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 LA BRUNA, RAYMOND Employer name Dept Transportation Region 5 Amount $15,057.21 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIGER, RICHARD L, JR Employer name Dpt Environmental Conservation Amount $15,057.12 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSKOWSKI, KAREN J Employer name Insurance Department Amount $15,057.23 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, ROBERT F Employer name Town of Smyrna Amount $15,057.22 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, WINIFRED C Employer name Bemus Point CSD Amount $15,057.04 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODORI, PAULINE V Employer name SUNY Brockport Amount $15,057.02 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIO, PAUL J Employer name City of Oswego Amount $15,056.87 Date 05/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, JORGE L Employer name Manhattan Psych Center Amount $15,056.84 Date 10/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, THEODORE Employer name Nassau County Amount $15,056.96 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, KENNETH L Employer name City of Amsterdam Amount $15,056.78 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALI, PATRICIA E Employer name Department of Motor Vehicles Amount $15,056.92 Date 10/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATROUS, JOYCE E Employer name Homer CSD Amount $15,056.16 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCIVIL, ILDA Employer name Hudson Valley DDSO Amount $15,056.12 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, ANNE Employer name Wende Corr Facility Amount $15,056.88 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONG, IDA Employer name Supreme Court Clks & Stenos Oc Amount $15,056.28 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACEL, OLGA Employer name Rockland Psych Center Children Amount $15,056.12 Date 03/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, AUDREY J Employer name Onondaga County Amount $15,056.08 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKOL, JEANNETTE Employer name Village of Lake Grove Amount $15,056.20 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHLER, PHILIP M Employer name Sunmount Dev Center Amount $15,056.13 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGGREN, HELEN E Employer name Ithaca City School Dist Amount $15,056.12 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTKOWICZ, ANDREW J Employer name Hale Creek Asactc Amount $15,055.93 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMNER, MELISSA A Employer name Town of Brighton Amount $15,056.06 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ELEANOR Employer name Malverne UFSD Amount $15,055.92 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLERSY, MARGARET T Employer name Sachem Public Library Amount $15,055.64 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, KATHRYN LOIS Employer name Johnstown City School Dist Amount $15,056.08 Date 10/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROWBRIDGE, SANDRA J Employer name State Insurance Fund-Admin Amount $15,055.12 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTA, AZIZ M Employer name Rockland County Amount $15,055.16 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDE, ELEASE S Employer name Mt Vernon City School Dist Amount $15,054.12 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCURIO, JUDITH E Employer name Essex County Amount $15,054.12 Date 10/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, JOANNE E Employer name Port Authority of NY & NJ Amount $15,053.94 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, VIRGINIA E Employer name Nassau County Amount $15,054.16 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOSSER, SHIRLEY A Employer name Rochester Childrens Services Amount $15,054.20 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRERO, NITZA Employer name Westchester Health Care Corp. Amount $15,054.98 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIETZ, WESLEY C Employer name Town of Hamlin Amount $15,053.92 Date 08/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, BARBARA Employer name Division of Parole Amount $15,053.64 Date 06/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DEBORAH L Employer name BOCES-Nassau Sole Sup Dist Amount $15,053.12 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, SANDRA L Employer name Taconic DDSO Amount $15,053.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES A Employer name Onondaga County Amount $15,053.20 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, LINDA S Employer name Bethlehem Public Library Amount $15,053.48 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOLEAU, LOUISE Employer name Village of Port Chester Amount $15,052.25 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, JACQUELIN L Employer name Niagara County Amount $15,052.12 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTTEN CALDERONE, MARY L Employer name South Huntington UFSD Amount $15,053.08 Date 10/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEYER, RAINER G Employer name Children & Family Services Amount $15,052.68 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, ROBERT C, JR Employer name Central NY DDSO Amount $15,052.08 Date 02/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, GLORIA V Employer name Tioga CSD Amount $15,051.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCILVEEN, JAMES F Employer name Ontario County Amount $15,052.08 Date 07/24/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, CHARLES R Employer name Rensselaer County Amount $15,051.19 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, ABRAHAM Employer name Creedmoor Psych Center Amount $15,051.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JEAN M Employer name Finger Lakes DDSO Amount $15,051.54 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, JAYNE J Employer name Department of Tax & Finance Amount $15,051.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSATI, ARMANDO V A Employer name Bethpage UFSD Amount $15,051.00 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINERI, PAULINE Employer name Suffolk County Amount $15,050.98 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, WILLIAM E Employer name Arlington CSD Amount $15,050.79 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, MARY LOU Employer name BOCES-Orange Ulster Sup Dist Amount $15,050.72 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, JAN E Employer name SUNY College At Oneonta Amount $15,050.91 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCARELLI, CARL J Employer name Oneida County Amount $15,050.04 Date 10/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, EVELYN Employer name Nassau County Amount $15,050.04 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WDOWIASZ, ROBERT M Employer name Chautauqua County Amount $15,050.16 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEETWOOD, ARTHUR L Employer name Village of Nyack Amount $15,049.32 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRAMONE, STEPHEN C Employer name City of Utica Amount $15,049.96 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPIGNA, SALLY Employer name Div Alcoholic Beverage Control Amount $15,050.12 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DORIS E Employer name St Lawrence Psy Center Amount $15,050.00 Date 06/06/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, HELEN E Employer name Education Department Amount $15,049.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICHESTER, JANICE E Employer name Dept Transportation Region 3 Amount $15,049.96 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, ROSALIND Employer name Dept Labor - Manpower Amount $15,049.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, LOIS J Employer name Department of Tax & Finance Amount $15,049.04 Date 05/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, GWENDOLYN P Employer name Willard Psych Center Amount $15,049.00 Date 09/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIANO, JOSEPH V Employer name Oswego County Amount $15,048.84 Date 05/12/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JUDITH M Employer name Shenendehowa CSD Amount $15,048.75 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKAL, THADDEUS J Employer name Thruway Authority Amount $15,049.00 Date 08/03/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILORENZO, VITO Employer name City of Auburn Amount $15,048.92 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JANET E Employer name J N Adam Dev Center Amount $15,048.04 Date 09/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, DAVID G Employer name Oneida County Amount $15,048.12 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURIGEMMA, LUCY K Employer name Marlboro CSD Amount $15,048.04 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, GLENN F Employer name Nassau County Amount $15,048.33 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, CHRISTINE Employer name Department of Social Services Amount $15,048.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDINA, MARGARET Employer name Rockland Psych Center Amount $15,048.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, CELESTINE J Employer name Staten Island DDSO Amount $15,047.16 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO, JOSE Employer name Dept Transportation Region 10 Amount $15,047.53 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVISS, JACQUELYN L Employer name Cortland County Amount $15,047.30 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELDRUM, YVONNE A Employer name Western New York DDSO Amount $15,047.15 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEKKEKARA, MARY Employer name Rockland Psych Center Amount $15,048.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DOROTHY Employer name Suffolk County Amount $15,046.84 Date 10/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOTT, PAUL T Employer name Roswell Park Cancer Institute Amount $15,046.69 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, GENE A Employer name Town of Neversink Amount $15,046.84 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANN C Employer name Town of Islip Amount $15,045.99 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, JUDY F Employer name New York Public Library Amount $15,046.04 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, ELEANOR M Employer name Rome Dev Center Amount $15,045.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DAVID Q Employer name Department of Health Amount $15,045.12 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, CARMEN G Employer name Town of Hempstead Amount $15,045.92 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, DOLORES N Employer name Oneida County Amount $15,045.92 Date 08/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAND-PUCCI, MARIA A Employer name Rensselaer County Amount $15,045.10 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHEM, FRANCES Employer name Manhattan Dev Center Amount $15,045.08 Date 04/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAYSON, HANNAH L Employer name Supreme Court Clks & Stenos Oc Amount $15,045.06 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRELLO, BARBARA M Employer name Bethpage UFSD Amount $15,045.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDERGAST, DAVID R Employer name Town of Schroeppel Amount $15,044.99 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEILL, BEVERLY J Employer name Warren County Amount $15,044.53 Date 10/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CAROLYN E Employer name Lewis County Amount $15,044.08 Date 02/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, GLORIA Employer name Hudson Corr Facility Amount $15,044.08 Date 09/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, EDELE K Employer name Hempstead UFSD Amount $15,044.16 Date 06/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, IRENE J Employer name Westchester County Amount $15,044.08 Date 02/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN-DI IORIO, ANNE M Employer name Suffolk County Amount $15,044.39 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, HENDRIKA A Employer name East Greenbush CSD Amount $15,043.76 Date 08/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONDORF, MARGOT L Employer name Div Substance Abuse Services Amount $15,043.04 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFANY, RONA D Employer name Freeport Memorial Library Amount $15,042.42 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASANOVA, JOAN M Employer name Syracuse City School Dist Amount $15,043.65 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONCALVES, ROSEMARY A Employer name SUNY At Stony Brook Hospital Amount $15,043.30 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ROTEN, DAWN M Employer name Town of Oyster Bay Amount $15,043.02 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUSTACE, MARGUERITE Employer name Buffalo Psych Center Amount $15,043.68 Date 05/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINZL, GAIL A Employer name Scotia Glenville CSD Amount $15,042.92 Date 08/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISKAREV, SERGEY Employer name Office of Court Administration Amount $15,042.38 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAN, MARGARET M Employer name Suffolk County Amount $15,042.16 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOFINO, CARMELA M Employer name NYS Senate Regular Annual Amount $15,042.00 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, ROBERT Employer name Hsc At Brooklyn-Hospital Amount $15,041.76 Date 08/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEN, CATHY L Employer name Staten Island DDSO Amount $15,042.32 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, SHARON M Employer name Riverhead CSD Amount $15,042.16 Date 09/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MARILYN E Employer name Putnam Valley CSD Amount $15,042.06 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, MARY BETH Employer name Orange County Amount $15,041.76 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, JOHN E Employer name Town of Hope Amount $15,041.68 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTE, WILLIAM C Employer name Island Trees UFSD Amount $15,041.67 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLIOUS, DIANA F Employer name Erie County Medical Cntr Corp. Amount $15,041.24 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOHN E Employer name City of Albany Amount $15,040.48 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUELER, RANDOLPH R Employer name Hamburg CSD Amount $15,040.48 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, JULIAN F Employer name Delaware County Amount $15,040.08 Date 01/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLWOOD, WALTER L Employer name Hudson River Psych Center Amount $15,041.12 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, ELAINE J Employer name Western New York DDSO Amount $15,041.08 Date 12/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPECK, THOMAS Employer name Metro Suburban Bus Authority Amount $15,039.73 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DAVID P Employer name Georgetown-South Otselic CSD Amount $15,039.96 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, RUSSELL W Employer name Office of General Services Amount $15,039.36 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCE, MARIE E Employer name Creedmoor Psych Center Amount $15,039.24 Date 06/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, JAMES A Employer name Town of Orleans Amount $15,039.20 Date 04/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, RICHARD A Employer name City of Yonkers Amount $15,039.16 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, MAREL Employer name White Plains City School Dist Amount $15,039.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSUMANO, VINCENT Employer name Valley Stream UFSD 30 Amount $15,039.03 Date 08/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, CAROL D Employer name Port Authority of NY & NJ Amount $15,038.73 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, RAFAEL Employer name Kings Park Psych Center Amount $15,039.16 Date 05/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ANN E Employer name Nassau County Amount $15,038.72 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, MARJORIE J Employer name Town of Hempstead Amount $15,038.20 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFIERO, DENNIS K Employer name South Beach Psych Center Amount $15,038.16 Date 04/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUANCI, CONSTANCE E Employer name Office of Mental Health Amount $15,038.04 Date 11/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIZNER, TIMOTHY J Employer name Collins Corr Facility Amount $15,038.28 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COURSEY, MAUREEN A Employer name Town of Huntington Amount $15,038.16 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, AUDREY C Employer name Nassau Health Care Corp. Amount $15,038.93 Date 03/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELD, ROGER J Employer name Dept Transportation Region 5 Amount $15,037.92 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STEFANO, PATRICIA E Employer name Sullivan County Amount $15,037.55 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL Employer name Monroe Woodbury CSD Amount $15,037.06 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBOWSKI, MICHAEL S Employer name Dept Labor - Manpower Amount $15,037.32 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZELLA, ROSEMARIE Employer name Mahopac CSD Amount $15,036.76 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, JAMES R Employer name Warren County Amount $15,036.96 Date 05/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALE, LOUIS M Employer name Supreme Ct Kings Co Amount $15,036.55 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, OSCAR M Employer name Department of Tax & Finance Amount $15,036.12 Date 03/17/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSHEROWSKI, RICHARD M Employer name Monroe County Amount $15,036.04 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLE, HELEN F Employer name Suffolk County Amount $15,037.26 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CYNTHIA R Employer name Rye City School Dist Amount $15,035.65 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBARON, BEVERLY Z Employer name Chautauqua County Amount $15,036.53 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBER, GLORIA R Employer name Yonkers City School Dist Amount $15,034.84 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROST, JAMES H Employer name Greenwich CSD Amount $15,034.42 Date 08/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZI, PATRICIA Employer name Pioneer Library System Amount $15,035.59 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, FANIE O Employer name Hudson Valley DDSO Amount $15,036.23 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, LUCILLE C Employer name Erie County Amount $15,034.16 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, MARY E Employer name Wappingers CSD Amount $15,034.31 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSTOMSKI, NELDA R Employer name Cattaraugus County Amount $15,035.08 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRASI, ROBERT Employer name NYS Teachers Retirement System Amount $15,034.04 Date 07/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMISSO, CHARLENE M Employer name Ontario County Amount $15,034.06 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, EMILY Employer name City of Yonkers Amount $15,034.69 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, KATHLEEN V Employer name Queens Borough Public Library Amount $15,034.16 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUICCIARINI, ANTHONY M Employer name Town of Highlands Amount $15,033.19 Date 01/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTIGLIO, ANN MARIE Employer name Valley Stream Chsd Amount $15,034.18 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORZELLI, JAMES Employer name Long Island Dev Center Amount $15,033.16 Date 12/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENGA, DANIELLE M Employer name Department of Transportation Amount $15,033.12 Date 01/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHOOKER, JANET G Employer name Orange County Amount $15,033.16 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, LURA E Employer name BOCES-Del Chenang Madis Otsego Amount $15,033.12 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINESMAN, HOWARD P Employer name Dept Transportation Reg 11 Amount $15,033.11 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, CONSTANCE I Employer name Mid-Hudson Psych Center Amount $15,033.11 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELMACH, HELEN C Employer name Dutchess County Amount $15,033.12 Date 08/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISTER, DOROTHY Employer name Department of Health Amount $15,032.84 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZIER, CHARLIS E Employer name Sandy Creek CSD Amount $15,033.04 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPATSOS, EILEEN M Employer name Rensselaer County Amount $15,032.60 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANCY, ERMA Employer name Hudson River Psych Center Amount $15,032.64 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETHLEFSEN, MARIETTA Employer name BOCES Suffolk 2nd Sup Dist Amount $15,032.38 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, WILFRED H Employer name Williamsville CSD Amount $15,032.16 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, ANNIE B Employer name Bronx Psych Center Amount $15,032.71 Date 08/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, NORMAN W Employer name Div Criminal Justice Serv Amount $15,032.59 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIATA, FLORENCE Employer name Central Islip Psych Center Amount $15,032.12 Date 05/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, LEIGH A Employer name Fourth Jud Dept - Nonjudicial Amount $15,031.85 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURGOL, HENRY J Employer name City of Utica Amount $15,031.44 Date 12/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, SANDRA M Employer name Sullivan County Amount $15,031.50 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEGLE, CLAIRE J Employer name Department of Health Amount $15,031.88 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINARY, PATRICIA A Employer name Department of Law Amount $15,031.10 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENA, JON S Employer name City of Poughkeepsie Amount $15,031.36 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULAS, ARLENE C Employer name Horseheads CSD Amount $15,030.75 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDER, ARDEN E Employer name Half Hollow Hills CSD Amount $15,030.82 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, SANDRA J Employer name Marcy Correctional Facility Amount $15,030.78 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLEN, SANDRA A Employer name Department of Tax & Finance Amount $15,031.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENDZICKI, CAROL Employer name Thruway Authority Amount $15,030.16 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, JUDY B Employer name Monroe County Amount $15,031.16 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KAY, WILLIAM J Employer name Div Military & Naval Affairs Amount $15,030.51 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, GLADYS S Employer name Ithaca City School Dist Amount $15,030.39 Date 09/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, SAMUEL R Employer name New York Public Library Amount $15,030.08 Date 04/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOHN H Employer name Johnstown City School Dist Amount $15,030.16 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, BEVERLY Employer name Finger Lakes DDSO Amount $15,029.88 Date 10/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULVER, GARY R Employer name City of Gloversville Amount $15,029.88 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCK, PHILIP A Employer name North Babylon UFSD Amount $15,030.08 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUKEY, PETER F Employer name North Colonie CSD Amount $15,029.96 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA M Employer name Westchester Health Care Corp. Amount $15,029.84 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, DOLORES J Employer name Chautauqua County Amount $15,029.85 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LINDA J Employer name Ontario County Amount $15,029.65 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHANEY, EUGENE D Employer name Holley CSD Amount $15,029.03 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMAY, LUCILLE Employer name Bronx Psych Center Amount $15,028.24 Date 04/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, RICHARD J Employer name Dept Transportation Region 5 Amount $15,029.64 Date 04/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKEY, MARTHA E Employer name Montgomery County Amount $15,028.80 Date 07/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTZ, CAROL C Employer name Buffalo City School District Amount $15,029.20 Date 04/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, YVONNE A Employer name Westchester Health Care Corp. Amount $15,028.70 Date 12/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, WILLIAM P Employer name Tompkins County Amount $15,028.21 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, GARY A Employer name Niskayuna CSD Amount $15,028.20 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMMER, STEVEN Employer name Nassau County Amount $15,027.91 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNING, GLORIA J Employer name Oswego County Amount $15,027.77 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBB, THOMAS C Employer name City of Jamestown Amount $15,027.92 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, JESUS Employer name Manhattan Psych Center Amount $15,028.12 Date 11/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JANET L Employer name Central NY DDSO Amount $15,027.20 Date 09/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, SUSAN C Employer name Children & Family Services Amount $15,027.71 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSIRKAS, GEORGE Employer name Department of Health Amount $15,027.20 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHJE, GERARD H Employer name Downsville CSD Amount $15,027.72 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, MARIANNE Employer name Guilderland Public Library Amount $15,026.94 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGERT, NANCY D Employer name Ulster County Amount $15,027.12 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCH, JOYCELYN A Employer name Brooklyn DDSO Amount $15,025.54 Date 03/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, BEVERLY J Employer name NYC Criminal Court Amount $15,026.66 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKIMIAN, GEORGE S Employer name Albany County Amount $15,026.72 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENTNER, LEON G Employer name Town of Lenox Amount $15,026.24 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORBOYS, CARL E Employer name Education Department Amount $15,025.44 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTERA, LAURA Employer name Nassau County Amount $15,025.29 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLPITTS, RONALD G Employer name Greater Binghamton Health Cntr Amount $15,025.28 Date 11/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUJSCE, RITA M Employer name Hampton Bays UFSD Amount $15,025.20 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VINNEY, MARTHA D Employer name Skaneateles CSD Amount $15,025.24 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMANN, GERDA Employer name Brentwood UFSD Amount $15,025.24 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT J Employer name Town of Sand Lake Amount $15,024.77 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DONALD W Employer name Ulster County Amount $15,024.73 Date 10/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MARY A Employer name Garden City UFSD Amount $15,025.10 Date 12/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIPP, RUDOLPH H Employer name Stamford CSD Amount $15,025.04 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHORE, WILLIAM R Employer name Clinton County Amount $15,024.28 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHE, CAROLINE Employer name Pilgrim Psych Center Amount $15,024.24 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCA, BRYAN F Employer name Erie County Medical Cntr Corp. Amount $15,024.68 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, DONALD L Employer name Village of Manlius Amount $15,024.33 Date 11/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, MAXIMINO Employer name Office of General Services Amount $15,024.20 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DAVID R Employer name City of Oswego Amount $15,024.16 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MENDOLA, ANNA Employer name Bethpage UFSD Amount $15,023.63 Date 07/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERA, LAQUITA A Employer name Workers Compensation Board Bd Amount $15,023.39 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JAMES D Employer name Central NY Psych Center Amount $15,024.16 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANUS, SANDRA L Employer name SUNY College At Oswego Amount $15,023.82 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, RICHARD K Employer name BOCES-Oneida Herkimer Madison Amount $15,023.95 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHM, BARBARA A Employer name SUNY College At Buffalo Amount $15,022.91 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JOANNE Employer name Western NY Childrens Psych Center Amount $15,023.12 Date 10/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, ELLIOT Employer name Nassau County Amount $15,022.71 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, NANCY Employer name City of Oneida Amount $15,023.12 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AZEKE, JACOB A Employer name New York Public Library Amount $15,022.12 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CAROLYN J Employer name Oswego County Amount $15,022.43 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, COLLEEN M Employer name Hsc At Syracuse-Hospital Amount $15,022.66 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTON, DOLORES P Employer name Finger Lakes DDSO Amount $15,022.16 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILARZ, VICTORIA Employer name Erie County Amount $15,021.84 Date 11/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, NANCY Employer name City of Kingston Amount $15,022.12 Date 04/09/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRAY, HATTIE M Employer name Brooklyn DDSO Amount $15,022.12 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTALA, BEVERLY A Employer name Department of Civil Service Amount $15,021.12 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUL, GRETEL H Employer name Plainview-Old Bethpage CSD Amount $15,021.12 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIEBELER, MARY ELLEN Employer name Chatham CSD Amount $15,021.12 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARASTA, LOUIS Employer name Village of Endicott Amount $15,021.08 Date 06/01/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAITE, KAREN S Employer name Niagara County Amount $15,021.48 Date 02/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELJI, CARMEN J Employer name Suffolk County Amount $15,020.90 Date 09/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTARELLI, ANTHONY P Employer name Hudson Corr Facility Amount $15,020.77 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDONG, JOHN F Employer name Village of Stewart Manor Amount $15,021.00 Date 08/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCTOR, ROSE Employer name Mt Vernon City School Dist Amount $15,020.57 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EL, LATIFAH A Employer name Kirby Forensic Psych Center Amount $15,020.55 Date 11/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATTER, FRANCES J Employer name Erie County Medical Cntr Corp. Amount $15,020.69 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, THERESA E Employer name Chateaugay Correction Facility Amount $15,020.66 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAKOVIC, LORETTA LYNN Employer name Niagara County Amount $15,020.27 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, MARY LOU Employer name BOCES-Sullivan Amount $15,020.51 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, MICHAEL J Employer name NYS Power Authority Amount $15,020.54 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, WAYNE T Employer name Niagara County Amount $15,020.13 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, JOYCE M Employer name Wyoming County Amount $15,020.12 Date 09/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELFAND, LEAH Employer name Pilgrim Psych Center Amount $15,020.16 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSTAD, MARY S Employer name Miller Place UFSD Amount $15,020.16 Date 06/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREFFE, RITA L Employer name Smithtown CSD Amount $15,019.67 Date 10/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHEY, ROBERT J Employer name Oswego County Amount $15,019.64 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARNER, JAMES A Employer name City of Buffalo Amount $15,020.04 Date 03/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, WILLIAM J Employer name Village of Suffern Amount $15,019.94 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, LOCKHART Employer name Steuben County Amount $15,019.24 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOLSTON, GRETA F Employer name Rockland Psych Center Amount $15,019.63 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELL, GARY Employer name Lakeland CSD of Shrub Oak Amount $15,019.34 Date 07/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLA, MICHAEL A Employer name NYS Higher Education Services Amount $15,019.16 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, GEORGIA K Employer name Kinderhook CSD Amount $15,019.10 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, PATRICIA J Employer name Workers Compensation Board Bd Amount $15,019.16 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSELEY, JUNE A Employer name South Beach Psych Center Amount $15,019.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERLING, LOTTIE Employer name Long Beach City School Dist 28 Amount $15,019.20 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BARBARA J Employer name SUNY At Stony Brook Hospital Amount $15,019.17 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, MARY Employer name Chemung County Amount $15,018.08 Date 06/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONON, JOANN Employer name Nassau County Amount $15,019.02 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAGLIONE, MARIA Employer name Hudson Valley DDSO Amount $15,017.73 Date 06/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, MICHAEL P Employer name Town of Greenfield Amount $15,017.66 Date 05/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWER, MARYELIZABETH Employer name South Kortright CSD Amount $15,017.40 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOERSCHIG, KATHLEEN R Employer name Western New York DDSO Amount $15,018.04 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNONI, DOUGLAS G Employer name Chatham CSD Amount $15,017.16 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CILLIS, JAMES A Employer name Suffolk County Amount $15,016.89 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, JAMES M Employer name Green Haven Corr Facility Amount $15,016.96 Date 12/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTI, DAVID J Employer name Westchester County Amount $15,017.04 Date 09/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDEL, CATHY L Employer name Fairport CSD Amount $15,017.98 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLOWS, LINDA A Employer name Chautauqua County Amount $15,016.88 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROSALIE S Employer name East Ramapo CSD Amount $15,016.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JUDITH A Employer name Hyde Park CSD Amount $15,016.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVEN, CHARLES E Employer name Erie County Amount $15,016.75 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACS, JOLENE M Employer name SUNY Health Sci Center Syracuse Amount $15,016.08 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRIER, HELEN K Employer name Bedford Hills Corr Facility Amount $15,015.92 Date 12/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, MARY A Employer name Whitesboro CSD Amount $15,016.04 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, SANDRA J Employer name Orchard Park CSD Amount $15,016.83 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DART, KENNETH I, JR Employer name Genesee County Amount $15,015.88 Date 02/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKHAM, DONALD J Employer name North Colonie CSD Amount $15,015.69 Date 02/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLOWSKI, BARBARA A Employer name Galway CSD Amount $15,014.82 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMUYIWA, DORA M.E Employer name Bronx Psych Center Amount $15,015.04 Date 06/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, JEANETTE Employer name Monroe County Amount $15,014.96 Date 02/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, WILLIAM G Employer name Town of Boston Amount $15,014.55 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCARDI, DIANNE Employer name Longwood CSD At Middle Island Amount $15,015.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, LADY M Employer name Rockland County Amount $15,015.08 Date 07/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAVENY, TERESA F Employer name East Ramapo CSD Amount $15,014.46 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, SUSAN Employer name St Lawrence County Amount $15,014.42 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUEGMANN, MAXWELL C Employer name Town of Durham Amount $15,014.34 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, RICHARD L Employer name Hsc At Syracuse-Hospital Amount $15,014.42 Date 08/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTEMAN, JEANNE C Employer name Broome County Amount $15,014.24 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFAN, ANTONIA D Employer name Erie County Medical Cntr Corp. Amount $15,014.12 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, HELEN T Employer name Tuckahoe UFSD Amount $15,014.07 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GRACIE M Employer name Westchester County Amount $15,014.04 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLAND, CATHERINE A Employer name Marion CSD Amount $15,014.04 Date 09/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKA, BRUCE R Employer name Cattaraugus County Amount $15,014.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICHE, DAWN L Employer name Mastics Moriches Shirley Libr Amount $15,013.60 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USHER, M.LORRAINE Employer name Greenburgh Eleven UFSD Amount $15,013.96 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGLEY, BARBARA J Employer name Attica Corr Facility Amount $15,014.18 Date 02/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GYORE, DENNIS R Employer name South Lewis CSD Amount $15,013.50 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, RONALD L Employer name Tioga County Amount $15,013.08 Date 05/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNNARSSON, HERBERT R Employer name BOCES-Nassau Sole Sup Dist Amount $15,013.04 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARY, MARY P Employer name Cheektowaga CSD Amount $15,013.07 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, JOHN J, SR Employer name Erie County Amount $15,012.68 Date 04/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASSIVERA, KARALEE Employer name Hudson Falls CSD Amount $15,013.17 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CHRISTINA M Employer name Office of General Services Amount $15,012.35 Date 02/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, SALVATORE W Employer name City of Poughkeepsie Amount $15,012.16 Date 03/01/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEANE, DONALD C Employer name Southport Correction Facility Amount $15,012.36 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIRR, SHARON E Employer name Department of Health Amount $15,012.04 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, SHEILA B Employer name Helen Hayes Hospital Amount $15,011.26 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILESI, LEO J Employer name NYS Power Authority Amount $15,011.92 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINLAY, DIANA M Employer name Westchester Health Care Corp. Amount $15,011.51 Date 09/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALEV, LORRAINE Employer name Washington Hts Unit Amount $15,011.12 Date 08/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, MADALINE M Employer name Waterford-Halfmoon UFSD Amount $15,010.93 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOKER, JAMES E Employer name Broome County Amount $15,011.04 Date 05/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCOSKI, MAREN ANN Employer name Lewis Co Soil & Water Con Dis Amount $15,011.02 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKE, SHARON L Employer name Gowanda Correctional Facility Amount $15,010.53 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAQ, MOHAMMAD E Employer name Pilgrim Psych Center Amount $15,010.57 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KAREN L Employer name Oneida County Amount $15,010.41 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METTHE, ROBERT H, JR Employer name Warren County Amount $15,009.58 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSICANO, CARMELA Employer name SUNY College At Old Westbury Amount $15,010.97 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKTOOTH, MAUREEN A Employer name Hutchings Psych Center Amount $15,010.10 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHERN, JOANNA M Employer name Otsego County Amount $15,009.68 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCKERHAM, PAUL H Employer name Office of General Services Amount $15,008.96 Date 07/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, PAULINE Employer name Helen Hayes Hospital Amount $15,008.96 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIVAZ, FRANCINE Employer name Yonkers City School Dist Amount $15,009.40 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, SHARON E Employer name Village of Menands Amount $15,009.30 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, FAITH A Employer name Suffolk County Amount $15,008.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVETO, JOHN A Employer name NYS Power Authority Amount $15,009.12 Date 02/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOTTI, GERALDINE G Employer name Onondaga County Amount $15,008.53 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MARY A Employer name Western New York DDSO Amount $15,008.92 Date 11/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ROBERT F Employer name Town of North Hempstead Amount $15,008.86 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, HERMAN Employer name Downstate Corr Facility Amount $15,008.64 Date 04/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUDKERK, ESSIE M Employer name Monroe County Amount $15,008.40 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUCH, PAUL S Employer name Sullivan County Amount $15,008.17 Date 10/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTLE, EMANUEL C, JR Employer name Suffolk County Amount $15,007.92 Date 02/04/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, WILLIAM S Employer name Dept Transportation Region 9 Amount $15,007.78 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALIZIA, JAMES P Employer name Dept of Financial Services Amount $15,007.75 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOURY, LOUIS E Employer name Office of General Services Amount $15,008.16 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, LOIS A Employer name Chautauqua County Amount $15,008.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, GEORGE C, JR Employer name Binghamton City School Dist Amount $15,008.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROKOS, AMY L Employer name Clinton Corr Facility Amount $15,007.48 Date 10/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, DONALD C Employer name Scotia Glenville CSD Amount $15,007.28 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHHOLZ, ROBERT E Employer name Niagara Falls City School Dist Amount $15,007.42 Date 03/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONVILLE, ELLEN A Employer name William Floyd UFSD Amount $15,007.21 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGGAINS, RITA P Employer name Camden CSD Amount $15,007.27 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE-HOOVER, GWENDOLYN Employer name Albion Corr Facility Amount $15,007.32 Date 01/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, SHIRLEY A Employer name Greater Binghamton Health Cntr Amount $15,007.08 Date 06/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY R Employer name Dept Transportation Region 1 Amount $15,007.08 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, HAROLD W Employer name Mt Mcgregor Corr Facility Amount $15,006.96 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTPETIT, MARGARET L Employer name St Lawrence Psych Center Amount $15,007.04 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ANN M Employer name BOCES-Albany Schenect Schohari Amount $15,006.96 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, GEORGE Employer name Scarsdale UFSD Amount $15,006.03 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, TERESA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,006.50 Date 10/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBICHLER, JOSEPH M Employer name NYS Power Authority Amount $15,007.04 Date 08/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, HAROLD J Employer name Town of Moriah Amount $15,005.92 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, JAMES Employer name Town of Vestal Amount $15,005.92 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUDT, ROBERT E Employer name Village of Owego Amount $15,005.92 Date 02/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFONNER, RICHARD E Employer name Gowanda Correctional Facility Amount $15,005.04 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALK, JOHN, JR Employer name Town of Shawangunk Amount $15,004.73 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINFELD, LEONARD, DR Employer name Rockland County Amount $15,005.24 Date 11/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPLICIO, JOSEPH M Employer name NYS Power Authority Amount $15,005.14 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSETY, SHIRLEY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,004.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINE, NICHOLAS Employer name Frankfort-Schuyler CSD Amount $15,004.58 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIZIA, ROSE M Employer name Northport East Northport UFSD Amount $15,004.04 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, MARY L Employer name Rockland Psych Center Amount $15,003.92 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALOGERO, WILLIAM J Employer name Dutchess Co Resource Rec Agcy Amount $15,003.66 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, ROBERT Employer name Thruway Authority Amount $15,003.98 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLIKOWSKI, RACHEL E Employer name Central NY DDSO Amount $15,003.96 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLIGER, KAREN R Employer name Off of The State Comptroller Amount $15,003.04 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, EDWARD, JR Employer name Temporary & Disability Assist Amount $15,003.04 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWELL, RICK M Employer name Town of Pittsford Amount $15,003.57 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, CAROL E Employer name Madison County Amount $15,003.26 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINIANNI, DOMINICK Employer name New York Public Library Amount $15,003.00 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURO, DONALD N Employer name Mamaroneck UFSD Amount $15,003.00 Date 10/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PABON, EDDIE Employer name Edgecombe Corr Facility Amount $15,002.52 Date 05/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALFI, ROBERT K Employer name NYS Power Authority Amount $15,003.00 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMINTERI, ROSEMARIE Employer name Great Neck UFSD Amount $15,002.96 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Livingston County Amount $15,002.76 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJNAR, MICHAEL P Employer name Department of Tax & Finance Amount $15,002.43 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKULY, JAMES Employer name Village of Lake Success Amount $15,002.16 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARASSY, CAROL A Employer name Town of Chili Amount $15,002.41 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOFIELD, JACQUELINE J Employer name Miller Place UFSD Amount $15,001.92 Date 12/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, ALBERTA T Employer name Bronx Psych Center Amount $15,002.04 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCALCHI, DOROTHY Employer name Workers Compensation Board Bd Amount $15,002.00 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOONER, MELVINA Employer name Appellate Div 2nd Dept Amount $15,001.64 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, ELAINE Employer name Eastchester UFSD Amount $15,001.28 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, ROBERT W Employer name Suffolk County Amount $15,001.06 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, LENA B Employer name Office of General Services Amount $15,002.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETMORE, WILLIAM V Employer name South Kortright CSD Amount $15,001.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BRIAN R Employer name Wyoming Corr Facility Amount $15,001.80 Date 02/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLES, ELIZABETH L Employer name Monroe County Amount $15,001.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLEMI, SALVATORE A Employer name NYS Power Authority Amount $15,001.00 Date 12/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYGOOD, LILLY W Employer name City of Rochester Amount $15,000.92 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAELIAN, EILEEN L Employer name South Orangetown CSD Amount $15,000.47 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVELL, EUZLIA Employer name Department of Tax & Finance Amount $15,000.12 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCELLO, SALVATORE Employer name Metro Suburban Bus Authority Amount $15,000.24 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULBRICHT, SANDRA M Employer name Broome County Amount $15,000.07 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOON, WILLIAM M Employer name Oceanside UFSD Amount $15,000.28 Date 08/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIER, ESTHA Employer name Nyack UFSD Amount $15,000.26 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODENHAUSER, KARL J Employer name Dpt Environmental Conservation Amount $15,000.04 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT E Employer name Dutchess County Amount $15,000.04 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, BARBARA A Employer name Suffolk County Amount $15,000.00 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTON-CUNNINGHAM, VALERIE ANN Employer name Syracuse City School Dist Amount $14,999.72 Date 04/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, KATHLEEN H Employer name Finger Lakes DDSO Amount $14,999.27 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDLAR, JOSEPHINE Employer name Goshen CSD Amount $14,999.04 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANTEK, ROBERT G Employer name Oneida County Amount $14,999.04 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NEIL, SUSAN L Employer name Washington County Amount $14,998.99 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, CLAUDIA P Employer name Chautauqua County Amount $14,999.94 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFRANCO, ALICE Employer name Village of Patchogue Amount $14,998.96 Date 11/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEY, EL KAHILL Employer name Lincoln Corr Facility Amount $14,999.00 Date 02/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONK, PAMELA E Employer name Schenectady Housing Authority Amount $14,998.12 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONK, DONALD L Employer name Jordan-Elbridge CSD Amount $14,998.92 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, ELSIE B Employer name Office of General Services Amount $14,998.24 Date 11/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MARGARET R Employer name Taconic DDSO Amount $14,997.84 Date 02/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAREAU, JENNIFER A Employer name Finger Lakes DDSO Amount $14,997.83 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, SANDRA L Employer name SUNY College Technology Alfred Amount $14,997.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, DELORES Employer name Erie County Amount $14,998.12 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITERS, JULIA A Employer name Div Alcoholic Beverage Control Amount $14,996.96 Date 04/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATIAS, THOMAS J Employer name Johnson City CSD Amount $14,997.77 Date 02/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, CYNTHIA B Employer name Galway CSD Amount $14,996.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROERS, FOLKART K Employer name Seaford UFSD Amount $14,997.43 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMMER, CHARLENE M Employer name Sullivan County Amount $14,996.92 Date 08/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELIZAIRE, MARIE L Employer name Hudson Valley DDSO Amount $14,997.70 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO MELI, THERESA M Employer name Rockland County Amount $14,996.79 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELEN, PATRICIA Employer name NYS Assembly - Session Amount $14,996.92 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZELL, JOLENE Employer name Rochester City School Dist Amount $14,996.88 Date 08/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, PATRICIA A Employer name Town of Southampton Amount $14,996.88 Date 03/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBA, BARBARITA Employer name Taconic DDSO Amount $14,996.62 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOE, GERALD A Employer name Village of Lake George Amount $14,996.25 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GARY L Employer name Syracuse City School Dist Amount $14,996.53 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCANERA, MICHAEL Employer name City of Niagara Falls Amount $14,996.44 Date 12/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSER, BERNICE C Employer name Department of Health Amount $14,995.96 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWIE, CHERYL D Employer name Dpt Environmental Conservation Amount $14,995.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGEN, PAULA R Employer name Nassau County Amount $14,995.92 Date 08/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, NANCY G Employer name Onondaga County Amount $14,996.08 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, CONSTANCE M Employer name BOCES Erie Chautauqua Cattarau Amount $14,995.92 Date 03/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBIASE, ANTHONY P Employer name Rochester Housing Authority Amount $14,996.05 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURG, LARRY E Employer name Town of York Amount $14,995.92 Date 03/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERS, CHARLOTTE L Employer name Craig Developmental Center Amount $14,995.88 Date 11/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, THELMA MARTHA Employer name Erie County Amount $14,995.88 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, IRENE P Employer name Dutchess County Amount $14,995.88 Date 06/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, ARAMIS M Employer name Hudson Valley DDSO Amount $14,995.86 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, MAURICE L. Employer name Rockland County Amount $14,995.88 Date 08/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUILLACE, WAYNE E Employer name Shawangunk Correctional Facili Amount $14,995.35 Date 12/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZNOWSKI, RUTH H Employer name Finger Lakes DDSO Amount $14,994.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACS, GABY M Employer name City of Buffalo Amount $14,994.88 Date 12/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, THOMAS J Employer name Westchester County Amount $14,994.92 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NONKIN, DOROTHY Employer name Schenectady City School Dist Amount $14,994.88 Date 08/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMBAUT, THELMA J Employer name Brockport CSD Amount $14,994.91 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATORRE, NICOLETTE Employer name East Islip UFSD Amount $14,994.60 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, JANET Employer name Levittown UFSD-Abbey Lane Amount $14,994.83 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, FRANK Employer name City of Yonkers Amount $14,993.92 Date 02/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILHELM, ROBERT T Employer name Nassau County Amount $14,994.04 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTE, CARMEN Employer name SUNY Stony Brook Amount $14,994.58 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, MARY E Employer name West Irondequoit CSD Amount $14,993.51 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENKER, MARY A Employer name Schenectady County Amount $14,993.76 Date 01/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIQUEZ, ANNA I Employer name Pilgrim Psych Center Amount $14,994.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVRE, THERESA J Employer name Highlnd Falls-Ft Mntgomery CSD Amount $14,993.52 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT Employer name City of Saratoga Springs Amount $14,993.20 Date 12/21/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLAVITO, ROSARIE Employer name Suffolk County Amount $14,993.40 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, THOMAS J Employer name Tompkins County Amount $14,993.23 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, FERN M Employer name Jefferson County Amount $14,993.04 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DAVID E Employer name Town of Enfield Amount $14,993.01 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUFKY, JUDY Employer name BOCES-Onondaga Cortland Madiso Amount $14,993.12 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIDKIN, DAVID C Employer name Senate Special Annual Payroll Amount $14,993.04 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMUTH, ROSE ANNE Employer name Oneida County Amount $14,992.92 Date 09/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBIC, MARY C Employer name Schoharie County Amount $14,992.88 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, CONSTANCE Employer name Port Authority of NY & NJ Amount $14,992.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULFORD, WILLIAM S Employer name Putnam County Amount $14,992.49 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTZ, JOSEPH W Employer name City of Hudson Amount $14,992.47 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSICH, ROBERT W Employer name Children & Family Services Amount $14,992.44 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, AINSWORTH L Employer name City of New Rochelle Amount $14,992.84 Date 04/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGUM, HOWARD M Employer name Workers Compensation Board Bd Amount $14,992.59 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTONDI, EMILY N Employer name NYS Higher Education Services Amount $14,992.04 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVOINO, JUANITA B Employer name Newburgh City School Dist Amount $14,992.28 Date 09/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, SYLVIA E Employer name Nassau County Amount $14,992.08 Date 11/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, ROBERTA Employer name Staten Island DDSO Amount $14,991.92 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUFFKE, WILLIAM R Employer name City of Johnstown Amount $14,991.88 Date 11/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOTALING, CATHERINE S Employer name Town of Hamilton Amount $14,991.95 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVIS, WILLIAM Employer name Albion CSD Amount $14,991.96 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMELSON, SANDRA L Employer name Rockland County Amount $14,991.88 Date 07/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOESSLER, SALLY Z Employer name BOCES-Monroe Orlean Sup Dist Amount $14,991.81 Date 08/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, CAROL J Employer name Comm Quality Care And Advocacy Amount $14,991.82 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, JOAN M Employer name Springs UFSD of East Hampton Amount $14,990.28 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, ALBERT J Employer name Morrisville-Eaton CSD Amount $14,991.63 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, LOUISE M Employer name Saratoga County Amount $14,990.41 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, SHARON L Employer name South New Berlin CSD Amount $14,990.00 Date 06/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, DIANE L Employer name Town of Newburgh Amount $14,989.81 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, JEAN N Employer name Essex County Amount $14,989.88 Date 10/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALACHAN, ROBERT A, JR Employer name Broome County Amount $14,989.95 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWRY, LYDIA A Employer name Orange County Amount $14,989.15 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, ROSS E Employer name Dept Transportation Region 5 Amount $14,989.00 Date 10/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROPE, JOHN M Employer name Troy Housing Authority Amount $14,989.62 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, NANCY L Employer name S Adirondack Library System Amount $14,989.24 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIL, J BARBARA Employer name Elmira City School Dist Amount $14,988.88 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, CAROLYN L Employer name Greater Binghamton Health Cntr Amount $14,988.88 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLADE, TEDDY E Employer name Town of Coldspring Amount $14,988.74 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, ROBERT J, III Employer name Dpt Environmental Conservation Amount $14,988.69 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKERMAN, MARJORIE E Employer name Suffolk County Amount $14,988.84 Date 10/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIE F Employer name Finger Lakes DDSO Amount $14,988.80 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESSER, FRANCES L Employer name East Meadow UFSD Amount $14,988.08 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRESING, MARGARET R Employer name Erie County Amount $14,988.59 Date 03/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPORTELLO, SANDRA W Employer name Department of Motor Vehicles Amount $14,988.57 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTMAN, ENNIS M Employer name Insurance Dept-Liquidation Bur Amount $14,988.17 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, NOREEN M Employer name Nassau Health Care Corp. Amount $14,987.98 Date 10/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSOGNA, RACHEL F Employer name Capital District Otb Corp. Amount $14,987.92 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICALI, ROSE Employer name Onondaga County Amount $14,987.99 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name City of Syracuse Amount $14,987.88 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEW, IAN D Employer name NYS Power Authority Amount $14,987.96 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, DANA O Employer name Niagara County Amount $14,987.42 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANUSESKI, DEBORRAH J Employer name Brockport CSD Amount $14,987.03 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDO, CAROL A Employer name Dutchess County Amount $14,987.79 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANE, H MICHAEL Employer name Dutchess County Amount $14,988.05 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, RENEE B Employer name Broome DDSO Amount $14,986.68 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYLE, DELROY O Employer name NYS Power Authority Amount $14,987.01 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, RICHARD E Employer name Steuben County Amount $14,986.92 Date 09/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, GAIL M Employer name Department of Tax & Finance Amount $14,986.21 Date 03/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHAM, SHARON Employer name Queens Borough Public Library Amount $14,986.23 Date 06/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZINO, MADELINE Employer name Ulster County Amount $14,985.92 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSMIERCZYK, IRENE Employer name City of Lackawanna Amount $14,985.88 Date 11/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, WILLIAM J Employer name SUNY Buffalo Amount $14,985.92 Date 09/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENENDEZ, ANA Employer name Pilgrim Psych Center Amount $14,985.92 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAER, ARNOLD F Employer name Dpt Environmental Conservation Amount $14,986.08 Date 05/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, PAUL J Employer name Central Islip Psych Center Amount $14,986.08 Date 06/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, HOWARD, JR Employer name Department of Tax & Finance Amount $14,985.84 Date 12/19/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELDRUM, GEORGE S Employer name Lancaster CSD Amount $14,985.74 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, JAMES J, II Employer name Village of Liberty Amount $14,985.12 Date 07/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLT, NORMA A Employer name Guilderland CSD Amount $14,984.92 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ANN E Employer name Hudson River Psych Center Amount $14,985.49 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEETAPPLE, CYNTHIA C Employer name Rockland Psych Center Amount $14,985.20 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEWTRELL, BONNIE R Employer name Schenectady County Amount $14,984.73 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROL A Employer name Cornell University Amount $14,984.46 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, JOYCE I Employer name Port Authority of NY & NJ Amount $14,984.95 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUELS, CAROL M Employer name SUNY College At Fredonia Amount $14,984.04 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREY, ELVIRA Employer name Jeffersonville Youngsville CSD Amount $14,984.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODDER, ALBERT J Employer name Town of Fulton Amount $14,984.23 Date 10/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, ANTIONETTE Employer name Dept Labor - Manpower Amount $14,984.13 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, VIRGINIA J Employer name Roswell Park Memorial Inst Amount $14,983.88 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENBY, WILLIAM C Employer name Craig Developmental Center Amount $14,983.92 Date 06/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTKOWSKI, DIXIE R Employer name Orange County Amount $14,983.92 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, THOMAS B Employer name Cattaraugus County Amount $14,983.88 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MELVIN E Employer name Dept Transportation Reg 2 Amount $14,983.88 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMBE, MARGARET E Employer name Onondaga County Amount $14,983.88 Date 04/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDE, LORRAINE M Employer name SUNY Health Sci Center Syracuse Amount $14,983.88 Date 02/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGSON, WILLIAM N Employer name Department of Civil Service Amount $14,983.84 Date 06/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ALICE Employer name Westchester County Amount $14,983.46 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRACASSI, GERARD T Employer name Monroe County Amount $14,982.66 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSEY, JAMES L, SR Employer name Dept Transportation Region 3 Amount $14,983.28 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYGATT, ARTEAL Employer name Kingsboro Psych Center Amount $14,982.84 Date 07/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCOGNA, JOANN Employer name BOCES Eastern Suffolk Amount $14,981.97 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DENISE Y Employer name Metro New York DDSO Amount $14,982.52 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, CAROLYN A Employer name BOCES-Erie 1st Sup District Amount $14,982.02 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, PHILIP W Employer name Upper Hudson Library System Amount $14,982.73 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOULKS, MINNIE Employer name Department of Motor Vehicles Amount $14,981.96 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIR, SHIRLEY D Employer name Central NY DDSO Amount $14,981.92 Date 09/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNY, RITA Employer name Rockland Psych Center Children Amount $14,981.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, CARLINE I Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,981.88 Date 03/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, JANE R Employer name South Colonie CSD Amount $14,981.88 Date 02/19/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, DONALD F Employer name Collins Corr Facility Amount $14,981.76 Date 12/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, VIRGINIA H Employer name Dept Labor - Manpower Amount $14,981.88 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODYEAR, DEBORAH L Employer name Rochester City School Dist Amount $14,981.29 Date 12/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFNER, VICTORIA M Employer name Bolivar Richburg CSD Amount $14,981.73 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANTI, SONIA S Employer name Town of Rye Amount $14,981.16 Date 03/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNISTER, DENNIS C Employer name SUNY Maritime College Amount $14,980.96 Date 05/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALEK, PATRICIA A Employer name Sullivan County Amount $14,980.96 Date 08/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, FLORENCE C Employer name NYS Senate Regular Annual Amount $14,980.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARA, JOAN Employer name Lakeland CSD of Shrub Oak Amount $14,980.88 Date 01/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALFF, ROSEMARIE M Employer name Dept Labor - Manpower Amount $14,981.00 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTRONE, WAYNE E Employer name Town of Busti Amount $14,980.84 Date 03/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NIGRO, WAYNE A Employer name Dept Transportation Region 8 Amount $14,980.82 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVEY, HOMER E Employer name Chemung County Amount $14,980.84 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROVAK, JANET S Employer name Westchester Health Care Corp. Amount $14,980.52 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ARLENE L Employer name Court of Claims Amount $14,980.80 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PATRICIA W Employer name Spencerport CSD Amount $14,980.47 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCETTA, MARY LOU Employer name Town of Philipstown Amount $14,980.08 Date 01/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOCCO, JUDITH A Employer name Kinderhook CSD Amount $14,979.88 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, RAFAEL I Employer name Westchester County Amount $14,979.88 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORELLO, MARYELLEN R Employer name Queens Borough Public Library Amount $14,980.06 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEBER, HAROLD R Employer name Erie County Amount $14,979.88 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, JOHN J Employer name Riverview Correction Facility Amount $14,979.88 Date 03/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISTLER, JOANNE R Employer name Erie County Amount $14,979.78 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALUGA, MARIE E Employer name Dept Transportation Region 1 Amount $14,979.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEY, MARY M Employer name Utica City School Dist Amount $14,979.77 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYER, LAURA V Employer name Farmingdale UFSD Amount $14,979.84 Date 10/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, BONNIE RAY Employer name Highland CSD Amount $14,979.24 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, KUM OCK Employer name Creedmoor Psych Center Amount $14,978.96 Date 11/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOJICA, FROILAN Employer name Syracuse City School Dist Amount $14,979.06 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, JAMES A Employer name Division of Parole Amount $14,979.12 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, SHIRLEY A Employer name Dept Labor - Manpower Amount $14,978.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUE, CONNIE Employer name Buffalo City School District Amount $14,978.88 Date 06/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WADE N Employer name Pilgrim Psych Center Amount $14,978.84 Date 11/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGETT, RUSSELL R Employer name Senate Special Annual Payroll Amount $14,978.88 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, PHYLLIS J Employer name Oneida County Amount $14,979.20 Date 03/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, THOMAS D Employer name Education Department Amount $14,978.14 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, AGNES S Employer name NYS Higher Education Services Amount $14,978.38 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEKINS, RICHARD A Employer name Niagara County Amount $14,978.08 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ROGER W Employer name City of Ithaca Amount $14,978.08 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMONA, JAMES Employer name Central Islip Psych Center Amount $14,977.84 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, BETTY A Employer name Village of Fairport Amount $14,977.92 Date 08/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARY F Employer name Department of Social Services Amount $14,977.84 Date 09/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NESS, RODNEY N Employer name Department of Motor Vehicles Amount $14,978.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, PATRICIA I Employer name Freeport UFSD Amount $14,977.79 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAPAS, JACQUELINE Employer name Syosset CSD Amount $14,977.56 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGEMAN, ANNA BELLE Employer name Camp Gabriels Corr Facility Amount $14,977.84 Date 08/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNE, ETHEL M Employer name Cattaraugus County Amount $14,976.92 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, GARY M Employer name Dept Transportation Region 5 Amount $14,976.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JUDITH A Employer name Vestal CSD Amount $14,977.44 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, ALICE M Employer name SUNY Health Sci Center Brooklyn Amount $14,976.88 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, IRENE E Employer name Bedford Hills Corr Facility Amount $14,977.22 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, JAMES M Employer name Monterey Shock Incarc Corr Fac Amount $14,976.78 Date 11/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROPPELT, VERONICA Employer name Sachem CSD At Holbrook Amount $14,976.86 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PASCALE, VICTOR Employer name Syosset CSD Amount $14,976.84 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUVIOSE, ROSETTE M Employer name SUNY Stony Brook Amount $14,976.70 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRDSALL, GORDON M, JR Employer name Delaware County Amount $14,976.28 Date 04/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHARLOTTE Employer name Freeport UFSD Amount $14,975.96 Date 04/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRICIUS, BLANCHE D Employer name Rochester Psy Center Amount $14,975.08 Date 12/01/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZONIA, ANTONIO Employer name Village of Pelham Manor Amount $14,975.08 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PHYLLIS E Employer name Pilgrim Psych Center Amount $14,975.76 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERTA J Employer name Fourth Jud Dept - Nonjudicial Amount $14,974.88 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGENSTEIN, MADELINE B Employer name Craig Developmental Center Amount $14,974.76 Date 04/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, CAROL A Employer name Village of Silver Creek Amount $14,974.53 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBALLI, DANIEL Employer name Finger Lakes St Pk And Rec Reg Amount $14,974.21 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLSON, SHARON G Employer name Wayne County Amount $14,974.18 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROSEMARIE B Employer name Monticello CSD Amount $14,974.11 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARRICHIO, SUSAN L Employer name Sayville UFSD Amount $14,974.05 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CATHERINE M Employer name Bedford CSD Amount $14,973.84 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGEL, LISA A Employer name Nassau County Amount $14,973.80 Date 03/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTNAM, BEVERLY A Employer name Central NY Psych Center Amount $14,973.80 Date 05/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JAMES R, JR Employer name Dept Labor - Manpower Amount $14,973.84 Date 12/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUON, FREDA F Employer name Capital District DDSO Amount $14,973.84 Date 11/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOPPA, LAWRENCE M Employer name New York Public Library Amount $14,973.84 Date 05/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOISE, FRANK A Employer name NYS Power Authority Amount $14,973.57 Date 01/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGERI, JOSEPH V Employer name Jamesville De Witt CSD Amount $14,973.05 Date 03/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARELLA, BARBARA J Employer name Whitney Point CSD Amount $14,973.80 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKIN, WENDY S Employer name Chautauqua Lake CSD Amount $14,972.60 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMON, ELMER M Employer name Dpt Environmental Conservation Amount $14,972.76 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, AULDITH M Employer name NYS Veterans Home At St Albans Amount $14,972.92 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKLIN, JACQUELINE P Employer name Cornell University Amount $14,972.80 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITERI, LUCY G Employer name Haverstraw-Stony Point CSD Amount $14,972.50 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEKA, ALFRED J Employer name Town of Root Amount $14,972.35 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDITTI, ROSE C Employer name Schenectady County Amount $14,971.84 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARATTA, WILLIAM G Employer name Poughkeepsie City School Dist Amount $14,971.74 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RICHARD D Employer name Broome DDSO Amount $14,972.28 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAY, WILLIAM C Employer name City of Rochester Amount $14,971.89 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, DORA L Employer name SUNY College At Buffalo Amount $14,971.84 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLIN, FRANCENE L Employer name Wayland-Cohocton CSD Amount $14,971.30 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, KAREN S Employer name Sagamore Psych Center Children Amount $14,971.31 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ROBERT E Employer name SUNY Central Admin Amount $14,970.96 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, LAUREN D Employer name Riverview Correction Facility Amount $14,970.96 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, RICHARD E Employer name Wayne County Amount $14,970.95 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, JEFFREY K Employer name Oneida County Amount $14,971.15 Date 08/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, NANCY L Employer name Elmira Childrens Services Amount $14,971.04 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORGES, ALBERT J Employer name Westchester County Amount $14,971.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELICATI, DOROTHY A Employer name Rockland Psych Center Amount $14,970.84 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOESTER, DORIS H Employer name Orchard Park CSD Amount $14,970.76 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, GENEVIEVE Employer name Buffalo Psych Center Amount $14,969.84 Date 05/24/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMAN, JUDITH A Employer name Wyoming County Amount $14,969.88 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUTELL, LOIS C Employer name Town of Southeast Amount $14,970.16 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUADRITO, PATRICIA A Employer name Syracuse City School Dist Amount $14,969.99 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURLANDER, IRENE M Employer name Orange County Amount $14,969.27 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BJORKGREN, JOAN Employer name Kings Park Psych Center Amount $14,969.76 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISLOP, LINDA F Employer name BOCES-Nassau Sole Sup Dist Amount $14,969.38 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CYNTHIA B Employer name Goshen CSD Amount $14,968.89 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JENNIE M Employer name Dept Labor - Manpower Amount $14,969.20 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, NORMA J Employer name Chenango Forks CSD Amount $14,968.80 Date 07/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, MAURO PATRICK Employer name Suffolk County Amount $14,968.84 Date 05/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIAZGA, ANNA M Employer name Oneida County Amount $14,968.84 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLOWSKI, MARY A Employer name Florida UFSD Amount $14,968.88 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSE, ANN H Employer name Town of Colonie Amount $14,968.84 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, JOHN C Employer name City of Syracuse Amount $14,968.76 Date 03/03/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACHMANSINGH, CYRIL K Employer name Bayview Corr Facility Amount $14,967.89 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURT, ELLEN LOUISE Employer name Pilgrim Psych Center Amount $14,967.84 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, CYNTHIA D Employer name Health Research Inc Amount $14,968.16 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, CORINNE I Employer name NYC Judges Amount $14,967.84 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, BARBARA A Employer name Kings Park CSD Amount $14,967.80 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYES, LOLITA M Employer name NYS Dormitory Authority Amount $14,967.76 Date 10/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONA, JOSEPH J Employer name NYS Power Authority Amount $14,967.75 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKLEY, EDWARD Employer name City of Rochester Amount $14,967.45 Date 04/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKSON, DAVID C Employer name City of Schenectady Amount $14,967.76 Date 09/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBARRA, JANE P Employer name Westchester County Amount $14,966.96 Date 09/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLARD, ELAINE A Employer name Newark Dev Center Amount $14,966.84 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKAN, JOHN P Employer name Office of General Services Amount $14,966.84 Date 10/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, LOIS W Employer name NYS School For The Blind Amount $14,966.96 Date 07/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYE, DWAYNE S Employer name Town of Moriah Amount $14,967.70 Date 06/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMINGWAY, GEORGE L Employer name Chemung County Amount $14,966.34 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, ANTHONY T Employer name SUNY College At Fredonia Amount $14,966.07 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRETO, CARMEN Employer name Department of Tax & Finance Amount $14,965.88 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, TERESA Employer name Hudson Valley DDSO Amount $14,965.54 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTSFORD, MARY ELLEN Employer name Onondaga County Amount $14,966.32 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, JENNIFER LYNN A Employer name Sunmount Dev Center Amount $14,966.04 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, NEIL W Employer name Dept Transportation Region 6 Amount $14,966.08 Date 08/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, FRANK J, JR Employer name Harrison CSD Amount $14,966.26 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLAKOWSKI, ARTHUR M Employer name Erie County Amount $14,965.45 Date 02/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITZ, SHIRLEY C Employer name Onondaga County Amount $14,964.80 Date 03/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ROBERT O Employer name South Colonie CSD Amount $14,964.80 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, SIMONE M Employer name Children & Family Services Amount $14,965.35 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPINEAU, RICHARD J Employer name Sunmount Dev Center Amount $14,963.80 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKY, JAMES A Employer name Banking Department Amount $14,964.45 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMBERT, MARLYN D Employer name Niagara County Amount $14,964.08 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUME, PATRICIA A Employer name Wyoming County Amount $14,965.08 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, FELISA Employer name City of Yonkers Amount $14,963.00 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEESMER, LUCILLE M Employer name Kingston City School Dist Amount $14,962.84 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, CATHERINE J Employer name Suffolk County Amount $14,963.02 Date 12/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATRICE, CARMINE A Employer name Workers Compensation Board Bd Amount $14,963.00 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCCY, JOHN P Employer name Coxsackie Corr Facility Amount $14,962.34 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETA, SHARON F Employer name Village of Freeport Amount $14,962.30 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, KATHRYN A Employer name Candor CSD Amount $14,962.02 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABRO, AUDREY L Employer name Central NY DDSO Amount $14,962.47 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALIECE, KAREN Employer name Mid-Hudson Psych Center Amount $14,961.62 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, JOHN J Employer name Fallsburg CSD Amount $14,961.15 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, MICHELLE Employer name Greene County Amount $14,961.13 Date 08/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC ARTHUR, PEARL Employer name Department of Civil Service Amount $14,961.80 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINES, SCOTT E Employer name Wayne County Amount $14,960.94 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYDLO, MERLE L Employer name Bemus Point CSD Amount $14,961.04 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOP, ANNIE M Employer name Kingsboro Psych Center Amount $14,961.00 Date 09/29/1971 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, DAWN M Employer name Niagara County Amount $14,960.59 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZO, CECILIA Employer name Department of Motor Vehicles Amount $14,960.81 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFF, BEVERLY Employer name Town of Colonie Amount $14,960.92 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JAMES S Employer name NYS Power Authority Amount $14,960.84 Date 01/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FRANCOIS, MARIE T Employer name Catskill Otb Corp. Amount $14,960.55 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, SCOTT L Employer name Village of Cold Spring Amount $14,960.43 Date 05/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIA, MADELINE Employer name Patchogue-Medford UFSD Amount $14,960.21 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMBACH, EMILY C Employer name Dpt Environmental Conservation Amount $14,959.21 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, JOSEPH A Employer name Westchester Health Care Corp. Amount $14,959.30 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, WALTER C Employer name Department of Tax & Finance Amount $14,959.88 Date 04/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, RONALD L Employer name Town of Salina Amount $14,959.09 Date 04/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFF, BARBARA J Employer name Hendrick Hudson CSD-Cortlandt Amount $14,959.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSHI, HEMA Employer name State Insurance Fund-Admin Amount $14,959.20 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, DIANE L Employer name St Lawrence County Amount $14,959.17 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SIDNEY B Employer name Bay Shore UFSD Amount $14,958.88 Date 12/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, EDWARD L Employer name South Colonie CSD Amount $14,958.88 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MURRAY, KEVIN W Employer name Schenectady County Amount $14,958.79 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGELOW, EVELYN N Employer name West Seneca CSD Amount $14,957.92 Date 12/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, MERRIVALE F Employer name Dept Labor - Manpower Amount $14,957.88 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNDEL, ROBERT L Employer name City of Yonkers Amount $14,958.52 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, MARY A Employer name Farmingdale UFSD Amount $14,957.69 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN M Employer name Westchester County Amount $14,957.51 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, ROSE ANN Employer name Taconic DDSO Amount $14,958.08 Date 04/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMBARIS, JEANETTE Employer name Rochester City School Dist Amount $14,957.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMAK, ALISA G Employer name BOCES-Cayuga Onondaga Amount $14,957.88 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ANGEL L Employer name SUNY Maritime College Amount $14,956.96 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, KATHALEEN F Employer name Broome DDSO Amount $14,956.92 Date 02/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKOWSKI, CLAIRE Employer name SUNY Stony Brook Amount $14,956.84 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKWITT, MYRON Employer name Town of East Fishkill Amount $14,956.88 Date 02/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING, ELIZABETH Employer name Herkimer County Amount $14,956.88 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, LYNN Employer name Ninth Judicial Dist Amount $14,956.84 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, PAMELA A Employer name SUNY College At Geneseo Amount $14,956.67 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBER-FOLEY, JACQUELINE C Employer name SUNY College At Buffalo Amount $14,956.61 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURELIO, VERONICA Employer name Saratoga County Amount $14,956.47 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGLIUZZA, DENISE F Employer name City of Lockport Amount $14,956.08 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, THOMAS L Employer name Willard Drug Treatment Campus Amount $14,956.35 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSTON, BETTIE Employer name Metro New York DDSO Amount $14,956.10 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JESSIE D Employer name Pilgrim Psych Center Amount $14,955.92 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTZ, JUDITH M Employer name Gowanda Correctional Facility Amount $14,955.88 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGUS, W GARY Employer name SUNY Health Sci Center Syracuse Amount $14,956.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, RITA R Employer name Department of Social Services Amount $14,955.92 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, CHARLES R Employer name Suffolk County Amount $14,955.88 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NINA Employer name Bernard Fineson Dev Center Amount $14,955.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEUNIER, ROBERT A Employer name Dept of Correctional Services Amount $14,955.84 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, LINDA L Employer name Western New York DDSO Amount $14,955.84 Date 04/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINTZ, MARY M Employer name Town of Orchard Park Amount $14,955.88 Date 07/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, SHIRLEY A Employer name Erie County Amount $14,955.88 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AZZARA, THOMAS M Employer name Connetquot CSD Amount $14,955.85 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSHOW, ROSEMARY Employer name Creedmoor Psych Center Amount $14,955.22 Date 11/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONSECA, WILLIAM Employer name NYS Power Authority Amount $14,955.61 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, NORMA E Employer name Insurance Dept-Liquidation Bur Amount $14,955.53 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLINSKI, SUSAN W Employer name Onondaga County Amount $14,954.84 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAY, MARGARET L Employer name Harlem Valley Psych Center Amount $14,954.84 Date 12/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, PAUL E Employer name Levittown Public Library Amount $14,954.92 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, VIRGINIA M Employer name East Greenbush CSD Amount $14,954.88 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCARELLA, JOSEPH C Employer name Village of Mount Morris Amount $14,954.16 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, ELIZABETH A Employer name Brooklyn Public Library Amount $14,954.79 Date 09/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, HENRY JAMES, JR Employer name City of Fulton Amount $14,954.70 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALOTT, PATRICIA L Employer name Oneida County Amount $14,953.84 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUD, NORMA C Employer name Wyoming County Amount $14,953.80 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, THEODORE V Employer name Westchester County Amount $14,954.08 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABIARZ, BARBARA A Employer name Cayuga County Amount $14,954.04 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, SARA A Employer name Rochester Psych Center Amount $14,953.32 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULSKI, DONNA H Employer name BOCES-Erie 1st Sup District Amount $14,953.22 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, LISA J Employer name Town of Lewiston Amount $14,953.44 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VREELAND, KATHRYN Employer name Cornell University Amount $14,953.38 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, DAWN M Employer name Rotterdam Mohonasen CSD Amount $14,952.84 Date 10/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LENORA Employer name Kingsboro Psych Center Amount $14,953.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSTON, AUDREY M Employer name Webster CSD Amount $14,952.88 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAYNE R Employer name BOCES-Franklin Essex Hamilton Amount $14,952.58 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNONE, DONNA M Employer name Office of Mental Health Amount $14,952.76 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AKEN, DONALD Employer name Ulster County Amount $14,952.68 Date 07/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTJEN, HARRY G Employer name NYS Power Authority Amount $14,952.56 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, KATHRYN W Employer name Off of The State Comptroller Amount $14,951.95 Date 05/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, JEAN M Employer name Lewis County Amount $14,952.25 Date 06/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, MARY-JANE Employer name NYS Power Authority Amount $14,951.96 Date 11/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, BETTY W Employer name Broome DDSO Amount $14,951.80 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESE, ROSE Employer name Temporary & Disability Assist Amount $14,951.92 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, ESTHER K Employer name Roswell Park Memorial Inst Amount $14,951.80 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, PATRICIA A Employer name Rhinebeck CSD Amount $14,950.84 Date 07/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTHBERTSON, ROBERT G Employer name La Fargeville CSD Amount $14,950.83 Date 03/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILL, PATRICIA K Employer name North Syracuse CSD Amount $14,950.88 Date 09/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MAYNARD, JR Employer name Sullivan County Amount $14,949.88 Date 05/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOR, EILEEN B Employer name Batavia City-School Dist Amount $14,949.84 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAPP, MARY B Employer name Miller Place UFSD Amount $14,950.56 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLING, MICHAEL E Employer name Town of Penfield Amount $14,950.70 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, INEZ Employer name SUNY Health Sci Center Brooklyn Amount $14,949.92 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTED, ELEANOR K Employer name Ithaca City School Dist Amount $14,949.84 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLE, ALMA Employer name Office of General Services Amount $14,949.80 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENAL-KOCH, GERALDINE E Employer name Schuyler County Amount $14,949.74 Date 07/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARIE G. Employer name Dept Labor - Manpower Amount $14,949.80 Date 10/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name Town of Patterson Amount $14,949.80 Date 12/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENSHEIN, ELEANOR R Employer name Oceanside Library Amount $14,949.84 Date 09/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, ANGELA M Employer name Onondaga County Amount $14,949.21 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, HATTIE Employer name North Syracuse CSD Amount $14,948.88 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, JANICE L Employer name BOCES-Otsego Northern Catskill Amount $14,948.78 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, NORMAN Employer name Dept of Agriculture & Markets Amount $14,948.72 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUST, JAMES F Employer name Fourth Jud Dept - Nonjudicial Amount $14,948.84 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENO, HENRY W Employer name Village of Seneca Falls Amount $14,948.80 Date 08/31/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISCEGLIA, PETER Employer name Village of Williston Park Amount $14,948.08 Date 06/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GAIL R Employer name Dutchess County Amount $14,947.88 Date 12/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUPASH, FRANCIS W Employer name NYS Gaming Commission Amount $14,948.59 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARDO, NOHELIA Employer name Town of Greenburgh Amount $14,948.44 Date 10/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EDWIN C Employer name Adirondack Correction Facility Amount $14,947.84 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWPORT, SARA D Employer name Monroe County Amount $14,947.84 Date 08/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JULIETTE B Employer name Monticello Housing Authority Amount $14,947.88 Date 02/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDY G Employer name Taconic St Pk And Rec Regn Amount $14,947.80 Date 04/13/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERBERG, LYNN A Employer name Capital District DDSO Amount $14,947.84 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVIETRO, MARY Employer name Town of Rotterdam Amount $14,947.80 Date 12/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, MARILYN S Employer name Lansingburgh CSD At Troy Amount $14,947.80 Date 08/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, SALLIE M Employer name Manhattan Psych Center Amount $14,947.80 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBEY, PATRICIA A Employer name City of Syracuse Amount $14,947.75 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CARMEN DIAN Employer name Southport Correction Facility Amount $14,947.74 Date 01/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGO, PEGGY D Employer name City of Oneida Amount $14,947.66 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ROBERT C Employer name Eastern NY Corr Facility Amount $14,947.68 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, PATRICIA J Employer name Dutchess County Amount $14,947.67 Date 04/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JACQUELINE Employer name O D Heck Dev Center Amount $14,946.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, DOLORES Employer name Central NY DDSO Amount $14,947.33 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOD, KATHY A Employer name Elmira City School Dist Amount $14,947.00 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PENNY B Employer name Jefferson County Amount $14,946.96 Date 03/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLISSE-MCGRAIN, KATHLEEN A Employer name Newark CSD Amount $14,946.88 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACACE, JOSEPHINE Employer name Suffolk County Amount $14,946.80 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROYO, THEODORE Employer name Warwick Valley CSD Amount $14,945.90 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CHARLES E Employer name Office of General Services Amount $14,946.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DOLORES D Employer name Village of Brockport Amount $14,946.84 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, PATRICIA R Employer name Department of Tax & Finance Amount $14,945.92 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEGAN, KAREN E Employer name Pilgrim Psych Center Amount $14,945.88 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ELIZABETH Employer name Haverstraw-Stony Point CSD Amount $14,945.88 Date 01/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEL, KATHLEEN M Employer name BOCES-Nassau Sole Sup Dist Amount $14,945.60 Date 02/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIO, ROBERT Employer name Town of Islip Amount $14,945.41 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULLER, AGNES J Employer name BOCES-Nassau Sole Sup Dist Amount $14,945.84 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, JOHN G Employer name BOCES-Albany Schenect Schohari Amount $14,945.84 Date 12/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCIO, LINDA P Employer name Catskill Otb Corp. Amount $14,945.80 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, GLENN R Employer name Town of Plattsburgh Amount $14,944.78 Date 08/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKSTON, CHRISTINE M Employer name BOCES-Orange Ulster Sup Dist Amount $14,945.11 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUENGST, MARILYN W Employer name Orange County Amount $14,944.80 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, NANCY J Employer name BOCES-Oneida Herkimer Madison Amount $14,943.96 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUGEUX, PEGGY E Employer name Steuben County Amount $14,943.92 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIEBEL, ELAINE S Employer name Whitesboro CSD Amount $14,944.30 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWIDA, ANTHONY E Employer name City of Buffalo Amount $14,944.03 Date 09/02/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEPHARD, JOYCE R Employer name New Hartford CSD Amount $14,943.84 Date 08/03/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABBATE, DANIEL F Employer name City of Rochester Amount $14,943.84 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, LOIS C Employer name Newark Dev Center Amount $14,943.84 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BALBO, ANTHONY C Employer name Town of Lewisboro Amount $14,943.05 Date 04/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WITKOWSKI, LEONA B Employer name Erie County Amount $14,942.96 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIAGA, ZULMA IVETTE Employer name Camp Beacon Corr Facility Amount $14,943.04 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETTEY, RUDOLPH K Employer name Brooklyn Public Library Amount $14,943.70 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELANGER, DONNA A Employer name Finger Lakes DDSO Amount $14,942.80 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, LORI A Employer name Rensselaer County Amount $14,943.35 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSETTIE, JOHN J Employer name New York State Assembly Amount $14,942.92 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUOZZO, MICHELLE D Employer name Department of Tax & Finance Amount $14,942.82 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGIASSO, MICHAEL V Employer name Metro New York DDSO Amount $14,942.20 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, GIKKU W Employer name Creedmoor Psych Center Amount $14,942.73 Date 03/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, TERESA Employer name Oceanside UFSD Amount $14,942.40 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, PATRICIA A Employer name Dutchess County Amount $14,942.12 Date 10/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBDELL, PHYLLIS E Employer name Unadilla Valley CSD Amount $14,941.93 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, SHERWOOD A Employer name Village of Falconer Amount $14,941.88 Date 07/07/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANRIPER, ROLLIN E Employer name Dept Transportation Region 6 Amount $14,941.92 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENDICK, JOHN L Employer name Cornell University Amount $14,941.08 Date 02/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, VILMA T Employer name Nassau County Amount $14,941.04 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGRILLO, EILEEN M Employer name Insurance Department Amount $14,940.91 Date 03/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, VIVIAN M Employer name Rush-Henrietta CSD Amount $14,940.84 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, DOLORES Employer name Nassau County Amount $14,941.28 Date 07/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROSSEL, PAMELA M Employer name Harlem Valley Psych Center Amount $14,941.88 Date 09/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMALSKY, LUCIANNE Employer name North Salem CSD Amount $14,940.84 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, JOYCE Employer name Albion Corr Facility Amount $14,940.24 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERI, IRENE Employer name NYC Civil Court Amount $14,940.03 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER-EASTER, ROSETTA Employer name Hutchings Psych Center Amount $14,939.92 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY, CORINNE D Employer name Bedford Hills Corr Facility Amount $14,940.08 Date 08/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSE, GARY C Employer name Bedford CSD Amount $14,940.08 Date 10/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOANE, GAIL R Employer name Nassau Health Care Corp. Amount $14,939.42 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DIANNE Employer name Bath CSD Amount $14,939.63 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITCHMAN, JODI G Employer name Town of Hempstead Amount $14,939.51 Date 11/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULETT, DARLENE S Employer name Ontario County Amount $14,939.76 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAIBROIS, IRENE C Employer name Bay Shore UFSD Amount $14,939.08 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLERSCHIN, LONA M Employer name Watertown City School District Amount $14,939.41 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASKO, JON R Employer name New York Public Library Amount $14,939.41 Date 04/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWN, AVIVA Employer name Plainview-Old Bethpage CSD Amount $14,938.96 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, GEORGE E, JR Employer name Westchester County Amount $14,938.92 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLE, KENNETH R Employer name Dutchess County Amount $14,939.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, PATRICIA A Employer name Broome DDSO Amount $14,938.96 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTENGER, SYLVIA T Employer name Suffolk County Amount $14,937.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPERS, YVONNE G Employer name Hempstead UFSD Amount $14,938.13 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACHOWIAK, NANCY L Employer name Erie County Water Authority Amount $14,938.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASWANI, MOTI D Employer name Dept Labor - Manpower Amount $14,937.48 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIENCH, ALICE ELIZABETH Employer name Putnam Valley CSD Amount $14,937.59 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODELL, CATHERINE A Employer name Livingston County Amount $14,937.92 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, CORINNE Employer name Hempstead UFSD Amount $14,937.70 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGERHUT, ARTHUR M Employer name Suffolk County Amount $14,937.05 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, LE ROY W Employer name Great Meadow Corr Facility Amount $14,936.96 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHANT, EDWIN J Employer name Evans - Brant CSD Amount $14,937.08 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKLEY, H DENNIS Employer name Office of General Services Amount $14,937.08 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, LOIS S Employer name Huntington UFSD #3 Amount $14,936.92 Date 09/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, JAMES A Employer name Dept Transportation Region 10 Amount $14,936.76 Date 05/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTON, SANDRA J Employer name Allegany County Amount $14,936.08 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUTZ, CAROLYN J Employer name City of Lockport Amount $14,936.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOAN A Employer name Yorktown CSD Amount $14,935.96 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITCHARD, ALICIA M Employer name Office For The Aging Amount $14,935.77 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LILLIE R Employer name Onondaga County Amount $14,935.71 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, RAFAEL Employer name Office of General Services Amount $14,935.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEISTEL, E DOUGLAS Employer name BOCES Westchester Sole Supvsry Amount $14,935.63 Date 08/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, CLARA Employer name South Beach Psych Center Amount $14,935.89 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JEANNETTE M Employer name Onondaga County Amount $14,935.92 Date 04/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSDON, GAIL F Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,935.55 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIVINGTON, DORIS Employer name Niagara St Pk And Rec Regn Amount $14,935.96 Date 03/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLAVE, GRACE Employer name Greece CSD Amount $14,935.30 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, ALBERT T Employer name Town of Poughkeepsie Amount $14,935.21 Date 06/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, ELIZABETH A Employer name Penfield CSD Amount $14,935.22 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, DEBORAH A Employer name Genesee County Amount $14,935.12 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIBONA, BARBARA J Employer name Auburn Corr Facility Amount $14,935.13 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PAUL J Employer name SUNY Buffalo Amount $14,935.19 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECIALE, MARILYN L Employer name Supreme Ct-1st Civil Branch Amount $14,935.12 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARD, JUNE M Employer name Orange County Amount $14,934.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, RAMON Employer name Rockland County Amount $14,935.00 Date 04/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACZKOWSKI, CHARLOTTE L Employer name Dept Labor - Manpower Amount $14,935.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLER, CLYDE H Employer name City of Buffalo Amount $14,934.96 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, PATRICIA Employer name Rensselaer County Amount $14,933.96 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILAVORE, BARBARA A Employer name Half Hollow Hills Comm Library Amount $14,934.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CATHERINE M Employer name Elmira City School Dist Amount $14,933.92 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, NANCY C Employer name City of Mount Vernon Amount $14,934.96 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MARILYN D Employer name Cayuga County Amount $14,934.16 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGER, DOREEN L Employer name Town of Torrey Amount $14,934.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, MARGARET F Employer name 10th Dist. Nassau Nonjudicial Amount $14,933.92 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLA, JACQUELINE Employer name Nassau County Amount $14,933.88 Date 02/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, ROSEMARY E Employer name Great Neck UFSD Amount $14,933.38 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGIONE, GLORIA J Employer name Monroe County Amount $14,932.91 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHDERS, FREDERICK K Employer name Taconic DDSO Amount $14,933.76 Date 05/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, PATRICIA A Employer name Dept Transportation Region 1 Amount $14,932.34 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, GARY L Employer name Fulton County Amount $14,931.92 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKINGTON, ANNETTE Employer name Long Island Dev Center Amount $14,931.40 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, DENNIS W Employer name Steuben County Amount $14,932.83 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, ABBY M Employer name Department of Health Amount $14,932.36 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, JEANETTE H Employer name Greene CSD Amount $14,931.04 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOF, DALTON J Employer name Onondaga County Amount $14,930.78 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERTH, CRAIG G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,931.08 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, CAROL A Employer name Dept Transportation Region 4 Amount $14,931.04 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKSON, SUSAN M Employer name Westchester Health Care Corp. Amount $14,930.20 Date 09/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATO, ANNA M Employer name Town of Sidney Amount $14,930.08 Date 09/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, MARY ANGELA I Employer name Massapequa UFSD Amount $14,929.29 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTIS, LINDA B Employer name Ulster County Amount $14,930.53 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, BERNARD M Employer name Village of Sea Cliff Amount $14,929.08 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLINE, JACK C Employer name City of Buffalo Amount $14,929.04 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, JANE A Employer name Dpt Environmental Conservation Amount $14,929.12 Date 05/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SALLY L Employer name Westchester Health Care Corp. Amount $14,929.04 Date 07/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULK, MATTIE L Employer name Fulton Corr Facility Amount $14,928.48 Date 02/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMER, KATHLEEN Employer name Department of Tax & Finance Amount $14,929.04 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOTTE, THERESA I Employer name Department of Motor Vehicles Amount $14,928.08 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNING, JANE Employer name Town of Ossining Amount $14,928.06 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINES, MARILYN B Employer name Uniondale Public Library Amount $14,928.12 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIMORE, CURTIS Employer name Rome City School Dist Amount $14,928.45 Date 01/13/2012 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