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 FRASER, ROGER D Employer name Dpt Environmental Conservation Amount $5,387.34 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMO, NANCY J Employer name Town of Potsdam Amount $5,386.92 Date 06/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JULIETTE L Employer name Buffalo City School District Amount $5,387.00 Date 10/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDMAN, JANET M Employer name Suffolk County Amount $5,386.59 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMPRELLI, JOAN M Employer name South Orangetown CSD Amount $5,386.92 Date 12/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEHATA, MIKE Employer name Plainedge UFSD Amount $5,386.68 Date 05/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, KATHLEEN A Employer name Moravia CSD Amount $5,386.64 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, RICHARD W Employer name Clarkstown CSD Amount $5,386.08 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, ARTHUR J Employer name Erie County Amount $5,386.20 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, HOLLY J Employer name Sunmount Dev Center Amount $5,386.55 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOMEY, VIRGINIA Employer name Island Trees UFSD Amount $5,385.96 Date 07/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, DENNIS P Employer name East Greenbush CSD Amount $5,385.93 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRIDGE, LUANN O Employer name Rochester City School Dist Amount $5,385.61 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, JOANN A Employer name Capital Dist Psych Center Amount $5,385.91 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONTS, WILLIAM J Employer name Town of Crawford Amount $5,385.72 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSLEBEN, JOYCE A Employer name SUNY Stony Brook Amount $5,385.88 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNESHOLTZ, DEBRA A Employer name SUNY College At New Paltz Amount $5,385.24 Date 05/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUOMO, HERMAN Employer name Ramapo CSD Amount $5,385.59 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAY, NANNIE C Employer name Nassau County Amount $5,385.49 Date 03/26/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEGER, CAROL H Employer name East Irondequoit CSD Amount $5,385.12 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARBOSKI, GLORIA J Employer name Altmar-Parish-Williamstown CSD Amount $5,385.09 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNI, JEAN C Employer name NYS Power Authority Amount $5,385.18 Date 03/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, NOREEN M Employer name Nassau County Amount $5,385.24 Date 04/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, HARRIET Employer name Children & Family Services Amount $5,385.00 Date 02/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, THOMAS M Employer name SUNY College At Potsdam Amount $5,384.96 Date 11/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTINI, ANN Employer name Hudson Valley DDSO Amount $5,384.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ANN M Employer name Finger Lakes DDSO Amount $5,384.96 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, JAMES A Employer name Tompkins County Amount $5,385.08 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESILVA, VICTORIA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,384.92 Date 10/06/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGURA, ANNE Employer name Broome DDSO Amount $5,384.92 Date 05/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGMAN, CARYL B Employer name Otsego County Amount $5,384.92 Date 07/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVELY, RICHARD D, JR Employer name Tompkins County Amount $5,384.80 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUADAGNO, GARY M Employer name Yorktown CSD Amount $5,384.66 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LOIS E Employer name Nassau County Amount $5,384.92 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, FRANCES M Employer name Cornell University Amount $5,384.39 Date 02/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLITT, EILEEN B Employer name Sachem CSD At Holbrook Amount $5,384.16 Date 04/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVILLE, DORIS N Employer name North Babylon UFSD Amount $5,384.88 Date 09/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCHA, ROY R Employer name BOCES-Erie 1st Sup District Amount $5,384.22 Date 02/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRAM, SHIRLEY E Employer name Kirby Forensic Psych Center Amount $5,384.12 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PHILIP J Employer name Village of Montour Falls Amount $5,384.01 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONELL, LYNN ANN Employer name Orange County Amount $5,383.94 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, MARCIA J Employer name Saratoga County Amount $5,383.97 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESNER, HERMAN Employer name Rockland County Amount $5,383.96 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEH, SHIOW-RUAN Employer name Nassau County Amount $5,384.15 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLUGOSZ, ROSE M Employer name Frontier CSD Amount $5,383.92 Date 08/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BERNARD J Employer name Dept Transportation Region 3 Amount $5,383.92 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAN, LORRAINE A Employer name Shenendehowa CSD Amount $5,383.92 Date 01/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, H WILLIAM Employer name Leg Commis Simplify Tax Admin Amount $5,383.92 Date 04/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, ROXANNE M Employer name Montgomery County Amount $5,383.61 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, ELLEN S Employer name SUNY Stony Brook Amount $5,383.62 Date 03/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETHCOAT, DONNA M Employer name Cayuga County Amount $5,383.72 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, GEORGE Employer name Village of Patchogue Amount $5,383.16 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EFFEREN, JOSEPH M, JR Employer name Eastchester UFSD Amount $5,383.05 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSER, RICHARD J Employer name Sachem CSD At Holbrook Amount $5,383.40 Date 02/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOYCE N Employer name Utica Psych Center Amount $5,383.00 Date 05/14/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $5,383.28 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANNUM, CHERYL Employer name Long Island Dev Center Amount $5,382.65 Date 09/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, LINDA P Employer name State Insurance Fund-Admin Amount $5,382.46 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, PAULINE E Employer name Union-Endicott CSD Amount $5,382.92 Date 10/02/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWLEY, MARTHA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,382.00 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEGEL, ELMER D Employer name Albany County Amount $5,382.08 Date 12/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALVIN Employer name Staten Island DDSO Amount $5,381.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERN, DENNIS W, I Employer name Town of Hempstead Amount $5,382.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, MONICA Employer name Hamburg CSD Amount $5,382.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARDNER, MARY S Employer name Town of Cornwall Amount $5,381.96 Date 06/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBECK, ANDREA Employer name Office Parks, Rec & Hist Pres Amount $5,382.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, MARY F Employer name Oneida City School Dist Amount $5,381.96 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLING, MARJORIE M Employer name Hartford CSD Amount $5,381.95 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, IAN R Employer name Town of Clarence Amount $5,381.85 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIF, AMAL Employer name Helen Hayes Hospital Amount $5,381.92 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ALSTYNE, LOUIS Employer name Dept Transportation Region 8 Amount $5,381.92 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, LEROY O Employer name Metro Suburban Bus Authority Amount $5,381.20 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, BEVERLY A Employer name Franklinville CSD Amount $5,381.51 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEVOLI, GIULIANO Employer name Onondaga County Amount $5,381.42 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COSCO, BONNIE L Employer name Tri-Valley CSD At Grahamsville Amount $5,381.22 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, MARY L Employer name Willard Psych Center Amount $5,381.09 Date 04/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARGARET A Employer name Dept Labor - Manpower Amount $5,381.12 Date 01/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTWIN, SHIRLEY A Employer name City of Jamestown Amount $5,381.04 Date 05/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFF, FAITH R Employer name BOCES-Onondaga Cortland Madiso Amount $5,380.98 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JUDITH C Employer name Office of Court Administration Amount $5,380.96 Date 03/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, MATTIE Employer name Long Island Dev Center Amount $5,380.84 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JOHN C Employer name Town of Huron Amount $5,380.96 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTTILE, FRANK E Employer name Town of Ulster Amount $5,380.92 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRADY, JAMES M Employer name Longwood CSD At Middle Island Amount $5,380.96 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BARI, LYDIA P Employer name Off of The State Comptroller Amount $5,380.88 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, SANDRA A Employer name North Syracuse CSD Amount $5,380.62 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRADO, AUGUSTINE J Employer name Nassau Health Care Corp. Amount $5,380.70 Date 08/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, NORMA H Employer name Penn Yan CSD Amount $5,380.66 Date 06/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINEBERG, ANITA M Employer name Town of Stratford Amount $5,380.00 Date 01/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLESKY, JOHN B Employer name Village of Centre Island Amount $5,380.37 Date 06/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAM, JAMES MICHAEL Employer name Erie County Amount $5,380.26 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIWOWAR, EUGENE R Employer name West Babylon UFSD Amount $5,379.96 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULING, ROY G Employer name Newark CSD Amount $5,379.87 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIROZZI, MILDRED J Employer name SUNY Health Sci Center Syracuse Amount $5,379.96 Date 02/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, BARBARA A Employer name Department of Health Amount $5,379.43 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERVOS, IRIS L Employer name Copiague UFSD Amount $5,379.79 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSHEA, RAYMOND R Employer name Sunmount Dev Center Amount $5,379.51 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, EILEEN M Employer name Commack UFSD Amount $5,379.44 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, RHODA Employer name BOCES-Nassau Sole Sup Dist Amount $5,379.36 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRESS, MARY L Employer name Taconic DDSO Amount $5,379.35 Date 10/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NITT, JOANNE H Employer name Belleville-Henderson CSD Amount $5,379.42 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURZYNSKI, JANICE V Employer name Erie County Medical Cntr Corp. Amount $5,379.37 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, KATHLEEN A Employer name Longwood CSD At Middle Island Amount $5,379.18 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROSINO, MARY Employer name Nassau County Amount $5,379.04 Date 07/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORLEWSKI, ARLENE D Employer name Erie County Amount $5,379.26 Date 09/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOMACK, MARY W Employer name City of Rome Amount $5,378.96 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULMER, CHERYL L Employer name Marcellus CSD Amount $5,378.56 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINACAPELLI, LOUIS P Employer name Sodus CSD Amount $5,378.96 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSEK, LAWRENCE G Employer name Tioga County Amount $5,378.96 Date 05/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, THOMAS T Employer name Manhattan Psych Center Amount $5,378.92 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, MARK L Employer name Village of Garden City Amount $5,378.55 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, ROBERT W Employer name Town of Williamson Amount $5,378.17 Date 10/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMP, ROBERT A Employer name Albany County Amount $5,378.38 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JAMES W Employer name Clinton County Amount $5,378.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTENBERG, W B Employer name Brooklyn DDSO Amount $5,378.16 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZZI, GRACE L Employer name Town of Mamaroneck Amount $5,378.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSTON, JANET B Employer name City of Schenectady Amount $5,377.96 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINE, MARILYN W Employer name BOCES-Tompkins Seneca Tioga Amount $5,377.92 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, CONSTANCE M Employer name Averill Park CSD Amount $5,377.92 Date 02/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, JOAN R Employer name Cohocton CSD Amount $5,377.96 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, RITA M Employer name Department of Motor Vehicles Amount $5,377.96 Date 08/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ESTHER A Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,377.92 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWIE, MARGARET E Employer name Sachem CSD At Holbrook Amount $5,377.82 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, JOAN M Employer name Dpt Environmental Conservation Amount $5,377.92 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, LOIS A Employer name Rensselaer County Amount $5,377.88 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRING, JERRY Employer name City of Niagara Falls Amount $5,377.67 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, PATRICIA Employer name Wappingers CSD Amount $5,377.78 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDINSKI, VINCENT A, JR Employer name Dept Transportation Region 8 Amount $5,377.58 Date 02/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, RICHARD E Employer name Sewanhaka CSD Amount $5,377.68 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPPEL, JAY F Employer name Columbia County Amount $5,377.08 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCCA, DONNA A Employer name Binghamton City School Dist Amount $5,377.05 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, ELAINE E Employer name Guilderland CSD Amount $5,377.53 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, DENNIS K Employer name Gates-Chili CSD Amount $5,376.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNIE, KATHLEEN M Employer name City of Rome Amount $5,377.04 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHLER, RHODA Employer name Banking Department Amount $5,376.96 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, ANNA M Employer name Moriah Shock Incarce Corr Fac Amount $5,376.96 Date 07/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLO, CATHERINE NEEFE Employer name Rochester City School Dist Amount $5,376.92 Date 07/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MARCELLA J Employer name Brighton CSD Amount $5,376.92 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, KATHLEEN C Employer name Helen Hayes Hospital Amount $5,376.92 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, MARGARET Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,376.73 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, ANN L Employer name Erie County Amount $5,376.90 Date 08/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARQUINI, PAT D Employer name Erie County Amount $5,376.85 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, JOSEPH M Employer name Mid-State Corr Facility Amount $5,376.67 Date 03/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, VIRGINIA Employer name Wyoming Corr Facility Amount $5,376.60 Date 03/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, VERONICA E Employer name Central NY DDSO Amount $5,376.34 Date 10/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, MARCIA N Employer name Schuyler County Amount $5,376.07 Date 10/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CICCO, DOMINIC M Employer name Onondaga County Amount $5,376.57 Date 05/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIANI, JAMES D Employer name Albany County Amount $5,376.44 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, DON G Employer name Town of Trenton Amount $5,376.00 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, ANNETTE Employer name Town of Southold Amount $5,375.96 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGSON, HOWARD A Employer name Dept of Agriculture & Markets Amount $5,376.04 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, MARY G Employer name Binghamton City School Dist Amount $5,375.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRTMAN, SOPHIE Employer name Department of Tax & Finance Amount $5,375.88 Date 07/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERBERG, MARTIN Employer name Town of Clarkstown Amount $5,375.96 Date 11/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARIAN K Employer name Webster CSD Amount $5,375.78 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, MARY E Employer name Third Jud Dept - Nonjudicial Amount $5,375.75 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI METRO, JAMES J Employer name Dept Transportation Region 8 Amount $5,375.80 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPO, ARTHUR R Employer name Essex County Amount $5,375.65 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, MAGGIE Employer name Kingsboro Psych Center Amount $5,375.04 Date 06/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEETS, LILLIAN J Employer name Warren County Amount $5,375.01 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, CHRISTINE J Employer name Wallkill Corr Facility Amount $5,375.56 Date 02/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, JULIETTE A Employer name Westchester Health Care Corp. Amount $5,375.42 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEINITZ, JOAN T Employer name Kingston City School Dist Amount $5,375.16 Date 01/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PECOLA Employer name Creedmoor Psych Center Amount $5,375.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESKENAS, VALERIE Employer name BOCES Eastern Suffolk Amount $5,375.14 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, ALICE R Employer name Brockport CSD Amount $5,375.00 Date 10/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIXBY, PRISCILLA A Employer name Canisteo CSD Amount $5,374.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, AGENE L Employer name Rochester Psych Center Amount $5,374.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, MARIE C Employer name East Rockaway UFSD Amount $5,374.96 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ELIZABETH L Employer name Fishkill Corr Facility Amount $5,374.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINA, MARIE T Employer name Westchester County Amount $5,374.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CUE, VIRGINIA M Employer name Fulton County Amount $5,374.92 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MOLLIE A Employer name Town of Rotterdam Amount $5,374.75 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, DONALD C Employer name Lakeland CSD of Shrub Oak Amount $5,374.65 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, SHEILA Employer name Department of Tax & Finance Amount $5,374.88 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDY, HELEN T Employer name Long Island Dev Center Amount $5,374.80 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, ALFRED D Employer name Gloversville City School Dist Amount $5,374.78 Date 12/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, CAREY J Employer name Suffolk County Amount $5,374.03 Date 05/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVEGE, ETHEL K Employer name Health Research Inc Amount $5,373.92 Date 12/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, DOROTHY L Employer name Westchester County Amount $5,374.57 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUARO, SYLVIA Employer name North Babylon UFSD Amount $5,373.92 Date 11/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRIZZI, DOROTHY V Employer name Newburgh City School Dist Amount $5,373.96 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, EVANGELINA Employer name Metro New York DDSO Amount $5,373.96 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER-KOFFEL, MARILYN Employer name Orange County Amount $5,373.89 Date 06/03/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGASE, ROSALYN L Employer name SUNY Buffalo Amount $5,373.88 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROSEMARY L Employer name NYS Facilities Dev Corp. Amount $5,373.49 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, NELLY Employer name St Joseph'S School For Deaf Amount $5,373.88 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, PATRICIA M Employer name Cortland County Amount $5,373.88 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMICK, GILDA H Employer name Division of Parole Amount $5,373.86 Date 12/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYTCHER, IRENE M Employer name Cornell University Amount $5,373.12 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, WILLIAM J, II Employer name City of Elmira Amount $5,373.36 Date 06/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, LAURA M Employer name Tioga County Amount $5,373.32 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREFTING, SALLY A Employer name Katonah-Lewisboro UFSD Amount $5,372.86 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, JOSEPH G Employer name Taconic DDSO Amount $5,372.76 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMCHUK, MARY A Employer name Town of Howard Amount $5,372.94 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DORETTA M Employer name Central Square CSD Amount $5,372.96 Date 08/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, TERRY J Employer name Cornell University Amount $5,372.90 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBSON, BONITA A Employer name Greater So Tier BOCES Amount $5,372.75 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PEARLIE E Employer name Morristown CSD Amount $5,372.53 Date 07/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVACCA, LOLA Employer name Nassau County Amount $5,372.00 Date 10/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLING, KATHRYN R Employer name Phelps Clifton Springs CSD Amount $5,372.00 Date 12/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILHAM, GEORGE W Employer name Sweet Home CSD Amrst&Tonawanda Amount $5,371.96 Date 07/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURNELL, LAURIE A Employer name Ithaca City School Dist Amount $5,372.13 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVA, MARGIT B Employer name Westchester County Amount $5,372.08 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCHTERSKI, WALLACE J Employer name Town of West Seneca Amount $5,372.04 Date 03/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, DIANE A Employer name South Country CSD - Brookhaven Amount $5,371.92 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, MADELINE R Employer name Cornell University Amount $5,371.96 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLETON, FREDERICK I Employer name Port Byron CSD Amount $5,370.98 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, HELEN A Employer name Hoosick Falls CSD Amount $5,370.92 Date 02/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLES, CAROLE J Employer name Cattaraugus County Amount $5,370.92 Date 01/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITZ, CAROL A Employer name Oswego County Amount $5,371.01 Date 06/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANGLE, MARY M Employer name Office Parks, Rec & Hist Pres Amount $5,371.91 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGI, BARBARA A Employer name Brentwood UFSD Amount $5,370.92 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ESTHER C Employer name NYC Convention Center Opcorp Amount $5,370.48 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMEY, DOREEN A Employer name Newburgh City School Dist Amount $5,370.04 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKETT, DENISE A Employer name Erie County Amount $5,370.47 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMANSKI, ANNA MARIE Employer name Schalmont CSD Amount $5,370.02 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONNER, RANDY M Employer name Albion Corr Facility Amount $5,370.07 Date 01/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, EILEEN M Employer name Katonah Village Library Amount $5,369.92 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARY, CATHERINE A Employer name Suffolk County Amount $5,370.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, REGINA Employer name Onondaga County Amount $5,370.00 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, DAVID W Employer name Village of Corinth Amount $5,369.61 Date 11/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCIMONE, DENNIS J Employer name Kingsboro Psych Center Amount $5,369.81 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, ANDREW M Employer name St Marys School For The Deaf Amount $5,369.88 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, DANIEL S Employer name Village of Ilion Amount $5,369.69 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURINICK, HELEN M Employer name Patchogue-Medford UFSD Amount $5,369.37 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESZKA, GRETCHEN R Employer name Alden CSD Amount $5,369.49 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSE, BEATRICE Employer name Briarcliff Manor UFSD Amount $5,369.42 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, ROBERT L Employer name Wappingers CSD Amount $5,369.04 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CONSTANCE L Employer name Broome DDSO Amount $5,369.18 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAR, DONALD J Employer name Gates-Chili CSD Amount $5,369.04 Date 07/26/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, COMPTON V Employer name Queensboro Corr Facility Amount $5,369.16 Date 08/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANGANIBAN, ANGELITA S Employer name Albany County Amount $5,368.96 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN-GARRETT, KATHLEEN M Employer name Kings Park Psych Center Amount $5,368.92 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTENBERG, HEIDI E Employer name BOCES-Nassau Sole Sup Dist Amount $5,369.04 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, NATALIE M Employer name City of Dunkirk Amount $5,368.96 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILMORE, CATHY A Employer name Nassau County Amount $5,368.83 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, SUZANNE Employer name Buffalo City School District Amount $5,368.83 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, EDWARD Employer name Empire State Development Corp. Amount $5,368.46 Date 11/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLAJUAN, BERNARDO R Employer name Warren County Amount $5,368.76 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, NORMA Employer name BOCES Eastern Suffolk Amount $5,368.22 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DARLENE A Employer name Nassau Health Care Corp. Amount $5,368.67 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHURIN, LORRIS Employer name Rockland County Amount $5,368.13 Date 10/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSNELL, ARLENE B Employer name Peru CSD Amount $5,368.79 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEON, JOHN Employer name Pilgrim Psych Center Amount $5,368.08 Date 03/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, J RUSSELL Employer name Town of Greece Amount $5,367.96 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, BARBARA A Employer name Clarkstown CSD Amount $5,367.78 Date 09/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, NANCY R Employer name Dutchess County Amount $5,367.96 Date 04/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALTRUNAS, WENDY C Employer name Queens Borough Public Library Amount $5,368.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIM-BAGOT, CAROL A Employer name NYS Senate Regular Annual Amount $5,367.43 Date 05/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CLEATA A Employer name BOCES-Broome Delaware Tioga Amount $5,367.59 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DIANNE M Employer name Roswell Park Memorial Inst Amount $5,367.04 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JEAN T Employer name SUNY At Stony Brook Hospital Amount $5,367.00 Date 10/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKS, FLORENCE J Employer name Guilderland CSD Amount $5,367.26 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATURNIN, MAURICE Employer name Office of General Services Amount $5,367.24 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE YOUNG, PENELOPE S Employer name Akron CSD Amount $5,367.19 Date 06/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, MAXINE S Employer name Lexington School For The Deaf Amount $5,367.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DAYTON B Employer name Cornell University Amount $5,366.92 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RICHARD C Employer name Oneida Correctional Facility Amount $5,366.13 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILERA, BARBARA B Employer name Dutchess County Amount $5,366.47 Date 07/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DAVID L Employer name Orange County Amount $5,366.89 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKEMAN, EILEEN R Employer name SUNY Stony Brook Amount $5,366.12 Date 08/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTONDO, VICTORIA J Employer name Massena CSD Amount $5,366.44 Date 03/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, MILLICENT R Employer name Kingsboro Psych Center Amount $5,366.08 Date 09/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM Employer name SUNY Buffalo Amount $5,365.96 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIULIANO, LUCY R Employer name Mt Vernon City School Dist Amount $5,366.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, MANUEL Employer name Massapequa UFSD Amount $5,366.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGE, EDUARDO A Employer name Town of North Hempstead Amount $5,366.00 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWSKI, KAZIMIERA Employer name Office of General Services Amount $5,365.92 Date 01/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, RITA L Employer name Village of Scarsdale Amount $5,365.88 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCARDI, LENA Employer name West Babylon UFSD Amount $5,365.77 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO MAGLIO, GENEVIEVE A Employer name BOCES-Monroe Orlean Sup Dist Amount $5,365.67 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBMEIER, COLLETTA A Employer name Allegany County Amount $5,365.96 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARES, GENE Employer name Central NY DDSO Amount $5,365.65 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, STEPHAN P Employer name Tompkins County Amount $5,365.23 Date 09/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LORETTA S Employer name Merrick Library Amount $5,365.14 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, THERESA R Employer name Temporary & Disability Assist Amount $5,365.06 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUND, EMEL Employer name Chautauqua County Amount $5,365.04 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, JAMES H Employer name Weedsport CSD Amount $5,365.04 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RUTH A Employer name Department of Motor Vehicles Amount $5,365.01 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALECKI, HELEN Employer name Buffalo City School District Amount $5,365.00 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, MARIANNE S Employer name Westchester Health Care Corp. Amount $5,365.75 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDACCI, JOHN H Employer name Albany City School Dist Amount $5,364.96 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONNA H Employer name New York Public Library Amount $5,364.96 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ANNIE B Employer name Cornell University Amount $5,365.00 Date 04/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, GEORGE E, SR Employer name North Syracuse CSD Amount $5,364.96 Date 08/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, LORRAINE E Employer name Creedmoor Psych Center Amount $5,364.92 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, MARLENE Employer name New York Public Library Amount $5,364.54 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBECK, SHIRLEY A Employer name City of Schenectady Amount $5,364.96 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIDAY, MICHELLE M Employer name Homer CSD Amount $5,364.94 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, JOSEPH A Employer name Creedmoor Psych Center Amount $5,364.36 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILER, EMILY B Employer name Long Island Dev Center Amount $5,364.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERBERICK, JOAN L Employer name Dept Labor - Manpower Amount $5,363.96 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DONNA G Employer name Hartford CSD Amount $5,364.32 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIROTTO, ROSEMARY Employer name Glen Cove City School Dist Amount $5,364.08 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, SANDRA S Employer name Port Byron CSD Amount $5,364.19 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, CHRISTINE M Employer name Dept of Correctional Services Amount $5,364.00 Date 12/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, LOUISE E Employer name Onondaga County Amount $5,363.96 Date 04/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDENBURGH, FRANK R Employer name Dept Transportation Region 1 Amount $5,363.96 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUINO, MIMI A Employer name Middletown Psych Center Amount $5,363.84 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEAD, RACHEL Employer name Monroe County Amount $5,363.82 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANKINSON, ANNE Employer name NYC Family Court Amount $5,363.81 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, BARBARA A Employer name State Insurance Fund-Admin Amount $5,363.92 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIL, BARBARA J Employer name Alexandria CSD Amount $5,363.75 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONSKIE, DORIS J Employer name Middletown Psych Center Amount $5,363.75 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, KAREN R Employer name Chautauqua County Amount $5,363.00 Date 11/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPP, NANCY Employer name Rochester City School Dist Amount $5,363.04 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLEY, MARGARET A Employer name Rockland County Amount $5,363.53 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, CADICE Employer name Nassau County Amount $5,363.40 Date 07/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZURE, MARY JO Employer name Glen Cove City School Dist Amount $5,363.24 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGULNICK, MARTIN L Employer name Middletown Psych Center Amount $5,362.96 Date 06/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, RITA M Employer name New York Public Library Amount $5,363.04 Date 01/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLANDER, HERBERT J Employer name Off of The State Comptroller Amount $5,362.92 Date 02/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUGNALE, NINA Employer name Greece CSD Amount $5,362.92 Date 08/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTO, MARY Employer name Thrall Public Library Amount $5,362.80 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANWELL, KEVIN J Employer name Tompkins County Amount $5,362.66 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, RONALD Employer name Nassau County Amount $5,362.87 Date 10/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAS, JOANNE R Employer name Onondaga County Amount $5,362.89 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OESTERMAN, ADA L Employer name Brewster CSD Amount $5,362.84 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, LEIGH Employer name Schenectady County Amount $5,362.44 Date 09/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORKA, KATHRYN A Employer name Hudson Valley DDSO Amount $5,362.33 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPER, MARY C Employer name Department of Civil Service Amount $5,362.27 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, JAMES V Employer name Marcy Correctional Facility Amount $5,362.22 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, CLIFFORD Employer name Div Military & Naval Affairs Amount $5,362.21 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALINOSKI, THOMAS M Employer name Commack UFSD Amount $5,362.30 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, WALTER LEE Employer name Hempstead Housing Authority Amount $5,362.29 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANTHONY A Employer name Albany County Amount $5,362.20 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARK W Employer name Council Health Care Finance Amount $5,362.16 Date 11/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, JOAN P Employer name City of Rome Amount $5,362.00 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, VALERIE A Employer name Eden CSD Amount $5,361.96 Date 11/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVRANKEN, BRUCE L Employer name Sunmount Dev Center Amount $5,361.96 Date 08/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBERA, BRENDA J Employer name Catskill CSD Amount $5,362.11 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MARY E Employer name Schuyler County Amount $5,362.04 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUFEISEN, BARBARA J Employer name SUNY College At Geneseo Amount $5,361.92 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDEK, PATRICIA A Employer name SUNY Brockport Amount $5,361.88 Date 09/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, THOMAS N Employer name Jefferson County Amount $5,361.78 Date 08/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABILE, ELIZABETH M Employer name NYS Senate Regular Annual Amount $5,361.78 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GWENDOLYN M Employer name Springville-Griffith Inst CSD Amount $5,362.05 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODERER, REBECCA C Employer name Warwick Valley CSD Amount $5,361.48 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVESKI, STANLEY F Employer name Mattituck-Cutchogue UFSD Amount $5,361.43 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAK, JOSEPH M Employer name Div Military & Naval Affairs Amount $5,361.76 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUDO, KATHLEEN A Employer name NYS Teachers Retirement System Amount $5,361.64 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WICKLEN, ROSALIE Employer name Plainview-Old Bethpage CSD Amount $5,361.56 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIVNEY, JOSEPHINE B Employer name Brooklyn DDSO Amount $5,361.04 Date 11/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLO, EILEEN Employer name Fredonia CSD Amount $5,361.03 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPUIS, MAURICE F Employer name Monroe County Amount $5,361.09 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, MARY L Employer name BOCES-Monroe Amount $5,360.96 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, CLARENCE C, JR Employer name Rensselaer County Amount $5,360.92 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAITHWAITE, MARLYN A Employer name Bernard Fineson Dev Center Amount $5,360.88 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, RICHARD, JR Employer name Central Islip UFSD Amount $5,361.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGLEY, DAVID A Employer name North Colonie CSD Amount $5,360.30 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, ESTHER R Employer name City of Oneida Amount $5,360.29 Date 02/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ROBERT H Employer name Chautauqua County Amount $5,360.85 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELDEN, CHARLOTTE M Employer name Essex County Amount $5,360.31 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEMURRO, KENNETH J Employer name Monticello CSD Amount $5,360.13 Date 10/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CYNTHIA Employer name Dutchess County Amount $5,360.08 Date 08/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPP, ANNA E Employer name Massapequa UFSD Amount $5,360.04 Date 01/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, SHARON L Employer name Cornell University Amount $5,359.73 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADILLA, ELBA M Employer name Helen Hayes Hospital Amount $5,359.92 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, CECIL Employer name Town of Clarkstown Amount $5,359.88 Date 02/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, BARBARA J Employer name Chautauqua County Amount $5,359.43 Date 01/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINXMAN, MELANIE L Employer name Monroe County Amount $5,359.17 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATLEGA, JOANNE M Employer name Chemung County Amount $5,359.08 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIER, MARCIA A Employer name Broome County Amount $5,359.04 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCILWAIN, GERALDINE M Employer name Wayne County Amount $5,359.00 Date 12/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMON, MARY G Employer name Shenendehowa CSD Amount $5,359.08 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WECHTER, PHILLIP Employer name Dept Labor - Manpower Amount $5,358.88 Date 03/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, CAROL P Employer name Cattaraugus Little Valley CSD Amount $5,359.04 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARYZ, JUDITH M Employer name Lackawanna City School Dist Amount $5,358.63 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SUSAN M Employer name Sherburne-Earlville CSD Amount $5,358.84 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LENORE G Employer name Cornell University Amount $5,358.96 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, VIRGINIA L Employer name Town of Tuxedo Amount $5,358.88 Date 03/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIOTROWICZ, KATHLEEN Employer name Workers Compensation Board Bd Amount $5,358.48 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVESTER, ROBERT T Employer name Monroe County Amount $5,358.61 Date 06/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, BARBARA A Employer name Beacon City School Dist Amount $5,358.41 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTER, MARY J Employer name Cornell University Amount $5,358.20 Date 10/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSO, LUGENE M Employer name Groton Housing Authority Amount $5,358.46 Date 01/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIO, MARTIN T Employer name Town of Brookhaven Amount $5,358.43 Date 02/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARACO, JOHN R Employer name Children & Family Services Amount $5,358.09 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, MAUREEN E Employer name Troy City School Dist Amount $5,358.08 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ERNEST J Employer name Skaneateles CSD Amount $5,358.19 Date 05/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENMAN, VICTORIA G Employer name Schalmont CSD Amount $5,358.11 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASLING, IRENE J Employer name Corning Painted Pst Enl Cty Sd Amount $5,358.04 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, JEAN F Employer name Catskill Otb Corp. Amount $5,358.08 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPLES, JOSEPH L Employer name SUNY Albany Amount $5,358.08 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANGELISTA, ANGELO Employer name Town of Smithtown Amount $5,358.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMICK, FRANCIS W Employer name City of Binghamton Amount $5,357.92 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATRONICA, JANICE M Employer name Nyack UFSD Amount $5,358.04 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORENSEN, MARGARET M Employer name Ballston Spa CSD Amount $5,358.04 Date 06/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERO, ELIZABETH Y Employer name Willsboro CSD Amount $5,357.92 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PETER S Employer name Nassau County Amount $5,357.92 Date 11/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ROBERT K Employer name Poland CSD Amount $5,357.04 Date 10/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RUTH L Employer name Northport East Northport UFSD Amount $5,357.02 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, PETER M Employer name North Colonie CSD Amount $5,357.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIDLEY, PETER A Employer name Town of Penfield Amount $5,357.33 Date 03/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTILLO, KATHY Employer name City of Troy Amount $5,357.56 Date 09/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JEANNA C Employer name Westhill CSD Amount $5,356.90 Date 01/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLEY, WILHELMENA I Employer name Freeport UFSD Amount $5,357.08 Date 06/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, GREGORY D Employer name City of Oneida Amount $5,356.87 Date 06/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, MAUREEN Employer name Great Neck UFSD Amount $5,356.64 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SANDRA L Employer name SUNY Brockport Amount $5,356.66 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BEVERLEY A Employer name City of Binghamton Amount $5,356.84 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESSER, ERICH T Employer name Town of Shandaken Amount $5,356.40 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOWMAN, LAURA J Employer name Albany County Amount $5,356.40 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTELLING, HELEN M Employer name Cornell University Amount $5,356.08 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTE, LYDIA N Employer name Suffolk County Amount $5,356.12 Date 07/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, LAURA I Employer name Honeoye Falls-Lima CSD Amount $5,356.12 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDMAN, SILVIA Employer name SUNY College At Old Westbury Amount $5,356.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JEAN Employer name Sunmount Dev Center Amount $5,356.39 Date 03/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, VIRGINIA BOWLES Employer name New York Public Library Amount $5,356.08 Date 04/16/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINETTI, LUCILLE F Employer name State Insurance Fund-Admin Amount $5,356.08 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, NANCY E Employer name City of Jamestown Amount $5,356.04 Date 10/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETNOWSKI, JOAN F Employer name Dept Labor - Manpower Amount $5,355.96 Date 01/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, JAMES A Employer name Dept Transportation Reg 2 Amount $5,355.96 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IREY, KIM M Employer name Finger Lakes DDSO Amount $5,355.80 Date 12/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIJANTO, RICHARD A Employer name Village of Hudson Falls Amount $5,355.27 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINGER, JOHN R Employer name Cortland County Amount $5,355.00 Date 04/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYER, HAROLD J Employer name Town of Grafton Amount $5,355.92 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEEN, ALBERT Employer name City of Kingston Amount $5,355.92 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSMAN, JOHN C Employer name Allegany County Amount $5,354.96 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MABEL Employer name Dept Labor - Manpower Amount $5,354.96 Date 01/09/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, CAROL A. Employer name Westchester County Amount $5,354.96 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZO, MARGARET Employer name Kings Park Psych Center Amount $5,354.92 Date 07/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIAS, ELLEN Employer name Nassau County Amount $5,354.95 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, BLAKE L Employer name Ontario County Amount $5,354.95 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALAGIAN, ROSE Employer name SUNY Binghamton Amount $5,354.72 Date 11/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, RITA M Employer name Greene County Amount $5,354.92 Date 12/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JEAN M Employer name Albany County Amount $5,354.88 Date 01/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, JEAN E Employer name Mohawk CSD Amount $5,354.88 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, CHERYL P Employer name Saratoga County Amount $5,354.58 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, CAROLYN E Employer name Canisteo-Greenwood CSD Amount $5,354.51 Date 08/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCI, MARY JANE Employer name Brighton CSD Amount $5,354.19 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOANNE C Employer name Suffolk County Amount $5,354.29 Date 02/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, CLARENCE J Employer name Arlington CSD Amount $5,354.34 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTOINE, CAVDY C Employer name Westchester County Amount $5,354.64 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, ARTHUR J Employer name Town of Scio Amount $5,354.00 Date 03/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, EDWARD C Employer name Central Islip UFSD Amount $5,353.96 Date 07/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, MARIANNE R Employer name Erie County Amount $5,354.06 Date 02/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMMONS, ROBERT C Employer name Salmon River CSD Amount $5,354.04 Date 01/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, RITA M Employer name Town of Montgomery Amount $5,353.96 Date 11/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, LUIS Employer name Westchester County Amount $5,353.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, EILLEEN C Employer name Central Islip UFSD Amount $5,353.96 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYGERT, CONSTANCE H Employer name Knox Memorial CSD At Russell Amount $5,353.96 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIFORD, CYNTHIA E Employer name BOCES Westchester Sole Supvsry Amount $5,353.92 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGUIE, BARBARA Employer name Rockland Psych Center Amount $5,353.96 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUCIERI, BARBARA Employer name Harrison CSD Amount $5,353.92 Date 11/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOVAN, GREGORY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,353.25 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHENTI, MARY C Employer name Harlem Valley Psych Center Amount $5,353.00 Date 08/02/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERKA-KONRADY, LORAINE Employer name Madison County Amount $5,353.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ANTONIA R Employer name Westchester County Amount $5,353.91 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, MARY P Employer name BOCES-Westchester Putnam Amount $5,353.28 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASI, ANNETTE M Employer name Connetquot CSD Amount $5,352.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ARLENE K Employer name Rome Dev Center Amount $5,352.96 Date 10/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, GERALD J Employer name Penn Yan CSD Amount $5,352.51 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARKENTIEN, SHIRLEY J Employer name SUNY Stony Brook Amount $5,352.92 Date 03/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICK, MELODY-ANN Employer name Cornell University Amount $5,352.86 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIACONO, MARGARET J Employer name SUNY Stony Brook Amount $5,352.79 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, WAYNE D Employer name Jamesville De Witt CSD Amount $5,352.29 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIECHEN, PAMELA A Employer name Hsc At Syracuse-Hospital Amount $5,352.41 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUANCIALE, LINDA D Employer name Onondaga County Amount $5,352.40 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, SANDRA E Employer name SUNY Health Sci Center Syracuse Amount $5,352.08 Date 10/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLEY, DEBRA L Employer name SUNY Buffalo Amount $5,352.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARSE, KAREN Employer name Middletown Psych Center Amount $5,352.25 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, MICHELLE A Employer name Broome DDSO Amount $5,352.04 Date 02/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMORNAY, IMMACULA K Employer name Rockland County Amount $5,352.29 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONANT, LUCY I Employer name Chenango County Amount $5,351.96 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMENT, MARILYN A Employer name Great Neck UFSD Amount $5,352.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, NANCY N Employer name Haverstraw-Stony Point CSD Amount $5,351.92 Date 02/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTMEYER, GEORGE A Employer name Schalmont CSD Amount $5,352.00 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMIANCZYK, BONITA-ANN Employer name State Insurance Fund-Admin Amount $5,351.96 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, VINCENT A Employer name Department of Social Services Amount $5,351.96 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCTOR, BONNIE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,351.57 Date 09/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARAVITCH, JUDITH A Employer name Honeoye Falls-Lima CSD Amount $5,351.60 Date 06/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, MARIE B Employer name Town of Poughkeepsie Amount $5,351.06 Date 04/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, RICHARD G Employer name Rensselaer County Amount $5,351.30 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMILE, CARMELLA Employer name Lawrence UFSD Amount $5,351.67 Date 10/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURI, FRANCES P Employer name BOCES-Orange Ulster Sup Dist Amount $5,351.04 Date 03/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONO, LOUIS C Employer name South Huntington UFSD Amount $5,351.04 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANIA, NORMA Employer name N Tonawanda City School Dist Amount $5,350.96 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGERSOLL, GEORGE H Employer name Town of Martinsburg Amount $5,350.96 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, ROBERT C, JR Employer name North Syracuse CSD Amount $5,350.96 Date 01/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPISAK, DOROTHY J Employer name Port Authority of NY & NJ Amount $5,351.00 Date 02/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DONALD J Employer name Monroe County Amount $5,350.92 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABBOUR, BANNA R Employer name Manhattan Psych Center Amount $5,350.83 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, JOHN J Employer name N Tonawanda City School Dist Amount $5,350.92 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, KATHLEEN A Employer name Lockport City School Dist Amount $5,350.38 Date 09/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURZYNOWSKI, GEORGE Employer name Town of Cheektowaga Amount $5,350.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBB, ROBERT L Employer name Village of Oxford Amount $5,350.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUDGETTE, ELORA D Employer name Burnt Hills-Ballston Lake CSD Amount $5,349.96 Date 06/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORRIGAN, SHARON E Employer name Yorkshire Pioneer CSD Amount $5,349.96 Date 07/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, CAROL A Employer name Rochester School For Deaf Amount $5,350.62 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTUCI, ROBERTA L Employer name Erie County Amount $5,350.21 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, BONNIE E Employer name Broome County Amount $5,349.96 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZZI, HELEN M Employer name South Colonie CSD Amount $5,349.92 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMARCO, ANTOINETTE Employer name Nassau County Amount $5,349.93 Date 05/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAW, ANN T Employer name Rensselaer County Amount $5,350.04 Date 02/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, CHARLES A Employer name Bath Mun Utility Commission Amount $5,349.84 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, NOEL S Employer name Senate Special Annual Payroll Amount $5,349.31 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOVINO, MARION Employer name Town of Huntington Amount $5,349.25 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATELY, BETTY A Employer name SUNY Stony Brook Amount $5,349.88 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEGEL, MELVIN H Employer name Department of Law Amount $5,349.88 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOUGH, WANDA J Employer name Washingtonville CSD Amount $5,349.13 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADDICK, SCHERINA A Employer name Buffalo City School District Amount $5,349.20 Date 12/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUND, ANGELINA Employer name South Huntington UFSD Amount $5,349.01 Date 06/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, WALTER F Employer name Westchester County Amount $5,349.10 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MILDRED Employer name SUNY Health Sci Center Brooklyn Amount $5,349.08 Date 05/22/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKOWSKI, NORINE D Employer name St Marys School For The Deaf Amount $5,349.00 Date 11/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, WILLARD A, JR Employer name Oneida City School Dist Amount $5,348.96 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKUS, BONNIE J Employer name Sidney CSD Amount $5,348.96 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNES, GERALD L Employer name Town of Sparta Amount $5,348.96 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWELL, RICHARD A, SR Employer name Chautauqua County Amount $5,348.96 Date 06/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNIEHILL, MARY Employer name Rockland Psych Center Amount $5,348.96 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAETTA, BARBARA Employer name Town of Greenburgh Amount $5,348.63 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, SHIRLEY P Employer name Central NY DDSO Amount $5,348.52 Date 05/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECILIA, VIRGINIA M Employer name Utica City School Dist Amount $5,348.36 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JERI G Employer name Cornell University Amount $5,348.16 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTULLI, ALICE P Employer name Seaford UFSD Amount $5,348.35 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, CHERYL L Employer name Corning Painted Pst Enl Cty Sd Amount $5,348.13 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, ARLENE F Employer name Hewlett-Woodmere UFSD Amount $5,348.11 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, SUE T Employer name Town of Red Hook Amount $5,348.35 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONALD W Employer name Thruway Authority Amount $5,348.05 Date 05/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACKFORD, LOUISE A Employer name Dept Health - Veterans Home Amount $5,348.04 Date 11/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, GERALDINE Employer name Hermon-Dekalb CSD Amount $5,348.04 Date 09/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIOLA, DAVID Employer name Onondaga County Amount $5,348.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIAN BURKE, ESTHER Employer name Dept Labor - Manpower Amount $5,348.00 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, AMBROZINE Employer name Monroe County Amount $5,348.00 Date 03/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, EVELYN I Employer name Onteora CSD At Boiceville Amount $5,348.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOR, THERESA M Employer name Department of Tax & Finance Amount $5,347.92 Date 07/25/1966 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTINO, FLORENCE Employer name SUNY At Stony Brook Hospital Amount $5,347.97 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMER, ELIZABETH Employer name Nassau County Amount $5,348.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUT, MARIE D Employer name BOCES-Erie 1st Sup District Amount $5,347.96 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRIAN J Employer name Waterfront Commis of NY Harbor Amount $5,347.89 Date 09/07/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HINZ, ROBERT A Employer name Bedford Hills Corr Facility Amount $5,347.80 Date 07/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MARGARET M Employer name Fulton County Amount $5,347.86 Date 11/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, LINDA S Employer name Town of Oneonta Amount $5,347.33 Date 11/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISKOW, BONNIE M Employer name Cattaraugus Little Valley CSD Amount $5,347.29 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, THOMAS R Employer name Town of Union Vale Amount $5,347.48 Date 02/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLSON, MICHAEL A Employer name Town of Galway Amount $5,347.59 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, GEORGE R Employer name Town of Schodack Amount $5,347.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, PEARL R Employer name SUNY Health Sci Center Syracuse Amount $5,347.00 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CHARLES L Employer name Portville CSD Amount $5,347.04 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUTTI, CONCETTA Employer name Nassau County Amount $5,347.04 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, EVA A Employer name Tompkins County Amount $5,346.96 Date 11/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, ELLA MAE Employer name Elmira City School Dist Amount $5,346.96 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZEBROOK, EUGENIE G Employer name SUNY Stony Brook Amount $5,346.92 Date 07/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEITELBAUM, ARLENE J Employer name Nassau County Amount $5,346.80 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARZIALE, JAMES G Employer name Long Island St Pk And Rec Regn Amount $5,346.96 Date 03/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENNETT, WILLIAM B Employer name Glens Falls Common Sd Amount $5,346.96 Date 07/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARGARET A Employer name Half Hollow Hills CSD Amount $5,346.40 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, JEAN B Employer name Village of Brockport Amount $5,346.16 Date 12/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, OLGAN Employer name Hawthorne-Cedar Knolls UFSD Amount $5,346.20 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FLORINE D Employer name New York State Assembly Amount $5,345.96 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, WALTER J Employer name Tioga County Amount $5,345.96 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, KATHLEEN P Employer name Suffolk County Amount $5,345.96 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, ADRIENNE J Employer name SUNY College At Buffalo Amount $5,345.88 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AURIA, MAUREEN Employer name Town of Ramapo Amount $5,346.15 Date 10/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, LINDA C Employer name Orleans County Amount $5,346.04 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMISSO, JOSEPHINE Employer name SUNY Albany Amount $5,345.27 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RODNEY M Employer name SUNY College At Cortland Amount $5,345.16 Date 01/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, MARYANN Employer name Town of West Seneca Amount $5,344.96 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURRASS, GEORGE W, JR Employer name Suffolk County Water Authority Amount $5,344.96 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, SANDRA L Employer name NYS Psychiatric Institute Amount $5,344.92 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FARR, MARGUERITE A Employer name Mt Mcgregor Corr Facility Amount $5,345.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, WALLACE D Employer name Dept Transportation Region 7 Amount $5,344.64 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, KATHLEEN M Employer name Erie County Amount $5,344.83 Date 03/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, WILLIAM J Employer name NYS Power Authority Amount $5,344.72 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, OLGA Employer name Manhattan Psych Center Amount $5,344.54 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRE, MARY H Employer name Baldwin UFSD Amount $5,344.39 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWACZYK, SANDRA M Employer name Erie County Amount $5,344.20 Date 11/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, WALTER E Employer name Town of Cobleskill Amount $5,344.08 Date 09/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDENER, JOHN T Employer name BOCES Eastern Suffolk Amount $5,345.05 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSKO, GAIL A Employer name Village of Attica Amount $5,344.48 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DONALD J Employer name Cornell University Amount $5,344.08 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONERGAN, JANET M Employer name Amherst CSD Amount $5,344.00 Date 06/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, ALAN L Employer name Ulster County Amount $5,343.96 Date 06/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, CLAIRE E Employer name Ballston Spa CSD Amount $5,344.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, CHARLES Employer name Mid-Orange Corr Facility Amount $5,343.96 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASKO, LETA Employer name Yonkers City School Dist Amount $5,343.88 Date 12/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CATHY E Employer name SUNY Brockport Amount $5,343.75 Date 09/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DEBORAH D Employer name Erie County Amount $5,343.96 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISCH, SHERRI L Employer name Town of Brookhaven Amount $5,343.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHTON, JEWETT M Employer name Roswell Park Cancer Institute Amount $5,343.73 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSH, PAUL W Employer name Wyoming County Amount $5,343.74 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LOIS C Employer name Nassau County Amount $5,343.96 Date 02/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISINA, PALMA M Employer name BOCES Suffolk 2nd Sup Dist Amount $5,343.67 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, PATRICIA A Employer name Helen Hayes Hospital Amount $5,343.64 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, ANGEL, JR Employer name Edgemont UFSD At Greenburgh Amount $5,343.52 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PAOLA, LUISA Employer name Yonkers City School Dist Amount $5,343.16 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, FAY B Employer name Pilgrim Psych Center Amount $5,343.53 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADWAY, LOIS E Employer name SUNY College At Plattsburgh Amount $5,343.54 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIS, ROBERT C, SR Employer name Town of Mansfield Amount $5,343.12 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, MARETTA G Employer name Yonkers City School Dist Amount $5,343.06 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONNET, MARGARET E Employer name Onondaga County Amount $5,343.04 Date 03/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, ELISE Employer name Freeport UFSD Amount $5,343.04 Date 12/12/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ELIZABETH W Employer name Executive Chamber Amount $5,343.04 Date 04/07/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, WILLIAM A Employer name Columbia County Amount $5,343.25 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCK, JOHN B Employer name Town of Islip Amount $5,343.04 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURTENBERG, RAYMOND G Employer name Newark Valley CSD Amount $5,343.04 Date 04/30/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, RITA A Employer name NYS Higher Education Services Amount $5,343.00 Date 10/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, ROSALIE A Employer name Suffolk Coop Library System Amount $5,342.96 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, MURIEL Employer name Brooklyn Public Library Amount $5,342.92 Date 08/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, ELIZABETH A Employer name Madrid-Waddington CSD Amount $5,342.88 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTLIP, GLORIA J Employer name Cattaraugus County Amount $5,342.60 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNE, WINIFRED B Employer name NYS Mortgage Agency Amount $5,342.79 Date 02/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, AUDREY L Employer name Fourth Jud Dept - Nonjudicial Amount $5,342.96 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODKINSON, TERRY A Employer name Lewis County Amount $5,342.32 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOL, SUSAN E Employer name Westchester Health Care Corp. Amount $5,342.15 Date 03/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIDAY, JEAN K Employer name Saratoga County Amount $5,342.57 Date 02/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, SHUJAAT A Employer name State Insurance Fund-Admin Amount $5,342.28 Date 03/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMMER, MARIA E Employer name Roswell Park Memorial Inst Amount $5,342.24 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, SYLVIA Employer name Dept Labor - Manpower Amount $5,342.04 Date 07/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDY, JEAN R Employer name Yates County Amount $5,342.04 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, ROBERT W Employer name NYS Office People Devel Disab Amount $5,341.96 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALESE, STEPHEN G Employer name Allegany County Amount $5,341.88 Date 03/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCO, JOHN P Employer name South Colonie CSD Amount $5,342.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ELIZABETH A Employer name Town of Manheim Amount $5,341.96 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, BARBARA A Employer name Hamburg CSD Amount $5,341.96 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLACHER, STEPHAN W Employer name Town of Babylon Amount $5,341.04 Date 06/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUERGER, WILLIAM E Employer name Town of Wheatfield Amount $5,341.08 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASSER, CATHERINE B Employer name Monroe County Amount $5,341.08 Date 12/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, DORIS L Employer name Kings Park Psych Center Amount $5,341.00 Date 08/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROSIMONE, CHARLES Employer name Nassau County Amount $5,341.04 Date 07/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAFFRAM, BETTY Employer name Oakfield-Alabama CSD Amount $5,341.04 Date 06/25/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, MARILYN G Employer name Education Department Amount $5,340.96 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGIO, MARY L Employer name SUNY Stony Brook Amount $5,341.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, DIANE M Employer name Department of Motor Vehicles Amount $5,341.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, SHARON A Employer name Department of Law Amount $5,340.96 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTLEMAN, CYNTHIA Employer name Lexington School For The Deaf Amount $5,341.00 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICALTON, JANNETTE L Employer name Village of Canton Amount $5,340.96 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAINBERG, PEARL Employer name Westchester County Amount $5,340.96 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JEANETTE F Employer name North Syracuse CSD Amount $5,340.92 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, RALPH H Employer name Steuben County Amount $5,340.96 Date 09/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, LOUIS Employer name Rensselaer County Amount $5,340.50 Date 01/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKS, MILDRED Employer name SUNY Buffalo Amount $5,340.84 Date 04/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYSACK, THERESA M Employer name BOCES-Orange Ulster Sup Dist Amount $5,340.88 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCHERI, FRANK A Employer name Village of Rockville Centre Amount $5,340.72 Date 02/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBY, ALAN J Employer name City of Schenectady Amount $5,340.38 Date 12/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CHARLENE Employer name Pilgrim Psych Center Amount $5,340.40 Date 07/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDER, CAROL A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,340.38 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDEN, SAMUEL F Employer name Cuba Rushford CSD Amount $5,340.36 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLAND, THERESA A Employer name SUNY At Stony Brook Hospital Amount $5,340.25 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COY, HILDA C Employer name Central NY DDSO Amount $5,340.20 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASCOMB, PAUL W Employer name Kirby Forensic Psych Center Amount $5,339.96 Date 05/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANBORN, VERA I Employer name Niskayuna CSD Amount $5,340.12 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, DOROTHY M Employer name SUNY Stony Brook Amount $5,340.00 Date 04/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELS, DONALD E Employer name Kings Park Psych Center Amount $5,340.20 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTEER, MARIE J Employer name Middletown Psych Center Amount $5,339.96 Date 02/14/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASUCCI, ELAINE Employer name Nassau County Amount $5,339.96 Date 09/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, IDA Employer name Roswell Park Memorial Inst Amount $5,339.88 Date 11/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATZENDORFER, DOROTHY J Employer name Burnt Hills-Ballston Lake CSD Amount $5,339.88 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELEANOR M Employer name Gowanda Psych Center Amount $5,339.96 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CATALDO, CHALI G Employer name Brockport CSD Amount $5,339.96 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, MILDRED Employer name Staten Island DDSO Amount $5,339.92 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM R Employer name Office of Mental Health Amount $5,339.88 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, DEBRA J Employer name Sandy Creek CSD Amount $5,339.85 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, CAROL A Employer name Cornell University Amount $5,339.69 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRELL, BRENDA L Employer name Wyoming County Amount $5,339.62 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, HELEN M Employer name Nassau County Amount $5,339.79 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, KATHLEEN B Employer name Town of New Hartford Amount $5,339.77 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ELNORIA Employer name Albany County Amount $5,339.04 Date 10/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, DARROL W Employer name Port Authority of NY & NJ Amount $5,339.55 Date 11/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUPPINO, MARK S Employer name Mid-State Corr Facility Amount $5,339.38 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESARRO, PALMA D Employer name Oneida County Amount $5,338.96 Date 03/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVELENO, SAMUEL Employer name Wyandanch UFSD Amount $5,338.96 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA LUCIA, GUADALUPE Employer name Warren County Amount $5,338.96 Date 11/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, ELEANOR D Employer name Suffolk County Amount $5,339.04 Date 12/22/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, ALICE J Employer name City of Binghamton Amount $5,339.00 Date 11/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, LOUIS Employer name Mineola UFSD Amount $5,338.88 Date 02/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ALFRED B Employer name Bronx Psych Center Amount $5,338.92 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, BARTON D Employer name Town of Long Lake Amount $5,338.21 Date 04/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, CAROLYN T Employer name Long Island St Pk And Rec Regn Amount $5,338.65 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITTADINO, LISA J Employer name Metro Suburban Bus Authority Amount $5,338.31 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRANK, NANCY E Employer name BOCES-Monroe Amount $5,338.09 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINI, ANTHONY Employer name Village of Florida Amount $5,338.20 Date 04/18/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHOLAKIS, DESPINA Employer name Albany City School Dist Amount $5,338.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, FRANCES M Employer name Oneida County Amount $5,338.00 Date 09/06/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPO, LILLIANE M Employer name Massena CSD Amount $5,338.00 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABINSKI, SANDRA J Employer name Broome County Amount $5,338.04 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTELL, MAUREEN Employer name Nassau County Amount $5,337.96 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, JANE G Employer name Syracuse City School Dist Amount $5,337.96 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIERO, JANICE C Employer name BOCES-Nassau Sole Sup Dist Amount $5,337.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILARDI, SUSAN D Employer name Westchester County Amount $5,337.61 Date 01/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLA, FRANCA Employer name Buffalo Mun Housing Authority Amount $5,337.92 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, JUNE M Employer name Chautauqua County Amount $5,337.57 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDERS, MARGARET C Employer name New York Public Library Amount $5,337.00 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLOR, FRANCES M Employer name Cornell University Amount $5,337.53 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MARY C Employer name Mohawk Valley Psych Center Amount $5,337.30 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGRESITS, VINCENT S Employer name NYS Power Authority Amount $5,336.96 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYPOSS, MARGARET L Employer name Niagara-Wheatfield CSD Amount $5,337.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, IRWIN N Employer name Bath Mun Utility Commission Amount $5,337.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAZZO, ANTOINETTE T Employer name Syracuse City School Dist Amount $5,337.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDBERG, GRACE Employer name Brookhaven-Comsewogue UFSD Amount $5,336.96 Date 01/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, MARILYN R Employer name Western New York DDSO Amount $5,336.96 Date 03/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, MARY A Employer name Erie County Amount $5,336.96 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZLO, CATHERINE J Employer name Department of Social Services Amount $5,336.92 Date 09/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEURANVIL, ALDA Employer name SUNY Stony Brook Amount $5,336.91 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEUR, MONA H Employer name Port Authority of NY & NJ Amount $5,336.88 Date 02/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, LAUNA Employer name Nassau County Amount $5,336.88 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILIOTTA, LONA L Employer name Hicksville UFSD Amount $5,336.68 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKELS, DANIEL G Employer name Owego Apalachin CSD Amount $5,336.63 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THODE, MARY P Employer name Somers CSD Amount $5,336.64 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELSER, DIANE E Employer name Genesee Valley CSD Angelica-Be Amount $5,336.15 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONOVER, GEORGIA Employer name Addison CSD Amount $5,336.82 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OXENDINE, LEWIS A Employer name Ulster County Amount $5,336.52 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, LIBARDO J Employer name Metro Suburban Bus Authority Amount $5,336.02 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, NANNIE Employer name Greenport UFSD Amount $5,336.00 Date 06/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYATT, BETTY P Employer name Clinton County Amount $5,336.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGLIOLI, AUDREY A Employer name Buffalo City School District Amount $5,336.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA K Employer name Albany City School Dist Amount $5,336.00 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARSON, PAUL J Employer name Hale Creek Asactc Amount $5,335.65 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNY, CAROLYN A Employer name Warwick Valley CSD Amount $5,335.96 Date 10/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EWAN, SUSAN P Employer name Cornell University Amount $5,335.98 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ELIZABETH B Employer name Beaver River CSD Amount $5,335.63 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMMERIN, KAYE L Employer name Greene CSD Amount $5,335.47 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONERI, DENISE M Employer name Harborfields CSD of Greenlawn Amount $5,335.41 Date 04/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, WILLIAM M Employer name Division For Youth Amount $5,335.27 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCANGELI, LURA H Employer name Third Jud Dept - Nonjudicial Amount $5,335.04 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAR, PATRICIA M Employer name Hudson Valley DDSO Amount $5,335.13 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUNG, WAI LING Employer name Catskill Otb Corp. Amount $5,334.97 Date 01/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARIPPA, MOSES Employer name State Insurance Fund-Admin Amount $5,335.12 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, BONITA M Employer name Ontario County Amount $5,335.09 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, BEVERLY J Employer name SUNY Binghamton Amount $5,334.96 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBY, CAROL L Employer name Schalmont CSD Amount $5,334.96 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CYNTHIA N Employer name Sherburne-Earlville CSD Amount $5,334.37 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZO, KAREN J Employer name Longwood CSD At Middle Island Amount $5,334.88 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, ALBERT M, JR Employer name Oneida County Amount $5,334.67 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNORR, EILEEN C Employer name Greece CSD Amount $5,334.53 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSAM, LAURA J Employer name Island Trees UFSD Amount $5,334.04 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANOUNG, JAMES A Employer name Town of Fenton Amount $5,334.08 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, ROGER L Employer name Herkimer County Amount $5,334.04 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRI, ELIZABETH A Employer name Watkins Glen CSD Amount $5,333.96 Date 12/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, TERESA M Employer name Town of Herkimer Amount $5,334.28 Date 01/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLAREALE, DOROTHY H Employer name Dutchess County Amount $5,334.00 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, SHARON D Employer name Broome County Amount $5,333.92 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGEL, MARIANNE G Employer name Shenendehowa CSD Amount $5,333.65 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNACCHIA, MARGARET E Employer name Tuckahoe UFSD Amount $5,333.12 Date 12/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRELL, HOWARD I Employer name Harlem Valley Psych Center Amount $5,333.96 Date 07/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVENESE, CATHERINE F Employer name Supreme Court Clks & Stenos Oc Amount $5,333.84 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, ROBIN Employer name Queens Borough Public Library Amount $5,333.77 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, NANCY L Employer name Newark Dev Center Amount $5,333.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, BETTY J Employer name Capital District DDSO Amount $5,333.10 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETZER, CAROL R Employer name South Beach Psych Center Amount $5,333.00 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JUDITH F Employer name New Rochelle City School Dist Amount $5,333.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEIDER, NATALIE P Employer name Queens Borough Public Library Amount $5,332.96 Date 11/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABOT, JOSEPH E, III Employer name Department of Motor Vehicles Amount $5,332.81 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLON, CHARLOTTE D Employer name Suffolk County Amount $5,333.08 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MILDRED Employer name New York Public Library Amount $5,332.88 Date 02/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUTZ, SUSAN E Employer name State Consumer Protection Bd Amount $5,332.37 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEREMETA, GENEVIEVE Employer name Erie County Amount $5,332.04 Date 11/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPANSKY, DONNA M Employer name Maine-Endwell CSD Amount $5,332.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, HERMAN J Employer name Sullivan County Amount $5,332.23 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKS, LILLIAN E Employer name Steuben County Amount $5,332.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, DOROTHY R Employer name Oriskany CSD Amount $5,332.00 Date 08/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENIER, LAURA S Employer name City of Rome Amount $5,332.32 Date 12/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINYAN, RENA M Employer name Carmel CSD Amount $5,331.96 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, LORRAINE Employer name Northport E Northport Pub Lib Amount $5,331.76 Date 08/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, RAYMOND Employer name Pawling CSD Amount $5,331.72 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORMAN, CHARLES L Employer name Sullivan County Amount $5,331.84 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCHILL, NADINE R Employer name Orange County Amount $5,331.80 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, MARY J Employer name Brocton CSD Amount $5,331.72 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHRISTINE A Employer name Binghamton City School Dist Amount $5,331.42 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEDITO, LORETTA J Employer name Onondaga County Amount $5,331.00 Date 04/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTH, EILEEN P Employer name Portville CSD Amount $5,330.96 Date 06/25/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEIF, JULIE A Employer name Schenectady County Amount $5,330.92 Date 02/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHOFF, GARY Employer name SUNY College At New Paltz Amount $5,331.34 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, AURIE Y Employer name City of Rome Amount $5,331.04 Date 04/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORREA, FRANK Employer name Palisades Interstate Pk Commis Amount $5,330.81 Date 09/07/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELEY, FERN E Employer name Division of State Police Amount $5,330.88 Date 05/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, VIRGINIA L Employer name Pilgrim Psych Center Amount $5,330.54 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODES, LARAINE J Employer name Division of Parole Amount $5,330.37 Date 11/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, CATHY A Employer name Onondaga County Amount $5,330.24 Date 02/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MILLICENT C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,330.16 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEBOOM, HERBERT BENJAMIN Employer name SUNY College At Oneonta Amount $5,330.06 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, BARRY M Employer name Nassau Health Care Corp. Amount $5,330.16 Date 08/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA E Employer name Eastern NY Corr Facility Amount $5,329.97 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, MARGARET A Employer name Suffolk County Amount $5,330.16 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, JOAN Employer name Off of The State Comptroller Amount $5,330.04 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, BETTY J Employer name SUNY Health Sci Center Syracuse Amount $5,329.96 Date 05/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, EDITH A Employer name Maine-Endwell CSD Amount $5,329.96 Date 09/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JUDY Employer name NYS Power Authority Amount $5,330.04 Date 12/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, WILLIAM H Employer name Kings Park Psych Center Amount $5,329.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, DONALD P Employer name Otisville Corr Facility Amount $5,329.96 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINGERMAN, JESSIE E Employer name Wayne County Amount $5,329.92 Date 11/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, CAROL V Employer name Town of Wellsville Amount $5,329.92 Date 01/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUTO, SYLVIA A Employer name Massena CSD Amount $5,329.88 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATKA, JULIA A Employer name Insurance Dept-Liquidation Bur Amount $5,329.85 Date 12/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIE, HUGH F Employer name Onondaga County Amount $5,329.03 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYDEN, DENISE J Employer name Homer CSD Amount $5,328.96 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JOY A Employer name BOCES-Oneida Herkimer Madison Amount $5,329.04 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINKOFF, ETTA Employer name Brooklyn Public Library Amount $5,329.04 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETTERICH, DAVID F Employer name Watertown Housing Authority Amount $5,329.07 Date 11/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GEORGE M Employer name Taconic DDSO Amount $5,329.32 Date 05/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARSENAULT, JUDITH A Employer name Rotterdam Mohonasen CSD Amount $5,328.96 Date 06/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, VERNON H Employer name Schoharie County Amount $5,328.96 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLWELL, MAUREEN E Employer name Columbia County Amount $5,328.92 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, IRENE G Employer name Pawling CSD Amount $5,328.96 Date 03/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGBORN, BETTY D Employer name Stamford CSD Amount $5,328.96 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DOROTHY E Employer name Town of Webb UFSD Amount $5,328.96 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EUGENE Employer name Kingsboro Psych Center Amount $5,328.74 Date 03/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIRI, ROBERTA R Employer name Bethlehem CSD Amount $5,328.87 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOTTE, MICHAEL S Employer name Hadley-Luzerne CSD Amount $5,328.05 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITRI, JOSEPHINE Employer name Herricks UFSD Amount $5,328.09 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRODONATO, MARY ROSE Employer name Rochester Psych Center Amount $5,328.46 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, PAULINE F Employer name Syracuse City School Dist Amount $5,328.00 Date 11/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, GAIL B Employer name Town of Poughkeepsie Amount $5,328.04 Date 10/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, EVA C Employer name Town of Clifton Amount $5,328.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALOY, LUCY A Employer name SUNY College At New Paltz Amount $5,328.00 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MYLES L Employer name Ulster County Amount $5,328.04 Date 10/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, HELENE Employer name Nassau Health Care Corp. Amount $5,327.96 Date 10/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUHL, WILLIAM W, JR Employer name West Genesee CSD Amount $5,327.56 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLE, JOAN A Employer name Taconic DDSO Amount $5,327.97 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, JOAN A Employer name Willard Psych Center Amount $5,327.92 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, THOMAS R Employer name Chazy CSD Amount $5,327.68 Date 11/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFY, LEO H Employer name Sunmount Dev Center Amount $5,327.08 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENAO, LOURDES Employer name Rockland County Amount $5,327.50 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CUE, ISABEL P Employer name Hsc At Syracuse-Hospital Amount $5,327.35 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITCHER, ANN M Employer name Brooklyn Public Library Amount $5,327.08 Date 03/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, PAMELA C Employer name NYS Senate Regular Annual Amount $5,326.96 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGSBY, MARY ANNE Employer name West Genesee CSD Amount $5,326.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICURO, ANTHONY P Employer name Metropolitan Trans Authority Amount $5,327.04 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURM, HANNELORE Employer name Erie County Amount $5,327.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARY PAT Employer name E Syracuse-Minoa CSD Amount $5,326.92 Date 07/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATT, ANNETTE A Employer name Greater Binghamton Health Cntr Amount $5,326.92 Date 04/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOANNE H Employer name Town of North Harmony Amount $5,327.00 Date 02/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATI, DIANE Employer name Cayuga County Amount $5,326.58 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINGG, CHRISTINE A Employer name Tioga County Amount $5,327.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, WILLIAM F Employer name NYS Psychiatric Institute Amount $5,326.38 Date 11/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, RUTH Employer name Oneida County Amount $5,326.08 Date 03/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUBBS, JOANNE F Employer name Greece CSD Amount $5,326.08 Date 02/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVALLO, DOMINIC T, JR Employer name Buffalo Sewer Authority Amount $5,326.47 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENZEL, LUCILLE C Employer name Town of Boston Amount $5,326.04 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, ALLAN Employer name SUNY Stony Brook Amount $5,326.04 Date 03/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPELBAUM, BEVERLY E Employer name Off of The State Comptroller Amount $5,326.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTANSKY, ELIZABETH S Employer name Department of Tax & Finance Amount $5,326.00 Date 05/07/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, NANCY A Employer name Mayfield CSD Amount $5,326.04 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, KATHLEEN J Employer name Pine Valley CSD Amount $5,325.86 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIKER, IDA M Employer name Riverhead CSD Amount $5,325.96 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROGAN, DEBORAH R Employer name Dalton-Nunda CSD Amount $5,325.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, WALDIE C Employer name NYS Power Authority Amount $5,325.82 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOHN J Employer name Education Department Amount $5,325.77 Date 09/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTON, FLORENCE C Employer name Division of State Police Amount $5,325.73 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATLOCK, ROBERT M Employer name Montgomery County Amount $5,325.33 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARL, MARJORIE L Employer name Cornell University Amount $5,325.08 Date 10/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, WILLIAM L Employer name Albany County Amount $5,325.54 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENTA, MARIA N Employer name City of Binghamton Amount $5,325.43 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, PETER TAOSHENG Employer name Port Authority of NY & NJ Amount $5,325.04 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONE, MARGARET C Employer name Suffolk County Amount $5,325.08 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIO, JAMES J Employer name City of Oswego Amount $5,324.92 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCATO, SANTO Employer name Office of General Services Amount $5,325.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWSON, H BRENT Employer name City of Rochester Amount $5,325.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, PATRICIA C Employer name Brooklyn Public Library Amount $5,324.89 Date 08/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDI, VICTORIA M Employer name SUNY At Stony Brook Hospital Amount $5,325.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLINSKI, ROBERT A Employer name Health Research Inc Amount $5,324.84 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNIE, VALERIE J Employer name Ulster County Amount $5,324.48 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, THEODORE R Employer name Dept Labor - Manpower Amount $5,324.11 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, CHRISTINA Employer name Guilderland CSD Amount $5,324.39 Date 07/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABISCA, TINA H Employer name Division of State Police Amount $5,324.22 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUBLEDAY, CHERYL C Employer name Schuylerville CSD Amount $5,324.39 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, DEYO L Employer name Village of Addison Amount $5,323.92 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RAYMOND J Employer name Newark Dev Center Amount $5,323.80 Date 10/28/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAN, MARK K Employer name Nassau County Amount $5,323.99 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNSAL, AHMET I Employer name NYS Power Authority Amount $5,323.48 Date 02/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, MARY V Employer name Mohawk Valley Psych Center Amount $5,323.51 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSEN, BEVERLY G Employer name Village of Painted Post Amount $5,323.08 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLE, CLAIRE Employer name Nassau County Amount $5,323.08 Date 06/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICERNO, ATTILIO Employer name Office of General Services Amount $5,323.08 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINGO, JOHN L Employer name Monroe County Amount $5,323.12 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, BONNIE E Employer name Chautauqua County Amount $5,323.20 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, ARTHUR B Employer name Westchester County Amount $5,323.04 Date 10/20/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, ROBERT Employer name Glens Falls City School Dist Amount $5,323.15 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTE, MICHELINE Employer name Rockland County Amount $5,323.00 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, HENRY C Employer name Newburgh City School Dist Amount $5,322.96 Date 12/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGDEN, LOUIS C, JR Employer name Orange County Amount $5,323.00 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, PATRICIA A Employer name Dept of Economic Development Amount $5,322.96 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, DONALD C Employer name Finger Lakes DDSO Amount $5,322.96 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, MARK E Employer name State Insurance Fund-Admin Amount $5,322.92 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, DENISE W Employer name Saratoga County Amount $5,322.88 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANSEN, LISA Employer name Mastics Moriches Shirley Libr Amount $5,322.82 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CATHARINE M Employer name Town of Lima Amount $5,322.37 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENTO, CAROLYN E Employer name Minisink Valley CSD Amount $5,322.78 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIMAN, MARTHA M Employer name Cayuga County Amount $5,322.05 Date 11/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVEZ, MANUEL Employer name Lakeland CSD of Shrub Oak Amount $5,322.27 Date 10/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BEVERLY Employer name Department of Motor Vehicles Amount $5,322.08 Date 02/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, NORMA Employer name Hudson Valley DDSO Amount $5,322.28 Date 08/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, JOYCE L Employer name SUNY Stony Brook Amount $5,321.92 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, LUCIJA Employer name Finger Lakes DDSO Amount $5,321.96 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMY- CANTOR, DONNA Employer name Long Island Dev Center Amount $5,321.95 Date 02/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADOLATO, ROBERT J Employer name Onondaga County Amount $5,321.64 Date 01/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNELL, JANICE MARIE Employer name Western Regional Otb Corp. Amount $5,321.63 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, ADAEGO E Employer name Central NY Psych Center Amount $5,321.53 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, PATRICIA M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $5,321.65 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, MONICA B Employer name Bedford CSD Amount $5,321.72 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANIGAN, CHRISTINE H Employer name Cleveland Hill UFSD Amount $5,320.96 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REPKO, SUSAN M Employer name BOCES-Ulster Amount $5,320.92 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCILLO, JOSEPH R Employer name Waterloo CSD Amount $5,321.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETT, ROBERT E, SR Employer name Town of Marbletown Amount $5,320.96 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, GENEVA I Employer name Assembly: Annual Legislative Amount $5,320.68 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CESARE, CYNTHIA A Employer name Arlington CSD Amount $5,320.88 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, SHIRLEY A Employer name Liverpool CSD Amount $5,320.42 Date 06/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTIN, DONALD C Employer name Village of Hempstead Amount $5,320.28 Date 09/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CLAUDETTE Employer name Department of Tax & Finance Amount $5,320.50 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARHART, PEGGY S Employer name Dept Health - Veterans Home Amount $5,320.52 Date 10/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGALA, ANTHONY J, III Employer name City of Syracuse Amount $5,320.63 Date 10/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POGOZELSKI, BETTY A Employer name Division of Parole Amount $5,320.04 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUENFELDER, ROBIN Employer name Victor CSD Amount $5,320.04 Date 12/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEFFERT-HUTH, BARBARA R Employer name Cornell University Amount $5,320.04 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ROBERT E Employer name Pine Bush CSD Amount $5,320.01 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOCHIARO, BEVERLY O Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,320.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORESE, LOUISE E Employer name SUNY College At Purchase Amount $5,320.04 Date 11/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, J ELLEN Employer name Department of State Amount $5,320.04 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, MARTIN J Employer name City of Syracuse Amount $5,319.96 Date 04/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUPI, EMILY Employer name Nassau County Amount $5,320.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, GLORIA A Employer name E Syracuse-Minoa CSD Amount $5,319.96 Date 01/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, CATHERINE E Employer name Dept Labor - Manpower Amount $5,319.96 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERICO, BETTY J Employer name Hilton CSD Amount $5,319.54 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZARO, PATRICIA L Employer name Miller Place UFSD Amount $5,319.50 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINI, SHARON M Employer name Village of Lindenhurst Amount $5,319.74 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, THELMA K Employer name Town of Niagara Amount $5,319.84 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, DENNIS J Employer name Shenendehowa CSD Amount $5,319.23 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, PAUL F Employer name Village of Patchogue Amount $5,319.20 Date 08/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, DORRIS MARIE Employer name Oneida County Amount $5,319.17 Date 11/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIONE, DENISE C Employer name Nassau County Amount $5,319.31 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, MARIANNE T Employer name Erie County Amount $5,319.47 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, JAIME A Employer name White Plains City School Dist Amount $5,319.15 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYDEN, DARLEEN E Employer name Tompkins County Amount $5,319.12 Date 05/22/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, MARJORIE W Employer name BOCES-Del Chenang Madis Otsego Amount $5,319.08 Date 11/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZOLO, ALFONSA Employer name Webster CSD Amount $5,319.08 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIBOLD, ROBERT F Employer name Nassau Otb Corp. Amount $5,319.04 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, SUSAN E Employer name Whitney Point CSD Amount $5,319.07 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, MARY I Employer name Gowanda Psych Center Amount $5,319.08 Date 11/22/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BERTHA R Employer name Sayville UFSD Amount $5,319.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLINGWOOD, NORMA M Employer name Elmira Psych Center Amount $5,319.00 Date 04/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LOIS A Employer name Suffolk County Amount $5,319.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSLOW, ELIZABETH F Employer name Herkimer County Amount $5,319.00 Date 05/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGENS, MARY E Employer name Longwood CSD At Middle Island Amount $5,319.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHROP, DORIS W Employer name Copake-Taconic Hills CSD Amount $5,319.00 Date 06/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDER, CLARE G Employer name SUNY College At Cortland Amount $5,319.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, KATHLEEN M Employer name Granville CSD Amount $5,318.28 Date 01/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEAUME, GLENN W, JR Employer name West Genesee CSD Amount $5,318.94 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCLATIS, AMY HORN Employer name Dutchess County Amount $5,318.96 Date 10/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DUFFEE, ROGER S Employer name Fort Plain CSD Amount $5,318.12 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARY A Employer name Rockland Psych Center Amount $5,318.04 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOKER, JOYCE Employer name Rotterdam Mohonasen CSD Amount $5,318.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, THOMAS Employer name Williamsville CSD Amount $5,318.00 Date 07/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITKIN, MARGARET M Employer name Ithaca City School Dist Amount $5,317.95 Date 08/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTELLE, JILL F Employer name Saratoga County Amount $5,317.80 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, ROSEMARY M Employer name Office Parks, Rec & Hist Pres Amount $5,318.08 Date 01/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUR, JOSEPH F Employer name Dept Transportation Region 7 Amount $5,318.12 Date 11/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, KATHLEEN F Employer name Westchester Health Care Corp. Amount $5,317.71 Date 04/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ-ORRINO, ALBA Employer name Office of Mental Health Amount $5,317.73 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDGER, KIMBERLY F Employer name Syracuse City School Dist Amount $5,317.35 Date 08/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEWALKER, ALBA M Employer name Cornell University Amount $5,317.25 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCHAR, GENEVIEVE M Employer name Fulton County Amount $5,317.04 Date 07/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURDZIEL, PATRICIA A Employer name Erie County Amount $5,317.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMICHAEL, MARK W Employer name Hudson Corr Facility Amount $5,317.17 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENSON, MADELINE Employer name Herkimer County Amount $5,317.04 Date 09/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, MARY L Employer name Jordan-Elbridge CSD Amount $5,317.52 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARALLO, JOSEPH C Employer name Division of State Police Amount $5,317.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, EVELYN A Employer name Creedmoor Psych Center Amount $5,316.96 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNICELLI, JOHN P Employer name Environmental Facilities Corp. Amount $5,316.92 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVETT-JACKSON, WILLO N Employer name Westchester County Amount $5,316.92 Date 02/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, MICHELLE M, MRS Employer name Albany County Amount $5,316.85 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, MARIE J Employer name Garden City UFSD Amount $5,316.92 Date 06/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULICKIJ, HELEN Employer name Hsc At Syracuse-Hospital Amount $5,316.61 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMESSER, SYLVIA Employer name Attica CSD Amount $5,316.84 Date 08/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENIHAN, DANIEL C, JR Employer name Fishkill Corr Facility Amount $5,316.54 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, CELESTE Employer name Metropolitan Trans Authority Amount $5,316.36 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNSOLUS, DONALD J Employer name Town of Franklinville Amount $5,316.27 Date 10/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, CAROL A Employer name St Regis Falls CSD Amount $5,316.08 Date 05/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESLER, BLANCA L Employer name Newburgh City School Dist Amount $5,316.08 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIACCIO, ANN B Employer name BOCES-Westchester Putnam Amount $5,316.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALSONE, JAMES L Employer name Taconic DDSO Amount $5,316.17 Date 10/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, PATRICK J Employer name City of Binghamton Amount $5,316.04 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNANE, MARY G Employer name Village of Haverstraw Amount $5,316.12 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LILA M Employer name Mexico CSD Amount $5,316.04 Date 07/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARILYN A Employer name Wyoming County Amount $5,316.04 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY M Employer name Fort Plain CSD Amount $5,316.00 Date 06/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMSEY, ROBERT E Employer name City of Lockport Amount $5,315.96 Date 11/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEUERBACH, EDWARD J, JR Employer name Erie County Amount $5,315.92 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'REILLY, SUSAN A Employer name Mohawk Correctional Facility Amount $5,315.92 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWRY, JOHN M Employer name SUNY Buffalo Amount $5,316.00 Date 05/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESARIO, ELIZABETH Employer name Empire State Development Corp. Amount $5,316.00 Date 03/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATAMISI, ANTONIO Employer name Webster CSD Amount $5,315.71 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKYER, REGINA Employer name South Beach Psych Center Amount $5,315.39 Date 05/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENINCASA, MARGARET A Employer name Village of Patchogue Amount $5,315.04 Date 03/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, ANNA L Employer name Office of General Services Amount $5,315.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAND, JUDITH E Employer name Spencerport CSD Amount $5,315.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROESBECK, CATHERINE M Employer name SUNY Albany Amount $5,315.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIND, ROBERT J Employer name Middle Country CSD Amount $5,315.61 Date 07/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, DENNIS J Employer name Oneida County Amount $5,315.52 Date 04/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKS, JEAN M Employer name City of Jamestown Amount $5,315.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARGARET M Employer name Erie County Amount $5,314.96 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LIA, PHYLLIS A Employer name Mohawk Valley Child Youth Serv Amount $5,314.44 Date 06/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSBACH, DIETRICH Employer name Southern Cayuga CSD Amount $5,315.00 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, JOSE L Employer name Monroe County Amount $5,314.73 Date 09/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, LINDA A Employer name Chenango County Amount $5,314.96 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRUCHY, ANNMARIE, MRS Employer name Half Hollow Hills CSD Amount $5,314.20 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, LILLIAN L Employer name Odessa Montour CSD Amount $5,313.92 Date 10/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRA, FRANK Employer name Village of Hempstead Amount $5,314.12 Date 03/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELL, ROBERT B Employer name Hyde Park CSD Amount $5,313.51 Date 03/21/2011 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