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 DI GIROLAMO, EILEEN Employer name Northport East Northport UFSD Amount $4,795.61 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOVER, EDNA J Employer name Port Authority of NY & NJ Amount $4,795.57 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDFORD, TOMMY Employer name Manhattan Psych Center Amount $4,796.05 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIQUEZ, JOSE Employer name Buffalo Mun Housing Authority Amount $4,796.04 Date 05/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, DONNA L Employer name Walton CSD Amount $4,795.64 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, VIOLET J Employer name SUNY College Technology Delhi Amount $4,795.20 Date 02/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCTIGUE, PATRICIA E Employer name Clarkstown CSD Amount $4,795.20 Date 08/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEO, ROSALIE A Employer name Erie County Amount $4,795.16 Date 01/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, YVONNE M Employer name Jefferson County Amount $4,795.16 Date 11/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, MARJORIE Employer name Eldred CSD Amount $4,795.20 Date 03/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDMARK, WILLIAM J, JR Employer name SUNY College At Purchase Amount $4,794.95 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTKOVICH, ELIZABETH L Employer name Brighton CSD Amount $4,794.94 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ALICE C Employer name Cornell University Amount $4,795.16 Date 01/14/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANARD, DONALD V Employer name Cazenovia CSD Amount $4,794.89 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMIOLA, CAROL A Employer name BOCES-Erie 1st Sup District Amount $4,794.88 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNING, PATRICIA E Employer name Town of North Salem Amount $4,794.88 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUMANN, MARY JANE Employer name Westchester Health Care Corp. Amount $4,794.72 Date 09/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, CATHY A Employer name Onondaga County Amount $4,794.74 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOY, IDA I Employer name Buffalo Mun Housing Authority Amount $4,794.56 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, DIANE C Employer name Broome County Amount $4,794.24 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, KATHLEEN Employer name State Insurance Fund-Admin Amount $4,794.24 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDHAM, EUGENE W Employer name Onondaga County Amount $4,794.12 Date 05/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWKER, LUCILLE S Employer name Delaware County Amount $4,794.16 Date 08/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, JOAN Employer name Nassau County Amount $4,794.20 Date 04/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, BRUCE W Employer name Kings Park Psych Center Amount $4,794.04 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEGL, CYNTHIA I Employer name Pembroke CSD Amount $4,794.01 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEFORD, EDWARD D Employer name Edwards Knox CSD Amount $4,794.08 Date 09/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JAMES M Employer name Commack UFSD Amount $4,794.12 Date 01/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, PEDER A Employer name Westchester County Amount $4,793.13 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGIAVELLANO, FRANK Employer name Webster CSD Amount $4,793.22 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, ROGER I Employer name Marion CSD Amount $4,793.56 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZALO, GERARD A Employer name Div Substance Abuse Services Amount $4,792.92 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, CAROL E Employer name NYC Judges Amount $4,792.87 Date 05/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, JOYCE Employer name Kings Park Psych Center Amount $4,793.04 Date 09/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAVES, JUNE Employer name Madison County Amount $4,793.01 Date 05/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWACK, JACQUELINE M Employer name Buffalo Psych Center Amount $4,792.82 Date 04/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESLOR, PATRICIA A Employer name Batavia City-School Dist Amount $4,792.66 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISNOR, LOIS A Employer name Goshen CSD Amount $4,792.24 Date 04/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, JEROME L Employer name Bayview Corr Facility Amount $4,792.20 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZEMIEN, NANCY L Employer name Genesee St Park And Rec Regn Amount $4,792.56 Date 09/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, MARCIA L Employer name Long Island Dev Center Amount $4,792.34 Date 07/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, RICHARD V Employer name So Glens Falls CSD Amount $4,792.20 Date 04/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, ALVIN Employer name Village of Chester Amount $4,792.24 Date 05/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, CORNELIUS Employer name Kirby Forensic Psych Center Amount $4,792.20 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, VIRGINIA K Employer name Kingston City School Dist Amount $4,792.20 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESNER, MARY ANNE Employer name Town of Oyster Bay Amount $4,792.12 Date 01/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, MARY J Employer name Ulster County Amount $4,792.16 Date 04/25/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, THOMAS Employer name Town of Greenburgh Amount $4,792.20 Date 01/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, PAULA J Employer name Fulton City School Dist Amount $4,791.45 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, BEVERLY J Employer name Allegany County Amount $4,791.36 Date 12/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORIEGA, BLANCA Employer name SUNY College At New Paltz Amount $4,792.00 Date 08/11/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTWORTH, ELIZABETH A Employer name SUNY Health Sci Center Syracuse Amount $4,792.08 Date 04/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATSHAW, RICHARD J Employer name Pine Valley CSD Amount $4,791.77 Date 01/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHABAZZ, BILAL M Employer name South Beach Psych Center Amount $4,791.27 Date 06/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLEIGH, BRUCE A Employer name Honeoye Falls-Lima CSD Amount $4,791.36 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, JOYCE M Employer name Herkimer County Amount $4,791.12 Date 05/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYRER, RICHARD W Employer name Division of Parole Amount $4,790.96 Date 08/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, ERIC G Employer name Chautauqua Lake CSD Amount $4,790.30 Date 04/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JOAN B Employer name Cornell University Amount $4,791.21 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUTIGAN, EUGENE F Employer name Workers Compensation Board Bd Amount $4,791.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, HARRIET M Employer name Pine Valley CSD Amount $4,791.16 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETZLAFF, ELAINE Employer name Rotterdam Mohonasen CSD Amount $4,790.16 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOGUE, THERESA P Employer name Saratoga Springs City Sch Dist Amount $4,790.21 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, CAROL E Employer name Dept Labor - Manpower Amount $4,790.00 Date 07/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JANET E Employer name Jn Adam Small Residence Unit Amount $4,789.92 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBONE, SUSAN M Employer name Maine-Endwell CSD Amount $4,789.19 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARION L Employer name City of Rome Amount $4,790.04 Date 09/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASZINGER, ELIZABETH A Employer name Pilgrim Psych Center Amount $4,789.12 Date 01/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, ANNA R Employer name Dept Labor - Manpower Amount $4,790.12 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACIOPPO, CHARLES Employer name Capital District DDSO Amount $4,789.16 Date 11/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREGIN, M VIRGINIA Employer name Central Islip Psych Center Amount $4,789.12 Date 12/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAL, MYRTLE J Employer name Chenango County Amount $4,789.08 Date 04/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JOEL Employer name Creedmoor Psych Center Amount $4,789.04 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEXLER, CORRINE Employer name SUNY Stony Brook Amount $4,789.12 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRADOR, GAIL Employer name Suffolk County Amount $4,789.10 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FLORENCE I Employer name SUNY Brockport Amount $4,789.04 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, THERESA A Employer name Chittenango CSD Amount $4,789.04 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETI, CARMELA Employer name New Rochelle City School Dist Amount $4,789.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNA, SUSAN C Employer name Glen Cove City School Dist Amount $4,788.98 Date 12/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BLANCHE L Employer name Brooklyn DDSO Amount $4,789.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELCOFF, LENORE P Employer name Office of Mental Health Amount $4,789.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, LILLIAN G Employer name Creedmoor Psych Center Amount $4,788.92 Date 11/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, SALLY L Employer name Watertown City School District Amount $4,789.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURREN, ALBERT J Employer name Town of Horseheads Amount $4,788.61 Date 10/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERILL, PENNY M Employer name SUNY College At Plattsburgh Amount $4,788.29 Date 12/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPP, ELAINE M Employer name Rome Dev Center Amount $4,788.16 Date 08/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BARBARA A Employer name Webster CSD Amount $4,788.32 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHNE, LOIS ANN O Employer name Cambridge CSD Amount $4,788.50 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUTER, EMELIE J Employer name Monticello CSD Amount $4,788.12 Date 06/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAINE, MARGARET C Employer name Fulton County Amount $4,788.31 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARAFALO, LYNDA J Employer name Columbia County Amount $4,788.05 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICIA Employer name BOCES Suffolk 2nd Sup Dist Amount $4,788.04 Date 05/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BASIL S Employer name Hsc At Brooklyn-Hospital Amount $4,787.96 Date 12/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, MARY E Employer name Division of State Police Amount $4,787.96 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, NANNETTE P Employer name Village of Marcellus Amount $4,788.04 Date 11/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANGE, ARLENE S Employer name Newfane CSD Amount $4,788.04 Date 07/24/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSHYK, BILL Employer name Auburn City School Dist Amount $4,787.86 Date 09/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, SANTIAGO Employer name Division For Youth Amount $4,787.92 Date 08/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, BENJAMIN Employer name Westchester County Amount $4,787.87 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, PAULINE C Employer name Town of Washington Amount $4,787.46 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, PAUL J Employer name Town of Hempstead Amount $4,787.28 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSEY, PENELOPE M Employer name Jamestown City School Dist Amount $4,787.74 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETT, ROBERT Employer name Town of Brookhaven Amount $4,787.04 Date 05/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DEBORAH J Employer name Freeport UFSD Amount $4,787.16 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGAETANO, SALVATORE J Employer name Cornell University Amount $4,787.08 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUDICE, MARY M Employer name East Williston UFSD Amount $4,787.47 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, THOMAS F Employer name Herricks UFSD Amount $4,786.92 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, HELEN E Employer name Carmel CSD Amount $4,787.04 Date 06/25/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISO, NORMA D Employer name Taconic DDSO Amount $4,786.20 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, FRANK E Employer name Dpt Environmental Conservation Amount $4,786.96 Date 07/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUS, CATHERINE E Employer name Onondaga County Amount $4,787.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARONE, PHILIP Employer name Village of New Hyde Park Amount $4,786.15 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, LINDA S Employer name Broome County Amount $4,786.11 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNIA, LEO Employer name Olympic Reg Dev Authority Amount $4,786.16 Date 10/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, ALWILMA Employer name Monroe County Amount $4,786.06 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PAULINE M Employer name Schenectady County Amount $4,785.96 Date 01/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ELIZABETH M Employer name Beaver River CSD Amount $4,786.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULAK, ADRIENNE M Employer name Hutchings Psych Center Amount $4,785.47 Date 03/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, MICHELE M Employer name No Tonawanda Public Library Amount $4,785.91 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIVNEY-KEISER, JANICE Employer name NYC Criminal Court Amount $4,785.67 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, PEGGY L Employer name Cattaraugus County Amount $4,785.41 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARNIERI, SUSAN L Employer name West Babylon UFSD Amount $4,785.59 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, DOROTHY Employer name Queens Borough Public Library Amount $4,785.16 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPINSKI, KATHLEEN A Employer name Orange County Amount $4,784.69 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANZIALE, HENRY M Employer name Senate Special Annual Payroll Amount $4,784.63 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, JOHN Employer name Long Island Dev Center Amount $4,785.36 Date 06/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARROD, DIAN R Employer name Cornell University Amount $4,784.26 Date 08/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLIVEN, BARBARA J Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,784.24 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMELA, PATRICE B Employer name 10th Dist. Suffolk Co Nonjudicial Amount $4,784.22 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEVUE, MIRLENE Employer name Rockland County Amount $4,784.36 Date 09/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, CATHERINE H Employer name Cornell University Amount $4,784.08 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, OCTAVIO R Employer name Manhattan Psych Center Children Amount $4,784.00 Date 12/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLNESS, PERCESS M Employer name Bernard Fineson Dev Center Amount $4,783.98 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, ELIZABETH J Employer name Erie County Amount $4,784.20 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGOON, JOHN H Employer name Town of Mooers Amount $4,783.70 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN-ROBINSON, CYNTHIA Employer name NYS Office People Devel Disab Amount $4,783.51 Date 02/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUTHERS, ELIZABETH Employer name Fallsburg CSD Amount $4,783.88 Date 08/13/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLDERMAN, DORA Employer name Central Islip State Hospital Amount $4,783.20 Date 08/25/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKHAM, VIRGINIA A Employer name Brockport CSD Amount $4,783.16 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIA, ELIZABETH Employer name Suffolk County Amount $4,783.24 Date 09/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADURO, LINDA LOIS Employer name Chateaugay Correction Facility Amount $4,783.14 Date 02/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, BERNICE Employer name Levittown UFSD-Abbey Lane Amount $4,783.20 Date 03/12/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERT P Employer name Delaware County Amount $4,783.08 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWS, EDWARD H Employer name Windsor CSD Amount $4,783.13 Date 07/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LEONARD Employer name Monroe County Amount $4,783.08 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILBORN, CHRISTINE M Employer name Cayuga County Amount $4,783.00 Date 09/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, DEBORAH A Employer name Town of Massena Amount $4,782.79 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTINO, BARBARA A Employer name City of Oneida Amount $4,783.08 Date 06/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNATTA, JOEL C Employer name City of Rome Amount $4,783.08 Date 08/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THIER, AUDREY L Employer name Dpt Environmental Conservation Amount $4,782.73 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICONE, CAROL Employer name Westchester Health Care Corp. Amount $4,782.78 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCHI, LUCY A Employer name Hammondsport CSD Amount $4,782.76 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLYN, DAVID D Employer name Westchester County Amount $4,782.32 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GREGORY R Employer name Town of Rutland Amount $4,782.32 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBEY, BARBARA Employer name East Islip UFSD Amount $4,782.04 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, SHEILA A Employer name Lockport City School Dist Amount $4,781.64 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFLAVIIS, JENNIE Employer name Education Department Amount $4,782.20 Date 12/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMSER, AUDREY A Employer name Jefferson County Amount $4,782.16 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, DORIS A Employer name Newark Dev Center Amount $4,782.20 Date 12/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, RAYDEEN C Employer name So Glens Falls CSD Amount $4,782.12 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLOW, MATTHEW Employer name New York Public Library Amount $4,781.33 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOTTA, GARY J Employer name City of White Plains Amount $4,781.25 Date 02/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JACKIE E Employer name Sugar Loaf UFSD At Chester Amount $4,781.24 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBBS I, ROBERT E Employer name City of Yonkers Amount $4,781.08 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, MARCIA M Employer name Western New York DDSO Amount $4,781.24 Date 10/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBECK, JOHN J Employer name West Babylon UFSD Amount $4,781.06 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, ERIC V Employer name South Colonie CSD Amount $4,781.04 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, BONNIE Employer name Tompkins County Amount $4,781.08 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, ELIZABETH K Employer name Clarkstown CSD Amount $4,781.08 Date 02/18/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARVEAUX, JOANNE M Employer name Pittsford CSD Amount $4,780.89 Date 03/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BIASE, CAROL A Employer name Schenectady City School Dist Amount $4,780.44 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNITTI, THOMAS J Employer name State Insurance Fund-Admin Amount $4,781.00 Date 05/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, CAROLE A Employer name Education Department Amount $4,781.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, CATHERINE A Employer name South Colonie CSD Amount $4,780.20 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURATELLO, ROSE Employer name Copake-Taconic Hills CSD Amount $4,780.36 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTHE, FAYE A Employer name Town of Cornwall Amount $4,780.20 Date 12/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, VERA Employer name Capital District DDSO Amount $4,780.04 Date 11/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, SUSAN E Employer name Ark Community Charter Sch Amount $4,780.00 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANUKLIS, JANET Employer name Central NY Psych Center Amount $4,779.96 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, LUCY J Employer name Wayne County Amount $4,780.16 Date 03/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTIAN, RETA A Employer name Elizabethtown-Lewis CSD Amount $4,780.12 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, MAREN M Employer name Long Beach City School Dist 28 Amount $4,779.72 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLAND, KELLY F Employer name Coxsackie Corr Facility Amount $4,779.71 Date 05/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURGUI, LENA E Employer name Rockland Psych Center Amount $4,779.92 Date 09/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMER, LYNDA K Employer name Union-Endicott CSD Amount $4,779.43 Date 01/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANCOURT, MICHAEL C Employer name Rensselaer County Amount $4,779.42 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITO, CLAIRE D Employer name Copiague UFSD Amount $4,779.12 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, THOMAS F, JR Employer name Greene County Amount $4,779.69 Date 05/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESE, ANGELA Employer name SUNY Stony Brook Amount $4,779.12 Date 01/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALKA, JANET M Employer name Cheektowaga-Maryvale UFSD Amount $4,779.12 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPINSKI, SUSAN M Employer name South Lewis CSD Amount $4,779.52 Date 11/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, CRISTA J Employer name Roswell Park Cancer Institute Amount $4,779.06 Date 03/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOAN C Employer name Court of Claims Amount $4,779.12 Date 12/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, BERNARD D Employer name Finger Lakes DDSO Amount $4,779.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ELAINE M Employer name Orange County Amount $4,778.17 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHR, DOUGLAS R Employer name City of Syracuse Amount $4,778.96 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUEVAS, SONIA Employer name Orange County Amount $4,778.52 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTNER, MARIAN Employer name Union-Endicott CSD Amount $4,778.16 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLUB, JERRY J Employer name Nassau County Amount $4,778.75 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, BEVERLY M Employer name Hoosic Valley CSD Amount $4,778.08 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, THERESA Employer name Half Hollow Hills CSD Amount $4,778.08 Date 08/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARB, MURIEL Employer name Jericho Public Library Amount $4,778.08 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, MARK N Employer name Health Research Inc Amount $4,778.03 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREO, THOMAS Employer name Parkside Corr Facility Amount $4,777.96 Date 11/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LINDA A Employer name Town of Cheektowaga Amount $4,777.73 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONNA M Employer name Cayuga County Amount $4,777.44 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYERSE, DONALD M Employer name Orleans Corr Facility Amount $4,777.88 Date 04/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUARELLA, LUISA Employer name Sachem CSD At Holbrook Amount $4,777.25 Date 03/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYWARD, FRANCENA Employer name Rockland Psych Center Amount $4,777.21 Date 02/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMMER, PATRICIA L Employer name Fulton County Amount $4,777.08 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASARJIAN, CAROLE M Employer name New York State Assembly Amount $4,777.08 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVERNA, GLORIA J Employer name Oneida County Amount $4,778.08 Date 06/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, VERONICA G Employer name Buffalo Psych Center Amount $4,777.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXIM, PAMELA A Employer name Office of Mental Health Amount $4,777.08 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, RAYMOND H Employer name Chenango Valley CSD Amount $4,777.08 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTT, JOYCE M Employer name Massena CSD Amount $4,777.20 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, DOROTHY M Employer name West Seneca CSD Amount $4,776.88 Date 07/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLYBURN, BOBBY Employer name Attica Corr Facility Amount $4,776.72 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, AGNES F Employer name Bolivar Richburg CSD Amount $4,776.60 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTEAD, CINDY L Employer name Town of Lysander Amount $4,776.75 Date 02/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CLETON A Employer name Byram Hills CSD At Armonk Amount $4,776.80 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYCE, LINNETTE A Employer name Brighton CSD Amount $4,776.20 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNET, DOROTHY Employer name Sewanhaka CSD Amount $4,776.16 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, TILLIE L Employer name Craig Developmental Center Amount $4,776.12 Date 06/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIBE, PHYLLIS A Employer name Vestal CSD Amount $4,776.12 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, LOIS J Employer name E Syracuse-Minoa CSD Amount $4,776.12 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPEE, JUNE E Employer name Starpoint CSD Amount $4,776.12 Date 09/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAVREK, JOSEPHINE V Employer name Town of Cortlandt Amount $4,776.12 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIEN, MARJORIE A Employer name East Rockaway UFSD Amount $4,776.08 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, JOAN V Employer name Newark Valley CSD Amount $4,776.08 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODATO, MINNIE Employer name Webster CSD Amount $4,776.08 Date 08/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPAR, THOMAS R Employer name Tioga County Amount $4,775.95 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, JOAN A Employer name Potsdam CSD Amount $4,776.08 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, ALBA C Employer name Cornell University Amount $4,775.88 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARVILLE, STEVEN P Employer name Erie County Amount $4,775.64 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CAROL L Employer name Westchester Health Care Corp. Amount $4,775.64 Date 08/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, MARION C Employer name Onteora CSD At Boiceville Amount $4,775.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURENS, CHRISTINA FITCH Employer name Pittsford CSD Amount $4,775.38 Date 01/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, MARY H Employer name West Islip UFSD Amount $4,775.20 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA E Employer name Medina CSD Amount $4,775.20 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMBO, MATTHEW Employer name Harrison CSD Amount $4,775.00 Date 12/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, ROBERT J Employer name Town of Southampton Amount $4,775.05 Date 06/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAR, JAMES P Employer name Dept Transportation Region 4 Amount $4,775.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROIS, MARJORIE T Employer name Cohoes Housing Authority Amount $4,774.96 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERN, MARILYN A Employer name Erie County Amount $4,774.97 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, VIOLA P Employer name SUNY Buffalo Amount $4,774.96 Date 09/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENZIE, ALLISON C Employer name Amityville UFSD Amount $4,774.83 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTASHNER, SHARON M Employer name Finger Lakes DDSO Amount $4,774.79 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLELLA, ELIZABETH A Employer name SUNY Albany Amount $4,774.96 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGAN, CAROLYN M Employer name Village of Attica Amount $4,774.95 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASOLINO, BARBARA Employer name Erie County Amount $4,774.54 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFRONTI, CARLA A Employer name Great Neck UFSD Amount $4,774.51 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ANN E Employer name Town of Hammond Amount $4,774.42 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAHAN, ARLENE Employer name Elmira Corr Facility Amount $4,774.62 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CHERYL A Employer name Wayne County Amount $4,774.38 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, MARGARET T Employer name Susquehanna Valley CSD Amount $4,774.28 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONAKOWSKI, DOROTHY J Employer name Department of Social Services Amount $4,774.20 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGIBBONS, PATRICIA W Employer name Onondaga County Amount $4,774.20 Date 01/08/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLAND, W DOUGLAS Employer name Jefferson County Amount $4,774.16 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIMO, AGNES S Employer name Mc Graw CSD Amount $4,774.12 Date 03/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LILLIAN E Employer name SUNY Maritime College Amount $4,774.12 Date 06/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, MARGARET M Employer name Troy City School Dist Amount $4,774.12 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, BRIDGET Employer name Westchester County Amount $4,774.04 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, THELMA A Employer name West Seneca Development Center Amount $4,774.16 Date 12/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, LILLIAN C Employer name Onondaga County Amount $4,774.16 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, YINCHAO Employer name Dpt Environmental Conservation Amount $4,773.97 Date 03/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERTHORN, AGNES Employer name Schenectady County Amount $4,773.96 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGLIETTA, BEVERLY J Employer name Nassau Health Care Corp. Amount $4,773.76 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMMINS, JOHN D Employer name Metropolitan Trans Authority Amount $4,773.91 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVES, CAROL Employer name Salem CSD Amount $4,773.88 Date 12/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEADNELL, NANCY S Employer name Town of Thurman Amount $4,773.68 Date 10/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRICONE, JOANNE Employer name City of Niagara Falls Amount $4,773.55 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, WANDA Employer name City of Buffalo Amount $4,773.71 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELESZ, ANN L Employer name Cairo-Durham CSD Amount $4,773.23 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, BARBARA J Employer name BOCES-Orange Ulster Sup Dist Amount $4,773.38 Date 02/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAPIA, GEORGIA A Employer name Orange County Amount $4,773.12 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELIZABETH G Employer name Broome County Amount $4,773.36 Date 07/16/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, JAMES B Employer name City of Canandaigua Amount $4,773.28 Date 10/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORO, NANCY T Employer name Clarkstown CSD Amount $4,773.07 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINSON, FLORENCE L Employer name Jamestown City School Dist Amount $4,773.12 Date 10/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, PEGGY J Employer name Village of Leicester Amount $4,772.89 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTONE, ROSEMARY A Employer name Wantagh UFSD Amount $4,772.72 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, DAIN R Employer name Onondaga County Amount $4,772.34 Date 06/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, MARY A Employer name New York State Assembly Amount $4,772.30 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, LOIS A Employer name City of Jamestown Amount $4,773.04 Date 05/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEFFANAUGH, HOMER A Employer name Department of Tax & Finance Amount $4,772.92 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, KATHRYN L Employer name Oneida County Amount $4,772.20 Date 04/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, DONNA D Employer name Dept Labor - Manpower Amount $4,772.28 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, LISA R Employer name Department of Law Amount $4,772.28 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHEIMER, LORRAINE Employer name Nassau County Amount $4,772.20 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, FRANCES E Employer name Rome City School Dist Amount $4,772.16 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, CAROL J Employer name Wappingers CSD Amount $4,772.16 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMON, JERRY C Employer name Division For Youth Amount $4,772.20 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JOAN E Employer name Union Springs CSD Amount $4,772.12 Date 07/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, EDITH M Employer name Erie County Medical Cntr Corp. Amount $4,772.09 Date 05/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, BETTY JEAN Employer name Gorham Middlesex CSD Amount $4,772.12 Date 04/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARR, ROBERT A Employer name Oneida County Amount $4,772.12 Date 01/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, CHERYL L Employer name Letchworth CSD At Gainesville Amount $4,771.97 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASKER, ELEANOR V Employer name Education Department Amount $4,772.00 Date 01/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, BEATRIZ Employer name NYS Dormitory Authority Amount $4,772.01 Date 11/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, STANLEY Employer name Staten Island DDSO Amount $4,771.88 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARVALHO, JACKSON N Employer name Wallkill Corr Facility Amount $4,771.40 Date 11/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUKATTASH, MAHER Employer name City of White Plains Amount $4,771.96 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHRINEC, SHIRLEY Employer name Maine-Endwell CSD Amount $4,771.92 Date 06/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, WILLIAM G Employer name SUNY College At Buffalo Amount $4,771.70 Date 10/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKINS, SHIRLEY E Employer name Camden CSD Amount $4,771.16 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, NAOMI Employer name Town of Islip Amount $4,771.12 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOVER, EDITH W Employer name Cornell University Amount $4,771.10 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLER, JEAN M Employer name Town of Caroga Amount $4,770.72 Date 06/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, VALORIE F Employer name Erie County Amount $4,771.16 Date 11/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUERVO, PETER H Employer name Carmel CSD Amount $4,771.16 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, VIRGINIA I Employer name Western New York DDSO Amount $4,771.16 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRAH, RICHARD A Employer name Vestal CSD Amount $4,770.30 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, FAY M Employer name Education Department Amount $4,770.24 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRASSIA, HELEN Employer name BOCES Westchester Sole Supvsry Amount $4,770.19 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKERETH, SHERMAN R Employer name Cornell University Amount $4,770.16 Date 03/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPO, DOROTHY E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $4,770.16 Date 02/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORMWOOD, PATRICIA A Employer name Lewis County Amount $4,770.20 Date 03/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANATELLI, GLORIA J Employer name Suffolk County Amount $4,770.12 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MARGARET M Employer name SUNY College At Old Westbury Amount $4,770.12 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REVETTE, DALE H Employer name Taconic DDSO Amount $4,770.08 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAYO, LINDA P Employer name S Adirondack Library System Amount $4,770.09 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JANICE A Employer name Onondaga County Amount $4,770.08 Date 05/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLAK, THOMAS M Employer name Western New York DDSO Amount $4,770.08 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRELIA, JOHN D Employer name Village of Keeseville Amount $4,769.92 Date 06/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, EUGENE R Employer name West Genesee CSD Amount $4,770.04 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHN, EMMA C Employer name Queens Borough Public Library Amount $4,770.04 Date 06/23/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, MARILYN R Employer name Saratoga County Amount $4,769.92 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPPARITS, MARIAN Employer name City of Tonawanda Amount $4,769.84 Date 03/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUNZINGER, MAUREEN H Employer name Wappingers CSD Amount $4,769.59 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CHELLIS, ANNA MARIE Employer name Roswell Park Cancer Institute Amount $4,769.92 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLECKNER, RUTH C Employer name Monroe County Amount $4,769.92 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POMA, MICHAEL J Employer name Livonia CSD Amount $4,769.16 Date 04/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUERTAS, VICTOR Employer name Rochester City School Dist Amount $4,769.19 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSTER, LEONARD Employer name Green Haven Corr Facility Amount $4,768.99 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILDHORN, BARBARA S Employer name Cornell University Amount $4,769.12 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKINGER, DOLORES E Employer name Thruway Authority Amount $4,769.16 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA A Employer name Port Authority of NY & NJ Amount $4,768.64 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFANY, RALPH R Employer name Maine-Endwell CSD Amount $4,768.96 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, NORVA L Employer name Queens Psych Center Children Amount $4,768.92 Date 07/23/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, JUDY M Employer name Ravena Coeymans Selkirk CSD Amount $4,768.77 Date 03/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINELLI, CHRISTINE S Employer name Fairport CSD Amount $4,768.46 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, MARCY E Employer name Orange County Amount $4,768.31 Date 03/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZ, DALE S Employer name Department of Tax & Finance Amount $4,768.61 Date 08/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, SUSAN J Employer name Rensselaer County Amount $4,768.48 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIANA, RICARDO C Employer name Manhasset UFSD Amount $4,768.27 Date 03/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, KRISTY A Employer name Sullivan County Amount $4,768.18 Date 11/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLDO, CATHERINE M Employer name Brentwood UFSD Amount $4,768.08 Date 11/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, PHILIP C Employer name Tompkins County Amount $4,768.08 Date 11/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGARLATA, JOHN C Employer name Albany County Amount $4,768.06 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, CORNELIA A Employer name Cayuga County Amount $4,768.12 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JOHNNIE LEE Employer name Jamestown City School Dist Amount $4,768.16 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, KATHRINE E Employer name Onondaga County Amount $4,768.08 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, PEGGY A Employer name New Paltz CSD Amount $4,768.04 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNACCHIO, MARY R Employer name Plainedge UFSD Amount $4,768.04 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWLES, ROBERT L Employer name Waterville CSD Amount $4,767.87 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, JO ANN L Employer name Tompkins County Amount $4,767.40 Date 06/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUNIO, CHARLES R Employer name Monterey Shock Incarc Corr Fac Amount $4,768.03 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, WILMA J Employer name Lewis County Amount $4,768.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPPERLEY, ARTHUR W Employer name Averill Park CSD Amount $4,767.12 Date 11/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHLERS, PATRICIA S Employer name Tully CSD Amount $4,767.08 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACTOR, JANE M Employer name Nassau County Amount $4,767.08 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLANI, JANE M Employer name Pine Bush CSD Amount $4,766.92 Date 02/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSLEY, CATHERINE Employer name Capital District DDSO Amount $4,767.00 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSIKA, NANCY J Employer name Williamsville CSD Amount $4,766.36 Date 07/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERIG, CAROL F Employer name Riverhead CSD Amount $4,766.33 Date 10/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONA, PATRICIA Employer name Patchogue-Medford UFSD Amount $4,766.29 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Education Department Amount $4,766.83 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIPPEN, DEBORAH J Employer name Saratoga Springs City Sch Dist Amount $4,766.70 Date 10/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUECHTMANN, KAY S Employer name Suffolk County Amount $4,767.08 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASON, SHEREE A Employer name Oswego County Amount $4,766.25 Date 12/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIERER, RUTH M Employer name Iroquois CSD Amount $4,766.69 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, LISA A Employer name NYS Power Authority Amount $4,766.29 Date 01/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, RAYMOND Employer name Albany City School Dist Amount $4,766.12 Date 09/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENFELD, ESTELLE Employer name Rockland County Amount $4,766.12 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, CLIFFORD G Employer name Village of East Rockaway Amount $4,766.08 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, VICKY Employer name Finger Lakes DDSO Amount $4,766.24 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORE, CAROLYN Employer name Ballston Spa CSD Amount $4,766.04 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITCH, FRANCINE B Employer name West Hempstead Public Library Amount $4,766.08 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, ETHEL M Employer name Western New York DDSO Amount $4,766.08 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, SUSAN L Employer name Sunmount Dev Center Amount $4,765.78 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, JILL J Employer name New York State Assembly Amount $4,765.40 Date 07/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JOELAINE Employer name Bronx Psych Center Amount $4,766.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN THOF, WILLIAM D Employer name Village of East Rochester Amount $4,765.98 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, ANN D Employer name Cornell University Amount $4,765.08 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEGLIA, PHILLIP A Employer name Nassau County Amount $4,765.08 Date 02/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUSPELMYER, DOROTHY M Employer name Montgomery County Amount $4,766.00 Date 01/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, JANE K Employer name Monticello CSD Amount $4,765.12 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY-BELTON, BARBARA A Employer name Roslyn UFSD Amount $4,765.12 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, GENEVA Employer name Staten Island DDSO Amount $4,765.08 Date 05/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, MARGARITA Employer name Roosevelt UFSD Amount $4,765.08 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDOLUCI, JACQUELINE Employer name Dept Labor - Manpower Amount $4,765.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCUERA, ELSIE M Employer name Amsterdam City School Dist Amount $4,765.00 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISACKY, JOYCE I Employer name BOCES-Broome Delaware Tioga Amount $4,765.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSANDE, RUTH Employer name Massapequa UFSD Amount $4,765.04 Date 06/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHYTE, CATHERINE L Employer name Yorktown CSD Amount $4,765.04 Date 06/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADKOLB, JEAN A Employer name Yonkers City School Dist Amount $4,765.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, HILTON A Employer name Manhattan Psych Center Amount $4,764.92 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, MAUREEN A Employer name Suffolk County Amount $4,765.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, PATRICIA A Employer name Division of State Police Amount $4,764.60 Date 09/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLINS, THELMA R Employer name Yonkers City School Dist Amount $4,764.88 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, CATHLEEN C Employer name Office of Real Property Servic Amount $4,764.53 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, JOCELYN M Employer name Albany County Amount $4,764.84 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, LAURIE J Employer name North Colonie CSD Amount $4,764.27 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREGGER, KATHLEEN L Employer name Hendrick Hudson CSD-Cortlandt Amount $4,764.12 Date 04/22/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCAN, FREDERICK Employer name Village of Johnson City Amount $4,764.40 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, RHONDA A Employer name Clarkstown CSD Amount $4,764.08 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPHER, DEANNA L Employer name Village of Endicott Amount $4,764.08 Date 07/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASKELL, FLORENCE E Employer name Harlem Valley Psych Center Amount $4,764.04 Date 11/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETTER, BEATRICE J Employer name Kings Park Psych Center Amount $4,764.04 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON REDMOND, PATRICIA Employer name Rockland County Amount $4,764.04 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINES, ELEANOR R Employer name Broome County Amount $4,763.96 Date 10/31/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, WILLIAM J Employer name Gloversville City School Dist Amount $4,763.96 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMPF, ANNETTE Employer name SUNY Stony Brook Amount $4,764.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFRANCESCO, MARIE Employer name N Tonawanda City School Dist Amount $4,763.96 Date 09/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GUY E Employer name Cornell University Amount $4,764.02 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, ELITA L Employer name Town of Bethel Amount $4,763.96 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPOSA, MARY V Employer name Saranac CSD Amount $4,763.87 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLECKI, SOPHIE Employer name Department of Motor Vehicles Amount $4,763.04 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALD, THOMAS B Employer name Columbia County Amount $4,763.03 Date 04/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZALONE, JOAN M Employer name BOCES Suffolk 2nd Sup Dist Amount $4,763.04 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATHERS, WILLIAM H, SR Employer name Dept Transportation Region 1 Amount $4,763.12 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, DOROTHY O Employer name Adirondack Park Agcy Amount $4,763.04 Date 08/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFRE, DOREEN A Employer name Patchogue-Medford UFSD Amount $4,763.01 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, KENNETH R Employer name Town of Brunswick Amount $4,763.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, CLINTON F Employer name Westchester County Amount $4,762.92 Date 03/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENYK, JOHN C Employer name Suffolk County Amount $4,762.84 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIQUES, SYLVIA A Employer name Westchester Health Care Corp. Amount $4,762.72 Date 02/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICHARD E Employer name Manhasset Park District Amount $4,762.92 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURGENSEN, JOAN M Employer name Kings Park Psych Center Amount $4,762.96 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, VIVIAN D Employer name Yonkers City School Dist Amount $4,762.64 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, DIANA L Employer name Susquehanna Valley CSD Amount $4,762.47 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEREBEE, ELNER Employer name SUNY Stony Brook Amount $4,762.04 Date 12/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONG, MABELLE Employer name Village of Mineola Amount $4,762.00 Date 04/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELTON, MARION C Employer name Sullivan County Amount $4,761.92 Date 03/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JOSEPHINE A Employer name Niagara County Amount $4,762.45 Date 03/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ELIZABETH F Employer name Schenectady County Amount $4,762.16 Date 03/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, DAVID R Employer name St Lawrence Psych Center Amount $4,762.08 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, DANIEL S Employer name Sing Sing Corr Facility Amount $4,761.82 Date 02/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, LUANE Employer name Town of Colonie Amount $4,761.12 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, THERESA A Employer name Erie County Amount $4,761.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, JUDITH A Employer name Cornell University Amount $4,760.98 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIACCO, CAROL A Employer name Hornell City School Dist Amount $4,761.76 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, ROBIN J Employer name Smithtown CSD Amount $4,761.04 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANN, ERMA J Employer name BOCES-Monroe Orlean Sup Dist Amount $4,760.96 Date 12/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOLL, BRENDA L Employer name Chemung County Amount $4,761.12 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, JOYCE A Employer name Erie County Amount $4,760.22 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, JOHN C Employer name Banking Department Amount $4,760.12 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURKOWSKI, JANET B Employer name Brentwood UFSD Amount $4,760.62 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LAURA M Employer name Department of Motor Vehicles Amount $4,760.51 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, BARBARA A Employer name Nassau County Amount $4,760.28 Date 08/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASAL, DR JOHN M Employer name O D Heck Dev Center Amount $4,760.08 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, ELIZABETH R Employer name BOCES-Monroe Orlean Sup Dist Amount $4,760.08 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZYZ, HELENA Employer name New York Public Library Amount $4,760.08 Date 09/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, MARGARET R Employer name Albany City School Dist Amount $4,760.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANAGAITIS, DOLORES R FARLEY Employer name Village of Cornwall Amount $4,760.08 Date 12/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANQUILLE, LUCIEN Employer name Creedmoor Psych Center Amount $4,759.80 Date 05/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHSCHILD, LINDA R Employer name Manhattan Psych Center Children Amount $4,759.75 Date 04/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, MILDRED Employer name Bridgewtr-Leonard-W Winfld CSD Amount $4,760.04 Date 11/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSIE, CLAIRE E Employer name Carmel CSD Amount $4,760.04 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSKOVITS, JACOB S Employer name Department of Tax & Finance Amount $4,760.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBAUER, JACK M Employer name BOCES-Monroe Orlean Sup Dist Amount $4,759.12 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, WILLIAM S Employer name Dutchess County Amount $4,759.96 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMILOWICZ, ROBERT A Employer name Village of Port Jefferson Amount $4,759.63 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, JOANN Employer name Newfield CSD Amount $4,759.24 Date 09/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, ROBERTA M Employer name Syracuse City School Dist Amount $4,759.08 Date 08/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, GERALDINE M Employer name Newark Valley CSD Amount $4,759.08 Date 07/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, LYNNE Employer name Thruway Authority Amount $4,759.09 Date 10/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINAN, GARY S Employer name Nassau Health Care Corp. Amount $4,759.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, BARBARA A Employer name Hutchings Psych Center Amount $4,758.96 Date 07/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITO, GERALD A Employer name Victor CSD Amount $4,758.95 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALIK, IRENE S Employer name Department of Tax & Finance Amount $4,759.08 Date 07/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANDIANO, LAURA Employer name Town of Islip Amount $4,759.01 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NULTY, MARLEEN A Employer name Greenwich CSD Amount $4,758.93 Date 09/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, DARLENE K Employer name BOCES-Onondaga Cortland Madiso Amount $4,758.04 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULL, JOHN J Employer name Racing And Wagering Bd Amount $4,758.04 Date 11/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINGARTEN, CHARLOTTE I Employer name Plainview-Old Bethpage CSD Amount $4,758.92 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URIE, KATHRYN J Employer name Islip Public Library Amount $4,758.12 Date 10/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, CAROL A Employer name Maine-Endwell CSD Amount $4,758.08 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUER, PAUL Employer name Suffolk County Amount $4,758.08 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALZONETTI, KATHRYN M Employer name North Shore CSD Amount $4,757.99 Date 04/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, JOAN V Employer name Center Moriches UFSD Amount $4,758.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEASE, MARILYN S Employer name Greece CSD Amount $4,757.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREHMUS, LYN B Employer name Division For Youth Amount $4,757.40 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSOME, CHERIE A Employer name BOCES-Jeff'Son Lewis Hamilton Amount $4,757.99 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ELAINE L Employer name Monroe County Amount $4,757.99 Date 07/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDUL-HAMEED, MALIKAH Employer name Department of Motor Vehicles Amount $4,757.29 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, LUCY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $4,757.20 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRICK, JUNE L Employer name Chautauqua County Amount $4,757.16 Date 05/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORELICK, KATHERINE T Employer name Scarsdale UFSD Amount $4,757.06 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULARD, AUGUSTA H Employer name Nassau Health Care Corp. Amount $4,757.24 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORHONE, MICHAEL G Employer name SUNY Albany Amount $4,757.21 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOAN, SHARON C Employer name Oneida County Amount $4,756.92 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIACOMO, MARGARET E Employer name Montgomery County Amount $4,757.00 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOSEPH J Employer name Kingsboro Psych Center Amount $4,757.00 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, JANE R Employer name Broome County Amount $4,756.87 Date 02/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLETTE, SHARON A Employer name Dunkirk City-School Dist Amount $4,756.80 Date 06/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, PATRICIA C Employer name Pittsford CSD Amount $4,756.90 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, THERESA K Employer name Town of East Hampton Amount $4,756.87 Date 08/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, DOLORES A Employer name Town of Clarence Amount $4,756.33 Date 01/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANAKIS, EFTIHIA Employer name East Meadow UFSD Amount $4,756.57 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, KIM D Employer name BOCES Madison Oneida Amount $4,756.57 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLHON, ROSALIND F Employer name SUNY Albany Amount $4,756.56 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MURIEL Employer name Warwick Valley CSD Amount $4,756.00 Date 10/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, PAUL C Employer name Schenectady City School Dist Amount $4,756.21 Date 09/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, SHARON C Employer name Town of Colton Amount $4,756.04 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, DORIS W Employer name New Paltz CSD Amount $4,755.96 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVER, RACHEL N Employer name Nassau County Amount $4,755.92 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRECZKO, PAULINE Employer name SUNY Binghamton Amount $4,755.96 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWICKI, VERONICA Employer name Office of General Services Amount $4,756.00 Date 02/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, CATALINA Employer name Brooklyn DDSO Amount $4,755.92 Date 04/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARINCI, CARESSE E Employer name Village of Freeport Amount $4,755.92 Date 09/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEDRA, LORRAINE A Employer name Auburn City School Dist Amount $4,755.60 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YENOKI, MARGARET B Employer name Village of Liverpool Amount $4,755.37 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, MARGARET M Employer name Metro New York DDSO Amount $4,755.08 Date 01/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, KAREN Employer name SUNY Stony Brook Amount $4,755.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACI, CHARLES J Employer name Buffalo Psych Center Amount $4,755.72 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADARO, JULIA B Employer name City of Albany Amount $4,755.68 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, ELEANORA P Employer name Arthur Kill Corr Facility Amount $4,755.64 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORN, JOYCE Employer name Rockland Psych Center Amount $4,755.04 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILK, ELIZABETH M Employer name Oswego County Amount $4,755.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, LORELEI J Employer name Rockland County Amount $4,754.96 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, THERESA B Employer name Long Island Dev Center Amount $4,754.96 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTENFELD, ANNETTE Employer name Dept Labor - Manpower Amount $4,755.00 Date 06/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESE, CAROLA M Employer name Ninth Judicial Dist Amount $4,754.92 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, GRETCHEN L Employer name Fayetteville-Manlius CSD Amount $4,754.92 Date 01/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, SUSAN D Employer name Half Hollow Hills CSD Amount $4,754.92 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEGERT, DIANA Employer name Silver Creek CSD Amount $4,754.92 Date 09/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINING, GEORGE E Employer name Delaware County Amount $4,754.82 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUDA, MARGARET A Employer name Rockland County Amount $4,754.92 Date 07/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, MARION Employer name Utica-Marcy Psych Center Amount $4,754.92 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, NOREEN M Employer name Rome City School Dist Amount $4,754.17 Date 04/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, DIANE E Employer name Seneca County Amount $4,754.68 Date 03/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARBARA-JEAN Employer name Onondaga County Amount $4,754.68 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, DAVID Employer name City of Syracuse Amount $4,754.04 Date 06/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POGGIS, LORRAINE M Employer name North Shore CSD Amount $4,754.04 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, STEPHEN G Employer name Suffolk County Amount $4,754.08 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, ALETHEA S Employer name Department of Health Amount $4,754.04 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, LOIS J Employer name Nassau County Amount $4,754.00 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, CAROL J Employer name Finger Lakes DDSO Amount $4,754.00 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERDUTI, BIANCA Employer name Lockport City School Dist Amount $4,754.04 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ANNA Employer name Rensselaer County Amount $4,754.01 Date 10/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MARY M Employer name Syracuse City School Dist Amount $4,753.96 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, SOOK YUL Employer name Staten Island DDSO Amount $4,754.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICOMI, ELIZABETH T Employer name SUNY Binghamton Amount $4,753.98 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, HELEN Employer name Rochester City School Dist Amount $4,753.92 Date 07/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAGIANNIS, TESSIE Employer name BOCES-Nassau Sole Sup Dist Amount $4,753.96 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATCHUE, JERI A Employer name Roslyn UFSD Amount $4,753.95 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODEO, STEPHEN A Employer name SUNY College Techn Farmingdale Amount $4,753.88 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, MARIA M Employer name Newburgh Housing Authority Amount $4,753.70 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBEY, SUSAN Employer name Groton CSD Amount $4,753.67 Date 02/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, THERESA C Employer name Pittsford CSD Amount $4,753.22 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANG, HUIFEN Employer name Town of Irondequoit Amount $4,753.55 Date 12/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GILL, JEAN D Employer name Camp Gabriels Corr Facility Amount $4,753.44 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADELSON, PIERRE WALTER Employer name East Ramapo CSD Amount $4,753.22 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBATE, ELEANOR Employer name SUNY Maritime College Amount $4,752.96 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, GAIL PHILA Employer name Hsc At Brooklyn-Hospital Amount $4,753.12 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUSKO, PAUL T Employer name Tioga County Amount $4,753.04 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARY ALICE Employer name West Genesee CSD Amount $4,752.92 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIGAN, ARLENE F Employer name Ulster County Amount $4,752.92 Date 08/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, ANITA D Employer name Supreme Court Clks & Stenos Oc Amount $4,752.96 Date 06/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLATO, DONNA M Employer name Onondaga County Amount $4,752.96 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, JOANNE Employer name Warren County Amount $4,752.63 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTERSON, TONI Employer name BOCES Westchester Sole Supvsry Amount $4,752.55 Date 09/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CAROL ANN Employer name Mohawk Valley General Hospital Amount $4,752.04 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGNALL, LESLIE J Employer name Westchester County Amount $4,752.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, DIANA Employer name NYC Family Court Amount $4,752.30 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SUSAN C Employer name Dept Transportation Region 8 Amount $4,752.16 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, JOHN C Employer name Town of Maryland Amount $4,752.00 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWEY, ROSEMARIE Employer name Marcellus CSD Amount $4,752.00 Date 06/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DEAN E Employer name Wayne County Amount $4,752.08 Date 11/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, PATRICIA S Employer name Onondaga County Amount $4,751.96 Date 11/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVARISE, THOMAS Employer name Dept Transportation Region 5 Amount $4,751.96 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMO, CONCETTA P Employer name Schenectady County Amount $4,751.96 Date 01/21/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUTRANE, AHMED Employer name Department of Tax & Finance Amount $4,751.68 Date 02/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGELLO, ANN Employer name Nassau County Amount $4,751.92 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSIE, CHERYL K Employer name City of Jamestown Amount $4,751.53 Date 12/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIZZUOGLIO, REGINA T Employer name Middle Country CSD Amount $4,751.04 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, IVORYRINE Employer name SUNY Stony Brook Amount $4,751.04 Date 01/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARO, PATRICIA A Employer name Suffolk Otb Corp. Amount $4,751.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLO, DIANA R Employer name Pawling CSD Amount $4,751.44 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MATTHEW G Employer name Kings Park Psych Center Amount $4,751.28 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARMACK, SHERYL L Employer name White Plains City School Dist Amount $4,751.08 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JAMES V Employer name Westchester County Amount $4,751.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVERAS, RAMON A Employer name SUNY Stony Brook Amount $4,751.00 Date 02/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSA, SUSAN Employer name Guilderland CSD Amount $4,750.96 Date 01/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, THERESA Employer name SUNY At Stony Brook Hospital Amount $4,750.91 Date 08/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREW, LILLIAN Employer name New Rochelle City School Dist Amount $4,751.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, DEBORAH A Employer name Burnt Hills-Ballston Lake CSD Amount $4,750.62 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAULAY, LINDA F Employer name Massena CSD Amount $4,750.83 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAITH, SUSAN Employer name Dept Labor - Manpower Amount $4,750.60 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, ELMLLA Employer name NYC Convention Center Opcorp Amount $4,750.51 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, MARIA Employer name Oneida County Amount $4,750.49 Date 03/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUDO, DEBORAH A Employer name Kenmore Town-Of Tonawanda UFSD Amount $4,750.07 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRAK, FAYE T Employer name Amherst CSD Amount $4,750.07 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, KATHLEEN J Employer name Town of Cicero Amount $4,750.00 Date 12/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSTER, HARRIET H Employer name Albion CSD Amount $4,750.00 Date 01/22/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALISE, DEANNA M Employer name Nassau County Amount $4,750.00 Date 10/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MICHAEL J Employer name Madison County Amount $4,750.04 Date 02/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIUS, CAROL A Employer name City of New Rochelle Amount $4,750.04 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, VERA Employer name Div Housing & Community Renewl Amount $4,749.92 Date 06/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBUSKI, KATHERINE D Employer name Cattaraugus County Amount $4,749.88 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, CHRISTINE M Employer name Dutchess County Amount $4,749.96 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, JOSEPH K Employer name Town of Hempstead Amount $4,749.26 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENATOVICH, HOWARD W Employer name SUNY Buffalo Amount $4,749.00 Date 01/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, EVELYN T Employer name Indian River CSD Amount $4,749.00 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, AGNES V Employer name Seaford UFSD Amount $4,749.12 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORCUTT, ALFRED C Employer name Dept Labor - Manpower Amount $4,749.10 Date 11/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCHER, GENEVA E Employer name Creedmoor Psych Center Amount $4,749.00 Date 05/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN, GEORGE L Employer name Creedmoor Psych Center Amount $4,749.00 Date 11/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWLOWSKI, ANNA Employer name Office of General Services Amount $4,749.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWAL, BETTY J Employer name Cayuga County Amount $4,749.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, SALLY A Employer name Albany County Amount $4,749.00 Date 10/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, RALPH E Employer name Town of Paris Amount $4,749.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVA, RICHARD X Employer name Port Authority of NY & NJ Amount $4,748.92 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPESTA, ANGELA Employer name North Shore CSD Amount $4,748.94 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELITSCH, MARIE Employer name SUNY Stony Brook Amount $4,748.96 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, JUDITH B Employer name Orleans County Amount $4,749.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, LINDA C Employer name Lawrence UFSD Amount $4,748.86 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, JUDITH A Employer name Monroe Woodbury CSD Amount $4,748.92 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, MARY BETH Employer name Grand Island CSD Amount $4,748.83 Date 09/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, RICHARD M Employer name Nassau County Amount $4,748.78 Date 03/01/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COPELAND, REGINALD E Employer name Rockland County Amount $4,748.56 Date 09/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGI, PATRICIA Employer name Rocky Point UFSD Amount $4,748.28 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIN, JEANNE M Employer name SUNY Stony Brook Amount $4,748.12 Date 09/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOESSLER, SUSAN G Employer name Erie County Amount $4,748.12 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, CLIFFORD A Employer name Town of Queensbury Amount $4,748.04 Date 12/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, GLORIA G Employer name Western New York DDSO Amount $4,748.00 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSMIERCZYK, EDWARD J Employer name Erie County Amount $4,748.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, FLORENCE F Employer name NYS Power Authority Amount $4,747.96 Date 02/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADISON, GRACE Employer name Manhattan Psych Center Amount $4,747.12 Date 08/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCE, ROSEMARY A Employer name Longwood CSD At Middle Island Amount $4,748.00 Date 09/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, RHONDA J Employer name Walton CSD Amount $4,747.85 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONERTY, HAZEL R Employer name Department of Motor Vehicles Amount $4,747.96 Date 03/17/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, CHRISTINE J Employer name Town of Smithtown Amount $4,747.44 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLLBRECHT, CLAIRE L Employer name Broome County Amount $4,747.10 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLA, GAIL N Employer name Pilgrim Psych Center Amount $4,747.08 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWACK, ALEXANDRA Employer name SUNY College Environ Sciences Amount $4,747.04 Date 12/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLIAM H Employer name Lindenhurst UFSD Amount $4,747.01 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, LINDA G Employer name BOCES Wash'Sar'War'Ham'Essex Amount $4,747.03 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORYCZUN, PAULA Employer name Spencer Van Etten CSD Amount $4,746.72 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWIE, GEORGETTE G Employer name Genesee County Amount $4,746.54 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNANEY, DORIS E Employer name Rensselaer County Amount $4,746.96 Date 01/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUELSON, DENISE A Employer name Orleans County Amount $4,746.92 Date 11/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIANO, ANNA L Employer name BOCES Eastern Suffolk Amount $4,746.88 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, PATRICIA A Employer name BOCES-Westchester Putnam Amount $4,746.50 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRIANOS, ANNE F Employer name Hsc At Syracuse-Hospital Amount $4,746.37 Date 06/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, AMALIO Employer name Niagara Frontier Trans Auth Amount $4,746.25 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, LILLIAN Employer name Kingsboro Psych Center Amount $4,746.16 Date 03/30/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADRIAANSEN, RODNEY L Employer name Marion CSD Amount $4,746.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, MARCELLA M Employer name City of Mount Vernon Amount $4,746.17 Date 12/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZY, CAMILLE Employer name Deer Park UFSD Amount $4,746.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VULLO, JANET M Employer name Town of Pendleton Amount $4,746.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APICELLO, ROSE A Employer name Riverhead CSD Amount $4,746.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, JUNE A Employer name Suffolk County Water Authority Amount $4,746.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, MARY G Employer name Garden City UFSD Amount $4,745.92 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARTH, ERWIN G Employer name Victor CSD Amount $4,745.92 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATULLO, PATRICIA L Employer name Nassau County Amount $4,745.99 Date 04/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEJOHN, DORA Employer name Pilgrim Psych Center Amount $4,745.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURENCHALK, DARLENE L Employer name Ossining UFSD Amount $4,745.61 Date 04/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGRECO, EUGENE S Employer name Chautauqua County Amount $4,745.62 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAKER, LINDA L Employer name Johnson City CSD Amount $4,745.69 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, BARBARA ANN Employer name City of Jamestown Amount $4,745.08 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKOWSKI, JOYCE Employer name Erie County Amount $4,745.04 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, SHIRLEY Employer name Metro New York DDSO Amount $4,745.45 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, SANDRA J Employer name Carthage CSD Amount $4,745.57 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCHUK, ANDREW L Employer name City of Buffalo Amount $4,745.43 Date 09/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIANO, MARION P Employer name Town of Grand Island Amount $4,745.00 Date 07/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICOB, FRANCES K Employer name Lewis County Amount $4,745.00 Date 09/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JUDITH L Employer name Broome County Amount $4,745.02 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOFF, DENISE L Employer name Clinton County Amount $4,744.66 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, FRED Employer name City of Rochester Amount $4,744.12 Date 11/13/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, ELSIE I Employer name Delaware County Amount $4,744.84 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, NANCY Employer name Rockville Centre UFSD Amount $4,744.68 Date 02/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MICHAEL C Employer name Albany City School Dist Amount $4,743.79 Date 04/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, LUCILLE H Employer name SUNY Stony Brook Amount $4,744.00 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIANTI, MARGARET A Employer name Delaware County Amount $4,743.97 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, MARY C Employer name Broome DDSO Amount $4,743.66 Date 03/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZZARY, JOHN D Employer name Watkins Glen CSD Amount $4,743.08 Date 08/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O BRIEN, ROSANNE C Employer name Bethlehem CSD Amount $4,742.64 Date 05/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, WILLIAM K Employer name City of Sherrill Amount $4,742.96 Date 12/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, ADELE Employer name Bernard Fineson Dev Center Amount $4,743.00 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHNK, BONNIE R Employer name Division of State Police Amount $4,742.89 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Plainedge UFSD Amount $4,742.96 Date 07/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, VIRGINIA R Employer name Division of Parole Amount $4,742.40 Date 07/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMBAZIOTIS, AMY Employer name Smithtown CSD Amount $4,742.86 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIONTKOWSKI, DIANE M Employer name Division of State Police Amount $4,742.31 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUSS, LINDA A Employer name SUNY Stony Brook Amount $4,742.31 Date 12/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILER, WESLEY M. Employer name Great Meadow Corr Facility Amount $4,742.11 Date 08/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, JEFFREY L Employer name Albany Housing Authority Amount $4,741.96 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, ANN B Employer name Town of Islip Amount $4,741.92 Date 04/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOSKI, KATHLEEN M Employer name Senate Special Annual Payroll Amount $4,742.01 Date 05/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANDERS, ANNE E Employer name Buffalo City School District Amount $4,741.92 Date 06/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, LOIS J Employer name Newburgh City School Dist Amount $4,741.96 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, FRANCES C Employer name Sherburne-Earlville CSD Amount $4,741.92 Date 04/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUPEL, LESTER W Employer name Silver Creek CSD Amount $4,741.92 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, SAMUEL F Employer name New York Public Library Amount $4,741.92 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, HILDA C Employer name Creedmoor Psych Center Amount $4,741.92 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, RALPH A Employer name BOCES-Monroe Amount $4,741.86 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESBECK, RUTH A Employer name Schenectady County Amount $4,741.88 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, LILYAN R Employer name Department of Motor Vehicles Amount $4,741.84 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, PERCIVAL Employer name Westchester County Amount $4,741.92 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMBRO, GERLANDO Employer name East Irondequoit CSD Amount $4,741.28 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDON, GEORGETTE M Employer name Village of Scarsdale Amount $4,741.53 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSA, ALICE R Employer name Connetquot CSD Amount $4,741.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTE, CAROL A Employer name Shenendehowa CSD Amount $4,741.85 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, RAYMOND C Employer name Dept Transportation Region 8 Amount $4,740.92 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATA, BARBARA E Employer name Shenendehowa CSD Amount $4,741.19 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, HILTON Employer name Hsc At Brooklyn-Hospital Amount $4,740.92 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELFER, MARY T Employer name Woodbourne Corr Facility Amount $4,740.96 Date 03/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLAHY, NANCY E Employer name Town of Huntington Amount $4,740.92 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, DORRINE C Employer name Plattsburgh City School Dist Amount $4,740.92 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUYACK, JEAN A Employer name Yorktown CSD Amount $4,740.92 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDKE, ELAINE C Employer name City of Lockport Amount $4,740.88 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENMAN, HELEN Employer name Sullivan County Amount $4,740.59 Date 02/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANTZEN, ROSEMARY T Employer name BOCES-Nassau Sole Sup Dist Amount $4,740.88 Date 06/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZ, JUDITH D Employer name Orleans County Amount $4,740.55 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSEVERINO, GLADYS Employer name Westchester County Amount $4,740.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALUKAL, MATHEW K Employer name Temporary & Disability Assist Amount $4,740.51 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, CHRISTINE A Employer name Dryden CSD Amount $4,739.92 Date 04/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSET, VALERIE T Employer name Westchester County Amount $4,740.32 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLAN, CLAIRE I Employer name Mineola UFSD Amount $4,739.86 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACELLARO, CAMELLA Employer name Valhalla UFSD Amount $4,739.84 Date 08/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, ELIZABETH L Employer name Suffolk County Amount $4,740.06 Date 09/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSANO, CAROL M Employer name SUNY Stony Brook Amount $4,739.96 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARY KAY Employer name Fairport CSD Amount $4,739.26 Date 12/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVE, BARBARA A Employer name Campbell Savona CSD Amount $4,740.27 Date 12/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, MARIA P Employer name Putnam County Amount $4,739.14 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDISH, KATRINA J Employer name Rensselaer County Amount $4,738.96 Date 07/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EDNA Employer name Education Department Amount $4,738.92 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUES, DONNA L FORMAN Employer name Pilgrim Psych Center Amount $4,738.96 Date 05/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CHARLES W Employer name Town of Minerva Amount $4,738.96 Date 07/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTZ, LINDA A Employer name Port Authority of NY & NJ Amount $4,739.07 Date 03/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLINSKY, ADELE Employer name Hudson Valley DDSO Amount $4,738.84 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARNELL, THOMAS S Employer name Monroe County Amount $4,738.92 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANTZ, CATHERINE M Employer name Central NY DDSO Amount $4,738.90 Date 06/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWELLYN, BONNIE Employer name Department of Tax & Finance Amount $4,738.45 Date 12/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, LINDA Employer name Erie County Amount $4,738.45 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENHOLTZ, SANDRA J Employer name Churchville-Chili CSD Amount $4,738.39 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JUDY G Employer name Office For The Aging Amount $4,738.37 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELLA, GEORGE J Employer name Suffolk County Amount $4,738.79 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARITABLE, RENEE Employer name NYC Criminal Court Amount $4,738.76 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAINHAM, PATRICK B Employer name Syracuse City School Dist Amount $4,738.17 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METCALFE, KATHRYN D Employer name City of Yonkers Amount $4,738.16 Date 11/18/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESEN, ANDREW K Employer name Nassau Health Care Corp. Amount $4,738.20 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIZEK, IRMA J Employer name SUNY College At Buffalo Amount $4,738.12 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, DOUGLAS J Employer name Town of Marbletown Amount $4,737.92 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOHN S, JR Employer name Division For Youth Amount $4,737.92 Date 07/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, MAUREEN B Employer name Metro New York DDSO Amount $4,738.00 Date 10/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSBOHLIN, BARBARA J Employer name City of Kingston Amount $4,737.96 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, CLEVELAND B Employer name Taconic DDSO Amount $4,737.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, JOHN T Employer name Town of Clarkstown Amount $4,738.08 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POKLINKOWSKI, CATHERINE E Employer name BOCES Schuyler Chemung Amount $4,737.84 Date 07/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, WILLIAM E Employer name Harlem Valley Psych Center Amount $4,737.88 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRALTON, DERA F Employer name Village of Amityville Amount $4,737.36 Date 11/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, IVEN K Employer name Capital District DDSO Amount $4,737.73 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARRICK, ROBERT V Employer name Elmira City School Dist Amount $4,737.12 Date 02/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKOSZ, ALFRED Employer name Town of Lancaster Amount $4,737.08 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETKEWEC, PATRICK A Employer name Town of Exeter Amount $4,737.04 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMARTIE, DOLORES E Employer name Finger Lakes DDSO Amount $4,736.92 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLINO, JOSEPH K Employer name Greene Corr Facility Amount $4,736.88 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOTT, GWENDOLYN Employer name Rochester City School Dist Amount $4,737.38 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEALING, SHIRLEY Employer name Central Islip Psych Center Amount $4,736.84 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONIAN, MILDRED Employer name BOCES-Erie 1st Sup District Amount $4,736.57 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, MARY A Employer name Wyoming County Amount $4,736.45 Date 08/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, VIRGINIA M Employer name Rotterdam Mohonasen CSD Amount $4,736.76 Date 07/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOAN H Employer name Chemung County Amount $4,736.76 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERSA, CHRISTINE T Employer name Central Valley CSD Amount $4,736.71 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAH, DENISE L Employer name Clinton Corr Facility Amount $4,736.34 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, FRANCIS, JR Employer name Port Authority of NY & NJ Amount $4,736.32 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILE, GENNARO J Employer name Nassau County Amount $4,735.92 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, CAROL F Employer name Erie County Amount $4,736.20 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, SONJA J Employer name Town of Riverhead Amount $4,735.88 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, TERESA A Employer name Suffolk County Amount $4,736.18 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, ALICE E Employer name Kings Park Psych Center Amount $4,735.84 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMUSEWICZ, PATRICIA A Employer name Tuckahoe Common Sd Amount $4,735.85 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, DONALD M Employer name Town of Madison Amount $4,735.80 Date 12/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, WENDY M Employer name Susquehanna Valley CSD Amount $4,735.66 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA ANNE Employer name Central NY DDSO Amount $4,735.84 Date 04/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVERGINE, WILLIAM J Employer name BOCES Suffolk 2nd Sup Dist Amount $4,735.84 Date 09/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTLAND, GENE S Employer name Town of Yorkshire Amount $4,735.88 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISELBERG, WILLIAM R Employer name Health Research Inc Amount $4,735.22 Date 03/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAER, SYLVIA Employer name BOCES-Cattaraugus Erie Wyoming Amount $4,735.57 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDENBURG, GAIL Y Employer name Edinburg Common Sd Amount $4,735.50 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, JAMES W Employer name Wappingers CSD Amount $4,735.20 Date 01/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDI, LOURDES Employer name Children & Family Services Amount $4,735.02 Date 12/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ GOMEZ, FELISITAS A Employer name NYS Power Authority Amount $4,734.48 Date 10/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELMONTE, MARY C Employer name Briarcliff Manor UFSD Amount $4,734.83 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYOS, LUZ S Employer name Bedford CSD Amount $4,734.00 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIBNER, MARGARET R Employer name Town of Shelter Island Amount $4,734.84 Date 06/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESIO, RUTH A Employer name Franklin Soil, Water Cons Dist Amount $4,734.67 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNECHT, SUSAN E Employer name Smithtown CSD Amount $4,734.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ALICE I Employer name Senate Special Annual Payroll Amount $4,734.68 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANE, ARCHIE B Employer name Harlem Valley Psych Center Amount $4,733.88 Date 06/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KATHERINE M Employer name Eastern NY Corr Facility Amount $4,733.80 Date 05/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JOHN J Employer name Department of Health Amount $4,733.88 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, JOHN J Employer name Town of Clarkstown Amount $4,733.52 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRUZZI, LISA A Employer name Off Prevent Domestic Violence Amount $4,733.52 Date 10/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSS, LEO H, JR Employer name Onondaga County Amount $4,733.80 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELESE, JOEL E Employer name Burnt Hills-Ballston Lake CSD Amount $4,733.74 Date 06/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTTERMOSER, HARRY E Employer name Town of Elbridge Amount $4,733.84 Date 12/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READING, NANCY D Employer name Wilson CSD Amount $4,733.39 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMHELLER, ARLINE J Employer name Orange County Amount $4,733.40 Date 06/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOF, IRENE Employer name BOCES-Sullivan Amount $4,733.04 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTORRE, JOSEPH J Employer name Erie County Amount $4,733.04 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAKSEN, PATRICIA A Employer name Nathan Kline Inst Amount $4,733.08 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVARRIA, DAVID, JR Employer name Village of Westbury Amount $4,733.06 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, FREDERICK C Employer name Dept of Economic Development Amount $4,733.28 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, SUZANNE M Employer name Windsor CSD Amount $4,733.01 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JOHN S Employer name Albany County Amount $4,732.92 Date 04/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA Employer name City of Rochester Amount $4,732.92 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAPENTA, BERTHA M Employer name Vestal CSD Amount $4,732.88 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, HELEN F Employer name Kingston City School Dist Amount $4,732.84 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERTSON, CLIFFORD J Employer name North Shore CSD Amount $4,732.88 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, JAMES F Employer name Department of Tax & Finance Amount $4,732.88 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMAGGIO, ELAINE Employer name Burnt Hills-Ballston Lake CSD Amount $4,732.84 Date 09/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALES, MARTHA F Employer name Erie County Amount $4,732.80 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, HENRY E, JR Employer name Department of Tax & Finance Amount $4,732.75 Date 05/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEHIR, LUCILLE C Employer name Northport East Northport UFSD Amount $4,732.80 Date 10/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMPINE, ELMA B Employer name Baldwinsville CSD Amount $4,732.84 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, JANE E Employer name SUNY College At Plattsburgh Amount $4,732.57 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLO, DIANE M Employer name Nassau County Amount $4,732.51 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUE, MICHAEL S Employer name Central Square CSD Amount $4,732.59 Date 02/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, HAYDEE Employer name Dept Labor - Manpower Amount $4,732.21 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DER RAAY, NANCY M Employer name Pilgrim Psych Center Amount $4,732.20 Date 01/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, SHERRY L Employer name Hutchings Childrens Services Amount $4,732.33 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBUE, SUZANNE L Employer name Suffolk County Amount $4,732.27 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, MARILYN L Employer name Monroe Woodbury CSD Amount $4,732.05 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JOYCE M Employer name East Aurora UFSD Amount $4,732.00 Date 10/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DIANE L Employer name Department of Tax & Finance Amount $4,732.08 Date 07/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MICHAEL D Employer name Mid Hudson Library System Amount $4,732.08 Date 09/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACCONERI, MARIANNE Employer name Clarkstown CSD Amount $4,731.91 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABADOS, THEODORE J Employer name Kings Park Psych Center Amount $4,731.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILARINHO, LINDA S Employer name Pittsford CSD Amount $4,731.96 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESOCK, MARY ANN Employer name Div Criminal Justice Serv Amount $4,731.88 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, BARBARA L Employer name Wallkill CSD Amount $4,731.88 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JOAN Employer name Hauppauge UFSD Amount $4,731.88 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBONO, CELESTE Employer name Amityville UFSD Amount $4,731.80 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CARROLL, JEANNE M Employer name South Huntington UFSD Amount $4,731.80 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANGE, LUCILLE D Employer name Department of Tax & Finance Amount $4,731.84 Date 05/14/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, CHRISTINE Employer name City of Mount Vernon Amount $4,731.80 Date 03/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BRABANT, MIYUKI Employer name Ossining UFSD Amount $4,731.84 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAS, MARK I Employer name Chautauqua County Amount $4,731.63 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINI, GENIA Employer name NYS Senate Regular Annual Amount $4,731.73 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, GAYLE A Employer name Washington County Amount $4,731.43 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVATO, MARY P Employer name Suffolk County Amount $4,731.24 Date 01/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, DONNA M Employer name Suffolk County Amount $4,731.64 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFEN, FRANKLIN J Employer name Yates County Amount $4,731.50 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, SANDRA B Employer name Town of Granby Amount $4,731.45 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAREZ, WASHINGTON M Employer name Westchester County Amount $4,731.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFRON, EVELYN Employer name Suffolk Otb Corp. Amount $4,731.21 Date 02/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, MARY A Employer name Hsc At Syracuse-Hospital Amount $4,731.00 Date 11/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITNER, LEONA M Employer name Stamford CSD Amount $4,730.92 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, LINDA Employer name Ulster County Amount $4,730.88 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, DOROTHY E Employer name SUNY College Techn Morrisville Amount $4,730.84 Date 04/24/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Cape Vincent Corr Facility Amount $4,730.84 Date 03/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, CATHERINE P Employer name BOCES-Albany Schenect Schohari Amount $4,730.88 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMATTEO, AUGUSTUS E Employer name City of Saratoga Springs Amount $4,730.80 Date 01/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ALICE M Employer name BOCES-Monroe Amount $4,730.80 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, HELEN I Employer name Mid-Hudson Psych Center Amount $4,730.84 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERS, MARY P Employer name Schenectady County Amount $4,730.45 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONACCI, DOLORES Employer name Nassau County Amount $4,730.40 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVORE, JOSEPH S Employer name Long Island Dev Center Amount $4,730.37 Date 01/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATCHAM, JULETTE A Employer name Hsc At Brooklyn-Hospital Amount $4,730.18 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, LINDA M Employer name Cornell University Amount $4,730.34 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, HUGO A Employer name NYC Civil Court Amount $4,730.12 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, SANDRA ALLEN Employer name SUNY Stony Brook Amount $4,730.00 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNK, WILLIAM J Employer name Town of Hempstead Amount $4,729.96 Date 03/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLIER, TYRONE Employer name SUNY Stony Brook Amount $4,730.13 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, MARY D Employer name Hutchings Psych Center Amount $4,730.12 Date 11/08/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONNTAG, ERIC H Employer name Geneva Housing Authority Amount $4,730.20 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLBERG, KARIN L Employer name Chautauqua County Amount $4,729.92 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTOREK, CHRISTINE J Employer name Workers Compensation Board Bd Amount $4,729.88 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONELLI, CATHERINE A Employer name Kings Park Psych Center Amount $4,729.67 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRIS, ELAINE R Employer name Harborfields Public Library Amount $4,729.38 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, PAMELA A Employer name Gananda CSD Amount $4,729.85 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, CARMEN R Employer name Brooklyn DDSO Amount $4,729.84 Date 09/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GARY R Employer name Town of North Norwich Amount $4,729.29 Date 08/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, PETER Employer name SUNY Stony Brook Amount $4,729.12 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANUTH, DIANA L Employer name SUNY Stony Brook Amount $4,729.25 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUDELE-WAGNER, JUDITH Employer name Westchester County Amount $4,729.48 Date 03/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARJORIE Employer name Rockland Psych Center Amount $4,728.92 Date 08/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, CHERYL D Employer name NYS Assembly - Session Amount $4,729.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, DONNA R Employer name Children & Family Services Amount $4,728.93 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ARTIGAS C Employer name Schoharie County Amount $4,728.91 Date 04/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, SAMUEL D Employer name Village of Gowanda Amount $4,728.88 Date 11/13/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIRAOLO, DOROTHY L Employer name Niagara-Wheatfield CSD Amount $4,728.88 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELOATCH, ETHEL Employer name Hudson Valley DDSO Amount $4,728.88 Date 03/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RANDY L Employer name Tioga CSD Amount $4,728.86 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKS, VIRGINIA M Employer name Greece CSD Amount $4,728.88 Date 06/25/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLERAN, JAMES P Employer name Attica Corr Facility Amount $4,728.83 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGNELLO, ANN Employer name Smithtown CSD Amount $4,728.84 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, MARY R Employer name Shelter Island UFSD Amount $4,728.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JUANITA Employer name Manhattan Psych Center Children Amount $4,728.80 Date 08/09/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, RICHARD R Employer name West Genesee CSD Amount $4,728.04 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMONS, DEAN A Employer name Town of Oppenheim Amount $4,728.61 Date 11/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, BENJAMIN M Employer name Clarkstown CSD Amount $4,728.44 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERY, ROBERT J Employer name Port Authority of NY & NJ Amount $4,728.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRISON, JAMES R Employer name Onondaga County Amount $4,728.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, DONALD E, JR Employer name Banking Department Amount $4,727.96 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSEHL, RUTH C Employer name West Seneca CSD Amount $4,727.92 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRESSER, JOYCE G Employer name Canajoharie CSD Amount $4,727.88 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINI, MARY E Employer name Hauppauge UFSD Amount $4,727.92 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, RICHARD L Employer name Wallkill Corr Facility Amount $4,727.90 Date 02/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAUN, GLORIA Employer name Putnam Valley CSD Amount $4,727.90 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, MARY ANNE Employer name Jefferson County Amount $4,727.83 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, FLORENCE M Employer name Genesee County Amount $4,727.55 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATEO, JOAN C Employer name Albany City School Dist Amount $4,727.84 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARINAS, ULINA Employer name NYS Senate Regular Annual Amount $4,727.85 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, BERNARD D Employer name Pulaski CSD Amount $4,727.04 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDYNSKI, MARGARET Employer name Monroe County Amount $4,727.34 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, MARY A Employer name Orleans County Amount $4,727.57 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOJNACKI, LOIS KOSTON Employer name Broome County Amount $4,726.96 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, NOAH I, JR Employer name Middletown Psych Center Amount $4,727.04 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADONIS, ERNESTA P Employer name Hsc At Brooklyn-Hospital Amount $4,726.96 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTTILE, GUY T Employer name City of Niagara Falls Amount $4,726.96 Date 02/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, SYLVIA GARNIER Employer name Division For Youth Amount $4,726.88 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYTLE, JAMES W Employer name Oswego County Amount $4,726.88 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILEY, ADDIS Employer name Office of General Services Amount $4,726.96 Date 04/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PATRICIA A Employer name Manhattan Dev Center Amount $4,726.92 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, BARBARA A Employer name Chautauqua County Amount $4,726.82 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, WILLIAM F Employer name Town of Lapeer Amount $4,726.05 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, ELEANOR C Employer name Rockland County Amount $4,726.04 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSE, EDWARD J Employer name Village of Sackets Harbor Amount $4,726.61 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, ALICE I Employer name Norwich UFSD 1 Amount $4,726.80 Date 01/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARION P Employer name Greece CSD Amount $4,726.84 Date 03/04/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, GAIL Employer name Rome Dev Center Amount $4,726.20 Date 04/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, KATHLEEN M Employer name Erie County Medical Cntr Corp. Amount $4,726.01 Date 01/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHLIN, LINDA M Employer name Churchville-Chili CSD Amount $4,725.97 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SHEILA G Employer name Massena CSD Amount $4,725.80 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CHARLENE R Employer name Village of Wellsville Amount $4,725.04 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, JUDY L Employer name Broome County Amount $4,725.24 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GERALD, DENISE Employer name Department of Law Amount $4,725.21 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, COSIMO A Employer name Monroe County Amount $4,725.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAN M Employer name Clinton County Amount $4,725.61 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDES, VERONICA P Employer name Nassau County Amount $4,725.17 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, RUSSELL Employer name Bronx Psych Center Children Amount $4,724.92 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, LUZ E Employer name Hudson Valley DDSO Amount $4,725.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RICHARD E Employer name Westchester County Amount $4,724.88 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, NELDA M Employer name Skaneateles CSD Amount $4,724.88 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, LINDA M Employer name Rome Small Residence Unit Amount $4,724.82 Date 08/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, BARBARA A Employer name North Shore CSD Amount $4,724.80 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTSMAN, ELEANOR L Employer name Montgomery County Amount $4,724.80 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARRON, VIRGINIA E Employer name Westchester County Amount $4,724.84 Date 11/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADOWSKI, PATRICIA R Employer name Cattaraugus County Amount $4,724.84 Date 02/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, JEAN A Employer name BOCES-Orange Ulster Sup Dist Amount $4,724.72 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ANN Employer name Nassau County Amount $4,724.76 Date 01/04/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKHAM, LORETTA A Employer name City of Rome Amount $4,724.76 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, FRANK L Employer name Great Neck UFSD Amount $4,724.40 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMI, EMMA A Employer name West Babylon UFSD Amount $4,724.20 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOAN Employer name South Beach Psych Center Amount $4,724.72 Date 09/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, KAREN C Employer name New Hartford CSD Amount $4,723.84 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERVILLE, DORCAS I Employer name Sandy Creek CSD Amount $4,724.00 Date 10/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNN, LINDA S Employer name So Glens Falls CSD Amount $4,723.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, HANNAH Employer name Ninth Judicial Dist Amount $4,724.40 Date 02/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESLINK, GORDON E Employer name City of Jamestown Amount $4,723.80 Date 09/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GRACE Employer name Dept Labor - Manpower Amount $4,723.76 Date 09/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, DOROTHY C Employer name Ontario County Amount $4,723.76 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLIK, WILLIAM H Employer name Cayuga County Amount $4,723.80 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, ROSEMARIE Employer name Central Islip Psych Center Amount $4,723.80 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, WILLIAM D Employer name Town of Marlborough Amount $4,723.54 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CORINNE R Employer name Pelham UFSD Amount $4,723.43 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIN, BONNIE J Employer name Elmira Psych Center Amount $4,723.76 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, DOROTHY J Employer name Albany County Amount $4,723.16 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURT, CATHERINE M Employer name State Amount $4,723.12 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, GUY O Employer name City of Long Beach Amount $4,723.39 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAAR, THOMAS M Employer name City of Olean Amount $4,723.26 Date 10/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WESLEY P Employer name Town of Persia Amount $4,723.04 Date 04/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENHOM, SALWA A Employer name Staten Island DDSO Amount $4,723.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, LEE E Employer name Fairport CSD Amount $4,723.12 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACARA, THOMAS J Employer name Erie County Amount $4,723.04 Date 08/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATTERTON, GLORIA R Employer name Div Criminal Justice Serv Amount $4,722.96 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTE, GERALD F Employer name Greece CSD Amount $4,722.92 Date 02/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHNKE, HELEN A Employer name 10th Dist. Nassau Nonjudicial Amount $4,722.76 Date 06/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, WILLIAM J Employer name Town of Seneca Amount $4,722.72 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACKEY, LOIS B Employer name Town of Yorktown Amount $4,722.80 Date 10/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, MARY Employer name BOCES Schuyler Chemung Amount $4,722.80 Date 06/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LARRY R Employer name Town of Perrysburg Amount $4,722.88 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIECIECKI, SANDRA J Employer name Onondaga County Amount $4,722.57 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMSGANZ, ALAN C Employer name Olympic Reg Dev Authority Amount $4,722.53 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, MARIA Employer name Port Authority of NY & NJ Amount $4,722.41 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, PATRICIA Employer name SUNY Buffalo Amount $4,722.37 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, JAMES L Employer name Town of Castile Amount $4,722.28 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, DAVID S Employer name Madison County Amount $4,722.39 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULATI, NAVEEN Employer name SUNY Stony Brook Amount $4,722.37 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYRES, PHYLLIS I Employer name Cortland County Amount $4,721.92 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, RENEE Employer name Helen Hayes Hospital Amount $4,721.85 Date 06/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZENBECK, JOAN L Employer name Village of Sea Cliff Amount $4,722.00 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUPPI, ANN MARIE Employer name O D Heck Dev Center Amount $4,721.80 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNINK, MARIANNE E Employer name Cornell University Amount $4,721.80 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, VIRGINIA E Employer name Hannibal CSD Amount $4,721.84 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNELLO, CARMELA M Employer name Dept of Public Service Amount $4,721.80 Date 08/01/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, URSULA Employer name Erie County Amount $4,721.76 Date 04/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIROUX, EDWARD P Employer name Office For Technology Amount $4,721.75 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTUROWSKI, TERESA E Employer name SUNY Albany Amount $4,721.42 Date 04/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORINO, JANET A Employer name Sing Sing Corr Facility Amount $4,721.72 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTY, ELLEN Employer name Department of Law Amount $4,721.67 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MARY C Employer name Cornell University Amount $4,721.66 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVI, ROSA Employer name Yonkers City School Dist Amount $4,721.41 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULEY, ROBERT R Employer name Monroe County Amount $4,721.08 Date 10/05/1989 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