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 REYES, MAGALY Employer name Department of Social Services Amount $5,235.07 Date 11/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PRIORE, DARA R Employer name Westchester Health Care Corp. Amount $5,235.28 Date 02/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, HELEN E Employer name Mid-Hudson Psych Center Amount $5,235.12 Date 04/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DOREEN Employer name Palisades Interstate Pk Commis Amount $5,236.00 Date 02/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, LYDIA R Employer name Cornell University Amount $5,235.06 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLA, IRENE A Employer name Essex County Amount $5,235.12 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBLANC, DOROTHY DORIS Employer name Capital Dist Psych Center Amount $5,234.96 Date 04/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTNER, BARBARA D Employer name Town of Clinton Amount $5,234.83 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESPARE, ELLEN M Employer name Warren County Amount $5,235.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MICHELE Employer name Manhattan Psych Center Amount $5,235.00 Date 04/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRYSLER, LAURA J Employer name Onondaga County Amount $5,234.64 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARTY, GLORIA Employer name SUNY Stony Brook Amount $5,234.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYLE, BRENDA A Employer name Ontario County Amount $5,234.33 Date 02/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISNER, MARLENE Employer name Nassau County Amount $5,234.08 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKENZIE, DON C Employer name BOCES-Ulster Amount $5,234.63 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYGLAND, MARY Employer name Cleary School Deaf Children Amount $5,234.45 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, BARBARA J Employer name Ulster County Amount $5,234.04 Date 02/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADER, KATHLEEN M Employer name Liverpool CSD Amount $5,234.42 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOSEPHINE Employer name Central Islip Psych Center Amount $5,234.00 Date 02/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONNA M Employer name Warren County Amount $5,233.56 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDHABER, DANIEL E Employer name Lancaster CSD Amount $5,233.81 Date 04/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAHAM, RICHARD H Employer name Berlin CSD Amount $5,233.81 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMISKEY, PATRICIA S Employer name Capital Dist Child&Youth Serv Amount $5,233.46 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, RITA T Employer name North Merrick UFSD Amount $5,233.43 Date 08/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPARA, KEMDI C Employer name Kingsboro Psych Center Amount $5,233.41 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENDINO, MARY R Employer name Ulster County Amount $5,233.15 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUILINO, EDWARD M Employer name Ninth Judicial Dist Amount $5,233.33 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, THERESA M Employer name Onondaga County Amount $5,233.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPETA, RUTH Employer name BOCES-Nassau Sole Sup Dist Amount $5,233.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GANN, KATHLEEN A Employer name Bellmore-Merrick CSD Amount $5,233.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSON, SHARON P Employer name Scarsdale UFSD Amount $5,232.92 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, FRANCINE Employer name Town of Greenburgh Amount $5,232.83 Date 05/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRICKS, GAYNELL Employer name Monroe County Amount $5,232.88 Date 05/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORCE, ANDREW M Employer name Town of Little Falls Amount $5,232.96 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNICK, ESTHER M Employer name Tioga County Amount $5,232.96 Date 06/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORACCHIA, JOSEPH G Employer name Arlington CSD Amount $5,232.81 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLA, VINCENT A Employer name Insurance Dept-Liquidation Bur Amount $5,232.96 Date 06/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMANN, GAY A Employer name Saratoga Springs City Sch Dist Amount $5,232.70 Date 11/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ENRIQUE Employer name Brooklyn Public Library Amount $5,232.12 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, ARCADIO Employer name Onondaga County Amount $5,232.46 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, FANNIE Employer name Long Island Dev Center Amount $5,232.65 Date 08/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, STANLEY M Employer name Department of Motor Vehicles Amount $5,232.57 Date 12/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, NANCY Employer name NYS Senate - Session Amount $5,232.24 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, LEE B Employer name St Lawrence Psych Center Amount $5,232.10 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, CARMINE P Employer name Supreme Ct Kings Co Amount $5,232.31 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTRAND, DOLORES M Employer name Lewis County Amount $5,232.04 Date 12/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, SARAH J Employer name Brunswick CSD Amount $5,232.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, REATHA L Employer name Central NY Psych Center Amount $5,232.00 Date 10/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, MARIE JEAN Employer name Kings Park Pc Amount $5,232.04 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORE, ANNA MARIE Employer name Mt Vernon City School Dist Amount $5,232.04 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERO, VILIJA Employer name BOCES-Nassau Sole Sup Dist Amount $5,232.00 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPS, JANET M Employer name Supreme Court Clks & Stenos Oc Amount $5,231.95 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARIE S Employer name Fourth Jud Dept - Nonjudicial Amount $5,231.92 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMAO, THERESA S Employer name Office of General Services Amount $5,231.92 Date 10/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VERNA, PHYLLIS J Employer name BOCES Eastern Suffolk Amount $5,231.93 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCELOT, JUDY E Employer name Ulster County Amount $5,231.86 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, LAVERNE Employer name Western New York DDSO Amount $5,231.68 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAHL, TAMI F Employer name Nassau County Amount $5,231.41 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTOFANTI, LYNN M Employer name NYS Power Authority Amount $5,231.56 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, NANCY J Employer name Auburn City School Dist Amount $5,231.08 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT A Employer name Manhattan Psych Center Amount $5,231.21 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFA, LINDA L Employer name Taconic DDSO Amount $5,231.00 Date 11/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURK, JOSEPHINE R Employer name Bay Shore UFSD Amount $5,231.00 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVAUGH, WILLIAM P Employer name St Lawrence County Amount $5,230.93 Date 03/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGOSLOFSKY, MAIDA R Employer name State Energy Office Amount $5,231.04 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, STEPHEN Employer name Monroe Woodbury CSD Amount $5,230.66 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, DIANE Employer name Pilgrim Psych Center Amount $5,230.84 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, SANDRA L Employer name Seneca County Amount $5,230.82 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OEHLER, VERNA M Employer name Western Regional Otb Corp. Amount $5,230.17 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, JESUS B Employer name Roswell Park Memorial Inst Amount $5,230.68 Date 10/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUMBY, BERNARD J, JR Employer name Dept Transportation Region 5 Amount $5,230.47 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, MARY ANN Employer name Madison County Amount $5,230.00 Date 09/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITOLO, KAREN Employer name Warwick Valley CSD Amount $5,230.16 Date 11/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMKO, ROSEMARY Employer name Hsc At Syracuse-Hospital Amount $5,230.00 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLAY, THOMAS R Employer name Suffolk County Amount $5,230.04 Date 06/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZELTON, WAYNE E Employer name Dobbs Ferry UFSD Amount $5,230.04 Date 03/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNIE, ELEANOR Employer name Court of Appeals Amount $5,230.00 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARR, ROSEMARY Employer name Fairport CSD Amount $5,229.96 Date 10/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERZNER, GEORGE A Employer name SUNY Stony Brook Amount $5,229.96 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILL, GARY B Employer name Dpt Environmental Conservation Amount $5,229.96 Date 02/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMURRAY, HANNAH L Employer name Medicaid Fraud Control Amount $5,229.92 Date 01/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCKNEY, DANIEL F Employer name Otisville Corr Facility Amount $5,229.96 Date 11/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLSINELLI, RITA C Employer name Schenectady County Amount $5,229.96 Date 04/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, MARIAN Employer name Division of Veterans' Affairs Amount $5,229.72 Date 10/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILASINOVIC, DUSANKA Employer name Owego Apalachin CSD Amount $5,229.67 Date 11/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOHN C Employer name Division of State Police Amount $5,229.84 Date 11/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, MARIE E Employer name Sodus CSD Amount $5,229.81 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTH, DORIS J Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $5,229.41 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYLEN, BARBARA J Employer name Hsc At Syracuse-Hospital Amount $5,229.65 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZON, ANNA V Employer name Frontier CSD Amount $5,229.28 Date 11/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, BETTYJEAN Employer name City of Jamestown Amount $5,229.36 Date 05/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURR, EDWARD K Employer name Orange County Amount $5,229.27 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, ANTONETTE M Employer name Frontier CSD Amount $5,229.08 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAREW, RITA H Employer name BOCES-Monroe Amount $5,229.14 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, MARY ANNE Employer name Middletown Psych Center Amount $5,229.04 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RICHARD M Employer name Albion CSD Amount $5,229.20 Date 11/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, EDITH V Employer name Seneca County Amount $5,229.04 Date 03/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSIRER, BERNICE Employer name Rochester City School Dist Amount $5,229.04 Date 07/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTON, IRVING M Employer name Dept Transportation Region 8 Amount $5,228.96 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, WALTER C Employer name West Valley CSD Amount $5,229.00 Date 04/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZIOR, MARY A Employer name Cornell University Amount $5,228.96 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIBER, HELEN R Employer name Plainview-Old Bethpage CSD Amount $5,229.00 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, JEANNINE I Employer name Town of Bedford Amount $5,228.92 Date 12/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, JANET E Employer name Chemung County Amount $5,228.67 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, HENRY D Employer name Town of East Hampton Amount $5,228.89 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINS, SUSAN M Employer name Wyoming County Amount $5,228.73 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLER, HOLLY A Employer name Yates County Amount $5,228.82 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JAMES R Employer name Wyoming County Amount $5,228.30 Date 09/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, FRANCINE C Employer name Erie County Amount $5,228.11 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARUTA, CARMELA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,228.04 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, JUNE H Employer name Lowville CSD Amount $5,227.92 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, GAY B Employer name Orange County Amount $5,228.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, JOHN T Employer name SUNY College At Oswego Amount $5,227.79 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRASQUILLO, NORMA Employer name Taconic DDSO Amount $5,227.49 Date 08/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CHERYL W Employer name Pavilion CSD Amount $5,227.74 Date 12/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, ANN MARIE Employer name Westchester County Amount $5,228.00 Date 08/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, ROBIN H Employer name Onondaga County Amount $5,227.88 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALAK, EVA Employer name Kings Park Psych Center Amount $5,227.92 Date 11/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINGUE, FRANCISCA M Employer name Central NY DDSO Amount $5,228.00 Date 02/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLONICK, DONNA K Employer name Rochester Psych Center Amount $5,227.08 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, JULIA R Employer name Clarkstown CSD Amount $5,227.08 Date 11/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, CAROL A Employer name Division of The Budget Amount $5,227.29 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CELLE, MARGARET J Employer name Sandy Creek CSD Amount $5,227.08 Date 05/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, MARGARET A Employer name Union-Endicott CSD Amount $5,227.04 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASTASI, LAURA Employer name Columbia County Amount $5,227.04 Date 05/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, ROBERT J Employer name General Brown CSD Amount $5,227.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALA, THOMAS J Employer name Nassau County Amount $5,227.00 Date 08/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARY C Employer name New City Library Amount $5,227.00 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, JUDITH M Employer name SUNY Binghamton Amount $5,226.96 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWS, BERNICE Employer name City of Rochester Amount $5,226.92 Date 05/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASTER, MARGUERITE J Employer name North Babylon UFSD Amount $5,226.88 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, MAUREEN E Employer name Rensselaer County Amount $5,226.77 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNEAU, MARTHA Employer name NYS Veterans Home At St Albans Amount $5,226.81 Date 09/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKINGER, VICTORIA L Employer name Saratoga County Amount $5,226.69 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, MARIA W Employer name City of Oneida Amount $5,226.76 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINCH, FREDERICK A Employer name SUNY College Technology Canton Amount $5,226.64 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGGS, RICARDO Employer name Niagara Falls City School Dist Amount $5,226.60 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUGHTON, LINDA F Employer name Baldwin UFSD Amount $5,226.49 Date 07/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRO, KATHLEEN Employer name SUNY Binghamton Amount $5,226.08 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JOY D Employer name Cornell University Amount $5,226.04 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, DANIEL A Employer name NYS Assembly - Session Amount $5,226.04 Date 03/09/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JOHN Employer name Town of Brookhaven Amount $5,226.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDIPARE, MARYJANE Employer name NYS Senate Regular Annual Amount $5,226.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, SHIRLEY M Employer name Essex County Amount $5,226.00 Date 05/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NENNI, ROWENA G Employer name Craig Developmental Center Amount $5,225.96 Date 09/09/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, DEBORAH L Employer name Dalton-Nunda CSD Amount $5,225.95 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTEMBRE, MARJORIE Employer name Queens Borough Public Library Amount $5,225.96 Date 12/25/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDOVA, VICTOR R Employer name Bronx Psych Center Amount $5,225.85 Date 04/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNUR, DIANNE G Employer name Plainview-Old Bethpage CSD Amount $5,225.87 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYKOWSKI, PATRICIA ANN Employer name Schenectady County Amount $5,225.71 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEZYK, DEBORAH M Employer name BOCES Erie Chautauqua Cattarau Amount $5,225.85 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNELL, DAVID J Employer name Town of Redfield Amount $5,225.48 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVLESKI, ALEXANDER R Employer name Sullivan County Amount $5,225.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNQUIST, JAMES W Employer name Amherst CSD Amount $5,225.12 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLACE, MICHAEL H Employer name East Aurora UFSD Amount $5,225.23 Date 11/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRITON, GUY C Employer name Shawangunk Correctional Facili Amount $5,225.00 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUSTER, JUDITH Employer name Niagara County Amount $5,225.00 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERRIEN, MARJORIE M Employer name City of Rochester Amount $5,224.96 Date 08/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROSEMARY R Employer name Ithaca City School Dist Amount $5,224.96 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BARBARA G Employer name Orange County Amount $5,224.96 Date 03/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, JOAN L Employer name Dept Transportation Reg 2 Amount $5,224.92 Date 01/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELVIE, LURA Employer name Sackets Harbor CSD Amount $5,224.92 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAYNOR, ANGIE M Employer name Butler Correctional Facility Amount $5,224.96 Date 04/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEELES, DANIEL J Employer name Onondaga County Amount $5,224.02 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LOUISE Employer name Town of Babylon Amount $5,224.30 Date 11/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, LEWIS M Employer name Department of Social Services Amount $5,224.39 Date 02/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MERLE Employer name NYC Convention Center Opcorp Amount $5,224.08 Date 05/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGTON, MARGARET C Employer name Nassau County Amount $5,224.00 Date 01/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESALE, AARON A Employer name North Babylon UFSD Amount $5,224.00 Date 07/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENOIT, BEVERLY C Employer name Rensselaer County Amount $5,223.84 Date 06/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOVERN, HELEN S Employer name Onondaga County Amount $5,223.84 Date 03/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, EVELYN A Employer name BOCES Westchester Sole Supvsry Amount $5,223.55 Date 04/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULOPULOS, WILLIAM Employer name SUNY Stony Brook Amount $5,223.88 Date 06/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLENDER, SYLVIA H Employer name North Merrick UFSD Amount $5,223.96 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, SARAH B Employer name Kings Park Psych Center Amount $5,223.04 Date 06/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATIZONE, ANTONIO P Employer name Middletown Psych Center Amount $5,223.12 Date 09/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, BONNIE J Employer name Town of Southampton Amount $5,223.00 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONZI, MARIO J Employer name City of North Tonawanda Amount $5,223.04 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLA, PEGGY A Employer name City of Oneida Amount $5,223.04 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBEY, BARBARA M Employer name Nassau Health Care Corp. Amount $5,222.96 Date 07/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, RITA Employer name Bethpage UFSD Amount $5,223.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, ALEXANDER Y Employer name Department of Transportation Amount $5,222.97 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUANNO, LINDA L Employer name Montgomery County Amount $5,222.96 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BRENDA H Employer name Thruway Authority Amount $5,222.78 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, LEO P Employer name Erie County Amount $5,222.68 Date 03/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKE, SHIRLEY A Employer name Chenango Valley CSD Amount $5,222.12 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Ulster County Amount $5,222.12 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, CAROL A Employer name BOCES-Orange Ulster Sup Dist Amount $5,222.65 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULE, MARY A Employer name E Syracuse-Minoa CSD Amount $5,222.22 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, HOPE E Employer name Finger Lakes St Pk And Rec Reg Amount $5,222.18 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, CHARLES A, JR Employer name Town of Babylon Amount $5,222.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPP, NYE Employer name SUNY Buffalo Amount $5,222.00 Date 06/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTRILL, MARJORIE A Employer name Pittsford CSD Amount $5,222.08 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, ELLEN K Employer name Corning Painted Pst Enl Cty Sd Amount $5,221.96 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIGAJ, PATRICIA J Employer name Erie County Amount $5,221.80 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURE, BETTY L Employer name City of Salamanca Amount $5,222.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, WILSON A Employer name Marcellus CSD Amount $5,221.96 Date 03/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKSTON, CURTIS J Employer name East Ramapo CSD Amount $5,221.68 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONSO, HILDA D Employer name Suffolk County Amount $5,221.58 Date 04/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN-DE WITT, SHEILA D Employer name SUNY At Stony Brook Hospital Amount $5,221.79 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALKINS, DORIS Employer name Gorham Middlesex CSD Amount $5,221.72 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRASSIA, HELEN Employer name New York Public Library Amount $5,221.31 Date 01/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLARI, BARBARA T Employer name Mamaroneck UFSD Amount $5,221.20 Date 02/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, NANETTE R Employer name City of Albany Amount $5,221.49 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, EILEEN M Employer name Gloversville City School Dist Amount $5,221.12 Date 10/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORTZBACH, ELAINE B Employer name Fayetteville-Manlius CSD Amount $5,221.08 Date 06/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSIECKI, ANITA L Employer name Western New York DDSO Amount $5,221.08 Date 04/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NODOP, JOHN C Employer name Fishkill Corr Facility Amount $5,221.45 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISACH, JENNIE D Employer name Downstate Corr Facility Amount $5,221.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISENSEEL, ELIZABETH E Employer name Wantagh UFSD Amount $5,221.04 Date 08/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL BAGNO, IRMA Employer name BOCES-Nassau Sole Sup Dist Amount $5,221.01 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASH, LUANA M Employer name Central Square CSD Amount $5,221.04 Date 07/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDI, V RICK Employer name Office of General Services Amount $5,220.96 Date 06/20/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, WELLS R Employer name Binghamton Housing Authority Amount $5,220.62 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHR, RUTH M Employer name Broome DDSO Amount $5,220.68 Date 12/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALEGA, PATRICIA A Employer name Beacon City School Dist Amount $5,220.99 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEGA, THOMAS J Employer name NYS Senate Regular Annual Amount $5,221.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAIN, MELISSA Y Employer name Western New York DDSO Amount $5,220.20 Date 09/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN M Employer name North Syracuse CSD Amount $5,219.95 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, ROSEANN M Employer name Mohawk Valley General Hospital Amount $5,220.08 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPALA, JOSEPH A Employer name Pleasantville UFSD Amount $5,219.85 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JUDITH H Employer name Bethlehem CSD Amount $5,219.84 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, HELEN Employer name Patchogue-Medford UFSD Amount $5,219.92 Date 12/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CLARENCE E Employer name Brooklyn DDSO Amount $5,219.92 Date 05/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROZZA, KATHLEEN Employer name Westchester County Amount $5,219.12 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, OLGA Employer name Department of State Amount $5,219.08 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATOUR, RUSSELL J Employer name SUNY College At Plattsburgh Amount $5,219.00 Date 11/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERINO, LEONORA G Employer name Suffolk County Amount $5,219.00 Date 02/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTEE, VINCENT A Employer name Orange County Amount $5,218.97 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARA, SHIRLEY J Employer name Town of Urbana Amount $5,219.04 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, EDNA Employer name Albany County Amount $5,219.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JACK L Employer name Rush-Henrietta CSD Amount $5,219.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, THOMAS M Employer name Town of Livonia Amount $5,218.96 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDING, PHYLLIS A Employer name Wyoming County Amount $5,218.96 Date 04/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINS, SONIA Employer name Kingsboro Psych Center Amount $5,218.72 Date 06/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, NANCY L Employer name NYS School For The Blind Amount $5,218.72 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARS, CHARLES Employer name Division of Parole Amount $5,218.61 Date 02/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHATLEY, REGINALD, JR Employer name Williamsville CSD Amount $5,218.88 Date 05/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANARO, PEGGY L Employer name Town of Salina Amount $5,218.77 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, HAROLD J Employer name Cambridge CSD Amount $5,218.35 Date 12/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEVIN, KATHLEEN Employer name SUNY Stony Brook Amount $5,218.49 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, MICHAEL J Employer name Onondaga County Amount $5,218.44 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFINK, DONNA L Employer name North Colonie CSD Amount $5,218.09 Date 09/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROWNE, LORRAINE C Employer name SUNY College At Old Westbury Amount $5,218.08 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTLOW, MICHAEL A Employer name Eastern NY Corr Facility Amount $5,218.09 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWCZAR, THERESA R Employer name Nassau Health Care Corp. Amount $5,218.20 Date 11/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASULL, WILLIAM Employer name Pilgrim Psych Center Amount $5,218.04 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, LORI L Employer name Dolgeville CSD Amount $5,218.09 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIER, SUSAN B Employer name BOCES-Nassau Sole Sup Dist Amount $5,218.08 Date 10/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, NELLIE M Employer name Erie County Amount $5,218.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONACCI, RICHARD C Employer name Onondaga County Amount $5,218.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTAL, JOSEPHINE M Employer name Erie County Amount $5,218.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAHEEN, MARY G Employer name Sherburne-Earlville CSD Amount $5,218.00 Date 08/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELTMAN, ANNA Employer name Brooklyn Public Library Amount $5,218.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBATE, MARIA Employer name Gates-Chili CSD Amount $5,217.96 Date 09/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ROBERT E Employer name Argyle CSD Amount $5,217.77 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANETICH, PHYLLIS Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,217.73 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSEL, VALERIE D Employer name Erie County Amount $5,217.72 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIA, DAVID S Employer name Ogdensburg Corr Facility Amount $5,217.62 Date 09/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, DE ANN A Employer name New York State Canal Corp. Amount $5,217.91 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINSACK, BARBARA B Employer name Fairport CSD Amount $5,217.80 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name XAMIS, SHARON F Employer name Elmira Psych Center Amount $5,217.12 Date 01/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, KEITH Employer name Kings Park Psych Center Amount $5,217.54 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPH S Employer name Dept Transportation Region 9 Amount $5,217.02 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, JOYCE Employer name Newark Valley CSD Amount $5,217.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, KATHRYN Employer name Broome County Amount $5,216.96 Date 05/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUARD, JANICE E Employer name Erie County Amount $5,216.96 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNELLS, MARLENE J Employer name Erie County Amount $5,217.04 Date 09/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, EDWARD H Employer name Town of Hempstead Amount $5,217.08 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMA, PHYLLIS M Employer name Great Neck UFSD Amount $5,216.96 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, SHIRLEY Employer name SUNY College At Old Westbury Amount $5,216.96 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, MARJORIE J Employer name Chittenango CSD Amount $5,216.57 Date 02/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPINSKA, HELENA Employer name Onondaga County Amount $5,216.51 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DORIS B Employer name So Glens Falls CSD Amount $5,216.96 Date 08/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTI, VINCENT J Employer name Town of Sidney Amount $5,216.88 Date 09/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, BARBARA A Employer name BOCES-Nassau Sole Sup Dist Amount $5,216.42 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, ROYCE Employer name Westchester Health Care Corp. Amount $5,216.33 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, MARIE J Employer name Franklin Square UFSD Amount $5,216.38 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, CAROL M Employer name Town of Clarence Amount $5,216.04 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCK, LINDA W Employer name Williamson CSD Amount $5,216.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUFERSWILER, EUGENE C Employer name Onondaga County Amount $5,216.00 Date 09/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, MARJORIE Employer name State Insurance Fund-Admin Amount $5,216.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, VELMA L Employer name Phelps Clifton Springs CSD Amount $5,216.04 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYWARA, HARLEAN M Employer name Oswego City School Dist Amount $5,216.00 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DIANA L Employer name Staten Island DDSO Amount $5,215.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLELY, CAROL A Employer name Nassau Health Care Corp. Amount $5,216.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO CASH, LAWRENCE F Employer name Frankfort-Schuyler CSD Amount $5,215.40 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, BARBARA K Employer name Town of Petersburgh Amount $5,215.80 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAKRETZ, RAE A Employer name Elmira Heights CSD Amount $5,215.44 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARANO, MARIA A Employer name Clarkstown CSD Amount $5,215.04 Date 01/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, CATHERINE A Employer name Town of Lewiston Amount $5,215.00 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUGENHAGEN, JAMES C Employer name Town of Royalton Amount $5,215.19 Date 09/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NELIS, DENISE M Employer name Connetquot CSD Amount $5,215.04 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, HOWARD Employer name Onondaga County Amount $5,214.42 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESTEFANO, KAREN M Employer name BOCES-Nassau Sole Sup Dist Amount $5,214.19 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSNER, KLARA Employer name SUNY College At New Paltz Amount $5,214.12 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, YOLANDA M Employer name Cattaraugus County Amount $5,214.92 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEWEY, PAUL D Employer name Greater Binghamton Health Cntr Amount $5,214.85 Date 10/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVONA, DOROTHY B Employer name Nassau County Amount $5,214.04 Date 07/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVICK, CATHERINE Employer name Nassau County Amount $5,214.08 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARZOMBEK, JOHANNA Employer name Suffolk County Amount $5,214.00 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, PEARL L Employer name Pilgrim Psych Center Amount $5,214.08 Date 08/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCQUAIN, MARGARET Employer name Warren County Amount $5,214.00 Date 11/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUROSKI-SAMUL, PATRICIA A Employer name Oswego County Amount $5,213.99 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTAS, RITA J Employer name Lancaster CSD Amount $5,214.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, BRENDA M Employer name Buffalo City School District Amount $5,213.43 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLGRIM, CAROL A Employer name Sweet Home CSD Amrst&Tonawanda Amount $5,213.16 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICKETT, THOMAS E Employer name Erie County Amount $5,213.96 Date 06/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUGHLIN, FRANCES P Employer name Cornell University Amount $5,213.80 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNANTI, MARJORIE R Employer name Monroe County Amount $5,213.08 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIE, CATHERINE J Employer name Central Islip UFSD Amount $5,213.04 Date 05/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEEN, JOAN M Employer name Nassau Otb Corp. Amount $5,213.12 Date 04/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBISON, SYLVIA A Employer name Division of Probation Amount $5,213.12 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIVINGTON, EILEEN P Employer name Finger Lakes DDSO Amount $5,212.98 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTIERZO, NANCY M Employer name BOCES-Nassau Sole Sup Dist Amount $5,213.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, RONALD W Employer name Village of Frankfort Amount $5,213.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, CONNIE J Employer name Thousand Island CSD Amount $5,212.53 Date 11/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, SUSAN H Employer name Dutchess County Amount $5,212.42 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALEITA, JEFFREY L Employer name Willsboro CSD Amount $5,212.92 Date 10/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, VERNON W Employer name Environmental Facilities Corp. Amount $5,212.88 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOD, GAYLE S Employer name Oneida County Amount $5,212.08 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LINDA M Employer name Edwards Knox CSD Amount $5,211.79 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPLER, MILDRED A Employer name Union Springs CSD Amount $5,211.04 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, SHEILA L Employer name Onondaga County Amount $5,211.06 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PRIORE, DOLORES Employer name City of White Plains Amount $5,211.39 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADWATER, DONNA M Employer name Erie County Amount $5,211.04 Date 10/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORASCH, JENNIE J Employer name Goshen CSD Amount $5,211.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, AUDRAY A Employer name Great Neck UFSD Amount $5,211.00 Date 11/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CORINNE M Employer name Nassau County Amount $5,211.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATRINI, ROSE L Employer name Nassau County Amount $5,210.92 Date 04/04/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIE, JOYCE E Employer name Western New York DDSO Amount $5,210.92 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, ANGELINA Employer name Arthur Kill Corr Facility Amount $5,210.96 Date 05/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, BERNICE Employer name Department of Health Amount $5,210.92 Date 07/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, SUZAN E Employer name Fairport CSD Amount $5,210.37 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, MICHELE M Employer name N Tonawanda City School Dist Amount $5,210.85 Date 03/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVAREZ, ANA M Employer name Helen Hayes Hospital Amount $5,210.39 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ANNE M Employer name Newburgh City School Dist Amount $5,210.04 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRELEWICZ, TONIA N Employer name Roswell Park Memorial Inst Amount $5,210.04 Date 12/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABATINO, PAMELA Employer name Levittown UFSD-Abbey Lane Amount $5,210.22 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKINNON, SUZANNE M Employer name Sunmount Dev Center Amount $5,210.08 Date 02/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DONNA M Employer name South Colonie CSD Amount $5,210.06 Date 06/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTCH, JEAN S Employer name Ilion CSD Amount $5,210.04 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEAUME, THOMAS M Employer name Norwood-Norfolk CSD Amount $5,210.04 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWANITZ, LINDA K Employer name Jordan-Elbridge CSD Amount $5,210.00 Date 12/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ELSIE M Employer name City of Ithaca Amount $5,210.00 Date 10/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, VIOLA Employer name Westchester County Amount $5,209.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICK, ROSS V Employer name Arlington CSD Amount $5,209.98 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFIELD, JOHNNIE Employer name Hudson Valley DDSO Amount $5,209.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERHALDER, GARY Employer name Wyoming County Amount $5,210.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, CAROL C Employer name City of Ithaca Amount $5,209.94 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGUIN, VERNON C Employer name Ausable Valley CSD Amount $5,209.88 Date 02/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, MARJORIE K Employer name Iroquois CSD Amount $5,209.92 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DENNIS D Employer name Brooklyn DDSO Amount $5,209.92 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENEGHAN, JOANN Employer name Staten Island DDSO Amount $5,209.71 Date 10/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONDS, GARY Employer name Town of Amenia Amount $5,209.54 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAYNHAM, BRENDA POPE Employer name Comm Quality Care And Advocacy Amount $5,209.84 Date 09/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIR, BELINDA M Employer name Westchester County Amount $5,209.47 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITMAN, RICHARD Employer name SUNY At Stony Brook Hospital Amount $5,209.20 Date 03/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MICHAEL J Employer name Central NY DDSO Amount $5,209.45 Date 02/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, LYNNE E Employer name East Irondequoit CSD Amount $5,209.30 Date 07/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASHMI, QUAISERULLAH Employer name Dept Transportation Reg 11 Amount $5,209.05 Date 01/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABBONI, BARBARA J Employer name Town of Yorktown Amount $5,209.00 Date 11/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTROM, BRENDA M Employer name BOCES-Del Chenang Madis Otsego Amount $5,209.00 Date 12/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, JEAN M Employer name SUNY College Technology Delhi Amount $5,209.20 Date 09/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURA, MARIA J Employer name Newburgh Housing Authority Amount $5,209.12 Date 06/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, GERALDINE M Employer name Levittown Public Library Amount $5,208.93 Date 12/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, MARY L Employer name Buffalo City School District Amount $5,209.00 Date 07/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKOLOWSKI, HENRY Employer name Hempstead Housing Authority Amount $5,208.96 Date 09/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, ROSA RITA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $5,208.67 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, ABEDA Employer name Buffalo City School District Amount $5,208.60 Date 03/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORELL, ERNEST M Employer name Patchogue-Medford UFSD Amount $5,208.80 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, IAN G Employer name Office of Court Administration Amount $5,208.75 Date 09/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAVENTURA, ELISE Employer name New York Public Library Amount $5,208.03 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHLEEN A Employer name Erie County Medical Cntr Corp. Amount $5,208.56 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLOCK, PAULA R Employer name Cornell University Amount $5,208.25 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, ANN C Employer name Rockland County Amount $5,208.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, RONALD P Employer name City of Troy Amount $5,208.10 Date 07/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTUCCI, LORRAINE Employer name Brewster CSD Amount $5,208.03 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBILETTI, MICHAEL C Employer name Village of Quogue Amount $5,207.94 Date 09/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAD, NARCISA Employer name Nassau County Amount $5,208.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JO ANN M Employer name Warren County Amount $5,207.96 Date 11/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, ANN R Employer name Western New York DDSO Amount $5,207.80 Date 10/11/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGALOW, CELIA Employer name Ninth Judicial Dist Amount $5,207.80 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHAW, MELODIE A Employer name St Lawrence County Amount $5,207.82 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, JANET K Employer name Connetquot CSD Amount $5,207.94 Date 11/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUNSE, WALTER D Employer name Department of Transportation Amount $5,207.04 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLAK, JANE C Employer name Cayuga County Amount $5,207.04 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, BRUCE A Employer name Lancaster CSD Amount $5,207.70 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAHL, JUDITH A Employer name Town of Newfane Amount $5,207.54 Date 08/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGH, JONATHAN F Employer name City of Oneonta Amount $5,206.96 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, VALERIA O Employer name Broome County Amount $5,206.96 Date 12/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINAL, GLORIA J Employer name City of Syracuse Amount $5,207.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABLICH, DONNA M Employer name Johnson City CSD Amount $5,207.00 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, SANDRA Employer name Saratoga County Amount $5,206.84 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, CHARLES, JR Employer name Town of Ira Amount $5,206.74 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHISON, CHRISTINA J Employer name Cornell University Amount $5,206.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CREERY, LOIS Employer name Warwick Valley CSD Amount $5,206.45 Date 05/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, VERONICA A Employer name Mohawk Valley General Hospital Amount $5,206.04 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTERRE, CYNTHIA H Employer name Tupper Lake Housing Authority Amount $5,206.66 Date 06/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATTNER, GAIL E Employer name Nassau County Amount $5,206.49 Date 01/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSLOW, BARTHOLOMEW E Employer name Yates County Amount $5,206.45 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, DOMENIC D Employer name Onondaga County Amount $5,205.96 Date 05/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIWULSKI, PATRICIA A Employer name SUNY Buffalo Amount $5,206.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIORGI, LOUIS V Employer name Nassau County Amount $5,205.88 Date 09/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRO, BEVERLY A Employer name City of Kingston Amount $5,205.96 Date 11/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THALMANN, MARY A Employer name Kings Park Psych Center Amount $5,205.96 Date 11/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTZ, JANICE A Employer name Watkins Glen CSD Amount $5,205.98 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHAW, NANCY J Employer name Canton CSD Amount $5,205.22 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTI, JEAN Employer name Farmingdale Public Library Amount $5,205.71 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOREE, GERALD F Employer name Office of General Services Amount $5,205.39 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKREIGN, JEANNE E Employer name Onondaga County Amount $5,205.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKS, ANNE S Employer name Saratoga Springs City Sch Dist Amount $5,205.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, WILLIAM E Employer name Western New York DDSO Amount $5,205.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUIMET, PAUL T Employer name Dept of Correctional Services Amount $5,205.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, SUSAN J Employer name Southwestern CSD Amount $5,205.08 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, KEITH Employer name Village of Newark Amount $5,204.89 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, MARGARET A Employer name Monroe County Amount $5,204.96 Date 05/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALL, JOHN V Employer name Pilgrim Psych Center Amount $5,204.12 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, EDNA M Employer name Baldwin UFSD Amount $5,204.96 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGELMAN, J KAREN Employer name Capital District DDSO Amount $5,204.89 Date 03/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMURA, MARY C Employer name Onondaga County Amount $5,204.55 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNALL, MIRA Employer name Brooklyn Public Library Amount $5,204.04 Date 09/29/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVITT, ANN L Employer name SUNY Central Admin Amount $5,204.00 Date 12/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBNER, JOAN E Employer name Kings Park Psych Center Amount $5,204.08 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ADELINE Employer name Buffalo City School District Amount $5,204.08 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGENDORPH, GLORIA Employer name Dutchess County Amount $5,204.08 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AGOSTINO, VICTOR J Employer name Greece CSD Amount $5,203.79 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, KAREN M Employer name Saratoga County Amount $5,202.99 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, RUTH S Employer name Chenango Valley CSD Amount $5,203.12 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, DEBORAH A Employer name Dept Health - Veterans Home Amount $5,203.56 Date 10/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHALINE, ROBERT N Employer name Elmira City School Dist Amount $5,203.04 Date 05/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, KATHLEEN Employer name Taconic DDSO Amount $5,203.68 Date 03/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUCHLIN, PATRICIA L Employer name Nassau County Amount $5,202.96 Date 05/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, EDITH C Employer name Port Authority of NY & NJ Amount $5,202.96 Date 08/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, LILLIAN H Employer name BOCES-Nassau Sole Sup Dist Amount $5,202.12 Date 11/03/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALLI, LIBBY A Employer name Auburn City School Dist Amount $5,202.27 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, DIANE E Employer name Elmira City School Dist Amount $5,202.24 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, LAWRENCE J Employer name Town of Henrietta Amount $5,202.12 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, LORRAINE Employer name BOCES-Nassau Sole Sup Dist Amount $5,202.04 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, JUNE L Employer name Town of Colonie Amount $5,201.92 Date 12/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, TIMOTHY G Employer name Village of Hoosick Falls Amount $5,201.91 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBER, RICHARD T Employer name Town of Wayland Amount $5,202.04 Date 01/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDINGER, JANET M Employer name Schenectady City School Dist Amount $5,201.08 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELEVICH, EVELYN M Employer name Westchester County Amount $5,201.12 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLYN, CYNTHIA F Employer name Rensselaer County Amount $5,201.23 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITZMAN, ERWIN J. Employer name Rush-Henrietta CSD Amount $5,201.04 Date 07/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRICH, MARILYN R Employer name Salamanca City School Dist Amount $5,201.08 Date 08/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, THOMAS J Employer name Carmel CSD Amount $5,201.04 Date 02/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, SALLY L Employer name Baldwinsville CSD Amount $5,201.00 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLI, THERESA G Employer name Putnam County Amount $5,200.92 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BRIAN G Employer name Town of Southold Amount $5,201.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZULLI, SHARON Employer name City of Long Beach Amount $5,200.68 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MICHAEL Employer name Pilgrim Psych Center Amount $5,200.90 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN GUILDER, JENNIE E Employer name Great Meadow Corr Facility Amount $5,200.79 Date 06/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHLOW, ROBIN L Employer name Baldwinsville CSD Amount $5,200.56 Date 03/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUFIELD, KERRY M Employer name Bedford CSD Amount $5,200.44 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LAMORE Employer name Erie County Amount $5,200.92 Date 04/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMERFORD-ISSLER, KATHRYN M Employer name Town of Westfield Amount $5,200.34 Date 04/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAIMO, GERALD F Employer name City of Niagara Falls Amount $5,200.58 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, MARGARET J Employer name Wayne CSD Amount $5,200.16 Date 06/20/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, RUTH G Employer name Greece CSD Amount $5,200.16 Date 03/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALVORSEN, GEORGE J Employer name Cornwall CSD Amount $5,200.12 Date 01/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLURI, THERESA C Employer name Niagara Falls City School Dist Amount $5,200.68 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, BETTY J Employer name SUNY College Techn Morrisville Amount $5,200.12 Date 09/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, DIANE L Employer name Cayuga County Amount $5,200.12 Date 06/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLOWER, PAUL E Employer name Corning Public Library Amount $5,200.16 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPRON, PATRICIA A Employer name Saratoga Springs City Sch Dist Amount $5,200.16 Date 04/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, FRANCIS A Employer name City of Mechanicville Amount $5,200.12 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, DORIS E Employer name Westchester County Amount $5,200.08 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, R JOSEPH Employer name Jamestown City School Dist Amount $5,200.08 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNELLA, GRACE M Employer name City of Yonkers Amount $5,200.08 Date 08/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROD, ARTHUR F Employer name City of Rensselaer Amount $5,200.08 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, CLAIRE C Employer name Shenendehowa CSD Amount $5,200.08 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSHA, DONALD L Employer name Corinth CSD Amount $5,200.08 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISHALANIE, LYNNE A Employer name Central NY DDSO Amount $5,199.88 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTILIO, JOSEPHINE M Employer name Assembly: Annual Part Time Amount $5,200.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFAY, THOMAS E Employer name Rensselaer County Amount $5,200.03 Date 05/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOYES, ANNETTA K Employer name SUNY Health Sci Center Syracuse Amount $5,200.00 Date 01/03/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESLIN, CAROL A Employer name Broome County Amount $5,199.78 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARKOWSKI, PATRICK C Employer name Oneida County Amount $5,199.77 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, KATHLEEN M Employer name City of Oneida Amount $5,199.92 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENENBERG, LAURA A Employer name Kings Park Psych Center Amount $5,199.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIGLIO, ANDREW L Employer name Rockland County Amount $5,199.15 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARGARET F Employer name Erie County Amount $5,199.08 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, AUDREY Employer name Genesee County Amount $5,199.12 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, MARVIN Employer name New York Public Library Amount $5,199.12 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHOLTZ, E PAMELA Employer name Erie County Amount $5,198.95 Date 01/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, PETER K Employer name Onondaga County Amount $5,198.93 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, LUIS R Employer name Sewanhaka CSD Amount $5,199.04 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, EMILY J Employer name Odessa Montour CSD Amount $5,199.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, JOANNE M Employer name Department of Health Amount $5,198.91 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, LAURA Employer name Hudson Valley DDSO Amount $5,199.08 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETZ, LOIS M Employer name Great Neck UFSD Amount $5,198.86 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, ELLEN Employer name Broome DDSO Amount $5,198.46 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, BARBARA L Employer name Mohawk Correctional Facility Amount $5,198.71 Date 09/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARGARET S Employer name Brentwood UFSD Amount $5,198.22 Date 08/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND, PATRICIA E Employer name City of Oneida Amount $5,198.28 Date 09/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, CATHERINE M Employer name Thruway Authority Amount $5,198.16 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZLETT, LOUIS D, JR Employer name Wilson CSD Amount $5,198.21 Date 11/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVES, BARBARA J Employer name Nassau County Amount $5,198.16 Date 03/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, SHEILA Employer name Bellmore-Merrick CSD Amount $5,198.12 Date 02/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPLANTE, LEE A Employer name Adirondack Correction Facility Amount $5,198.10 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CHARLES T Employer name NYS Power Authority Amount $5,197.73 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, MARIE E Employer name Lewis County Amount $5,198.08 Date 02/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKAS, BERNICE E Employer name Burnt Hills-Ballston Lake CSD Amount $5,198.08 Date 11/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUNDER, ROBERT MICHAEL Employer name Chautauqua County Amount $5,197.75 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRULL, TAMARA E Employer name Wyoming County Amount $5,197.76 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ROBERT G, SR Employer name Industrial Exhibit Authority Amount $5,197.51 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, JOANNE G Employer name Rockland County Amount $5,197.45 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANISCI, MICHAEL J Employer name SUNY Stony Brook Amount $5,197.44 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZUE, WAYNE C Employer name Village of Walden Amount $5,197.12 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUHAS, MARGURITE H Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,197.44 Date 06/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, HAROLD R Employer name Buffalo Psych Center Amount $5,197.04 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, ARLENE Employer name Village of Garden City Amount $5,197.08 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAMES E Employer name Port Authority of NY & NJ Amount $5,197.08 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENZ, CAROL DHYANAH Employer name Delaware County Amount $5,197.08 Date 12/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, EDWARD J, JR Employer name BOCES Suffolk 2nd Sup Dist Amount $5,197.00 Date 05/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, KATHIE Employer name Nassau Otb Corp. Amount $5,197.02 Date 04/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMER, GRACE L Employer name Western New York DDSO Amount $5,196.89 Date 02/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROPEZA, PILAR Employer name Taconic Corr Facility Amount $5,196.85 Date 05/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, MACK, JR Employer name Suffolk County Amount $5,196.78 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, MARY ANN Employer name Cheektowaga-Sloan UFSD Amount $5,196.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, SANDRA Employer name Orange County Amount $5,197.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGE, AURA M Employer name Elmont UFSD Amount $5,196.74 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLAR, FRANZ P Employer name Onondaga County Amount $5,196.71 Date 07/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LOIS Employer name Mohawk Valley Psych Center Amount $5,196.88 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACE, ROBERT G Employer name Orchard Park CSD Amount $5,196.63 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLES, LINDA L Employer name Wayne CSD Amount $5,196.58 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, ELIZABETH M Employer name Saratoga County Amount $5,196.68 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETARY, CATHERINE Employer name Onondaga County Amount $5,196.65 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, ESTHER W Employer name Madison County Amount $5,196.16 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEDSOE, JENNIFER L Employer name Saratoga County Amount $5,196.48 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, JAMES S Employer name Dpt Environmental Conservation Amount $5,196.12 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, WAYNE R Employer name Town of Cicero Amount $5,196.33 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JEAN A Employer name Monroe County Amount $5,196.12 Date 05/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSCH, CAROLE Employer name Suffolk County Amount $5,196.08 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAN, BRIDGET M Employer name Onondaga County Amount $5,196.08 Date 05/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, BETTY M Employer name SUNY Central Admin Amount $5,196.08 Date 07/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, MARY JANE Employer name Dept of Economic Development Amount $5,196.12 Date 05/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, PHYLLIS Employer name Franklin County Amount $5,196.08 Date 04/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, STEPHANIE Employer name Westchester Health Care Corp. Amount $5,196.08 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURRELL, DIANE J Employer name Town of Sidney Amount $5,196.03 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, WILLIAM, SR Employer name South Colonie CSD Amount $5,196.01 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, WANDA L Employer name BOCES Westchester Sole Supvsry Amount $5,195.73 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAVID L, JR Employer name Dpt Environmental Conservation Amount $5,195.55 Date 01/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHNER, ELAINE Employer name Oceanside UFSD Amount $5,195.16 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, RAYMOND E, SR Employer name Port Jervis City School Dist Amount $5,195.88 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, JOAN M Employer name Troy City School Dist Amount $5,195.12 Date 11/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAUD, ALBERT F Employer name Plainview-Old Bethpage CSD Amount $5,195.16 Date 07/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORELL, PATRICIA A Employer name BOCES Suffolk 2nd Sup Dist Amount $5,195.12 Date 10/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, PATRICK J Employer name Niskayuna CSD Amount $5,195.06 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DANIEL A Employer name Onondaga CSD Amount $5,194.99 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFF, JAMES R Employer name Newark Dev Center Amount $5,194.96 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, DONALD Employer name Town of Oyster Bay Amount $5,195.08 Date 07/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEW, JEAN Employer name North Shore CSD Amount $5,195.08 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUMANN, CHARLES A Employer name Cheektowaga-Sloan UFSD Amount $5,194.88 Date 03/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHL, ETHEL E Employer name Schenectady County Amount $5,194.92 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZEK, EDWARD L Employer name Erie County Amount $5,194.73 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, MARGARET V Employer name SUNY Health Sci Center Syracuse Amount $5,194.27 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, CHARLANE M Employer name Cortland City School Dist Amount $5,194.58 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, EVELYN Employer name Nassau County Amount $5,194.16 Date 07/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTES, WILLIAM ANTHONY Employer name Onondaga County Amount $5,194.75 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSS, JOAN E Employer name Westchester County Amount $5,194.81 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, CATHERINE Employer name Washington Corr Facility Amount $5,194.16 Date 03/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUSE, LAVONNE M Employer name St Lawrence Psych Center Amount $5,194.16 Date 04/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBOLLO, ANGELO J Employer name Hutchings Psych Center Amount $5,193.73 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, ANTHONY W Employer name Steuben County Amount $5,193.43 Date 02/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, DANIEL P Employer name Maine-Endwell CSD Amount $5,193.33 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLFAHRT, PATRICIA F Employer name Green Haven Corr Facility Amount $5,193.96 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHMAN, SHIRLEY A Employer name Canton CSD Amount $5,194.08 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, JANICE Employer name Buffalo City School District Amount $5,193.23 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, ALLAN J Employer name Tioga County Amount $5,193.20 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, JOAN K Employer name Orchard Park CSD Amount $5,193.12 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIDRAUER, PETER C Employer name Town of Riga Amount $5,193.12 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMERDAM, ADRIAN J Employer name Rochester Housing Authority Amount $5,193.12 Date 04/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCELONA, FRANCES Employer name Department of Law Amount $5,193.16 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGHLAN, MARGENE E Employer name SUNY Stony Brook Amount $5,193.16 Date 10/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIXON, ANN L Employer name Town of Clifton Amount $5,193.08 Date 08/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, PATRICIA C Employer name Broome County Amount $5,193.01 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JANE E Employer name Rochester Psych Center Amount $5,192.76 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHER, MARY LU Employer name New Lebanon CSD Amount $5,192.65 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Capital District Otb Corp. Amount $5,192.77 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARVEY, DAVID C Employer name Dept Transportation Region 6 Amount $5,193.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT M Employer name Forestville CSD Amount $5,192.77 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, CAROL A Employer name Education Department Amount $5,192.44 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERTA E Employer name Bath CSD Amount $5,192.16 Date 09/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DELORES M Employer name Bedford Hills Corr Facility Amount $5,192.12 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZINET, WILLIAM F Employer name Glens Falls Water And Sewer Comm Amount $5,192.08 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMMERLE, AUDREY M Employer name Livingston County Amount $5,192.04 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, GEORGE A Employer name Arlington CSD Amount $5,192.12 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, BEVERLY P Employer name Erie County Amount $5,192.16 Date 06/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GEORGE S Employer name South Beach Psych Center Amount $5,192.01 Date 12/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREETS, EDNA M Employer name Voorheesville CSD Amount $5,192.04 Date 10/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUTVAN, MICHALENE J Employer name Broome County Amount $5,192.01 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELETA, MARION A Employer name Dept Labor - Manpower Amount $5,191.81 Date 03/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYBURY, RONALD D Employer name Ithaca City School Dist Amount $5,191.96 Date 06/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWALD, BARBARA Employer name NYS Office People Devel Disab Amount $5,191.89 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, ALGEATHA D Employer name Sodus CSD Amount $5,191.48 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, STEPHEN J Employer name Livingston County Amount $5,191.68 Date 05/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBBY, BRENDA W Employer name Greater So Tier BOCES Amount $5,191.39 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FLORENCE RUBY Employer name Livingston County Amount $5,191.16 Date 06/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, RANDY M Employer name Dutchess County Amount $5,191.28 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSIPOVICH, DARIA H Employer name East Meadow UFSD Amount $5,191.37 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, CAROL A Employer name Oxford CSD Amount $5,191.12 Date 08/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, RICHARD H Employer name Craig Developmental Center Amount $5,191.20 Date 07/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANY, EDNA Employer name 10th Dist. Nassau Nonjudicial Amount $5,191.16 Date 05/21/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFFORD, WILLIE N Employer name Manhattan Psych Center Amount $5,191.16 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METHVEN, PATRICIA A Employer name Sachem CSD At Holbrook Amount $5,191.12 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, WILLIAM J Employer name BOCES Suffolk 2nd Sup Dist Amount $5,191.12 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, GERALDINE K Employer name Plattsburgh City School Dist Amount $5,190.96 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCI, CHARLES E Employer name Nassau County Amount $5,190.35 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERWIN, DAVID R, SR Employer name Town of Conesville Amount $5,190.35 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DEBORAH A Employer name Miller Place UFSD Amount $5,190.72 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANAKIS, MARY Employer name SUNY Stony Brook Amount $5,190.20 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURBER, POLLY Employer name Springville-Griffith Inst CSD Amount $5,190.31 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNSBY, JACQUELINE P Employer name Buffalo City School District Amount $5,190.23 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPENZA, LORRAINE Employer name Town of Irondequoit Amount $5,190.08 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JEAN C Employer name Wheatland-Chili CSD Amount $5,190.12 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBICKI, HELEN Employer name Cheektowaga-Maryvale UFSD Amount $5,190.16 Date 12/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ELLA M Employer name Newburgh City School Dist Amount $5,190.20 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLIE-SMITH, PAT M Employer name City of New Rochelle Amount $5,190.08 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPPER, BILLY K, JR Employer name Chenango County Amount $5,190.02 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRO, ANTHONY C Employer name Cortland County Amount $5,189.92 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABER, VINCENT J, JR Employer name Town of West Seneca Amount $5,189.86 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JULIET A Employer name Niagara County Amount $5,190.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, JOY M Employer name Town of Brookhaven Amount $5,189.96 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALE, ROBERT Employer name Delaware County Amount $5,189.93 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, CHARLES Employer name Manhattan Psych Center Amount $5,189.54 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIFFER, PAULA Employer name BOCES Erie Chautauqua Cattarau Amount $5,189.67 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RUBY M Employer name Metro New York DDSO Amount $5,189.20 Date 05/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCAGNANO, NANCY R Employer name Buffalo City School District Amount $5,189.20 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVERN, ALICE M Employer name West Genesee CSD Amount $5,189.16 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, LOUISE R Employer name BOCES-Orange Ulster Sup Dist Amount $5,189.23 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGOSO-HALL, ADA NYVIA Employer name Nassau Health Care Corp. Amount $5,189.50 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, FRANK Employer name Nassau County Amount $5,189.12 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, CONSTANCE J Employer name BOCES-Jeff'Son Lewis Hamilton Amount $5,189.12 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, JEFFREY J Employer name Pearl River UFSD Amount $5,189.12 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILDEN, ROBERT D Employer name Odessa Montour CSD Amount $5,188.85 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONOM, BRUCE Employer name Dept Transportation Reg 11 Amount $5,189.11 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, EDWARD W Employer name Washington County Amount $5,188.46 Date 10/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, SHERYL A Employer name Nassau County Amount $5,188.30 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLINDWEIN, MARK E Employer name Dept Transportation Region 7 Amount $5,188.47 Date 08/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIETO, FRANCISCO J Employer name BOCES Eastern Suffolk Amount $5,188.63 Date 09/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI DONATO, CARL J, JR Employer name Town of Marlborough Amount $5,188.96 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIER, JAMES L Employer name Binghamton City School Dist Amount $5,188.60 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCOBONO, ANTHONY J Employer name Waterfront Commis of NY Harbor Amount $5,188.15 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHETTI, ADELAIDE Employer name NYS Higher Education Services Amount $5,188.12 Date 07/22/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYOR, FREDRICK, JR Employer name Nassau County Amount $5,188.24 Date 11/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOUGALL, PHYLLYS M Employer name Mohawk Correctional Facility Amount $5,188.12 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, HELEN M Employer name Village of Vernon Amount $5,188.08 Date 10/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAN, QUYEN Employer name Dept Labor - Manpower Amount $5,188.05 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, PHILIP E Employer name Town of La Fayette Amount $5,188.12 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, KATHERINE V Employer name City of Canandaigua Amount $5,187.48 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSE, PAUL V Employer name Niskayuna CSD Amount $5,187.47 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLING, CLAIRE A Employer name Ulster County Amount $5,187.43 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSENBURY, JERALDINE D Employer name City of North Tonawanda Amount $5,187.96 Date 09/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKMAN, BRENDA M Employer name Clinton County Amount $5,187.57 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFABIO, THOMASINE M Employer name Department of Tax & Finance Amount $5,187.24 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMINE, SHERRY Employer name Greece CSD Amount $5,187.29 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELAHN, DOLORES M Employer name Ulster County Amount $5,187.24 Date 01/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, PEARL Employer name Brooklyn DDSO Amount $5,187.20 Date 06/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFERS, MARILYN M Employer name Middle Country CSD Amount $5,187.16 Date 05/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, GLORIA C Employer name Rensselaer County Amount $5,187.20 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIZINOFSKI, STANLEY R Employer name Broome County Amount $5,187.25 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENERAL, MATTIE L Employer name Nassau County Amount $5,187.24 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, MARILYN FOLMER Employer name Suffolk County Amount $5,187.13 Date 11/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALES, PAMELA J Employer name Maine-Endwell CSD Amount $5,187.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NONNA, JOHN M Employer name Westchester County Amount $5,187.05 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD B Employer name Orange County Amount $5,187.12 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREBIS, BARBARA J Employer name Erie County Amount $5,186.24 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINDALE, DELBERT K Employer name Rockland Psychiatric Center Amount $5,186.88 Date 12/12/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGIO, EDWARD F Employer name Rochester Psych Center Amount $5,186.16 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONARO, ALFREDO L Employer name Racing And Wagering Bd Amount $5,187.00 Date 09/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, ROBERT A Employer name BOCES-Sullivan Amount $5,186.12 Date 04/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSCH, ROBERT J Employer name Town of Ontario Amount $5,186.55 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDMAN, EDWARD Employer name Averill Park CSD Amount $5,185.97 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, DEBORAH J Employer name Chemung County Amount $5,186.16 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, THOMAS D Employer name Craig Developmental Center Amount $5,186.00 Date 02/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, MARJORIE A Employer name SUNY Stony Brook Amount $5,185.84 Date 08/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN A Employer name Burnt Hills-Ballston Lake CSD Amount $5,185.73 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISTERA, PAUL Employer name North Colonie CSD Amount $5,185.72 Date 10/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISE, RAYMOND A Employer name East Irondequoit CSD Amount $5,185.44 Date 09/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, KAREN M Employer name Orchard Park CSD Amount $5,185.43 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTELL, THOMAS C Employer name Division For Youth Amount $5,185.24 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ALITA I Employer name Alexander CSD Amount $5,185.20 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWSKI, SHARON M Employer name Hampton Bays Fire District Amount $5,185.19 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZARDI, MARY E Employer name Central Islip Psych Center Amount $5,185.16 Date 12/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROW, JANE S Employer name Kingsboro Psych Center Amount $5,185.16 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, SYLVIA Y Employer name Dept Health - Veterans Home Amount $5,184.88 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRON, JANICE M Employer name Onondaga County Amount $5,184.74 Date 04/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, RICHARD W, SR Employer name Cornell University Amount $5,185.04 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, JEAN A Employer name Cayuga County Amount $5,185.08 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLWELL, AVA M Employer name Lewis County Amount $5,184.69 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRA, SHARRON A Employer name Rome City School Dist Amount $5,184.26 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVIS, PHOEBE E Employer name Hoosic Valley CSD Amount $5,184.24 Date 02/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCI, LOUIS A, JR Employer name Village of Tarrytown Amount $5,184.20 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, MARCIA Employer name State Insurance Fund-Admin Amount $5,184.24 Date 06/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, VIRGINIA M Employer name State Insurance Fund-Admin Amount $5,184.24 Date 09/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, KENNETH C Employer name SUNY At Stony Brook Hospital Amount $5,184.03 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, ANN M Employer name Erie County Amount $5,183.96 Date 10/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOPER, DONNA V Employer name Court of Claims Amount $5,184.16 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANTE, CAMILLE Employer name Port Authority of NY & NJ Amount $5,184.12 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDALL, SHARON A Employer name W NY Veterans Home At Batavia Amount $5,184.12 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGERI, ANTONINA F Employer name Riverhead CSD Amount $5,183.80 Date 03/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBART, LYLE W Employer name Cornell University Amount $5,183.42 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICK J Employer name City of Syracuse Amount $5,183.10 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRICO, MARIA Employer name Yonkers City School Dist Amount $5,182.93 Date 06/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPASADI, SYLVIA T Employer name Canastota CSD Amount $5,183.07 Date 10/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, MICHAEL E Employer name Dept Transportation Region 3 Amount $5,183.19 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHERMAN, SANDRA V Employer name Div Substance Abuse Services Amount $5,183.16 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTINE, REGINA A Employer name Ardsley UFSD Amount $5,182.92 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, ELIZABETH G Employer name Columbia County Amount $5,182.92 Date 01/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASPINWALL, SUSAN E Employer name Newark CSD Amount $5,182.44 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKHAGEN, DIANA J Employer name SUNY College At Buffalo Amount $5,182.36 Date 02/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDMEIER, GLORIA P Employer name Sewanhaka CSD Amount $5,182.84 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, SUSAN M Employer name Greater Binghamton Health Cntr Amount $5,182.69 Date 02/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTHRIDGE, CAROLYN E Employer name E Syracuse-Minoa CSD Amount $5,182.20 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECUPARO, DEBORAH A Employer name North Syracuse CSD Amount $5,182.20 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAELAND, INGER FLUGE Employer name Schenectady County Amount $5,182.54 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ERNEST J Employer name Shenendehowa CSD Amount $5,182.16 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSLANDER, SHIRLEY L Employer name Dryden CSD Amount $5,182.16 Date 11/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRENDA Employer name NYC Family Court Amount $5,182.20 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARI, ANTHONY L Employer name BOCES Suffolk 2nd Sup Dist Amount $5,182.11 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZLACHTOWSKI, LUCILLE J Employer name Spencerport CSD Amount $5,182.16 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, MARK E Employer name Greater Binghamton Health Cntr Amount $5,182.09 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWAH, HAROLD Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,181.87 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCALL, MARION J Employer name BOCES Westchester Sole Supvsry Amount $5,182.08 Date 02/07/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, JANICE M Employer name Nassau County Amount $5,181.85 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, TINA M Employer name Fourth Jud Dept - Nonjudicial Amount $5,181.92 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENS, DONNA L Employer name BOCES-Monroe Amount $5,181.64 Date 03/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORWIN, ANN K Employer name Wyoming County Amount $5,181.60 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MATO, RICHARD Employer name Suffolk County Amount $5,181.84 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, LEON R Employer name Northeastern Clinton CSD Amount $5,181.70 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBOCCI, FRANCES Employer name Suffolk County Amount $5,181.24 Date 07/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMKO, GERALDINE D Employer name Suffolk County Amount $5,181.24 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELESCO, EUGENIA M Employer name Arlington CSD Amount $5,181.53 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, MARGARET T Employer name Dept Labor - Manpower Amount $5,181.19 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOVINO, ALAN A Employer name Westchester Health Care Corp. Amount $5,181.17 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEBEL, IRENE T Employer name Nassau County Amount $5,181.04 Date 11/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROTT, BARBARA J Employer name Kinderhook CSD Amount $5,181.02 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, BILLY J Employer name SUNY College At Oswego Amount $5,181.10 Date 06/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARI, JOHN F Employer name Ufsd of The Tarrytowns Amount $5,181.17 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, JOHN R Employer name Orange County Amount $5,181.04 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYSON, VERONICA D Employer name Columbia County Amount $5,181.16 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, EUGENE F Employer name Guilderland CSD Amount $5,180.88 Date 06/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DONALD J Employer name City of Rensselaer Amount $5,180.64 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSALES, AURORA CABRERA Employer name SUNY Stony Brook Amount $5,180.45 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ELIZABETH A Employer name Town of Colton Amount $5,180.24 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, ANN M Employer name Connetquot CSD Amount $5,180.36 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MOZELLE E Employer name BOCES Westchester Sole Supvsry Amount $5,180.45 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, DOROTHY B Employer name BOCES-Monroe Amount $5,180.16 Date 02/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODROW, MICHAEL N Employer name Bedford CSD Amount $5,180.16 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARAK, SARAH Employer name Nassau County Amount $5,180.20 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRIOLI, DONNA M Employer name West Irondequoit CSD Amount $5,180.16 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, LEONARD M Employer name Rush-Henrietta CSD Amount $5,180.08 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, RALEN C Employer name Town of Forestburgh Amount $5,180.16 Date 01/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, MARY L Employer name Elmira Psych Center Amount $5,180.16 Date 08/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARTER, MARY E Employer name Greece CSD Amount $5,180.16 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PATRICIA J Employer name Syracuse Housing Authority Amount $5,180.02 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SAMUEL Employer name Nassau County Amount $5,179.96 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENTINEN, IVAN A Employer name Monroe County Amount $5,179.68 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELL, FLOR Employer name Ufsd of The Tarrytowns Amount $5,179.91 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, STEPHEN J Employer name West Babylon UFSD Amount $5,179.92 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTORELLA, BARBARA A Employer name Floral Park-Bellerose UFSD Amount $5,179.77 Date 05/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGONE, PATRICIA L Employer name East Meadow UFSD Amount $5,179.55 Date 12/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWACKHAMER, GARY D Employer name Steuben County Amount $5,179.59 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAVAN, IDONEIDA Employer name Patchogue-Medford UFSD Amount $5,179.18 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, SHIRLEY A Employer name Webster CSD Amount $5,179.24 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, BARBARA Employer name Dept Labor - Manpower Amount $5,179.20 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACROIX, LYDIA Employer name City of Rye Amount $5,179.20 Date 02/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPPER, MIRIAM J Employer name North Babylon Public Library Amount $5,179.12 Date 10/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVERSEN, GARY A Employer name Town of Mt Pleasant Amount $5,179.19 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, RUDY Employer name Kingsboro Psych Center Amount $5,179.16 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAM, CATHERINE A Employer name Niagara County Amount $5,179.12 Date 07/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, MURLIN R Employer name SUNY College Technology Alfred Amount $5,178.92 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, JOANNE P Employer name Suffolk County Amount $5,178.79 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNTHEIZEL, JOHN W Employer name Town of Hamburg Amount $5,179.04 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D' ARMIENTO, VIRGINIA Employer name Taconic DDSO Amount $5,178.94 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTE, THOMAS G Employer name Liverpool CSD Amount $5,178.27 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JEFFREY A Employer name City of Syracuse Amount $5,178.47 Date 04/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, BRUCE A Employer name Thruway Authority Amount $5,178.34 Date 09/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, SHEILA F Employer name Lakeland CSD of Shrub Oak Amount $5,178.20 Date 03/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, BARBARA A Employer name North Syracuse CSD Amount $5,178.20 Date 10/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILLA, CAROL L Employer name Center Moriches UFSD Amount $5,178.24 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERKEN, SHARON A Employer name Eden CSD Amount $5,178.24 Date 06/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHZET, SANDRA J Employer name Montgomery County Amount $5,177.90 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL BROCCO, DOMENICA Employer name BOCES-Onondaga Cortland Madiso Amount $5,177.73 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, BARBARA G Employer name Cobleskill Richmondville CSD Amount $5,178.12 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, COLLEEN B Employer name Chautauqua County Amount $5,177.71 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, BRUCE J Employer name Downstate Corr Facility Amount $5,178.12 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILIAN, JOSEPHINE E Employer name Town of Pittsford Amount $5,177.24 Date 05/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINSTED, DAISY E Employer name Putnam County Amount $5,177.20 Date 01/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LEON Employer name Western New York DDSO Amount $5,177.67 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, PRUDENCE K Employer name Finger Lakes DDSO Amount $5,177.38 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, MILES S Employer name Cornell University Amount $5,177.24 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCIO, LOUISE A Employer name Clarkstown CSD Amount $5,177.20 Date 02/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KNIGHT, ANTHONY L Employer name Erie County Medical Cntr Corp. Amount $5,177.64 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOD, ALICE J Employer name SUNY Health Sci Center Syracuse Amount $5,177.12 Date 11/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARRENER, CYNTHIA L Employer name Kingston Housing Authority Amount $5,177.19 Date 12/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYNES, MARY M Employer name Putnam Valley CSD Amount $5,177.07 Date 10/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENOX, PATRICIA A Employer name Shelter Island UFSD Amount $5,177.06 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, HANNAH Employer name Nassau County Amount $5,177.13 Date 09/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTAUDI, ROSARIO Employer name Rockland County Amount $5,177.20 Date 06/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, RICHARD V Employer name Poughkeepsie Housing Authority Amount $5,177.11 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, JILL M Employer name Sunmount Dev Center Amount $5,176.10 Date 05/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONITI, CHARLES A Employer name Children & Family Services Amount $5,176.99 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUGNO, CAROLE A Employer name Northport East Northport UFSD Amount $5,176.42 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, MIRIAM Employer name Cornell University Amount $5,176.08 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCIOCCHI, WILLIAM D Employer name Town of Marcellus Amount $5,176.04 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZONITCH, JOHN D Employer name Rensselaer County Amount $5,175.96 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DEAN L Employer name Erie County Amount $5,175.92 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, PAUL S Employer name Village of Lake George Amount $5,176.04 Date 12/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRIN, STEFANI Employer name Commack UFSD Amount $5,175.83 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, HAN-HUA Employer name New York State Assembly Amount $5,175.88 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MORRIS, JEAN L Employer name Salem CSD Amount $5,175.60 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALEY, DIANE M Employer name Village of Dundee Amount $5,175.76 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, JAMES Employer name South Colonie CSD Amount $5,175.84 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELLIN, MICHAEL B Employer name Town of Oyster Bay Amount $5,175.29 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NATTEN, PATRICIA A Employer name Health Research Inc Amount $5,175.25 Date 09/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, LAURA M Employer name Suffolk County Amount $5,175.16 Date 06/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, KAY S Employer name Belleville-Henderson CSD Amount $5,175.48 Date 12/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, THOMAS F Employer name Town of Whitestown Amount $5,175.17 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, RALPH E Employer name Central NY DDSO Amount $5,175.16 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JOSEPH E Employer name Town of Ramapo Amount $5,175.10 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, SELMA E Employer name Nassau County Amount $5,175.16 Date 01/23/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARS, ROBIN E Employer name Suffolk County Amount $5,175.09 Date 08/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMM, GEORGE R Employer name Sagamore Psych Center Children Amount $5,175.12 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, BEVERLY S Employer name Camden CSD Amount $5,175.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, HOLLY R Employer name 10th Dist. Nassau Nonjudicial Amount $5,175.01 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHALKO, NANCY J Employer name Niagara County Amount $5,174.92 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERARDI, GRACE M Employer name East Meadow UFSD Amount $5,174.96 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VUNK, DOUGLAS L Employer name Burnt Hills-Ballston Lake CSD Amount $5,174.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYL, SUSAN Employer name Iroquois CSD Amount $5,174.96 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENG, HONG Employer name SUNY At Stony Brook Hospital Amount $5,174.57 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNS, JO-ANN M Employer name Nassau County Amount $5,174.60 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOENIG, LOUISE M Employer name Putnam County Amount $5,174.45 Date 03/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRONE, LINDA C Employer name Carle Place UFSD Amount $5,174.37 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETL, SHARON E Employer name Erie County Medical Cntr Corp. Amount $5,174.34 Date 11/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, JOSEPHINE B Employer name Pilgrim Psych Center Amount $5,174.12 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEICHFELD, CAROL R Employer name Health Research Inc Amount $5,174.08 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELAINE K Employer name Sharon Springs CSD Amount $5,174.15 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETHEL, CATHERINE M Employer name Nassau County Amount $5,174.16 Date 04/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKERY, LOUISE S Employer name Kingsboro Psych Center Amount $5,174.12 Date 04/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGERTON, PATRICIA S Employer name Westchester Library System Amount $5,174.08 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MARYANNE Employer name Town of Minetto Amount $5,173.90 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELE, JOSEPH A Employer name Metro New York DDSO Amount $5,173.88 Date 02/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEMANN, LISA A Employer name Salamanca Hosp Dist Authority Amount $5,173.81 Date 07/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACI, KAREN D Employer name Workers Compensation Board Bd Amount $5,173.62 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEASLEY, RAYMOND L Employer name Willard Drug Treatment Campus Amount $5,173.84 Date 06/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, TERRY D Employer name Monroe County Amount $5,173.29 Date 04/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBREY, LEROY G Employer name Town of Camillus Amount $5,173.16 Date 03/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, ANDREW O Employer name Delaware County Amount $5,173.16 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, EMILY J Employer name C V W Long Lake Public Library Amount $5,173.13 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHGANGER, CATHERINE M Employer name BOCES-Broome Delaware Tioga Amount $5,173.41 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGI, GLORIA Employer name Nassau County Amount $5,173.16 Date 09/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, DELBERT J Employer name Town of Wilton Amount $5,172.79 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, LARRY Employer name Village of Hancock Amount $5,172.71 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDA, LAWRENCE S Employer name Albany County Amount $5,173.08 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIL, NANCY I Employer name Lyncourt UFSD Amount $5,172.85 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, DONALD J Employer name Dept Labor - Manpower Amount $5,172.84 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, MARGARET Employer name Patchogue-Medford UFSD Amount $5,172.59 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, JEFFREY Employer name Suffolk County Amount $5,172.95 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMLEY, ARLENE T Employer name Kings Park CSD Amount $5,172.55 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULES, JULIA B Employer name Ilion CSD Amount $5,172.16 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINO, FRANCINE Employer name Roslyn UFSD Amount $5,172.32 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENSLOW, MICHAEL W Employer name East Hampton UFSD Amount $5,172.13 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, DOUGLAS V Employer name Schoharie County Amount $5,172.52 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, BLAIR T Employer name Croton Harmon UFSD Amount $5,172.16 Date 01/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST-COLE, LOIS J Employer name Cornell University Amount $5,172.08 Date 08/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, BARTOLO Employer name Banking Department Amount $5,172.08 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, THOMAS J Employer name Carmel CSD Amount $5,172.12 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER-PERCY, MARGARET L Employer name Wayne County Amount $5,172.08 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLER, CAROLYN B Employer name Port Authority of NY & NJ Amount $5,172.01 Date 06/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANE, PAUL Employer name Niagara Falls City School Dist Amount $5,172.00 Date 07/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, STEVEN C Employer name SUNY Albany Amount $5,171.29 Date 05/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATRAW, CAROL W Employer name Western New York DDSO Amount $5,171.22 Date 03/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, ELIZABETH A Employer name Rensselaer County Amount $5,171.72 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, PATRICIA A Employer name City of Rome Amount $5,171.22 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGILL, PATRICE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,171.20 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLOCK, VICKI M Employer name Erie County Amount $5,171.26 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROUGHS, L JUANITA Employer name Green Haven Corr Facility Amount $5,171.08 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, DOROTHY Employer name Hudson Valley DDSO Amount $5,171.56 Date 06/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, BARBARA A Employer name City of Rome Amount $5,171.16 Date 11/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, HELEN Employer name Greece CSD Amount $5,171.16 Date 08/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOTHERMON, VIOLET H Employer name Erie County Amount $5,171.16 Date 02/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOWLES, SANDRA E Employer name Hilton CSD Amount $5,171.21 Date 02/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANTY, LEONIE Employer name Hudson Valley DDSO Amount $5,170.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, JANE T Employer name Bedford Hills Corr Facility Amount $5,171.12 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, DEBORAH E Employer name Miller Place UFSD Amount $5,170.44 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICKWORT, JOHN G Employer name East Rockaway UFSD Amount $5,171.04 Date 08/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JAMES E Employer name Division of State Police Amount $5,170.45 Date 08/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JAMES P Employer name Dept of Economic Development Amount $5,170.96 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, ANITA L Employer name Deposit CSD Amount $5,170.16 Date 05/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, NATHANIEL Employer name Hudson Valley DDSO Amount $5,170.12 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTSKO, JOSEPH S Employer name St Lawrence County Amount $5,170.19 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, MARY LOU Employer name Cortland City School Dist Amount $5,170.08 Date 08/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSATO, BARBARA A Employer name Helen Hayes Hospital Amount $5,170.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERMAN, NANCY L Employer name Victor CSD Amount $5,170.08 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, FRANCES Employer name Department of Motor Vehicles Amount $5,170.12 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, ROBERT F Employer name SUNY Central Admin Amount $5,170.08 Date 08/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMBLEY, CALLIE J Employer name Village of Monticello Amount $5,169.96 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNKA, JEANNE L Employer name Suffolk County Amount $5,170.04 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, JOANNE M Employer name Saratoga County Amount $5,169.96 Date 10/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LINDA J Employer name Eldred CSD Amount $5,169.96 Date 11/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEO, JOHN A Employer name North Shore CSD Amount $5,169.88 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE HART, MARY E Employer name Cortland County Amount $5,169.87 Date 12/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREXLER, PHILIPP R Employer name Elmira Psych Center Amount $5,169.92 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DUCKA K Employer name Cornell University Amount $5,169.71 Date 03/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENARD, DEBORAH L Employer name Brockport CSD Amount $5,169.80 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURANTE, DEBRA J Employer name Monroe County Amount $5,169.63 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO DESTRO, KATHLEEN K Employer name BOCES-Ham'Tn Fulton Montgomery Amount $5,169.69 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONIARIS, FRANCOISE M Employer name Niskayuna CSD Amount $5,169.16 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESSWELL, CONSTANCE M Employer name Rochester City School Dist Amount $5,169.16 Date 06/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINOCCHARIO, CATHERINE N Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $5,169.55 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, SANDRA K Employer name Greater So Tier BOCES Amount $5,169.31 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSA, KATHRYN J Employer name Roslyn UFSD Amount $5,169.12 Date 06/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, DOROTHY H Employer name Department of Motor Vehicles Amount $5,169.16 Date 04/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRA, SALVATORE Employer name Copiague Fire District Amount $5,169.12 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, GAIL G Employer name Amityville UFSD Amount $5,169.13 Date 03/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBEY, JACQUELIN M Employer name Syracuse City School Dist Amount $5,169.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINISKY, JAMES R Employer name Office of General Services Amount $5,169.04 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, CAROL S Employer name Owego Apalachin CSD Amount $5,169.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAN, LORRAINE B Employer name NYS Power Authority Amount $5,168.85 Date 08/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, VICTORIA L Employer name Middletown Psych Center Amount $5,168.63 Date 10/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, TERENCE J Employer name Suffolk County Amount $5,168.48 Date 05/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINUCCI, SUSAN A Employer name Taconic DDSO Amount $5,168.34 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODEFELD, RICHARD J Employer name Connetquot CSD Amount $5,168.75 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUTENGER, JO ANN M Employer name Oswego City School Dist Amount $5,168.80 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DIANN M Employer name Cattaraugus County Amount $5,169.00 Date 03/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, TOMAS G Employer name SUNY College At Oswego Amount $5,169.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name SUNY Stony Brook Amount $5,168.30 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, NANCY L Employer name BOCES-Jeff'Son Lewis Hamilton Amount $5,168.28 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSWAY, ALLEN R Employer name Madison CSD Amount $5,168.16 Date 02/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROVEGNO, ROBERT G Employer name Nassau County Amount $5,168.00 Date 03/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOUGHRAN, JOANNE H Employer name City of Beacon Amount $5,168.16 Date 09/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISHA, DAN Employer name New York Public Library Amount $5,168.17 Date 08/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLEN, ELIZABETH L Employer name Helen Hayes Hospital Amount $5,167.96 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, ROBIN E Employer name City of Cortland Amount $5,167.83 Date 11/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVADOR, ANGEL L Employer name Bronx Psych Center Amount $5,167.96 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENSON, BETTY G Employer name Niagara County Amount $5,167.96 Date 04/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAK, SUSAN J Employer name Education Department Amount $5,167.50 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, THOMAS R Employer name Broome County Amount $5,167.75 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIE, ESTHER R Employer name Williamson CSD Amount $5,167.16 Date 06/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPPELLI, SHIRLEY J Employer name Cheektowaga CSD Amount $5,167.51 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, JO ANN Employer name Supreme Ct-1st Criminal Branch Amount $5,167.22 Date 06/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAIONE, JOSEPHINE A Employer name Yonkers City School Dist Amount $5,167.16 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMELLO, BEVERLY R Employer name Dunkirk City-School Dist Amount $5,167.16 Date 04/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREE, GLORIA J Employer name Town of Massena Amount $5,167.41 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, LINDA D Employer name City of Buffalo Amount $5,167.12 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULIN, MARY J Employer name Schenectady County Amount $5,167.16 Date 12/02/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATZ, WILLIAM G Employer name SUNY Maritime College Amount $5,167.12 Date 09/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECCO, ANTHONY J Employer name Dept Transportation Region 8 Amount $5,167.12 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEKLAUS, BESSIE Employer name Queens Psych Center Children Amount $5,167.04 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JANICE Employer name Nassau County Amount $5,167.04 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, ARLENE M Employer name Madison County Amount $5,166.96 Date 05/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRING, ROBERT E Employer name Div Military & Naval Affairs Amount $5,166.26 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DONNA M Employer name Erie County Amount $5,166.16 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLER, DIANE RESI Employer name Suffolk County Amount $5,166.59 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, ROBERTA F Employer name SUNY College At Oneonta Amount $5,166.66 Date 02/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRST, MARY E Employer name Hudson City School Dist Amount $5,166.58 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERTAIN, RUTH G Employer name Long Island Power Authority Amount $5,166.12 Date 01/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYNE, IRENE J Employer name Massapequa UFSD Amount $5,166.12 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARGNOLI, JUNE A Employer name Oneida County Amount $5,166.08 Date 05/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, LILYBELL A Employer name SUNY Health Sci Center Brooklyn Amount $5,166.08 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, LAWRENCE C Employer name SUNY College At Geneseo Amount $5,166.08 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REUTTER, SANDRA M Employer name Niskayuna CSD Amount $5,166.12 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WLADYKA, GAIL S Employer name Suffolk County Amount $5,166.12 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, ROBERT J Employer name SUNY Buffalo Amount $5,166.04 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOITKOSKI, BARBARA M Employer name Lansingburgh CSD At Troy Amount $5,166.08 Date 06/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GHEE, DAVID M Employer name Town of North East Amount $5,166.05 Date 03/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, ALAN D Employer name Town of Dover Amount $5,165.72 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAY, RONALDA Employer name Erie County Amount $5,165.70 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLIA, SHARON L Employer name Barker CSD Amount $5,165.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZILO, VERNA Employer name BOCES-Sullivan Amount $5,165.56 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNELL, LILIA R Employer name Medina CSD Amount $5,165.80 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLACK, PATRICIA L Employer name Monroe County Amount $5,165.16 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCIA, TINA E Employer name Sayville UFSD Amount $5,165.66 Date 07/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANA, ALVIN H Employer name Herkimer County Amount $5,165.59 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, COLLEEN M Employer name Kingston City School Dist Amount $5,165.16 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTLINE, HARRY A Employer name Oneida County Amount $5,165.00 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDLON, DANIEL J Employer name Office of General Services Amount $5,164.92 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, JUAN Employer name Jefferson County Amount $5,165.16 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, ARGENTINA Employer name NYC Convention Center Opcorp Amount $5,164.77 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, LAURENCE Employer name Onondaga County Amount $5,164.29 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GEORGE A Employer name Three Village CSD Amount $5,164.16 Date 05/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JOE A Employer name City of Ithaca Amount $5,164.92 Date 07/31/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, THOMAS H, JR Employer name Rochester Housing Authority Amount $5,164.03 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC SHEA, JODY A Employer name Rush-Henrietta CSD Amount $5,164.11 Date 09/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING, MARY L Employer name BOCES Schuyler Chemung Amount $5,164.12 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENIER, GAIL I Employer name Adirondack CSD Amount $5,164.12 Date 07/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, JOHN A Employer name Town of Tyre Amount $5,163.91 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JO-ANN P Employer name Levittown UFSD-Abbey Lane Amount $5,164.08 Date 12/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, VINCENTINA E Employer name Babylon UFSD Amount $5,164.00 Date 12/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRASHER, EARL B Employer name Camden CSD Amount $5,163.73 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, MARY JO Employer name Auburn City School Dist Amount $5,163.67 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADDEN, KENNETH Employer name Fulton Corr Facility Amount $5,163.85 Date 02/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, RICHARD A Employer name Dept Transportation Region 9 Amount $5,163.82 Date 08/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBER, ELSIE M Employer name Chemung County Amount $5,163.20 Date 07/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, LINDA C Employer name BOCES-Onondaga Cortland Madiso Amount $5,163.34 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBSON, DOROTHY L Employer name Phoenix CSD Amount $5,163.20 Date 02/23/2005 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