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 KWIECINSKI, GLORIA A Employer name Haverstraw-Stony Point CSD Amount $8,078.04 Date 08/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, JEAN M Employer name BOCES Schuyler Chemung Amount $8,078.00 Date 07/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETTLIN, DOROTHY R Employer name Orange County Amount $8,078.00 Date 12/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN, CHARLES Employer name Supreme Ct-1st Civil Branch Amount $8,078.00 Date 01/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHOW, MARSHA C Employer name Cattaraugus Little Valley CSD Amount $8,078.20 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERGENHAN, JOANN G Employer name Huntington UFSD #3 Amount $8,077.76 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, KENNETH E Employer name Town of Huntington Amount $8,077.56 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREDMORE, DERYL F Employer name Village of Goshen Amount $8,077.89 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINSKEN, JUDY A Employer name Alden CSD Amount $8,077.10 Date 06/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, VILMA MARIAN Employer name Brooklyn DDSO Amount $8,077.06 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENFROE, ROBERT S Employer name City of Buffalo Amount $8,076.96 Date 11/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, WELFORD E Employer name Town of Marathon Amount $8,076.06 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, JOHN F Employer name Sing Sing Corr Facility Amount $8,076.44 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, BARBARA A Employer name Western New York DDSO Amount $8,076.41 Date 10/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLESTATE, STEVEN E Employer name Town of Rutland Amount $8,076.12 Date 06/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAPPEN, MURICKOLIL S Employer name Yonkers City School Dist Amount $8,076.13 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JUDITH I Employer name Bedford CSD Amount $8,076.04 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUNT, CHARLES W Employer name Dunkirk City-School Dist Amount $8,076.04 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, LILLIAN Employer name Department of Social Services Amount $8,076.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENG, ROSEMARY Employer name Queens Borough Public Library Amount $8,076.00 Date 04/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLACK, TERRI M Employer name New Lebanon CSD Amount $8,075.90 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, VIRGINIA R Employer name Broome DDSO Amount $8,076.02 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTALO, LAURA A Employer name Rochester City School Dist Amount $8,076.04 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, RAYMOND J Employer name Dept Labor - Manpower Amount $8,075.88 Date 01/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, JANET C Employer name Off of The State Comptroller Amount $8,075.04 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALEZOS, GEORGE P Employer name Suffolk County Amount $8,074.97 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ROSALYN H Employer name Manhasset UFSD Amount $8,075.04 Date 01/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWISS, SHARON S Employer name St Lawrence Psych Center Amount $8,074.50 Date 12/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAPPA, DANIEL A Employer name SUNY At Stony Brook Hospital Amount $8,075.42 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MARY T Employer name SUNY Stony Brook Amount $8,073.92 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROWBRIDGE, KATHLEEN R Employer name BOCES-Monroe Amount $8,074.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, AUDREY I Employer name Department of Tax & Finance Amount $8,075.36 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, DAVID E Employer name Ogdensburg Corr Facility Amount $8,073.55 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAHORSKY, ROBERT Employer name Hudson River Psych Center Amount $8,073.92 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, PEGGY A Employer name Department of Social Services Amount $8,073.76 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, DANNYLEE F Employer name Livingston County Amount $8,073.08 Date 01/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABER, GARY A Employer name Town of Darien Amount $8,073.28 Date 12/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARADY, GLORIA A Employer name SUNY Stony Brook Amount $8,073.12 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CROIX, RAYMOND L Employer name Plattsburgh City School Dist Amount $8,072.76 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAHN, SUZANNE Employer name Amityville UFSD Amount $8,073.04 Date 10/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLE, EDWARD L Employer name Town of Saugerties Amount $8,074.48 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, KATHIE R Employer name Mc Graw CSD Amount $8,072.15 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AVOY, APRIL A Employer name Dutchess County Amount $8,072.49 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINROW, EDWARD G Employer name Manhasset Park District Amount $8,072.96 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDRETH, KIM R Employer name Olympic Reg Dev Authority Amount $8,072.49 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMORET, THERESA A Employer name Village of Sleepy Hollow Amount $8,072.04 Date 04/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, BARBARA A Employer name Village of Tarrytown Amount $8,072.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVOY, DORRIS L SHUE Employer name Lewis County Amount $8,072.07 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAHONA, ROSA A Employer name SUNY At Stony Brook Hospital Amount $8,072.30 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, HARRIET Employer name Green Haven Corr Facility Amount $8,072.04 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, PATRICK J Employer name Franklin County Amount $8,071.92 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RULISON, KAREN A Employer name Fulton County Amount $8,071.92 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNSER, EUGENIA E Employer name Department of Motor Vehicles Amount $8,071.68 Date 04/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JOHN W Employer name St Lawrence County Amount $8,071.13 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EWEN, EDWARD J, JR Employer name Central Square CSD Amount $8,071.67 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, PATRICIA E Employer name Oneida County Amount $8,071.58 Date 05/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORACRUZ, ROSEMARY Employer name Insurance Department Amount $8,071.20 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, ANNE S Employer name Moriah CSD Amount $8,071.08 Date 08/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDNA L Employer name Gowanda CSD Amount $8,071.12 Date 05/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUGHT, CAROLE A Employer name Steuben County Amount $8,071.04 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, E. DIANE Employer name Wynantskill UFSD Amount $8,071.00 Date 12/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, MARY A Employer name NYS Office People Devel Disab Amount $8,071.04 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILHELM, BLANCHE J Employer name Greene County Amount $8,071.08 Date 12/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASOW, MARYKUTTY Employer name Nassau County Amount $8,071.96 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, JANET L Employer name Dept of Correctional Services Amount $8,070.77 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, RAYMOND G Employer name Town of Saranac Amount $8,070.69 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBLATT, MELINDA D Employer name Village of Briarcliff Manor Amount $8,070.34 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTER, JACQUELINE Employer name City of Oneida Amount $8,070.16 Date 04/23/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKAL, CLAUDIA F Employer name Cheektowaga CSD Amount $8,070.12 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUFF, RUDOLPH J Employer name Village of Chittenango Amount $8,070.11 Date 05/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, RHONDA M Employer name Syracuse Housing Authority Amount $8,070.14 Date 07/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, WENDY M Employer name Rockland County Amount $8,070.32 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, FRANCES A Employer name City of Glen Cove Amount $8,070.08 Date 12/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, NANCY G Employer name Longwood Public Library Amount $8,070.12 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, SHIRLEY M Employer name Rochester City School Dist Amount $8,069.80 Date 06/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFMAN, LINDA L Employer name Erie County Medical Cntr Corp. Amount $8,069.76 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, MARGARET A Employer name Hudson Valley DDSO Amount $8,070.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LA CRUZ, LUCIA Employer name Helen Hayes Hospital Amount $8,070.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, ROSE MARIE Employer name Dept Transportation Region 10 Amount $8,069.16 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, EVELYN Employer name Valley Stream UFSD 30 Amount $8,069.68 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTNER TRAA, BEVERLY Employer name Office Parks, Rec & Hist Pres Amount $8,069.88 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEGLOW, LINDA M Employer name BOCES-Monroe Amount $8,069.21 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, DOROTHY A Employer name Monroe County Amount $8,069.11 Date 07/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, FELIX C Employer name Queens Borough Public Library Amount $8,069.08 Date 02/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRUCCI, JOSEPH, SR Employer name Dept Transportation Reg 2 Amount $8,069.12 Date 08/18/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, DEBRA Employer name Orange County Amount $8,069.04 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, KATHLEEN Employer name Town of Hempstead Amount $8,069.08 Date 07/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFILIPPO, LILA Employer name Northport East Northport UFSD Amount $8,069.08 Date 04/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDAY, GERARD P Employer name Brewster CSD Amount $8,068.64 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES D Employer name Town of Lockport Amount $8,068.53 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, ELAINE M Employer name Nassau County Amount $8,068.96 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ELIZABETH S Employer name West Hempstead UFSD Amount $8,068.68 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOHAN, RICHARD Employer name Kingsboro Psych Center Amount $8,068.37 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, TAMMY M Employer name Clinton Corr Facility Amount $8,068.44 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLOU, LINDA Employer name Mohawk Correctional Facility Amount $8,068.47 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBERG, JUDITH E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $8,068.12 Date 07/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LESLIE E Employer name Rochester Psych Center Amount $8,068.08 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, ANTHONY Employer name Western New York DDSO Amount $8,068.30 Date 01/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAGIERO, PAULINE Employer name Carmel CSD Amount $8,068.21 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, MARJORIE F Employer name Salamanca City School Dist Amount $8,068.08 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMER, PAUL E Employer name Alden CSD Amount $8,068.01 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DIANA L Employer name Western New York DDSO Amount $8,067.65 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, GREGORY D Employer name City of Oswego Amount $8,067.60 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOYCE D Employer name Cayuga County Amount $8,067.79 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWADZKI, JOSEPH J Employer name Helen Hayes Hospital Amount $8,068.00 Date 05/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETEMAN, LINDA Employer name Chautauqua County Amount $8,067.72 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, HOMER A Employer name Ticonderoga CSD Amount $8,067.60 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROUTEN, VALERIE A Employer name Union Springs CSD Amount $8,067.45 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, GEORGE F Employer name Otisville Corr Facility Amount $8,067.08 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITO, SALVATORE Employer name Suffolk County Water Authority Amount $8,067.04 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVA, BERNICE M Employer name Rome City School Dist Amount $8,067.04 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACER, LORETTA T Employer name Cheektowaga CSD Amount $8,067.16 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTENGILL, FREDERICK H Employer name Dolgeville CSD Amount $8,066.96 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, KATHRYN T Employer name Bethpage UFSD Amount $8,067.08 Date 03/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, MELVINA Employer name Rochester City School Dist Amount $8,066.95 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, JOAN Employer name Westchester County Amount $8,066.65 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, CRAIG E Employer name Schoharie Central School Amount $8,066.65 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZO, FRANK, JR Employer name Clarkstown CSD Amount $8,066.51 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, TERRENCE R Employer name Taconic St Pk And Rec Regn Amount $8,066.48 Date 05/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, HAROLD R Employer name Monroe County Amount $8,066.85 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BRIEN M Employer name Washington County Amount $8,066.49 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, JAMES E Employer name Nassau County Amount $8,066.73 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLLABER, PAMELA S Employer name Schoharie County Amount $8,066.31 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRONE, EDWARD D Employer name Galway CSD Amount $8,066.29 Date 02/24/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APONTE, FRANK Employer name Bronx Psychiatric Center Amount $8,066.20 Date 11/04/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKROW, GENEVIEVE C Employer name Troy City School Dist Amount $8,066.30 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURR, MARGUERITE Employer name SUNY College Techn Morrisville Amount $8,066.16 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, PHILIP L Employer name Village of Lake Placid Amount $8,066.12 Date 03/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENSHEIN, LAWRENCE G Employer name Port Authority of NY & NJ Amount $8,066.15 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, MARJORIE L Employer name Union-Endicott CSD Amount $8,066.12 Date 05/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JOAN B Employer name Department of Motor Vehicles Amount $8,066.04 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPU, ANNA Employer name Metro New York DDSO Amount $8,066.08 Date 10/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWOOD, CURLINE Employer name Orange County Amount $8,066.04 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKES, VERA E Employer name Steuben County Amount $8,065.53 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DENISE M Employer name Glens Falls City School Dist Amount $8,065.17 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEYEAR, ANDREEN E Employer name Moriah CSD Amount $8,066.01 Date 08/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, RICHARD A Employer name Williamsville CSD Amount $8,065.63 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORTIE, DONALD G, JR Employer name Copenhagen CSD Amount $8,065.12 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIN, MARTHA K Employer name Yates County Amount $8,065.12 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, TIMOTHY Employer name Hudson Valley DDSO Amount $8,065.08 Date 03/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, LUCY P Employer name Brooklyn DDSO Amount $8,064.93 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, CHARLES, JR Employer name Dutchess County Amount $8,065.12 Date 02/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EURICH, NORMA E Employer name Psy Center Amount $8,065.08 Date 04/25/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERKEL, DONNA K Employer name Labor Management Committee Amount $8,064.92 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALTON, MARJORIE A Employer name Dalton-Nunda CSD Amount $8,065.08 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMAN, JEAN E Employer name Orleans County Amount $8,064.88 Date 03/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name NYS Senate Regular Annual Amount $8,064.23 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, LOLA L Employer name Taconic Corr Facility Amount $8,064.20 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, LILLIAN Employer name Pilgrim Psychiatric Center Amount $8,064.08 Date 05/04/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, BETSY E Employer name Port Authority of NY & NJ Amount $8,064.88 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, HERRICK C Employer name Auburn Corr Facility Amount $8,064.85 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, ROBERT F Employer name Montgomery County Amount $8,064.04 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DAVID J Employer name Office of General Services Amount $8,063.96 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, VIRGIL Employer name Beekmantown CSD Amount $8,063.16 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPACHER, MARILYN R Employer name SUNY College At Plattsburgh Amount $8,063.40 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHAN, DOUGLAS J Employer name Yorkshire Pioneer CSD Amount $8,063.73 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, CARMA Employer name Mohawk Valley General Hospital Amount $8,063.16 Date 11/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNEY, SUSANNE M Employer name Off of The State Comptroller Amount $8,063.52 Date 11/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CLOTILDE Employer name Port Authority of NY & NJ Amount $8,063.16 Date 12/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOWAN, DOROTHY R Employer name Town of Hempstead Amount $8,063.16 Date 06/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLA, CAROL A Employer name Niagara County Amount $8,063.16 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, EVELYN S Employer name Nassau County Amount $8,063.00 Date 03/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRERA, MICHAEL L Employer name SUNY College At Oswego Amount $8,062.92 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGIL, JEPHTHAH T Employer name Suffolk County Amount $8,062.14 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEILS, DAVID M Employer name Monroe County Amount $8,062.08 Date 12/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MONICA L Employer name Wyoming County Amount $8,062.30 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MANUEL Employer name Port Authority of NY & NJ Amount $8,063.00 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEVER, DONALD N Employer name Commission of Correction Amount $8,062.00 Date 08/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADHURST, LORRAINE M Employer name White Plains City School Dist Amount $8,061.20 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, CAROL A Employer name Town of Colonie Amount $8,061.20 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVEN, MARIAN J Employer name Oswego County Amount $8,061.19 Date 01/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, JEANETTE Employer name East Greenbush CSD Amount $8,061.16 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLITCROFT, MARGARET D Employer name Onondaga County Amount $8,061.08 Date 03/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, GERMAN L Employer name Port Chester-Rye UFSD Amount $8,061.99 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CALLIE G Employer name Newburgh City School Dist Amount $8,061.00 Date 12/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINDLE, KATHLEEN A Employer name Williamsville CSD Amount $8,061.22 Date 07/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOMPEROUSEE, MICHAELLE Employer name Veterans Home At Montrose Amount $8,060.68 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, RICHARD Employer name Collins Corr Facility Amount $8,060.58 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, VIRGINIA R Employer name Newfane CSD Amount $8,060.84 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASLEY, BARBARA W Employer name Pittsford CSD Amount $8,060.42 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGSBY, LINDSEY M Employer name Bedford Hills Corr Facility Amount $8,060.71 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAROL, BARBARA J Employer name Ulster County Amount $8,060.24 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ROBERT F Employer name Hamilton County Amount $8,060.04 Date 07/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMS, SUSAN C Employer name Town of Chester Amount $8,059.66 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, BETTY JANE Employer name Berlin CSD Amount $8,060.12 Date 06/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MIGUEL Employer name Bronx Psych Center Amount $8,060.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENNARO, RAYMOND V Employer name Nassau County Amount $8,059.53 Date 10/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSINGER, JOHN J Employer name Nassau Health Care Corp. Amount $8,059.63 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, PATRICIA D Employer name Waterville CSD Amount $8,059.24 Date 08/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVIS, MARJORIE N Employer name Wantagh UFSD Amount $8,060.20 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETAJA, ROSEMARY Employer name Red Hook CSD Amount $8,058.88 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, MICHELE A Employer name Finger Lakes DDSO Amount $8,058.61 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAR, BOGUSHA B Employer name Broome County Amount $8,058.74 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JUDITH Employer name BOCES-Monroe Amount $8,058.69 Date 07/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RUTH Employer name Niagara County Amount $8,060.16 Date 05/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSNE, LORRAINE Employer name Amityville UFSD Amount $8,058.42 Date 06/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGIER, EILEEN Employer name Brooklyn Public Library Amount $8,058.39 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSAN, KATHERINE A Employer name SUNY College At Old Westbury Amount $8,058.36 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETRICK, RONALD L Employer name Rush-Henrietta CSD Amount $8,058.24 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHYPTYCKI, LILLIAN Employer name Huntington UFSD #3 Amount $8,059.08 Date 01/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, JAMES R Employer name Rome City School Dist Amount $8,058.38 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHAW, CONSTANCE W Employer name Department of Health Amount $8,058.04 Date 01/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, STEFFEN J Employer name Chester UFSD 1 Amount $8,057.73 Date 11/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATTON, WILLIAM L Employer name Chenango County Amount $8,057.23 Date 08/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DONNA L Employer name Wayne County Amount $8,057.47 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JOYCE C Employer name Saratoga County Amount $8,057.24 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNEY, FRANCES A Employer name Town of Wilna Housing Auth Amount $8,057.21 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENCIVENGA, PHYLLIS Employer name Connetquot CSD Amount $8,057.64 Date 08/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEARY, MARGARET T Employer name Nassau County Amount $8,057.16 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESS, JOANNE E Employer name Finger Lakes DDSO Amount $8,057.16 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DEBORAH Z Employer name SUNY Brockport Amount $8,057.14 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD H L, III Employer name Department of Health Amount $8,057.12 Date 07/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, GLORIA E Employer name Temp Comm On Real Prop Tax Amount $8,057.04 Date 12/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSAMONTE, JUDITH A Employer name Genesee County Amount $8,058.69 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, LOREN H Employer name Finger Lakes DDSO Amount $8,057.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYMANIAK, DOROTHY M Employer name Warwick Valley CSD Amount $8,056.63 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUECK, LINDA L Employer name Katonah-Lewisboro UFSD Amount $8,056.96 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTER, WILLIAM Employer name Nassau County Amount $8,056.61 Date 09/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, EARL R Employer name Onondaga County Amount $8,056.68 Date 08/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, HENRY M Employer name Niagara County Amount $8,056.20 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, WILLIAM H Employer name Brewster CSD Amount $8,056.24 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMP, WILLIAM J Employer name Johnstown City School Dist Amount $8,056.26 Date 01/10/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHEETERS, CYNTHIA J Employer name Buffalo City School District Amount $8,056.16 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JOHN H Employer name Division For Youth Amount $8,056.04 Date 02/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, GLORIA J Employer name Taconic DDSO Amount $8,056.00 Date 10/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAY, DOROTHY J Employer name Hastings-On-Hudson UFSD Amount $8,056.20 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, JOY A Employer name La Fayette CSD Amount $8,055.84 Date 10/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN TASSEL, BARBARA J Employer name Columbia County Amount $8,055.99 Date 02/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, LINDA A Employer name Bethlehem CSD Amount $8,056.16 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODLING, JAMES A Employer name City of Corning Amount $8,055.40 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, ETHEL M Employer name Cattaraugus County Amount $8,055.63 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, CECELIA Employer name Rochester Psych Center Amount $8,055.60 Date 01/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, ANTHONY P Employer name Nassau County Amount $8,055.32 Date 03/10/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, LINDA Employer name West Seneca CSD Amount $8,055.38 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, VIRGINIA Employer name Long Lake Fire District 1 Amount $8,055.39 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACSON, DOUGLAS A Employer name Town of Hyde Park Amount $8,055.34 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANGELISTA, BARBARA Employer name City of Rye Amount $8,055.24 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, NORA A Employer name Harborfields CSD of Greenlawn Amount $8,055.28 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCAZIO, RONNIE Employer name St Joseph'S School For Deaf Amount $8,055.24 Date 10/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKENBERGER, ROBERT K Employer name Onondaga County Amount $8,054.96 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREET, HELEN Employer name Health Research Inc Amount $8,054.39 Date 11/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSCHER, JANICE C Employer name SUNY Stony Brook Amount $8,055.16 Date 08/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, BARBARA D Employer name Nassau Health Care Corp. Amount $8,055.03 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, CHRISTOPHER G Employer name Columbia County Amount $8,054.32 Date 06/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, JAMES F Employer name Town of Lancaster Amount $8,054.28 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUP, MAXINE A Employer name Troy City School Dist Amount $8,054.16 Date 01/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEPP, STANLEY P, JR Employer name Town of Machias Amount $8,054.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVA, CELESTINE P Employer name Wappingers CSD Amount $8,054.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVEE, SANDRA L Employer name SUNY College At Geneseo Amount $8,054.24 Date 11/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, PATRICIA P Employer name Otsego County Amount $8,054.21 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCHNER, ELAINE E Employer name BOCES Eastern Suffolk Amount $8,054.20 Date 03/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, PATRICIA M Employer name West Babylon UFSD Amount $8,053.48 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRKLAND, BARBARA A Employer name Greece CSD Amount $8,053.20 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSEI-MENSAH, BETTY Employer name Westchester Health Care Corp. Amount $8,053.74 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCYAN, ELISABETH Employer name BOCES-Orange Ulster Sup Dist Amount $8,053.16 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, RAYMOND R Employer name Town of Queensbury Amount $8,053.41 Date 05/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARRUSSO, CAROL A Employer name Arlington CSD Amount $8,053.78 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINES, JULIE A Employer name BOCES-Jeff'Son Lewis Hamilton Amount $8,053.16 Date 10/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOAN C Employer name Saratoga County Amount $8,053.12 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODSIDE, PAUL K Employer name SUNY College Technology Canton Amount $8,053.04 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROPALLO, FLORENCE I Employer name Albany County Amount $8,052.87 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMPTER, VIRGINIA Employer name Cornell University Amount $8,053.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIELOFF, BLANCHE Employer name Brooklyn DDSO Amount $8,052.96 Date 08/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, SUSAN Employer name Auburn City School Dist Amount $8,052.64 Date 01/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERY, LINDA A Employer name Mineola UFSD Amount $8,052.37 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BARTOLO, GAIL M Employer name New York Public Library Amount $8,053.60 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTALDI, ELEANOR E Employer name Monroe Woodbury CSD Amount $8,052.28 Date 01/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHYTE, BARBARA D Employer name SUNY College At Potsdam Amount $8,053.12 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKENBERRY, DONALD L, SR Employer name Lewiston-Porter CSD Amount $8,052.33 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINE, JOYCE A Employer name Rochester Psych Center Amount $8,052.16 Date 06/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, AMADA Employer name SUNY Stony Brook Amount $8,052.16 Date 11/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALYSWIAT, MADELYN B Employer name Albany County Amount $8,052.31 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANDELL, CATHERINE Employer name Hudson Valley DDSO Amount $8,052.28 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVING, ALICE Employer name State Insurance Fund-Admin Amount $8,051.96 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROISE, DANIE E Employer name Rockland County Amount $8,051.79 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDENHOVIUS, JEAN M Employer name City of Rochester Amount $8,051.38 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREBS, RUTH A Employer name J N Adam Dev Center Amount $8,051.28 Date 12/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, BERTRAM E Employer name Newburgh City School Dist Amount $8,051.75 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREUD, LYNNE J Employer name Suffolk County Amount $8,051.43 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOSNESKI, HENRY C Employer name Warwick Valley CSD Amount $8,051.28 Date 07/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIPPS, LOUISE A Employer name Connetquot CSD Amount $8,050.96 Date 08/30/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, DIANNA L Employer name Sullivan County Amount $8,051.20 Date 05/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCE, VEDA E Employer name Rensselaer County Amount $8,051.21 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, LISAMARIE Employer name Town of Huntington Amount $8,051.15 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NICOLL, WILLIAM R Employer name Saratoga Springs City Sch Dist Amount $8,051.03 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGH, MARY P Employer name Jefferson County Amount $8,050.76 Date 03/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITA, MARY ANN Employer name Town of Islip Amount $8,050.69 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, JESSIE Employer name Bernard Fineson Dev Center Amount $8,051.64 Date 07/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, MARY LEE Employer name BOCES-Onondaga Cortland Madiso Amount $8,050.67 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, SONIA H Employer name City of Schenectady Amount $8,050.32 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZIO, ANN M Employer name Suffolk County Amount $8,050.28 Date 07/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARI, ELIZABETH Employer name Health Research Inc Amount $8,050.36 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, RONALD L Employer name Wende Corr Facility Amount $8,050.28 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMMANN, MARY Employer name City of Long Beach Amount $8,050.32 Date 11/04/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTS, GRACE L Employer name Erie County Amount $8,050.28 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, PATRICIA A Employer name Div Criminal Justice Serv Amount $8,050.52 Date 07/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, ROBERT E Employer name Genesee County Amount $8,050.20 Date 05/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RUSSELL Employer name BOCES Eastern Suffolk Amount $8,049.90 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUELL, EARL J Employer name Saratoga County Amount $8,050.16 Date 10/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMAN, MICHAEL J Employer name Whitehall CSD Amount $8,049.32 Date 05/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, WAYNE O Employer name Dept Transportation Region 7 Amount $8,049.30 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, MARY J Employer name Office of General Services Amount $8,049.84 Date 11/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, CLAIRE M Employer name Town of Busti Amount $8,049.32 Date 06/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUZICKA, STELLA O Employer name Rensselaer County Amount $8,049.28 Date 06/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILTON, LOUISE Employer name Harlem Valley Psych Center Amount $8,049.28 Date 06/10/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, RHEA J Employer name SUNY Stony Brook Amount $8,049.28 Date 08/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, WANDA L Employer name Chautauqua County Amount $8,048.72 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODA, JOSEPH J Employer name State Insurance Fund-Admin Amount $8,048.71 Date 11/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNFOLK, CATHY A Employer name Village of Brewster Amount $8,048.74 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATRA, BALDEV R Employer name Queens Borough Public Library Amount $8,048.36 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ONOFRIO, PAUL N Employer name New York State Assembly Amount $8,049.12 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERESI, SALVADOR Employer name New York Public Library Amount $8,048.16 Date 01/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, VIOLETA Employer name Division of Parole Amount $8,048.16 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, YVONNE C Employer name Erie County Amount $8,048.20 Date 12/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MARY B Employer name Fourth Jud Dept - Nonjudicial Amount $8,048.16 Date 03/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, SHERMAN Employer name City of Rochester Amount $8,048.28 Date 04/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANION, CARL L Employer name Clinton Corr Facility Amount $8,048.16 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, MARIE B Employer name Jefferson County Amount $8,048.16 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, VICKIE L Employer name Watertown Housing Authority Amount $8,047.38 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOMBRUN, MARIE LUCIENNE Employer name Hudson Valley DDSO Amount $8,047.48 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FARLANE, KATHLEEN A Employer name Capital District DDSO Amount $8,047.44 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIL, DAVID C Employer name Town of Colonie Amount $8,047.33 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALSKI, REBECCA A Employer name SUNY College Environ Sciences Amount $8,047.16 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, DON F Employer name Clinton County Amount $8,047.31 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, ARTHUR T Employer name Erie County Amount $8,046.36 Date 07/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGER, LORRAINE F Employer name Rochester City School Dist Amount $8,047.00 Date 08/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATRA, ISHAR S Employer name SUNY College At Old Westbury Amount $8,046.16 Date 09/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, BARRY R Employer name Massapequa UFSD Amount $8,046.16 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOERETH, ANNA A Employer name Nassau County Amount $8,046.28 Date 11/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLINSKY, VIVIAN Employer name Oneida County Amount $8,046.08 Date 11/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZARO, DOREEN B Employer name Town of Newburgh Amount $8,046.04 Date 07/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, ELIZABETH A Employer name E Syracuse-Minoa CSD Amount $8,046.32 Date 03/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEACOCK, ROS-MALENA I Employer name St Marys School For The Deaf Amount $8,045.83 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANLER, BARBARA Employer name SUNY At Stony Brook Hospital Amount $8,046.57 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSARDI, GIANCARLO Employer name Town of Penfield Amount $8,046.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYLAND, JAMES N Employer name BOCES-Erie 1st Sup District Amount $8,045.89 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRABELLA, JESSIE Employer name NY Institute Special Education Amount $8,045.32 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, RUTH Employer name Division of State Police Amount $8,045.32 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSE MARY C Employer name Town of Guilderland Amount $8,045.64 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURRE, CATHRYN B Employer name BOCES Westchester Sole Supvsry Amount $8,045.36 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, MARIE A Employer name Rensselaer County Amount $8,044.44 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALZIEL, SANDRA F Employer name Auburn Corr Facility Amount $8,044.88 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, FLORENCE V Employer name Nassau County Amount $8,045.25 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISERMAN, ISABELLA C Employer name O D Heck Dev Center Amount $8,044.36 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDNER, GEORGINA R Employer name Town of Clarence Amount $8,044.28 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARK, FREDERICK A Employer name Orange County Amount $8,044.27 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACCO, FRANCES Employer name Cheektowaga-Maryvale UFSD Amount $8,044.36 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, ELIZABETH Employer name Brooklyn DDSO Amount $8,044.36 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, RICHARD D Employer name Nassau County Amount $8,044.20 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, WILLIAM H Employer name Village of Hempstead Amount $8,043.96 Date 04/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLY, ROBERT R Employer name Mahopac CSD Amount $8,043.94 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MARIE Employer name Penn Yan CSD Amount $8,043.77 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, SUE A Employer name Department of Health Amount $8,044.12 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, ANNE E Employer name Spencerport CSD Amount $8,043.69 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JEAN A Employer name Huntington UFSD #3 Amount $8,044.13 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, SUSAN I Employer name Supreme Court Clks & Stenos Oc Amount $8,044.10 Date 02/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SHIRLEY F Employer name Education Department Amount $8,043.36 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAN, CONSUELO Employer name Bronx Psych Center Amount $8,043.28 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, DEBORAH Employer name Dutchess County Amount $8,043.31 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EILEEN V Employer name Sullivan County Amount $8,043.28 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEAU, MARVIN S Employer name City of Plattsburgh Amount $8,043.36 Date 06/01/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, LEE S Employer name Columbia County Amount $8,043.28 Date 01/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIPHANT, EDNA Employer name Dept Labor - Manpower Amount $8,043.24 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROX, DOLORES R Employer name Penfield CSD Amount $8,043.24 Date 02/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THELMA E Employer name Wayne County Amount $8,043.16 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRUNG, LINA L Employer name Mt Mcgregor Corr Facility Amount $8,043.35 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRIBAR, ROBERT J Employer name Town of Otsego Amount $8,043.20 Date 07/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEHANTY, DAVID A Employer name Schoharie County Amount $8,042.96 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CATHERINE R Employer name Rockland Psych Center Amount $8,042.88 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, MARY ANN Employer name West Seneca CSD Amount $8,043.07 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, CHARLES W Employer name City of Albany Amount $8,043.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETRAULT, LOUIS D Employer name Town of Colonie Amount $8,042.28 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANO, KAREN A Employer name Westhampton Beach UFSD Amount $8,042.65 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAPHY, JEAN K Employer name Kings Park Psych Center Amount $8,042.32 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, WILLIAM L Employer name Department of Tax & Finance Amount $8,042.12 Date 05/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDEROSE, BARBARA A Employer name Sachem CSD At Holbrook Amount $8,042.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLO, KAREN L Employer name Cornell University Amount $8,042.16 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARTHA N Employer name Mohawk Valley General Hospital Amount $8,042.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, RODNEY P Employer name Averill Park CSD Amount $8,042.20 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSE, ANNA C Employer name Department of Motor Vehicles Amount $8,041.97 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEN, DOROTHY L Employer name Department of Tax & Finance Amount $8,042.04 Date 03/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, SHARON L Employer name Ogdensburg City School Dist Amount $8,042.00 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAM, MARCIA L Employer name Thruway Authority Amount $8,041.75 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAHABEDIAN, CAROLYN L Employer name Village of Floral Park Amount $8,041.92 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, N BEATRICE Employer name Department of Motor Vehicles Amount $8,041.92 Date 10/20/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, SHARON A Employer name Legislative Messenger Service Amount $8,041.16 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCHLEWSKI, MARGUERITE Employer name Buffalo City School District Amount $8,041.16 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHN, BERNICE Employer name Creedmoor Psych Center Amount $8,041.32 Date 11/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRAMI, HELENE M Employer name Cheektowaga CSD Amount $8,041.32 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULTERER, RAYMOND T Employer name Erie County Amount $8,041.08 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JOAN S Employer name Town of Rosendale Amount $8,040.96 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, KATHRYN J Employer name Central NY Psych Center Amount $8,041.12 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOIS, BARBARA L Employer name Sullivan County Amount $8,041.10 Date 04/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORN, ELIZABETH A Employer name Central Square CSD Amount $8,040.83 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZMAN, VIDA Employer name Suffolk County Amount $8,040.81 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIZZI, JOSEPHINE A Employer name Buffalo City School District Amount $8,040.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZIANO, VICTOR J Employer name Genesee County Amount $8,040.32 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, RICARDO A Employer name Capital Dist Trans Authority Amount $8,040.91 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGNESE, NATALIE Employer name Town of Babylon Amount $8,040.28 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJNISZ, JOSEPH A Employer name Thruway Authority Amount $8,040.51 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, SYLVIA L Employer name BOCES-Jeff'Son Lewis Hamilton Amount $8,040.36 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSOHN, RICHARD C Employer name City of Yonkers Amount $8,039.75 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, TERRY W Employer name Tully CSD Amount $8,040.00 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, GARY A Employer name Office of General Services Amount $8,039.16 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, ROBERT J Employer name Taconic St Pk And Rec Regn Amount $8,039.16 Date 03/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLEY, RICHARD L Employer name Oneida County Amount $8,039.04 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, GIACONDA Employer name Office of General Services Amount $8,039.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELBUONO, KATHLEEN C Employer name Shenendehowa CSD Amount $8,039.33 Date 08/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURTEAU, LYNN C Employer name Sunmount Dev Center Amount $8,039.29 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALE, DEBRA E Employer name BOCES-Orleans Niagara Amount $8,038.28 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOLA, KAREN M Employer name Saratoga County Amount $8,038.12 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMORE, RONALD W Employer name SUNY College At Oneonta Amount $8,038.12 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBRA, THOMAS E Employer name Mount Morris CSD Amount $8,038.32 Date 04/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLAM, JOHANNA P Employer name Union-Endicott CSD Amount $8,038.16 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, LOUISE I Employer name Rockland Psych Center Amount $8,038.19 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, HELEN K Employer name Education Department Amount $8,038.09 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABILE, DIANNA L Employer name BOCES-Rensselaer Columbia Gr'N Amount $8,038.08 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLEN, LUTHA T Employer name State Insurance Fund-Admin Amount $8,038.08 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELARDO, CLAUDIO Employer name Sing Sing Corr Facility Amount $8,038.08 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNS, ROBERT W Employer name NYS Power Authority Amount $8,037.43 Date 12/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAZYK, LEONA M Employer name Niagara County Amount $8,037.32 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RAYMOND E Employer name Putnam County Amount $8,038.00 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, RUDOLPH Employer name Office Parks,Rec & Hist Pres Amount $8,037.81 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULDEN, GARY R Employer name SUNY College At Plattsburgh Amount $8,037.83 Date 12/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, MARY ANNE C Employer name Harlem Valley Psych Center Amount $8,037.24 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSCHER, ROLFE G Employer name City of Oneida Amount $8,037.20 Date 03/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINELLI, JAMES J Employer name Village of Mineola Amount $8,037.25 Date 03/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULAS, NICHOLAS R Employer name Southport Correction Facility Amount $8,037.12 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAW, WAYNE L Employer name Lansing CSD Amount $8,037.16 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, JANE M Employer name Chatham CSD Amount $8,037.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIMAN, BARBARA L Employer name SUNY College At New Paltz Amount $8,037.08 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, KATHLEEN M Employer name Westchester Health Care Corp. Amount $8,037.12 Date 04/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, CHARLES T Employer name Dept Transportation Reg 2 Amount $8,037.02 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, ROXANNE Employer name Senate Special Annual Payroll Amount $8,036.56 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILICKI, DAVID E Employer name Department of Civil Service Amount $8,036.78 Date 07/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARIS, DANIEL J Employer name Broome DDSO Amount $8,036.48 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, HELEN E Employer name SUNY College Techn Morrisville Amount $8,036.32 Date 07/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATELL, URSULA L Employer name SUNY Binghamton Amount $8,036.52 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, BEVERLY M Employer name Monroe County Amount $8,036.24 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, GORDON L Employer name Broome County Amount $8,036.24 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADELOFF, CECELIA A Employer name Nassau County Amount $8,036.32 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKHOFF, THEODORE M Employer name Watertown City School District Amount $8,036.17 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, OLGA I Employer name Hudson Valley DDSO Amount $8,036.24 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGILIO, FRANK Employer name Freeport UFSD Amount $8,036.24 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, CARL L Employer name Cobleskill Richmondville CSD Amount $8,036.20 Date 07/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SETTO, BARBARA A Employer name Nassau Health Care Corp. Amount $8,036.08 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATCHEN, JEAN M Employer name Smithtown CSD Amount $8,036.17 Date 07/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOS, MARGARET C Employer name Lexington School For The Deaf Amount $8,036.16 Date 09/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSLEE, KATHRYN Employer name BOCES-Westchester Putnam Amount $8,035.81 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARELLA, SOSSIO Employer name City of Syracuse Amount $8,035.80 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, LYNETTE D Employer name Allegany St Pk And Rec Regn Amount $8,036.08 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASINO, LORETTA M Employer name Village of Albion Amount $8,036.08 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HATTEN, RICHARD Employer name Mohawk Valley Child Youth Serv Amount $8,035.76 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLNER, DESIREE J Employer name Town of Greece Amount $8,035.29 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARBLE, KRISTINE M Employer name Finger Lakes DDSO Amount $8,035.47 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, LUCILLE Employer name SUNY Buffalo Amount $8,035.24 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JOANN Employer name Suffolk County Amount $8,035.19 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNER, RALPH H Employer name Ulster County Amount $8,035.28 Date 03/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIACCO, JUNE D Employer name St Lawrence County Amount $8,035.24 Date 04/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLMER, JEFFREY D Employer name Natural Heritage Trust Amount $8,035.13 Date 12/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, MICHELLE J Employer name Groveland Corr Facility Amount $8,035.08 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, DIANE M Employer name SUNY Buffalo Amount $8,035.08 Date 06/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, JUDY C Employer name Lakeview Shock Incarc Facility Amount $8,035.08 Date 07/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, STANLEY H Employer name Nassau County Amount $8,034.96 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, CAROL D Employer name Salmon River CSD Amount $8,035.04 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARVAT, BARBARA A Employer name Alden CSD Amount $8,034.72 Date 12/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKART, PATRICIA D Employer name Steuben County Amount $8,034.21 Date 12/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, EVELYN A Employer name Oppenheim-Ephratah CSD Amount $8,034.16 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADKINS, FRED W Employer name SUNY Health Sci Center Syracuse Amount $8,034.92 Date 10/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMUS, GEORGE C, JR Employer name Temporary & Disability Assist Amount $8,034.92 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, NOREEN F Employer name Rockland County Amount $8,033.96 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, SUZANNE M Employer name Elmira City School Dist Amount $8,033.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORE, CAROL E Employer name Rockland County Amount $8,034.00 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURJETKA, MIRO G Employer name Albany County Amount $8,033.62 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTZLINE, JUDY M Employer name Dryden CSD Amount $8,033.62 Date 04/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, DOMINICK Employer name Town of Hempstead Amount $8,033.92 Date 11/02/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, LINDA P Employer name Suffolk County Amount $8,033.35 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTENBERG, RUTHELLEN L Employer name Town of North Hempstead Amount $8,033.83 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHUS, MIGUEL A Employer name Metro Suburban Bus Authority Amount $8,033.33 Date 09/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, VIRGINIA M Employer name Greece CSD Amount $8,033.20 Date 11/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, KATHLEEN V Employer name Division of The Lottery Amount $8,033.12 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, FRANCES M Employer name Phoenix CSD Amount $8,033.28 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDINGTON, HAZEL M Employer name North Salem CSD Amount $8,033.24 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAVROVIC, LESLEE Employer name Manhattan Psych Center Amount $8,033.28 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, EILEEN L Employer name Albany County Amount $8,032.93 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASOS, DAVID J Employer name Broome DDSO Amount $8,033.08 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNISI, ALBERT F Employer name New York State Assembly Amount $8,032.96 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPEMAN, NANCY A Employer name Children & Family Services Amount $8,032.39 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FEO, MARIA Employer name SUNY College At Purchase Amount $8,032.76 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETTER, MARY A Employer name City of Buffalo Amount $8,032.69 Date 11/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTZ, ARLISS I Employer name Grand Island CSD Amount $8,032.24 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, HELENE C Employer name Middletown Psych Center Amount $8,032.32 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, MICHAEL P Employer name City of Binghamton Amount $8,032.29 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN M Employer name Suffolk County Amount $8,032.16 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENGEL, DAVID W Employer name Dutchess County Amount $8,032.08 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORSKI, SHIRLEY P Employer name Erie County Amount $8,032.12 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSWORTH, NANCY T Employer name Trumansburg CSD Amount $8,031.65 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, NATHALIE L Employer name BOCES Erie Chautauqua Cattarau Amount $8,032.08 Date 01/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, CATHERINE J Employer name Rockland County Amount $8,031.86 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LARRY D Employer name Onondaga Co Res Rec Agcy Amount $8,031.44 Date 03/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMICK, RICHARD J Employer name Erie County Medical Cntr Corp. Amount $8,031.81 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOBELL, NANCY A Employer name Onondaga County Amount $8,031.28 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LOUELLA Employer name Westchester County Amount $8,031.32 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, MARY LOUISE Employer name Schenectady County Amount $8,031.28 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNABEL, BARBARA L Employer name Hudson Valley DDSO Amount $8,031.24 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHADICK, RONALD J Employer name Shenendehowa CSD Amount $8,031.20 Date 03/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGARELLI, REMO A Employer name Racing And Wagering Bd Amount $8,030.92 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWDER, JANICE M Employer name Town of Greece Amount $8,030.66 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, THOMAS W Employer name Westchester County Amount $8,031.28 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYCE, JAMES C Employer name Wyoming County Amount $8,030.04 Date 03/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTO, MARIA A Employer name Marlboro CSD Amount $8,029.91 Date 01/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, PATRICIA A Employer name Craig Developmental Center Amount $8,030.24 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, KAREN A Employer name Arlington CSD Amount $8,029.91 Date 05/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KRISTI A Employer name Village of Lloyd Harbor Amount $8,029.99 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, CHRISTINE G Employer name SUNY Albany Amount $8,029.96 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUKMEJIAN, MICHAEL J, JR Employer name South Colonie CSD Amount $8,029.84 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHMAN, MUHAMMAD F Employer name Department of Social Services Amount $8,029.84 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRANO, ELIA M Employer name Rockland County Amount $8,029.51 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVE, NORA L Employer name Schenectady City School Dist Amount $8,029.45 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDER, H WILLIAM Employer name Niagara County Amount $8,029.24 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCLAFANI, AMELIA M Employer name Westchester County Amount $8,029.65 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ELAINE L Employer name BOCES-Jeff'Son Lewis Hamilton Amount $8,029.78 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINARSKI, STEPHEN J Employer name City of Buffalo Amount $8,029.12 Date 02/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GRAVE, EVAN R Employer name South Colonie CSD Amount $8,029.64 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENOWITZ, ROSLYN Employer name Nassau County Amount $8,029.00 Date 09/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALL, BONITA M Employer name Department of Law Amount $8,028.20 Date 12/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSBERRY, PEGGY A Employer name SUNY Binghamton Amount $8,028.91 Date 01/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANER, CATHERINE J Employer name Arlington CSD Amount $8,028.44 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDT, ROSALIE E Employer name Department of Health Amount $8,028.16 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABILE, PETER M Employer name Dept Transportation Region 8 Amount $8,028.01 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, CAROL A Employer name Western Regional Otb Corp. Amount $8,027.88 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATONICA, JENNIE M Employer name Cobleskill Richmondville CSD Amount $8,028.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRAIOLO, CARLO Employer name Rondout Valley CSD At Accord Amount $8,027.93 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, RICHARD C Employer name Rockland Psych Center Amount $8,027.92 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, LINDA Employer name Orange County Amount $8,027.93 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLER, SUSAN F Employer name BOCES-Nassau Sole Sup Dist Amount $8,027.83 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSSER, ROBERT R Employer name Mohawk Correctional Facility Amount $8,027.75 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, EDNA Employer name Rensselaer County Amount $8,027.20 Date 12/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, MARY C Employer name Monroe County Amount $8,027.12 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERORAZIO, FRED L Employer name Yonkers Mun Housing Authority Amount $8,027.57 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELSTOWSKI, JOSEPH Employer name Department of Transportation Amount $8,027.20 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PTAK, BEVERLY G Employer name Oneida County Amount $8,027.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANNERY, ELEANOR M Employer name Nassau County Amount $8,027.08 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARIE N Employer name City of Jamestown Amount $8,027.04 Date 07/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUHOVSKY, KENNETH Employer name North Babylon UFSD Amount $8,026.22 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JOANNE Employer name Onondaga County Amount $8,026.21 Date 04/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WILLIE J Employer name Elwood UFSD Amount $8,026.73 Date 08/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVEN, ELSA J Employer name Schenectady City School Dist Amount $8,026.69 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, KATHLEEN M Employer name Canton CSD Amount $8,026.12 Date 06/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, BEVERLY I Employer name BOCES-Orleans Niagara Amount $8,026.08 Date 09/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, MARGARET T Employer name Hudson Valley DDSO Amount $8,026.16 Date 01/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROUTY, RICHARD W Employer name Mid-State Corr Facility Amount $8,026.15 Date 05/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, MICHAEL E Employer name Town of Essex Amount $8,026.08 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNACOTOLA, EVERARDO Employer name East Irondequoit CSD Amount $8,026.08 Date 07/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAENKEL, BRENDA L Employer name Lexington School For The Deaf Amount $8,026.08 Date 08/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELORM, YOLANDA Employer name East Irondequoit CSD Amount $8,026.08 Date 07/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABBE, PHILIPPE Employer name State Insurance Fund-Admin Amount $8,025.92 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCIOTTI, MICHAEL Employer name Cayuga County Amount $8,025.92 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPIONE, JAMES R Employer name Village of Port Chester Amount $8,026.04 Date 12/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANAMAN, DAVID E Employer name Orchard Park CSD Amount $8,025.27 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, MARIA E Employer name Bellmore UFSD Amount $8,025.83 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, CINDY J Employer name Tompkins County Amount $8,025.51 Date 06/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNIE, THERESA F Employer name Kings Park Psych Center Amount $8,025.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGRELLI, GENEVIEVE A Employer name Suffolk County Amount $8,025.04 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, ROBERT A Employer name Jordan-Elbridge CSD Amount $8,025.23 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, THELMA D Employer name Port Authority of NY & NJ Amount $8,025.16 Date 07/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, MELVIN J Employer name Town of Ohio Amount $8,025.20 Date 05/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTURONE, LAURALEE Employer name Gates-Chili CSD Amount $8,025.00 Date 08/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CYNTHIA Employer name State Insurance Fund-Admin Amount $8,024.96 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUFER, ARTHUR J Employer name West Islip UFSD Amount $8,024.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, DOMENICO Employer name Nassau County Amount $8,024.80 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, JAMES E, JR Employer name Schenectady Housing Authority Amount $8,024.12 Date 10/26/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRASIO, GLORIA Employer name Brookhaven-Comsewogue UFSD Amount $8,024.62 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELWORTHY, MARY ANN Employer name Suffolk County Amount $8,024.93 Date 06/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, RICHARD L Employer name North Syracuse CSD Amount $8,024.48 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATISI, MARTHA L Employer name Mahopac CSD Amount $8,023.67 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEILL, LARRY D Employer name Roswell Park Cancer Institute Amount $8,024.33 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORRETTA, DOMINICK C Employer name Town of Union Amount $8,024.00 Date 04/13/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, MADELINE M Employer name Department of Social Services Amount $8,024.12 Date 02/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINCAID, CATHERINE A Employer name BOCES-Monroe Orlean Sup Dist Amount $8,023.45 Date 03/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, RICHARD T Employer name City of Auburn Amount $8,023.44 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORT, HELEN E Employer name Great Neck UFSD Amount $8,023.12 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, CAROL E Employer name Ulster County Amount $8,022.92 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRITIUS, JUDITH A Employer name Chautauqua County Amount $8,023.15 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIGAN, GRACE Employer name Byram Hills CSD At Armonk Amount $8,022.92 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAROS, ANGELINA Employer name Katonah-Lewisboro UFSD Amount $8,023.16 Date 09/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, MICHAEL Employer name Bronx Psych Center Children Amount $8,023.13 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAHNUK, CARMELA Employer name Brentwood UFSD Amount $8,022.92 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEES, HILDA R Employer name Nassau Health Care Corp. Amount $8,022.41 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTY, ROBERT J Employer name Gloversville City School Dist Amount $8,022.80 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADICS, ANNA E Employer name Nassau County Amount $8,022.66 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHENY, PATRICIA Employer name Lakeland CSD of Shrub Oak Amount $8,022.32 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, NORTON W Employer name Nassau County Amount $8,022.16 Date 06/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWDEN, PATRICIA A Employer name Oswego County Amount $8,022.25 Date 12/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIESZKOWSKI, WLODZIMIERZ Employer name Long Island St Pk And Rec Regn Amount $8,022.15 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, FRANCES C Employer name Town of Somers Amount $8,022.12 Date 08/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, ANN M Employer name NYS Power Authority Amount $8,021.97 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARSHALL P Employer name South Beach Psych Center Amount $8,022.08 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEDEMA, PATRICIA A Employer name NYS Office People Devel Disab Amount $8,022.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, CATHERINE C METRICK Employer name Ulster County Amount $8,022.04 Date 08/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, CATHERINE M Employer name BOCES Westchester Sole Supvsry Amount $8,021.73 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAEGER, EILEEN B Employer name Green Haven Corr Facility Amount $8,021.80 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, PATRICIA J Employer name Town of Forestport Amount $8,021.92 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDEN, CLAIRE E Employer name Warren County Amount $8,021.20 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVERT, NAOMI R Employer name Rochester Psych Center Amount $8,021.16 Date 12/10/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, RON F Employer name Finger Lakes St Pk And Rec Reg Amount $8,021.39 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLLETTE, ELEANOR R Employer name Newark Dev Center Amount $8,021.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURKETT, STEVEN J Employer name Town of Seneca Falls Amount $8,021.71 Date 01/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADLER, CHARLES Employer name Lexington School For The Deaf Amount $8,021.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMME, ROBERT J Employer name Pilgrim Psych Center Amount $8,020.91 Date 04/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, VENTRICE J Employer name Westchester Health Care Corp. Amount $8,021.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKIERNAN, CHARLES A Employer name Dept Transportation Reg 11 Amount $8,020.96 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, JANICE A Employer name Village of Manlius Amount $8,020.96 Date 10/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINSOHN, GERHARD J Employer name South Huntington UFSD Amount $8,021.08 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, SHIRLEE A Employer name Syracuse City School Dist Amount $8,020.64 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENIDGE, ERROL S Employer name Floral Park-Bellerose UFSD Amount $8,020.58 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABERGE, LOUISE M Employer name Town of Malone Amount $8,020.11 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, LORRAINE Employer name Niskayuna CSD Amount $8,020.08 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, EMILY M Employer name Nassau County Amount $8,020.12 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFAND, CORINNE Employer name Nassau County Amount $8,020.12 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELLIER, JOAN G Employer name Finger Lakes DDSO Amount $8,019.92 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CAROL L Employer name Monroe Woodbury CSD Amount $8,019.92 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, ELINOR J Employer name Hutchings Psych Center Amount $8,020.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABNEY, LILLIE Employer name Hudson Valley DDSO Amount $8,020.07 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ANNA L Employer name Washington County Amount $8,019.16 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, SHARON A Employer name Central NY DDSO Amount $8,019.12 Date 08/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDER, LORRAINE Employer name Sachem CSD At Holbrook Amount $8,019.28 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, MARJORIE M Employer name Western New York DDSO Amount $8,019.22 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLLO, FRANK J Employer name Westchester County Amount $8,019.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIZZARD, PHYLLIS Employer name Westchester County Amount $8,019.12 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, MARIA Employer name Nassau County Amount $8,019.03 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACSON, SHERRYL E Employer name SUNY At Stony Brook Hospital Amount $8,018.97 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDWICK, WILLIAM F, JR Employer name BOCES-Nassau Sole Sup Dist Amount $8,019.00 Date 04/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIN, FREDERIC D Employer name Steuben County Amount $8,019.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVI, ARLENE J Employer name Bernard Fineson Dev Center Amount $8,018.37 Date 10/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZZARO, JUNE M Employer name Education Department Amount $8,018.56 Date 06/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZAK, ALAN J Employer name W NY Veterans Home At Batavia Amount $8,018.87 Date 03/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMES, LENA M Employer name City of Johnstown Amount $8,018.41 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSER, THERESA A Employer name Dpt Environmental Conservation Amount $8,017.92 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, JANET K Employer name Western New York DDSO Amount $8,018.11 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROPALLO, CLEMENT Employer name Half Hollow Hills CSD Amount $8,018.08 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, TERRILL P Employer name Broome County Amount $8,017.08 Date 09/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACUMO, MICHAEL E Employer name City of Schenectady Amount $8,017.04 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOUGH, MARGARET Employer name Valley CSD At Montgomery Amount $8,017.80 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, MINERVA Employer name Pilgrim Psych Center Amount $8,017.08 Date 05/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINA, IRIS E Employer name Wyandanch UFSD Amount $8,016.96 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWLEY, NATALIE A Employer name Department of Health Amount $8,017.00 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIBODEAU, BEVERLY R. Employer name Department of Tax & Finance Amount $8,017.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, MERRILL D Employer name Town of Orchard Park Amount $8,016.93 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVIS, MARY M Employer name Office of General Services Amount $8,016.92 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTACH, JANET C Employer name Utica City School Dist Amount $8,015.92 Date 12/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, PEARL O Employer name Washington County Amount $8,016.88 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, ALLEN L, SR Employer name Dept Transportation Region 6 Amount $8,015.68 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLADY, ANNA W Employer name Stillwater CSD Amount $8,016.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECHOWICZ, JAMES J Employer name Education Department Amount $8,016.04 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMER, JOHN E Employer name Onondaga County Amount $8,015.93 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGAL, ZINOVY Employer name East Ramapo CSD Amount $8,015.16 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUENHAUER, JEAN-MARIE I Employer name Central NY DDSO Amount $8,015.50 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, DONALD T Employer name Albany County Amount $8,015.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARY ELLEN Employer name Williamsville CSD Amount $8,015.06 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, ALLEN E Employer name Town of Bristol Amount $8,015.04 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DOROTHY M Employer name Workers Compensation Board Bd Amount $8,015.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RUSCIO, PETER Employer name City of Schenectady Amount $8,014.92 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, LILLIAN T Employer name Dept Transportation Region 1 Amount $8,015.00 Date 11/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELRATH, INEZ C Employer name Nassau County Amount $8,015.00 Date 11/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNSOLO, GIUSEPPE Employer name Division of State Police Amount $8,014.66 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKLEY, RUSSELL E, JR Employer name North Rose-Wolcott CSD Amount $8,014.80 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKENS, ROBERT R Employer name Sagamore Psych Center Children Amount $8,014.79 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, WILLIAM D Employer name Town of Tonawanda Amount $8,014.08 Date 04/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARISTINA, JUDITH D Employer name Rockville Centre UFSD Amount $8,014.04 Date 03/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, WENDY A Employer name Onondaga County Amount $8,014.56 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, SUSAN C Employer name Putnam Valley CSD Amount $8,014.18 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSALACQUA, LUCILLE Employer name Thruway Authority Amount $8,014.00 Date 12/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLS, ALBERTA L Employer name Bernard Fineson Dev Center Amount $8,014.00 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MARGARET T Employer name BOCES Westchester Sole Supvsry Amount $8,014.04 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTRUM, ELEANOR W Employer name Averill Park CSD Amount $8,014.00 Date 09/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ELSIE J Employer name Ontario County Amount $8,013.88 Date 02/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JUNE R Employer name Wappingers CSD Amount $8,013.96 Date 10/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBBS, ANN F Employer name Westchester County Amount $8,013.92 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHENSTEIN, GARY H Employer name Westchester County Amount $8,013.12 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALBORN, JUANITA L Employer name Willard Psychiatric Center Amount $8,013.04 Date 11/21/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDMAN, GARY L Employer name Town of Barrington Amount $8,013.65 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURWELL, JERRY L Employer name Syracuse City School Dist Amount $8,013.17 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFILIPPO, KATHERYN R Employer name Niagara County Amount $8,013.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORELLO, RICHARD A Employer name Jamestown Urban Renewal Agcy Amount $8,013.00 Date 01/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADUANO, JOANNE M Employer name Niagara Falls City School Dist Amount $8,013.00 Date 04/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMEL, MAVIS B Employer name Wyoming County Amount $8,013.00 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRETIEN-GRANT, PATRICIA Employer name Town of Sidney Amount $8,012.95 Date 04/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, ARLENE Employer name Buffalo City School District Amount $8,012.08 Date 10/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYE, PAUL F Employer name Division of The Budget Amount $8,012.51 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLL, JILL C Employer name North Syracuse CSD Amount $8,012.16 Date 05/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, ARLO W Employer name Sherburne-Earlville CSD Amount $8,012.92 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NAMEE, EDMOND P Employer name Oneida County Amount $8,012.09 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYLAN, ELAINE F Employer name Half Hollow Hills Comm Library Amount $8,012.03 Date 02/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONSON, ROBERT A Employer name Greene Corr Facility Amount $8,012.06 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, SUSAN E Employer name Children & Family Services Amount $8,011.96 Date 04/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMEN, MARY P Employer name Glen Cove City School Dist Amount $8,011.43 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, SANDRA J Employer name Jefferson County Amount $8,011.09 Date 05/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, CONSTANCE B Employer name Dept Labor - Manpower Amount $8,012.00 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASKER, MARY J Employer name SUNY College At New Paltz Amount $8,012.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COATES, DARRELL Employer name BOCES-Nassau Sole Sup Dist Amount $8,010.96 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTESON, HEIDI S Employer name Sachem CSD At Holbrook Amount $8,010.96 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHURST, CAROLYN T Employer name Southampton UFSD Amount $8,010.11 Date 09/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAWER, INA Employer name 10th Dist. Nassau Nonjudicial Amount $8,010.08 Date 01/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, GERALDINE D Employer name Hilton CSD Amount $8,010.08 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, JOAN L Employer name Off Alcohol & Substance Abuse Amount $8,010.56 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, SHELAH A Employer name Town of Greenburgh Amount $8,010.88 Date 03/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, HECTOR R Employer name Town of Plattsburgh Amount $8,010.08 Date 01/08/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JACK E Employer name Suffolk County Amount $8,010.08 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PADOVA, ARLENE Employer name South Beach Psych Center Amount $8,009.96 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MAR, LEONARD L Employer name Clinton County Amount $8,009.95 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRENZA, BEATRICE A Employer name Cornwall CSD Amount $8,010.04 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, JOYCE B Employer name Pilgrim Psych Center Amount $8,009.96 Date 07/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JEAN B Employer name SUNY College At Buffalo Amount $8,009.92 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNAY, EDWARD J, JR Employer name BOCES-Albany Schenect Schohari Amount $8,009.92 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYLAN, GERALDINE E Employer name Suffolk County Water Authority Amount $8,010.04 Date 07/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNTZ, HELEN C Employer name Lawrence UFSD Amount $8,009.08 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUIR, FLORIS Employer name Westchester County Amount $8,009.04 Date 01/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, BEVERLY A Employer name Mohawk Valley Psych Center Amount $8,009.04 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEECH, RANDORUM L Employer name Town of Moreau Amount $8,009.42 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEWLEY, ROBIN L Employer name Williamsville CSD Amount $8,009.29 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, DELIA R Employer name Central NY DDSO Amount $8,009.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNOLO, PATRICIA A Employer name State Insurance Fund-Admin Amount $8,008.96 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGHORN, ELMER J, JR Employer name Roswell Park Memorial Inst Amount $8,008.11 Date 05/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, CHERYL G Employer name Westmoreland CSD Amount $8,008.33 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBILL, JERRY E Employer name NYS Power Authority Amount $8,008.96 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMER, HELEN E Employer name Guilderland CSD Amount $8,008.04 Date 06/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOYD, CHARLES H Employer name Rockland Psych Center Amount $8,008.04 Date 10/24/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLE, ANNE L Employer name Norwood-Norfolk CSD Amount $8,008.16 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERCHIELLI, JEAN Employer name BOCES-Westchester Putnam Amount $8,007.92 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, MARGUERITE Employer name Erie County Medical Cntr Corp. Amount $8,007.68 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, GRAYSON L Employer name Village of Fort Plain Amount $8,008.04 Date 09/06/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STORY, WILLIAM D Employer name Nassau County Amount $8,007.96 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, JAMES T Employer name Village of Oriskany Falls Amount $8,008.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSBURG, JOHN R Employer name Off of The State Comptroller Amount $8,007.50 Date 07/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTINGER, DIANE Employer name Monroe County Amount $8,007.54 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CAROL J Employer name Nassau County Amount $8,007.12 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWINELL, VALERIE J Employer name Irvington UFSD Amount $8,007.11 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, SHARON A Employer name Westchester Health Care Corp. Amount $8,007.47 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANICK, PATRICIA A Employer name Western New York DDSO Amount $8,007.28 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANZENBACHER, KAREN E Employer name BOCES-Cattaraugus Erie Wyoming Amount $8,007.08 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAICUS, PEARL E Employer name Ausable Valley CSD Amount $8,007.04 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING-MARSH, DOROTHY J Employer name Phoenix CSD Amount $8,006.96 Date 01/27/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SHARON B Employer name Buffalo Psych Center Amount $8,006.88 Date 02/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HELEN M Employer name Copiague UFSD Amount $8,006.40 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLICY, MARY ROSE Employer name City of Rome Amount $8,006.73 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, TERI Employer name Steuben County Amount $8,006.96 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN P Employer name Central NY Psych Center Amount $8,006.96 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVELLO, GIOVANNI Employer name Long Island St Pk And Rec Regn Amount $8,006.65 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURDEVANT, SHARON L Employer name Mc Graw CSD Amount $8,006.27 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNETTI, MICHAEL F Employer name NYS Gaming Commission Amount $8,006.20 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, JOSEPH M Employer name Ulster County Amount $8,006.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WALTER L Employer name City of Buffalo Amount $8,006.08 Date 10/21/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DABB, SHIRLEY L Employer name Cattaraugus County Amount $8,006.12 Date 06/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, RICHARD M Employer name Rockland County Amount $8,006.08 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSKIVER, JOYCE I Employer name Canisteo CSD Amount $8,006.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENUE, ROGER E Employer name Berlin CSD Amount $8,006.00 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZETO, SHELLY Employer name Department of State Amount $8,006.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELLE, JUDITH M Employer name Hutchings Psych Center Amount $8,005.96 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNICK, GEORGE L Employer name Orange County Amount $8,005.92 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRO, LAWRENCE J Employer name Town of Sharon Amount $8,005.92 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NARDO, DONNA J, MRS Employer name Niagara Falls City School Dist Amount $8,005.92 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, KATHIE J Employer name Horseheads CSD Amount $8,005.68 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, KAREN K Employer name Broome County Amount $8,005.56 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURE, DEBORAH A Employer name BOCES-Orange Ulster Sup Dist Amount $8,005.40 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERWAY, RONALD G Employer name Health Research Inc Amount $8,005.21 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, MARIE E Employer name Haverstraw-Stony Point CSD Amount $8,005.25 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, CLINTON L Employer name Fulton County Amount $8,005.16 Date 12/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JUANA M Employer name SUNY Stony Brook Amount $8,005.08 Date 04/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROL W Employer name Taconic DDSO Amount $8,005.12 Date 11/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STDON, JONATHAN M Employer name City of Rome Amount $8,005.08 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIOLA, NINA L Employer name Peekskill City School Dist Amount $8,005.08 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODIO, HAZEL Employer name Westchester Health Care Corp. Amount $8,005.04 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOHN N Employer name Lansing CSD Amount $8,005.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALINOTI, ANTHONY G Employer name City of Long Beach Amount $8,004.96 Date 03/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL FIERRO, GEORGE T Employer name Rockland County Amount $8,004.72 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, PAUL M Employer name Cattaraugus County Amount $8,005.00 Date 04/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, GROVER F, JR Employer name Northeast CSD Amount $8,004.24 Date 05/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATT, D MAREN Employer name Orange County Amount $8,004.68 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAHR, PAMELA Employer name Galway CSD Amount $8,004.18 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, LINDA A Employer name Erie County Amount $8,003.96 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILLONT, PEARL M Employer name Rochester City School Dist Amount $8,003.92 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OFFENBACKER, PAUL J Employer name Thruway Authority Amount $8,004.04 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, FREDERICK J Employer name Village of Oriskany Falls Amount $8,004.12 Date 07/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERRAHN, NANCY L Employer name Saranac Lake CSD Amount $8,003.57 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUTLER, LORRAINE A Employer name Department of Motor Vehicles Amount $8,003.22 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA COPPOLA, CAROL A Employer name BOCES-Albany Schenect Schohari Amount $8,003.58 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, KELLY EILEEN Employer name Department of Social Services Amount $8,002.22 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANABRIA-GARCIA, JUAN Employer name Village of Woodridge Amount $8,002.12 Date 08/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOFOD, LEON A Employer name Nassau County Amount $8,002.08 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANDI, MONOJ K Employer name Department of Social Services Amount $8,002.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, JULIA Employer name NYS Psychiatric Institute Amount $8,002.61 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ANNE L Employer name Town of Erwin Amount $8,002.72 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, ANN C Employer name Pilgrim Psych Center Amount $8,001.92 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEY, DAVID P Employer name Department of Tax & Finance Amount $8,001.87 Date 04/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JAMES S, SR Employer name Town of Wawayanda Amount $8,001.82 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIER, BARBARA J Employer name Fairport CSD Amount $8,001.74 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PAGE, RUTH I Employer name Brasher Falls CSD Amount $8,001.48 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, JOSEPH K Employer name Dept Transportation Region 1 Amount $8,001.32 Date 06/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, BERNICE Employer name Westchester County Amount $8,001.18 Date 10/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRA, LELAND J Employer name NYS Power Authority Amount $8,001.41 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, JAMES E Employer name Erie County Amount $8,001.08 Date 11/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLEY, IRENE M Employer name Rush-Henrietta CSD Amount $8,001.12 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEHLERT, PAMELA A Employer name Newburgh City School Dist Amount $8,001.13 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, CHRISTINE K Employer name Cayuga County Amount $8,000.46 Date 04/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTHER, RUTH C Employer name Westchester County Amount $8,000.16 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARION J Employer name Chenango Valley CSD Amount $8,000.92 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEGROVE, PHYLLIS R Employer name Elmira City School Dist Amount $8,000.62 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HU, SUHUA Employer name Department of Health Amount $8,000.65 Date 07/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAGROZIS, DENISE A Employer name Brooklyn DDSO Amount $8,000.16 Date 01/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ANDREW M Employer name Niagara Frontier Trans Auth Amount $8,000.03 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, JOAN M Employer name Western Regional Otb Corp. Amount $8,000.04 Date 09/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, MARJORIE S Employer name Briarcliff Manor UFSD Amount $8,000.04 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LARRY A Employer name Webster CSD Amount $8,000.00 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUYLER, CHARLES M Employer name Marcellus CSD Amount $8,000.08 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOWYCH, DIANE Employer name Monroe County Amount $8,000.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZ, MARGARET E Employer name Riverhead CSD Amount $8,000.00 Date 11/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSTEN, HARRY A Employer name South Huntington UFSD Amount $8,000.00 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, NANCY L Employer name Saratoga County Amount $7,999.65 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFT, BARBARA J Employer name Erie County Amount $7,999.42 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JUNE S Employer name Wayne CSD Amount $7,999.39 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMWELL, KATHLEEN F Employer name Sayville UFSD Amount $7,999.36 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, FRANK M Employer name Yonkers City School Dist Amount $7,999.08 Date 04/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENORE, STEPHEN P Employer name Westchester County Amount $7,999.05 Date 08/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, JENNIE L Employer name Washington County Amount $7,998.96 Date 02/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAVO, VALENTINA M Employer name Nassau County Amount $7,999.26 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABIBI, JANET R Employer name Island Park UFSD Amount $7,999.25 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CYNTHIA A Employer name BOCES-Erie 1st Sup District Amount $7,999.22 Date 08/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELPRIORE, RICHARD J Employer name Syracuse Housing Authority Amount $7,998.92 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIECHEL, JOHN H Employer name County Clerks Within NYC Amount $7,998.90 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHLEY, DIANA A Employer name SUNY Health Sci Center Brooklyn Amount $7,998.09 Date 08/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WAYNE F Employer name City of Albany Amount $7,998.04 Date 10/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILK, RENEE A Employer name Buffalo City School District Amount $7,998.31 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANKE, DOROTHY C Employer name Greenport UFSD Amount $7,998.84 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ROBERT E Employer name Chemung County Amount $7,997.88 Date 11/27/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, SUZANNE N Employer name No Onondaga Library District Amount $7,997.98 Date 02/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, SHARON M Employer name Brasher Falls CSD Amount $7,997.26 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, DENNIS P Employer name Supreme Ct-Queens Co Amount $7,997.13 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, DOROTHY B Employer name Buffalo Psych Center Amount $7,997.04 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALFOUR, ASHMAN Employer name BOCES-Nassau Sole Sup Dist Amount $7,997.61 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREAN, SUSAN Employer name Orange County Amount $7,997.60 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MICHAEL P Employer name Dutchess County Amount $7,997.78 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BERNICE N Employer name Greene County Amount $7,997.04 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, MARGARET A Employer name Southwestern CSD Amount $7,997.04 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSION, DOROTHY M Employer name Rochester City School Dist Amount $7,997.00 Date 07/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIELSKI, CAROL A Employer name Western New York DDSO Amount $7,996.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, MAE C Employer name Plainview-Old Bethpage CSD Amount $7,997.00 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITT, ABRAHAM D Employer name Empire State Development Corp. Amount $7,997.00 Date 03/21/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, EARL Employer name Town of Dickinson Amount $7,997.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERAN, MAGDA T Employer name Lakeland CSD of Shrub Oak Amount $7,996.96 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPISSINGER, SUSAN Employer name Helen Hayes Hospital Amount $7,996.47 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, HERBERT Employer name Department of Tax & Finance Amount $7,996.42 Date 02/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, LAURA Employer name Afton CSD Amount $7,996.87 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACH-MURCH, ROXANNE P Employer name Town of Ontario Amount $7,996.88 Date 02/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, MARY B Employer name City of Yonkers Amount $7,996.63 Date 09/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ETHEL Employer name 10th Dist. Nassau Nonjudicial Amount $7,996.08 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, ALFRED J Employer name Schenectady City School Dist Amount $7,996.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, MARJORIE M Employer name Broome DDSO Amount $7,996.04 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUBERT, SALLY F Employer name Dpt Environmental Conservation Amount $7,996.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, ROBERT C Employer name Attica Corr Facility Amount $7,996.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JUDITH G Employer name Village of Churchville Amount $7,996.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCKEY, ELIZABETH B Employer name Oneida County Amount $7,996.04 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CICCO, STEVEN J Employer name Thruway Authority Amount $7,995.93 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, BONNIE E Employer name Town of Massena Amount $7,995.89 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPIERALA, THERESA C Employer name Rochester City School Dist Amount $7,995.29 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFLEY, ANN M Employer name Olean City School Dist Amount $7,995.84 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYERO, ARLEENE F Employer name Dutchess County Amount $7,995.83 Date 10/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREED, JOHN J Employer name Department of Health Amount $7,995.15 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, WILLIAM M Employer name Dept Transportation Region 10 Amount $7,995.21 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETOURNEAU, DIANE M Employer name Cattaraugus County Amount $7,995.30 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, WILLIAM F Employer name Great Meadow Corr Facility Amount $7,995.16 Date 06/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRSTL, IRMGARD W Employer name Village of Pelham Amount $7,995.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, NANCIE D Employer name City of Jamestown Amount $7,995.08 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSELTON, VANESSA M Employer name South Jefferson CSD Amount $7,995.07 Date 02/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKEL, MYRA Employer name Westchester County Amount $7,995.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHER, ELIZABETH D Employer name Schenectady County Amount $7,995.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, ALICE B Employer name Dept Transportation Region 10 Amount $7,994.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICEK, MARVIN F Employer name Town of Champion Amount $7,994.87 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, TERRY E Employer name Columbia County Amount $7,994.69 Date 04/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWIE, DAVID L Employer name Chautauqua County Amount $7,994.96 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCH, DORANN O Employer name New Lebanon CSD Amount $7,995.00 Date 11/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROECKER, ANN E Employer name Town of Smithtown Amount $7,994.88 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RITA D Employer name Westchester County Amount $7,994.60 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EKBLOM, SANDRA L Employer name Nassau County Amount $7,994.41 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRONE, JESSICA J Employer name Village of Rockville Centre Amount $7,994.40 Date 06/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMUNDO, SHIRLEY A Employer name Helen Hayes Hospital Amount $7,994.36 Date 06/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULEO, MYRIAM Employer name Suffolk County Amount $7,994.40 Date 10/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, WILLIAM J Employer name Elmira Housing Authority Amount $7,994.12 Date 11/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGER, MITCHELL F Employer name NYS Power Authority Amount $7,994.26 Date 11/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, ANGELA M Employer name Ballston Spa CSD Amount $7,994.16 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTWORTH, SARAH E Employer name City of Syracuse Amount $7,994.35 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPERSMITH, ELSA M Employer name Suffolk County Amount $7,994.00 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BARBARA A Employer name Wayne County Amount $7,994.00 Date 08/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCONTI, CAROLINE Employer name Nassau County Amount $7,994.04 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, KARIN M Employer name NYC Civil Court Amount $7,994.04 Date 09/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, MAIJA Employer name Pearl River UFSD Amount $7,993.53 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEANS, ADELL Employer name NYC Family Court Amount $7,993.04 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELGESEN, WENDY R Employer name BOCES-Nassau Sole Sup Dist Amount $7,993.87 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, PATRICIA M Employer name NYS Dormitory Authority Amount $7,993.60 Date 09/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARTANYAN, ANN Employer name Plainedge UFSD Amount $7,993.04 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIGS, WANDA P Employer name Lewiston-Porter CSD Amount $7,993.04 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GERALDINE A Employer name Wappingers CSD Amount $7,993.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATFORD, JEANNE Employer name Nassau County Amount $7,992.92 Date 02/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING, FRED H, JR Employer name City of Rochester Amount $7,992.91 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CYNTHIA J Employer name Sherrill City School Dist Amount $7,992.69 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, BARBARA J Employer name Carthage CSD Amount $7,992.45 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMAIO, BEVERLY A Employer name Jamestown City School Dist Amount $7,992.80 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEE, CATHERINE Employer name Suffolk County Amount $7,992.84 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GIROLAMO, JOSEPH P Employer name West Genesee CSD Amount $7,992.31 Date 05/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSS, SANDRA L Employer name Fulton City School Dist Amount $7,992.38 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERIS, OLGA Employer name Department of Social Services Amount $7,992.36 Date 10/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIKS, DAVID A Employer name City of Rochester Amount $7,992.33 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRESCHER, MARY M Employer name Highland CSD Amount $7,992.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIARZ, EDWARD V Employer name City of Rome Amount $7,992.20 Date 12/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, LUIS Employer name City of Rochester Amount $7,992.04 Date 04/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLDANO, JOSEPH J Employer name Off of The State Comptroller Amount $7,992.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, NAOMI Employer name SUNY Stony Brook Amount $7,992.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERLOCK, GAIL H L Employer name Dalton-Nunda CSD Amount $7,991.96 Date 05/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYNTON, LYNNE B Employer name Steuben County Amount $7,991.96 Date 10/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRAY, DONNA J Employer name Clymer CSD Amount $7,991.92 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLANTYNE, JOHN Employer name Suffolk County Amount $7,991.98 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAJ, JOHANNA W Employer name Education Department Amount $7,991.97 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, SUZANNE J Employer name Albany City School Dist Amount $7,991.96 Date 08/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONVERSE, ROBERT A Employer name Town of Greece Amount $7,991.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLARKEY, KAREN E Employer name Amsterdam City School Dist Amount $7,991.71 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNO, LAURENE M Employer name Ulster Correction Facility Amount $7,991.57 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENDA, DENNIS M Employer name BOCES-Erie 1st Sup District Amount $7,991.07 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITULANO, JOANNA Employer name BOCES-Nassau Sole Sup Dist Amount $7,991.70 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINVILLE, ROBERT W Employer name Columbia County Amount $7,991.00 Date 10/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, JOSEPHINE F Employer name Roswell Park Memorial Inst Amount $7,991.00 Date 11/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALTISKO, NANCY L Employer name Erie County Amount $7,990.96 Date 08/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANEK, JUANITA J Employer name Owego Apalachin CSD Amount $7,990.90 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALIN, ALBERTA B Employer name Sullivan County Amount $7,990.96 Date 07/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, NETA Employer name Staten Island DDSO Amount $7,990.96 Date 11/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLIN, PEARL C Employer name Pilgrim Psych Center Amount $7,990.92 Date 04/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BAXTER Employer name Capital District DDSO Amount $7,990.09 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEWKSBURY, ROSE Employer name Spencerport CSD Amount $7,990.84 Date 05/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, BEATRICE A Employer name Town of North Hempstead Amount $7,990.11 Date 01/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREUER, VIRGINIA Employer name Smithtown Spec Library Dist Amount $7,990.00 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, JACQUES Employer name Rockland County Amount $7,990.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINE, BARBARA L Employer name Nassau County Amount $7,990.03 Date 02/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDRE, ESTRELLA Employer name SUNY College At Purchase Amount $7,990.04 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERSTON, THELMA LOIS Employer name Warren County Amount $7,990.00 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, BARBARA M Employer name Town of Oyster Bay Amount $7,989.96 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, KAREN F Employer name Fairport CSD Amount $7,990.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROGMAN, BARBARA A Employer name Syosset CSD Amount $7,990.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PATRICIA Employer name Great Neck UFSD Amount $7,989.92 Date 05/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNHAM, JOSEPHINE M Employer name Cassadaga Valley CSD Amount $7,989.87 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURYK, ANNA L Employer name Catskill CSD Amount $7,989.92 Date 06/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZLETT, SALLY Y Employer name Niagara-Wheatfield CSD Amount $7,989.92 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES D Employer name Ulster Correction Facility Amount $7,989.26 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOSEPH E Employer name Essex County Amount $7,989.39 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEDY, PATRICIA Employer name Department of Civil Service Amount $7,989.84 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREAT, NANCY L Employer name Town of Maine Amount $7,989.24 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DENNIS Employer name City of Amsterdam Amount $7,989.24 Date 08/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, RAE E Employer name Owego Apalachin CSD Amount $7,989.00 Date 06/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, LEONA M Employer name Wayne County Amount $7,988.92 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAFELZ, KATHLEEN C Employer name Chemung County Amount $7,988.96 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN ARAVENA, DONNA Employer name Lexington School For The Deaf Amount $7,988.97 Date 02/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SHIRLEY P Employer name Staten Island DDSO Amount $7,988.96 Date 03/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KATHLEEN A Employer name BOCES Eastern Suffolk Amount $7,988.92 Date 09/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFF, SELMA Employer name Mamaroneck UFSD Amount $7,988.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVLIET, RUTH D Employer name Dutchess County Amount $7,988.92 Date 01/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, KATHY E Employer name Whitney Point CSD Amount $7,988.71 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, TIMOTHY J Employer name City of Binghamton Amount $7,988.52 Date 12/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHLMEYER, MARGARET A Employer name Cayuga County Amount $7,988.00 Date 07/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBY, MARY KAY Employer name BOCES-Monroe Orlean Sup Dist Amount $7,988.34 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, DALE M Employer name Wende Corr Facility Amount $7,988.14 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACE, JAMES J Employer name Dept Transportation Region 5 Amount $7,988.12 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, PAUL R Employer name Cayuga County Amount $7,988.08 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOYCE Y Employer name Suffolk County Amount $7,987.96 Date 04/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCA, ALBERT J Employer name NYS Higher Education Services Amount $7,988.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, ROBERT A Employer name Ravena Coeymans Selkirk CSD Amount $7,987.96 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOR, KATHLEEN T Employer name Attica CSD Amount $7,987.40 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, MICHAEL M Employer name Town of Conewango Amount $7,987.20 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARING, SHERIL M Employer name Jordan-Elbridge CSD Amount $7,987.96 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENSON, WILLIAM Employer name City of Buffalo Amount $7,987.83 Date 06/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COFFTA, THERESA E Employer name Cheektowaga-Sloan UFSD Amount $7,986.96 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBLER, MARGARET J Employer name Grand Island CSD Amount $7,986.96 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NG, ANGELA Employer name Creedmoor Psych Center Amount $7,987.10 Date 02/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTMAN, DAVID E Employer name Niagara County Amount $7,987.04 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVI, SUSAN B Employer name Cortland County Amount $7,986.17 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINCOE, CHRISTINE E Employer name Sidney CSD Amount $7,986.78 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNONE, EDWARD F Employer name Office of General Services Amount $7,986.36 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LULA Employer name Manhattan Dev Center Amount $7,986.00 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, SHARON M Employer name Orange County Amount $7,985.89 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, THERESA F Employer name Niagara County Amount $7,986.09 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNANY, GLORIA M Employer name BOCES-Monroe Amount $7,986.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHMAN, BARBARA Employer name Rockland County Amount $7,986.10 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAIMO, LINDA S Employer name Prattsburgh CSD Amount $7,985.59 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTOS, WILLIAM J Employer name Town of Yorktown Amount $7,985.00 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADE, ROBERT F Employer name Hinsdale CSD Amount $7,984.92 Date 07/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHTON, WILLIS A Employer name City of Syracuse Amount $7,984.77 Date 06/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNER, PATRICK N Employer name Erie County Medical Cntr Corp. Amount $7,985.27 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, GLADYS E Employer name Saratoga County Amount $7,985.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNER, EMMA Employer name State Amount $7,985.08 Date 12/23/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, ALICE V Employer name Nassau County Amount $7,984.49 Date 08/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WAYNE B Employer name Town of Georgetown Amount $7,984.48 Date 06/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGART, DEBORAH A Employer name Wheelerville UFSD Amount $7,984.00 Date 12/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSAD, ANGANIE A Employer name Orange County Amount $7,983.45 Date 09/24/2016 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