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 WASKIEWICZ, JUDITH F Employer name Whitesboro CSD Amount $5,464.13 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, DIANE L Employer name Bethlehem CSD Amount $5,464.29 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NOREEN M Employer name Williamsville CSD Amount $5,463.93 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTIPWKO, PHYLLIS R Employer name Nassau County Amount $5,463.84 Date 10/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, BYRON A Employer name Div Military & Naval Affairs Amount $5,463.57 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, KIERAN Employer name Tuxedo UFSD Amount $5,463.88 Date 04/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAFIELD, NANCY M Employer name Broome DDSO Amount $5,463.18 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALTER, JAMES E Employer name Brockport CSD Amount $5,463.92 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC RABIE, GARY R , SR Employer name Village of Walton Amount $5,463.16 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, LOIS E Employer name Village of Wellsville Amount $5,463.16 Date 01/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JAMES H, JR Employer name Downstate Corr Facility Amount $5,463.16 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, MILLICENT W Employer name Willard Psych Center Amount $5,463.12 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSTIG, BLANCHE Employer name Massapequa UFSD Amount $5,463.00 Date 09/19/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, ARLENE D Employer name SUNY Stony Brook Amount $5,463.04 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, DAVID O Employer name Oneida County Amount $5,463.12 Date 05/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, EVANA Employer name Buffalo Psych Center Amount $5,463.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFOLK, MARY J Employer name Department of Motor Vehicles Amount $5,462.62 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BERNICE M Employer name Amityville UFSD Amount $5,462.96 Date 08/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBURRINO, HELEN Employer name Kingsboro Psych Center Amount $5,462.96 Date 01/15/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACHINO, FRANCES Employer name Penfield CSD Amount $5,462.88 Date 08/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, VIRGINIA M Employer name Schenectady County Amount $5,462.48 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGIOLETTI, ROBERT J Employer name Wappingers CSD Amount $5,462.12 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, JANE A Employer name Smithtown CSD Amount $5,462.00 Date 06/22/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCROGER, HELEN I Employer name Oakfield-Alabama CSD Amount $5,462.04 Date 07/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFREDSON, CATHERINE F Employer name SUNY Stony Brook Amount $5,462.04 Date 12/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTASKI, MARIE J Employer name Salamanca City School Dist Amount $5,462.04 Date 05/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, ARON Employer name BOCES-Nassau Sole Sup Dist Amount $5,462.00 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELY, CATHERINE T Employer name Orange County Amount $5,461.96 Date 02/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, CAROL K Employer name SUNY College At Oswego Amount $5,461.32 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETTA, MAKONNEN Employer name Wyandanch UFSD Amount $5,461.12 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREER, NORMA C Employer name Erie County Amount $5,461.68 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDELSTEIN, RICHARD Employer name Rockland Psych Center Amount $5,461.04 Date 06/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIORE-GARLOCK, CARMEL A Employer name Rochester School For Deaf Amount $5,461.87 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENKEL, ROBERT J Employer name Monroe County Amount $5,461.08 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, ANSUYABEN V Employer name Office of General Services Amount $5,461.08 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, FLORENCE Employer name SUNY College At Purchase Amount $5,460.96 Date 05/04/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDESMA, MARTA Employer name Manhattan Psych Center Amount $5,460.96 Date 07/21/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIMBACH, LOIS A Employer name BOCES-Nassau Sole Sup Dist Amount $5,461.04 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATUCCIO, CARMELA T Employer name Smithtown CSD Amount $5,460.78 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWTELLE, BARBARA R Employer name Children & Family Services Amount $5,460.77 Date 03/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, CRYSTAL E Employer name Steuben County Amount $5,460.81 Date 05/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, MICHAEL J Employer name Town of Hempstead Amount $5,460.88 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, BETH M Employer name Susquehanna Valley CSD Amount $5,460.45 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA C Employer name Dept Labor - Manpower Amount $5,460.76 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTER, MELINDA B Employer name Erie County Amount $5,460.74 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTHERLAND, KAREN L. Employer name Capital District DDSO Amount $5,460.73 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, STEVEN S Employer name Children & Family Services Amount $5,460.33 Date 12/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, STEVEN G Employer name Office For Technology Amount $5,460.39 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDSTROM, MICHELLE C Employer name Bellmore UFSD Amount $5,460.46 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLOTT, RICHARD E Employer name Schenectady County Amount $5,460.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, KAREN Employer name Veterans Home At Montrose Amount $5,460.09 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, DOROTHY Employer name Brentwood UFSD Amount $5,460.00 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTENZA, GLORIA J Employer name Mohawk Valley General Hospital Amount $5,460.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSEY, CLARITA J Employer name Wayne County Amount $5,460.00 Date 05/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUJCRE, SONIA Employer name Yonkers City School Dist Amount $5,459.98 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMANN, NOELLE A Employer name Dept Transportation Region 7 Amount $5,459.96 Date 12/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ANGIE F Employer name City of Jamestown Amount $5,459.96 Date 09/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUMP, KATHY M Employer name Brockport CSD Amount $5,459.96 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JAMES Employer name City of New Rochelle Amount $5,459.56 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNO, PHYLLIS C Employer name Division of State Police Amount $5,459.74 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, JOSEPH A Employer name Monroe County Amount $5,459.84 Date 04/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNSEY, CAROL W Employer name West Genesee CSD Amount $5,459.43 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRO, BRADLEY J Employer name Groton CSD Amount $5,459.42 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRELAND, WAYNE A Employer name Rockland County Amount $5,459.41 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERACK, CAROL Employer name East Rockaway UFSD Amount $5,459.22 Date 09/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANOURY, JEFFREY L Employer name Upper Mohawk Valley Water Bd Amount $5,459.22 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, FLORENCE Employer name Staten Island DDSO Amount $5,459.00 Date 09/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUILA, VICTORIA Employer name Connetquot CSD Amount $5,459.16 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, BECKY L Employer name Department of Transportation Amount $5,459.12 Date 07/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, MARY T Employer name Town of Colonie Amount $5,459.00 Date 03/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEPLE, VILMA C Employer name SUNY Binghamton Amount $5,459.00 Date 07/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, TOM Employer name State Insurance Fund-Admin Amount $5,458.96 Date 03/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DIANNE I Employer name Onondaga County Amount $5,458.84 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUMM, MARYANN Employer name Suffolk County Amount $5,459.00 Date 10/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, ADELINE M Employer name Wappingers CSD Amount $5,458.80 Date 09/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERWALL, RICKEY E Employer name Ontario County Amount $5,458.42 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD COCHRANE Employer name Department of Social Services Amount $5,458.83 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANCHER, BRIDGET SNYDER Employer name Sing Sing Corr Facility Amount $5,458.18 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, FANNIE Employer name State Insurance Fund-Admin Amount $5,458.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, RAE A Employer name Brasher Falls CSD Amount $5,458.18 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JOHN W Employer name Cayuga County Amount $5,458.16 Date 09/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ELSIE B Employer name Kingsboro Psych Center Amount $5,458.04 Date 10/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DERMARK, PAMELA S Employer name Willard Drug Treatment Campus Amount $5,458.24 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, MICHAEL J Employer name Carthage CSD Amount $5,458.07 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUNK, RICHARD G Employer name Erie County Amount $5,458.04 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, PAUL R Employer name Rockland Psych Center Amount $5,457.96 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITKA, ELEANOR C Employer name Cheektowaga CSD Amount $5,458.00 Date 06/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNACCHIO, PAMELA P Employer name Baldwinsville CSD Amount $5,457.64 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLO RUSSO, AMELIA A Employer name SUNY Stony Brook Amount $5,457.96 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPPER, KURT Employer name Croton Harmon UFSD Amount $5,457.02 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, ELIZABETH A Employer name Dutchess County Amount $5,457.60 Date 05/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, SANDRA Employer name Rockland County Amount $5,457.22 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORKMAN, WENDY S Employer name Tompkins County Amount $5,456.47 Date 01/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAIF, SHEILA A Employer name NYS Higher Education Services Amount $5,456.40 Date 03/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, DAVID R Employer name Saratoga County Amount $5,456.89 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, LINDA J Employer name Syracuse City School Dist Amount $5,456.49 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, MARY K Employer name Thruway Authority Amount $5,456.20 Date 06/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FRANCES J Employer name Broome County Amount $5,456.16 Date 08/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, MARYANN Employer name Western New York DDSO Amount $5,456.35 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, NORMAN J Employer name Livingston County Amount $5,456.23 Date 11/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTOLO, SANDRA A Employer name Monroe County Amount $5,456.12 Date 05/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHTLEE, MAUDE Employer name Kingsboro Psych Center Amount $5,456.12 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISELY, GARY Employer name Hudson Valley DDSO Amount $5,456.16 Date 01/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSBURG, SHARON A Employer name Education Department Amount $5,456.16 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICCIARDELLO, MARIE J Employer name Dept of Agriculture & Markets Amount $5,456.08 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEARY, KATHLEEN M Employer name Manhattan Psych Center Amount $5,456.08 Date 06/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, CARMEN N Employer name Long Beach City School Dist 28 Amount $5,456.12 Date 07/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPER, MARK D Employer name Summit Shock Incarc Corr Fac Amount $5,455.68 Date 12/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEBERN, REGINALD J Employer name Johnsburg CSD Amount $5,455.41 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, MILTON W Employer name City of Tonawanda Amount $5,456.04 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANUELLI, SHIRLEY A Employer name Liverpool CSD Amount $5,455.95 Date 08/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, CAROL J Employer name Dept Health - Veterans Home Amount $5,455.08 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSALE, MARYANN Employer name SUNY At Stony Brook Hospital Amount $5,455.40 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, LYNDA P Employer name Rome Dev Center Amount $5,455.12 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, GERTRUDE Employer name East Meadow UFSD Amount $5,455.31 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, ESSIE Employer name Creedmoor Discrete Mr Unit Amount $5,455.08 Date 12/25/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRER, RAUL A Employer name Dept Labor - Manpower Amount $5,455.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUDON, JEANETTE Employer name Great Neck UFSD Amount $5,455.08 Date 04/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, LYNNE E Employer name Westchester County Amount $5,455.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURNEE, EDWARD L Employer name City of Newburgh Amount $5,454.96 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFALSKY, STEPHEN M Employer name Bernard Fineson Dev Center Amount $5,454.96 Date 05/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILAND, STEVEN N Employer name Dept of Agriculture & Markets Amount $5,455.05 Date 08/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, EVA M Employer name Office of General Services Amount $5,455.08 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTS, DAVID J Employer name Onondaga Co Res Rec Agcy Amount $5,454.92 Date 09/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, KATHY L Employer name Division For Youth Amount $5,454.21 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, CLAUDIA Employer name Hendrick Hudson CSD-Cortlandt Amount $5,454.81 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVERNIER, TONI Employer name Craig Developmental Center Amount $5,454.48 Date 12/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, THOMAS D, JR Employer name Village of Tarrytown Amount $5,454.90 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, CAROL G Employer name Troy City School Dist Amount $5,454.20 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, PAMELA J Employer name Lake George CSD Amount $5,454.46 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, ELIZABETH A Employer name SUNY Stony Brook Amount $5,454.20 Date 04/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, WILLIAM B Employer name Town of Whitestown Amount $5,454.16 Date 12/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, JOANNE D Employer name Town of Warrensburg Amount $5,454.08 Date 07/04/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, MILLICENT T Employer name Schuyler County Amount $5,453.96 Date 07/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI RADO, MALFISA Employer name SUNY Binghamton Amount $5,453.80 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, MARILYN C Employer name BOCES-Monroe Amount $5,454.12 Date 06/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, NANCY J Employer name Jamesville De Witt CSD Amount $5,453.93 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, DIANE L Employer name City of Albany Amount $5,453.78 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, CYNTHIA Employer name Division For Youth Amount $5,453.74 Date 10/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLCKO, SHARON L Employer name Skaneateles CSD Amount $5,453.64 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, GINA Employer name Orleans Corr Facility Amount $5,453.72 Date 03/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, MARY ANN Employer name Honeoye Falls-Lima CSD Amount $5,454.04 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, MAUREEN E Employer name Hastings-On-Hudson UFSD Amount $5,453.63 Date 08/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLEUR, SYLVIE Employer name Hudson Valley DDSO Amount $5,453.24 Date 10/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENZETTA, BARBARA A Employer name Beacon City School Dist Amount $5,453.16 Date 03/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DANIEL E Employer name Town of Pittsford Amount $5,453.17 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISSCHER, REBA A Employer name Thruway Authority Amount $5,453.20 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUISSEY, MARCIA E Employer name Franklin County Amount $5,453.10 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EXUM, ULYSSES G Employer name Staten Island DDSO Amount $5,453.08 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'REILLY, WILLIAM L Employer name Franklin County Amount $5,452.92 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCOTTE, ELIZABETH M Employer name Corinth CSD Amount $5,452.96 Date 07/04/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFT, CARL Employer name SUNY Albany Amount $5,452.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, CYNTHIA A Employer name Suffolk County Amount $5,452.68 Date 02/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, DONALD G Employer name Village of Briarcliff Manor Amount $5,452.68 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, DIANE M Employer name Stillwater CSD Amount $5,452.63 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELTZ, DEBRA A Employer name BOCES-Erie 1st Sup District Amount $5,452.51 Date 06/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NINIVAGGI, DEBRA D Employer name West Islip UFSD Amount $5,452.28 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEIGER, HARVEY C Employer name Smithtown CSD Amount $5,452.27 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIDENS, JACQUELYN L Employer name Capital District DDSO Amount $5,452.17 Date 02/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAND, BERNICE M Employer name Hunter-Tannersville CSD Amount $5,452.16 Date 11/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOEY, JOHN J, JR Employer name Div Housing & Community Renewl Amount $5,452.04 Date 04/08/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRANK E, III Employer name NYS Power Authority Amount $5,451.90 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, CYANNE M Employer name Harrisville CSD Amount $5,452.28 Date 07/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARL, LEROY Employer name Town of Oppenheim Amount $5,451.88 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKS, BETTY Employer name Brooklyn Public Library Amount $5,452.12 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LEROY G Employer name City of Kingston Amount $5,451.88 Date 02/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, TERESA MITURA Employer name Oneida County Amount $5,452.70 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIESSO, PHYLLIS Employer name Brentwood UFSD Amount $5,451.69 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALACE, LORRAINE A Employer name Department of Tax & Finance Amount $5,451.04 Date 11/13/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENTO, MICHAEL J Employer name Dept Transportation Reg 2 Amount $5,451.04 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, JANET L Employer name Division of Parole Amount $5,451.12 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, RACHEL A Employer name City of Ithaca Amount $5,451.11 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, MARIAN B Employer name Otsego County Amount $5,451.00 Date 11/14/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEWEY, JANETTE Employer name Oswego County Amount $5,451.00 Date 09/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, JO ANN Employer name Department of Health Amount $5,451.00 Date 10/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, ANITA L Employer name Chemung County Amount $5,451.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, RICHARD J Employer name Harrisville CSD Amount $5,450.97 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, GERALDINE F Employer name Village of Bronxville Amount $5,450.96 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAVARRO, THEODORE Employer name Monroe County Amount $5,450.12 Date 06/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLIMINE, DOLORES E Employer name Division of Veterans' Affairs Amount $5,450.96 Date 06/04/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOD, KENNETH W Employer name Elmira Psych Center Amount $5,450.37 Date 08/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIGLIANO, VIRGINIA Employer name County Clerks Within NYC Amount $5,450.23 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, BEVERLY M Employer name Addison CSD Amount $5,450.04 Date 11/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREED, ROBERT A Employer name City of Rochester Amount $5,450.12 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DOLORES E Employer name Tioga CSD Amount $5,450.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLING, ROBERT D Employer name East Bloomfield CSD Amount $5,449.80 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONDER, MURIEL W Employer name Lynbrook UFSD Amount $5,449.76 Date 02/23/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANES, GREGORY F Employer name Office of General Services Amount $5,449.78 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSMAN, DEBRA Employer name Capital District DDSO Amount $5,449.61 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DENISE M Employer name Yonkers City School Dist Amount $5,449.58 Date 11/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, REGINA Employer name Capital Dist Child&Youth Serv Amount $5,449.91 Date 10/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, JOAN M Employer name Office Parks, Rec & Hist Pres Amount $5,449.36 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, ROSETTA Employer name NYS Psychiatric Institute Amount $5,450.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDER, JUNE H Employer name Corning Painted Pst Enl Cty Sd Amount $5,449.08 Date 10/28/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, LAWERENCE J Employer name St Lawrence County Amount $5,449.08 Date 11/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, CAROL A Employer name Rockland County Amount $5,449.12 Date 10/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE REAMER, MARY J Employer name Greene County Amount $5,449.12 Date 06/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, AARON Employer name Department of Motor Vehicles Amount $5,448.96 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, LEORA F Employer name City of Rome Amount $5,449.00 Date 02/24/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, LORRAINE F Employer name Department of Tax & Finance Amount $5,448.97 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, CALVIN J Employer name Oneida City School Dist Amount $5,448.33 Date 01/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSO, MELISA M Employer name Hendrick Hudson CSD-Cortlandt Amount $5,448.23 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, MARGARET C Employer name Onondaga County Amount $5,448.87 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, CHRISTINE L Employer name Orange County Amount $5,448.49 Date 10/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHER, JON WREN Employer name Wallkill Corr Facility Amount $5,448.53 Date 11/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMERALL, JOYCE M Employer name Mayfield CSD Amount $5,448.08 Date 03/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, CYNTHIA K Employer name City of Jamestown Amount $5,448.15 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSHNIR, CAROL Employer name City of White Plains Amount $5,448.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSCH, ROGER H Employer name Dept Labor - Manpower Amount $5,448.08 Date 03/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, CAROL A Employer name Nassau Health Care Corp. Amount $5,447.80 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARILYN A Employer name Liverpool CSD Amount $5,448.00 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANITZ, DELPHINE J Employer name BOCES Erie Chautauqua Cattarau Amount $5,448.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DALE A Employer name Town of Otto Amount $5,447.76 Date 02/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, SHIRLEY Employer name Wappingers CSD Amount $5,447.44 Date 11/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEON, ELIZABETH Employer name SUNY At Stony Brook Hospital Amount $5,447.40 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNER, JAMES E, SR Employer name State Insurance Fund-Admin Amount $5,447.40 Date 04/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, RODNEY C Employer name Western Regional Otb Corp. Amount $5,447.15 Date 02/09/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURG, MARY CLAIRE L Employer name Clinton County Amount $5,447.12 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DERVOORT, CYNTHIA Employer name SUNY At Stony Brook Hospital Amount $5,447.28 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH Employer name Brooklyn DDSO Amount $5,447.35 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, SANDRA L Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $5,447.16 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, JOSEPH J Employer name New York State Canal Corp. Amount $5,447.08 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, ROBERT D Employer name Office of General Services Amount $5,447.12 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLASH, DAVID J Employer name Workers Compensation Board Bd Amount $5,447.12 Date 06/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENFIELD, CAROLYN Employer name Department of Social Services Amount $5,447.04 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, ROSE M Employer name Workers Compensation Board Bd Amount $5,447.04 Date 12/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PIETRO, COSTANTINA Employer name SUNY College At Purchase Amount $5,447.04 Date 11/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTS, JOHN M Employer name Middletown Psych Center Amount $5,446.96 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRERA, JOSEFINA Employer name Bronx Psych Center Amount $5,446.77 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLTZEN, KATHLEEN E Employer name Orange County Amount $5,447.00 Date 04/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, AMY D Employer name Horseheads CSD Amount $5,446.98 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUGH, NINA R Employer name Mohawk Valley General Hospital Amount $5,447.08 Date 04/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOBBO, STEPHEN J Employer name Queensboro Corr Facility Amount $5,446.73 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRABASZ, NANCY J Employer name Dunkirk City-School Dist Amount $5,446.16 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEBO, DEXTER E Employer name Office of Mental Health Amount $5,446.56 Date 01/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, BARBARA A Employer name Nassau County Amount $5,446.68 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, BARBARA A Employer name Holland CSD Amount $5,446.17 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, SANDRA K Employer name Campbell Savona CSD Amount $5,446.16 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAVAN, BARBARA J Employer name Hendrick Hudson CSD-Cortlandt Amount $5,446.38 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RUTH L Employer name Ninth Judicial Dist Amount $5,446.12 Date 06/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHOLZ, MASUE K Employer name Baldwinsville CSD Amount $5,446.09 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIRNAN, KATHERINE Employer name SUNY Stony Brook Amount $5,446.04 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORROW, THERESA M Employer name Division of State Police Amount $5,445.88 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLADE, GRACE Employer name Manhattan Psych Center Amount $5,446.00 Date 11/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, RALPH Employer name Northeast CSD Amount $5,445.96 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, HELEN E Employer name City of Lockport Amount $5,446.04 Date 01/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, MADELINE M Employer name Department of Tax & Finance Amount $5,445.79 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWICKI, CLARA S Employer name Three Village CSD Amount $5,445.84 Date 01/05/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMICHELLA, STEVEN J Employer name Onondaga County Amount $5,445.83 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, ELLEN A Employer name Queens Borough Public Library Amount $5,445.93 Date 12/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, WILLIAM L Employer name Steuben County Amount $5,445.62 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JUDY D Employer name Clinton County Amount $5,445.73 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JERRY M, SR Employer name Jefferson County Amount $5,445.45 Date 09/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, BRIAN D Employer name Greene Corr Facility Amount $5,445.21 Date 11/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, KENNETH H Employer name Town of Ballston Amount $5,445.20 Date 03/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAKASIANS, JOSEPH A Employer name Sachem CSD At Holbrook Amount $5,445.52 Date 02/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSE, LYNNETTE M Employer name BOCES Erie Chautauqua Cattarau Amount $5,445.50 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, ANNETTE R Employer name Rockland County Amount $5,445.07 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMA, BARBARA G Employer name Iroquois CSD Amount $5,445.12 Date 07/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, JOAN C Employer name BOCES-Dutchess Amount $5,445.08 Date 01/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLERSON, MARLENE A Employer name Onondaga County Amount $5,445.05 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, PATRICIA A Employer name Northport East Northport UFSD Amount $5,445.04 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRONE, MARIE E Employer name Village of Mohawk Amount $5,444.60 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNOSA, ROSE Employer name Kings Park Psych Center Amount $5,445.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZITO, PATRICK Employer name NYS Association of Counties Amount $5,444.88 Date 03/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, GERALD A Employer name SUNY College At Buffalo Amount $5,444.73 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALUSHIZKY, MARY A Employer name SUNY Stony Brook Amount $5,445.04 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, PATRICIA A Employer name Saratoga County Amount $5,444.43 Date 05/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, RICHARD C Employer name Children & Family Services Amount $5,444.60 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, MARGARET E Employer name Off of The State Comptroller Amount $5,444.12 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, IDA M Employer name Craig Developmental Center Amount $5,444.04 Date 10/12/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAYSON, ISABEL H Employer name Hewlett-Woodmere UFSD Amount $5,444.04 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLI, GRACE N Employer name Half Hollow Hills CSD Amount $5,444.12 Date 06/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMSE, SHEILA A Employer name Livingston Manor CSD Amount $5,443.77 Date 01/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIDEREK, BRENDA J Employer name Division of State Police Amount $5,443.72 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSHUNBE, DORIS Employer name Buffalo City School District Amount $5,444.04 Date 03/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, HERBERT H Employer name Franklin Corr Facility Amount $5,443.73 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZENBERG, PATRICIA K Employer name Jamestown City School Dist Amount $5,443.40 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SUSAN C Employer name Cornell University Amount $5,443.71 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, DORIS S Employer name Schoharie County Amount $5,443.92 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, JEAN D Employer name Middletown City School Dist Amount $5,443.12 Date 06/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVES, CLAIRE R Employer name Kingsboro Psych Center Amount $5,443.08 Date 08/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINIGER, CATHERINE M Employer name Herricks UFSD Amount $5,443.16 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCKMAN, ROSEMARY Employer name Buffalo Psych Center Amount $5,443.12 Date 07/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, KATHLYN G Employer name Sullivan County Amount $5,443.08 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMANN, AUDREY M Employer name Department of Tax & Finance Amount $5,443.08 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNG, ALFRED F Employer name Dept Transportation Region 7 Amount $5,443.08 Date 07/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLO, RUTH F Employer name BOCES-Monroe Amount $5,442.94 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, BETTY E Employer name Windsor CSD Amount $5,442.93 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINMULLER, MURIEL J Employer name West Hempstead Public Library Amount $5,443.04 Date 01/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, EDNA B Employer name Niagara Frontier Trans Auth Amount $5,443.04 Date 08/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DECATUR Employer name Lakeland CSD of Shrub Oak Amount $5,442.24 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKICH, JOAN M Employer name Amityville UFSD Amount $5,442.80 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKE, MARTHA D Employer name Finger Lakes DDSO Amount $5,442.20 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI TOMASSO, BARBARA J Employer name Department of Tax & Finance Amount $5,442.71 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTIN-SEVERE, FRANCOISE M Employer name NYS Veterans Home At St Albans Amount $5,442.18 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIOTTI, SUZANNE T Employer name Rome City School Dist Amount $5,442.16 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUZZI, YOLANDA Employer name Yonkers City School Dist Amount $5,442.12 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENZEL, ALFRED M Employer name Westchester County Amount $5,442.04 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFFT, ESTHER Employer name SUNY Stony Brook Amount $5,442.08 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUITEN, BRENDA Employer name Oxford CSD Amount $5,442.16 Date 05/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUDA, JOANNE A Employer name Capital District Otb Corp. Amount $5,442.12 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAWOTNIAK, JILL F Employer name Harrisville CSD Amount $5,442.16 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, SHIRLEY I Employer name Warsaw CSD Amount $5,442.04 Date 06/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHERS, JEAN L Employer name Warren County Amount $5,441.78 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, GLENNARD C, JR Employer name Department of Motor Vehicles Amount $5,441.84 Date 08/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, JANET L Employer name Camden CSD Amount $5,442.01 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALE, JEANETTE M Employer name Town of Clifton Park Amount $5,442.04 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, RHONDA R Employer name Dalton-Nunda CSD Amount $5,441.61 Date 09/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBASIAK, WANDA J Employer name Erie County Amount $5,441.57 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTER, MARJORIE M Employer name Mental Hygiene Amount $5,441.04 Date 04/01/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIL, ROSEMARY Employer name Erie County Amount $5,441.18 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, TRACY A Employer name Western New York DDSO Amount $5,441.14 Date 06/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISA, MARILYN Employer name Rochester City School Dist Amount $5,441.12 Date 09/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTSTAEDTER GROSSMAN, SARA A Employer name NYC Family Court Amount $5,440.70 Date 05/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELBA, THEODORE Employer name Department of Law Amount $5,440.92 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GRACE H Employer name Department of State Amount $5,440.96 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAVIER, RAFAEL Employer name Kingsboro Psych Center Amount $5,440.19 Date 05/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRENKOSKI, KAREN A Employer name Niagara-Wheatfield CSD Amount $5,440.22 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROZZA, FERNANDA N Employer name Yonkers City School Dist Amount $5,440.58 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, MURIEL Employer name Valhalla UFSD Amount $5,440.16 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPEW, ELIZABETH M Employer name Craig Developmental Center Amount $5,440.16 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINTY, CHRISTINA T Employer name Suffolk County Amount $5,440.08 Date 09/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, MARY J Employer name Nassau County Amount $5,440.12 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUTRIN, PAUL E Employer name Town of Mexico Amount $5,440.08 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERSON, MAUREEN K Employer name Fourth Jud Dept - Nonjudicial Amount $5,440.04 Date 10/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ROLLIN W Employer name Town of Somers Amount $5,440.04 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTELLI, RICHARD S Employer name Yonkers Mun Housing Authority Amount $5,440.05 Date 07/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBERT, RALPH K Employer name Binghamton City School Dist Amount $5,440.06 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, GLORIA Employer name Wappingers CSD Amount $5,440.00 Date 06/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOX, LINDA G Employer name Brentwood UFSD Amount $5,439.91 Date 09/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISS, EMILY Employer name Town of East Hampton Amount $5,439.62 Date 04/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUART, RUSSELL L Employer name Industrial Exhibit Authority Amount $5,439.32 Date 07/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLAN, CLEON M Employer name Watertown Corr Facility Amount $5,439.16 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLIS, ADELINE M Employer name NYS Higher Education Services Amount $5,439.60 Date 02/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUGH, CHARLENE R Employer name Clinton Corr Facility Amount $5,439.44 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, ANTOINETTE Employer name Bay Shore UFSD Amount $5,439.84 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRONE, NANCY L Employer name Long Island Dev Center Amount $5,439.12 Date 09/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCKATIS, VERA Employer name Williamsville CSD Amount $5,439.16 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYPULKOSKI, ANNE Employer name Village of Endicott Amount $5,439.08 Date 01/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPPLE, CAROLE S Employer name Delaware Valley CSD Amount $5,439.12 Date 08/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDONALD, ELEANOR M Employer name Town of Sidney Amount $5,439.08 Date 05/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JOAN Employer name Department of Motor Vehicles Amount $5,438.96 Date 05/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOEGEL, WALLACE J Employer name Mattituck Fire District Amount $5,438.69 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYNAN, FRANK W Employer name Capital District DDSO Amount $5,439.08 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEERE, KARL B Employer name Town of Otsego Amount $5,439.04 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPA, HELEN A Employer name Genesee County Amount $5,438.12 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, SUZANNE Employer name Department of Tax & Finance Amount $5,438.16 Date 05/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCSWEENEY, MICHAEL J Employer name Town of Minerva Amount $5,437.93 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIER, KAREN M Employer name Clarence CSD Amount $5,438.50 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, DONNA J Employer name Norwich UFSD 1 Amount $5,438.54 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ANTHONY J Employer name Albany County Amount $5,437.92 Date 02/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, KAREN Employer name Department of Motor Vehicles Amount $5,437.48 Date 05/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINOGRAD, MARGARETHA M Employer name Sunmount Dev Center Amount $5,437.92 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, SUSAN A Employer name Onondaga County Amount $5,437.65 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARELA, EMA Employer name Lexington School For The Deaf Amount $5,437.58 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIBLING, C L Employer name Penfield CSD Amount $5,437.44 Date 01/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALSTON, ELIZABETH J Employer name Bath CSD Amount $5,437.20 Date 09/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSAAC, HENRY Employer name Office of General Services Amount $5,437.12 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, N MAUREEN Employer name Oneida City School Dist Amount $5,437.08 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, CAROL E Employer name Otsego County Amount $5,437.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, GEORGE J Employer name Albany Housing Authority Amount $5,437.05 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, JOHN S, JR Employer name Village of Fairport Amount $5,437.06 Date 09/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADNER, WILLIAM Employer name Marlboro CSD Amount $5,437.04 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, ELIJAH Employer name Rochester Psych Center Amount $5,437.00 Date 11/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, SHIRLEY M Employer name Department of Tax & Finance Amount $5,437.00 Date 10/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALFOUR, JAMES A Employer name Geneva City School Dist Amount $5,436.99 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, LORELEI R Employer name Genesee County Amount $5,436.92 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERNIGLIA, RICHARD W Employer name Afton CSD Amount $5,436.69 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCATTAGLIA, SHARON A Employer name Seneca County Amount $5,436.60 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, LYNNE R Employer name BOCES-Erie 1st Sup District Amount $5,436.13 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKY, SANDRA L Employer name Schenectady County Amount $5,436.32 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKENS, JEAN E Employer name Syosset CSD Amount $5,436.08 Date 06/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEC SR., BERNARD M Employer name Auburn City School Dist Amount $5,436.04 Date 06/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEXTER, RUTH S Employer name Department of Tax & Finance Amount $5,436.04 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, ELVIRA A Employer name SUNY Health Sci Center Syracuse Amount $5,436.08 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBLER, VIKI L Employer name Division of State Police Amount $5,436.12 Date 01/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARA, CLAIRE M Employer name Westchester County Amount $5,435.96 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINAL, ROSALINA P Employer name SUNY Health Sci Center Syracuse Amount $5,436.00 Date 11/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, WINIFRED M, MRS Employer name Penfield CSD Amount $5,436.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, PATRICIA M Employer name Yonkers City School Dist Amount $5,435.31 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, HEDDRICK L Employer name State Insurance Fund-Admin Amount $5,435.22 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENENDEZ, LISETTE Employer name Nassau Health Care Corp. Amount $5,435.72 Date 08/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ALDER Employer name Dept Labor - Manpower Amount $5,435.36 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, GLORIA Employer name Nassau Health Care Corp. Amount $5,435.17 Date 07/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMLEY, MARY H Employer name Livingston Correction Facility Amount $5,435.12 Date 04/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUGHTON, SCOTT R Employer name Washington County Amount $5,435.21 Date 06/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, DIANE S Employer name Town of Lysander Amount $5,435.21 Date 02/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, THEODORE A Employer name Washingtonville CSD Amount $5,435.08 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHING, CAROL D Employer name Town of Islip Amount $5,435.08 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAETZKE, ELIZABETH A Employer name City of Rochester Amount $5,435.08 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGLEY, CAROL J Employer name Clinton County Amount $5,435.06 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATES, JEAN E Employer name North Rose-Wolcott CSD Amount $5,435.08 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINELLA, PAUL Employer name Div Substance Abuse Services Amount $5,435.08 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRALEIGH, PAULA A Employer name Hudson River Psych Center Amount $5,435.08 Date 03/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, BARBARA A Employer name Delaware County Amount $5,435.04 Date 07/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, EDDIE Employer name Creedmoor Psych Center Amount $5,435.02 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGESE, SARAH L Employer name Department of Law Amount $5,434.92 Date 02/28/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAREMCHUK, MICHAEL Employer name Division For Youth Amount $5,434.88 Date 04/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRISIO, MARGARET Employer name Fairport CSD Amount $5,435.00 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHIE, MARY A Employer name Hyde Park CSD Amount $5,435.00 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, VICKIANNE E Employer name Erie County Medical Cntr Corp. Amount $5,434.42 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, ROBERT C Employer name Town of Cochecton Amount $5,434.35 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ANNA Employer name Rockland County Amount $5,434.12 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JEANNETTE Employer name Buffalo City School District Amount $5,434.04 Date 05/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, ARLENE Employer name Manhattan Psych Center Amount $5,434.01 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISINA, DELPHINE Employer name Creedmoor Psych Center Amount $5,434.08 Date 01/29/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST MARY, JOEL S Employer name Thruway Authority Amount $5,434.06 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKMAN, EDNA L Employer name Nassau County Amount $5,434.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, ANGELINE Employer name Yonkers City School Dist Amount $5,434.00 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, PAMELA R Employer name Third Jud Dept - Nonjudicial Amount $5,433.84 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENICK, KATHLEEN J Employer name Port Jervis City School Dist Amount $5,433.82 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERMARK, SUSAN C Employer name Lansing CSD Amount $5,433.81 Date 11/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERMAN, KAREN D Employer name Iroquois CSD Amount $5,432.95 Date 10/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOENIG, MARTHA B Employer name New Paltz CSD Amount $5,433.03 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPODI, GERALDINE F Employer name Town of Harrison Amount $5,432.96 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, EVELYN Employer name Washington Corr Facility Amount $5,433.27 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, DEBORAH L Employer name Fayetteville-Manlius CSD Amount $5,433.62 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBY, KAREN M Employer name Syracuse City School Dist Amount $5,432.72 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, CLINT W Employer name Kings Park Psych Center Amount $5,432.80 Date 02/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORIZIA, CARMELA S Employer name Brooklyn Public Library Amount $5,432.38 Date 04/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, KAREN L Employer name Department of Health Amount $5,432.12 Date 06/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLGER, MARCIA R Employer name SUNY College At Oswego Amount $5,432.08 Date 09/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNELLE, MARGARET F Employer name Town of Mount Kisco Amount $5,432.08 Date 12/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, HAROLD P Employer name Mahopac CSD Amount $5,432.33 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURLEY, THERESA Employer name Division of Parole Amount $5,431.84 Date 02/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMWEY, DAVID J Employer name SUNY College At Oneonta Amount $5,432.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFF, HELEN E Employer name Herkimer County Amount $5,432.04 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, LEONA Employer name Department of Health Amount $5,432.08 Date 08/27/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUM, CAROLYN H Employer name Town of Perinton Amount $5,431.25 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, DORIS E Employer name Unatego CSD Amount $5,431.14 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, CHARLOTTE M Employer name Helen Hayes Hospital Amount $5,431.08 Date 11/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISHOLM, ELAINE K Employer name City of Binghamton Amount $5,431.08 Date 01/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMINCK, LOUISE D Employer name Williamson CSD Amount $5,431.08 Date 08/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, CARMEN R Employer name Department of Social Services Amount $5,431.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JULIA Employer name Creedmoor Psych Center Amount $5,431.04 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVENZI, MARY C Employer name Brighton CSD Amount $5,431.00 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLOUGHBY, LISA A Employer name Monroe County Amount $5,430.95 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISE, BRUNO Employer name Kings Park Psych Center Amount $5,430.84 Date 12/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKS, ELRIC Employer name South Beach Psych Center Amount $5,430.84 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINTZ, JEREMIAH J Employer name Dept Transportation Region 10 Amount $5,430.21 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDENBORNER, FREDERIC J Employer name Webster CSD Amount $5,430.75 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, MELVIN Employer name SUNY Health Sci Center Brooklyn Amount $5,430.23 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNA, MICHAEL Employer name Utica Mun Housing Authority Amount $5,430.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEILL, MARY S Employer name Greece CSD Amount $5,430.08 Date 11/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICIANO, LUZ D Employer name Three Village CSD Amount $5,430.01 Date 09/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, LORRAINE Employer name Baldwinsville CSD Amount $5,430.08 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, CARMEN L Employer name City of Rochester Amount $5,429.94 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDIE, JAMES M Employer name Town of Madrid Amount $5,429.92 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIQUEZ, PORFIRIO J Employer name Rockland County Amount $5,429.62 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLESTAD, STEVEN A, SR Employer name Jefferson CSD Amount $5,429.47 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, FREDERICK S Employer name Essex County Amount $5,429.73 Date 04/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDBRIL, VIVIENNE Employer name Mount Pleasant CSD Amount $5,429.76 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERBE, BERNADETTE C Employer name Town of Southeast Amount $5,429.77 Date 02/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUS, STEPHEN C Employer name Copenhagen CSD Amount $5,429.12 Date 09/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, VELTON Employer name Yonkers Mun Housing Authority Amount $5,429.35 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGAN, VERONICA C Employer name Nassau County Amount $5,429.08 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVASINA, KATHLEEN A Employer name Maine-Endwell CSD Amount $5,429.12 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, MARGARET A Employer name Wappingers CSD Amount $5,429.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIEGLER, ESTELLE Employer name Central Islip Psych Center Amount $5,429.08 Date 07/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, NORMA J Employer name Niagara County Amount $5,429.08 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERSON, DOROTHY M Employer name Wayne County Amount $5,429.08 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANOK, WILLIAM J Employer name Cornell University Amount $5,428.84 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALL, JEAN T Employer name Town of Marlborough Amount $5,429.01 Date 03/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPS, KATHLEEN M Employer name Nassau Co Voc Edu & Ext Bd Amount $5,428.37 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, DANIEL P Employer name Dpt Environmental Conservation Amount $5,428.72 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, JANICE A Employer name SUNY At Stony Brook Hospital Amount $5,428.55 Date 08/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, ROBERTO A Employer name Kingsboro Psych Center Amount $5,429.04 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, JAY R Employer name Town of Fallsburg Amount $5,428.08 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSS, ERNEST R Employer name Town of Barre Amount $5,428.12 Date 10/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANGELLA, ADA Employer name Syosset CSD Amount $5,428.08 Date 02/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESLING, BERTHA B Employer name Pittsford CSD Amount $5,428.08 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY J Employer name Montgomery County Amount $5,428.04 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCHESTER, DOROTHY B Employer name Gloversville City School Dist Amount $5,428.08 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULDEN, HAROLD W Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $5,428.08 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINNETT, FLOSSIE JEAN Employer name BOCES-Onondaga Cortland Madiso Amount $5,428.08 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROYO, ALFRED N Employer name Broome County Amount $5,427.96 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRELL, ALAN N Employer name Three Village CSD Amount $5,427.88 Date 04/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATLEY, RANDY K Employer name City of Utica Amount $5,427.54 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, CAROL Employer name Nassau County Amount $5,427.36 Date 04/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, LINDA Employer name Division of Parole Amount $5,427.86 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON MONTAGUE, GENE C Employer name Bernard Fineson Dev Center Amount $5,427.58 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ROSEANNE Employer name Nassau County Amount $5,427.34 Date 03/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENMAN, E LEE Employer name Town of Olive Amount $5,427.08 Date 08/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILROY, KATHLEEN J Employer name Schenectady County Amount $5,427.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, KEVIN Employer name Taconic DDSO Amount $5,426.64 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, PATRICK O Employer name Workers Compensation Board Bd Amount $5,427.08 Date 11/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAGLE, JOANNE F Employer name Onondaga County Amount $5,427.08 Date 12/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, MARY L Employer name SUNY Inst Technology At Utica Amount $5,427.08 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDE, JUDITH A Employer name Hudson Valley DDSO Amount $5,426.37 Date 04/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, DEBORAH T Employer name West Genesee CSD Amount $5,426.40 Date 10/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUGLIO, BRIGITTE E Employer name SUNY Buffalo Amount $5,426.26 Date 08/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUNK, GLORIA F Employer name Hamburg CSD Amount $5,426.18 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, GLORIA B Employer name Oneonta City School Dist Amount $5,426.12 Date 04/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DAVID W Employer name Dept Transportation Region 1 Amount $5,426.25 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, LINDA A Employer name Ontario County Amount $5,426.13 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILSBURY, ROBERT J Employer name City of Norwich Amount $5,426.12 Date 11/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALTMAN, YETTA Employer name Westchester County Amount $5,426.08 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBART, SARINA J Employer name Binghamton Psy Center Amount $5,426.12 Date 02/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOBERG, JOAN A Employer name Island Trees UFSD Amount $5,426.12 Date 07/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUYLE, JILL H Employer name Town of Babylon Amount $5,426.08 Date 06/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSTEIN, RICHARD M Employer name Suffolk County Amount $5,426.08 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, EMILY Employer name BOCES-Nassau Sole Sup Dist Amount $5,426.08 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, FRED D Employer name Village of Ballston Spa Amount $5,426.04 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANAMBURGH, JAMES J Employer name Department of Tax & Finance Amount $5,425.89 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON WEDEL, WILLIAM D Employer name Dept of Correctional Services Amount $5,426.08 Date 10/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODHEAD, DOROTHY M Employer name Kingston City School Dist Amount $5,426.04 Date 08/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMM, FRANCINE Employer name Kings Park Psych Center Amount $5,425.72 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFIA, RICHARD Employer name Westchester Development Disab Amount $5,425.64 Date 05/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKARD, EDITH M Employer name Yonkers City School Dist Amount $5,425.84 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEELY, THOMAS M, JR Employer name East Ramapo CSD Amount $5,425.82 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KECK, ROBERT J Employer name City of Elmira Amount $5,425.68 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEGER, KATHLEEN A Employer name City of Kingston Amount $5,425.56 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLOSKEY, JOSEPHINE A Employer name Plainview-Old Bethpage CSD Amount $5,425.53 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, JEANNE C Employer name SUNY College At Plattsburgh Amount $5,425.63 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SHEILA M Employer name Salmon River CSD Amount $5,425.22 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELL, PAUL J Employer name NYS Community Supervision Amount $5,425.47 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSTROM, BRIAN R Employer name Chautauqua County Amount $5,425.34 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIL, WILLIAM W Employer name Dept Transportation Region 8 Amount $5,425.12 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGGAN, ELIZABETH M Employer name Dutchess County Amount $5,425.08 Date 08/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, VICTORIA L Employer name Tioga County Amount $5,425.12 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOARES, DIANE Employer name Westchester County Amount $5,425.14 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORETTE, MARY G Employer name Brasher Falls CSD Amount $5,425.08 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JEANNETTE H Employer name Orange County Amount $5,425.08 Date 10/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JANE M Employer name Auburn City School Dist Amount $5,425.04 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, PATRICIA A Employer name City of Rochester Amount $5,425.08 Date 11/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELENDEZ, MARIA C Employer name Monroe County Amount $5,425.08 Date 12/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS CRAFT, DONNA Employer name Carthage CSD Amount $5,425.04 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, WEEBELL P Employer name Chatham CSD Amount $5,425.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL VECCHIO, MARCIE J Employer name Town of Waterford Amount $5,424.90 Date 11/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKS, JANE A Employer name Ardsley UFSD Amount $5,424.47 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSOM, JOANN M Employer name Chautauqua County Amount $5,424.08 Date 12/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINGENDER, MARY T Employer name SUNY Brockport Amount $5,425.02 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHEROW, MARGARET M Employer name Roswell Park Cancer Institute Amount $5,424.96 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARNOWSKI, NICHOLAS M Employer name Erie County Water Authority Amount $5,424.00 Date 04/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, WINIFRED C Employer name Albany County Amount $5,424.08 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILTON, BEATRICE F Employer name Livingston Correction Facility Amount $5,424.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIOCCO, MARY Employer name Half Hollow Hills Comm Library Amount $5,423.66 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, IRENE F Employer name Columbia County Amount $5,423.63 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUEBER, HELEN T Employer name South Country CSD - Brookhaven Amount $5,423.61 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALENDA, CYNTHIA A Employer name Lackawanna City School Dist Amount $5,423.44 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LOIS R Employer name Niagara County Amount $5,423.88 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISCALA, ANGELA Employer name Dept Labor - Manpower Amount $5,423.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVINSKI, JOHN F Employer name Court of Appeals Amount $5,423.16 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUG, LINDA L Employer name City of Niagara Falls Amount $5,423.12 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAINA, MARA M Employer name Wallkill Corr Facility Amount $5,422.82 Date 05/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNY, BEATRICE Employer name Bellmore UFSD Amount $5,422.65 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRODER, DOLORES Employer name Nassau County Amount $5,423.04 Date 06/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JOAN M Employer name Half Hollow Hills CSD Amount $5,422.86 Date 02/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, JANET A Employer name SUNY Stony Brook Amount $5,422.12 Date 10/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIA, ROSEALIE A Employer name Erie County Amount $5,422.09 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCOMB, DOROTHEA C Employer name Wayne County Amount $5,422.28 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DENNIS C Employer name Town of Hornby Amount $5,422.12 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, ROLEIGH L Employer name Rochester City School Dist Amount $5,422.08 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAREMA, CYNTHIA Employer name Oneida County Amount $5,422.08 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JUANITA Employer name Staten Island DDSO Amount $5,421.96 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, PATRICIA M Employer name Franklin County Amount $5,422.07 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREA, BEVERLY S Employer name Finkelstein Memorial Library Amount $5,422.08 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERLETH, GEORGE C Employer name Peru CSD Amount $5,422.00 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, PAULINE T Employer name Westchester County Amount $5,421.96 Date 01/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, BRIAN E Employer name City of Norwich Amount $5,421.58 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, MICHAEL F Employer name Town of Hempstead Amount $5,421.88 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLEY, DEAN G Employer name Town of Warrensburg Amount $5,421.59 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, FRANCIS R, III Employer name City of Oswego Amount $5,421.44 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSHIP, KAREN M Employer name Westbury UFSD Amount $5,421.25 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREITNER, JENNY M Employer name Dept Health - Veterans Home Amount $5,421.44 Date 12/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, CAROL A Employer name Capital District DDSO Amount $5,421.51 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURAK, NATALIE A Employer name Department of Health Amount $5,421.04 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GERALDINE Employer name Queens Psych Center Children Amount $5,421.04 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYRE, MYRON C Employer name Fayetteville-Manlius CSD Amount $5,420.11 Date 10/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIVINGTON, NANCY O Employer name Caledonia-Mumford CSD Amount $5,420.72 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, BARBARA Employer name Westchester County Amount $5,420.12 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON HAUSSEN, GALE P Employer name Pilgrim Psych Center Amount $5,420.95 Date 03/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, ELAINE F Employer name Westchester County Amount $5,420.07 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, KENNETH G Employer name Nassau County Amount $5,420.12 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVILAND, ANTHONY Employer name Massapequa UFSD Amount $5,419.98 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNN, PATRICIA Employer name Taconic DDSO Amount $5,419.84 Date 11/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODNER, VICTORIA M Employer name BOCES-Orange Ulster Sup Dist Amount $5,420.08 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, PATRICIA A Employer name Town of Niagara Amount $5,419.91 Date 11/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAMBACK, JOHN W Employer name Westmoreland CSD Amount $5,419.55 Date 12/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALKO, HELEN L Employer name Yonkers City School Dist Amount $5,419.52 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GILLICUDDY, SERAPHINE J Employer name Roslyn UFSD Amount $5,419.64 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, BRUCE E Employer name New York State Canal Corp. Amount $5,419.42 Date 11/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFIELD, ROBERT S Employer name Town of Sangerfield Amount $5,419.41 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISCA, VICTOR J Employer name Saratoga County Amount $5,419.11 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, ISABEL Employer name Clarkstown CSD Amount $5,419.08 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, CATHERINE I Employer name Sewanhaka CSD Amount $5,419.55 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATON, CHERYL G Employer name Finger Lakes DDSO Amount $5,419.12 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINGARDEN, EDWARD J, JR Employer name Bethlehem CSD Amount $5,419.22 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGGIO, ANGELINA S Employer name Rochester City School Dist Amount $5,419.08 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, EDGAR K Employer name Town of Cazenovia Amount $5,418.96 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIDDS, MAE K Employer name Kirby Forensic Psy Center Amount $5,419.04 Date 07/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILL, TERRY J Employer name Pilgrim Psych Center Amount $5,418.91 Date 04/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JAMES V Employer name Village of Sidney Amount $5,418.56 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKLE, MARIA C Employer name Ulster County Amount $5,418.91 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICIA Employer name NYS Office People Devel Disab Amount $5,418.47 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLENOVIC, JOANN S Employer name Broome County Amount $5,418.33 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLTZ, NANCY F Employer name Erie County Amount $5,418.84 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARGARET A Employer name Department of Social Services Amount $5,418.51 Date 12/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUYEA, SHARON E Employer name Granville CSD Amount $5,418.12 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIXTE, CLAIRE M Employer name Nassau County Amount $5,418.24 Date 02/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, KAREN M Employer name BOCES Wash'Sar'War'Ham'Essex Amount $5,418.28 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVEE, RICHARD Employer name Utica City School Dist Amount $5,418.10 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ANDREW DAVID N Employer name Queens Borough Public Library Amount $5,418.18 Date 12/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDINA, THELMA E Employer name Frontier CSD Amount $5,418.08 Date 04/12/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, MARGARET M Employer name Otsego County Amount $5,418.08 Date 07/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT Employer name Town of Mexico Amount $5,418.04 Date 07/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESDEOCA, CLARA Employer name Hudson Valley DDSO Amount $5,418.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, HUGH Employer name Long Island St Pk And Rec Regn Amount $5,418.01 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STGEORGE, CHARLES S Employer name Village of Silver Creek Amount $5,418.04 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MROCZKOWSKI, KEVIN M Employer name Thruway Authority Amount $5,418.04 Date 03/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODARO, JOSEPHINE Employer name Queens Borough Public Library Amount $5,418.04 Date 02/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAGLER, RICHARD J Employer name Niagara County Amount $5,417.88 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHMANN, WILLIAM J Employer name Williamsville CSD Amount $5,417.15 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, BRIAN M Employer name Roslyn UFSD Amount $5,417.73 Date 07/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, GAYLE M Employer name Waterloo CSD Amount $5,417.08 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMEO, JOHN A Employer name Erie County Amount $5,416.96 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSTAMANTE, ZONIA A Employer name Nassau Health Care Corp. Amount $5,416.95 Date 05/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCK, ANNA B Employer name Brooklyn Public Library Amount $5,417.12 Date 08/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLICKNER, MILDRED N Employer name Brunswick CSD Amount $5,417.08 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JUNE G Employer name Syracuse City School Dist Amount $5,416.88 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOHLE, JEAN C Employer name South Jefferson CSD Amount $5,416.99 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, DAVID A Employer name BOCES-Dutchess Amount $5,416.88 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERAFINI, STEPHEN A Employer name Lakeland CSD of Shrub Oak Amount $5,416.77 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, DOROTHY N Employer name Town of East Bloomfield Amount $5,416.40 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FEVER, WILLIAM F Employer name Liverpool CSD Amount $5,416.05 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, HELEN C Employer name Welfare Research Inc Amount $5,416.08 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, VERNITA L Employer name Bernard Fineson Dev Center Amount $5,416.08 Date 11/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, MADGE E Employer name Capital District DDSO Amount $5,416.27 Date 02/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, DINEEN J Employer name Randolph CSD Amount $5,416.03 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUKE, LONNA J Employer name Gates-Chili CSD Amount $5,415.96 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, HELEN M Employer name Corning Painted Pst Enl Cty Sd Amount $5,416.04 Date 06/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTAS, CAROL A Employer name Thruway Authority Amount $5,415.50 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BARBARA D Employer name Lakeland CSD of Shrub Oak Amount $5,415.57 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARZO, PATRICIA Employer name Yonkers City School Dist Amount $5,415.08 Date 08/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANDREW, SANDRA L Employer name BOCES-Franklin Essex Hamilton Amount $5,415.57 Date 03/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGAS, JOANNA Employer name SUNY Stony Brook Amount $5,415.36 Date 05/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVIN, GAIL L Employer name Guilderland CSD Amount $5,415.12 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISER, ELIZABETH Employer name Niagara County Amount $5,415.04 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MARGARET J Employer name Middletown Psych Center Amount $5,415.04 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASAMANICK, LIDIA L Employer name Schenectady County Amount $5,415.08 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZMAN, ARLINE Employer name SUNY Health Sci Center Brooklyn Amount $5,414.88 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, MICHAEL D Employer name Salmon River CSD Amount $5,414.31 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALL, HAROLD D Employer name Kingston City School Dist Amount $5,414.92 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APTER, JULIE P Employer name Erie County Amount $5,414.08 Date 05/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ASENATH L Employer name Nassau County Amount $5,413.94 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEFFLER, NANCY M Employer name BOCES-Del Chenang Madis Otsego Amount $5,413.97 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAVENY, SUSAN L Employer name Bellmore-Merrick CSD Amount $5,414.08 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, VALERIE M Employer name Bronx Psych Center Amount $5,413.30 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, TIMOTHY L Employer name Division of State Police Amount $5,413.92 Date 09/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, MARIANNE Employer name Albany County Amount $5,413.88 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, DELORIS A Employer name SUNY Health Sci Center Syracuse Amount $5,413.32 Date 01/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDOSA, RICHARD Employer name Suffolk County Amount $5,413.08 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINICK, RICHARD T Employer name Department of Transportation Amount $5,413.08 Date 03/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMARSH, HELEN M Employer name Wyoming County Amount $5,413.04 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDECANNA, ROSEMARY Employer name NY School For The Deaf Amount $5,413.04 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, MARILYN Employer name Village of Babylon Amount $5,413.04 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAVISOTTO, FRANK A Employer name City of Buffalo Amount $5,413.00 Date 09/07/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROZIER, JUNE C Employer name SUNY Health Sci Center Syracuse Amount $5,412.77 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLEDENKOV, OLEG Employer name Sunmount Dev Center Amount $5,412.74 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, THERESA A Employer name Brooklyn Public Library Amount $5,413.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, JANE D Employer name Garden City UFSD Amount $5,412.96 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THROOP, WALLACE E, JR Employer name Thruway Authority Amount $5,412.84 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, A CONNIE Employer name New York Public Library Amount $5,412.55 Date 01/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, LAWRENCE R Employer name Dept Transportation Region 5 Amount $5,412.46 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, ROSE ANN Employer name Hudson Valley DDSO Amount $5,412.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDO-MURPHY, MARY ANN Employer name Capital Dist Trans Authority Amount $5,411.81 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAULFERS, JOSEPH P Employer name Madison County Amount $5,412.22 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BART, MARGARET H Employer name Cornell University Amount $5,412.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RE, RITA ANN Employer name Village of Croton-On-Hudson Amount $5,411.64 Date 10/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, MARGARET Employer name Nassau County Amount $5,411.71 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DAVID J Employer name Roswell Park Cancer Institute Amount $5,411.81 Date 12/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, SANDRA J Employer name Gouverneur CSD Amount $5,411.70 Date 09/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, SUSAN A Employer name Greece CSD Amount $5,411.12 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHWAY, SANDRA M Employer name Warren County Amount $5,411.12 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGERSOLL, CHESTER N Employer name Town of Putnam Valley Amount $5,411.37 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROSE M Employer name Webster CSD Amount $5,411.17 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONELLI, DORIS L Employer name Long Island Dev Center Amount $5,411.00 Date 10/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGIMAN, JANE H Employer name West Irondequoit CSD Amount $5,411.00 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ALAN Y Employer name Insurance Department Amount $5,411.04 Date 09/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCE, ERIKA M Employer name Middletown Psych Center Amount $5,411.08 Date 09/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUREK, SONJA KENNEDY Employer name Sagtikos Discrete M R Unit Amount $5,411.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSH, FLORENCE V Employer name St Lawrence Psych Center Amount $5,411.00 Date 12/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, SHIRLEY J Employer name Dolgeville CSD Amount $5,411.00 Date 11/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, CATHERINE Employer name Nassau County Amount $5,411.00 Date 01/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHLER, STEPHEN R Employer name Nassau County Amount $5,410.14 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLOMEO, RUDOLPH Employer name Brentwood UFSD Amount $5,410.88 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUM, KAI S Employer name Office of Real Property Servic Amount $5,410.52 Date 07/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, MARY ANN C Employer name Nassau County Amount $5,410.08 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MARGARET J Employer name Kings Park Psych Center Amount $5,410.04 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JULIA V Employer name Finger Lakes DDSO Amount $5,409.37 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMBLOWSKI, JEROME F Employer name Dept Transportation Region 3 Amount $5,409.20 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNCASTLE, NANCY K Employer name Scarsdale UFSD Amount $5,410.00 Date 04/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETSCHKES, MARGARET M Employer name BOCES-Westchester Putnam Amount $5,410.00 Date 06/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, JOANN J Employer name Onondaga County Amount $5,409.92 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, ELSIE JANE Employer name Onondaga CSD Amount $5,408.92 Date 06/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTIC, MICHAEL S Employer name Dpt Environmental Conservation Amount $5,409.14 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHIPPEN, PATRICIA R Employer name Town of Parishville Amount $5,408.96 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITALA, ROSE MARIE Employer name Maine-Endwell CSD Amount $5,408.92 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILMARTIN, RUTH ANN Employer name Montgomery County Amount $5,408.89 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, SUZANNE R Employer name North Syracuse CSD Amount $5,408.92 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, WILLIAM W Employer name Ulster County Amount $5,408.92 Date 06/11/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, CRUZ M Employer name Bernard Fineson Dev Center Amount $5,408.88 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBNEY, LOUISE C Employer name Newburgh City School Dist Amount $5,408.81 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, ROBERT T, JR Employer name BOCES-Del Chenang Madis Otsego Amount $5,408.78 Date 08/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, NICHOLAS Employer name Kingsboro Psych Center Amount $5,408.84 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEELS, DONALD J Employer name City of Oswego Amount $5,408.35 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMANDO, NICHOLAS R Employer name Nassau County Amount $5,408.25 Date 12/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALP, PATRICIA L Employer name Tioga County Amount $5,408.16 Date 05/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYUMAS, EDITHA A Employer name Orange County Amount $5,408.80 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFLIN, THOMAS E Employer name Long Beach City School Dist 28 Amount $5,407.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, AUDREY J Employer name Smithtown CSD Amount $5,407.96 Date 08/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICHARD, THOMAS Employer name Town of Mt Pleasant Amount $5,408.40 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMAHL, STELLA L Employer name BOCES-Sullivan Amount $5,407.99 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYLESWORTH, ARLENE Employer name Rockland Psych Center Amount $5,407.92 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTON, ROBERT C Employer name Department of Transportation Amount $5,407.92 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBLANC, THERESA M Employer name Sunmount Dev Center Amount $5,407.92 Date 05/23/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, RONALD G, SR Employer name Town of Westmoreland Amount $5,407.75 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARA, LENA M Employer name Syracuse City School Dist Amount $5,407.92 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFIGLIO, JOYCE Employer name Taconic DDSO Amount $5,407.23 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, CECELIA M Employer name Orleans County Amount $5,407.41 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASKEW, NANCIE A Employer name Town of Rotterdam Amount $5,407.54 Date 02/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSPODARSKI, ELIZABETH A Employer name Erie County Amount $5,407.39 Date 05/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRINO, PETER D Employer name Yonkers City School Dist Amount $5,406.92 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZMANN, CATHERINE L Employer name Great Neck UFSD Amount $5,406.96 Date 01/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, DEAN A Employer name Cazenovia CSD Amount $5,406.96 Date 06/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCK, PAUL N Employer name Town of Inlet Amount $5,406.92 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTEMPIO, ANDREA Employer name NYS Power Authority Amount $5,406.92 Date 01/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISTEFANO, JOSEPHINE Employer name Sachem CSD At Holbrook Amount $5,406.92 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHIRLEY A Employer name Cazenovia CSD Amount $5,406.92 Date 08/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, ELIZABETH R Employer name Finger Lakes DDSO Amount $5,406.92 Date 09/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, LOIS G Employer name Amherst CSD Amount $5,406.92 Date 06/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKES, JOSEPH P Employer name Dept Transportation Reg 11 Amount $5,406.92 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, SALLY I Employer name Cortland County Amount $5,406.92 Date 02/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSAY, M NANCY Employer name Cortland County Amount $5,406.92 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, CLAUDE H Employer name NYS Psychiatric Institute Amount $5,406.88 Date 01/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, CAROL A Employer name Salem CSD Amount $5,406.92 Date 03/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLAN, DAVID T Employer name Suffolk County Amount $5,406.88 Date 02/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARGARET Employer name Rockville Centre UFSD Amount $5,406.88 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIELE, ELIZABETH Employer name SUNY College At New Paltz Amount $5,406.92 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, LINDA Employer name Scarsdale UFSD Amount $5,406.59 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, VINCENT J Employer name NYS Office People Devel Disab Amount $5,406.84 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SITTERLE, CYNTHIA A Employer name Erie County Amount $5,406.79 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DONNA M Employer name Rome City School Dist Amount $5,406.33 Date 03/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNESSEY, CARMELITA A Employer name Village of Massapequa Park Amount $5,405.96 Date 04/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINEGOLD, BLANCHE Employer name Nassau County Amount $5,405.92 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, IRENE B Employer name Village of Mohawk Amount $5,406.14 Date 07/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZELTON, DORIS M Employer name Department of Health Amount $5,405.92 Date 07/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, JOHNSON Employer name Long Island Dev Center Amount $5,405.90 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, SARA B Employer name Middletown City School Dist Amount $5,405.92 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINELLI, PASQUALE P Employer name Town of Smithtown Amount $5,405.88 Date 10/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, LINDA G Employer name Department of Tax & Finance Amount $5,405.67 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, JUDITH A Employer name Monroe County Amount $5,405.57 Date 10/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONDOLA, LORRAINE C Employer name Center Moriches UFSD Amount $5,405.56 Date 02/25/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, GLORIA M Employer name City of Glen Cove Amount $5,405.04 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVRIN, SANDRA M Employer name Herkimer County Amount $5,405.52 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLIN, JOHN E Employer name Voorheesville CSD Amount $5,405.14 Date 06/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINES, IRA D Employer name Mt Vernon Urban Renewal Agcy Amount $5,405.15 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAY, MARY Employer name Hyde Park CSD Amount $5,405.03 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSEL, GRACE Employer name Patchogue-Medford Pub Library Amount $5,404.96 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMMIELLO, JUNE G Employer name Utica City School Dist Amount $5,404.88 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, LOREN F Employer name NYS School For The Blind Amount $5,404.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSTYN, THOMAS B Employer name Rochester School For Deaf Amount $5,404.26 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMONDS, JOHN M Employer name Town of Milo Amount $5,404.49 Date 12/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, ROSALIE Employer name Ulster County Amount $5,404.33 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ALICE M Employer name Freeport UFSD Amount $5,404.73 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROAT, JANET W Employer name Ausable Valley CSD Amount $5,404.92 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRUANO, SAMUEL J Employer name City of Buffalo Amount $5,404.04 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURCHISON, ROBERTA Employer name Capital Dist Psych Center Amount $5,404.23 Date 10/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRACUSA, AILEEN B Employer name Bernard Fineson Dev Center Amount $5,404.12 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTA, ROBERT C Employer name Department of Tax & Finance Amount $5,403.92 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMMON, DIANE F Employer name SUNY Central Admin Amount $5,403.88 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDO, HELENA Employer name Bronx Psych Center Amount $5,404.00 Date 08/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROUTSAS, MARY F Employer name Lexington School For The Deaf Amount $5,403.60 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, CYNTHIA M Employer name Ithaca City School Dist Amount $5,403.82 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROUCHIE, DEBRA A Employer name Brasher Falls CSD Amount $5,403.99 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLICKETT, FLORENCE T Employer name Warwick Valley CSD Amount $5,403.03 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLENNING, JOAN E Employer name Washington County Amount $5,403.41 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, WALTER E Employer name SUNY College Technology Delhi Amount $5,403.71 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KAREN L Employer name Alexandria CSD Amount $5,403.23 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRACANE, ANTONIO Employer name Thruway Authority Amount $5,402.96 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HWANG, LEE Y Employer name SUNY Health Sci Center Brooklyn Amount $5,403.00 Date 03/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, M DARLENE Employer name Capital Dist Psych Center Amount $5,403.00 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARSON, ETHEL Employer name BOCES Suffolk 2nd Sup Dist Amount $5,402.96 Date 06/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, FRANK Employer name Capital Dist Psych Center Amount $5,402.96 Date 09/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMER, AUDREY Employer name Suffolk County Amount $5,402.96 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITSOS, STELLA Employer name Port Washington Library Amount $5,402.96 Date 12/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDIWAR, BALKRISHNA B Employer name Bernard Fineson Dev Center Amount $5,402.88 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERI, GLORIA D Employer name Insurance Dept-Liquidation Bur Amount $5,402.92 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIVKA, EMILY Employer name Niagara County Amount $5,402.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIGAN, DONNA J Employer name City of Rome Amount $5,402.76 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLY, DEBRA J Employer name Metro New York DDSO Amount $5,402.23 Date 08/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOUSAND, BARBARA D Employer name Hsc At Syracuse-Hospital Amount $5,402.29 Date 02/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANGI, ALICE B Employer name Central NY Psych Center Amount $5,402.88 Date 12/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, ROSEMARY Employer name Waverly CSD Amount $5,402.82 Date 08/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, JOHNNIE Employer name Wyandanch UFSD Amount $5,402.13 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTON, MARY E Employer name Dept Transportation Region 10 Amount $5,402.00 Date 10/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, VALERIE M Employer name Falconer CSD Amount $5,401.96 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACK, SHARON A Employer name North Syracuse CSD Amount $5,402.10 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHECKES, JEFFREY A Employer name Department of Social Services Amount $5,402.04 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHSON, MICHAEL I Employer name Town of Highland Amount $5,402.02 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DOROTHY L Employer name Albany County Amount $5,402.00 Date 03/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, EUGENE P Employer name Fourth Jud Dept - Nonjudicial Amount $5,401.96 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISBORD, JOAN Employer name Nyack UFSD Amount $5,401.96 Date 07/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAXTON, MELANIE C Employer name Broome DDSO Amount $5,401.41 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, DENISE A Employer name South Beach Psych Center Amount $5,401.48 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, DENNIS D Employer name Suffolk County Amount $5,401.05 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANUA, DAVID Employer name State Insurance Fund-Admin Amount $5,401.13 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMEROFF, MITCHELL Employer name Nassau County Amount $5,401.34 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MIRIAM E Employer name Albion CSD Amount $5,401.03 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONRADT, DAVID G Employer name Village of Fultonville Amount $5,401.03 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLOTTE M Employer name Newburgh City School Dist Amount $5,401.00 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GEORGE W Employer name Gilboa-Conesville CSD Amount $5,401.08 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, BARBARA L Employer name Rockland County Amount $5,400.96 Date 10/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEN, HELEN A Employer name Madrid-Waddington CSD Amount $5,401.00 Date 06/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ALTA F Employer name E Syracuse-Minoa CSD Amount $5,400.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICCIOTTI, MARY L Employer name SUNY College At Cortland Amount $5,400.92 Date 09/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, SHIRLEY Employer name Nassau County Amount $5,400.92 Date 06/10/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, ROSE Employer name Vocational Rehabilitation Amount $5,400.92 Date 08/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, MARGARET A Employer name Office of General Services Amount $5,400.92 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, MARY T Employer name Department of Social Services Amount $5,400.88 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, MARGARET M Employer name BOCES-Albany Schenect Schohari Amount $5,400.92 Date 09/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, BETTY B Employer name Five Points Corr Facility Amount $5,400.64 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMINO, JO ANNE M Employer name Schenevus CSD Amount $5,400.53 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUJECKI, RICHARD E Employer name Riverhead CSD Amount $5,400.30 Date 09/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDO, ANDREE T Employer name New Paltz CSD Amount $5,400.06 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLEW, CATHERINE D Employer name Hudson Falls CSD Amount $5,400.08 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CLAYTON E Employer name Town of Norwich Amount $5,400.16 Date 11/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KODALI, HARI Employer name NYS Power Authority Amount $5,400.28 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROBERT E Employer name Syosset CSD Amount $5,400.08 Date 09/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEHL, GEORGIANNA M Employer name Rensselaer County Amount $5,400.04 Date 09/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCCA, ROBERT C Employer name Ontario County Amount $5,400.06 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, CAROLE J Employer name Fairport CSD Amount $5,400.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNACET, HAYDEE Employer name Pilgrim Psych Center Amount $5,399.96 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY-BOCK, MIA Employer name Mill Neck Manor Schl For Deaf Amount $5,399.96 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, FLORENCE S Employer name Sherrill City School Dist Amount $5,400.00 Date 01/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER-MC DADE, CAROL LYNN Employer name Erie County Amount $5,400.04 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, JANIS M Employer name Fairport CSD Amount $5,399.77 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, CHARLES P, JR Employer name Westchester County Amount $5,399.96 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, THOMAS S, JR Employer name Rensselaer County Amount $5,399.92 Date 02/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, THOMAS J Employer name Oceanside UFSD Amount $5,399.66 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARANGELLO, LUCILLE Employer name Insurance Dept-Liquidation Bur Amount $5,399.53 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMITT, DIANE M Employer name City of Binghamton Amount $5,399.76 Date 09/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIMMERMAN, HELEN J Employer name Elmira City School Dist Amount $5,399.68 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERT K Employer name Depew UFSD Amount $5,399.11 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OYARZUN-SOTO, OCTAVIO Employer name Suffolk County Amount $5,399.36 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZARELLA, AURELIA Employer name Nassau County Amount $5,399.28 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, MARY ANN Employer name BOCES-Nassau Sole Sup Dist Amount $5,398.96 Date 03/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLI, BERNARD Employer name Department of Motor Vehicles Amount $5,398.96 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, DORIS M Employer name Office of General Services Amount $5,399.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSELMAN, ALICE B Employer name Rome City School Dist Amount $5,398.96 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, CHARLOTTE M Employer name Thruway Authority Amount $5,398.96 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELAHI, ALEXANDRIA P Employer name BOCES-Onondaga Cortland Madiso Amount $5,398.92 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, EUNICE V Employer name Saratoga County Amount $5,398.92 Date 05/25/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENETTE-MC KEEVER, NORMA J Employer name Heuvelton CSD Amount $5,398.82 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIELLOT, SUSAN M Employer name Northville CSD Amount $5,398.80 Date 05/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHOOD, SHARON L Employer name Orange County Amount $5,398.83 Date 05/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARLATO, VIRGINIA Employer name Massapequa UFSD Amount $5,398.92 Date 12/03/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, SAMUEL C Employer name Hudson Falls CSD Amount $5,398.44 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MARY G Employer name Frontier CSD Amount $5,398.72 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, KATHLEEN H Employer name Town of Ogden Amount $5,398.62 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNS, DANIEL E Employer name Central NY Psych Center Amount $5,398.25 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, HELEN-MARIE Employer name BOCES-Nassau Sole Sup Dist Amount $5,397.96 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMEROD, SUSAN A Employer name Greene County Amount $5,397.94 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIMAN, EARL Employer name SUNY Albany Amount $5,397.96 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, NANCY L Employer name Fulton County Amount $5,398.33 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKOTCH, ARVILLA Employer name Jamestown City School Dist Amount $5,397.92 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, BARBARA J Employer name Niagara County Amount $5,398.28 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, CONSTANCE M Employer name Baldwin UFSD Amount $5,397.92 Date 01/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATERZA, KAREN Employer name Nassau County Amount $5,397.92 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, JOHN C Employer name Town of Manlius Amount $5,397.63 Date 11/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUBER, VLADIMIR Employer name Rockland Psych Center Amount $5,397.29 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKSON, STEPHANIE Employer name Hewlett Woodmere Pub Library Amount $5,397.63 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADFORD, DIANA J Employer name Groton CSD Amount $5,397.07 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, PATRICIA A Employer name Bay Shore UFSD Amount $5,397.04 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, MELISSA M Employer name Erie County Amount $5,397.28 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAFERES, JULIE Employer name Hsc At Syracuse-Hospital Amount $5,397.14 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLER, WILLIAM R Employer name Upper Mohawk Valley Water Bd Amount $5,396.96 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTAK, MICHELINE N O Employer name Newark CSD Amount $5,396.96 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SHEILA O Employer name Education Department Amount $5,397.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCONE, MARIE Employer name Smithtown CSD Amount $5,397.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, GREGORY K Employer name Suffolk County Amount $5,396.71 Date 08/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGH, PENNY A Employer name Port Byron CSD Amount $5,396.48 Date 12/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, MURIEL Employer name Oswego County Amount $5,396.92 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURECKI, SHEILA M Employer name Victor CSD Amount $5,396.18 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENEY, MARY E Employer name Monroe County Amount $5,396.92 Date 07/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, DENNIS A Employer name Newfield CSD Amount $5,396.32 Date 04/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBBIE, WILLIAM L, III Employer name City of Ithaca Amount $5,396.00 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY ANN Employer name Niagara County Amount $5,396.04 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, CARMEN V Employer name Nassau County Amount $5,396.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLIN, PATRICIA A Employer name Seaford UFSD Amount $5,395.96 Date 04/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDQUIST, GEORGIA M Employer name Finger Lakes DDSO Amount $5,395.96 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKUP, EMMA S Employer name North Warren CSD Amount $5,396.00 Date 07/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUVOLA, CARL P Employer name Pearl River UFSD Amount $5,395.94 Date 07/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNABO, MYRTLE Employer name Office of Mental Health Amount $5,395.92 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, ROBERT J Employer name Port Authority of NY & NJ Amount $5,395.96 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONICA, SUSAN M Employer name Roswell Park Memorial Inst Amount $5,395.82 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLINAS, RAYMOND Employer name Amsterdam Housing Authority Amount $5,395.92 Date 06/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELCHER, SHERRY D Employer name Finger Lakes DDSO Amount $5,395.89 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGGINS, WILLIE M Employer name City of Utica Amount $5,395.51 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, MIEKO H Employer name Orange County Amount $5,395.16 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERY, LINDA F Employer name Town of Ticonderoga Amount $5,395.41 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, EILEEN A Employer name Town of Wappinger Amount $5,395.71 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MORA, PAUL A Employer name Webster CSD Amount $5,395.64 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, CHRISTINE M Employer name Hamburg CSD Amount $5,395.10 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, WILLIAM A Employer name Fayetteville-Manlius CSD Amount $5,395.04 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLJES, EILEEN Employer name Village of Walden Amount $5,395.11 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENY, HANNAH J Employer name Commis of Investigation Amount $5,394.96 Date 02/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, GRACE M Employer name Oswego County Amount $5,395.00 Date 06/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIOTROWSKI, CHRISTINE H Employer name Buffalo Psych Center Amount $5,395.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUYER, DONNA L Employer name Liverpool CSD Amount $5,394.76 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTERI, JOSEPHINE Employer name Mt Vernon City School Dist Amount $5,394.88 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, HETTIE D Employer name Department of Motor Vehicles Amount $5,394.79 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, DIANE L Employer name NYC Criminal Court Amount $5,394.96 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BRETT S Employer name Southern Cayuga CSD Amount $5,394.78 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTILLO, DONNA G Employer name Nassau County Amount $5,394.04 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHT, MARILYN W Employer name Bemus Point CSD Amount $5,394.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, RICHARD W Employer name Port Byron CSD Amount $5,394.11 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURDON, MARY ANN K Employer name Amherst CSD Amount $5,393.96 Date 12/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANETTA, SADIE A Employer name Locust Valley CSD Amount $5,393.96 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGLIANO, JOSEPH J Employer name Westchester County Amount $5,394.17 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, THOMAS F, JR Employer name Dept Transportation Region 1 Amount $5,393.96 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISTI, ARLENE M Employer name SUNY Stony Brook Amount $5,393.96 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAVIA, VICKI W Employer name BOCES-Albany Schenect Schohari Amount $5,393.18 Date 06/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, KATHERINE E Employer name Dutchess County Amount $5,393.43 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDIN, ELIZABETH A Employer name Shenendehowa CSD Amount $5,393.00 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDAD, JULIA Employer name Dept Labor - Manpower Amount $5,393.30 Date 06/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISA, GAIL W Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,393.36 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, BLANCA I Employer name Pilgrim Psych Center Amount $5,392.96 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOW, SALLY L Employer name Gowanda Correctional Facility Amount $5,392.96 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, LENORE Employer name Lawrence UFSD Amount $5,392.96 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLARO, NICHOLAS J Employer name SUNY College Techn Farmingdale Amount $5,392.92 Date 11/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESSENDEN, RICHARD H Employer name City of Jamestown Amount $5,392.92 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANGRECO, SILVIA N Employer name Buffalo City School District Amount $5,392.04 Date 10/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KATHY J Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,392.53 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCIOTTI, JO ANN Employer name Auburn City School Dist Amount $5,392.43 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LING, JOSEPH WAN-HENG Employer name NYS Power Authority Amount $5,392.89 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHTI, ANN A Employer name Village of East Rochester Amount $5,392.00 Date 09/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDRAGE, EVELYN Employer name Onondaga County Amount $5,392.09 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRODEL, ELLEN M Employer name Onondaga County Amount $5,392.04 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRA, INES Employer name Village of Great Neck Plaza Amount $5,391.96 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTO, JANET F Employer name Nassau County Amount $5,392.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CAROL Employer name Perry CSD Amount $5,391.85 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, JEAN L Employer name Lewis County Amount $5,391.84 Date 08/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRES, PETER D Employer name Rensselaer County Amount $5,391.94 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, DILLARD J Employer name Amityville UFSD Amount $5,391.91 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, MARY ANN Employer name Monroe County Amount $5,391.72 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAK, MARCIA A Employer name West Seneca CSD Amount $5,391.69 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, EILEEN E Employer name NYS Power Authority Amount $5,391.50 Date 02/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELDER, DONNA H Employer name Penn Yan CSD Amount $5,391.38 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ELIZABETH MARY Employer name Broome County Amount $5,391.56 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEASLEY, EMILY Employer name Capital Dist Psych Center Amount $5,391.17 Date 01/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZOSTEK, CORINNE A Employer name Town of Irondequoit Amount $5,391.27 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDL, CAROLYN L Employer name BOCES-Wayne Finger Lakes Amount $5,391.02 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, LINDA Employer name Hudson Valley DDSO Amount $5,391.07 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEDEL, JOSEPHINE L Employer name West Seneca CSD Amount $5,391.00 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAMSON, KATHRYN W Employer name NYS Higher Education Services Amount $5,390.96 Date 04/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNINGER, BARBARA J Employer name Ossining UFSD Amount $5,390.99 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONENBERGER, DOLF L Employer name Cattaraugus County Amount $5,390.96 Date 03/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, CAROLE Employer name Canton CSD Amount $5,390.96 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, JOHN THOMAS Employer name NYS Senate Regular Annual Amount $5,390.96 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOYTHAL, EDWARD Employer name Onondaga County Amount $5,390.92 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HOUTEN, SUZANN C Employer name Sullivan County Amount $5,390.96 Date 05/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEBLER, LAURI A Employer name Waterloo CSD Amount $5,390.49 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDAIL, STEPHEN M Employer name Cornell University Amount $5,390.64 Date 12/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOMO, GUILLERMO Employer name NYC Civil Court Amount $5,390.06 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI RIENZO, BETTYLOU T Employer name Broome County Amount $5,389.92 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAIRE, ROSE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,389.75 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, FRANCIS W Employer name Wayne CSD Amount $5,390.08 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, BARBARA M Employer name Red Hook CSD Amount $5,389.67 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, ROSE Employer name Nassau County Amount $5,389.61 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMOROWSKI, CANDACE G Employer name Wayne CSD Amount $5,389.36 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, MARGARET A Employer name Sullivan Corr Facility Amount $5,390.27 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MARTHA A Employer name Town of Hempstead Amount $5,389.22 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, RICHARD R Employer name Hamilton County Amount $5,389.26 Date 05/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, STEVEN P Employer name Maine-Endwell CSD Amount $5,389.23 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, IRENE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,388.73 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URRUCHURTU, PEDRO E Employer name SUNY Stony Brook Amount $5,388.66 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKLAND, WILLIAM J Employer name Frontier CSD Amount $5,388.49 Date 08/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTSCHALK, MARION L Employer name Village of Freeport Amount $5,388.84 Date 08/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, DOLORES A Employer name Tonawanda City School Dist Amount $5,389.00 Date 10/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CAMILLE M Employer name Port Authority of NY & NJ Amount $5,388.15 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENZUELA, SUZANNE C Employer name BOCES-Oswego Amount $5,388.08 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENYAN, JOYCE A Employer name Broome County Amount $5,388.47 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, HOWARD R Employer name City of Poughkeepsie Amount $5,388.04 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOERNIG, JOHN K Employer name Genesee County Amount $5,388.04 Date 08/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, TIM M Employer name NYS Power Authority Amount $5,387.76 Date 09/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, IRMA M Employer name South Lewis CSD Amount $5,388.04 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZZI, JUNE R, MRS Employer name Rochester City School Dist Amount $5,388.00 Date 09/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JESUS, MARTINA Employer name Rochester City School Dist Amount $5,387.66 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANBORN, PATRICIA A Employer name City of Rome Amount $5,388.00 Date 10/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULFORD, NATALIE Employer name SUNY College At Purchase Amount $5,388.04 Date 11/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, TERRY R Employer name Vestal CSD Amount $5,387.64 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, BILLY L Employer name Monroe County Amount $5,387.48 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLER, STEPHEN E Employer name Williamsville CSD Amount $5,387.22 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELONG, BEATRICE A Employer name Office For Technology Amount $5,387.39 Date 10/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WILLIAM R Employer name Lake George CSD Amount $5,387.27 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID L Employer name Middletown Psych Center Amount $5,387.01 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, MARILYN Employer name Broome DDSO Amount $5,387.00 Date 12/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, GLORIA D Employer name Town of Tonawanda Amount $5,387.00 Date 01/01/1992 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