12/02/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPP, SHARON L Employer name Williamsville CSD Amount $5,507.59 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JEANNE Employer name Manhattan Dev Center Amount $5,507.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIAR, PHYLLIS D Employer name Mt Vernon City School Dist Amount $5,507.04 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDEN, THEODORE J Employer name Grand Island CSD Amount $5,507.04 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILL, DOROTHEA H Employer name Erie County Amount $5,506.96 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, BETTY L Employer name Rockland Psych Center Amount $5,507.00 Date 09/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, SANDRA L Employer name Town of Babylon Amount $5,507.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVATO, ANN L Employer name Dept Transportation Region 8 Amount $5,507.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFER, FREDERICK G Employer name City of Auburn Amount $5,506.92 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEROLD, E MARGARET Employer name Scarsdale UFSD Amount $5,506.77 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLA, THOMAS J Employer name Village of Frankfort Amount $5,506.82 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLIMEK, CAROL A Employer name Longwood CSD At Middle Island Amount $5,506.50 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURR, ALICE C Employer name Shenendehowa CSD Amount $5,506.40 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGEL, GARY A Employer name Cheektowaga CSD Amount $5,506.76 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUINSMA, NANCY A Employer name Oswego County Amount $5,506.04 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, JOSEPH Employer name Monroe County Amount $5,506.65 Date 04/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTI, JOSEPH M Employer name Vestal CSD Amount $5,506.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LOIS M Employer name Barker CSD Amount $5,506.04 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, WALTER A Employer name BOCES-Rensselaer Columbia Gr'N Amount $5,506.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOK, ANDREAN T Employer name Oceanside UFSD Amount $5,506.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTS, ROBERTA A Employer name Niagara Falls City School Dist Amount $5,506.04 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFF, PATRICIA S Employer name Brockport CSD Amount $5,506.00 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHLERS, JARLA B Employer name Westchester County Amount $5,505.96 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZGAJ, DIANA R Employer name Western NY Childrens Psych Center Amount $5,506.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, RAYE C Employer name Port Authority of NY & NJ Amount $5,506.00 Date 10/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DOREEN Employer name Lakeland CSD of Shrub Oak Amount $5,505.65 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIGIELSKI, BERNARD Employer name Rocky Point UFSD Amount $5,505.51 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, JAMES B, III Employer name NYS Senate Regular Annual Amount $5,505.92 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, MARGARET A Employer name Hsc At Syracuse-Hospital Amount $5,505.70 Date 08/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, MARY M Employer name Central Islip Psych Center Amount $5,505.08 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELEHER, CATHERINE E Employer name Tompkins County Amount $5,505.08 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOLA, THERESA A Employer name Rochester City School Dist Amount $5,505.37 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHREEVE, MARGARET H Employer name Erie County Amount $5,505.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WRIGLEY Employer name Westchester County Amount $5,505.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIX, BARBARA J Employer name Oswego County Amount $5,505.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEREDIA, RICHARD Employer name Pilgrim Psych Center Amount $5,505.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONKERS, ROSE M Employer name Education Department Amount $5,504.92 Date 04/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, THERESE Employer name Greater Binghamton Health Cntr Amount $5,504.84 Date 05/04/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEMER, LUCILLE I Employer name Town of Greece Amount $5,504.96 Date 09/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLANEY, BARNETTA Employer name Office of General Services Amount $5,504.92 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, JOSEPH S Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,504.76 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, EILEEN Employer name Sackets Harbor CSD Amount $5,504.60 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNYEA, PETER J Employer name Brewster CSD Amount $5,504.04 Date 12/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODOM, JAMES Employer name Manhattan Psych Center Children Amount $5,504.04 Date 03/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINTHER, BONNIE A Employer name Horseheads CSD Amount $5,504.11 Date 02/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIER, LEROY Employer name Westchester Health Care Corp. Amount $5,504.10 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, BRENDA EASLEY Employer name Erie County Amount $5,504.54 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, ANITA L Employer name Department of Civil Service Amount $5,504.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, RUDISILL W Employer name Harlem Valley Psych Center Amount $5,503.96 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, RICHARD B Employer name Wayland-Cohocton CSD Amount $5,503.84 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DAVID R Employer name Troy Housing Authority Amount $5,503.78 Date 08/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMANN, MARGARET E Employer name Nassau County Amount $5,503.92 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOSH, ROSEMARY E Employer name Mohawk Valley General Hospital Amount $5,503.90 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LORRAINE B Employer name Bronx Psych Center Children Amount $5,503.44 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GREGORIO, AGNES M Employer name NYC Family Court Amount $5,503.26 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFIERI, ROBERT G Employer name Monroe County Amount $5,503.08 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, FAITH C Employer name Elmira Psych Center Amount $5,503.08 Date 11/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATONE, MARGARET A Employer name Town of Kingsbury Amount $5,503.09 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIENIAZEK, GENEVIEVE Employer name Baldwinsville CSD Amount $5,503.16 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, RUSSELL Employer name Rensselaer County Amount $5,503.09 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UVEGES, LOIS ANNE Employer name Niskayuna CSD Amount $5,503.08 Date 11/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTERMEIER, GRACE B Employer name Erie County Amount $5,503.04 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTON, VICTORIA A Employer name North Bellmore UFSD Amount $5,502.95 Date 11/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGS, FRANK J Employer name Town of New Castle Amount $5,502.88 Date 03/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIDERIO, JOHN M Employer name Department of Law Amount $5,502.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, JEAN M Employer name Long Island St Pk And Rec Regn Amount $5,503.04 Date 04/10/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DORIS Y Employer name Massena CSD Amount $5,503.04 Date 04/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DEBRA L Employer name Saratoga County Amount $5,503.03 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE, LAURA Employer name Commack Public Library Amount $5,502.47 Date 11/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATEMAN, CATHY J Employer name BOCES-Oswego Amount $5,502.08 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVON, RENEE Employer name Nassau County Amount $5,502.08 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLOMB, JOLIE BETH Employer name Bronx Psych Center Children Amount $5,502.36 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KAIGE, RICHARD Employer name Mt Sinai UFSD Amount $5,502.17 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DOROTHY ANN Employer name Colton-Pierrepont CSD Amount $5,502.04 Date 12/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERUZZI, CARMEN F Employer name Herkimer County Amount $5,502.04 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSS, DONNA L Employer name Capital District DDSO Amount $5,502.04 Date 09/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHL, GRACE Employer name Newark Dev Center Amount $5,502.04 Date 02/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, DOROTHY A Employer name N Tonawanda City School Dist Amount $5,501.92 Date 08/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, WILLIAM P Employer name Dept Transportation Region 3 Amount $5,501.92 Date 10/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, FRANCIS W Employer name SUNY Albany Amount $5,502.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, BARBARA F Employer name SUNY Stony Brook Amount $5,502.00 Date 11/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, HOLLY JO Employer name St Lawrence County Amount $5,501.83 Date 11/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BENJAMIN Employer name Town of Union Amount $5,501.68 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLA, JAMES M Employer name Broome County Amount $5,501.47 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFORD, WILLENE M Employer name Buffalo City School District Amount $5,501.27 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, TRINI DELAHOZ Employer name Department of Health Amount $5,501.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCOTT, PATRICIA Employer name Office of Court Administration Amount $5,501.41 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHM, MARY T Employer name City of Albany Amount $5,501.08 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, CARMEN I Employer name Erie County Amount $5,501.33 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHANIE B Employer name Dutchess County Amount $5,501.08 Date 04/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, LAVERNE M Employer name New Lebanon CSD Amount $5,501.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOLORES J Employer name SUNY Albany Amount $5,501.08 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, HELENE R Employer name BOCES-Erie 1st Sup District Amount $5,500.44 Date 07/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECK, MARGARET E Employer name Education Department Amount $5,500.16 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, JEFFREY A Employer name Department of Civil Service Amount $5,500.96 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKIN, ANN M Employer name Buffalo City School District Amount $5,500.64 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KATE ROSE Employer name Town of Tonawanda Amount $5,500.04 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHWINSKI, LAURA Employer name Rome City School Dist Amount $5,500.08 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, BESSIE K Employer name Norwich UFSD 1 Amount $5,500.04 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EUNICE Employer name Onondaga County Amount $5,500.08 Date 02/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CHARLOTTE W Employer name Village of Garden City Amount $5,500.00 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DEADY, ANGELINA Employer name Long Beach City School Dist 28 Amount $5,500.00 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESCHKE, ANGELA Employer name City of White Plains Amount $5,500.04 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVING, JOHN G Employer name Village of Lloyd Harbor Amount $5,500.00 Date 03/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, PATRICIA A Employer name Onondaga County Amount $5,499.84 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKY, NANCY J Employer name Chenango County Amount $5,499.56 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, BARBARA Y Employer name Long Island Dev Center Amount $5,499.92 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTNER, MARY ANN Employer name BOCES Erie Chautauqua Cattarau Amount $5,499.39 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, BARBARA N Employer name Steuben County Amount $5,499.08 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, KATHLEEN R Employer name Westchester County Amount $5,499.36 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABENT, FLORENCE T Employer name Erie County Amount $5,499.04 Date 01/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERDOCK, LENA R Employer name Erie County Amount $5,499.08 Date 12/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORR, BARBARA J Employer name Rensselaer County Amount $5,499.08 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, FLORENCE R Employer name Kings Park Pc Amount $5,499.04 Date 07/08/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SALVO, PETER, JR Employer name SUNY Stony Brook Amount $5,499.00 Date 01/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNTZSCH, JOSEPH M Employer name Village of St Johnsville Amount $5,498.86 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUALLS, JESSE Employer name Washington Hts Unit Amount $5,499.04 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, MARILYN Employer name Town of Victor Amount $5,498.71 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, ELEANOR J Employer name Central NY Psych Center Amount $5,499.00 Date 05/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, VERNA M Employer name Sidney CSD Amount $5,498.34 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, EMERITO Employer name Helen Hayes Hospital Amount $5,498.32 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASIL, CHRISTINE M Employer name BOCES-Erie 1st Sup District Amount $5,498.52 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APONTE, EDITH Employer name Helen Hayes Hospital Amount $5,498.31 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, DERALD W Employer name NYS Power Authority Amount $5,498.46 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ORLANDO R Employer name Port Authority of NY & NJ Amount $5,498.04 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, GLORIA L Employer name Division of Parole Amount $5,498.04 Date 01/13/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOVA, NATALIA Employer name Olympic Reg Dev Authority Amount $5,498.00 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUGHTON, ISABELLE L Employer name Department of Tax & Finance Amount $5,498.08 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, CAROL A Employer name Onondaga County Amount $5,497.67 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBINO, MARIE A Employer name Rockland County Amount $5,497.88 Date 01/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALZERANO, SHARALEE A Employer name Town of Johnsburg Amount $5,497.39 Date 03/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, DIANE E Employer name Hudson Valley DDSO Amount $5,497.25 Date 09/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, PATRICIA I Employer name York CSD Amount $5,498.04 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EVELYN MARIE Employer name BOCES-Steuben Allegany Amount $5,497.08 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, SADIE C Employer name New York Public Library Amount $5,497.08 Date 09/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, ALAN P Employer name Westchester County Amount $5,497.30 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, THELMA L Employer name Suffolk County Amount $5,497.12 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANAC, ANGELINE A Employer name Jamesville De Witt CSD Amount $5,497.04 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARYL, KATHLEEN M Employer name Children & Family Services Amount $5,497.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, FRANCES A Employer name East Meadow UFSD Amount $5,497.08 Date 06/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ASHLEY P Employer name Kingsboro Psych Center Amount $5,496.96 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, ROBERT W, JR Employer name Pittsford CSD Amount $5,496.81 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADSTONE, SUZANNE B Employer name Delaware County Amount $5,496.78 Date 08/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONDA, ROBERT W Employer name Albany County Amount $5,496.84 Date 10/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSONS, BRENDA L Employer name Department of Health Amount $5,496.36 Date 08/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILPATRICK, JUNE B Employer name Cornell University Amount $5,496.38 Date 05/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAJDASZ, STANLEY E Employer name Town of Le Ray Amount $5,496.71 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, AUSTIN L Employer name Dept Transportation Region 1 Amount $5,496.49 Date 02/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, PHYLLIS Employer name So Glens Falls CSD Amount $5,496.08 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANELLO, DONNA H Employer name Port Jervis City School Dist Amount $5,496.32 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZELLE, DELORES M Employer name Kingsboro Psych Center Amount $5,496.08 Date 05/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, LAURA S Employer name Letchworth CSD At Gainesville Amount $5,496.08 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, LAURITA E Employer name County Clerks Off Bronx Co Amount $5,496.07 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSKER, LAWRENCE I Employer name City of Rochester Amount $5,496.04 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOGAJ, RENA N Employer name Webster CSD Amount $5,496.04 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, ADA M Employer name Erie County Amount $5,496.04 Date 02/19/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANGASNAN, BELENCIA S Employer name Arthur Kill Corr Facility Amount $5,496.04 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ROBERT P Employer name Watkins Glen CSD Amount $5,496.00 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONN, BEATRICE M Employer name Valley CSD At Montgomery Amount $5,495.90 Date 06/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, MARVIN Employer name Western Regional Otb Corp. Amount $5,495.81 Date 05/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, BARBARA Employer name Department of Health Amount $5,495.39 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, KATHRYN A Employer name Suffolk County Amount $5,495.40 Date 09/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MARIA F Employer name City of Rochester Amount $5,495.26 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORP, ROBERT R Employer name Erie County Amount $5,495.23 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACK, SHARON L Employer name Warren County Amount $5,495.88 Date 04/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEREDOSKI, BARBARA F Employer name Onondaga County Amount $5,495.15 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKEDIS, JOANNE P Employer name No Tonawanda Public Library Amount $5,495.20 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, ALICE MARIE Employer name Sullivan County Amount $5,495.16 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, KATHRYN A Employer name Rochester City School Dist Amount $5,495.12 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORGOS, ROCHELLE M Employer name Cornell University Amount $5,495.04 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, CAROLYN Employer name Cornell University Amount $5,495.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENZALE, ALICE J Employer name Nassau County Amount $5,495.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSO, LORETTA M Employer name Clinton County Amount $5,495.04 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, MARIA Employer name Rochester City School Dist Amount $5,495.08 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMBOS, ROSEMARY J Employer name NYS Senate Regular Annual Amount $5,494.84 Date 09/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, WINTRESS D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,494.89 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, BARBARA E Employer name Monroe County Amount $5,494.92 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALDIRIS, WILLIAM Employer name City of Rochester Amount $5,494.78 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, WILMA Employer name Senate Finance Comm Amount $5,494.79 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTTY, PATTY BLANCHFIELD Employer name Department of Law Amount $5,494.78 Date 02/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, MICHAEL D Employer name City of Mount Vernon Amount $5,494.65 Date 01/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCHLEE, MARGARET A Employer name BOCES-Orleans Niagara Amount $5,494.49 Date 02/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, LORRAINE A Employer name BOCES-Erie 1st Sup District Amount $5,494.67 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, JULIE Employer name South Seneca CSD Amount $5,494.66 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMMER, HEDWIG Employer name Croton Harmon UFSD Amount $5,494.36 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOUGLAS D Employer name City of Middletown Amount $5,494.42 Date 07/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, MARIE C Employer name Port Chester-Rye UFSD Amount $5,494.12 Date 01/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZEK, HELEN Employer name City of Rome Amount $5,494.08 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, JOAN K Employer name Dept of Agriculture & Markets Amount $5,494.08 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, SONDRA J Employer name Steuben County Amount $5,494.04 Date 04/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, JOSEPH E Employer name Hudson City School Dist Amount $5,494.04 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VULPIS, ROSE R Employer name West Babylon UFSD Amount $5,494.08 Date 10/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGAS, SARA J Employer name Walton CSD Amount $5,494.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALANKER, ROSE Employer name SUNY College Techn Farmingdale Amount $5,494.08 Date 02/15/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESE, ALBERTA E Employer name Suffolk County Amount $5,493.92 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, JAMES J Employer name Dept Labor - Manpower Amount $5,493.96 Date 11/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWVINE, SUE D Employer name Gouverneur CSD Amount $5,493.96 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIERI, DOROTHY R Employer name Kingston City School Dist Amount $5,493.88 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIA, ELAINE S Employer name Rochester City School Dist Amount $5,493.66 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDGER, DORINE M Employer name SUNY Brockport Amount $5,493.83 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, HOWARD M Employer name Metropolitan Trans Authority Amount $5,493.58 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, ELIZABETH A Employer name Penfield CSD Amount $5,493.16 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, MARCELO A Employer name Longwood CSD At Middle Island Amount $5,493.55 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTINELLI, ROSEMARIE V Employer name Suffolk County Amount $5,493.12 Date 01/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, DOROTHY B Employer name Westhill CSD Amount $5,493.12 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMANN, DOROTHY O Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,493.04 Date 07/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRZESKOWIAK, ROBERT Employer name Town of Colonie Amount $5,492.96 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRETT, CARMELA B Employer name City of Canandaigua Amount $5,493.04 Date 03/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, IRENE Employer name Roosevelt Island Oper Corp. Amount $5,493.04 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JUDITH F Employer name Madison County Amount $5,493.02 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JAMES A Employer name Town of Wilton Amount $5,492.88 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIBE, CHERYL A Employer name Broome County Amount $5,492.96 Date 09/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name Williamsville CSD Amount $5,492.92 Date 04/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESBRO, SCOTT B Employer name Onondaga County Amount $5,492.69 Date 10/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LINDA L Employer name Fairport CSD Amount $5,492.74 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS-OGBURN, ROMELL Employer name Hsc At Syracuse-Hospital Amount $5,492.76 Date 10/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, EDGAR Employer name Utica Transit Authority Amount $5,492.33 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIDER, RICHARD J Employer name Troy City School Dist Amount $5,492.62 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, HARMON E, JR Employer name Essex County Amount $5,492.53 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CLARK S Employer name Franklin County Amount $5,492.42 Date 07/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBROFSKY, CANDIDA C Employer name Long Island Dev Center Amount $5,492.12 Date 10/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCALL-BOWSER, AILENE L Employer name SUNY Health Sci Center Brooklyn Amount $5,492.30 Date 04/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, RICK J Employer name Housing Finance Agcy Amount $5,492.25 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, DAVID M Employer name Dept Transportation Region 4 Amount $5,492.08 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, MARY C Employer name Creedmoor Psych Center Amount $5,492.12 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, ELOISE M Employer name Town of Salina Amount $5,492.12 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACONA, ANTONIETTA Employer name Oceanside UFSD Amount $5,492.12 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRENTINO, SUSAN Employer name East Meadow UFSD Amount $5,491.79 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, GERMANIA E Employer name SUNY Stony Brook Amount $5,492.04 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDITA, ANTOINETTE B Employer name Erie County Medical Cntr Corp. Amount $5,492.02 Date 07/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, PATRICIA J Employer name SUNY College At Potsdam Amount $5,491.44 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRASIO, MARY A Employer name Patchogue-Medford UFSD Amount $5,491.65 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRILL, JANE F Employer name SUNY Stony Brook Amount $5,491.49 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROS, WILLIAM S Employer name Children & Family Services Amount $5,491.12 Date 05/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMISON, WELLINGTON C, SR Employer name SUNY Buffalo Amount $5,491.34 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, NATHALIE J Employer name Somers CSD Amount $5,491.12 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOCK, ALICE M Employer name Hicksville UFSD Amount $5,491.12 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, ALFRED J Employer name Schenectady City School Dist Amount $5,491.12 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACS, ARABELLA C Employer name New York Public Library Amount $5,491.12 Date 06/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPFERBECK, GERALD H Employer name Division For Youth Amount $5,491.12 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, PATRICIA A Employer name J N Adam Dev Center Amount $5,491.12 Date 01/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBLEE, GLADYS A Employer name Falconer CSD Amount $5,491.08 Date 06/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CARL L Employer name Town of Lincklaen Amount $5,490.96 Date 07/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAEGER, LAWRENCE E Employer name Saratoga Springs City Sch Dist Amount $5,491.04 Date 06/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAWRIGHT-KNOX, ANN Employer name City of Yonkers Amount $5,491.08 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, RAMON Employer name Brentwood UFSD Amount $5,491.03 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURSTELL, RICHARD R Employer name Cornell University Amount $5,490.70 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JOHN M Employer name Office of General Services Amount $5,490.96 Date 10/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEUNG, SIU S Employer name NYS Power Authority Amount $5,490.86 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS-JONES, ETTA M Employer name Westchester County Amount $5,490.12 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, PETRINA E Employer name Tioga County Amount $5,490.12 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, DIANA E Employer name Ulster County Amount $5,490.12 Date 09/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MICHAEL P Employer name Broome County Amount $5,490.69 Date 08/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARRES, PHILIP Employer name Suffolk County Amount $5,490.57 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, JOHN A Employer name Tioga County Amount $5,490.12 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON HOLTEN, PHYLLIS E Employer name Dept Transportation Region 8 Amount $5,490.12 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOWRONSKI, DIANE Employer name Lewiston-Porter CSD Amount $5,489.96 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROPIETRO, C MICHAEL Employer name Dept of Public Service Amount $5,489.64 Date 07/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ENANEY, JAMES T, SR Employer name Dpt Environmental Conservation Amount $5,489.61 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILDKRAUT, ROBIN S Employer name William Floyd UFSD Amount $5,490.04 Date 09/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ALICE A Employer name Beaver River CSD Amount $5,490.04 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, PETER L Employer name Sherrill City School Dist Amount $5,489.52 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, DANA E Employer name Jefferson County Amount $5,489.40 Date 01/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, JOHN H Employer name Ulster County Amount $5,489.16 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, EDWARD L Employer name Westchester County Amount $5,489.28 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGI, CAROLE A Employer name Capital District Otb Corp. Amount $5,489.32 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, AZILEE Employer name Long Island Dev Center Amount $5,489.04 Date 04/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULEO, VINCENT J Employer name Town of Islip Amount $5,489.12 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUGHTON, DONALD J Employer name Erie County Medical Cntr Corp. Amount $5,489.16 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTINI, DIANE C Employer name Monroe County Amount $5,489.04 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, VIVIAN M Employer name Shenendehowa CSD Amount $5,489.00 Date 07/01/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUET, ROBERT W Employer name Village of Hamburg Amount $5,489.10 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUES, AUGUSTINO J Employer name Surrogates Court-Bronx Co Amount $5,488.96 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LILLIE MAE Employer name Erie County Medical Cntr Corp. Amount $5,488.58 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISINGER, JOSEPH R Employer name North Babylon UFSD Amount $5,488.78 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBRUSCATO, FRANK C Employer name Health Research Inc Amount $5,488.92 Date 05/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBAJAL, JESUS Employer name Nassau County Amount $5,488.28 Date 04/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, KAREN R Employer name Briarcliff Manor UFSD Amount $5,488.52 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CARLOTTA E Employer name Buffalo City School District Amount $5,488.44 Date 09/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, FILOMENA Employer name Nassau County Amount $5,488.04 Date 09/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name Finger Lakes DDSO Amount $5,488.17 Date 10/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, VICTORIA M Employer name Washington County Amount $5,488.04 Date 01/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLEY, MARY F Employer name Erie County Amount $5,488.04 Date 07/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISRAEL, DOROTHY Employer name Bellmore-Merrick CSD Amount $5,487.96 Date 07/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTUGNO, SHARON E Employer name Albany County Amount $5,487.65 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVINS, ELLEN M Employer name Schuylerville CSD Amount $5,487.30 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARETANO, KAREN B Employer name Town of Huntington Amount $5,487.28 Date 04/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAHA, ELSIE A Employer name Schuyler County Amount $5,487.12 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'INNOCENZO, VINCENT J, SR Employer name Buffalo Sewer Authority Amount $5,487.83 Date 02/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGL, PATRICIA J Employer name Suffolk County Amount $5,487.88 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABREGAS, CARLOS Employer name Westchester County Amount $5,487.79 Date 02/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDY, JOHN J Employer name City of Albany Amount $5,487.70 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORF, LENORE Employer name Dept Labor - Manpower Amount $5,487.08 Date 03/19/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, JULIA Employer name Rockland County Amount $5,487.11 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, RICHARD R Employer name Cattaraugus County Amount $5,487.08 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOMBARD, MARY T Employer name Northern Adirondack CSD Amount $5,487.07 Date 12/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROSALIE Employer name Oneida County Amount $5,487.06 Date 07/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, MARILYN J Employer name SUNY College At Cortland Amount $5,487.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICKMAN, ARLENE Employer name Village of Freeport Amount $5,487.04 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEY, ROBERT F, JR Employer name Queensbury UFSD Amount $5,487.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMP, KATHLEEN A Employer name Fulton County Amount $5,487.08 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIAN, JOAN M Employer name Erie County Amount $5,486.96 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DONNA M Employer name Hutchings Psych Center Amount $5,486.40 Date 06/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMBLETON, SHARON A Employer name Webster CSD Amount $5,486.74 Date 08/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, BARBARA A Employer name Erie County Amount $5,486.96 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGAN, PATRICIA A Employer name Rensselaer County Amount $5,486.47 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIROLOVICH, FR SVETISLAV Employer name Erie County Amount $5,486.07 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUNG, JOSEPHINE Employer name Dept Labor - Manpower Amount $5,486.19 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, DENNIS Employer name Town of Brookhaven Amount $5,486.07 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANDREA J Employer name Schenectady City School Dist Amount $5,486.01 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLMAN, ELAINE Employer name Rome Small Residence Unit Amount $5,486.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSICK, CHARLES E Employer name Ulster County Amount $5,486.04 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHENE R Employer name Dryden CSD Amount $5,486.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEHAN, MARGARET E Employer name Erie County Amount $5,485.96 Date 09/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANORMAN, WALTER C Employer name BOCES-Rensselaer Columbia Gr'N Amount $5,485.99 Date 11/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, JOHN J Employer name Half Hollow Hills CSD Amount $5,485.48 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSER, DIANE M Employer name Allegany Limestone CSD Amount $5,485.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, JOHN E Employer name SUNY Health Sci Center Syracuse Amount $5,485.69 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, PAUL W, SR Employer name Elmira City School Dist Amount $5,485.68 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAWRYGA, CHRISTINE A Employer name Onondaga County Amount $5,485.63 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER-JOHNSON, SANDRA A Employer name Oneida County Amount $5,485.12 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATCHUK, MARY L Employer name Village of Whitney Point Amount $5,485.39 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLO, MICHAEL A Employer name Middle Country CSD Amount $5,485.44 Date 06/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, RICHARD L Employer name Franklin County Amount $5,485.08 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROSCOSKI, RICHARD H Employer name Town of Brookhaven Amount $5,485.08 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDA, MAUREEN T Employer name City of Albany Amount $5,485.08 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EILER, BARBARA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,485.12 Date 03/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGGLE, PATRICIA J Employer name BOCES-Onondaga Cortland Madiso Amount $5,485.12 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISTELLER, WILMA K Employer name Village of Baldwinsville Amount $5,485.08 Date 06/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SARAH C Employer name Rockland County Amount $5,485.08 Date 10/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFFMAN, DAVID G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,484.92 Date 06/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAINT VIL, JEANINE Employer name SUNY Health Sci Center Brooklyn Amount $5,484.88 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTONIA, ANGELA M Employer name Erie County Amount $5,485.04 Date 04/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYMCHYN, WALTER J Employer name Town of Guilderland Amount $5,485.04 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ELIZABETH L Employer name Bernard Fineson Dev Center Amount $5,485.04 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, FRANCIS J Employer name City of Mechanicville Amount $5,484.92 Date 05/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWART, EILEEN M Employer name Fulton County Amount $5,484.88 Date 07/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBISCH, CINDY A Employer name Bethlehem CSD Amount $5,484.83 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, LESTER C Employer name Dept Transportation Region 5 Amount $5,484.04 Date 11/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWELL, DAVID W Employer name Webster CSD Amount $5,484.02 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MABEL Employer name Rockland County Amount $5,484.00 Date 02/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, MARGARET MARY K Employer name Red Hook CSD Amount $5,484.18 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZYZEWSKI, CYNTHIA A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $5,484.28 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPPEL, DEBORAH M Employer name Webster CSD Amount $5,484.16 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, DEBORAH C Employer name Temporary & Disability Assist Amount $5,483.95 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKE, DONALD E Employer name South Beach Psych Center Amount $5,483.92 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CYNTHIA L Employer name Madison County Amount $5,483.66 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOR, ARTHUR J Employer name Dpt Environmental Conservation Amount $5,484.12 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFUSIONE, MICHAEL J Employer name Suffolk County Amount $5,483.72 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYMAN, CHRISTINE Employer name Rondout Valley CSD At Accord Amount $5,483.38 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCH, CAROLE A Employer name Lewis County Amount $5,483.28 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, CYNTHIA L Employer name Monroe County Amount $5,483.63 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, SUSAN J Employer name Wilson CSD Amount $5,483.62 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, CHRISTINE M Employer name Monroe County Amount $5,483.52 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIDENFROST, JAMIE M Employer name Erie County Amount $5,483.50 Date 08/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESHIRE, WALTRAUD Employer name Cobleskill Richmondville CSD Amount $5,483.21 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOKS, RACHEAL Employer name Brooklyn DDSO Amount $5,482.96 Date 06/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOUEY, MARGARET R Employer name West Babylon UFSD Amount $5,482.96 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIAN, EVELYN Y Employer name Suffolk County Amount $5,482.88 Date 09/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BOBBY D Employer name Children & Family Services Amount $5,483.14 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMPOLE, CYNTHIA JUNE Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,483.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIASE, SARAH S Employer name Cortland County Amount $5,482.88 Date 06/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MARTA M Employer name Village of St Johnsville Amount $5,482.98 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLIVER, DEBORAH Employer name Lewis County Amount $5,482.84 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLTAIRE, WILLIAM Employer name Metro Suburban Bus Authority Amount $5,482.36 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNASELLI, CATHERINE M Employer name Brighton CSD Amount $5,482.67 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, CLAIRE B Employer name SUNY College Techn Farmingdale Amount $5,482.11 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAHL, PAMELA Employer name Dept Transportation Region 10 Amount $5,482.12 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALE, CHARYL J Employer name Hudson Falls CSD Amount $5,482.33 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEAN M Employer name Camden CSD Amount $5,482.56 Date 12/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABEL, STELLA L Employer name Sagamore Psych Center Children Amount $5,482.12 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASAK, DANIEL P Employer name Hamburg CSD Amount $5,482.08 Date 11/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRING, SARA W Employer name Middletown Psych Center Amount $5,482.62 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGUSA, SANDRA G Employer name Town of Yorktown Amount $5,482.08 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINHAMMER, DOUGLAS A Employer name Monroe County Amount $5,481.99 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ANNA M Employer name Williamsville CSD Amount $5,482.04 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, BARBARA A Employer name Taconic DDSO Amount $5,481.96 Date 06/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACER, ROBERT J Employer name Department of Tax & Finance Amount $5,481.72 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, CHARMANE P Employer name Hsc At Brooklyn-Hospital Amount $5,481.65 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIER, FRANCES W Employer name Albany County Amount $5,481.96 Date 10/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINESTONE, BEATRICE Employer name Nassau County Amount $5,481.04 Date 07/04/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN J Employer name Village of Palmyra Amount $5,481.21 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDLEY, SHELLY L Employer name Central NY DDSO Amount $5,481.12 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARD, ELEANOR C Employer name SUNY College Techn Morrisville Amount $5,481.04 Date 12/07/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTIE, IVE Employer name Bronx Psych Center Amount $5,481.57 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLBERG, SYLVIA H Employer name Jamestown City School Dist Amount $5,481.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINACRE, DONALD W Employer name SUNY Central Admin Amount $5,481.04 Date 02/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVINO, MARYANN G Employer name Town of North Collins Amount $5,481.08 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANO, MARIE Employer name Nassau County Amount $5,481.04 Date 03/19/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOKER, KATHLEEN J Employer name Beaver River CSD Amount $5,481.02 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, LORRAINE Employer name Department of Law Amount $5,481.00 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTEN, DIANE L Employer name West Hempstead UFSD Amount $5,481.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, JANETTE E Employer name Cornell University Amount $5,481.04 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, JOSE LUIS Employer name Pilgrim Psych Center Amount $5,480.43 Date 11/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CYNTHIA T Employer name Erie County Amount $5,480.65 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDSON, SHARON D Employer name Ramapo Catskill Library System Amount $5,480.21 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIDAY, LAWRENCE B Employer name NYS Power Authority Amount $5,480.13 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MONICA Employer name Town of Richfield Amount $5,480.12 Date 04/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, SILVIA Employer name Schenectady County Amount $5,480.40 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOWATTUKUNNEL, GRACY J Employer name Albany County Amount $5,480.35 Date 02/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ALLEN L Employer name City of Poughkeepsie Amount $5,480.08 Date 07/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAXON, GLENN D Employer name Brockport CSD Amount $5,480.35 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIETA, GERALDINE W Employer name Erie County Amount $5,480.04 Date 09/10/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARROLD, SCARLETT J Employer name Broome County Amount $5,480.08 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JANICE M Employer name Saratoga County Amount $5,480.04 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOREN, BONNIE T Employer name Harlem Valley Psych Center Amount $5,480.04 Date 03/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUST, KATHLEEN J Employer name Education Department Amount $5,479.96 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARICH, ANNE MARIE Employer name Suffolk County Amount $5,480.01 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, MARVIN J Employer name Oneida County Amount $5,479.96 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRI, MARILYN Employer name Suffolk County Amount $5,480.00 Date 09/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEPEZ, PATRICIA E Employer name Port Authority of NY & NJ Amount $5,479.93 Date 06/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, MATTHEW R, JR Employer name Off of The State Comptroller Amount $5,479.92 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCIA, KAREN A Employer name North Colonie CSD Amount $5,479.64 Date 03/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSLER, JEFFREY H Employer name City of Rome Amount $5,479.68 Date 10/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LASTRA, F BRIAN M Employer name Town of Bethlehem Amount $5,479.40 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, MARIA A Employer name Newburgh City School Dist Amount $5,479.37 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DENNIS R Employer name Lawrence UFSD Amount $5,479.65 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, JOSEPH V Employer name Long Island St Pk And Rec Regn Amount $5,479.30 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERO, JOSEPH Employer name Suffolk County Amount $5,479.16 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, VICTORIA S Employer name Town of Long Lake Amount $5,479.12 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOSE, MARY E Employer name BOCES Schuyler Chemung Amount $5,479.12 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JUDITH Employer name Nassau County Amount $5,479.08 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, ANGELINA R Employer name Chester UFSD 1 Amount $5,479.08 Date 04/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATON, FLORENCE C Employer name Northport East Northport UFSD Amount $5,479.04 Date 03/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JEAN A Employer name Town of Lake Luzerne Amount $5,479.08 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELEN, ANNETTE D Employer name Nassau County Amount $5,479.00 Date 08/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, SYDNEY J Employer name Plainview Water District Amount $5,478.96 Date 05/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPURO, JOANN G Employer name St Lawrence Psych Center Amount $5,479.12 Date 07/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRESTONE, ALAN J Employer name Supreme Ct Kings Co Amount $5,478.96 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, EDWARD J Employer name Taconic DDSO Amount $5,478.96 Date 09/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMSEY, VIRGINIA L Employer name Valley CSD At Montgomery Amount $5,478.60 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIGLIAS, JOHN L Employer name Westchester County Amount $5,478.88 Date 04/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CARRIE M Employer name Yonkers City School Dist Amount $5,478.92 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ALFRED E, JR Employer name Village of Menands Amount $5,478.44 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, EVELYN B Employer name Scarsdale UFSD Amount $5,478.48 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, RUTH G Employer name Mill Neck Manor Schl For Deaf Amount $5,478.00 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CAROL L Employer name Clinton County Amount $5,478.23 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATIER, MARJORIE M Employer name Capital District DDSO Amount $5,478.04 Date 05/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, DONNA K Employer name Oswego County Amount $5,478.22 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, DARIO C Employer name Bronx Psych Center Children Amount $5,478.04 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBROSIO, MARY A Employer name Town of Islip Amount $5,477.96 Date 12/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DAVID C Employer name City of Syracuse Amount $5,478.04 Date 06/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, VALERIE Employer name Dept Labor - Manpower Amount $5,477.96 Date 03/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIRTO, JOSEPH F Employer name Niagara County Amount $5,477.80 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, SANDRA E Employer name Town of Oyster Bay Amount $5,477.91 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYNDA, SHARON A Employer name Erie County Medical Cntr Corp. Amount $5,477.54 Date 01/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, DAVID J Employer name City of Rome Amount $5,477.42 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATSEY, PAMELA A Employer name Hudson River Psych Center Amount $5,477.77 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFIE, DONNA M Employer name Roswell Park Memorial Inst Amount $5,477.16 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, ADANCILE A Employer name Rockland Psych Center Amount $5,477.08 Date 05/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARGUERITE Employer name Lincoln Corr Facility Amount $5,477.12 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MARY Employer name Nassau County Amount $5,477.57 Date 06/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, FLORENCE E Employer name Farmingdale UFSD Amount $5,477.04 Date 06/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAVONESE, SANDRA R Employer name Monroe County Amount $5,477.04 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASKO, MARY Employer name Sullivan County Amount $5,476.48 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECERE, MARIE A Employer name BOCES-Nassau Sole Sup Dist Amount $5,477.04 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGRUE, JAMES M Employer name City of Schenectady Amount $5,477.04 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOID, WILMA R Employer name Brooklyn DDSO Amount $5,476.93 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADEMACHER, ROBERT F Employer name Town of Brookhaven Amount $5,476.52 Date 01/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSSELL, PAUL J Employer name Elmira City School Dist Amount $5,476.39 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILION, CAROL A Employer name SUNY Albany Amount $5,476.08 Date 09/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCIERTO, JOANNE Employer name Hampton Bays UFSD Amount $5,476.12 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGG, DOROTHY F Employer name Wayne County Amount $5,476.08 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, ROBERT J Employer name Suffolk County Amount $5,475.32 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERNACKI, JANE R Employer name SUNY Albany Amount $5,475.96 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIVERS, MAXINE M Employer name Bayview Corr Facility Amount $5,475.42 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, YOLANDA C Employer name Sullivan West CSD Amount $5,475.64 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMER, MATHIAS Employer name Brooklyn Public Library Amount $5,475.04 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRY, LOWELL W Employer name Oriskany CSD Amount $5,475.12 Date 09/02/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN GOLONKA, FRANCES Employer name Newburgh City School Dist Amount $5,474.96 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JERRY Employer name Letchworth CSD At Gainesville Amount $5,475.61 Date 11/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOZZO, ANTHONY A Employer name Brooklyn DDSO Amount $5,474.88 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIYESO, EILEEN M Employer name Bedford CSD Amount $5,475.00 Date 10/19/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ANDREW, SANDRA L Employer name Town of Carrollton Amount $5,474.35 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLANGER, JOAN A Employer name Columbia County Amount $5,474.96 Date 03/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALCICH, JO-ANN Employer name Town of East Hampton Amount $5,474.33 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC PHERSON, FRANK B Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,474.27 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VULLO, GLORIA T Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,474.20 Date 02/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, SUSAN M Employer name Ramapo CSD Amount $5,474.04 Date 11/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, HAROLD T Employer name Town of Greenwich Amount $5,474.12 Date 10/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFT, LESTER S Employer name Town of Northumberland Amount $5,474.02 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ELIZABETH A Employer name Department of Motor Vehicles Amount $5,474.09 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, FLORENCE C Employer name Rensselaer County Amount $5,474.00 Date 12/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, PATRICIA A Employer name Ontario County Amount $5,474.00 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LENORE E Employer name Department of Tax & Finance Amount $5,474.00 Date 02/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIOSI, TERESA Employer name Nassau County Amount $5,473.96 Date 07/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORWAT, IRENE M Employer name Roswell Park Memorial Inst Amount $5,473.96 Date 04/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORYELL, LEWIS D Employer name Susquehanna Valley CSD Amount $5,473.25 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEANETTE A Employer name Steuben County Amount $5,473.12 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, IDA G Employer name Huntington UFSD #3 Amount $5,473.32 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMER, LUCY T Employer name Westchester County Amount $5,473.96 Date 04/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELBORGO, EUGENE Employer name Mamaroneck UFSD Amount $5,473.04 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALL, BARBARA Employer name Bayport-Bluepoint UFSD Amount $5,473.60 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, CAROLYN M Employer name Wantagh UFSD Amount $5,473.04 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERS, WINIFRED L Employer name East Rockaway UFSD Amount $5,473.04 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIFELD, ANITA Employer name Westchester Health Care Corp. Amount $5,472.88 Date 10/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SHARON M, MRS Employer name Erie County Amount $5,473.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, STANLEY E Employer name Allegany County Amount $5,472.84 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, DARLENE F Employer name New York State Assembly Amount $5,472.31 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTINI, EDWARD J Employer name Taconic Corr Facility Amount $5,472.81 Date 01/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, JANICE M Employer name Town of Ogden Amount $5,472.72 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMMIELLO, ANTHONY Employer name Utica City School Dist Amount $5,472.04 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWAALMALEFYT, GRACE Employer name Montgomery County Amount $5,472.09 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENDRICK, JUDITH L Employer name Broome County Amount $5,472.06 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, SHARON C Employer name Department of Law Amount $5,472.72 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, JOAN C Employer name Town of Cheektowaga Amount $5,472.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, EMMA Employer name Capital District Otb Corp. Amount $5,472.00 Date 09/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTON, PHYLLIS M Employer name Niagara County Amount $5,471.96 Date 09/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDMAN, RICKY F Employer name Belleville-Henderson CSD Amount $5,471.85 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLDAN, LINDA S Employer name Monroe County Amount $5,471.88 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZACHTA, SHEILA Employer name City of Buffalo Amount $5,471.46 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOON, FRANK A Employer name Town of Hempstead Amount $5,471.88 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENNS, MICHAEL C Employer name Town of Chautauqua Amount $5,471.27 Date 05/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, SHIRLEY M Employer name Chittenango CSD Amount $5,471.24 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, ELAINE Employer name Manhattan Psych Center Amount $5,471.39 Date 09/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LESTINE K Employer name Rockland Psych Center Amount $5,471.28 Date 12/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOMER, LYNNE F Employer name SUNY Albany Amount $5,471.12 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGNATO, TERESA M Employer name Sing Sing Corr Facility Amount $5,471.08 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, BARBARA M Employer name Niagara County Amount $5,471.07 Date 08/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNESS, RICHARD T Employer name City of Salamanca Amount $5,471.08 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, MARGARET A Employer name Town of Stockton Amount $5,471.23 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUER, CARLTON J Employer name Jordan-Elbridge CSD Amount $5,470.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABALA, STEPHEN J Employer name City of Saratoga Springs Amount $5,471.04 Date 07/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVACQUA, DOLORES M Employer name Village of Frankfort Amount $5,470.96 Date 08/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, SARAH Employer name Kiryas Joel UFSD Amount $5,470.89 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, KATHLEEN A Employer name W NY Veterans Home At Batavia Amount $5,470.91 Date 07/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNITTEL, ARNOLD A Employer name Ulster County Amount $5,470.90 Date 10/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, MARIA T Employer name Hempstead UFSD Amount $5,470.73 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNCIC, BRANKO J Employer name Red Hook CSD Amount $5,470.70 Date 09/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDOOL, SAVITRI Employer name Suffolk County Amount $5,470.70 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURETT, MITCHELL C Employer name Tupper Lake CSD Amount $5,470.29 Date 08/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAS, GEORGE M Employer name Kingsboro Psych Center Amount $5,470.23 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PASQUALE, MARY ANN Employer name Erie County Amount $5,470.49 Date 10/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, BRENDA M Employer name NYC Civil Court Amount $5,470.40 Date 02/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIN, NANCY A Employer name Town of Orangetown Amount $5,470.04 Date 05/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACENTEE, ALICE A Employer name City of Middletown Amount $5,470.04 Date 02/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGLESTONE, ALFRED R Employer name Warren County Amount $5,470.12 Date 07/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAINE, PAUL J Employer name City of Jamestown Amount $5,470.04 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, JOHN B Employer name Village of Caledonia Amount $5,470.04 Date 07/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, ROBERT E Employer name Capital Dist Psych Center Amount $5,470.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINGTON, BARBARA J Employer name Staten Island DDSO Amount $5,469.88 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDBILLIG, M NEIL Employer name BOCES-Albany Schenect Schohari Amount $5,470.00 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITERKO, DORINE L Employer name Carthage CSD Amount $5,470.00 Date 06/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARY L Employer name Thruway Authority Amount $5,469.96 Date 03/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DOUGLAS A Employer name Chemung County Amount $5,469.96 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKINS, LORENZO Employer name Brooklyn DDSO Amount $5,469.63 Date 05/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESAURO, KENNETH R Employer name Nassau County Amount $5,469.52 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRK, JOANNE M Employer name Oswego County Amount $5,469.04 Date 06/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDE, GIUSEPPA Employer name Haverstraw-Stony Point CSD Amount $5,469.04 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, BEVERLEY A Employer name Town of Amherst Amount $5,469.16 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOSEPH Employer name Department of State Amount $5,469.16 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADNER, JUDITH A Employer name City of Middletown Amount $5,469.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABE, ETHEL M Employer name SUNY Health Sci Center Syracuse Amount $5,468.96 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTECORVO, MARGARET M Employer name East Ramapo CSD Amount $5,468.96 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELIZABETH Employer name Village of East Aurora Amount $5,469.00 Date 02/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONETTI, SANDRA J Employer name Suffolk County Amount $5,469.00 Date 07/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, OLIVE J Employer name Nassau County Amount $5,468.84 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOT, JOANNE G Employer name SUNY Stony Brook Amount $5,468.73 Date 02/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, JAMES R Employer name Oswego County Amount $5,468.94 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, MARY J Employer name Bethpage UFSD Amount $5,468.64 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCI, WILLIAM M Employer name Capital Dist Psych Center Amount $5,468.16 Date 08/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRASTRU, MARILYN J Employer name Niagara County Amount $5,468.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUDLOW, SHEILA E Employer name Ulster County Amount $5,468.20 Date 02/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUYLER, PIERCE W Employer name City of Syracuse Amount $5,468.28 Date 02/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, MONA M Employer name Westchester County Amount $5,467.51 Date 04/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, MARILYN P Employer name SUNY Buffalo Amount $5,468.04 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, NANCY P Employer name Scotia Glenville CSD Amount $5,468.04 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMOMO, CARROLL M Employer name Bethlehem CSD Amount $5,467.54 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, DAVID J Employer name Pittsford CSD Amount $5,467.49 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUKALO, PATRICIA A Employer name Dept Health - Veterans Home Amount $5,467.45 Date 09/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEGIER, JOYCE J Employer name Shenendehowa CSD Amount $5,467.12 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, MELINDA J Employer name Onondaga County Amount $5,467.08 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANETTI, JORGE H Employer name Westchester County Amount $5,467.08 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHA, MARYBETH B Employer name Otsego County Amount $5,467.31 Date 06/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, GRACE Employer name Cobleskill Richmondville CSD Amount $5,467.27 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, RICHARD L Employer name Village of Lake Placid Amount $5,467.20 Date 01/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSEN, DONNA M Employer name Dept of Economic Development Amount $5,467.00 Date 08/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALEY, FREDERICK W Employer name Geneseo CSD Amount $5,467.08 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCORSO, RICHARD P Employer name Fairport CSD Amount $5,466.36 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKHOFF, JOHN D Employer name Department of Motor Vehicles Amount $5,466.74 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, LILLIAN R Employer name East Ramapo CSD Amount $5,467.00 Date 09/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, MILLARD J Employer name Town of Ischua Amount $5,466.84 Date 11/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRAVALLE, MARY JANE Employer name Buffalo City School District Amount $5,466.20 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILAND, GEOFFREY Employer name South Beach Childrens Serv Amount $5,466.16 Date 07/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, DARLENE C Employer name Lewis County Amount $5,466.06 Date 09/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REY, JANICE A Employer name Office of General Services Amount $5,466.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, SUSAN L Employer name BOCES-Nassau Sole Sup Dist Amount $5,466.14 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, BARBARA Employer name Buffalo City School District Amount $5,466.12 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLENER, CHARLES A Employer name Sayville UFSD Amount $5,466.08 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARROW, DOUGLAS B Employer name Town of Brookhaven Amount $5,465.64 Date 02/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ADAMIO, ROCCO Employer name Tompkins County Amount $5,465.88 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, GLORIA A Employer name Syracuse City School Dist Amount $5,465.84 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, RICHARD Employer name Nassau County Amount $5,465.34 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, SUSAN C Employer name Village of Herkimer Amount $5,465.59 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHIPPS, MICHAEL G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,465.42 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, JANET L Employer name Wayland-Cohocton CSD Amount $5,465.06 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCSWEENEY, MICHAEL P Employer name City of Syracuse Amount $5,465.33 Date 12/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVAS, NANCY L Employer name Suffolk County Amount $5,465.21 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSLEY, KATHY P Employer name Hempstead UFSD Amount $5,464.97 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JUDY A Employer name Bay Shore UFSD Amount $5,464.97 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYTER, WALTER H Employer name Corning Community College Amount $5,465.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIRSBILCK, RICHARD D Employer name Monroe County Amount $5,464.88 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLACCHIO, SALVATORE A Employer name Div Military & Naval Affairs Amount $5,464.92 Date 12/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENO, PATRICIA K Employer name Finger Lakes DDSO Amount $5,464.63 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLA, CHARLES, JR Employer name Downstate Corr Facility Amount $5,464.88 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLARD, DIANE J Employer name Warren County Amount $5,464.87 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERRIGAN, JAMES M Employer name Third Jud Dep Judges Amount $5,464.49 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, RONALD R Employer name Town of Farmington Amount $5,464.50 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSCHHAUSER, JOANNE Employer name Eastport/S. Manor CSD Amount $5,464.52 Date 08/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CAROL J Employer name Sunmount Dev Center Amount $5,464.56 Date 10/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, DENISE Employer name Grand Island CSD Amount $5,464.34 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, KEITH Employer name Arthur Kill Corr Facility Amount $5,464.37 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, MARJORIE J Employer name Kingston City School Dist Amount $5,464.08 Date 07/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KENNETH L Employer name Dept Labor - Manpower Amount $5,464.08 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYER, SHARON A Employer name Brocton CSD Amount $5,463.96 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURDEE, KATHLEEN M Employer name Massena CSD Amount $5,464.33 Date 01/27/2006 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