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 NENNI, MARK A Employer name Orleans County Amount $15,695.57 Date 06/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUEGEL, NANCY F Employer name E Syracuse-Minoa CSD Amount $15,694.96 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADT, MARYROSE C Employer name Amsterdam City School Dist Amount $15,695.00 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFALCO, JOAN Employer name Rockland County Amount $15,694.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, RICHARD E Employer name Penn Yan Bd of Light Commis Amount $15,693.96 Date 04/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZZI, ROBERT C Employer name Rockland County Amount $15,693.27 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROUCHIE, ROBERT J Employer name Salmon River CSD Amount $15,694.84 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMAN, GLENNON Employer name Metro New York DDSO Amount $15,694.10 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, DONALD E Employer name Western New York DDSO Amount $15,693.96 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CATHY M Employer name Dept Transportation Region 9 Amount $15,693.04 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSHANS, NEWMAN Employer name Dept Transportation Region 1 Amount $15,693.04 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPALSKI, SUZANNE C Employer name Town of Skaneateles Amount $15,692.78 Date 03/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENSON, ANGENETTA Employer name Onondaga County Amount $15,692.57 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, ROSE A Employer name NYS Power Authority Amount $15,692.40 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUIN, ANNETTE E Employer name Bronx Psych Center Amount $15,693.00 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACK, PATRICIA A Employer name Dutchess County Amount $15,692.04 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, ADA M Employer name Office of Mental Health Amount $15,692.35 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FREDDIE Employer name State Insurance Fund-Admin Amount $15,693.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUTIER, MARGARET A Employer name Broadalbin-Perth CSD Amount $15,691.78 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, TOBY Employer name Onondaga County Amount $15,692.16 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIN, RICHARD W Employer name Monroe County Amount $15,691.93 Date 03/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CAROL A Employer name SUNY Brockport Amount $15,691.89 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAVIN, RICHARD M Employer name Brooklyn Public Library Amount $15,691.22 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIURA, WAYNE Employer name East Islip UFSD Amount $15,691.34 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESNER, PATRICIA E Employer name Village of Granville Amount $15,691.30 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELHAS, ANN M Employer name Lindenhurst UFSD Amount $15,691.04 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, CLAIRE P Employer name Department of Health Amount $15,691.00 Date 03/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, PAMELA J Employer name State Emergency Main Office Amount $15,691.04 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, DAVID Employer name State Insurance Fund-Admin Amount $15,691.04 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNITZER, HERBERT Employer name Dept of Correctional Services Amount $15,690.41 Date 04/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, MARY LEE Employer name Westchester County Amount $15,691.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVERS, JO A Employer name Broome County Amount $15,690.78 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTHIER, WILFRED J Employer name Tupper Lake CSD Amount $15,690.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VIOLA T Employer name Nassau County Amount $15,690.04 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, RUTH R Employer name Greater Binghamton Health Cntr Amount $15,690.04 Date 01/12/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPKA, BARBARA Employer name Albany County Amount $15,690.81 Date 11/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVELLINO, GEORGIANNA Employer name City of Albany Amount $15,689.94 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENNIS F Employer name Department of Transportation Amount $15,689.14 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, SHARON M Employer name Division of The Lottery Amount $15,689.97 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, WILLIAM R Employer name Nassau County Amount $15,689.97 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLIN, RAYMOND E Employer name Greene Corr Facility Amount $15,689.08 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, NANCY C Employer name SUNY College Techn Cobleskill Amount $15,689.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUKO, THERESA M Employer name Lindenhurst Memorial Library Amount $15,689.08 Date 01/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGIGNO, GRACE Employer name Suffolk Otb Corp. Amount $15,689.08 Date 10/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKER, MARIE M Employer name Evans - Brant CSD Amount $15,689.04 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, CAROLE I Employer name Niagara County Amount $15,689.05 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAGLE, JOSEPH G Employer name South Lewis CSD Amount $15,689.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAEBELL, ELSIE Employer name Amherst CSD Amount $15,689.04 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSEL, CAROL A Employer name SUNY Stony Brook Amount $15,689.08 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOLORES L Employer name Town of Brookhaven Amount $15,688.59 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SHEILA M Employer name Adirondack CSD Amount $15,688.46 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, COLLEEN M Employer name NYS Senate Regular Annual Amount $15,688.29 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONE, CAROLYNN Employer name Orange County Amount $15,688.47 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETTE, DIANE E Employer name Office For Technology Amount $15,688.17 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, PATRICIA Employer name SUNY Buffalo Amount $15,688.20 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, COLLEEN M Employer name Village of Baldwinsville Amount $15,688.08 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHARON M Employer name Oswego County Amount $15,687.92 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSICK, FLORENCE L Employer name BOCES Suffolk 1 Amount $15,688.00 Date 08/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROGER W Employer name Town of Queensbury Amount $15,687.68 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, JAMES Employer name Town of Milton Amount $15,687.00 Date 12/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, WILSON Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,687.39 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, BARBARA A Employer name Department of Motor Vehicles Amount $15,686.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKES, THOMASENA Employer name Department of Tax & Finance Amount $15,687.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONNA P Employer name Oswego County Amount $15,686.04 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, DIANE M Employer name Western Regional Otb Corp. Amount $15,686.13 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEMAN, SANDRA L Employer name Herkimer County Amount $15,685.36 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSCAK, JANINE M Employer name South Huntington UFSD Amount $15,685.05 Date 04/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, ANN V Employer name SUNY College At Cortland Amount $15,686.00 Date 11/13/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESENDE, JUAN Employer name Chappaqua CSD Amount $15,687.32 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAYTON, BARBARA A Employer name Staten Island DDSO Amount $15,685.05 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, SUSAN J Employer name Niagara County Amount $15,685.04 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, ALTA E Employer name Willard Psych Center Amount $15,684.92 Date 07/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, ROSE M Employer name Norwich UFSD 1 Amount $15,683.90 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADALETA, BARTOLOMEO Employer name Seaford UFSD Amount $15,683.76 Date 06/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARELLO, DONALD E, DR Employer name Nassau County Amount $15,684.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIRON, WILLIAM R Employer name Town of West Seneca Amount $15,684.12 Date 07/02/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOORUM, MARY Employer name Niagara Falls City School Dist Amount $15,683.56 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUDER, KAREN L Employer name Ontario County Amount $15,683.16 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, HAROLD D Employer name Finger Lakes DDSO Amount $15,683.71 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHETTE, WILLIAM K Employer name Workers Compensation Board Bd Amount $15,682.96 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, TWILA L Employer name Sodus CSD Amount $15,682.72 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSOR, PATRICIA A Employer name BOCES-Otsego Northern Catskill Amount $15,682.36 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHROP, JUDITH M Employer name BOCES-Del Chenang Madis Otsego Amount $15,682.96 Date 05/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROCHE, KENNETH J Employer name Town of Sidney Amount $15,683.00 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTMAN, ALBERTA Employer name Newburgh City School Dist Amount $15,682.16 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, MARILYN R Employer name Port Authority of NY & NJ Amount $15,682.12 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, DAVID T Employer name Off of The State Comptroller Amount $15,682.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIN, EMMA Employer name Department of Health Amount $15,682.04 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, EDNA Employer name Creedmoor Psych Center Amount $15,682.00 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, JANNETTE Employer name County Clerks Within NYC Amount $15,681.87 Date 05/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, RENA M Employer name Yonkers City School Dist Amount $15,681.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMNICK, PHYLLIS A Employer name Mohawk Valley Psych Center Amount $15,682.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANOWITZ, SHOSHANA Employer name New York Public Library Amount $15,681.73 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURHAM, MARY E Employer name Cornell University Amount $15,681.80 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRO, DEBRA A Employer name Broome DDSO Amount $15,681.78 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANKAR, VIJAI Employer name Insurance Dept-Liquidation Bur Amount $15,681.57 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, FRANK A, JR Employer name Village of Babylon Amount $15,681.56 Date 10/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ALAN R Employer name Banking Department Amount $15,681.08 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, ISABELLE Employer name Ninth Judicial Dist Amount $15,681.12 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, CHARLES M Employer name Niagara Frontier Trans Auth Amount $15,681.12 Date 10/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRACUSANO, LUCILLE Employer name Cornell University Amount $15,681.48 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKSYMIK, LUCILLE ANN Employer name Erie County Amount $15,681.53 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MARGARET A Employer name NYS Power Authority Amount $15,681.08 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, SHELBY Employer name Brooklyn DDSO Amount $15,681.04 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEVAL, JOANNE M Employer name La Fayette CSD Amount $15,681.04 Date 03/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, RAYMOND B Employer name Dpt Environmental Conservation Amount $15,680.96 Date 10/09/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULL, KEITH E Employer name Otsego County Amount $15,681.00 Date 10/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHAN, SHEILA Employer name Rockland County Amount $15,680.04 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NELIS, MAUREEN M Employer name Greece CSD Amount $15,680.59 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, SELMA M Employer name Village of Spring Valley Amount $15,680.36 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDIGO, PATRICIA S Employer name St Lawrence Psych Center Amount $15,680.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARR, MARK A Employer name NYS Senate Regular Annual Amount $15,680.33 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS-HOCHSTEIN, ELIZABETH Employer name Nassau County Amount $15,680.04 Date 10/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, ANA Employer name Hudson Valley DDSO Amount $15,680.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINAL, MARGARITA Employer name SUNY Stony Brook Amount $15,679.88 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, LYNDA J Employer name Troy City School Dist Amount $15,680.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILD, NANCY L Employer name SUNY College At Plattsburgh Amount $15,679.92 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARK R Employer name Vestal CSD Amount $15,679.16 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRETTI, JOHN F Employer name Town of Carmel Amount $15,679.15 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, DAVID E Employer name Columbia County Amount $15,679.39 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, DOROTHEA K Employer name Kings Park Psych Center Amount $15,679.12 Date 06/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINAN, URSULA Employer name Levittown UFSD-Abbey Lane Amount $15,679.22 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCOM, TROY Employer name Westhampton Beach UFSD Amount $15,679.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, SUE V Employer name New York State Assembly Amount $15,678.97 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, RICHARD Employer name Erie County Amount $15,679.12 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDBOOM, JAMES C Employer name Rochester Psych Center Amount $15,679.01 Date 02/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARRON, ANNE C Employer name Supreme Court Clks & Stenos Oc Amount $15,677.87 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, STEVEN W Employer name Greene County Amount $15,678.96 Date 11/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCACCIO, JOSEPH A Employer name Nassau County Amount $15,678.77 Date 10/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, MARJORIE L Employer name Lexington School For The Deaf Amount $15,678.84 Date 09/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORA, JEAN R Employer name Department of Motor Vehicles Amount $15,678.08 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MINNIE L Employer name Rockland Psych Center Amount $15,678.12 Date 02/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOLE, ALVIN C Employer name Woodbourne Corr Facility Amount $15,677.40 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, GLORIA G Employer name Department of Tax & Finance Amount $15,677.09 Date 02/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMSTEAD, LENORE Employer name Office For The Aging Amount $15,677.04 Date 12/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHARD, CARL E Employer name Cayuga County Amount $15,676.84 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENSTOCK, TAMA S Employer name Bethpage UFSD Amount $15,676.12 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRERAS, JESSICA J Employer name Chautauqua County Amount $15,676.07 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, PENELOPE R Employer name Saranac CSD Amount $15,676.03 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GARY G Employer name Central NY DDSO Amount $15,675.96 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, STEVEN M Employer name Staten Island DDSO Amount $15,676.00 Date 03/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHRLE, JOAN O Employer name Town of Southampton Amount $15,676.08 Date 01/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, JOSEPH Employer name Dept Transportation Region 10 Amount $15,675.57 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, JOHN R Employer name Temporary & Disability Assist Amount $15,675.27 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MARIANNE S Employer name Roswell Park Cancer Institute Amount $15,675.25 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, KATHLEEN J Employer name Western New York DDSO Amount $15,675.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LARINE J Employer name Pilgrim Psych Center Amount $15,675.12 Date 03/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, BEVERLY M Employer name 10th Dist. Nassau Nonjudicial Amount $15,675.12 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTERI, ESTHER LOU Employer name Corning Painted Pst Enl Cty Sd Amount $15,675.12 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEVALE, LOUISE M Employer name Suffolk County Amount $15,675.12 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMANN, A GLENN Employer name Cornell University Amount $15,675.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESLER, MARILYN A Employer name Department of Health Amount $15,675.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUOHY, HELEN T Employer name Cornell University Amount $15,675.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMO, CARL A Employer name NYS Bridge Authority Amount $15,674.92 Date 07/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KELLY, CHRISTINE Employer name Buffalo City School District Amount $15,674.84 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, JAMES A Employer name Thousand Isl St Pk And Rec Reg Amount $15,674.69 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINSKI, MIRIAM M Employer name Suffolk County Amount $15,674.92 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECREST, CHRISTINE Employer name Elmira City School Dist Amount $15,674.24 Date 11/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, PETER, JR Employer name Village of Johnson City Amount $15,674.12 Date 11/15/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, LINDA M Employer name Connetquot CSD Amount $15,674.67 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALIGIAN, ARA Employer name Rensselaer County Amount $15,674.04 Date 01/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAL, OPHELIA Employer name Buffalo Psych Center Amount $15,674.08 Date 02/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISCUM, JANE A Employer name Altmar-Parish-Williamstown CSD Amount $15,674.16 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JULIUS A Employer name Orange County Amount $15,674.19 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLONG, SHARON ANN Employer name Islip UFSD Amount $15,674.04 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ROSEMAMIE Employer name Children & Family Services Amount $15,674.04 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL FUOCO, WILLIAM J Employer name Broome DDSO Amount $15,673.44 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPDYCKE, SANDRA S Employer name Mid-Hudson Psych Center Amount $15,674.04 Date 10/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAZASTA, KAREN C Employer name NYS Teachers Retirement System Amount $15,673.96 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAY, WILLIE Employer name Rochester City School Dist Amount $15,673.44 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, EDWARD J, JR Employer name Albany City School Dist Amount $15,673.18 Date 11/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, FRANCES Employer name Pilgrim Psych Center Amount $15,673.08 Date 07/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, RUTH C Employer name So Glens Falls CSD Amount $15,673.12 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCE, SABINA Employer name Pilgrim Psych Center Amount $15,673.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, ELEANORE Employer name Horseheads CSD Amount $15,672.28 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOAN M Employer name Thruway Authority Amount $15,672.08 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATLEY, DONNA S Employer name Saratoga County Amount $15,673.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENZER, FLORENCE B Employer name Brooklyn Public Library Amount $15,672.51 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERA, ROBERT Employer name Onondaga County Amount $15,672.36 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASPLAND, JOHN D Employer name Washington County Amount $15,672.04 Date 02/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THUE, VALENCIA Employer name SUNY College At Fredonia Amount $15,672.08 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMANN, SHARON A Employer name Village of Bergen Amount $15,672.05 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, STEVEN Employer name Jefferson County Amount $15,671.97 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, MARGARET M Employer name Buffalo City School District Amount $15,671.89 Date 09/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAATS, HOWARD Employer name Coxsackie Corr Facility Amount $15,672.04 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELO, BARBARA A Employer name Elmira Heights CSD Amount $15,672.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMMA, PHILIP Employer name Department of Law Amount $15,671.15 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, CAROLYN R Employer name Erie County Amount $15,671.12 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, LAURENCE A Employer name Montg Otsego Scho Wst Mgt Auth Amount $15,671.49 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, PAMELA M Employer name South Colonie CSD Amount $15,671.70 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, NOEL Employer name SUNY Maritime College Amount $15,671.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKROCKI, SHARON L Employer name Thruway Authority Amount $15,670.99 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, LINDA L Employer name Hendrick Hudson CSD-Cortlandt Amount $15,671.10 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYHRE, FRANCES R Employer name Sachem CSD At Holbrook Amount $15,671.08 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, RUTH C Employer name White Plains City School Dist Amount $15,670.88 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLTER, RICHARD R Employer name Brentwood UFSD Amount $15,670.67 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, CARL E Employer name SUNY College Techn Morrisville Amount $15,670.92 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVEY, CATHARINE V Employer name Office of Mental Health Amount $15,670.92 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JOSEPHINE H Employer name Finger Lakes DDSO Amount $15,670.54 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, ALICE E Employer name Schenectady County Amount $15,670.12 Date 12/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LEILA L Employer name Kingsboro Psych Center Amount $15,670.60 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, CLAUDE A Employer name City of Troy Amount $15,670.00 Date 06/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, SHARON L Employer name Southport Correction Facility Amount $15,669.93 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, RICHARD P Employer name City of Rochester Amount $15,669.92 Date 10/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVILA, MARGARET P Employer name State Insurance Fund-Admin Amount $15,670.04 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANES, MICHAEL C Employer name Attica Corr Facility Amount $15,669.09 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARGARET A Employer name Long Island Dev Center Amount $15,670.08 Date 01/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNIERI, BEATRICE A Employer name BOCES-Monroe Amount $15,669.88 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, DOROTHY J Employer name Nassau County Amount $15,669.12 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARAJ, CLAUDE Employer name Brooklyn DDSO Amount $15,668.96 Date 06/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RONALD G Employer name Village of Medina Amount $15,669.08 Date 01/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALADINO, ANGELO H Employer name Western New York DDSO Amount $15,668.30 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, CAROL A Employer name Fairport CSD Amount $15,668.47 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, THERESA B Employer name Supreme Ct-Queens Co Amount $15,668.14 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHNIK, LINDA Employer name Central NY DDSO Amount $15,668.96 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, ANDREW S Employer name Workers Compensation Board Bd Amount $15,668.10 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYED, NARGIS A Employer name Greene Corr Facility Amount $15,667.37 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORSKI, LUCILLE E Employer name NYS Power Authority Amount $15,667.17 Date 06/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFMAN, ETHEL L Employer name Erie County Amount $15,667.96 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANTE, JOSEPHINE Employer name Erie County Amount $15,668.00 Date 03/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUSKARENKO, THOMAS Employer name Van Hornesville-O D Young CSD Amount $15,667.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, JAMES R Employer name Dept Transportation Region 6 Amount $15,667.04 Date 02/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, ETHEL A Employer name Camden CSD Amount $15,667.00 Date 03/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, FELICIA Employer name SUNY Empire State College Amount $15,666.98 Date 08/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDEN, GEORGIA F Employer name Erie County Amount $15,668.04 Date 08/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIS, ANNA BERTHA Employer name Onondaga County Amount $15,667.04 Date 06/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, ROBERT D Employer name City of Olean Amount $15,667.00 Date 06/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAPORTA, VALERIE A Employer name Washington Corr Facility Amount $15,666.55 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBIEL, LILLIAN M Employer name Buffalo Mun Housing Authority Amount $15,666.00 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIO, MICHAEL A Employer name Dept Labor - Manpower Amount $15,665.47 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLER, TONI A Employer name West Babylon UFSD Amount $15,665.31 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILL, RICHARD J Employer name Dept Transportation Region 3 Amount $15,665.84 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, DONNA L Employer name Onondaga County Amount $15,665.70 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOYADGIS, NICHOLAS E Employer name City of Syracuse Amount $15,665.95 Date 11/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLYN, MARY E Employer name NYS Dormitory Authority Amount $15,665.16 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPINO, MICHAEL T Employer name Otisville Corr Facility Amount $15,665.08 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSER, BRUCE D Employer name Woodbourne Corr Facility Amount $15,665.16 Date 07/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUALLEN, RENEE Employer name Bedford Hills Corr Facility Amount $15,664.92 Date 02/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PAOLO, ELIZABETH A Employer name Children & Family Services Amount $15,664.12 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, PHILIP L Employer name Third Jud Dept - Nonjudicial Amount $15,664.92 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINTY, JANICE H Employer name Steuben County Amount $15,664.96 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, CARL J Employer name State Amount $15,664.08 Date 09/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JOAN S Employer name Long Island St Pk And Rec Regn Amount $15,664.04 Date 06/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILEY, EDWARD F Employer name Hudson Valley DDSO Amount $15,664.08 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGHAM, LYNN Employer name Deer Park UFSD Amount $15,663.74 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCOE, RICKY I Employer name Peru CSD Amount $15,663.74 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, CATHERINE A Employer name Gowanda Psych Center Amount $15,664.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUDOR, ROBERT E Employer name Newburgh City School Dist Amount $15,664.00 Date 01/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, CHRISTOPHER Employer name Oneida Herkimer Sol Wst Mg Aut Amount $15,663.60 Date 03/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, GLORIA Employer name SUNY College At New Paltz Amount $15,663.36 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARMAN, DOROTHY J Employer name Erie County Amount $15,663.04 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYROADS, DONNA M Employer name Jn Adam Small Residence Unit Amount $15,663.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEJKA, JOSEPH P Employer name Cornell University Amount $15,663.04 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALL, DOROTHY G Employer name Department of Civil Service Amount $15,663.08 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTO, DONALD L Employer name Clinton Corr Facility Amount $15,663.00 Date 05/11/1972 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYKONEN, MAE Y Employer name Harlem Valley Psych Center Amount $15,662.88 Date 09/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, DIANE M Employer name Cape Vincent Corr Facility Amount $15,662.48 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIFFEN, MICHAEL W Employer name Town of Southeast Amount $15,662.39 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASQUEZ, FRANK Employer name Temporary & Disability Assist Amount $15,662.39 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, HELEN J Employer name Office of Court Administration Amount $15,662.38 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VUKELIC, THERESA V Employer name Town of Hamburg Amount $15,662.08 Date 01/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCHEWSKI, MARIE Employer name Rensselaer County Amount $15,662.04 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, JANET C Employer name Monroe County Amount $15,661.26 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, LEO A Employer name Town of Grand Island Amount $15,662.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOANN Employer name Long Island Dev Center Amount $15,661.72 Date 04/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, RICHARD E Employer name Greene County Amount $15,661.82 Date 02/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, ROSALIND Employer name Westchester Health Care Corp. Amount $15,661.13 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADIO, JOHN D Employer name Monroe County Amount $15,661.12 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, JUDITH E Employer name Mohawk Correctional Facility Amount $15,661.04 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALABOFF, ABRAHAM Employer name Banking Department Amount $15,661.08 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUILLACE, LUKE Employer name Middle Country Public Library Amount $15,661.08 Date 04/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETON, CONSTANCE C Employer name Shenendehowa CSD Amount $15,661.12 Date 01/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLISON, CHARLES H Employer name Town of Union Amount $15,660.12 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ARLENE Employer name Surrogate Court - N Y County Amount $15,660.96 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNING, NANCY A Employer name Western New York DDSO Amount $15,660.88 Date 08/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, BRUCE R Employer name Dept Transportation Region 9 Amount $15,659.60 Date 05/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, NANCY Employer name Mohawk Valley Psych Center Amount $15,659.45 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, GLADYS E Employer name Tompkins County Amount $15,659.08 Date 09/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, LYNNE C Employer name BOCES-Erie 1st Sup District Amount $15,659.92 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIDORE, ROBERT J Employer name Westchester County Amount $15,660.08 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGENECKER, MARILYN Employer name SUNY College At Fredonia Amount $15,659.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSUNMU, OLUSEGUN Employer name Westchester County Amount $15,659.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTUNE, OLGA Employer name Kingsboro Psych Center Amount $15,658.16 Date 07/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATANE, LONA R Employer name Pine Bush CSD Amount $15,658.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLOTSON, THOMAS R Employer name Town of Southampton Amount $15,658.85 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, THOMAS J Employer name Western New York DDSO Amount $15,658.49 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, BONNIE Employer name Warren County Amount $15,658.21 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, EILEEN A Employer name SUNY Buffalo Amount $15,657.24 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, PATRICIA A Employer name Saratoga County Amount $15,657.98 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADE, SHARON A Employer name Marion CSD Amount $15,657.93 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHEY, JAMES F Employer name Oceanside UFSD Amount $15,656.80 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MARY A Employer name Nassau Health Care Corp. Amount $15,656.42 Date 10/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYTON, ROSETTA Employer name Village of Massapequa Park Amount $15,656.12 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BRITZ, JOAN F Employer name Levittown UFSD-Abbey Lane Amount $15,657.04 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, ANTHONY J Employer name Dept Transportation Reg 2 Amount $15,655.46 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNING, JOHN P Employer name Mid-Orange Corr Facility Amount $15,655.20 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYTON, JOAN F Employer name Cornell University Amount $15,655.16 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LINDA S Employer name Liverpool CSD Amount $15,655.98 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFER, JANICE Employer name Hicksville UFSD Amount $15,655.52 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOMINI, ANGELO M Employer name Wappingers CSD Amount $15,655.08 Date 09/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, FRANCES J Employer name Supreme Ct Kings Co Amount $15,654.88 Date 05/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, REGINA Employer name Warwick Valley CSD Amount $15,655.08 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICHARD A Employer name Children & Family Services Amount $15,654.22 Date 09/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIGLMEIER, JEROME J Employer name City of Buffalo Amount $15,654.16 Date 04/14/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUFFUM, NATHAN K Employer name Erie County Amount $15,654.86 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, JAMES T Employer name Warren County Amount $15,654.45 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRABOWSKA, MARY Employer name Department of Transportation Amount $15,653.73 Date 10/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JACK Employer name Rocky Point UFSD Amount $15,653.92 Date 07/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCHELL, THOMAS J Employer name Dept Transportation Region 10 Amount $15,654.08 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, BONNIE R Employer name Department of Motor Vehicles Amount $15,653.72 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRENREICH, DAVID R Employer name Village of Medina Amount $15,653.20 Date 07/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZSIMMONS, PATRICIA L Employer name Fairport CSD Amount $15,653.08 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SADIE E Employer name New Rochelle City School Dist Amount $15,653.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFMAN, LOLA R Employer name Hudson Valley DDSO Amount $15,653.16 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOTZ, RAYMOND E Employer name Baldwinsville CSD Amount $15,653.16 Date 02/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUSON, MARY Employer name Bemus Point CSD Amount $15,653.16 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JACK E Employer name Town of New Hartford Amount $15,653.12 Date 10/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INCE, MARGARET Employer name Monroe County Amount $15,652.92 Date 10/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, LOUIS D Employer name Jordan-Elbridge CSD Amount $15,652.77 Date 07/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, SANDRA A Employer name SUNY Buffalo Amount $15,652.60 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCO, MARTA R Employer name Westchester Health Care Corp. Amount $15,652.56 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, SUSAN J Employer name Education Department Amount $15,652.36 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACCA, REBECCA C Employer name Monroe County Amount $15,652.18 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMATTINA, THOMAS J Employer name Town of Huntington Amount $15,652.67 Date 04/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, BESSIE L Employer name Pilgrim Psych Center Amount $15,652.08 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELVEEN, EMMA J Employer name Rochester Psych Center Amount $15,652.16 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE, GEORGIANNA Employer name City of Syracuse Amount $15,651.35 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLANAN, PAULA Employer name Town of Monroe Amount $15,651.12 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBLY, MAHIN Employer name City of Yonkers Amount $15,651.12 Date 03/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRAN, MARGARET R Employer name Grand Island CSD Amount $15,651.12 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUWE, BETTY J Employer name Finger Lakes DDSO Amount $15,651.20 Date 06/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, ROCCO V Employer name Westchester County Amount $15,651.16 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, DANA J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $15,650.34 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, RONALD I Employer name Suffolk County Amount $15,650.88 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, ROGER W Employer name Cornell University Amount $15,650.88 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, MELVIN Employer name Gowanda Psych Center Amount $15,650.16 Date 08/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, GEORGE P Employer name Village of Altamont Amount $15,650.12 Date 11/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FENTON, PHYLLIS Employer name Oneida County Amount $15,650.20 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EVELYN J Employer name Department of Civil Service Amount $15,650.12 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KIE, MARY C Employer name Monroe County Amount $15,650.29 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIB, HAROLD J Employer name City of Syracuse Amount $15,650.12 Date 07/30/1970 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLOUGHLIN, MARIE Employer name Lindenhurst UFSD Amount $15,649.08 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOE, KI N Employer name Norwich UFSD 1 Amount $15,649.69 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, LYNN H Employer name Village of Westfield Amount $15,650.12 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOMSKI, PATRICIA Employer name Education Department Amount $15,649.16 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, FLORENCE C Employer name Smithtown CSD Amount $15,648.16 Date 06/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PATRICIA H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,648.90 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOHN T Employer name Mohawk Valley Psych Center Amount $15,648.20 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, RODNEY J Employer name Town of Colchester Amount $15,648.09 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEOME, CHARLES W Employer name City of Ogdensburg Amount $15,649.12 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORCZYNSKI, EDWARD Employer name Warwick Valley CSD Amount $15,648.08 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRY, MARY JANE Employer name Erie County Amount $15,648.16 Date 08/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSSELIN, JUDITH A Employer name Fulton County Amount $15,648.16 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, PAUL M Employer name E Syracuse-Minoa CSD Amount $15,647.37 Date 04/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, VIRGINIA U Employer name Levittown UFSD-Abbey Lane Amount $15,647.20 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THERESA A Employer name Third Jud Dept - Nonjudicial Amount $15,647.41 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARE, FILOMENA A Employer name Wappingers CSD Amount $15,647.61 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, VIOLET M Employer name SUNY College At Buffalo Amount $15,647.16 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, WESLEY R Employer name Madison County Amount $15,645.96 Date 07/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, WILLIAM P Employer name Town of East Hampton Amount $15,646.06 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, ROSEMARIE A Employer name Department of Health Amount $15,647.12 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELISEO, JEAN M Employer name Department of Tax & Finance Amount $15,647.12 Date 12/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MIGUEL A Employer name City of Rochester Amount $15,646.08 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENVILLE, VIOLET M Employer name Broome County Amount $15,646.16 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCI, CARMELO I Employer name Town of Hempstead Amount $15,645.56 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, MARY T Employer name Chappaqua CSD Amount $15,645.86 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAILING, ROBERTA Employer name Dutchess County Amount $15,645.40 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOVER, DOROTHY Employer name West Seneca CSD Amount $15,645.12 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLET, JANICE M Employer name SUNY Stony Brook Amount $15,645.12 Date 05/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGY, JAMES W Employer name Yonkers City School Dist Amount $15,644.73 Date 02/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, WAYNE L Employer name Niagara County Amount $15,645.21 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTELLI, LOUIS J Employer name East Ramapo CSD Amount $15,645.28 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHI, LOUIS J Employer name City of Troy Amount $15,645.12 Date 03/09/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name METZGER, DEBRA L Employer name Rochester School For Deaf Amount $15,644.62 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAM, JERRY M Employer name Finger Lakes DDSO Amount $15,644.35 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, PRISCILLA G Employer name City of White Plains Amount $15,644.17 Date 12/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARNEVALE, ANGELINE A Employer name Workers Compensation Board Bd Amount $15,644.12 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEDON, ALEXANDER A Employer name Metro Suburban Bus Authority Amount $15,644.28 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, DONNA J Employer name Town of Long Lake Amount $15,644.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAHER, JEAN M Employer name North Bellmore UFSD Amount $15,644.18 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHLERS, SALLY A Employer name Hudson River Psych Center Amount $15,644.04 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTHRON, G A CLARA Employer name Staten Island DDSO Amount $15,644.01 Date 11/08/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLING, PAUL A Employer name City of Saratoga Springs Amount $15,643.17 Date 01/17/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HINMAN, WILLIAM J Employer name Town of Camillus Amount $15,643.16 Date 06/21/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CINCOTTA, ARLENE A Employer name Department of Tax & Finance Amount $15,642.08 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANELLA, DOMENIC F Employer name Capital Dist Psych Center Amount $15,642.58 Date 10/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHYOUNG, WILFRED A Employer name NYC Civil Court Amount $15,643.70 Date 11/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, WILLIAM N Employer name Coxsackie Corr Facility Amount $15,642.72 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAKHAI, BEHRAD Employer name NYS Power Authority Amount $15,642.15 Date 11/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REFF, BETTY H Employer name Jefferson County Amount $15,642.44 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, MURIEL Employer name Hawthorne-Cedar Knolls UFSD Amount $15,642.08 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, CHRISTINE M Employer name Erie County Amount $15,642.04 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHMEYER, WINIFRED L Employer name Montgomery County Amount $15,642.04 Date 09/13/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, HERBERT W Employer name New York Public Library Amount $15,642.08 Date 11/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARD, GERALDINE J Employer name Panama CSD Amount $15,642.08 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, DOLORES G Employer name Department of Law Amount $15,641.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSTIN, CAROL A Employer name Department of Health Amount $15,641.43 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUPPI, PETER A Employer name NYS School For The Deaf Amount $15,641.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXAM, DANIEL B Employer name Town of Kirkland Amount $15,640.78 Date 09/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, WILLIAM Employer name Dept Labor - Manpower Amount $15,640.50 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, HAZEL A Employer name Sachem CSD At Holbrook Amount $15,640.16 Date 09/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUGHEY, AUDREY A Employer name Cortland County Amount $15,640.20 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, RUBY L Employer name Middletown Psych Center Amount $15,640.12 Date 12/14/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLOWIS, MOLLY A Employer name Queens Borough Public Library Amount $15,641.12 Date 12/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFLER, HENRY J Employer name Village of Mamaroneck Amount $15,639.61 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, LUCIENNE M Employer name Central NY Psych Center Amount $15,640.08 Date 04/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, CAROLINE J Employer name Dutchess County Amount $15,640.08 Date 12/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICE, MARY L Employer name Rockland Psych Center Amount $15,639.24 Date 07/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, JAMES M Employer name Dept Transportation Region 10 Amount $15,639.42 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, PAUL D Employer name Franklin Corr Facility Amount $15,639.84 Date 05/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUE, SUSAN J Employer name Department of Health Amount $15,639.35 Date 07/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHARLES P Employer name City of Buffalo Amount $15,638.16 Date 06/06/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POSILLICO, CARMELA Employer name Westbury UFSD Amount $15,639.13 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRLICH, JUDITH A Employer name Cornell University Amount $15,638.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARY E Employer name South Lewis CSD Amount $15,638.09 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINELLA, MARY G Employer name Workers Compensation Board Bd Amount $15,638.08 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLETT, DOROTHY J Employer name Westmoreland CSD Amount $15,637.76 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATELUNAS, GARY M Employer name Village of Elmira Heights Amount $15,637.74 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCHELL, JANET M Employer name Department of Tax & Finance Amount $15,637.68 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBIERI, ANTOINETTE R Employer name Nassau County Amount $15,637.57 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, DAWNETTE Employer name Rockland County Amount $15,638.04 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, WILLIAM H Employer name Taconic DDSO Amount $15,638.04 Date 04/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, SANDRA L Employer name Albany County Amount $15,637.88 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMS, EVERTON W Employer name Rochester Psych Center Amount $15,637.56 Date 03/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, G ANN H Employer name City of Buffalo Amount $15,637.20 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, JOAN Employer name Dept of Correctional Services Amount $15,637.20 Date 10/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WLODARCZYK, CECELIA M Employer name Cheektowaga-Sloan UFSD Amount $15,637.16 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, MILTON Employer name Nassau County Amount $15,637.10 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE, CARMELA Employer name New York Public Library Amount $15,637.34 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMANSKI, JUDITH A Employer name Victor CSD Amount $15,637.08 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, GERALDINE M Employer name St Lawrence Childrens Services Amount $15,637.08 Date 03/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKSTADER, GLEN Y Employer name Western New York DDSO Amount $15,637.08 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, GRACE E Employer name Fourth Jud Dept - Nonjudicial Amount $15,636.36 Date 02/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLK, ERICA M Employer name NYS Community Supervision Amount $15,636.53 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, AUDREY J Employer name Wantagh UFSD Amount $15,636.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMME, MARILYN HECKERT Employer name Fairport CSD Amount $15,636.16 Date 02/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, JORGE L Employer name SUNY Maritime College Amount $15,636.08 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, BERNADETTE L Employer name BOCES-Cayuga Onondaga Amount $15,636.09 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERPOLO, MICHAEL A Employer name City of Amsterdam Amount $15,636.00 Date 01/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KAREN D Employer name Senate Special Annual Payroll Amount $15,635.39 Date 01/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, KATHRYN M Employer name Scarsdale UFSD Amount $15,635.53 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAINERD, CHARLES L Employer name Town of Gilboa Amount $15,635.08 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABOROWSKI, DOROTHY Employer name Pilgrim Psych Center Amount $15,634.70 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, DOLORES A Employer name Dept Labor - Manpower Amount $15,635.12 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPONE, SARA M Employer name South Huntington UFSD Amount $15,635.16 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPERN, CAROL D Employer name Nassau County Amount $15,635.12 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTIN, DONNA L Employer name BOCES Madison Oneida Amount $15,634.67 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWATERS, LORRAINE K Employer name Monroe County Amount $15,634.57 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDIX, DELORES Employer name Hudson Valley DDSO Amount $15,634.12 Date 12/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSA-CROSS, DEBRA M Employer name Capital District DDSO Amount $15,634.22 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, JACQUELINE M Employer name Hampton Bays UFSD Amount $15,634.12 Date 06/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WILLIAM F Employer name Onondaga County Amount $15,634.12 Date 12/24/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINL, CYNTHIA A Employer name New York State Assembly Amount $15,634.12 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, JEFFREY N Employer name Shenendehowa CSD Amount $15,634.06 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, RUTH Employer name Creedmoor Psych Center Amount $15,634.16 Date 12/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN H, JR Employer name Dept Transportation Region 8 Amount $15,633.24 Date 08/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, ROBERT C Employer name Clinton County Amount $15,633.05 Date 06/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESH, CANDACE J Employer name Erie County Amount $15,633.20 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, DONALD L Employer name Chautauqua County Amount $15,633.80 Date 11/09/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADRAGNA, JOSEPH R Employer name SUNY Stony Brook Amount $15,633.32 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERSTAD, RONALD Employer name Saratoga Cap Dis St Pk Rec Reg Amount $15,632.84 Date 02/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOD, CAROLE J Employer name Department of Tax & Finance Amount $15,632.99 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZARAS, JEANNE A Employer name Court of Claims Amount $15,631.32 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUENEWALD, DIANE S Employer name Queens Borough Public Library Amount $15,631.12 Date 04/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, DOROTHY A Employer name South Beach Multidisabled Unit Amount $15,631.12 Date 11/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, ANNE N Employer name Four County Library System Amount $15,632.04 Date 02/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDUL-MALIK, HASSAN Employer name Downstate Corr Facility Amount $15,631.87 Date 06/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRZYNIAK, EVA C Employer name Western New York DDSO Amount $15,631.04 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, KATHLEEN A Employer name Temporary & Disability Assist Amount $15,631.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DOLORES L Employer name Crime Victims Compensation Bd Amount $15,630.56 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMES, JOHN A Employer name Bethpage UFSD Amount $15,630.34 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZELLA, ANNUNZIATA T Employer name East Islip UFSD Amount $15,630.38 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, RAYMOND A Employer name Dept Transportation Region 1 Amount $15,630.88 Date 09/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ZUTPHEN, LOUIS A, JR Employer name Capital Dist Psych Center Amount $15,630.86 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRIDGE, ESTHER J Employer name Cornell University Amount $15,630.12 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANISH, JOHN A Employer name Mid-Hudson Psych Center Amount $15,630.72 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, REGINA E Employer name Metro New York DDSO Amount $15,630.13 Date 05/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTO, KATHLEEN J Employer name Central Islip UFSD Amount $15,629.43 Date 02/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, MARY P Employer name Albany County Amount $15,630.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASQUEZ, MATILDITA Employer name Bronx Psych Center Amount $15,629.30 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILBAUER, GRACE A Employer name Metro Suburban Bus Authority Amount $15,630.12 Date 02/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORR, RICHARD A Employer name Auburn Corr Facility Amount $15,629.24 Date 01/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURVILLE, ANN C Employer name Altona Corr Facility Amount $15,629.19 Date 01/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIZZLE, CLAUDIA Y Employer name Pilgrim Psych Center Amount $15,629.12 Date 10/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISSIN, ARNOLD S Employer name Department of Health Amount $15,629.08 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACKMAN, NANCY L Employer name Hsc At Syracuse-Hospital Amount $15,628.71 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNESS, EVERETT D Employer name Albion Corr Facility Amount $15,628.92 Date 01/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRE, JOAN A Employer name Department of Tax & Finance Amount $15,628.96 Date 11/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVONA, MICHAEL J Employer name Mohawk Valley Psych Center Amount $15,628.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, KAREN K Employer name Clinton CSD Amount $15,628.67 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHALINE, CAROL E Employer name Elmira City School Dist Amount $15,627.76 Date 08/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTON, SHIRLEY A Employer name Clinton County Amount $15,628.08 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, STEPHANIE Employer name Eastchester UFSD Amount $15,628.25 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, GEORGE E Employer name Port Authority of NY & NJ Amount $15,627.96 Date 03/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMUNDS, MADELINE C Employer name Town of Webster Amount $15,628.12 Date 11/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, PAULA J Employer name Saratoga County Amount $15,627.72 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELTNER, JANET A Employer name Suffolk County Amount $15,627.63 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, ANNETTE R Employer name Garden City UFSD Amount $15,626.55 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, KATIE P Employer name Kings Park Psych Center Amount $15,626.47 Date 03/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINGARTEN, EDWARD A W Employer name Nassau County Amount $15,627.23 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, DOROTHY M Employer name Taconic DDSO Amount $15,626.96 Date 05/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPIER, DONNA Employer name SUNY College At Potsdam Amount $15,626.08 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINRICH, EDWARD J Employer name Central NY St Pk And Rec Regn Amount $15,626.25 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, MICHAEL J Employer name Dept Transportation Region 9 Amount $15,626.08 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, MICHAEL Employer name Carmel CSD Amount $15,625.94 Date 11/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRUZZINO, BARBARA A Employer name Erie County Amount $15,627.04 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLOSKI, ROSALIE M Employer name Dept Labor - Manpower Amount $15,626.00 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROSA L Employer name Rockland County Amount $15,625.96 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ELAINE Employer name Livingston Correction Facility Amount $15,625.32 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JUDITH D Employer name Department of Tax & Finance Amount $15,625.08 Date 08/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMASON, ROBERT H Employer name Hewlett Woodmere Pub Library Amount $15,625.04 Date 04/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADILLA, ANA D Employer name Bronx Psych Center Children Amount $15,625.04 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROBERT J Employer name Broome County Amount $15,624.92 Date 06/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN EENAEME, ANN M Employer name Office of General Services Amount $15,625.04 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBBITTS, JOAN E Employer name New Hartford CSD Amount $15,625.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, JUNE Employer name Huntington UFSD #3 Amount $15,625.00 Date 11/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, JOEL L Employer name Hudson Falls CSD Amount $15,624.76 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEERE, RICHARD A Employer name NYS Power Authority Amount $15,624.67 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MARY A Employer name Off of The State Comptroller Amount $15,624.76 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, LOREN E Employer name Town of Conquest Amount $15,624.20 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DIANE E Employer name BOCES Madison Oneida Amount $15,624.63 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIER, KATHLEEN A Employer name West Genesee CSD Amount $15,624.99 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUD, JUDITH M Employer name Department of Tax & Finance Amount $15,624.04 Date 08/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIFIELD, ALBERT Employer name Mohawk Valley Psych Center Amount $15,624.04 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAI, BRENDA J Employer name Broome DDSO Amount $15,623.82 Date 06/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMON, V NELLIE Employer name Cortland County Amount $15,623.88 Date 01/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVONI, DONNA C Employer name Cornell University Amount $15,624.08 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKMAN, KAREN S Employer name Jefferson County Amount $15,623.65 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONIA, CARL E Employer name Brushton Moira CSD Amount $15,623.76 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTKOWSKI, JOAN M Employer name Erie County Amount $15,623.15 Date 06/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENCHEN, JEAN M Employer name Roxbury CSD Amount $15,623.42 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALSONBERG, FRANCES L Employer name Onondaga County Amount $15,623.08 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPPLE, DONALD J Employer name New York State Canal Corp. Amount $15,623.04 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, SANTA Employer name Creedmoor Psych Center Amount $15,623.08 Date 11/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, MOSES Employer name Brooklyn DDSO Amount $15,623.12 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTURRO, WILLIAM A Employer name Village of Port Chester Amount $15,622.96 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKELAAR, DOROTHY C Employer name Suffolk County Amount $15,623.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONEY, GEORGIANNA Employer name Staten Island DDSO Amount $15,622.15 Date 09/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, JUDY R Employer name Cattaraugus County Amount $15,622.08 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, CHRISTINA T Employer name Education Department Amount $15,622.00 Date 05/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, SUSAN WELK Employer name City of Rochester Amount $15,622.29 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, JOSEPH R Employer name Nassau County Amount $15,622.18 Date 10/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLODZIEJ, BARBARA S Employer name West Seneca CSD Amount $15,622.39 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANSKY, LORRAINE G Employer name City of Poughkeepsie Amount $15,621.46 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CHRISTINA Employer name Health Research Inc Amount $15,622.00 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTZLER, MARIE Employer name Bedford Hills Corr Facility Amount $15,621.08 Date 11/30/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARJORIE R Employer name Falconer CSD Amount $15,621.04 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMER, FRANCES A Employer name Niagara County Amount $15,621.29 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, MARY A Employer name Central NY DDSO Amount $15,620.91 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYSAMAN, SANDRA J Employer name Central Valley CSD Amount $15,621.16 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MARGARET C Employer name Schenectady County Amount $15,620.83 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, MARILYN E Employer name Erie County Amount $15,620.90 Date 06/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCHIANTI, JUDITH A Employer name City of Long Beach Amount $15,620.83 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, CHARLES E Employer name Town of Cambridge Amount $15,620.34 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTZ, WILLIAM E Employer name Great Meadow Corr Facility Amount $15,620.28 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOKOTA, SANDRA Employer name Health Research Inc Amount $15,620.59 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPLEE, DONNA Employer name Broome County Amount $15,620.52 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVONE, SUSAN K Employer name SUNY Stony Brook Amount $15,620.10 Date 07/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAFFKY, CAROL A Employer name Erie County Amount $15,620.08 Date 06/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUZER, PAUL R Employer name Livingston Correction Facility Amount $15,620.16 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, COY C Employer name Dept Transportation Region 10 Amount $15,620.12 Date 06/30/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VADA, ORLETTA E Employer name Mayfield CSD Amount $15,620.00 Date 07/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELKIN, BERNICE C Employer name Chautauqua-Cattaraugus Lib Sys Amount $15,620.04 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADEN, JAMES R Employer name Dept Health - Veterans Home Amount $15,620.04 Date 07/08/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISSMAN, SALLY M Employer name Cassadaga Valley CSD Amount $15,619.84 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, ANTHONY B Employer name Oneida Correctional Facility Amount $15,619.80 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTRIDGE, LEWIS M Employer name Queens Borough Public Library Amount $15,619.22 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WILLIE B Employer name Hudson River Psych Center Amount $15,620.00 Date 05/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, CATHERINE M Employer name Monticello CSD Amount $15,619.99 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANDREW F Employer name Hsc At Brooklyn-Hospital Amount $15,619.02 Date 03/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIND, DAVID H Employer name Office of Court Admin Normal Amount $15,619.00 Date 02/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATER, DANFORD D Employer name Town of French Creek Amount $15,619.16 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMCKE, EVELYN Employer name Ninth Judicial Dist Amount $15,619.08 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN L Employer name Roswell Park Cancer Institute Amount $15,618.95 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPNIS, MURIEL Employer name Workers Compensation Board Bd Amount $15,619.00 Date 03/07/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPOCK, SANDRA J Employer name Hudson River Psych Center Amount $15,618.08 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARTEN, HARVEY J Employer name SUNY Stony Brook Amount $15,618.08 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRIDGE, JANE A Employer name SUNY College Technology Alfred Amount $15,618.57 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDITTO, EILEEN P Employer name Yonkers City School Dist Amount $15,618.24 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASZYMOWICZ, MICHELLE J Employer name Brooklyn Public Library Amount $15,618.74 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, DELIA P Employer name Livingston County Amount $15,618.04 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, NANCY G Employer name Victor CSD Amount $15,618.04 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPPARD, MILDRED Employer name Greece CSD Amount $15,618.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ESTHER M Employer name Broome DDSO Amount $15,617.86 Date 01/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZOSEK, LORRAINNE M Employer name Erie County Medical Cntr Corp. Amount $15,617.89 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIAM D Employer name Newburgh City School Dist Amount $15,618.03 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DAVID E Employer name Westhill CSD Amount $15,618.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKHIONBARE, BERTHA Employer name Brooklyn DDSO Amount $15,617.84 Date 11/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLTTILA, ERIC K Employer name Washington Corr Facility Amount $15,617.52 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULE, CHARLES J Employer name City of Buffalo Amount $15,617.04 Date 03/20/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTGINIS, PERICLES Employer name Mamaroneck UFSD Amount $15,617.04 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, MADELINE J Employer name Dpt Environmental Conservation Amount $15,617.08 Date 06/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, CAROL A Employer name Groton CSD Amount $15,617.08 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, MARY E Employer name Education Department Amount $15,616.99 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, HYACINTH A Employer name Creedmoor Psych Center Amount $15,616.97 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTONE, JEAN Employer name BOCES-Orange Ulster Sup Dist Amount $15,616.44 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, JOHN V Employer name South Huntington UFSD Amount $15,616.92 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINOWSKI, ROBERT A Employer name SUNY College At Buffalo Amount $15,616.92 Date 03/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEWER, VIOLA P Employer name Madison County Amount $15,616.28 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, VINCENT A Employer name Westchester County Amount $15,616.56 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ROGELIO M Employer name Brooklyn DDSO Amount $15,616.23 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLIHY, PATRICK Employer name Thruway Authority Amount $15,616.16 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUJKO, JUDY J Employer name BOCES Schuyler Chemung Amount $15,616.04 Date 05/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREADES, RUTH Employer name BOCES-Westchester Putnam Amount $15,616.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWN, FRANCES Employer name Hyde Park CSD Amount $15,616.16 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, ELLEN L Employer name SUNY Health Sci Center Syracuse Amount $15,616.08 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, RICHARD N Employer name City of North Tonawanda Amount $15,615.88 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, DOROTHY M Employer name Central Islip Psych Center Amount $15,616.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, JOHN R, JR Employer name Saratoga County Amount $15,615.98 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY E Employer name Schenectady City School Dist Amount $15,615.12 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRIMAN, ELLEN L Employer name Elmira Corr Facility Amount $15,615.11 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISI, MARIO N Employer name Department of Motor Vehicles Amount $15,615.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE THOMASIS, ANNA Employer name Albany County Amount $15,615.38 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIAZGA, DIANE C Employer name BOCES-Orange Ulster Sup Dist Amount $15,614.93 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, ALLEN Employer name City of Mount Vernon Amount $15,614.80 Date 11/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCO, HAROLD M Employer name Education Department Amount $15,615.08 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULCOMER, PAUL F Employer name Orleans County Amount $15,614.93 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, MARGARET Employer name Pilgrim Psych Center Amount $15,613.92 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, PATRICIA A Employer name Buffalo City School District Amount $15,614.12 Date 07/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKEFIELD, GAIL M Employer name Southwestern CSD Amount $15,614.64 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARFIELD, DAVID F Employer name Hudson City School Dist Amount $15,613.82 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAHAM, GARY Employer name Susquehanna Valley CSD Amount $15,613.70 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEARINGEN, CHARLES M Employer name Division For Youth Amount $15,613.92 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWED, MARY JO Employer name Children & Family Services Amount $15,613.84 Date 07/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GLORIA J Employer name Willard Drug Treatment Campus Amount $15,613.38 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVEL, WALTER Employer name Clarkstown CSD Amount $15,613.09 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGUSO, PAMELA Employer name Monroe County Amount $15,612.56 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCIEN, GLENN J Employer name Cornell University Amount $15,612.45 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACHTENBERG, SHEILA B Employer name Department of Tax & Finance Amount $15,612.27 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSTKO, FLORENCE M Employer name Lackawanna City School Dist Amount $15,612.92 Date 12/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLIERI, DELORES N Employer name Monroe County Amount $15,612.92 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, STANLEY C Employer name Supreme Court Clks & Stenos Oc Amount $15,612.92 Date 07/31/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARK, IRENE E Employer name Rockville Centre UFSD Amount $15,611.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARAGUARD, AUSTIN Employer name Long Island Dev Center Amount $15,612.08 Date 11/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, M MERCEDES Employer name Cornell University Amount $15,612.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LILLIAN C Employer name Genesee County Amount $15,611.80 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPINSKI, STANLEY E Employer name Town of Warwick Amount $15,611.36 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCARDO, ROSE A Employer name Hsc At Syracuse-Hospital Amount $15,611.91 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, ALYCE E Employer name SUNY Buffalo Amount $15,610.96 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKELINICH, MARTHA A Employer name SUNY College At Old Westbury Amount $15,610.92 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, KATHLEEN L Employer name Longwood CSD At Middle Island Amount $15,611.12 Date 08/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, LILLIAN Employer name Cornwall CSD Amount $15,611.00 Date 07/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, JUDITH W Employer name Greene County Amount $15,610.34 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, MARY Employer name Education Department Amount $15,610.85 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, GEORGE E Employer name Buffalo Mun Housing Authority Amount $15,610.53 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASE-MC LAREN, KAREN A Employer name Town of Gates Amount $15,610.03 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLI, COSMINA M Employer name City of Yonkers Amount $15,609.96 Date 11/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCCA, JOSEPH A Employer name Oneida County Amount $15,610.11 Date 09/21/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, MARYANN E Employer name Gates-Chili CSD Amount $15,610.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, ARCHIE C Employer name City of Rochester Amount $15,609.92 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINERVA, WILLIAM J Employer name Town of Smithtown Amount $15,609.24 Date 10/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, MARTHA A Employer name West Genesee CSD Amount $15,608.62 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALSTER, SAMUEL C Employer name Onondaga County Amount $15,608.61 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, JOHN H, JR Employer name Rensselaer County Amount $15,609.16 Date 09/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNETTE, JESSE T Employer name Taconic Corr Facility Amount $15,608.84 Date 04/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, GREGORY D Employer name Medicaid Fraud Control Amount $15,608.96 Date 10/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRIZIO, THOMAS R Employer name Dept Transportation Region 1 Amount $15,608.31 Date 09/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVUOTO, PATRICIA Employer name South Huntington UFSD Amount $15,608.29 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLOFF, JERRY R Employer name Town of Hanover Amount $15,608.32 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, HERMAN Employer name City of Newburgh Amount $15,608.14 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBKINS, GAIL E Employer name Health Research Inc Amount $15,608.13 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWE, FRANCES D Employer name Cornell University Amount $15,608.12 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPLIN, ARLENE E Employer name SUNY Health Sci Center Syracuse Amount $15,608.08 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAUT, PATRICIA A Employer name Ulster County Amount $15,608.23 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPFLE, ELIZABETH A Employer name Frontier CSD Amount $15,608.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, WILLIAM A Employer name City of Tonawanda Amount $15,607.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINEY, BARRY Employer name Health Research Inc Amount $15,607.44 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORKEY, KAREN A Employer name Marathon CSD Amount $15,607.11 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETTRICH, JEANNE ELLEN Employer name Erie County Amount $15,607.08 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, ANITA S Employer name Town of Islip Amount $15,606.96 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, DOROTHY PATRICIA Employer name Dept Transportation Region 10 Amount $15,607.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, KATHLEEN E Employer name Cornell University Amount $15,607.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVARES, ROSEMARIE Employer name Suffolk County Amount $15,606.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRONE, FLORENCE C Employer name Thruway Authority Amount $15,606.92 Date 07/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTERIO, CARMINE Employer name Town of Greenburgh Amount $15,606.92 Date 11/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IORFINO, GIUSEPPINA Employer name 10th Dist. Nassau Nonjudicial Amount $15,606.10 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, THOMAS D Employer name Hudson Valley DDSO Amount $15,606.03 Date 02/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHRS, JANICE S Employer name Erie County Amount $15,606.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEREDITH, CARROL G Employer name Valley Stream Chsd Amount $15,606.88 Date 11/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANATTA, DAVID Employer name Tompkins County Amount $15,606.49 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERA, VICTOR E Employer name NYC Convention Center Opcorp Amount $15,605.97 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KAREN B Employer name Hamburg CSD Amount $15,605.36 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, DANIEL W Employer name Oneida County Amount $15,605.12 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANISLAWEK, BARBARA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $15,605.04 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, CHERYL B Employer name Creedmoor Psych Center Amount $15,605.92 Date 07/26/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, SANDRA Employer name Department of Tax & Finance Amount $15,605.88 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETHERIDGE, BETTY J Employer name Yonkers City School Dist Amount $15,605.72 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, CATHERINE S Employer name Willard Psych Center Amount $15,604.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, GORDON H Employer name Office of General Services Amount $15,604.92 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, EARL W Employer name Town of Pittstown Amount $15,604.00 Date 11/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, BARBARA A Employer name Briarcliff Manor UFSD Amount $15,603.80 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAROUN, SUSAN Employer name Central NY DDSO Amount $15,604.83 Date 10/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITSLEY, JUNE M Employer name Mexico CSD Amount $15,604.11 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACISZEWSKI, DANUTA S Employer name Liverpool CSD Amount $15,603.29 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFOOT, DONALD M Employer name Mid-State Corr Facility Amount $15,603.79 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSERT, ISABEL Employer name Suffolk County Amount $15,603.76 Date 01/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNANGST, LAURA L Employer name Central NY DDSO Amount $15,602.73 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWERS, KATHLEEN H Employer name De Ruyter CSD Amount $15,602.66 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, SHARON A Employer name Dept Health - Veterans Home Amount $15,602.96 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLOG, ROBERT W Employer name Village of Webster Amount $15,602.84 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, STEIN H, JR Employer name Sewanhaka CSD Amount $15,602.12 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITEK, VIKTOR Employer name City of Kingston Amount $15,602.32 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, GENE C Employer name Chester UFSD 1 Amount $15,603.04 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBESON, JANET F Employer name Dept Labor - Manpower Amount $15,601.84 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLINS, RONALD L Employer name Department of Tax & Finance Amount $15,601.82 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, THOMAS H Employer name Village of Millerton Amount $15,601.84 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, TONI R Employer name Westchester County Amount $15,602.00 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, ROBERT R Employer name Creedmoor Psych Center Amount $15,601.76 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, PATRICIA A Employer name Thruway Authority Amount $15,601.68 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHMILLER, JACK R Employer name Insurance Department Amount $15,601.03 Date 03/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESSWELL, PHILIP C Employer name City of Rome Amount $15,601.00 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCH, DIANE L Employer name Erie County Amount $15,601.60 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORMA, STEPHEN J Employer name NYS Power Authority Amount $15,601.32 Date 02/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, PATRICIA L Employer name Fishkill Corr Facility Amount $15,601.08 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, ROBERT M Employer name Town of Colonie Amount $15,600.97 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLOT, DAWN M Employer name Roswell Park Cancer Institute Amount $15,600.28 Date 02/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUDLE, JOHN D Employer name Dept Transportation Region 4 Amount $15,600.12 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENISEN, MICHAEL Employer name Port Authority of NY & NJ Amount $15,600.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAPLICKI, ROMAN R Employer name Erie County Amount $15,600.96 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, PEGGY A Employer name SUNY College At Oswego Amount $15,600.87 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, BERNADETTE Employer name Insurance Department Amount $15,600.08 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, VIRGINIA L Employer name Fulton County Amount $15,600.07 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, KATHLEEN M Employer name West Seneca CSD Amount $15,600.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABATE, JOSEPH L Employer name Deer Park UFSD Amount $15,599.84 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDO, LEANORA Employer name Copiague UFSD Amount $15,599.84 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, SAYRE S Employer name Rockland County Amount $15,599.80 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLNER, RICHARD L Employer name City of North Tonawanda Amount $15,599.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRABUS, LOTTIE E Employer name Longwood CSD At Middle Island Amount $15,599.80 Date 09/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JACK P Employer name Town of Trenton Amount $15,599.73 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSIER, KATHLEEN A Employer name Buffalo Psych Center Amount $15,599.23 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDING, DOROTHY P Employer name Hendrick Hudson CSD-Cortlandt Amount $15,598.76 Date 03/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMA, ARLINE M Employer name SUNY At Stony Brook Hospital Amount $15,598.57 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULICH, EDWARD M Employer name Port Washington UFSD Amount $15,598.88 Date 07/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, CARMEN Employer name Bernard Fineson Dev Center Amount $15,599.70 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, SUZANNE M Employer name Upstate Correctional Facility Amount $15,598.21 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DIANNE W Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,598.32 Date 10/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, CAROL A Employer name Dept Labor - Manpower Amount $15,597.88 Date 01/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVINO, JUDITH A Employer name SUNY College At Oneonta Amount $15,597.95 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MICHAEL J Employer name Dept Transportation Region 1 Amount $15,597.82 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARADIN, JEAN ROBERT Employer name East Ramapo CSD Amount $15,598.11 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLE, CATHARINE M Employer name New York Public Library Amount $15,597.56 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKADRA, MARIE F Employer name Department of State Amount $15,596.92 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYER, LINDA M Employer name Monroe County Amount $15,597.47 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, JEAN D Employer name Kings Park CSD Amount $15,597.12 Date 08/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACKEY, GEORGE H Employer name Warrensburg CSD Amount $15,596.94 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUILERA, MARIA L Employer name Westchester County Amount $15,596.80 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, RANDY W Employer name City of Rochester Amount $15,596.29 Date 05/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASCUE, JEFFREY T Employer name Division of State Police Amount $15,595.88 Date 07/31/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICARLO, PATRICIA J Employer name Dept Labor - Manpower Amount $15,596.43 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLES-BAILEY, JUDY Employer name Creedmoor Psych Center Amount $15,596.08 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, LESLIE L Employer name Nassau Health Care Corp. Amount $15,596.04 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, R SHIRLEY Employer name SUNY College At Geneseo Amount $15,595.92 Date 10/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNFORD, JOHN J Employer name Town of Southeast Amount $15,595.62 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, JOAN C Employer name Assembly: Annual Part Time Amount $15,595.58 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOHN L, JR Employer name Hempstead UFSD Amount $15,595.04 Date 03/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAINE, DIANE R Employer name Monroe County Amount $15,594.96 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, ROBERT L Employer name Nassau County Amount $15,595.16 Date 05/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FLORENCE M Employer name Cayuga County Amount $15,594.88 Date 10/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBIE, ROBERT D Employer name Town of North Hudson Amount $15,595.37 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DORIS M Employer name Rensselaer County Amount $15,594.57 Date 06/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARFAGLIA, S JAMES Employer name Oswego County Amount $15,594.21 Date 01/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INCIONG, ROSARIO L Employer name Pilgrim Psych Center Amount $15,593.92 Date 04/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYO, JOHN F Employer name Brasher Falls CSD Amount $15,594.41 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NICHOLAS, JO ANN E Employer name Village of Dobbs Ferry Amount $15,593.72 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, CATHERINE V Employer name SUNY Stony Brook Amount $15,593.88 Date 02/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKINSON, ENID C Employer name Health Research Inc Amount $15,593.84 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, FELIPE Employer name Rockland County Amount $15,593.37 Date 05/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGAS, BEVERLY A Employer name City of Rome Amount $15,593.12 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICKEY, BERNARD A Employer name Ogdensburg Corr Facility Amount $15,593.28 Date 06/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSWALD, SHIRLEY A Employer name Berlin CSD Amount $15,593.34 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTFORT, WILLIAM A Employer name Warren County Amount $15,592.96 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSER, RUTH H Employer name Mamaroneck UFSD Amount $15,593.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENTZEL, LINDA A Employer name Erie County Medical Cntr Corp. Amount $15,592.51 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZINGER, KURT Employer name NYS Psychiatric Institute Amount $15,592.92 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODNICK, THOMAS L Employer name Niagara County Amount $15,592.61 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, KENNETH R Employer name Town of Brookhaven Amount $15,592.92 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARY C Employer name Office of Drug Abuse Services Amount $15,592.04 Date 10/30/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICK, WALTER F Employer name Dutchess County Amount $15,591.96 Date 02/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMINARA, SUSANNE Employer name Westchester Health Care Corp. Amount $15,592.40 Date 09/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSIK, IRENE F Employer name NYS Higher Education Services Amount $15,591.92 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, THOMAS C Employer name Division of The Budget Amount $15,591.96 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, SUSAN C Employer name SUNY College At Oswego Amount $15,591.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, HELEN B Employer name Liverpool CSD Amount $15,591.84 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOPKOWSKI, MARGARET J Employer name Western New York DDSO Amount $15,591.70 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARLETA S Employer name Tompkins County Amount $15,591.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCHU, LEO C Employer name City of Glens Falls Amount $15,591.84 Date 07/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSMIERSKI, MARILYN J Employer name City of Tonawanda Amount $15,591.36 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEG, ODILIA C Employer name Schenectady City School Dist Amount $15,591.24 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URQUHART, SHARON L Employer name Wappingers CSD Amount $15,591.61 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, JOSEPH H, JR Employer name City of Jamestown Amount $15,591.39 Date 05/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAGG, GAYLE L Employer name Remsen CSD Amount $15,590.96 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORIGLIANO, JOYCE K Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,590.95 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPERTINO TRANCYNGER, VICKI Employer name Westchester County Amount $15,591.11 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, THOMAS M Employer name Washington County Amount $15,590.98 Date 11/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHTENSTEIN, LAURA R Employer name Suffolk Otb Corp. Amount $15,590.72 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIFFE, DANIEL J Employer name Oswego County Amount $15,590.62 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, THERESA F Employer name Mid-Hudson Psych Center Amount $15,590.88 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORIASCO, RICHARD J Employer name Inst For Basic Res & Ment Ret Amount $15,589.89 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNBAUM, MICHELLE S Employer name Dept Labor - Manpower Amount $15,590.28 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOLLEN, MARIE A Employer name Tompkins County Amount $15,589.88 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, RONALD C Employer name Metropolitan Trans Authority Amount $15,590.02 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCARELLA, ALICE M Employer name Buffalo City School District Amount $15,588.96 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIROLNIK, ANDREW J Employer name Westchester County Amount $15,589.28 Date 10/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERAFFELE, FLORENZ T Employer name Tri-State Reg Planning Commis Amount $15,589.00 Date 05/06/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MARGARET M Employer name BOCES-Monroe Amount $15,588.75 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURESKY, AUDREY M Employer name SUNY College At New Paltz Amount $15,588.91 Date 06/21/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDLEY, H JOHN Employer name Division of Parole Amount $15,588.92 Date 02/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAVID Employer name Port Authority of NY & NJ Amount $15,588.88 Date 02/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMER, LINDA S Employer name Town of Oyster Bay Amount $15,588.69 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLISE, SANDRA J Employer name Finger Lakes DDSO Amount $15,588.74 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNG, JERRY C H Employer name Metropolitan Trans Authority Amount $15,588.07 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIBL, ROSEMARIE Employer name Dutchess County Amount $15,588.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, NANCY Employer name Pilgrim Psych Center Amount $15,588.50 Date 09/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, DIRK K Employer name City of Geneva Amount $15,588.59 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, CRAIG J Employer name City of Watertown Amount $15,588.12 Date 05/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DEBORAH Employer name Town of Babylon Amount $15,587.92 Date 05/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADETTE, EMMELINE Employer name Manhattan Psych Center Amount $15,587.96 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, MARGUERITE M Employer name Nassau County Amount $15,587.92 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, RALPH Employer name Finger Lakes DDSO Amount $15,587.26 Date 11/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, LISA A Employer name Hsc At Syracuse-Hospital Amount $15,587.24 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ANNE Employer name Onondaga County Amount $15,587.40 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, ANNE W Employer name Baldwinsville CSD Amount $15,587.40 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIESTLEY, ELSIE B Employer name Town of Yorktown Amount $15,586.96 Date 04/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, MARY E Employer name SUNY College At Geneseo Amount $15,586.92 Date 05/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHY, KEVIN J Employer name Town of Queensbury Amount $15,587.13 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCARDI, GLORIA Employer name Town of Hempstead Amount $15,586.96 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDEL, EILEEN F Employer name Monroe County Amount $15,586.78 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIAS-KLEIN, MARTA Employer name Nassau County Amount $15,585.92 Date 01/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RERISI, ROBERT A Employer name Commack UFSD Amount $15,585.92 Date 11/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, MARIE Employer name Bernard Fineson Dev Center Amount $15,585.88 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHL, HELMUT Employer name Dutchess County Amount $15,586.28 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, WILLIAM F Employer name Town of Babylon Amount $15,586.24 Date 09/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, KATHRYN E Employer name Nassau County Amount $15,586.72 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILK, BARBARA J Employer name Dept of Correctional Services Amount $15,585.96 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, MICHAEL J Employer name Department of Motor Vehicles Amount $15,585.85 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARTIN N Employer name NYC Civil Court Amount $15,585.35 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, MILLER, JR Employer name City of Schenectady Amount $15,584.88 Date 03/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, RICHARD L Employer name Marion CSD Amount $15,584.55 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALMUD, RITA Z Employer name City of White Plains Amount $15,584.36 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICARDO, TINA A Employer name SUNY Binghamton Amount $15,584.30 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, JOHN J Employer name Fishkill Corr Facility Amount $15,585.72 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIN, YVONNE M Employer name Allegany County Amount $15,583.95 Date 08/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, ARLENE Employer name Brooklyn DDSO Amount $15,585.76 Date 03/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINTE, MARGARET H Employer name SUNY College At Cortland Amount $15,583.55 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, MARTHA S Employer name Finger Lakes DDSO Amount $15,583.53 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, JUDY B Employer name Whitney Point CSD Amount $15,583.43 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DOREEN B Employer name Third Jud Dept - Nonjudicial Amount $15,583.55 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMET, ROBERT E Employer name SUNY Buffalo Amount $15,583.92 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, YVONNE Employer name NYS Dormitory Authority Amount $15,583.42 Date 11/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, GLENDA E Employer name Central NY DDSO Amount $15,583.11 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, RICHARD H, SR Employer name Town of Kortright Amount $15,583.88 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, SHERRY Employer name Department of Tax & Finance Amount $15,582.92 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIS, LERONE A, JR Employer name Hutchings Psych Center Amount $15,583.04 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, DAVID R Employer name Office of General Services Amount $15,582.64 Date 09/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARSFIELD, JAMES P Employer name State Insurance Fund-Admin Amount $15,582.36 Date 06/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWNOR, MARJORIE W Employer name City of Rochester Amount $15,582.92 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, CAROL Employer name BOCES Suffolk 2nd Sup Dist Amount $15,582.80 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, AVERY A Employer name Chautauqua County Amount $15,582.92 Date 01/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, ANNA D Employer name Finger Lakes DDSO Amount $15,582.32 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGE, DONNA C Employer name Chautauqua County Amount $15,582.20 Date 07/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREBBEKS, CLYDE W Employer name Town of Arcadia Amount $15,581.92 Date 02/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROLAND Employer name City of Newburgh Amount $15,581.84 Date 06/18/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RATHBURN, ANITA M Employer name Pilgrim Psych Center Amount $15,582.12 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOETZEL, DAVID W Employer name Village of Depew Amount $15,582.08 Date 11/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLEAN, DOROTHY J Employer name Town of Pound Ridge Amount $15,581.76 Date 09/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEMAN, VICKIE L Employer name Sachem CSD At Holbrook Amount $15,581.78 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, HOMER W Employer name Northville CSD Amount $15,581.92 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULSIFER, CYNTHIA D Employer name Essex County Amount $15,581.25 Date 05/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDERMAN, SAMUEL Employer name Kirby Forensic Psych Center Amount $15,581.16 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, SHEILA T Employer name South Orangetown CSD Amount $15,581.13 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, MARGARET D Employer name Office For The Aging Amount $15,581.45 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, JANICE H Employer name Cleveland Hill UFSD Amount $15,581.61 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VUJOVIC, PREDRAG Employer name Long Island Power Authority Amount $15,581.08 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERMEGLIA, MARGARET D Employer name Port Authority of NY & NJ Amount $15,581.00 Date 06/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, ROGER P Employer name Ulster County Amount $15,580.92 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ALFRED J Employer name Glens Falls Water And Sewer Comm Amount $15,580.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BETTY B Employer name State Insurance Fund-Admin Amount $15,580.92 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RICHARD E Employer name Buffalo Urban Renewal Agcy Amount $15,580.92 Date 12/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERONE, CARMELA Employer name Bellmore-Merrick CSD Amount $15,580.88 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCISCO, ELIZABETH Employer name State Insurance Fund-Admin Amount $15,580.80 Date 04/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, BARBARA Employer name Queens Psych Center Children Amount $15,580.80 Date 06/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERRITY, ROSEMARY K Employer name William Floyd UFSD Amount $15,580.11 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELIS, VINCENT E, SR Employer name Metropolitan Trans Authority Amount $15,580.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSEN, JEFFREY R Employer name State Insurance Fund-Admin Amount $15,580.42 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEFLEUR, PATRICIA A Employer name Cortland County Amount $15,580.77 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARION S Employer name Rockville Centre UFSD Amount $15,579.93 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIMENI, GLEN A Employer name Department of Transportation Amount $15,580.39 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, SHIRLEY V Employer name Westchester County Amount $15,580.00 Date 02/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REXON, CAROLE L Employer name Westchester Health Care Corp. Amount $15,579.88 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MA, CHOI-FUNG K Employer name Dept of Financial Services Amount $15,579.86 Date 03/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEGOCKI, BARBARA Employer name Town of Brookhaven Amount $15,579.92 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARCH, MARGARET J Employer name Central Islip Psych Center Amount $15,579.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMPFER, GEORGE W Employer name Arlington CSD Amount $15,579.80 Date 11/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNALLY, PATRICK C Employer name Town of Minerva Amount $15,579.80 Date 01/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSA, MATILDA Employer name County Clerks Within NYC Amount $15,578.88 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOHN J Employer name Dept of Correctional Services Amount $15,579.85 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSPACH, SUSAN Employer name Department of Law Amount $15,579.23 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAYBAUGH, TERRENCE G Employer name Monroe County Amount $15,579.57 Date 10/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, HAZEL R Employer name Windsor CSD Amount $15,578.88 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROSS, DONNA A Employer name Education Department Amount $15,578.17 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNY, ANDY Employer name Village of Roslyn Estates Amount $15,578.36 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JO ANN Employer name Watertown City School District Amount $15,578.58 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, SANDRA R Employer name Somers CSD Amount $15,578.00 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, BETTY J Employer name Third Jud Dept - Nonjudicial Amount $15,577.92 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, PATRICIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,578.11 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JACQUELINE M Employer name Sullivan County Amount $15,578.09 Date 06/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRESKI, MARK J Employer name Div Military & Naval Affairs Amount $15,577.91 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEETCH, DOLORES C Employer name N Tonawanda City School Dist Amount $15,577.88 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MARY E Employer name Horseheads CSD Amount $15,577.12 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEERS, BEVERLY D Employer name Shenendehowa CSD Amount $15,577.84 Date 05/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLEY, ALVIN Employer name Manhattan Psych Center Amount $15,577.80 Date 01/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYRANT, ELIJAH H Employer name Brooklyn DDSO Amount $15,577.88 Date 02/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIOSA, SUZANNE M Employer name Workers Compensation Board Bd Amount $15,577.36 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTHERS, WILLARD D Employer name Green Haven Corr Facility Amount $15,576.88 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, MARY J Employer name Brookhaven-Comsewogue UFSD Amount $15,576.88 Date 01/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFF, SANFORD M Employer name Sagamore Psych Center Children Amount $15,576.88 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA M Employer name Town of Somers Amount $15,576.20 Date 03/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAHEER, HAMID Employer name Insurance Dept-Liquidation Bur Amount $15,576.01 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, MARSHA J Employer name Chateaugay Correction Facility Amount $15,576.60 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNAS, DOLORES M Employer name Erie County Amount $15,575.80 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCE, RACHEL E Employer name Brockport CSD Amount $15,575.80 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, DONALD Employer name Green Haven Corr Facility Amount $15,575.84 Date 01/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, LARRY J Employer name Town of Yorkshire Amount $15,575.83 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOIDEEN, ABDULRAHMAN T Employer name Department of Health Amount $15,575.48 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNING, JOHN W, JR Employer name Portville CSD Amount $15,575.29 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGUCKI, LEONARD S, SR Employer name Hudson Corr Facility Amount $15,575.64 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, TIMOTHY F Employer name Dept Transportation Region 1 Amount $15,575.64 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZMARZLY, JOANNE M Employer name Erie County Amount $15,575.14 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKLAND, VERONICA M Employer name Yonkers City School Dist Amount $15,575.24 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOPINO, RICHARD A Employer name Town of Forestburgh Amount $15,575.20 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, A PATRICIA Employer name Department of Health Amount $15,574.84 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, RITA Employer name Kings Park Psych Center Amount $15,574.84 Date 04/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTISON, SHIRLEY MAY Employer name Erie County Amount $15,574.92 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIACOMO, CATHERINE A Employer name Town of East Fishkill Amount $15,574.92 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, CAROLYN D Employer name Schenectady County Amount $15,574.84 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIBLEY, RALPH F Employer name Temporary & Disability Assist Amount $15,574.08 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUNDRELL, HELEN J Employer name Buffalo City School District Amount $15,574.40 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEDILNIK, MARGARET E Employer name BOCES-Westchester Putnam Amount $15,573.92 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GAULEY, EVELYNN P Employer name Newark Dev Center Amount $15,573.92 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACHOWSKI, JEFFREY J Employer name City of Buffalo Amount $15,573.92 Date 04/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAKE, SCARLETT Employer name Broome County Amount $15,573.92 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DAVID J Employer name Kinderhook CSD Amount $15,573.97 Date 08/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSALL, MARTIN Employer name SUNY Buffalo Amount $15,573.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOW, WILLIAM A Employer name Pilgrim Psych Center Amount $15,573.80 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, JOYCE B Employer name Ontario County Amount $15,573.80 Date 04/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, BARBARA N Employer name Westchester County Amount $15,573.24 Date 07/12/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, CAROL B Employer name Watertown Corr Facility Amount $15,573.48 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGLIN, CARLENE M Employer name Cato-Meridian CSD Amount $15,572.92 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBLENDORIO, SUSAN L Employer name Metro Suburban Bus Authority Amount $15,572.90 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIELLO, MARY ANNE Employer name Brooklyn Public Library Amount $15,573.16 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, EDWIN R, JR Employer name SUNY Stony Brook Amount $15,572.98 Date 05/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ALFRED C, III Employer name Office of Mental Health Amount $15,573.33 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDJEAN, LILLIAN V Employer name Cornell University Amount $15,572.43 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, LOU ANN E Employer name Herkimer County Amount $15,572.87 Date 12/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, BARBARA A Employer name Wallkill Corr Facility Amount $15,572.55 Date 02/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, BARBARA C Employer name Spencerport CSD Amount $15,572.10 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUMMERY, DONNA J Employer name Rochester Psych Center Amount $15,572.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, KATHLEEN J Employer name Union-Endicott CSD Amount $15,572.54 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMPLE, WILLIAM F Employer name Oswego City School Dist Amount $15,572.12 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, MOREY Employer name Taconic St Pk And Rec Regn Amount $15,571.58 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGLIMBENI, CATHERINE Employer name Cable Television Commission Amount $15,571.84 Date 02/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSTOCK, MARY M Employer name Pilgrim Psych Center Amount $15,571.80 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, RICHARD L Employer name West Seneca CSD Amount $15,571.40 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MELVINA Employer name Buffalo City School District Amount $15,570.96 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, LARRY R Employer name Norwich UFSD 1 Amount $15,571.51 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRITTORE, GARY Employer name Orange County Amount $15,571.50 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, DONALD J Employer name Whitesville CSD Amount $15,570.56 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, MARY J Employer name New York State Assembly Amount $15,570.80 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENKER, RITA CAREY Employer name Suffolk County Amount $15,570.84 Date 08/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTEL, JANICE C Employer name Lakeview Shock Incarc Facility Amount $15,570.96 Date 05/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DENISE E Employer name Office of General Services Amount $15,570.39 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, BARBARA Employer name Village of Lynbrook Amount $15,570.53 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, DAVID M Employer name NYS Power Authority Amount $15,570.41 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRIST, SUZANNE M Employer name W NY Veterans Home At Batavia Amount $15,570.08 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSON, CATHERINE Employer name Department of Motor Vehicles Amount $15,570.00 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHERS, MICHAEL T Employer name Greater So Tier BOCES Amount $15,570.24 Date 05/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Corning Community College Amount $15,570.18 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, ANTONIO Employer name SUNY College At Oswego Amount $15,569.95 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMEISEN, DIANA S Employer name Nassau County Amount $15,569.84 Date 09/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, KATHRYN A Employer name BOCES Erie Chautauqua Cattarau Amount $15,569.99 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMSEY, DEE A Employer name Ithaca City School Dist Amount $15,569.32 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUOSSO, BENEDICT F Employer name Roxbury CSD Amount $15,569.04 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHTA, SUSHAMA C Employer name State Insurance Fund-Admin Amount $15,569.12 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAEHER, CARL H Employer name Health Research Inc Amount $15,569.68 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISLEY, BARBARA R Employer name Chautauqua County Amount $15,569.80 Date 04/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ESTELLE M Employer name Thruway Authority Amount $15,568.92 Date 11/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SHEILA H Employer name Roswell Park Memorial Inst Amount $15,568.92 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDREN, EDWARD V Employer name City of Utica Amount $15,568.84 Date 04/19/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRYBEL, MARGARET B Employer name Erie County Amount $15,568.88 Date 09/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIEL, GERTRUDE Employer name Port Authority of NY & NJ Amount $15,568.92 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, SHARON A Employer name Liverpool CSD Amount $15,568.84 Date 12/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, GEORGE A Employer name Thruway Authority Amount $15,568.88 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, BARBARA M Employer name Locust Valley CSD Amount $15,568.88 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUMANN, ANNA MARIE Employer name Mineola UFSD Amount $15,568.82 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, TRACEY A Employer name Dept Transportation Region 7 Amount $15,568.55 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBECK, MAUREEN A Employer name Half Hollow Hills CSD Amount $15,568.46 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, SANTINA A Employer name Appellate Div 2nd Dept Amount $15,567.88 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDETTE, LAURA M Employer name Salmon River CSD Amount $15,568.16 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBLER, RONALD C Employer name Taconic DDSO Amount $15,568.05 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTAK, MARGO L Employer name Village of Stillwater Amount $15,568.22 Date 07/25/2009 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