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 BURRETTO, WILLIAM J Employer name Department of Health Amount $4,574.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, DAVID L Employer name Children & Family Services Amount $4,573.99 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYBAS, LAUREN Employer name Fulton County Amount $4,574.03 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMAN, ROSE M Employer name Off of The State Comptroller Amount $4,574.04 Date 08/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWBRIDGE, MARLENE F Employer name Ithaca City School Dist Amount $4,574.04 Date 02/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, THOMAS A Employer name City of Albany Amount $4,573.52 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWELL, WILLIAM V Employer name Dutchess County Amount $4,573.98 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORHOUSE, WILLIAMINA F Employer name Buffalo City School District Amount $4,573.65 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, PATRICIA Employer name City of Lockport Amount $4,573.04 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, CARMEN M Employer name Haverstraw-Stony Point CSD Amount $4,573.04 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZEK, KATHLEEN E Employer name Cornell University Amount $4,573.27 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, ROSE M Employer name City of Syracuse Amount $4,573.12 Date 02/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, MARILYN A Employer name BOCES-Onondaga Cortland Madiso Amount $4,573.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, REGINA C Employer name Central Islip Psych Center Amount $4,573.04 Date 08/17/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRY, JEANNE M Employer name Lewis County Amount $4,573.04 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARLING, FRANCES M Employer name Ulster County Amount $4,572.99 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANYA, ILONA Employer name St Francis School For Deaf Amount $4,573.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, DUANE J Employer name Washington County Amount $4,572.88 Date 07/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKEY, JUDITH K Employer name Ontario County Amount $4,572.90 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZERNIAK, BARBARA E Employer name Town of Poland Amount $4,572.80 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, ALFRED S Employer name City of White Plains Amount $4,572.25 Date 04/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNER, FAITH L Employer name Clarence CSD Amount $4,572.42 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENZEL, LYNN E Employer name Niagara County Amount $4,572.48 Date 11/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, JOAN E Employer name Port Authority of NY & NJ Amount $4,572.08 Date 12/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNAN, ROBERT D Employer name East Meadow UFSD Amount $4,572.12 Date 06/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOU, ESTHER W Employer name SUNY Buffalo Amount $4,572.15 Date 01/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, BARBARA A Employer name Fulton County Amount $4,572.04 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, ELEANOR L Employer name New Rochelle City School Dist Amount $4,572.08 Date 05/15/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, PATRICIA K Employer name Buffalo City School District Amount $4,572.06 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMAGLIA, MADELINE E Employer name BOCES Eastern Suffolk Amount $4,572.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBA, ROBERT G Employer name Dpt Environmental Conservation Amount $4,572.04 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDT, EDWARD E Employer name Wyoming County Amount $4,572.04 Date 05/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSH, GEORGE A Employer name Port Jervis City School Dist Amount $4,571.93 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEREJEWSKI, DIANE M Employer name Erie County Amount $4,571.92 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCHAICK, VIRGINIA Employer name New York State Canal Corp. Amount $4,572.04 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSELSTEIN, LUCINDA A Employer name Syracuse City School Dist Amount $4,572.01 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, BEVERLY J Employer name Silver Creek CSD Amount $4,572.00 Date 08/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, VINCENZA Employer name Port Authority of NY & NJ Amount $4,571.65 Date 02/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINNEY, LOUISE A Employer name Off of The State Comptroller Amount $4,571.63 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, KAREN A Employer name Saratoga County Amount $4,571.89 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PAGLIA, ROSETTA A Employer name Utica City School Dist Amount $4,571.70 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGES, JAMES H Employer name City of Jamestown Amount $4,571.08 Date 09/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, ARTHUR L Employer name Erie County Amount $4,571.12 Date 06/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIO, JOSEPHINE L Employer name Albany City School Dist Amount $4,571.04 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARESKI, GABRIELLE Employer name Village of Endicott Amount $4,571.04 Date 04/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEALS, MARY O Employer name Albany City School Dist Amount $4,571.04 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSESSOR, LILLIAN A Employer name Allegany County Amount $4,571.04 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENTINO, SUSAN A Employer name Pilgrim Psych Center Amount $4,571.07 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBLIN, DIANE P Employer name Putnam County Amount $4,571.03 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA M Employer name Department of Tax & Finance Amount $4,570.80 Date 02/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLROGGE, JAYNE H Employer name Erie County Amount $4,570.96 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESZEK, ANTOINETTE D Employer name Middle Country CSD Amount $4,570.08 Date 08/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSEL, LOUIS P Employer name Onondaga County Amount $4,570.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JANET E Employer name Wyoming County Amount $4,570.46 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLLINGER, LEROY Employer name Pine Valley CSD Amount $4,570.40 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHART, ERNEST M Employer name Elmira City School Dist Amount $4,569.76 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYS, GARY R Employer name Westfield CSD Amount $4,569.08 Date 04/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JAMES R Employer name SUNY Albany Amount $4,569.29 Date 12/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EVELYN Employer name Kingsboro Psych Center Amount $4,568.79 Date 03/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, CHARLES A Employer name Orange County Amount $4,568.68 Date 05/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESHINSKY, DAVID I Employer name Dept Labor - Manpower Amount $4,568.41 Date 04/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, AGNES Employer name Wappingers CSD Amount $4,568.67 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, SHARON A Employer name City of Rochester Amount $4,568.34 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EXUM, WILLIAM R Employer name NYC Criminal Court Amount $4,568.64 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELIZABETH H Employer name Wheatland-Chili CSD Amount $4,568.13 Date 04/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSSLER, GEORGE C Employer name Erie County Amount $4,568.29 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKOWSKI, RICHARD F Employer name Town of Ulster Amount $4,568.08 Date 09/07/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BADNER, SHIRLEY C Employer name Marlboro CSD Amount $4,568.00 Date 02/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MADGE H Employer name Rockland Psych Center Amount $4,568.04 Date 05/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCA, JOSEPHINE Employer name Schenectady City School Dist Amount $4,567.96 Date 07/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURY, JOHN H Employer name Rockland County Amount $4,567.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULFIELD, RICHARD W Employer name Kings Park Psych Center Amount $4,567.98 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZEPANIK, ROBERT D Employer name Riverhead CSD Amount $4,568.00 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, MARION L Employer name West Genesee CSD Amount $4,568.00 Date 10/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, OLGA L Employer name Ulster County Amount $4,567.92 Date 10/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANES, JOSEPHINE G Employer name City of Rome Amount $4,567.80 Date 08/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, JAMES L Employer name Onondaga County Amount $4,567.73 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, HAYZEL Employer name Westchester County Amount $4,567.92 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLES, NORMA E Employer name Penn Yan CSD Amount $4,567.36 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMENTHAL, PAMELA J Employer name Bedford Hills Corr Facility Amount $4,567.29 Date 12/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, ELIZABETH Employer name Kings Park Psych Center Amount $4,567.04 Date 11/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELAN, HELEN M Employer name Plainedge UFSD Amount $4,566.96 Date 10/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOANNE C Employer name Floral Park-Bellerose UFSD Amount $4,566.67 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAKIEWICZ, MICHAEL A Employer name Western New York DDSO Amount $4,566.76 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADUCH, ROSE Employer name Orange County Amount $4,566.86 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, KENNETH Employer name Westchester County Amount $4,566.86 Date 05/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOGAN, KAREN V Employer name Thruway Authority Amount $4,566.42 Date 04/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, PATRICIA J Employer name Commack UFSD Amount $4,566.47 Date 11/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLAR, JAMES W, SR Employer name SUNY Buffalo Amount $4,566.12 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDS, FLORENCE E Employer name Taconic DDSO Amount $4,566.06 Date 04/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALSTON, RUTH W Employer name Washington County Amount $4,566.04 Date 10/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, ROBERT M Employer name Albion Corr Facility Amount $4,566.42 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSA, DIANNA S Employer name BOCES-Monroe Amount $4,566.41 Date 09/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, ROSALIE J Employer name Kingsboro Psych Center Amount $4,566.04 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, VERNON Employer name West Park UFSD Amount $4,566.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, ISABELLE Employer name Nassau Health Care Corp. Amount $4,566.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, JACK L Employer name Rochester Housing Authority Amount $4,565.96 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHWORTH, JEANNE C Employer name Town of Wilmington Amount $4,565.86 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IEMMA, JOSEPH Employer name SUNY Stony Brook Amount $4,565.92 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBANSKI, CHARLOTTE Employer name Orange County Amount $4,565.85 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARIO Employer name Dept Transportation Region 3 Amount $4,565.90 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOERNER, JO ANN M Employer name Andes CSD Amount $4,565.65 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHER, BRIAN K Employer name Broome County Amount $4,565.84 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVALSKI-BULLANO, ELEANOR Employer name Bronx Psych Center Amount $4,565.28 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINEEN, ANN Employer name Middletown City School Dist Amount $4,565.70 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ABRAHAM Employer name City of Albany Amount $4,565.08 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEYSMITH, SHARON A Employer name Uniondale UFSD Amount $4,565.36 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name XAVIER, REBECCA JOHNSON Employer name Queens Borough Public Library Amount $4,565.16 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVINSKI, KATHLEEN A Employer name Department of Social Services Amount $4,565.28 Date 02/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTINI, LEANORA Employer name Brooklyn Public Library Amount $4,565.04 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, EDMUND G Employer name Livingston County Amount $4,565.04 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISRAEL, PETER R Employer name Office of Mental Health Amount $4,565.04 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPERINI, GIACOMO Employer name Yonkers City School Dist Amount $4,565.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETICH, MARY AGNES Employer name Lexington School For The Deaf Amount $4,564.76 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFFREDO, ALBERT Employer name Schenectady City School Dist Amount $4,564.66 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POZZOLANO, LOUISE Employer name Riverhead CSD Amount $4,565.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKA, BRIAN K Employer name Herricks UFSD Amount $4,564.79 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, DEBORAH J Employer name East Aurora UFSD Amount $4,564.40 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, CHRISTINE E Employer name Town of Shelter Island Amount $4,564.36 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMP, DORIS I Employer name Albany County Amount $4,564.12 Date 10/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVERS, CATHERINE A Employer name Sayville UFSD Amount $4,564.12 Date 06/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETER, SARA A Employer name Allegany Limestone CSD Amount $4,564.20 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLMANN, THOMAS L Employer name Town of Oyster Bay Amount $4,564.07 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCEY, MABLE Employer name SUNY Stony Brook Amount $4,564.11 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAZ, MARY J Employer name Arlington CSD Amount $4,564.12 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YHAP, JACQUELINE Employer name SUNY Health Sci Center Brooklyn Amount $4,564.07 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, EUGENE E Employer name Guilderland CSD Amount $4,564.00 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAISON, ROBERT R Employer name Hudson Corr Facility Amount $4,564.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEINERMAN, IRA H Employer name Nassau County Amount $4,564.04 Date 12/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, JOAN E Employer name Allegany County Amount $4,564.00 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, RICHARD D Employer name Town of Alden Amount $4,563.92 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRICO, RUDOLPH Employer name W NY Library Resources Council Amount $4,564.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, DOROTHY E Employer name W NY Veterans Home At Batavia Amount $4,563.92 Date 03/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, FRANCES A Employer name Town of Chester Amount $4,563.84 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, RICKY S Employer name Ogdensburg City School Dist Amount $4,563.72 Date 03/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUF, SHARON J Employer name Palmyra-Macedon CSD Amount $4,563.70 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, FREDERICK W Employer name Town of Bethany Amount $4,563.71 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROPP, AUDREY K Employer name Monroe County Amount $4,563.65 Date 02/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESNICK, JOHN F, JR Employer name SUNY Maritime College Amount $4,563.49 Date 01/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTT, SARA A Employer name City of Binghamton Amount $4,563.65 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, ROMONA R Employer name Taconic DDSO Amount $4,563.12 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRERO, ROGELIO Employer name Bronx Psych Center Amount $4,563.08 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MARGARET L Employer name NYS Assembly - Session Amount $4,563.12 Date 01/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS-KALJIAN, KITTY ANN Employer name SUNY College At New Paltz Amount $4,563.08 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUNE, PATRICIA A Employer name Sackets Harbor CSD Amount $4,563.08 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLE, BARBARA S Employer name Sunmount Dev Center Amount $4,563.04 Date 12/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMUNDO, ANGELINE Employer name South Colonie CSD Amount $4,563.08 Date 06/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANOY, ELAINE C Employer name SUNY Albany Amount $4,563.04 Date 07/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIDZINSKI, JOYCE Employer name Syosset CSD Amount $4,563.08 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGER, DONALD Employer name Albany County Amount $4,563.04 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIULIANI, MARY ELLEN Employer name Northport E Northport Pub Lib Amount $4,563.04 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHEIM, SHIRLEY W Employer name Riverview Correction Facility Amount $4,563.00 Date 12/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSE, ELIZABETH SHARON Employer name Brockport CSD Amount $4,562.92 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, RUTHIE M Employer name Buffalo City School District Amount $4,563.00 Date 11/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ANTONIO Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $4,562.92 Date 10/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA M Employer name Albion CSD Amount $4,562.88 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, ROSEMARY H Employer name Clinton CSD Amount $4,562.84 Date 09/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, ROBERT Employer name Village of Freeport Amount $4,562.37 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSA, LEONARD M, JR Employer name Western Regional Otb Corp. Amount $4,562.82 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, CHARLES Employer name Pilgrim Psych Center Amount $4,562.69 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERING, BONNIE L Employer name Fulton City School Dist Amount $4,562.41 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FADDEN, VIRGINIA A Employer name Nassau Health Care Corp. Amount $4,562.15 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ASUNCION Employer name Kings Park Psych Center Amount $4,562.12 Date 10/15/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, MARION L Employer name Chenango Forks CSD Amount $4,562.16 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHMEYER, ROBERT Employer name Metro New York DDSO Amount $4,562.31 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICKANIS, ROSE C Employer name Hudson Falls CSD Amount $4,562.04 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTING, RONALD C Employer name Division of State Police Amount $4,562.04 Date 01/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAJOR, DOROTHY K Employer name Saratoga Springs City Sch Dist Amount $4,562.04 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARITO, THERESA Employer name Brockport CSD Amount $4,562.04 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLATNEY, CANDICE C Employer name City of Syracuse Amount $4,561.81 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, GERALDINE Employer name Nassau County Amount $4,561.95 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABORDE, LEONILDA Employer name Brooklyn Public Library Amount $4,562.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSAMO, MARYANN Employer name Port Authority of NY & NJ Amount $4,561.04 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, CARLOS Employer name Hudson Valley DDSO Amount $4,561.04 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINO, ANTHONY Employer name Middle Country CSD Amount $4,561.04 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZAQ, PATRICIA A Employer name Bernard Fineson Dev Center Amount $4,561.29 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, ANNE M Employer name Brunswick Common Sd Amount $4,561.04 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKLE, CLARA Employer name Schoharie County Amount $4,561.04 Date 06/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASELOW, MILDRED Employer name Amsterdam City School Dist Amount $4,560.92 Date 08/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, CHARLES F, JR Employer name Rockland County Amount $4,561.04 Date 09/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENCRANTZ, ELLIOT Employer name Division of Parole Amount $4,561.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINEYARD, JACQUELINE A Employer name Westbury UFSD Amount $4,560.49 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELO, NORMA F Employer name Springville-Griffith Inst CSD Amount $4,560.04 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BETHANNE M Employer name Rochester Psych Center Amount $4,559.92 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANA, EDWARD Employer name Hudson City School Dist Amount $4,559.64 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, SUSAN M Employer name Franklin County Amount $4,559.36 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENA, SONIA Employer name Nassau County Amount $4,560.16 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA-PAGAN, CARMEN I Employer name Bronx Psych Center Amount $4,559.08 Date 10/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, GERARD J Employer name Office of Mental Health Amount $4,559.08 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWELL, JUNE B Employer name Suffolk County Amount $4,559.12 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AXEN, ELEANOR Employer name Nassau County Amount $4,559.12 Date 05/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIZON, JUSTINIANO B, JR Employer name Rockland County Amount $4,559.12 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, SHIRLEY M Employer name Jamesville De Witt CSD Amount $4,559.08 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSETT, BRYAN Employer name Hudson Valley DDSO Amount $4,559.08 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMILE, GLORIA S Employer name Office of General Services Amount $4,559.04 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, THEODORE J Employer name Elmira City School Dist Amount $4,559.05 Date 07/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, LINDA A Employer name Oswego City School Dist Amount $4,559.08 Date 12/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, BEVERLY L Employer name Maine-Endwell CSD Amount $4,559.08 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, MILAGROS Employer name Supreme Ct-1st Civil Branch Amount $4,559.04 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOUTOUR, LINA M Employer name City of Niagara Falls Amount $4,558.96 Date 08/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHEIM, DAWN Employer name Brighton CSD Amount $4,558.85 Date 08/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MINO, ROXANN Employer name Williamsville CSD Amount $4,558.16 Date 05/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITARIUS, JAMES A Employer name Valley Ridge Cntr Int Treat Amount $4,558.23 Date 01/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCA, ANTHONY S Employer name Village of Mineola Amount $4,558.52 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, JERYL Employer name Waterfront Commis of NY Harbor Amount $4,558.40 Date 02/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARI, DOROTHY J Employer name Plainedge UFSD Amount $4,558.12 Date 03/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, ETHEL Employer name Rockland County Amount $4,558.16 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, FRANCES R Employer name Jefferson County Amount $4,558.12 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLY, IRENE L Employer name Herkimer County Amount $4,558.08 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BETTY R Employer name BOCES Suffolk 2nd Sup Dist Amount $4,558.08 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRTH, EILEEN M Employer name Erie County Amount $4,558.12 Date 03/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSURDO, PETER Employer name Central Square CSD Amount $4,558.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINETTE, JO ANNE C Employer name SUNY Health Sci Center Syracuse Amount $4,558.08 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURECHKO, CAROL M Employer name Orange County Amount $4,558.08 Date 09/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, HELEN L Employer name Edinburg Common Sd Amount $4,558.04 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK-MEDEIROS, MARYANN Employer name Middle Country CSD Amount $4,558.04 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTENTO, MARY M Employer name Cortland County Amount $4,557.96 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, FAY M Employer name Village of Bath Amount $4,557.84 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWIZDAK, MARY D Employer name Helen Hayes Hospital Amount $4,557.79 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, KARIN K Employer name Broome County Amount $4,557.93 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JAMES E Employer name Ontario County Amount $4,557.94 Date 05/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEILITZ, KAREN M Employer name Hempstead UFSD Amount $4,557.86 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUSAW, KAREN E Employer name Town of Canton Amount $4,557.78 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, PATRICIA M Employer name Franklin County Amount $4,557.77 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, LINDA B Employer name Capital Dist Psych Center Amount $4,557.60 Date 10/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITALIANO, PATSY Employer name Fayetteville-Manlius CSD Amount $4,557.68 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, DAVID E Employer name Rockland County Amount $4,557.62 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKE, E KATHLEEN Employer name New York State Assembly Amount $4,557.50 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, MARIA A Employer name Farmingdale UFSD Amount $4,557.61 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NATTER, WARREN R Employer name Erie County Amount $4,557.50 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, JAMES J Employer name Department of Motor Vehicles Amount $4,557.08 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVCO, PETER M Employer name Ninth Judicial Dist Amount $4,557.04 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHL, LAUREL Employer name Otsego County Amount $4,557.08 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOL, DAXTON E Employer name Pilgrim Psych Center Amount $4,556.98 Date 02/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONG, ADEANA G Employer name Long Island Dev Center Amount $4,556.97 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCOTT, JOHN R Employer name Albany County Amount $4,556.24 Date 06/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, JANE K Employer name Assembly: Annual Part Time Amount $4,556.80 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, KEITHA M Employer name General Brown CSD Amount $4,556.20 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRA, VITA A Employer name Iroquois CSD Amount $4,556.12 Date 09/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, MARGIE A Employer name West Genesee CSD Amount $4,556.16 Date 04/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, IONE D Employer name Tompkins County Amount $4,556.16 Date 06/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINT, JOAN C Employer name SUNY College At Potsdam Amount $4,556.08 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZER, JUDITH M Employer name Broome County Amount $4,556.12 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCK, WESLEY C, JR Employer name Town of Bolton Amount $4,556.04 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNFORD, STEPHANIE M Employer name Ulster County Amount $4,555.96 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMPANIJEC, MARIA Employer name Webster CSD Amount $4,555.88 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSK, MARGARET M Employer name Village of Clifton Springs Amount $4,556.16 Date 04/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDD, LORI A Employer name Cornell University Amount $4,555.33 Date 01/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTON, DAVID W Employer name Village of Herkimer Amount $4,555.75 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, JOHN Employer name Cairo-Durham CSD Amount $4,555.71 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNI, EUGENE L Employer name Leg Commis Solid Waste Mgmt Amount $4,555.61 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLAVENKA, ANN Employer name Mineola UFSD Amount $4,555.16 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, PATRICIA A Employer name Binghamton City School Dist Amount $4,555.33 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCY, BEVERLY R Employer name City of Beacon Amount $4,555.30 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFLINGER, MARYANNA S Employer name Town of Cheektowaga Amount $4,555.04 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLARD, SHARON J Employer name Edwards Knox CSD Amount $4,555.01 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, THOMAS P, SR Employer name Massapequa UFSD Amount $4,555.00 Date 12/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYUK, JULIAN M Employer name Nassau County Amount $4,555.12 Date 07/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, MARY ELLEN Employer name SUNY Buffalo Amount $4,555.08 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSANO, THEODORE Employer name Broome County Amount $4,554.79 Date 04/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BEVERLY I Employer name Canton CSD Amount $4,554.20 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTELL, JAMES A Employer name East Aurora UFSD Amount $4,554.19 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMONE, JOHN P Employer name Sullivan County Amount $4,554.89 Date 03/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEB, PAUL Employer name Albany County Amount $4,554.58 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, THERESA A Employer name Greenwood Lake UFSD Amount $4,554.22 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABATINI, SHARON M Employer name Corning Community College Amount $4,554.58 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCOCK, NANCY L Employer name Port Byron CSD Amount $4,554.16 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINN, BARBARA A Employer name Workers Compensation Board Bd Amount $4,554.20 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, SHIRLEY M Employer name Ticonderoga CSD Amount $4,554.12 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREININGER, MARGARET Employer name Department of Tax & Finance Amount $4,554.16 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BERNICE L Employer name Rockland County Amount $4,554.08 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAMEL, SALLY L Employer name Town of Chemung Amount $4,554.08 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COIT, ELIZABETH A Employer name City of Rochester Amount $4,554.12 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNEWASSER, GARY C Employer name Broome County Amount $4,554.11 Date 07/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, RICHARD M Employer name City of Buffalo Amount $4,554.04 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSING, HAROLD A Employer name Oneida County Amount $4,553.96 Date 09/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFREDI, JOAN M Employer name Hyde Park CSD Amount $4,554.08 Date 12/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLSPAW, LINDA A Employer name Sodus CSD Amount $4,553.76 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA J Employer name Town of Harrison Amount $4,553.64 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALBACH, MARGUERITE Employer name Village of Farmingdale Amount $4,553.88 Date 07/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAN, MARK M Employer name New York Public Library Amount $4,553.83 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEMBERTON, JEAN MARIE Employer name Dept Labor - Manpower Amount $4,553.47 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBALATO, SUSAN M Employer name Williamsville CSD Amount $4,553.61 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNINGTON, MARILYN H Employer name Delaware County Amount $4,553.62 Date 09/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALICKI, IRENE Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,553.23 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLINGER, SHIRLEY Employer name Saratoga Springs City Sch Dist Amount $4,553.16 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARE, PHYLLIS D Employer name Erie County Amount $4,553.20 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, LORRIE S Employer name Office of Mental Health Amount $4,553.24 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZAR, MARICLAIRE E Employer name Wayne County Amount $4,553.29 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLETTI, THOMAS A Employer name Kings Park Psych Center Amount $4,553.12 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNI, ARCHIE, JR Employer name Great Meadow Corr Facility Amount $4,553.12 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, SHARON E Employer name BOCES Erie Chautauqua Cattarau Amount $4,553.08 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, HOWARD G Employer name Town of Delaware Amount $4,553.09 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LORI A Employer name Capital District DDSO Amount $4,553.11 Date 08/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONTZ, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $4,553.08 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINKELACKER, CYNTHIA A Employer name Mineola UFSD Amount $4,553.05 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGHI, DONALD A Employer name Erie County Amount $4,553.04 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CAROL S Employer name James Prendergast Library Amount $4,553.08 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRYK, KATHLEEN M Employer name Kings Park Psych Center Amount $4,553.08 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JUDY ANN Employer name Otsego County Amount $4,552.97 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAHA, DIANE J Employer name Schenectady City School Dist Amount $4,552.92 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERENSIS, MARY V Employer name Schenectady County Amount $4,553.00 Date 05/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAVITY LEIGH, LINDSAY G. Employer name Westchester County Amount $4,552.20 Date 12/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARONE, MARIE E Employer name Syosset CSD Amount $4,552.20 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESCH, BARBARA A Employer name Brentwood UFSD Amount $4,552.18 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEA, ALVARO R Employer name Village of Bellport Amount $4,552.55 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORTHY, MARY F Employer name Frontier CSD Amount $4,552.24 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMIN, JULIA D Employer name Tompkins County Amount $4,552.16 Date 01/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARION B Employer name Creedmoor Psych Center Amount $4,552.16 Date 10/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, CATHERINE A Employer name Suffolk County Amount $4,552.08 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY ANN Employer name Nassau County Amount $4,551.84 Date 06/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANI, JOSEPH P, JR Employer name BOCES Eastern Suffolk Amount $4,552.07 Date 10/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, PATRICIA L Employer name Byram Hills CSD At Armonk Amount $4,552.12 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNITZLER, JAMES N Employer name York CSD Amount $4,552.16 Date 11/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMETZ, JEROLD E Employer name Village of Amityville Amount $4,551.52 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDE, KEVIN K Employer name Brentwood UFSD Amount $4,551.63 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, MARILYN J Employer name Cornell University Amount $4,551.59 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JENNY C Employer name Mt Vernon City School Dist Amount $4,551.39 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, EDNA R Employer name Dept Labor - Manpower Amount $4,551.20 Date 05/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPPA, JEAN M Employer name Thruway Authority Amount $4,551.16 Date 02/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINNELL, RICHARD W Employer name Essex County Amount $4,551.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, EUGENE F Employer name SUNY Albany Amount $4,551.50 Date 08/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRINGER, LORETTA Employer name Monroe County Amount $4,551.12 Date 03/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDMAN, EMILY B Employer name Middletown City School Dist Amount $4,551.12 Date 02/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHELBERGER, GLENN E Employer name Onondaga County Amount $4,551.04 Date 07/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTS, JAY L Employer name SUNY College At Plattsburgh Amount $4,550.96 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAL, RONALD E Employer name Cornell University Amount $4,551.12 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTODONATO, ILSE Employer name Port Washington UFSD Amount $4,550.96 Date 05/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPLETT, EDNA Employer name Rochester City School Dist Amount $4,551.07 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, MARIA Y Employer name Ulster County Amount $4,550.92 Date 02/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DONALD A Employer name Town of Pamelia Amount $4,550.83 Date 03/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRETACCI, DONNA M Employer name Buffalo City School District Amount $4,550.54 Date 09/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRSCH, ROBERT D Employer name Orleans County Amount $4,550.49 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTONDO, RICHARD N Employer name Fairport CSD Amount $4,550.49 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZOLF, NANCY R Employer name Wyoming County Amount $4,550.62 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYUSE, JEAN M Employer name Town of Orchard Park Amount $4,550.58 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROIETTI, FREDERICK F Employer name Yates County Amount $4,550.29 Date 02/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARDALO, CHARLES Employer name Taconic DDSO Amount $4,549.88 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MITCHELL Employer name NYC Civil Court Amount $4,549.80 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHROCK, KATHERINE C Employer name Education Department Amount $4,550.08 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDER, SHARON E Employer name Town of Victor Amount $4,550.08 Date 12/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKOWSKE, OSCAR A, JR Employer name Pine Plains CSD Amount $4,550.12 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKERSON, RONALD D Employer name Schoharie Central School Amount $4,549.80 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANI, ROSALINDA Employer name Riverhead CSD Amount $4,549.72 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADOMSKI, THOMAS A Employer name Cuba Rushford CSD Amount $4,549.88 Date 10/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD A Employer name Hempstead UFSD Amount $4,549.39 Date 01/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUITS, MARY L Employer name Canajoharie CSD Amount $4,549.64 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, DIANE M Employer name Byron-Bergen CSD Amount $4,549.12 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEI, IRIS Employer name BOCES Suffolk 2nd Sup Dist Amount $4,549.12 Date 09/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, LYNDA B Employer name Brighton CSD Amount $4,549.12 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, LOIS E Employer name Burnt Hills-Ballston Lake CSD Amount $4,549.12 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QURESHI, FOZIA E Employer name BOCES Westchester Sole Supvsry Amount $4,549.10 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMITHIER, EUGENE F Employer name Department of Tax & Finance Amount $4,549.08 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDELE, ROBERT Employer name Monroe County Amount $4,548.99 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ JIMENEZ, ANA L Employer name SUNY Stony Brook Amount $4,549.08 Date 06/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELEONE, LAUREN Employer name City of White Plains Amount $4,549.08 Date 02/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, PATRICIA A Employer name Ogdensburg City School Dist Amount $4,548.32 Date 10/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, SANDRA Employer name Rockland County Amount $4,548.53 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONEBURG, TERRI M Employer name Chittenango CSD Amount $4,548.45 Date 09/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTIER, RUTH M Employer name Town of Fort Ann Amount $4,548.18 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GEORGE E, JR Employer name Cornell University Amount $4,548.16 Date 08/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVIETRO, MARILYN Employer name City of Schenectady Amount $4,548.12 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHITAMBAR, MARSHA E Employer name Southern Cayuga CSD Amount $4,547.77 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SHIRLEY R Employer name Otsego County Amount $4,547.64 Date 11/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KATHERINE L Employer name Olean City School Dist Amount $4,547.60 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOROSANO, JAMES M Employer name New Rochelle City School Dist Amount $4,547.43 Date 05/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, HOPE D Employer name New Paltz CSD Amount $4,547.50 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAROODY, KAREN E Employer name Bath CSD Amount $4,546.85 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LENGE, JOANN Employer name Lakeland CSD of Shrub Oak Amount $4,547.16 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRIS, ROBYN Employer name Madison County Amount $4,547.17 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, WILLIAM J Employer name Commack UFSD Amount $4,547.08 Date 09/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIS, MARILYN H Employer name Carle Place UFSD Amount $4,546.76 Date 09/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYKA, LINDA Employer name SUNY Buffalo Amount $4,547.12 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNICK, BARBARA L Employer name BOCES-Albany Schenect Schohari Amount $4,546.68 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DOROTHY J Employer name Portville CSD Amount $4,546.12 Date 09/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DOROTHY J Employer name Western Regional Otb Corp. Amount $4,546.12 Date 04/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEILER, MARILYN A Employer name E Syracuse-Minoa CSD Amount $4,546.12 Date 02/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDMAN, PAULA F Employer name NYS Senate Regular Annual Amount $4,546.53 Date 04/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, STEPHANIE M Employer name BOCES-Monroe Amount $4,546.38 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWES, MARION E Employer name Division of Human Rights Amount $4,546.00 Date 06/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, WAYNE G Employer name Senate Special Annual Payroll Amount $4,545.74 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, TERRY L Employer name Western New York DDSO Amount $4,545.53 Date 06/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, TAMMY L Employer name Peru CSD Amount $4,546.01 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENCI, BARBARA E Employer name Arlington CSD Amount $4,545.65 Date 07/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, REBECCA Employer name Rockland County Amount $4,545.12 Date 10/02/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPORTMAN, PATRICIA C Employer name Albany County Amount $4,545.34 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LAURO, PATRICIA A Employer name Clarence CSD Amount $4,545.63 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURSEN, ELIZABETH M Employer name Town of Pawling Amount $4,545.26 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEOPLES, KENNETH R Employer name Steuben County Amount $4,545.53 Date 07/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZEL, MARILYN Employer name Suffolk County Amount $4,545.04 Date 01/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENIER, JOHN B Employer name Mechanicville Housing Auth Amount $4,544.91 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, GERALDINE Employer name Baldwin UFSD Amount $4,544.88 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, LYLE J Employer name Village of Millerton Amount $4,544.61 Date 01/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGAN, TIMOTHY J Employer name Roswell Park Cancer Institute Amount $4,544.70 Date 05/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDO, MICHAEL T Employer name Greene CSD Amount $4,544.33 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, BONNIE S Employer name Central NY Psych Center Amount $4,544.56 Date 04/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, DIANA R Employer name Town of Argyle Amount $4,544.20 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARAVINO, LILLIAN Employer name Department of Health Amount $4,544.20 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, JOAN E Employer name Chautauqua County Amount $4,544.20 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORLAND, ROSE L Employer name SUNY College At Oswego Amount $4,544.16 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, DOROTHY L Employer name Staten Island DDSO Amount $4,544.16 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIDDER, SHIRLEY M Employer name Utica-Marcy Psych Center Amount $4,544.12 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, LOUISE Employer name Brooklyn Public Library Amount $4,544.16 Date 09/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMBE, ROSETTA A Employer name Assembly: Annual Temporary Amount $4,544.08 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTOUT, PATRICIA L Employer name Cornell University Amount $4,543.99 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, LAVANDA Employer name Rockland County Amount $4,543.57 Date 03/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, PATRICIA J Employer name Erie County Amount $4,543.44 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, CHARLES Employer name Town of Norwich Amount $4,544.04 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS M Employer name Salem CSD Amount $4,543.32 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERAMO, MARTHA A Employer name Herkimer County Amount $4,543.88 Date 02/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELAH, JEAN M Employer name Cazenovia CSD Amount $4,543.20 Date 04/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVI, GERALDINE A Employer name Town of Smithtown Amount $4,543.59 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, BARBARA J Employer name City of Hornell Amount $4,543.19 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIERI, IRENE L Employer name Department of Tax & Finance Amount $4,543.16 Date 08/18/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRILL, STANLEY J Employer name Caledonia-Mumford CSD Amount $4,542.99 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COELHO, CHERYL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,542.63 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MARK D Employer name Dept Transportation Region 7 Amount $4,542.66 Date 05/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, NICHOLAS Employer name Dept Transportation Reg 2 Amount $4,542.35 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROPPEL, JOHN F Employer name Orange County Amount $4,542.73 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTORNO, JEAN E Employer name West Babylon UFSD Amount $4,542.53 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGAROSE, JOHN L Employer name Rensselaer County Amount $4,542.20 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNSTROM, JANE M Employer name Pilgrim Psych Center Amount $4,542.20 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTET, MARLENE N Employer name Central NY Reg Trans Authority Amount $4,542.20 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAURIER, SHAYNE M Employer name Supreme Court Clks & Stenos Oc Amount $4,542.20 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELDON, ELEANOR J Employer name Dryden CSD Amount $4,542.20 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKES, MERLE G Employer name City of Elmira Amount $4,542.20 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, SHIRLEY A Employer name Science & Techn Foundation Amount $4,542.20 Date 09/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYLE, PATRICIA C Employer name Three Village CSD Amount $4,542.12 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRYGIER, AUDREY J Employer name Sunmount Dev Center Amount $4,542.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTUNI, VIRGINIA L Employer name BOCES-Onondaga Cortland Madiso Amount $4,542.16 Date 10/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, SHERYLANNE Employer name Westhill CSD Amount $4,542.12 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MITCHELL CHARLES Employer name Dept Transportation Reg 2 Amount $4,541.69 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECLA, BRUCE L Employer name Erie County Amount $4,541.48 Date 02/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEREMIE, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $4,541.96 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCK, STEPHEN H Employer name Schoharie Central School Amount $4,541.96 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, OTIS W Employer name Town of Stockton Amount $4,541.28 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, HAL Employer name Nassau County Amount $4,541.22 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, EMILY M Employer name Monroe Woodbury CSD Amount $4,541.41 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, STEVEN H Employer name Steuben County Amount $4,541.25 Date 11/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JUDI R Employer name SUNY Health Sci Center Syracuse Amount $4,541.24 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, GENEVIEVE Employer name North Salem CSD Amount $4,541.20 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBEAU, DAVID L Employer name Ulster County Amount $4,541.16 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, LAURA K Employer name Clifton-Fine CSD Amount $4,541.16 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINBERG, LAURIE COVERT Employer name Clinton Corr Facility Amount $4,541.16 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, SUSAN Employer name Poughkeepsie Publ Library Dis Amount $4,541.12 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN, NINA Employer name Hillside Public Library Amount $4,540.67 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BETTY JANE Employer name Brighton CSD Amount $4,541.12 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, WILLIAM G Employer name Oriskany Falls CSD Amount $4,541.08 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAICHLIN, PRISCILLA J Employer name Dept Transportation Region 3 Amount $4,541.06 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, PENNY L Employer name Nassau County Amount $4,540.63 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, ARMANDO J Employer name Div Criminal Justice Serv Amount $4,540.96 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOITACH, JOAN Employer name SUNY Stony Brook Amount $4,540.55 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKWALTER, JUDITH A Employer name Allegany County Amount $4,540.96 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LOIS C Employer name Rockland Psych Center Children Amount $4,540.24 Date 11/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHATIBSHAHIDI, FATEMA Employer name Roswell Park Memorial Inst Amount $4,540.16 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMULSKI, L ADELE Employer name SUNY Buffalo Amount $4,540.16 Date 02/19/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCINSKI, MARGARET F Employer name Village of Silver Creek Amount $4,540.12 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTONE, ARLENE M Employer name Half Hollow Hills CSD Amount $4,540.16 Date 09/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIN, KATHERINE Employer name Rochester City School Dist Amount $4,540.20 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROA-BONIFACIO, ANASTACIA Employer name Oceanside UFSD Amount $4,540.07 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLIS, JUNE M Employer name Town of Prattsburg Amount $4,540.08 Date 01/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOHIE, MAYBELLE C Employer name East Ramapo CSD Amount $4,539.88 Date 04/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLESCKI, BEVERLY H Employer name Monroe County Amount $4,540.04 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, PAMELA Employer name Elmont UFSD Amount $4,539.92 Date 12/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ROBERT R Employer name Department of Tax & Finance Amount $4,539.90 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, CYNTHIA R Employer name Guilderland CSD Amount $4,539.82 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNA, DOROTHY MURPHY Employer name Ninth Judicial Dist Amount $4,539.80 Date 04/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CHICK, DEBORAH Employer name Auburn City School Dist Amount $4,539.76 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONNA J Employer name Temporary & Disability Assist Amount $4,539.69 Date 04/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DANIEL E Employer name BOCES Madison Oneida Amount $4,539.69 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, ELEANOR Employer name New Paltz CSD Amount $4,539.44 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTEL, ALITA S Employer name J N Adam Dev Center Amount $4,539.08 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMPF, DOROTHY Employer name Cornell University Amount $4,539.35 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATA, WAYNE D Employer name City of Rochester Amount $4,539.20 Date 07/22/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, THOMAS A Employer name Warren County Amount $4,539.14 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, JEAN Employer name West Islip UFSD Amount $4,539.04 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, WILLIAM M Employer name Erie County Amount $4,539.01 Date 12/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLER, MAUREEN L Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,539.00 Date 01/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, FRANCISCO Employer name Edgecombe Corr Facility Amount $4,538.96 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMAGAL, JEFFREY D Employer name Department of Tax & Finance Amount $4,539.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTRATZ, BERNADETTE Employer name Capital District DDSO Amount $4,538.75 Date 04/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEBAUM, MARTHA H Employer name Oneonta City School Dist Amount $4,538.94 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUCK, KAREN M Employer name Finger Lakes DDSO Amount $4,538.88 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, KAREN M Employer name Village of Solvay Amount $4,538.83 Date 04/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNBAUM, LINDA S Employer name Syracuse Housing Authority Amount $4,538.72 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHTER, LOIS Employer name Nassau County Amount $4,538.42 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIL, ROY Employer name Kirby Forensic Psych Center Amount $4,537.96 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGREGORY, MILDRED S Employer name Saratoga County Amount $4,538.16 Date 05/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDERS, CATHERINE Employer name SUNY Stony Brook Amount $4,538.20 Date 04/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, MARLENE Employer name Fulton County Amount $4,538.16 Date 09/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, DORETHA Employer name Syracuse City School Dist Amount $4,537.74 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, CAROLE Employer name Manhattan Psych Center Amount $4,537.96 Date 10/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOETE, LINDA M Employer name Greece CSD Amount $4,537.92 Date 08/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, DIANNE C Employer name Bay Shore UFSD Amount $4,538.16 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANTI, CAROL Employer name Erie County Amount $4,537.21 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, ANITA Employer name Rockville Centre UFSD Amount $4,537.20 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDINGS, HENRY S Employer name Newburgh City School Dist Amount $4,537.20 Date 06/08/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, ROSE J Employer name Saratoga County Amount $4,537.24 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSORLA, REBECCA Employer name 10th Dist. Nassau Nonjudicial Amount $4,537.16 Date 01/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIOTTO, JEANETTE G Employer name Syracuse City School Dist Amount $4,537.16 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATT, LAWRENCE J Employer name Greece CSD Amount $4,537.20 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, RITA M Employer name Westchester County Amount $4,536.67 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBELLI, CATHERINE P Employer name Westchester County Amount $4,536.28 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROCK, DIANE L Employer name Clarence CSD Amount $4,536.28 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASLER, DANIEL N Employer name West Genesee CSD Amount $4,537.02 Date 11/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, JUDITH M Employer name Eden CSD Amount $4,537.00 Date 11/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, PATRICIA A Employer name Health Research Inc Amount $4,536.24 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOTT, KATHLEEN A Employer name Oswego County Amount $4,536.24 Date 01/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JOHN J Employer name Town of Lysander Amount $4,536.08 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILT, CAROL A Employer name Dept Health - Veterans Home Amount $4,536.24 Date 08/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KELLEY, DOROTHY M Employer name SUNY Buffalo Amount $4,536.24 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIONE, VIRGINIA Employer name Fourth Jud Dept - Nonjudicial Amount $4,536.20 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBA, JOHN D Employer name Cayuga County Amount $4,535.92 Date 08/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIENKOWSKI, BARBARA J Employer name West Genesee CSD Amount $4,536.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LLOYD J Employer name Montgomery County Amount $4,536.00 Date 03/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUALE, MILDRED A Employer name SUNY Buffalo Amount $4,535.92 Date 11/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK, MARY BETH Employer name Oswego City School Dist Amount $4,535.74 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLEY, KIM M Employer name Department of Social Services Amount $4,535.35 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JANICE E Employer name Yonkers City School Dist Amount $4,535.32 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAETHKA, DIANNE J Employer name Sodus CSD Amount $4,535.46 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINZONE, JOYCE A Employer name Town of Islip Amount $4,535.40 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Town of Galen Amount $4,535.40 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CLAUDETTE Employer name Taconic DDSO Amount $4,535.69 Date 02/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, SHIRLEY G Employer name Cornell University Amount $4,535.32 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKEE, MILDRED J Employer name Cattaraugus County Amount $4,535.24 Date 10/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, NANCY H Employer name West Irondequoit CSD Amount $4,535.24 Date 01/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRNA, KENNETH R Employer name Whitney Point CSD Amount $4,535.17 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIENERT, MARY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,535.24 Date 04/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDQUIST, EVELYN M Employer name Carmel CSD Amount $4,535.16 Date 01/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPPY, VERA M Employer name Skaneateles CSD Amount $4,535.16 Date 01/02/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAILLANT, JACK P Employer name Town of Brookhaven Amount $4,534.92 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDLAWSKI, MAXINE M Employer name Buffalo Psych Center Amount $4,535.14 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WAYNE R Employer name NY City St Pk And Rec Regn Amount $4,534.95 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORONEY, ROSE V Employer name Rockland County Amount $4,534.92 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, JANICE E Employer name Nassau County Amount $4,534.94 Date 05/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, VALERIE A Employer name Taconic DDSO Amount $4,534.84 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRA, LAURA Employer name Kingsboro Psych Center Amount $4,534.78 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEPINTO, PAUL M Employer name Erie County Amount $4,534.52 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, NATALIE Employer name SUNY Stony Brook Amount $4,534.32 Date 08/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYER, THERESA Employer name State Insurance Fund-Admin Amount $4,534.32 Date 01/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISLER, SUSAN R Employer name Cayuga County Amount $4,534.43 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWAR, LAVERNE H Employer name Town of Newfane Amount $4,534.24 Date 07/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYNTON, IRENE H Employer name Shenendehowa CSD Amount $4,534.20 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, VERNA A Employer name Bedford CSD Amount $4,534.28 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, VICTORIA M Employer name Monroe County Amount $4,534.30 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, NELIA M Employer name Staten Island DDSO Amount $4,534.24 Date 11/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALATSKY, DEANNE M Employer name Division For Youth Amount $4,534.16 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANCTIS, ROSE MARIE Employer name Monroe County Amount $4,534.20 Date 01/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MARILYN F Employer name Dpt Environmental Conservation Amount $4,534.20 Date 02/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERSCHOOK, ISABEL T Employer name City of Rome Amount $4,533.80 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHENBACH, CAROL A Employer name Sachem CSD At Holbrook Amount $4,534.02 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, BARBARA A Employer name Albany County Amount $4,534.04 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, MARY Employer name Amsterdam City School Dist Amount $4,534.08 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, PHILIP Employer name Town of Brookhaven Amount $4,533.76 Date 10/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLEY, VALERIE A Employer name South Huntington UFSD Amount $4,533.72 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, RUSSELL G Employer name Broome County Amount $4,533.56 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLETTA, ELIZABETH J Employer name Department of Tax & Finance Amount $4,533.24 Date 12/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESSNER, RICHARD E Employer name Oswego City School Dist Amount $4,532.98 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIES, SYLVIA Employer name Onondaga County Amount $4,533.28 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARVIS, ORMOND J Employer name Goshen CSD Amount $4,533.31 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEER, ROBERT A Employer name BOCES-Broome Delaware Tioga Amount $4,532.92 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, RECALDO A Employer name City of Rochester Amount $4,533.41 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGO, KAREN N Employer name City of Watertown Amount $4,532.96 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEDA, FRANK Employer name North Babylon UFSD Amount $4,532.92 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDLANDT, RONALD C Employer name Orange County Amount $4,532.84 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, MILDRED A Employer name Dutchess County Amount $4,532.81 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARY J Employer name Village of Tupper Lake Amount $4,532.90 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAZZO, DOMENICA Employer name East Irondequoit CSD Amount $4,532.28 Date 08/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, ROBERT J Employer name Tompkins County Amount $4,532.22 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, MATHAI A Employer name Dept Transportation Region 8 Amount $4,532.66 Date 10/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGUT, MICHELE A Employer name Lewis County Amount $4,532.47 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, DOROTHY Employer name Port Authority of NY & NJ Amount $4,532.20 Date 10/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, JOANNE M Employer name Phoenix CSD Amount $4,532.20 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATHOUT, BARRY G Employer name Bethlehem CSD Amount $4,532.21 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DOROTHY J Employer name Broome County Amount $4,532.20 Date 11/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESNIAK, STEPHEN D Employer name Sherrill City School Dist Amount $4,531.89 Date 09/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADIGAN, BERNARDETTE I Employer name Nassau County Amount $4,531.95 Date 02/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, JANET L Employer name E Syracuse-Minoa CSD Amount $4,532.04 Date 01/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLIS, COLLEEN B Employer name Rockland County Amount $4,532.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHINNEY, ALLEN J Employer name Franklinville CSD Amount $4,531.81 Date 08/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVO, TERESA M Employer name Lawrence UFSD Amount $4,531.86 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCVICKER, PATRICK Employer name Levittown UFSD-Abbey Lane Amount $4,531.84 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEHLER, DANIEL J Employer name Town of Gates Amount $4,531.34 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STEFANO, BARBARA J Employer name Taconic DDSO Amount $4,531.35 Date 07/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYMOND, KAREN E Employer name Owego Apalachin CSD Amount $4,531.79 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIMAIER, BONNY Employer name Rockland County Amount $4,531.65 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, HAROLD K, SR Employer name Town of Clarence Amount $4,531.28 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, MARY A Employer name Lexington School For The Deaf Amount $4,531.28 Date 03/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANALES, JUANITA C Employer name Monroe County Amount $4,531.32 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, EDNA I Employer name Greene County Amount $4,531.32 Date 01/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDT, DAVID R Employer name Office of Court Admin Normal Amount $4,530.84 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH A Employer name Harborfields CSD of Greenlawn Amount $4,531.24 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, DANIEL Employer name Onondaga County Amount $4,531.12 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREPSAC, MARYSE Employer name Kingsboro Psych Center Amount $4,530.65 Date 08/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAY, FRANCIS E, JR Employer name Town of Ithaca Amount $4,530.68 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN C Employer name Galway CSD Amount $4,530.68 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRESSY, MARY L Employer name Assembly: Annual Legislative Amount $4,530.66 Date 06/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLE, HAZEL L Employer name Chemung County Amount $4,530.28 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, GUSTAVO A Employer name Lexington School For The Deaf Amount $4,530.64 Date 03/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOPEK, AMOS P Employer name Chenango Forks CSD Amount $4,530.44 Date 11/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLMAN, LORAINE R Employer name Herkimer County Amount $4,530.12 Date 03/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, LEONA G Employer name Dutchess County Amount $4,530.28 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEHLE, BARBARA P Employer name Town of Brighton Amount $4,530.28 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVO, LOUISE Employer name Suffolk County Amount $4,529.74 Date 07/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARRE, SANDRA L Employer name Saranac CSD Amount $4,529.72 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERWITZ, HAROLD E Employer name Cattaraugus Little Valley CSD Amount $4,530.00 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, JANE A Employer name Schenectady City School Dist Amount $4,530.28 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUCI, MARIA Employer name Finger Lakes DDSO Amount $4,529.92 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNA, JOSEPH Employer name City of Rome Amount $4,529.55 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON-SLATE, B A Employer name Racing And Wagering Bd Amount $4,529.32 Date 12/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSS, LEONARD Employer name Town of Danube Amount $4,529.40 Date 12/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, BARBARA M Employer name Niagara County Amount $4,529.28 Date 05/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD-SLOAN, DOROTHY Employer name Berlin CSD Amount $4,529.28 Date 09/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRESCOTT, NANCY J Employer name Palmyra-Macedon CSD Amount $4,529.28 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BESSIE J Employer name West Seneca CSD Amount $4,529.28 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARFF, GERALDINE P Employer name Green Haven Corr Facility Amount $4,529.27 Date 09/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, ELIZABETH A Employer name SUNY Brockport Amount $4,529.28 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SUSAN M Employer name Brockport CSD Amount $4,529.24 Date 08/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOON, AE L Employer name Taconic DDSO Amount $4,529.24 Date 05/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAK, SUZANNE Employer name Elmira City School Dist Amount $4,529.24 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIUTE, JOAN M Employer name Department of Tax & Finance Amount $4,529.20 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARER-BEIL, SANDRA L Employer name Warwick Valley CSD Amount $4,529.24 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, RALPH A Employer name Department of Tax & Finance Amount $4,529.12 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LORRAINE S Employer name Nassau Health Care Corp. Amount $4,529.16 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOUNTAIN, NORMAN A Employer name Town of Chesterfield Amount $4,529.21 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, RICKY J Employer name Nassau County Amount $4,528.53 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MASTER, DERESA B Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,528.34 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PHILBERT Employer name Mamaroneck UFSD Amount $4,529.10 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPNELL, ELIZABETH Employer name E Syracuse-Minoa CSD Amount $4,528.76 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MARY V Employer name Town of Brookhaven Amount $4,528.54 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNKE, JANE G Employer name Iroquois CSD Amount $4,528.32 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERB, PATRICIA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,528.32 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESSER, HELEN Employer name Manhattan Psych Center Amount $4,528.28 Date 09/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, GRACE Employer name Dept Labor - Manpower Amount $4,528.32 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, DOROTHY Employer name Capital District Otb Corp. Amount $4,528.20 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LILLIAN Employer name Pilgrim Psych Center Amount $4,528.24 Date 12/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, CHESTER V Employer name Town of Cornwall Amount $4,528.02 Date 06/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, W T Employer name Fishkill Corr Facility Amount $4,528.08 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, SALLY L Employer name Newburgh City School Dist Amount $4,527.92 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, PERRY S Employer name Senate Special Annual Payroll Amount $4,527.62 Date 06/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, WAYNE L Employer name Horseheads CSD Amount $4,527.68 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDISCH, FREDERICK J Employer name Town of East Hampton Amount $4,527.90 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORCH, LORRAINE H Employer name Newburgh City School Dist Amount $4,527.35 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, MICHAEL V Employer name Central NY DDSO Amount $4,527.91 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTNER, GERALDINE L Employer name Shenendehowa CSD Amount $4,527.12 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAREDO, ALCIRA A Employer name Brentwood UFSD Amount $4,527.34 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDALL, ANNA Employer name Suffolk County Amount $4,527.04 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISEL, LIBBY Employer name Orange County Amount $4,527.28 Date 02/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBINO, DIANE G Employer name Buffalo City School District Amount $4,527.22 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERBIAN, VIVIAN S Employer name Wayne County Amount $4,527.20 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHEIS, BRIAN J Employer name Churchville-Chili CSD Amount $4,527.03 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUURMAN, JOHN Employer name Department of Motor Vehicles Amount $4,527.00 Date 04/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, ANNE M Employer name Rotterdam Mohonasen CSD Amount $4,526.96 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, THOMAS A Employer name Troy City School Dist Amount $4,526.97 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, SHIRLEY D Employer name Rye Neck UFSD Amount $4,526.80 Date 08/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODSKY, DEBORAH Employer name Saratoga Springs City Sch Dist Amount $4,526.69 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, AUDREY Employer name Nassau County Amount $4,526.65 Date 10/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITMARS, NORMA L Employer name Nassau County Amount $4,526.92 Date 11/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, CEPHAS O Employer name East Quogue UFSD Amount $4,526.92 Date 07/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFERTY, KATHLEEN A Employer name Cattaraugus County Amount $4,526.65 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, SCOTT G Employer name Cuba Rushford CSD Amount $4,526.87 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANFORDINO, ROBERT L Employer name Mt Vernon City School Dist Amount $4,526.39 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROZIELLO, IRENE Employer name Horseheads CSD Amount $4,526.16 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, DANIEL L Employer name NYS Power Authority Amount $4,525.69 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCIK, JUNE A Employer name Greater Binghamton Health Cntr Amount $4,526.24 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISCALA, JOANN Employer name Mahopac CSD Amount $4,526.27 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLINGHAM, BENJAMIN A Employer name Albany County Amount $4,525.49 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTHER, WILLIAM E Employer name Duanesburg CSD Amount $4,525.21 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANTINO, LUCIA M Employer name Town of Batavia Amount $4,525.20 Date 11/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAPLA, RONALD A Employer name Town of Lancaster Amount $4,525.20 Date 08/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREELAND, MARGARET A Employer name Steuben County Amount $4,525.12 Date 11/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLER, MELBA Employer name BOCES-Nassau Sole Sup Dist Amount $4,525.20 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKOX, MARY M Employer name Randolph CSD Amount $4,525.20 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKING, EILEEN Employer name Putnam County Amount $4,525.16 Date 12/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADERER, JACQUELINE Employer name Evans - Brant CSD Amount $4,525.12 Date 07/04/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWERY, ANN J Employer name Rockland County Amount $4,525.12 Date 10/13/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, EVA B Employer name Belleville-Henderson CSD Amount $4,525.12 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESWORTHY, KEVIN P Employer name City of Binghamton Amount $4,525.10 Date 08/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, LEOPOLD J Employer name Central Valley CSD Amount $4,525.12 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVE, ANDREW J Employer name Niskayuna CSD Amount $4,525.12 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, RAYMOND M Employer name Starpoint CSD Amount $4,525.01 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, LEONIDA Employer name Creedmoor Psych Center Amount $4,525.00 Date 11/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNKE, SANDRA L Employer name Genesee County Amount $4,525.08 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, IRIS Y Employer name Battery Park City Authority Amount $4,524.70 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPF, FLORENCE M Employer name Schuyler County Amount $4,525.04 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, KENNETH C Employer name Riverhead CSD Amount $4,524.63 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITCHEN, RUTH F Employer name City of New Rochelle Amount $4,524.24 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, CLAIRE M Employer name Steuben County Amount $4,524.67 Date 11/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLECESE, ROBERT B Employer name City of Utica Amount $4,524.16 Date 05/09/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSETT, DONNA L Employer name Rondout Valley CSD At Accord Amount $4,524.16 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTON, KEVIN R Employer name Monroe County Amount $4,524.60 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, PATRICIA L Employer name Clinton County Amount $4,524.20 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYFIELD, MILDRED Employer name Commack UFSD Amount $4,524.12 Date 04/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ANNETTE T Employer name Newark CSD Amount $4,524.12 Date 09/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKEMAN, VIRGINIA L Employer name Roscoe CSD Amount $4,524.12 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, DOLORES V Employer name Wyoming County Amount $4,524.12 Date 11/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETA, PASQUALE M Employer name Floral Park-Bellerose UFSD Amount $4,524.11 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRLAM, RICHARD J Employer name BOCES-Broome Delaware Tioga Amount $4,523.68 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, RICHARD N Employer name Southport Correction Facility Amount $4,524.01 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ERICA I Employer name Town of Massena Amount $4,524.06 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, MARIAN F Employer name Cornell University Amount $4,523.24 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NKROMAH, FOFIE SIRIBOC Employer name Bronx Psych Center Children Amount $4,523.42 Date 11/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, JOHN J Employer name Long Island Dev Center Amount $4,523.47 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, SARAH Employer name City of Rochester Amount $4,523.20 Date 04/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISITA, LYNN M Employer name East Meadow UFSD Amount $4,523.20 Date 10/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBURT, EVELYN S Employer name Erie County Amount $4,523.16 Date 06/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, WALTER G Employer name Smithtown CSD Amount $4,523.20 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, JOHN W, JR Employer name Sunmount Dev Center Amount $4,522.84 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNOGNA, MARY D Employer name Westchester County Amount $4,523.00 Date 05/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, RALPH R Employer name Long Island Dev Center Amount $4,522.76 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID F Employer name Ulster County Amount $4,522.88 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, MARY H Employer name Riverhead CSD Amount $4,523.12 Date 07/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEARS, ELIZABETH C Employer name New York State Assembly Amount $4,522.73 Date 09/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, MARILYN Employer name Syracuse City School Dist Amount $4,522.59 Date 08/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDT, JOHN H Employer name Dept Labor - Manpower Amount $4,522.34 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, MELANIE A Employer name Capital District Otb Corp. Amount $4,522.31 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNABY, RAYMOND O, SR Employer name SUNY College At Plattsburgh Amount $4,522.20 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, GLORIA G Employer name Hicksville UFSD Amount $4,522.16 Date 02/21/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, MARK S Employer name Westchester County Amount $4,522.16 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, PASQUALE Employer name SUNY College At Purchase Amount $4,522.12 Date 08/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JANET Employer name Metro New York DDSO Amount $4,522.12 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISLER, FREDERICK L Employer name City of Albany Amount $4,522.08 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARISON, WENDY F Employer name Putnam Valley CSD Amount $4,521.92 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMERANTZ, ALAN M Employer name Nassau County Amount $4,521.71 Date 11/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNICIARO, MARLENE D Employer name Long Island Dev Center Amount $4,522.12 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBERLET, CHARLES G Employer name Victor CSD Amount $4,521.33 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMA, THERESA A Employer name Huntington UFSD #3 Amount $4,521.25 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, CHARLES C Employer name Great Neck UFSD Amount $4,522.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABIO, EMILY A Employer name Mt Vernon City School Dist Amount $4,521.24 Date 07/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, KATHERINE M Employer name Albany County Amount $4,521.20 Date 09/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, CECILIA A Employer name South Huntington UFSD Amount $4,521.21 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, EILEEN Employer name Downstate Corr Facility Amount $4,521.24 Date 10/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLY, JOAN L Employer name Cattaraugus County Amount $4,521.20 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEPING, BERNARDINA Employer name Sullivan County Amount $4,521.24 Date 10/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROBST, EDITA Employer name Town of Guilderland Amount $4,521.24 Date 03/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOWITZ, ANN Employer name Off of The State Comptroller Amount $4,521.16 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIN, ELLEN F Employer name Warren County Amount $4,521.20 Date 04/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANDOFF, JANE F Employer name Lansingburgh CSD At Troy Amount $4,521.12 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, HELEN Employer name Town of New Paltz Amount $4,521.04 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, MARY A Employer name Caledonia-Mumford CSD Amount $4,521.10 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLINGEIRO, FRANCISCO Employer name Dept of Agriculture & Markets Amount $4,521.16 Date 10/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, THOMAS C Employer name City of Troy Amount $4,520.48 Date 09/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HUBERT A Employer name Westchester Health Care Corp. Amount $4,520.96 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPPEE, JACK A Employer name Department of State Amount $4,520.91 Date 12/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, EMMA L Employer name Nassau County Amount $4,520.80 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, VEREE J Employer name State Insurance Fund-Admin Amount $4,520.99 Date 05/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASEK, CHARLES Employer name State Amount $4,520.64 Date 03/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, CRAIG L Employer name Canandaigua City School Dist Amount $4,520.26 Date 09/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYHAN, ALICE N Employer name Montgomery County Amount $4,520.20 Date 04/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROLYN M Employer name Chenango County Amount $4,520.20 Date 06/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOYTEK, SANDRA M Employer name SUNY Binghamton Amount $4,520.20 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRILLING, DONNA M Employer name Amherst CSD Amount $4,520.17 Date 12/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMIRANDE, GEORGIA B Employer name Spencerport CSD Amount $4,520.16 Date 01/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, GRACE C Employer name Valley Stream UFSD 30 Amount $4,520.16 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, MARILYNN D Employer name Washington County Amount $4,519.97 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUERZEBECHER, ROBERT E Employer name SUNY College Technology Delhi Amount $4,520.16 Date 03/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, THELMA Employer name Banking Department Amount $4,520.16 Date 07/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPIZZI, BEATRICE B Employer name Buffalo City School District Amount $4,520.12 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, MATTHEW J Employer name Genesee County Amount $4,519.81 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, PAMELA A Employer name BOCES-Monroe Amount $4,519.61 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARY, LEONARD P Employer name Monroe County Amount $4,519.96 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, JILL M Employer name Taconic DDSO Amount $4,519.86 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRELL, KENNETH E Employer name Onondaga County Amount $4,519.39 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBEE, GLENN J Employer name Cornell University Amount $4,519.24 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITZER, KATHLEEN R Employer name Cornell University Amount $4,519.51 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRELL, JOANN Employer name Mohawk Correctional Facility Amount $4,519.16 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, MARY JANE V Employer name Town of Cortlandt Amount $4,519.16 Date 03/13/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFONTAINE, JON M Employer name Dept Transportation Region 4 Amount $4,519.20 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLEY, HELEN Employer name Westchester County Amount $4,519.16 Date 07/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANG, EDNA Employer name Tuckahoe Common Sd Amount $4,519.16 Date 08/18/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOAN E Employer name Baldwinsville CSD Amount $4,519.16 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ANNA M Employer name Brentwood UFSD Amount $4,518.61 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTT, SOPHIE K Employer name SUNY Inst Technology At Utica Amount $4,518.88 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUREY, JOAN E Employer name City of Rensselaer Amount $4,519.08 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, ELIZABETH K Employer name Valley CSD At Montgomery Amount $4,519.12 Date 08/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPLES, DELILAH COX Employer name Port Authority of NY & NJ Amount $4,518.39 Date 02/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPANT, JOSEPH C Employer name Saratoga Springs City Sch Dist Amount $4,518.25 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LAURIE A Employer name Cattaraugus County Amount $4,518.70 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLEN, THOMAS D Employer name Dept Transportation Region 8 Amount $4,518.20 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEBEL, BRENDA L Employer name SUNY Construction Fund Amount $4,518.16 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, MARY Employer name SUNY Stony Brook Amount $4,518.16 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, ROBERT W Employer name City of Albany Amount $4,518.12 Date 01/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, VIOLA Employer name Hancock CSD Amount $4,518.16 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCENANEY, DOLORES A Employer name Office Parks, Rec & Hist Pres Amount $4,518.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMSTEAD, WINIFRED W Employer name Dept Labor - Manpower Amount $4,518.12 Date 05/30/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, ANN V Employer name Monroe County Amount $4,518.08 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLARNEY, KATHERINE N Employer name Monticello CSD Amount $4,518.12 Date 05/01/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURACE, DOMENICA Employer name Bedford CSD Amount $4,518.12 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, ELLEN C Employer name Town of Marbletown Amount $4,518.08 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDONE, VINCENZA Employer name Port Washington UFSD Amount $4,518.04 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTNER, DAVID F Employer name Dpt Environmental Conservation Amount $4,518.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, CANDIECE L Employer name Woodbourne Corr Facility Amount $4,517.40 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMATTEO, CAROL A Employer name Burnt Hills-Ballston Lake CSD Amount $4,517.24 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, FRANCES A Employer name NYS School For The Blind Amount $4,517.84 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, CYNTHIA Employer name Department of Tax & Finance Amount $4,517.86 Date 03/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTWAY, WILLIAM Employer name Town of Henrietta Amount $4,517.91 Date 12/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFREY, MARY ROSE Employer name Ogdensburg City School Dist Amount $4,517.20 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELESKI, RAYMOND A Employer name Westchester County Amount $4,517.20 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, DEBRA L Employer name Warren County Amount $4,517.06 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, RICHARD M Employer name Jefferson County Amount $4,517.12 Date 03/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, MILDRED E Employer name Jamesville De Witt CSD Amount $4,517.08 Date 07/26/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, JOANNE J Employer name Buffalo City School District Amount $4,516.30 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERDYKE, AUDREY F Employer name Town of Farmington Amount $4,516.24 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINE, DIANA D Employer name Ravena Coeymans Selkirk CSD Amount $4,517.04 Date 10/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VIRGINIA G Employer name Massapequa UFSD Amount $4,517.04 Date 05/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANGELO, GERALDINE E Employer name City of Binghamton Amount $4,516.12 Date 09/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIEHOF, NANCY J Employer name Hyde Park CSD Amount $4,516.00 Date 01/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LEON A Employer name Minisink Valley CSD Amount $4,516.20 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CAROL C Employer name Jefferson County Amount $4,516.16 Date 09/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, RUDOLPH J Employer name Essex County Amount $4,515.96 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISKELL, MARCIA G Employer name Pilgrim Psych Center Amount $4,515.45 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHIOLI, DANIEL C Employer name East Irondequoit CSD Amount $4,515.38 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, DEANNA L Employer name Franklinville CSD Amount $4,515.94 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NERNEY, MARGARET M Employer name Department of Social Services Amount $4,515.84 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WIE, JAMES L Employer name Fulton City School Dist Amount $4,515.61 Date 12/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATOLI, EILEEN M Employer name Office of Regulatory Reform Amount $4,515.20 Date 08/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, DAVID A Employer name Greece CSD Amount $4,515.55 Date 11/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULICK, JOSEPH M Employer name Office of Mental Health Amount $4,515.19 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DONALD V Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,515.17 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, DENISE M Employer name Rochester City School Dist Amount $4,515.13 Date 12/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKMAN, MICHAEL J Employer name City of Buffalo Amount $4,515.15 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINIRY, EILEEN M Employer name Ulster County Amount $4,515.16 Date 09/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNIER, JAMES M Employer name Town of Chazy Amount $4,515.14 Date 09/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMITA, RICHARD D Employer name Long Island St Pk And Rec Regn Amount $4,514.72 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECTOR, GERTRUDE Employer name Mental Hygiene Amount $4,515.12 Date 06/28/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, CINDY A Employer name Shenendehowa CSD Amount $4,514.96 Date 03/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, MARGARET J Employer name Rensselaer County Amount $4,515.12 Date 02/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLETTA, THOMAS A Employer name Monroe County Amount $4,514.65 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUGLINO, STEVEN T Employer name Town of Brookhaven Amount $4,514.71 Date 05/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JENEFREY L Employer name Hutchings Psych Center Amount $4,514.67 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, ELIZABETH A Employer name Office of Court Administration Amount $4,514.37 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTO, JOANN Employer name Chenango County Amount $4,514.64 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, JAMES, JR Employer name SUNY Stony Brook Amount $4,514.25 Date 08/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIER, LORETTA Employer name Town of Islip Amount $4,514.57 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, ROSALIE J Employer name Finger Lakes DDSO Amount $4,514.20 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDERMAN, BARBARA A Employer name City of Lockport Amount $4,514.20 Date 05/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LOUISE D Employer name Longwood CSD At Middle Island Amount $4,514.16 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MARY E Employer name Cattaraugus County Amount $4,514.12 Date 05/23/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, CAROL ANN Employer name Wayne County Amount $4,514.20 Date 08/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONGIN, DENIS A Employer name Falconer CSD Amount $4,514.20 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, CATHERINE G Employer name Broome County Amount $4,514.04 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ELIZABETH J Employer name Katonah-Lewisboro UFSD Amount $4,514.16 Date 08/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHARLES L Employer name Broadalbin-Perth CSD Amount $4,514.05 Date 09/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODACK, JACK Employer name Department of State Amount $4,513.82 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIGLIA, LUCILLE M Employer name Lakeland CSD of Shrub Oak Amount $4,514.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCHLERZ, JANE Employer name N Tonawanda City School Dist Amount $4,513.76 Date 07/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSIO, MARIE Employer name Baldwin UFSD Amount $4,513.75 Date 12/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITTER, BETHANY A Employer name Byron-Bergen CSD Amount $4,513.64 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNROE, GAIL M Employer name Department of State Amount $4,513.24 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCZINGER, THERESA L Employer name Pawling CSD Amount $4,513.64 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, DONNA Employer name Westchester Health Care Corp. Amount $4,513.16 Date 04/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHL, ROSEMARY Employer name Erie County Amount $4,513.12 Date 04/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITTOLO, BARBARA B Employer name Wayne County Amount $4,513.08 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, FRANK Employer name Office of General Services Amount $4,513.12 Date 01/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELACQUA, ANTHONY J Employer name Utica City School Dist Amount $4,513.12 Date 05/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEER, BONITA A Employer name Attica CSD Amount $4,512.24 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, RILEY B Employer name Pilgrim Psych Center Amount $4,512.96 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YABLON, JAY R Employer name Dept of Economic Development Amount $4,512.83 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, NANCY F Employer name Department of State Amount $4,512.16 Date 04/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, ANN M Employer name Sherrill City School Dist Amount $4,512.08 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTWOOD, HARRY F Employer name SUNY Binghamton Amount $4,512.20 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIALONAS, JOAN A Employer name SUNY Stony Brook Amount $4,512.24 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOY, INO K FONG Employer name SUNY Health Sci Center Brooklyn Amount $4,512.16 Date 09/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENRICK, LAURA M Employer name Erie County Amount $4,511.88 Date 04/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DAVID L Employer name Fishkill Corr Facility Amount $4,512.00 Date 03/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSBECK, JEAN M Employer name Huntington UFSD #3 Amount $4,511.76 Date 03/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALARO, TONI L Employer name Sachem CSD At Holbrook Amount $4,511.72 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, MARIA D Employer name NYS Dormitory Authority Amount $4,511.70 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLOW, PETER E Employer name Syracuse City School Dist Amount $4,511.80 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DHIMAN, PRIYA Employer name Albany County Amount $4,511.76 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, KATHLEEN F Employer name Nanuet UFSD Amount $4,511.69 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNNING, MARY A Employer name East Aurora UFSD Amount $4,511.37 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCARINI, ANTHONY G Employer name Putnam County Amount $4,511.16 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREMGEN, GLADYS E Employer name Workers Compensation Board Bd Amount $4,511.20 Date 10/28/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JACQUELYN M Employer name Syracuse City School Dist Amount $4,511.12 Date 06/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITZENBERGER, KATHLEEN G Employer name Waterloo CSD Amount $4,511.20 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, LETA C Employer name Mohawk Valley General Hospital Amount $4,511.20 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLET, DANIEL H Employer name Village of Westfield Amount $4,511.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GLADYS L Employer name Office of General Services Amount $4,511.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACERES, RAMON Employer name Westchester Health Care Corp. Amount $4,511.08 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOVAH, SUSAN Employer name Division of Parole Amount $4,510.72 Date 07/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEELEGE, HUGH KEVIN Employer name Rensselaer County Amount $4,510.58 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADERMAN, ARTHUR F Employer name Cornell University Amount $4,510.46 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMOND, SANDRA K Employer name Elba CSD Amount $4,510.87 Date 05/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANK, BRUCE H Employer name Guilderland CSD Amount $4,510.91 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, EDWARD G, JR Employer name SUNY Binghamton Amount $4,510.20 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARQUITT, CONNIE L Employer name SUNY College At Potsdam Amount $4,510.21 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEFNER, JOSEPH Employer name North Babylon UFSD Amount $4,510.12 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, JAMES D Employer name Dutchess County Amount $4,510.20 Date 04/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, DOLORES A Employer name Mid-Orange Corr Facility Amount $4,510.16 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGBINE, DEBRA S Employer name Gowanda Psych Center Amount $4,510.20 Date 02/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, NANCY L Employer name Chautauqua County Amount $4,510.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZEN, BARBARA J Employer name North Syracuse CSD Amount $4,510.11 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, LINDA M Employer name Cortland City School Dist Amount $4,510.16 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASTOW, PETER Employer name Education Department Amount $4,510.08 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNA, JOSEPH O, SR Employer name Guilderland CSD Amount $4,509.92 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTON, KAREN L Employer name Orleans County Amount $4,509.92 Date 07/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, NICHOLAS A Employer name Oneida County Amount $4,509.98 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADS, JULIA A Employer name Taconic DDSO Amount $4,509.93 Date 11/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, CONSTANCE Employer name Long Island Dev Center Amount $4,509.79 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, KATHLEEN E Employer name Nassau County Amount $4,509.89 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, WILLIAM K Employer name Orchard Park CSD Amount $4,509.63 Date 08/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, DIANE M Employer name Chemung Soil, Water Cons District Amount $4,509.80 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOMBARDE, JOAN E Employer name Washington County Amount $4,509.52 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSEK, JOHN J Employer name City of Oswego Amount $4,509.25 Date 03/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMER, DELMA T Employer name Amherst CSD Amount $4,509.16 Date 01/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, CLAUDETTE Employer name SUNY College At Old Westbury Amount $4,509.20 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRALE, LILLIAN Employer name Metro Suburban Bus Authority Amount $4,509.24 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNETTA, CAROLINE M Employer name Village of Rockville Centre Amount $4,509.07 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, LYNN A Employer name Westchester Health Care Corp. Amount $4,509.00 Date 04/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDLI, MARIE Y Employer name State Amount $4,509.16 Date 09/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, DOROTHY T Employer name New York Public Library Amount $4,509.16 Date 05/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOW, DOLORES Employer name Town of Malta Amount $4,509.12 Date 11/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGWELL, BARRY D Employer name City of Port Jervis Amount $4,508.43 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC MORE, SUZANNE P Employer name Town of Moreau Amount $4,508.80 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, MARY ANN Employer name Broome County Amount $4,508.43 Date 03/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, VALERIE A Employer name Brasher Falls CSD Amount $4,508.70 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHART, MARIANNE L Employer name Third Jud Dept - Nonjudicial Amount $4,508.38 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, MICHAEL C Employer name Hudson River Psych Center Amount $4,508.18 Date 10/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNERSON, GLENDA IVEY Employer name Office of Court Administration Amount $4,508.17 Date 01/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, JOANNE F Employer name Erie County Amount $4,508.20 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ROBERT Employer name Sherburne-Earlville CSD Amount $4,508.16 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTS, LESTER H Employer name Town of Corning Amount $4,508.16 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOW, DONNA S Employer name City of Jamestown Amount $4,508.12 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPTA, LOUIS A Employer name Ramapo CSD Amount $4,508.16 Date 06/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATFIELD, LILLIAN A Employer name Department of Motor Vehicles Amount $4,508.12 Date 08/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNSWICK, WILLIAM E Employer name Williamson CSD Amount $4,508.12 Date 07/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LEE B Employer name Town of Newburgh Amount $4,508.08 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWATSKI, DAVID S Employer name City of Olean Amount $4,508.08 Date 06/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARSHALL, MARY A Employer name Cornell University Amount $4,508.12 Date 10/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMUNCK, JOHN F Employer name Dept Transportation Region 4 Amount $4,507.84 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKELEY, ARLENE E Employer name Genesee Valley CSD Angelica-Be Amount $4,507.94 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, JUDITH A Employer name Syracuse City School Dist Amount $4,507.71 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPETA, MADELINE M Employer name Rochester City School Dist Amount $4,507.45 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, LAURIE B Employer name Otsego County Amount $4,507.38 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MICHELLE Employer name Oneida County Amount $4,507.53 Date 09/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JECHE, NORMAN W Employer name Whitesboro CSD Amount $4,507.54 Date 04/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSVENOR, VIVIAN V Employer name Department of Motor Vehicles Amount $4,507.16 Date 07/15/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAW, MARY JANE Employer name Albany County Amount $4,507.20 Date 04/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, BEATRICE B Employer name Kinderhook CSD Amount $4,507.24 Date 10/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABIER, ANDRE J Employer name Division of Parole Amount $4,506.99 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLO, CHARLES R Employer name NYS Senate Regular Annual Amount $4,506.88 Date 01/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, CONRAD D Employer name Village of Mayville Amount $4,507.16 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, YVONNE M Employer name City of Binghamton Amount $4,507.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, LUIS M Employer name Downstate Corr Facility Amount $4,506.84 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, KATHERINE M Employer name Schenectady County Amount $4,506.70 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAPLEY, CHRISTOPHER J Employer name City of Syracuse Amount $4,506.47 Date 10/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFANO, LINDA T Employer name Webster CSD Amount $4,506.73 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUETSCHI, VIRGINIA S Employer name Western New York DDSO Amount $4,506.28 Date 03/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENITEZ, CAROLE D Employer name Yonkers City School Dist Amount $4,506.16 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMERAGLIUOLO, CLARA Employer name Jamestown City School Dist Amount $4,506.16 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROFF, DONALD E Employer name Cayuga Co Soil, Water Cons Dist Amount $4,506.12 Date 05/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JOYCE E Employer name Town of Brookhaven Amount $4,506.20 Date 08/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, VIRGINIA D Employer name Saratoga Springs City Sch Dist Amount $4,505.96 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPARO, RICHARD Employer name City of Syracuse Amount $4,505.92 Date 11/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, J PAUL Employer name Hoosic Valley CSD Amount $4,505.81 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MATTHEW W Employer name Glen Cove City School Dist Amount $4,505.97 Date 04/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, EILEEN Employer name Brookhaven-Comsewogue UFSD Amount $4,506.07 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, ROBERT E Employer name Village of Goshen Amount $4,506.05 Date 01/01/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUEVEDO, LUIS Employer name Staten Island DDSO Amount $4,505.76 Date 11/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDO, MARY L Employer name SUNY College At Cortland Amount $4,505.30 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLE, CYNTHIA H Employer name Liberty CSD Amount $4,505.60 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADSON, PAUL F Employer name Albion Corr Facility Amount $4,505.28 Date 03/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFONG, THEODORA Employer name Cable Television Commission Amount $4,505.20 Date 11/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERHART, DOUGLAS C Employer name Oneida Correctional Facility Amount $4,505.24 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERQUEIRA, RALPH S Employer name Brentwood UFSD Amount $4,505.24 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, CARLOS B Employer name Dept Transportation Region 3 Amount $4,505.22 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURURU, IDD A Employer name Binghamton Housing Authority Amount $4,505.08 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDERSON, MARALEE Employer name Union Springs CSD Amount $4,505.14 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, KAREN A Employer name So Glens Falls CSD Amount $4,504.82 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, MARY J Employer name Schuyler County Amount $4,505.20 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MARJORIE A Employer name Union-Endicott CSD Amount $4,504.91 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, ELVIRA M Employer name Monroe County Amount $4,504.16 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERACA, NANCY M Employer name Chemung County Amount $4,504.78 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARHNAK, NINA A Employer name Madison County Amount $4,504.24 Date 01/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDI, SANDRA Employer name Middle Country Public Library Amount $4,504.51 Date 05/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERGERT, CAROL A Employer name Grand Island CSD Amount $4,504.22 Date 08/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILKERT, NANCY S Employer name Willard Psych Center Amount $4,504.16 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHINO, MARY A Employer name City of Albany Amount $4,504.20 Date 08/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, PATRICIA E Employer name Solvay UFSD Amount $4,504.13 Date 09/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILE, EDITH D Employer name Syracuse City School Dist Amount $4,504.12 Date 01/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEW, ANGELINE E Employer name Schalmont CSD Amount $4,504.16 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOK, KATHLEEN E Employer name Town of Tonawanda Amount $4,503.96 Date 07/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHY, CHERYL L Employer name BOCES-Monroe Orlean Sup Dist Amount $4,504.13 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARIAMMA Employer name Manhattan Psych Center Children Amount $4,504.00 Date 12/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, DENISE M Employer name Department of Tax & Finance Amount $4,503.56 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, LINDA W Employer name Addison CSD Amount $4,503.24 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST ONGE, MARY C Employer name City of Lockport Amount $4,503.56 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, EDITH Employer name Suffolk County Amount $4,504.12 Date 03/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN PATTEN, CONCETTA A Employer name Capital Dist Psych Center Amount $4,503.54 Date 07/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHADDERTON, CATHERINE T Employer name Nassau County Amount $4,503.20 Date 07/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICK, JEFFREY A Employer name Suffolk County Amount $4,503.52 Date 03/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, NANCY J Employer name Town of Greece Amount $4,503.24 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, CAROLYN Employer name Nassau County Amount $4,503.16 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATTIGAN, VERONICA M Employer name Dutchess County Amount $4,503.16 Date 06/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, ELIZABETH T Employer name Town of Massena Amount $4,503.16 Date 03/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GAIL R Employer name Orleans County Amount $4,503.20 Date 07/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, DONNA M Employer name Alexandria CSD Amount $4,503.02 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, ALICE Employer name Nassau County Amount $4,503.12 Date 07/11/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETT, DORIS T Employer name Town of Coeymans Amount $4,503.00 Date 01/02/2002 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