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 SANTIAGO, LOURDES M Employer name NY Institute Special Education Amount $14,077.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, PEARLINE Employer name SUNY Health Sci Center Brooklyn Amount $14,076.96 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, JANICE M Employer name Ithaca City School Dist Amount $14,076.71 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRRONE, SUSAN R Employer name Half Hollow Hills CSD Amount $14,076.96 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANISZAK, ANN G Employer name Dept Labor - Manpower Amount $14,075.88 Date 07/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABO, DORIS Employer name Taconic DDSO Amount $14,075.92 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAWE, LARKLIN Employer name Hyde Park CSD Amount $14,076.20 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MARION J Employer name Mohawk Valley Psych Center Amount $14,075.92 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONAN, VIVIAN ANN Employer name Town of Greenburgh Amount $14,075.84 Date 01/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTON, LINDA B Employer name Baldwinsville CSD Amount $14,075.73 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, KATHLEEN M Employer name Niagara County Amount $14,075.70 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENES, TESSIE T Employer name Supreme Court Clks & Stenos Oc Amount $14,074.92 Date 07/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GRACE K Employer name Western Regional Otb Corp. Amount $14,074.88 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, NANCY Employer name Livingston County Amount $14,075.24 Date 01/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKHAM, EDITH L Employer name Department of Tax & Finance Amount $14,075.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDOVER, KEVIN D Employer name Poughkeepsie City School Dist Amount $14,074.67 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSLING, ELEANORE Employer name Town of Hempstead Amount $14,074.69 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHMUND, ELIZABETH C Employer name Workers Compensation Board Bd Amount $14,074.08 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUMPE, EVELYN G Employer name Delaware County Amount $14,074.37 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNETTE, SUSAN M Employer name Clinton County Amount $14,074.09 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, ISABELLE Employer name O D Heck Dev Center Amount $14,073.92 Date 06/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, PATRICE A Employer name Erie County Medical Cntr Corp. Amount $14,074.55 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JUDITH A Employer name Sidney CSD Amount $14,073.92 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, RUTH D Employer name SUNY Buffalo Amount $14,072.92 Date 04/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, RENITA A Employer name Chautauqua County Amount $14,072.95 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCK, SHIRLEY J Employer name City of Johnstown Amount $14,072.92 Date 07/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORELLO, PATRICIA L Employer name Long Island Dev Center Amount $14,072.92 Date 08/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS-JOHNSON, GWEN T Employer name NYC Family Court Amount $14,072.49 Date 11/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, ELIZABETH A Employer name Middletown Psych Center Amount $14,072.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOSS, SALLY ANN Employer name Division of Parole Amount $14,072.88 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, RUTH E Employer name Central NY DDSO Amount $14,072.76 Date 09/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLIMENO, GAIL J Employer name Huntington UFSD #3 Amount $14,072.11 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEASE, ROBERT S, JR Employer name Central NY DDSO Amount $14,072.39 Date 08/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, CHARLES C Employer name Children & Family Services Amount $14,072.19 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBERY, SARAH J Employer name Rockland County Amount $14,071.92 Date 01/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, JAMES L Employer name Western New York DDSO Amount $14,072.08 Date 03/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREGO, BURTON A Employer name Onondaga County Amount $14,072.08 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEEBERG, ALAN L Employer name Town of Islip Amount $14,071.85 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINIE, ROBERT J Employer name Ogdensburg City School Dist Amount $14,071.96 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ALICE R Employer name State Insurance Fund-Admin Amount $14,071.79 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESCATORE, ERICA Employer name Putnam County Amount $14,071.16 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLINGTON, KAREN A Employer name Ballston Spa CSD Amount $14,071.61 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAVISOTTO, BONNIE S Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,071.68 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROGER A Employer name Mid-Orange Corr Facility Amount $14,071.44 Date 03/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPKIN, HARRIET Employer name Suffolk County Amount $14,070.96 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, NORMAN P Employer name Village of Westfield Amount $14,070.96 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHAW, DEBORAH S Employer name Franklin County Amount $14,071.12 Date 02/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, JOAN Employer name Nassau Health Care Corp. Amount $14,070.92 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, LORRAINE M Employer name Ballston Spa CSD Amount $14,070.71 Date 11/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNERKNECHT, MARK E Employer name Whitesboro CSD Amount $14,070.04 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRION, PROVIDENCIA M Employer name Buffalo City School District Amount $14,069.92 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SANTIS, MICHAEL Employer name Manhasset UFSD Amount $14,070.24 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EUNICE C Employer name Ontario County Amount $14,070.20 Date 04/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DIANE S Employer name Dryden CSD Amount $14,070.11 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSSEIM, HODA Employer name City of New Rochelle Amount $14,069.92 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKELS, DEBRA J Employer name Kings Park Psych Center Amount $14,070.21 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, IRENE B Employer name SUNY College Technology Alfred Amount $14,069.92 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, VIVIAN M Employer name Town of Smithtown Amount $14,069.88 Date 04/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, ROGER E Employer name Central NY DDSO Amount $14,069.88 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTERN, KYLE R Employer name Village of Earlville Amount $14,069.21 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARONE, FELICE Employer name Deer Park UFSD Amount $14,069.88 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, ALBAN J Employer name Monroe County Amount $14,069.08 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MARY A Employer name Bedford Hills Corr Facility Amount $14,068.96 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWOZDZ, SANDRA H Employer name Children & Family Services Amount $14,069.15 Date 04/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, BARBARA A Employer name Ulster County Amount $14,068.88 Date 06/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERSPOON, BENJAMIN G, JR Employer name Erie County Amount $14,068.88 Date 05/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNEY, OLGA N Employer name Department of Law Amount $14,068.88 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, KATHRYN M Employer name Wayne County Amount $14,068.92 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIM, BETTY L Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,068.92 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASKOT, JANET M Employer name SUNY At Stony Brook Hospital Amount $14,068.38 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, JUDITH E Employer name Department of Health Amount $14,068.29 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DONNA L Employer name Nassau County Amount $14,067.92 Date 11/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECCHIONE, PAUL Employer name Gowanda Correctional Facility Amount $14,068.20 Date 10/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAFUTO, ROSANNE Employer name Niagara County Amount $14,068.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, VITHAMMA Employer name Rockland County Amount $14,067.92 Date 07/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESSARIO, NANCY Employer name Kings Park Psych Center Amount $14,067.92 Date 02/19/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, LISA Employer name Hudson Valley DDSO Amount $14,067.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLET, BEVERLY A Employer name Capital District DDSO Amount $14,067.88 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCAVAGE, DOROTHY Employer name Div Criminal Justice Serv Amount $14,067.92 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCCA, MICHAEL Employer name City of Buffalo Amount $14,067.88 Date 05/17/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRY, WILLIAM F, JR Employer name City of Albany Amount $14,067.88 Date 02/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, THOMAS B Employer name Green Haven Corr Facility Amount $14,067.48 Date 04/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGNERI, CAROLINE J Employer name Genesee County Amount $14,067.84 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, CHRISTOPHER J Employer name Town of North Hempstead Amount $14,067.73 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIFERT, EDWIN J Employer name Children & Family Services Amount $14,067.05 Date 04/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, CHERYL A Employer name State Insurance Fund-Admin Amount $14,066.96 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAK, MELODY M Employer name NYS Higher Education Services Amount $14,067.42 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACENI, ARTHUR G Employer name Attica Corr Facility Amount $14,067.16 Date 02/05/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATECKI, MARIE Employer name Erie County Amount $14,066.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOYCE M Employer name Erie County Amount $14,066.96 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, DOUGLAS E Employer name Division For Youth Amount $14,066.92 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, PAUL C Employer name Honeoye CSD Amount $14,066.63 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEJOY, JEFFREY A Employer name Town of Canandaigua Amount $14,066.45 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOPCHAK, CAROL A Employer name Liverpool CSD Amount $14,066.83 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, LINDA M Employer name Third Jud Dept - Nonjudicial Amount $14,066.68 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROB, GARY J Employer name Town of Brookhaven Amount $14,066.07 Date 01/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYDEN, DALE R Employer name Village of Delhi Amount $14,066.03 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GERARD A Employer name Metro Suburban Bus Authority Amount $14,066.39 Date 04/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARK P Employer name City of Peekskill Amount $14,066.18 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMBUCO, CHRISTOPHER N Employer name NYS Dormitory Authority Amount $14,065.92 Date 02/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUTON, TIMOTHY E Employer name SUNY Albany Amount $14,066.00 Date 02/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MOSES Employer name Erie County Amount $14,065.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, SHARON T Employer name Ellenville CSD Amount $14,065.32 Date 07/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNISON, ROBERT Employer name Town of Islip Amount $14,064.92 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, PATRICE A Employer name Corning Painted Pst Enl Cty Sd Amount $14,065.33 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BERTHA Employer name Central Islip Psych Center Amount $14,065.15 Date 12/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, RITA D Employer name SUNY College Technology Delhi Amount $14,064.92 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, ANN Employer name Bronx Psych Center Amount $14,064.92 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDETTI, LOUIS J Employer name Town of Bethlehem Amount $14,064.78 Date 04/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTNER, ALICE Employer name Orange County Amount $14,064.08 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAGUE, EDITH Employer name Niagara County Amount $14,064.88 Date 08/15/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLEHNER, ELKE Employer name Albany County Amount $14,064.84 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ETHEL W Employer name Rockland County Amount $14,063.92 Date 09/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEISER, LOUISE M Employer name Department of Motor Vehicles Amount $14,063.38 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBDELL, EILEEN C Employer name SUNY Health Sci Center Syracuse Amount $14,063.88 Date 02/05/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ELIZABETH Employer name Long Island Dev Center Amount $14,062.88 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN-STEVENS, MADENA E Employer name Dept Labor - Manpower Amount $14,063.23 Date 04/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTRONA, GIUSEPPE Employer name Manhasset UFSD Amount $14,063.20 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAKLEY, ETHEL R Employer name SUNY Albany Amount $14,062.88 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, ERNESTINE LOU Employer name City of Rochester Amount $14,062.84 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANELLA, PATRICIA R Employer name Northville CSD Amount $14,062.84 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MONROE ROMELL Employer name Div Alcoholic Beverage Control Amount $14,062.00 Date 11/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CAROL L Employer name Department of Tax & Finance Amount $14,062.76 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIDDINGS, GLENDA S Employer name Dev Auth of North Country Amount $14,062.77 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, SUZANNE K Employer name Baldwinsville CSD Amount $14,062.45 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYERS, CHARLES J Employer name BOCES Eastern Suffolk Amount $14,061.84 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, VELORIA Employer name Westchester Health Care Corp. Amount $14,061.76 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB, JOHN M, III Employer name Department of Transportation Amount $14,062.00 Date 11/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHICKLE, DAVID W Employer name Albany City School Dist Amount $14,061.80 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLAM, PAUL Employer name Sullivan West CSD Amount $14,061.84 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNEY, MAUREEN A Employer name Hendrick Hudson CSD-Cortlandt Amount $14,061.52 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARA, DARLENE C Employer name Williamsville CSD Amount $14,061.63 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, CHARLOTTE Employer name Horseheads CSD Amount $14,060.88 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHERS, DONNA Employer name Brookhaven-Comsewogue UFSD Amount $14,060.84 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, BRENDA H Employer name Oneida County Amount $14,060.74 Date 02/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELTON, BRIAN M Employer name Westbury UFSD Amount $14,060.97 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOH, LAWRENCE J Employer name Brighton CSD Amount $14,060.91 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICKETT, RUBY F Employer name Wyoming County Amount $14,060.74 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, MONTY J Employer name Children & Family Services Amount $14,060.68 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIORIO, NICHOLAS D Employer name City of Binghamton Amount $14,060.08 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, CLAIRE S Employer name Rockland County Amount $14,060.04 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMUS, MARY SGARLATA Employer name Elmira Psych Center Amount $14,060.56 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVONI, VIRGINIA E Employer name Bedford CSD Amount $14,060.24 Date 07/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, JESSE L Employer name Division For Youth Amount $14,059.92 Date 04/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, MARY CARROLL Employer name South Beach Childrens Serv Amount $14,059.92 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, LINDA D Employer name Taconic DDSO Amount $14,059.92 Date 07/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREIGER, KEITH D Employer name Brunswick CSD Amount $14,059.87 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLES, MARY Employer name Erie County Amount $14,059.88 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARO, MARY Employer name SUNY College At Fredonia Amount $14,059.88 Date 08/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, TODD R Employer name New York Public Library Amount $14,059.33 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JAC, KEVIN W Employer name Buffalo City School District Amount $14,059.04 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DENA Employer name Westchester County Amount $14,059.80 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEINWOLD, MARCY D Employer name Town of Islip Amount $14,059.80 Date 02/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURVITZ, SHERRY L Employer name BOCES Eastern Suffolk Amount $14,058.92 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNELL, EVELYN M Employer name Queens Psych Center Children Amount $14,058.84 Date 06/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, BERNADETTE M Employer name Essex County Amount $14,059.04 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEATHAM, MARGARET E Employer name Rockland Psych Center Amount $14,058.92 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ROSE B Employer name Sullivan West CSD Amount $14,058.68 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, PATRICIA A Employer name Suffolk County Amount $14,058.16 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHIER, ALBERT J Employer name Dept Transportation Region 1 Amount $14,058.80 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEND, MARY L Employer name Cazenovia CSD Amount $14,058.77 Date 08/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUREY, LORRAINE J Employer name NYS Office People Devel Disab Amount $14,057.75 Date 08/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNING, SUSAN R Employer name SUNY College At Buffalo Amount $14,057.84 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKACS, ELIZABETH ANN Employer name Brooklyn Public Library Amount $14,057.84 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, KENNETH L Employer name NYS Dormitory Authority Amount $14,057.04 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, ANNA D Employer name Off of The State Comptroller Amount $14,057.71 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATARO, COLLEEN R Employer name Phoenix CSD Amount $14,057.47 Date 07/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WANETA J Employer name Cattaraugus County Amount $14,056.96 Date 01/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, RAPHAEL E Employer name Port Authority of NY & NJ Amount $14,056.88 Date 04/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSIGLIO, MARY Employer name Marlboro CSD Amount $14,056.88 Date 01/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLIHY, MICHAEL E Employer name Suffolk County Water Authority Amount $14,056.33 Date 02/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, ROBERT F Employer name Capital District DDSO Amount $14,056.88 Date 03/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, PRINCE S Employer name Brooklyn Public Library Amount $14,056.84 Date 04/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRULL, JEAN M Employer name Carmel CSD Amount $14,056.84 Date 01/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, AUGUSTIN Employer name Dept Labor - Manpower Amount $14,056.13 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSINK, PAULA M Employer name Attica Corr Facility Amount $14,055.97 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMINSON, PETER S Employer name Dept Labor - Manpower Amount $14,055.57 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, DALE A Employer name Otsego County Amount $14,055.45 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNISANT, MARIE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,055.85 Date 08/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUS, DAWN M Employer name Copenhagen CSD Amount $14,055.76 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAUT, REBECCA J Employer name Herkimer County Amount $14,055.66 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICE, PEARL A Employer name Creedmoor Psych Center Amount $14,054.96 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHERYL Employer name Office of Mental Health Amount $14,055.11 Date 04/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MALLEY, PATRICK Employer name Dept Transportation Region 10 Amount $14,054.08 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA R Employer name Iroquois CSD Amount $14,054.07 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPHAM, CURTISS E Employer name Marcy Correctional Facility Amount $14,054.04 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, DORIS E Employer name Pearl River UFSD Amount $14,054.84 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNMORE, PATRICIA L Employer name Nassau Health Care Corp. Amount $14,054.54 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, NEIL Employer name North Collins CSD Amount $14,053.96 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNOR, SALLY K Employer name Erie County Amount $14,053.92 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, JO ANN Employer name Middletown City School Dist Amount $14,053.88 Date 02/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, ANDREW G Employer name Suffolk County Amount $14,053.40 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERBER, JANE Employer name Adirondack Correction Facility Amount $14,053.84 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WILLINETTE S Employer name BOCES-Oneida Herkimer Madison Amount $14,053.91 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLZAHN, ELAINE K Employer name Scarsdale UFSD Amount $14,053.88 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULING, LINDA M Employer name Ontario County Amount $14,053.36 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTLOW, NANCY R Employer name Burnt Hills-Ballston Lake CSD Amount $14,053.32 Date 08/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONCAVALLO, MATTHEW J Employer name BOCES Eastern Suffolk Amount $14,053.09 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, YVONNE H Employer name Glens Falls Housing Authority Amount $14,053.27 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACAL, JESSICA Employer name Town of Lewisboro Amount $14,053.10 Date 04/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, BERNARD S Employer name Town of Fine Amount $14,052.92 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOOK, ROBERT L Employer name La Fayette CSD Amount $14,053.08 Date 07/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, ROSEMARY Employer name Edmeston CSD Amount $14,053.04 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETERS, JUDITH C Employer name NYS Office People Devel Disab Amount $14,053.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEESEMAN, JACK Employer name SUNY Stony Brook Amount $14,052.16 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETARY, CARRIE J Employer name Creedmoor Psych Center Amount $14,052.88 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARWOOD, THEODORE L Employer name Town of Webb UFSD Amount $14,052.72 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, PANNA J Employer name Pilgrim Psych Center Amount $14,052.04 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGOPIAN, JUDITH Employer name Pine Bush CSD Amount $14,051.97 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, BETTY R Employer name Dept of Agriculture & Markets Amount $14,051.08 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMAA, AFIA Employer name NYC Convention Center Opcorp Amount $14,051.06 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHEM, CHRISTINE A Employer name Schenectady City School Dist Amount $14,051.74 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI, ZHAN-RONG Employer name Health Research Inc Amount $14,051.92 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, MARY L Employer name Town of Queensbury Amount $14,051.92 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPFERBECK, RICHARD S Employer name Dept Transportation Region 5 Amount $14,051.12 Date 07/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTWELL, ROBERT W, JR Employer name Town of Clayton Amount $14,050.96 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOACCHINI, LARINA A, DR Employer name Taconic DDSO Amount $14,050.96 Date 01/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEON, CECILE Employer name Hudson Valley DDSO Amount $14,050.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MARY ANN Employer name East Bloomfield CSD Amount $14,050.92 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEFER, DORIS A Employer name Levittown Public Library Amount $14,050.96 Date 10/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOOK, ROBERTA Employer name Third Jud Dept - Nonjudicial Amount $14,050.92 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, BETTY M Employer name Queens Borough Public Library Amount $14,050.89 Date 10/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, IRENE F Employer name Rome Dev Center Amount $14,050.88 Date 08/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKSTEIN, ABRAHAM B Employer name Metro New York DDSO Amount $14,050.90 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELINO, JOSEPH Employer name Westchester Health Care Corp. Amount $14,050.23 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMACZUK, ALEXANDER Employer name NYC Convention Center Opcorp Amount $14,050.88 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCTAMANEY, HUGH A Employer name Palisades Interstate Pk Commis Amount $14,050.24 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOROWAJCZYK, EDITH H Employer name Galway CSD Amount $14,050.52 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, JOSEPH S Employer name Department of Social Services Amount $14,050.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, THOMAS J Employer name Attica CSD Amount $14,049.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, CHERYL Y Employer name Elmira Heights CSD Amount $14,049.73 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANABS, BARBARA J Employer name Harpursville CSD Amount $14,049.66 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAST, GERALD R Employer name Town of Marion Amount $14,049.61 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, VINCENT Employer name Department of Tax & Finance Amount $14,049.92 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, EMILDA Employer name Office of General Services Amount $14,049.88 Date 11/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGEN, CONSTANCE T Employer name Dept Labor - Manpower Amount $14,049.88 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERCH, ROBERT R Employer name New York State Canal Corp. Amount $14,049.54 Date 11/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, MELVINA L Employer name Coxsackie Corr Facility Amount $14,049.08 Date 12/10/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALIE, JOSEPH E Employer name Shenendehowa CSD Amount $14,048.36 Date 01/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIDON, DANIEL P, JR Employer name Town of Evans Amount $14,048.92 Date 04/06/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOWMAN, CATHERINE H Employer name Eastchester UFSD Amount $14,048.88 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEURS, LAWRENCE J Employer name Staten Island DDSO Amount $14,048.96 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIEHL, MARY T Employer name SUNY College At Oswego Amount $14,048.62 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, LINDA J Employer name Palmyra-Macedon CSD Amount $14,049.08 Date 08/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, MARY B Employer name Town of Irondequoit Amount $14,048.01 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LOREN E Employer name Dept Transportation Region 4 Amount $14,047.96 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORWITZ, PAULA Employer name Dept Labor - Manpower Amount $14,047.92 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORKHILL, VIRGINIA E Employer name Village of Garden City Amount $14,047.92 Date 08/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, ELLEN T Employer name Village of Bronxville Amount $14,047.88 Date 04/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, STELLA L Employer name Westchester County Amount $14,047.88 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENON, GROVER H Employer name Dept Transportation Region 7 Amount $14,047.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERROD, R ROXENE Employer name SUNY Buffalo Amount $14,047.92 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINELLI, MICHAEL Employer name NYS Power Authority Amount $14,047.55 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER-LEVISON, SHELLEY A Employer name Village of Potsdam Amount $14,047.23 Date 09/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINSTBER, GEORGE C Employer name Kings Park Psych Center Amount $14,046.88 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, ROSANNA M Employer name Schenectady County Amount $14,046.92 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHT, CAROL J Employer name SUNY College At Oneonta Amount $14,046.92 Date 10/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CAROLINE Employer name Hicksville UFSD Amount $14,046.54 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPSTEEN, KAREN L Employer name NYS School For The Deaf Amount $14,046.46 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JANE E Employer name Ontario County Amount $14,046.41 Date 08/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESCHES, ARTHUR Employer name City of Buffalo Amount $14,046.08 Date 11/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPELL, ALICE F Employer name Genesee County Amount $14,045.97 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANION, ELEANOR J Employer name Town of German Flatts Amount $14,045.92 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSSONG, FRANCIS G Employer name Lockport City School Dist Amount $14,046.39 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESA, ERNESTO D Employer name SUNY Health Sci Center Brooklyn Amount $14,046.20 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, BARBARA A Employer name Manhattan Dev Center Amount $14,046.16 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFOREST, PAULINE M Employer name Division of State Police Amount $14,045.90 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPALARDO, JOYCE Employer name Town of Hempstead Amount $14,045.92 Date 05/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, GWENDOLYN R Employer name Staten Island DDSO Amount $14,045.88 Date 06/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEN, TIMOTHY S Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,045.84 Date 06/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, LEONA M Employer name Sunmount Dev Center Amount $14,045.88 Date 08/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WILLIAM H Employer name Greenville CSD Amount $14,045.88 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRILA, MATILDA Employer name Brooklyn Public Library Amount $14,045.75 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, DEBRA A Employer name Creedmoor Psych Center Amount $14,045.59 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, MICHAEL A Employer name Hicksville UFSD Amount $14,045.47 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEACOCK, DON R Employer name Bronx Psych Center Amount $14,044.96 Date 09/21/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKETT, ELEANOR R Employer name Lakeland CSD of Shrub Oak Amount $14,045.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABELLA, EVELYN L Employer name Division of State Police Amount $14,045.00 Date 11/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, JOAN G Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,044.92 Date 01/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVERNOE, JANE A Employer name Div Criminal Justice Serv Amount $14,044.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANO, LAWRENCE E Employer name Nassau County Amount $14,044.96 Date 05/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDONE, KATHRYN L Employer name Westchester County Amount $14,044.96 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCINA, ANNA Employer name St Joseph'S School For Deaf Amount $14,044.92 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMORUSO, VIRGINIA M Employer name SUNY Stony Brook Amount $14,044.80 Date 12/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, O L BOBBI Employer name SUNY College At Buffalo Amount $14,044.88 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, CARLTON L Employer name Herkimer County Amount $14,044.84 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, DENISE Employer name Suffolk County Amount $14,044.12 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRECK, EDWARD H, JR Employer name Central Islip Psych Center Amount $14,043.96 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, VANCE A, JR Employer name Department of Tax & Finance Amount $14,044.35 Date 05/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLY, MERILVA Employer name Corning Painted Pst Enl Cty Sd Amount $14,044.72 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, SOPHIE E Employer name Hudson Valley DDSO Amount $14,043.71 Date 07/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAWORSKI, JON P Employer name Dpt Environmental Conservation Amount $14,043.62 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELKO, JANIS M Employer name Horseheads CSD Amount $14,043.96 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MARTHANA J Employer name Children & Family Services Amount $14,043.92 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, AIDA L Employer name Rochester City School Dist Amount $14,043.19 Date 07/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEANNE P Employer name Dpt Environmental Conservation Amount $14,043.50 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBERT, JEANNE M Employer name Oswego County Amount $14,043.45 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MARK Employer name Long Island Dev Center Amount $14,042.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, MICHAEL Employer name Dept Labor - Manpower Amount $14,043.13 Date 10/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCANGELIS, CHERYL F Employer name Wayne County Amount $14,043.09 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASILOFF, FRANCES C Employer name Syracuse City School Dist Amount $14,042.92 Date 03/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNES, ROY A Employer name Long Island Dev Center Amount $14,042.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, HENRY A Employer name Education Department Amount $14,042.96 Date 12/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTELL, JANET M Employer name Sewanhaka CSD Amount $14,042.92 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARCHOLLA, ROB ROY Employer name Division For Youth Amount $14,042.76 Date 09/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, ALBERTA Employer name Roosevelt UFSD Amount $14,042.58 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAMEY, IRENE T Employer name Middletown Psych Center Amount $14,042.88 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHER, LUCILLE A Employer name NYS Higher Education Services Amount $14,042.88 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON-GAMBLE, SHIRLEAN Employer name Westchester County Amount $14,042.15 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, MEREDITH M Employer name Nathan Kline Inst Amount $14,042.43 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, NANCY C Employer name Nassau County Amount $14,042.32 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Sullivan County Amount $14,042.00 Date 07/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, SANDRA L Employer name Washington County Amount $14,042.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, FREDERICK J Employer name Town of Charlton Amount $14,042.08 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, PATRICK J Employer name Hendrick Hudson CSD-Cortlandt Amount $14,042.04 Date 01/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIERI, ALFRED R Employer name Albany County Amount $14,041.92 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETTE, ROSALIE Employer name Nassau County Amount $14,041.92 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTZ, DANIEL F Employer name Office of General Services Amount $14,041.92 Date 05/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, ROBERT L Employer name Village of Waterloo Amount $14,041.79 Date 07/15/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARNOLD, THOMAS G Employer name BOCES-Broome Delaware Tioga Amount $14,041.78 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ROBERT J Employer name Greene Corr Facility Amount $14,041.13 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILLIAN, FRANCES E Employer name Monroe County Amount $14,041.12 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLAN, ROSEMARY L Employer name Otsego County Amount $14,041.89 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, MARIANNE F Employer name Albany County Amount $14,041.87 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, MARY M Employer name NYS Association of Counties Amount $14,041.02 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSOLINO, ANTHONY F Employer name Rochester City School Dist Amount $14,040.51 Date 03/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, MORRIS L Employer name Dutchess County Amount $14,040.24 Date 10/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENZLER, WALTER W, JR Employer name Suffolk County Amount $14,040.08 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONEISER, RAMONA C Employer name Mohawk Correctional Facility Amount $14,041.05 Date 08/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKLEY, CLIFFORD C, JR Employer name Village of Walton Amount $14,041.00 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, PATRICIA A Employer name Thruway Authority Amount $14,040.72 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, JANE L Employer name Chatham CSD Amount $14,039.92 Date 07/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENZL, JOHN E Employer name Town of Bethlehem Amount $14,040.08 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHNERT, RUTH E Employer name New York Public Library Amount $14,039.64 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, RONALD L Employer name Poughkeepsie City School Dist Amount $14,039.58 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPIER, JANET M Employer name Town of Colonie Amount $14,039.28 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAYTON, CAROL A Employer name Ogdensburg Corr Facility Amount $14,039.56 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARCONE, ROSE M Employer name Patchogue-Medford UFSD Amount $14,039.92 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEBSCH, CAROL ANN Employer name Sullivan County Amount $14,039.72 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APEL, ELIZABETH A Employer name Orange County Amount $14,039.07 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DART, LORRAINE B Employer name Kingston City School Dist Amount $14,038.92 Date 12/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GARVIN E Employer name City of Kingston Amount $14,038.92 Date 07/01/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUMMERFIELD, JOAN P Employer name Hudson River Psych Center Amount $14,039.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DEBRA A Employer name Department of Tax & Finance Amount $14,038.59 Date 10/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBLER, DARLENE W Employer name Tioga County Amount $14,038.94 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, DONALD E Employer name Town of Black Brook Amount $14,038.56 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBARRONDO, IRIS Employer name Town of Islip Amount $14,038.27 Date 06/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIDAY, GORDON Employer name SUNY College At Purchase Amount $14,038.24 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSANTARA, SUSAN M Employer name Suffolk County Amount $14,038.21 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLER, PATRICIA A Employer name New York State Assembly Amount $14,037.46 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCATTATO, PATRICIA A Employer name Education Department Amount $14,037.09 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROBERT V Employer name Pilgrim Psych Center Amount $14,036.92 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCILLA, CAROL C Employer name Newburgh City School Dist Amount $14,036.88 Date 12/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPKE, JEAN C Employer name Center Moriches UFSD Amount $14,037.92 Date 09/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, FLORENCE Employer name Levittown Public Library Amount $14,038.00 Date 03/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLERHOUSE, CLAUDIA A Employer name Hudson River Psych Center Amount $14,037.72 Date 02/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONETTI, JUDITH M Employer name Monroe Woodbury CSD Amount $14,036.47 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, SHARON Employer name South Colonie CSD Amount $14,036.01 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRICO, GUINDA W Employer name O D Heck Dev Center Amount $14,036.00 Date 08/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, THELMA D Employer name SUNY College At Oneonta Amount $14,036.16 Date 04/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAZBACK, JOANNE M Employer name Rochester City School Dist Amount $14,036.03 Date 08/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERZENI, RUDOLPH A Employer name Syosset CSD Amount $14,036.00 Date 06/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENSBERGER, PAUL A Employer name SUNY Buffalo Amount $14,035.72 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ELIZABETH M Employer name BOCES-Orleans Niagara Amount $14,035.92 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, PHYLLIS R Employer name Town of North Hempstead Amount $14,035.12 Date 01/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARIENZO, JEANETTE R Employer name Longwood CSD At Middle Island Amount $14,035.56 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPP, LAURIE S Employer name Fairport CSD Amount $14,035.67 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DVORSCAK, RUTH E Employer name NY School For The Deaf Amount $14,035.40 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHLE, MARY ANN Employer name Cassadaga Valley CSD Amount $14,035.08 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERRANTE, WAYNE C Employer name Broome County Amount $14,035.08 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAND, GERALD S Employer name Smithtown CSD Amount $14,034.96 Date 08/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER-SCALZO, BARBARA Employer name Long Island Dev Center Amount $14,035.04 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, RUTH M Employer name Erie County Amount $14,035.00 Date 07/15/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, CARMEN A Employer name Dept Transportation Region 4 Amount $14,035.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARILYN L Employer name Thousand Island CSD Amount $14,034.92 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, BARBARA Employer name Rockland Psych Center Amount $14,034.96 Date 02/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICHER, JUDY M Employer name Frontier CSD Amount $14,034.95 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, JAMES W Employer name Town of Cortlandt Amount $14,034.88 Date 03/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, KAREN M Employer name Department of Social Services Amount $14,034.88 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SUZANNE J Employer name Dpt Environmental Conservation Amount $14,034.92 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, ROBERT E Employer name City of Buffalo Amount $14,034.92 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOINTE, NANCY A Employer name Norwood-Norfolk CSD Amount $14,034.85 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUNDS, RUTH A Employer name Education Department Amount $14,034.16 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, CONSTANCE Employer name Suffolk County Amount $14,033.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, RALPH W Employer name Cattaraugus County Amount $14,033.80 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRELA, ADAM Employer name Sullivan Corr Facility Amount $14,034.04 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, GLEN F Employer name City of Oswego Amount $14,033.63 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, HELEN G Employer name Pilgrim Psych Center Amount $14,034.00 Date 08/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, JOAN M Employer name Rockland Psych Center Amount $14,033.96 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, JAMES D Employer name Town of Sidney Amount $14,033.22 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, MARILYN A Employer name Onondaga County Amount $14,032.96 Date 09/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARIE Employer name Rochester City School Dist Amount $14,032.96 Date 07/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ANITA L Employer name Allegany County Amount $14,033.17 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, ANN L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,032.92 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROSALIE Employer name Kingsboro Psych Center Amount $14,033.00 Date 01/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERTON, PAULA R Employer name Hsc At Brooklyn-Hospital Amount $14,033.06 Date 02/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, MARGARET G Employer name City of Jamestown Amount $14,032.92 Date 08/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLIN, DONALD M Employer name Village of Tupper Lake Amount $14,032.88 Date 11/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JACK T Employer name Elmira Housing Authority Amount $14,032.47 Date 06/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, JOHN Employer name Div Military & Naval Affairs Amount $14,032.87 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LUCY M Employer name Temporary & Disability Assist Amount $14,032.08 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLINO, MARIAN Employer name New York Public Library Amount $14,032.00 Date 09/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, CECILLE E Employer name Town of Ramapo Amount $14,032.10 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONALD R Employer name Wyoming County Amount $14,032.86 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOW, BARBARA J Employer name Ithaca City School Dist Amount $14,032.16 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, STELLA Employer name Town of Islip Amount $14,031.96 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-BLAIR, THELMA J Employer name Nassau County Amount $14,031.77 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRFAX, CHANCEFORD, JR Employer name Westbury UFSD Amount $14,031.96 Date 08/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEGLIA, LEONA T Employer name Harborfields Public Library Amount $14,031.65 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, VICTORIA A Employer name Copake-Taconic Hills CSD Amount $14,031.36 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTON, FRANCES I Employer name Putnam County Amount $14,031.40 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REANDEAU, MARIA E Employer name Tupper Lake CSD Amount $14,031.34 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, LOUISE G Employer name Orange County Amount $14,031.00 Date 12/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDOIN, LINDA L Employer name Oswego County Amount $14,031.32 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ELIZABETH A Employer name Supreme Court Clks & Stenos Oc Amount $14,030.96 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEFFKEN, PATRICIA M Employer name Suffolk County Amount $14,031.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ADA D Employer name Western New York DDSO Amount $14,030.34 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULBING, CEDRIC G Employer name Rochester Housing Authority Amount $14,030.44 Date 05/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, BETH A Employer name Niagara County Amount $14,030.36 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, JOSEPHINE Employer name Commack UFSD Amount $14,030.04 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCIVER, CLARA Employer name Huntington UFSD #3 Amount $14,030.04 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THOMAS Employer name Palisades Interstate Pk Commis Amount $14,030.05 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIETH, ROBERT J Employer name Northport East Northport UFSD Amount $14,030.04 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORRER, PATSY J G Employer name Town of Pittsford Amount $14,030.20 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, KATHY L Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $14,030.02 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, ROGER R Employer name City of Yonkers Amount $14,029.96 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, JOSEPH R Employer name Children & Family Services Amount $14,029.43 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAMS, CHERRY Employer name East Ramapo CSD Amount $14,030.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, JACK F, SR Employer name Town of Victor Amount $14,029.96 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEKAR, KENNETH J Employer name Cornell University Amount $14,029.23 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EDITH M Employer name Ulster County Amount $14,030.00 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERIGHTY, JOHN J Employer name Lansingburgh CSD At Troy Amount $14,029.10 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTSCH, JOY A Employer name Sullivan County Amount $14,029.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGUANNO, ELIZABETH R Employer name Nassau County Amount $14,029.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, ELEANOR S Employer name Geneva City School Dist Amount $14,029.04 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDRETH, GAIL Employer name Chittenango CSD Amount $14,028.96 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, RUTH E Employer name Clinton County Amount $14,028.58 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, ELIZABETH M Employer name Phelps Clifton Springs CSD Amount $14,029.00 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLISZIS, JUDITH L Employer name Town of Hempstead Amount $14,028.96 Date 04/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELBY, CAROL L Employer name Sagamore Psych Center Children Amount $14,028.36 Date 11/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, CARRIETTA R Employer name Mt Vernon City School Dist Amount $14,028.21 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, THOMAS J Employer name City of Buffalo Amount $14,028.58 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSUMECI, ROSARIA Employer name Katonah-Lewisboro UFSD Amount $14,028.20 Date 06/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZOLINS, JANIS G Employer name Town of Brutus Amount $14,028.18 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMOCIDA, FRANK J Employer name Staten Island DDSO Amount $14,028.08 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, CARLA Employer name Hsc At Syracuse-Hospital Amount $14,027.61 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORACCI, RALPH V, III Employer name Albany County Amount $14,028.08 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITTENDEN, KARL M Employer name Greenwood CSD Amount $14,028.04 Date 04/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, RICHARD Employer name City of Utica Amount $14,028.04 Date 09/23/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALLACE, JUDITH Employer name Yonkers City School Dist Amount $14,027.38 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ADRIAN A Employer name Town of Sanford Amount $14,027.49 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTUONI, PETER G Employer name Brooklyn Public Library Amount $14,027.02 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, ESTHER L Employer name Rochester City School Dist Amount $14,026.34 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISINGER, DAVID W Employer name Environmental Facilities Corp. Amount $14,027.10 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUPPLE, CHARLOTTE M Employer name Village of Tuckahoe Amount $14,027.14 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, KAREN L Employer name Otsego County Amount $14,027.03 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGAN, RUBY E Employer name SUNY Brockport Amount $14,025.84 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTHARD, THOMAS E Employer name Town of Black Brook Amount $14,025.75 Date 04/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, LEAH Employer name Dept Labor - Manpower Amount $14,025.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ALLEN S Employer name Town of Colonie Amount $14,025.59 Date 08/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECTON, ROSALIND Employer name Commission On Judicial Conduct Amount $14,025.11 Date 03/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, STEPHANY D Employer name Crime Victims Compensation Bd Amount $14,025.31 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGROO, BANSRAJH Employer name SUNY Health Sci Center Brooklyn Amount $14,025.00 Date 12/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZERBIAK, PATRICIA A Employer name Cheektowaga-Maryvale UFSD Amount $14,024.12 Date 02/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, DEBRA L Employer name Broome County Amount $14,024.39 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAGERTY, PATRICK M, SR Employer name SUNY College At Oswego Amount $14,024.88 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, SYLVANUS Employer name Newburgh City School Dist Amount $14,023.38 Date 03/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERKO, JAMES J Employer name BOCES-Monroe Amount $14,023.23 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBRUN, WARREN H Employer name Saranac Lake CSD Amount $14,024.00 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN W Employer name Town of Owasco Amount $14,023.61 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, MARSHA L Employer name Niagara Falls City School Dist Amount $14,023.19 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACLAND, CHRISTINE Employer name Niagara Falls City School Dist Amount $14,022.38 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, ELVA C Employer name Mt Vernon City School Dist Amount $14,022.12 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, JO ANN Employer name Town of Gates Amount $14,022.08 Date 10/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, ROSEMARY Employer name Department of Health Amount $14,022.59 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWES, PATRICK W Employer name Dept Transportation Region 6 Amount $14,022.50 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANARELLO, MARIE Employer name NYS Power Authority Amount $14,023.13 Date 04/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DEANNA C Employer name Monroe County Amount $14,022.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEATHERS, GEORGE Employer name Creedmoor Psych Center Amount $14,022.08 Date 08/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, ANN M Employer name Wyoming County Amount $14,022.08 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, JOHN J Employer name Groveland Corr Facility Amount $14,021.88 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODUCA, JAMES L Employer name Village of Saltaire Amount $14,022.08 Date 12/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICKERS, DARRELL S Employer name Finger Lakes DDSO Amount $14,021.20 Date 04/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLING, PROVIDENZIA M Employer name Herkimer County Amount $14,021.82 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITZKIN, JOEL L Employer name Monroe County Amount $14,021.92 Date 10/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, LULA ANN Employer name White Plains City School Dist Amount $14,021.12 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEY, CARMEN Employer name Monroe County Amount $14,020.79 Date 07/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEU, LILLIAN Employer name Office of Court Administration Amount $14,021.08 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRONE, ROBERT Employer name Suffolk County Amount $14,020.96 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, CAROL A Employer name Mid-State Corr Facility Amount $14,020.15 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSON, JOSEPH H Employer name Rockland County Amount $14,020.96 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, ELIZA Employer name Port Authority of NY & NJ Amount $14,019.78 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RUE, DOUGLAS G Employer name New York State Canal Corp. Amount $14,020.50 Date 12/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESTER, THOMAS A Employer name Dept Transportation Region 1 Amount $14,020.08 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, LORRAINE J Employer name Middletown City School Dist Amount $14,019.08 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINELLI, GEORGE Employer name Utica City School Dist Amount $14,019.16 Date 06/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINSON, TERESA M Employer name South Jefferson CSD Amount $14,019.42 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, GEORGE R Employer name Health Research Inc Amount $14,019.61 Date 07/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, ALLEN L Employer name Berlin CSD Amount $14,018.91 Date 11/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, LUCILLE J Employer name Half Hollow Hills CSD Amount $14,019.08 Date 12/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORTORICI, MARYANN Employer name Cayuga County Amount $14,019.12 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, FRANCES J Employer name Department of Civil Service Amount $14,018.12 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVINSKI, MILDRED A Employer name Court of Appeals Amount $14,018.12 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALU, ANTHONY J Employer name City of Rochester Amount $14,019.00 Date 10/16/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, COZETTA Y Employer name Roswell Park Cancer Institute Amount $14,018.21 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, MARILYN L Employer name Department of Health Amount $14,018.12 Date 02/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPA, HOPE A Employer name Syracuse City School Dist Amount $14,018.08 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLOW, KATHLEEN E Employer name Queens Psych Center Children Amount $14,017.16 Date 11/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFF, SHARON A Employer name Erie County Amount $14,017.00 Date 11/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROBERT J Employer name BOCES-Monroe Amount $14,018.08 Date 06/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADON, EMMALINE Employer name Hamilton County Amount $14,017.79 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, THOMAS F Employer name City of Auburn Amount $14,017.61 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMAWI, JOAN O Employer name Dept Labor - Manpower Amount $14,016.20 Date 06/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELEC, BARBARA A Employer name Rome City School Dist Amount $14,016.52 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAUVELT, JUDITH A Employer name Dpt Environmental Conservation Amount $14,016.38 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, JONATHAN C Employer name Madison County Amount $14,016.18 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERVIS-MC KENZIE, INGRID A Employer name Hsc At Brooklyn-Hospital Amount $14,016.00 Date 09/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, LYSBETH A Employer name City of Jamestown Amount $14,016.20 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ALBERT P Employer name City of Buffalo Amount $14,016.28 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOT, CONSTANCE B Employer name SUNY College At Cortland Amount $14,015.54 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEANS, ALFRED F Employer name Port Authority of NY & NJ Amount $14,015.16 Date 03/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YENSAN, MICHAEL J Employer name Town of Amherst Amount $14,016.00 Date 02/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POORE, LAURIE J Employer name Department of Motor Vehicles Amount $14,015.78 Date 02/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRYSTAL, SHIRLEY Employer name Kingston City School Dist Amount $14,015.07 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEES, MARGARET E Employer name Orange County Amount $14,014.80 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASOWSKI, ROBERT W Employer name Town of Herkimer Amount $14,015.04 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINLEY, RICHARD V Employer name Sachem CSD At Holbrook Amount $14,014.51 Date 11/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISELE, DOUGLAS H Employer name Monroe County Amount $14,014.97 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMANZOHN, PAUL Employer name Hudson River Psych Center Amount $14,014.84 Date 04/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, JOSE A Employer name Metro Suburban Bus Authority Amount $14,014.90 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, FREDERICK F Employer name Syracuse City School Dist Amount $14,014.46 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, LINDA J Employer name Central NY DDSO Amount $14,014.12 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NORMA B Employer name Greenburgh CSD Amount $14,014.12 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RZEPKA, DONALD L Employer name Mohawk Valley Psych Center Amount $14,014.20 Date 10/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVIS, CAROL A Employer name Rockland County Amount $14,013.65 Date 11/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, MARY J Employer name Rensselaer County Amount $14,013.51 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRIGGS, IRMA Employer name Nassau County Amount $14,013.20 Date 04/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINKIS, PAUL L Employer name Town of Riverhead Amount $14,013.30 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKS, JAMES C Employer name Village of Hamilton Amount $14,013.88 Date 08/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATERS, PAUL D Employer name Division For Youth Amount $14,013.12 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, CHRISTOPHER B Employer name Ogdensburg Bridge & Port Auth Amount $14,013.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, JEAN A Employer name Steuben County Amount $14,013.84 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLANOVEC, CONSTANCE V Employer name Suffolk County Amount $14,012.96 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASIO, DIANNA L Employer name Mohawk Correctional Facility Amount $14,012.87 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATHELF, JERE J Employer name Broome DDSO Amount $14,012.41 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKELOW, PENNY S Employer name Attica Corr Facility Amount $14,012.30 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, DAVID A Employer name Erie County Water Authority Amount $14,012.20 Date 09/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALEVEY, JOHN F Employer name Village of Suffern Amount $14,012.20 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, JUNE M Employer name Capital District DDSO Amount $14,012.20 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, KAREN L Employer name Central NY DDSO Amount $14,012.16 Date 03/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JERROLD L Employer name Saratoga County Amount $14,012.12 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JAMES Employer name Taconic DDSO Amount $14,012.12 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, BEATRICE C Employer name Village of Valley Stream Amount $14,012.12 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, BETTY J Employer name Village of Johnson City Amount $14,011.49 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, PRISCILLA R Employer name Franklin County Amount $14,011.40 Date 04/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, JOHNNY A Employer name Nassau County Amount $14,011.92 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLINTOCK, JACQUELINE M Employer name Guilderland CSD Amount $14,011.71 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABB, WINNIE E Employer name Suffolk County Amount $14,011.16 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, HAL R Employer name Appellate Div 1st Dept Amount $14,011.16 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREDMORE, JOSEPHINE Employer name Goshen CSD Amount $14,011.26 Date 09/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Woodbourne Corr Facility Amount $14,011.08 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ELAINE M Employer name St Lawrence Psych Center Amount $14,011.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, THOMAS E Employer name Newburgh City School Dist Amount $14,011.16 Date 01/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULK, JESSIE M Employer name Erie County Amount $14,011.04 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZ, MARGARET Employer name BOCES-Nassau Sole Sup Dist Amount $14,011.12 Date 03/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREADWAY, THERESA L Employer name Broome DDSO Amount $14,010.13 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, DIANNE Employer name Bronx Psych Center Children Amount $14,010.12 Date 02/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERS, MARY Employer name Capital District DDSO Amount $14,010.63 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, CAROLE L Employer name Ithaca City School Dist Amount $14,010.27 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATHAN, REVA A Employer name Dryden CSD Amount $14,009.94 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKISON, HELENE C Employer name SUNY Brockport Amount $14,010.04 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WILMA D Employer name Peninsula Public Library Amount $14,009.59 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CONNIE L Employer name Niagara-Wheatfield CSD Amount $14,009.08 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENENBAUM, DEBRA A Employer name NYS Parole Board Amount $14,009.52 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, DONALD F Employer name Steuben County Amount $14,009.56 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWINSKI, JOYCE M Employer name Levittown UFSD-Abbey Lane Amount $14,008.94 Date 08/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SANDRA B Employer name SUNY At Stony Brook Hospital Amount $14,008.69 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JUDITH ANNE Employer name Onondaga County Amount $14,008.53 Date 07/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, MARGARET A Employer name Honeoye Falls-Lima CSD Amount $14,008.20 Date 01/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDLER, ROBERT D Employer name Thruway Authority Amount $14,008.12 Date 08/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, ROSALIE Employer name Riverhead CSD Amount $14,008.24 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JANICE F Employer name Albany City School Dist Amount $14,008.20 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIMAN, BEVERLY J Employer name Town of Westmoreland Amount $14,008.23 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEMANN, JANET H Employer name Dept Labor - Manpower Amount $14,008.12 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, WILMA J Employer name Capital District DDSO Amount $14,008.12 Date 10/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES-LEMLEY, DEBORAH A Employer name Broome County Amount $14,008.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRIS, DEBORAH A Employer name Orange County Amount $14,007.99 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGLEY, RICHARD Employer name Rochester Psych Center Amount $14,007.16 Date 06/23/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDOUARD, LEVEQUE Employer name Rockland County Amount $14,007.76 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, NANCY H Employer name Broome DDSO Amount $14,007.81 Date 03/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMEL, MARY J Employer name NYS Conference of Mayors Amount $14,007.69 Date 01/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACH, MARGARET E Employer name Cayuga County Amount $14,007.19 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, GREGORY J Employer name Ossining UFSD Amount $14,007.12 Date 05/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, DONALD A Employer name SUNY College At Oswego Amount $14,006.16 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, PAMELA M Employer name Division of State Police Amount $14,006.16 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, GEORGE W Employer name Albany County Amount $14,007.12 Date 04/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ELINOR T Employer name City of Rome Amount $14,007.12 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMPELLIZZERI, DIANE Employer name Babylon UFSD Amount $14,006.96 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCIER, MADELINE Employer name Rondout Valley CSD At Accord Amount $14,006.27 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAYMILLER, VERNON A Employer name Western New York DDSO Amount $14,006.12 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, LILLIAN L Employer name City of Yonkers Amount $14,006.12 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, DANELL L Employer name Finger Lakes DDSO Amount $14,006.12 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHIPPS, ALBERTINE Employer name Hudson Valley DDSO Amount $14,005.80 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, PETER Employer name Metropolitan Trans Authority Amount $14,005.08 Date 03/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONORATO, SUSAN J Employer name Suffolk County Amount $14,006.02 Date 06/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, DAVID W, SR Employer name Village of Saranac Lake Amount $14,006.09 Date 06/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARAMONTE, GARNETTA M Employer name Nassau County Amount $14,005.20 Date 08/07/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZADA, CARMEN Employer name Rockland County Amount $14,005.95 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JOHN Employer name Ninth Judicial District Normal Amount $14,005.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ESPERANZA R Employer name SUNY Stony Brook Amount $14,004.46 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANKER, FRANK L Employer name Thruway Authority Amount $14,005.16 Date 10/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, VALERIE L Employer name Garden City UFSD Amount $14,004.26 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEM, BETTY W Employer name Rockland Psych Center Amount $14,004.20 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ELISSA Q Employer name Creedmoor Psych Center Amount $14,004.20 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALMUTO, CHERYL E Employer name Erie County Medical Cntr Corp. Amount $14,004.28 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RUTH P Employer name Rochester Childrens Services Amount $14,004.12 Date 08/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, ALICE M Employer name Western New York DDSO Amount $14,004.16 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERNSEY, OLAND W Employer name Cortland City School Dist Amount $14,004.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANOFF, VIVIAN Employer name Department of Tax & Finance Amount $14,004.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICK D Employer name City of Buffalo Amount $14,004.12 Date 08/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, LEOLA Employer name Long Island Dev Center Amount $14,004.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSKO, JUDITH A Employer name Finger Lakes DDSO Amount $14,004.08 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPENHEIM, STEPHEN L Employer name Sullivan County Amount $14,002.67 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIBBIN, CHERYL C Employer name Herricks UFSD Amount $14,003.44 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKKOLA, ANNELI Employer name Nassau County Amount $14,003.12 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOROSO, A YOANDA Employer name Mechanicville City School Dist Amount $14,002.12 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, ANN MARIE Employer name Albany Parking Authority Amount $14,002.21 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMONS, IRENE M Employer name Queens Borough Public Library Amount $14,003.20 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILSON, CAROLE M Employer name Department of Motor Vehicles Amount $14,002.12 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGFORD, HELEN Z Employer name Department of Tax & Finance Amount $14,002.12 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, CESERE A Employer name Western New York DDSO Amount $14,002.12 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMBELLS, MARY ANN Employer name Poughkeepsie Publ Library Dis Amount $14,002.04 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MANUEL D Employer name Division of Veterans' Affairs Amount $14,002.08 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERITY, HARRY E Employer name Village of Lynbrook Amount $14,002.02 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNI, LOUIS C Employer name East Islip UFSD Amount $14,001.94 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUDER, JOANNE H Employer name Jamestown City School Dist Amount $14,002.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERUCCI, ALICE M Employer name Town of Mt Pleasant Amount $14,001.96 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSTED, SHIRLEY A Employer name Sunmount Dev Center Amount $14,001.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIS, JOSEPHINE Employer name Health Research Inc Amount $14,001.12 Date 01/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, NOREEN R Employer name Fourth Jud Dept - Nonjudicial Amount $14,001.72 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS-MOYE, TERI Employer name NYS Power Authority Amount $14,001.24 Date 06/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROTH, DENNIS L Employer name Pembroke CSD Amount $14,000.88 Date 08/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIGER, SHIRLEY L Employer name Genesee County Amount $14,001.04 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ADDIO, PATRICIA A Employer name Saratoga Springs City Sch Dist Amount $14,001.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTA, JOAN Employer name Oceanside UFSD Amount $14,000.64 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, LINDA L Employer name Hsc At Syracuse-Hospital Amount $14,000.43 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYNTON, MARY A Employer name SUNY At Stony Brook Hospital Amount $14,000.86 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHNKE, JAMES E, SR Employer name Bath Mun Utility Commission Amount $14,000.72 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, E ALLEN Employer name Village of Sylvan Beach Amount $14,000.16 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSI, MICHAEL Employer name Sullivan County Amount $14,000.12 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, NANCY A Employer name Harlem Valley Psych Center Amount $14,000.20 Date 10/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMFOLA, JOSEPH L Employer name Springville-Griffith Inst CSD Amount $14,000.01 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISAR-DECIERO, DESIRAY MARY ANN Employer name Department of Tax & Finance Amount $14,000.19 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATULIS, KATHLEEN Employer name Workers Compensation Board Bd Amount $13,999.21 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROTE, ROSE M Employer name Ulster County Amount $13,999.34 Date 02/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATI, JANET S Employer name Scarsdale UFSD Amount $13,999.16 Date 10/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, KATHLEEN D Employer name Union-Endicott CSD Amount $13,999.90 Date 12/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZITA, ROBIN L Employer name Fredonia CSD Amount $13,999.34 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDEK, SILVANA M Employer name Kingston City School Dist Amount $13,999.12 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASHER, ELEANOR G Employer name Harborfields Public Library Amount $13,999.29 Date 01/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCTAMMANY, JAMES E Employer name City of Rochester Amount $13,999.12 Date 07/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEREAUX, ROWLAND T Employer name Cornell University Amount $13,998.12 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRERA, JOSEPH A Employer name Cayuga County Amount $13,998.80 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALERIO, RAYMOND M Employer name Department of Motor Vehicles Amount $13,998.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOMBS, LINDA Employer name Orange County Amount $13,997.94 Date 09/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, NANCY A Employer name Fairport CSD Amount $13,997.70 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, SUSAN M Employer name Lancaster CSD Amount $13,998.68 Date 05/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESARIO, CHARLES R Employer name Town of Lenox Amount $13,997.16 Date 01/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRIE, CHERIE G Employer name Roxbury CSD Amount $13,997.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC GEORGE, CHARLES W Employer name City of Binghamton Amount $13,998.12 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEUPP, ROBERT L Employer name Banking Department Amount $13,997.23 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, EDYTHE Employer name Rockland County Amount $13,997.12 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, LYNNWOOD J Employer name Town of Clifton Park Amount $13,997.15 Date 11/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONNA, PALMA LUCY Employer name Union-Endicott CSD Amount $13,997.12 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARLETT, JOHN L Employer name Temporary & Disability Assist Amount $13,996.57 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, KEVIN P Employer name SUNY Central Admin Amount $13,996.92 Date 06/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEDDER, DONALD P Employer name Saratoga County Amount $13,996.84 Date 09/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELIGER, ELIZABETH Employer name Connetquot CSD Amount $13,996.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, KATHLEEN Employer name Onondaga County Amount $13,996.20 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIPPER, WILLIAM G Employer name BOCES-Onondaga Cortland Madiso Amount $13,996.20 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGAN, SALLY M Employer name Averill Park CSD Amount $13,996.01 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTE, FRANCIS V Employer name Rockland County Amount $13,995.88 Date 03/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERSHAY, JAMIE Employer name Monroe County Amount $13,995.37 Date 10/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMPER, CHARLES Employer name Cayuga County Amount $13,995.16 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DAVID H Employer name Schuyler County Amount $13,995.09 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, SMILJA Employer name SUNY College At New Paltz Amount $13,995.16 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCCOLI, DEAN P Employer name Village of Tarrytown Amount $13,995.27 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN, RUPERTA Employer name Rockland County Amount $13,995.16 Date 06/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, RAFAEL Employer name New York City Childrens Center Amount $13,994.77 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARCIA JEAN Employer name Ontario County Amount $13,995.06 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, PATRICK A Employer name SUNY College At Cortland Amount $13,995.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, JEAN A Employer name Department of Motor Vehicles Amount $13,994.20 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILKA, WILLIAM L, JR Employer name Village of Endicott Amount $13,994.16 Date 01/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, SUSAN C Employer name City of Buffalo Amount $13,994.61 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAUTMAN, BARBARA L Employer name Town of Gorham Amount $13,994.67 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIOK, LYNNE A Employer name Norwich UFSD 1 Amount $13,993.91 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, KATHRYN V, SISTER Employer name St Lawrence Psych Center Amount $13,994.12 Date 03/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTTA, MARSHA M Employer name RCS Community Library Amount $13,994.09 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, PAUL M Employer name Town of Clarkson Amount $13,993.84 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZUTO, ROSEMARY Employer name Croton Harmon UFSD Amount $13,993.47 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOKE, KATHLEEN S Employer name Pleasantville UFSD Amount $13,992.58 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCK, KENNETH H Employer name Office of General Services Amount $13,993.20 Date 10/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIZIO, ANTHONY Employer name City of Rochester Amount $13,993.16 Date 09/12/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAE, KATHLEEN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,992.83 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, HAROLD R Employer name Goshen CSD Amount $13,992.79 Date 01/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAINZ, JOAN M Employer name Fulton County Amount $13,992.32 Date 07/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MARTIN P Employer name NYS Senate Regular Annual Amount $13,992.24 Date 05/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, CAROLE Employer name Pilgrim Psych Center Amount $13,992.16 Date 05/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMVAKIS, STEVEN Employer name Suffolk County Amount $13,992.21 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIN, JEAN A Employer name State Insurance Fund-Admin Amount $13,992.18 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIWEATHER, PEARL Employer name Hudson Valley DDSO Amount $13,992.08 Date 06/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY LAMBIE, CHRISTINE Employer name Bernard Fineson Dev Center Amount $13,992.04 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBURG, ROBERT C Employer name 10th Dist. Nassau Nonjudicial Amount $13,991.96 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZANO, MARK Employer name Nassau County Amount $13,992.16 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ANITA Employer name Bronx Psych Center Amount $13,992.16 Date 02/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMBRESTER, ROBERT T Employer name City of Albany Amount $13,991.65 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGNER, WILLIAM R, SR Employer name Town of Sherburne Amount $13,991.84 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, CHRISTINE Employer name Ontario County Amount $13,990.78 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERS, DARRELL E Employer name NYS Senate Regular Annual Amount $13,990.96 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ODESSIE L Employer name Dept Labor - Manpower Amount $13,991.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHLER, PHYLLIS E Employer name Amherst CSD Amount $13,990.77 Date 05/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JAMES D Employer name Cazenovia CSD Amount $13,990.96 Date 10/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, JOSEPH A Employer name Taconic St Pk And Rec Regn Amount $13,990.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAVES, HARRY D Employer name Fort Plain CSD Amount $13,990.00 Date 06/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, THOMAS A Employer name Lawrence Sanitary District #1 Amount $13,989.52 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, CAROL Employer name Pilgrim Psych Center Amount $13,989.96 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, SHEILA J Employer name Assembly: Annual Part Time Amount $13,989.04 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, CATHERINE E Employer name Western Regional Otb Corp. Amount $13,989.48 Date 02/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDIGE, ELEANOR I Employer name Oneida City School Dist Amount $13,989.42 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, LINDA M Employer name Island Trees UFSD Amount $13,989.55 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSHAAR, ROBERT A Employer name SUNY Central Admin Amount $13,989.14 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, THOMAS B Employer name Wyoming Corr Facility Amount $13,989.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLGER, DOLORES D Employer name Clarence CSD Amount $13,988.69 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRACKEN, BONNIE J Employer name Dept of Economic Development Amount $13,988.19 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLSWORTH, GRACE M Employer name Orchard Park CSD Amount $13,988.20 Date 07/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTORELLA, ELEANOR Employer name Lynbrook UFSD Amount $13,988.08 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JAMES T Employer name Central NY Psych Center Amount $13,987.12 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MARIA S Employer name Rochester City School Dist Amount $13,988.00 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETZ, STEPHEN A Employer name Clinton Corr Facility Amount $13,987.20 Date 05/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, WILLIAM E Employer name Dept Labor - Manpower Amount $13,987.18 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILIE-CARTER, KAREN E Employer name Department of Transportation Amount $13,986.68 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Brooklyn DDSO Amount $13,987.08 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFF, JANE E Employer name East Greenbush CSD Amount $13,987.08 Date 07/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASTOLA, SALLY A Employer name Assembly: Annual Legislative Amount $13,987.00 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANAR, PAUL L Employer name Fabius-Pompey CSD Amount $13,986.22 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ILENE R Employer name Buffalo Psych Center Amount $13,986.20 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA M Employer name Energy Research Dev Authority Amount $13,986.45 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, ARLENE M Employer name Suffolk County Amount $13,986.41 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ROBERT E Employer name Town of Hempstead Amount $13,986.04 Date 02/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, PATRICIA M Employer name Pilgrim Psych Center Amount $13,986.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, FRANK L Employer name Albany County Amount $13,985.59 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST. LOUIS, BARBARA J Employer name Education Department Amount $13,985.48 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, LINDA R Employer name Thruway Authority Amount $13,985.86 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMOVICH, PAMELA J Employer name Putnam Valley CSD Amount $13,985.83 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULINO, JOSE M Employer name Children & Family Services Amount $13,985.78 Date 05/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREUSDELL, VIETTA D Employer name Letchworth CSD At Gainesville Amount $13,985.04 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, SHIRLEY Employer name Creedmoor Psych Center Amount $13,984.96 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDEA, CHARLES Employer name Staten Island DDSO Amount $13,985.28 Date 08/10/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFER, ELSIE L Employer name Lewis County Amount $13,985.16 Date 10/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, JACK R Employer name Central Square CSD Amount $13,984.86 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONEY, VANESSA Employer name Suffolk County Amount $13,984.69 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNSTULL, RICHARD R Employer name Children & Family Services Amount $13,984.93 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICIA I Employer name Department of Tax & Finance Amount $13,984.20 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSATO, EVELYN D Employer name Valley Stream Chsd Amount $13,984.08 Date 08/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUSKIRK, HENRY J Employer name Hyde Park CSD Amount $13,984.57 Date 02/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBAUM, ROBERT M Employer name Capital Dist Psych Center Amount $13,984.20 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRALINSKI, ROBERT D Employer name Port Authority of NY & NJ Amount $13,984.07 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, CATHERINE R Employer name BOCES-Erie 1st Sup District Amount $13,983.88 Date 11/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, RODNEY J Employer name Monroe County Amount $13,983.04 Date 11/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOTARD, JOHN J, JR Employer name Town of Highland Amount $13,982.96 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIGAN, MARGARET A Employer name East Islip UFSD Amount $13,983.74 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, NANCY C Employer name Kingston City School Dist Amount $13,983.20 Date 07/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, RUBY Employer name Rochester City School Dist Amount $13,983.58 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEOUGH, BARBARA P Employer name Norwich UFSD 1 Amount $13,982.95 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOPP, CHERYL A Employer name BOCES-Oswego Amount $13,982.92 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURINO, STEVEN Employer name City of Geneva Amount $13,982.38 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOVERN, ROSE MARY A Employer name Dept Health - Veterans Home Amount $13,982.24 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, IVILLE Employer name Bayview Corr Facility Amount $13,982.43 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WREN, JIMMIE L Employer name New York State Canal Corp. Amount $13,982.91 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOLTZ, MARJORIE H Employer name Town of Mt Pleasant Amount $13,982.12 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARCE, IRENE Employer name Queens Psych Center Children Amount $13,982.04 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGLE, ELIZABETH Employer name Dept Labor - Manpower Amount $13,982.16 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLLMAN, PAUL L Employer name Third Jud Dep Judges Amount $13,981.68 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRMENTRAUT, MARY ANN Employer name Rochester City School Dist Amount $13,981.92 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, CATHERINE M Employer name Pulaski CSD Amount $13,981.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCSWEENEY, KATHERINE A Employer name Rush-Henrietta CSD Amount $13,981.12 Date 05/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, JANET E Employer name Broome County Amount $13,981.39 Date 05/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JANET A Employer name Syracuse City School Dist Amount $13,980.87 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, IMER L Employer name Schoharie County Amount $13,980.38 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYDEN, ELAINE T Employer name New York State Assembly Amount $13,980.12 Date 10/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER-GLADDING, SUSAN L Employer name SUNY College Technology Delhi Amount $13,981.08 Date 08/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSINO, MICHAEL D, SR Employer name Dept Labor - Manpower Amount $13,980.08 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, VIRGINIA L Employer name Cazenovia CSD Amount $13,980.12 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, MARY R Employer name Nassau County Amount $13,980.12 Date 02/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOHN L Employer name NYS Facilities Dev Corp. Amount $13,980.12 Date 05/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO-JONES, CAROLE Employer name Saratoga County Amount $13,980.00 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, MICHEL LYN Employer name Town of Richmond Amount $13,979.43 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, BRADLEY T Employer name Erie County Amount $13,979.01 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, HELENA M Employer name Erie County Amount $13,978.96 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANFORTH, THOMAS E Employer name Town of Sidney Amount $13,979.28 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GASSE, CAROL A Employer name Rome Small Residence Unit Amount $13,979.20 Date 10/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE MAY, HAROLD E Employer name Rotterdam Mohonasen CSD Amount $13,979.16 Date 09/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHLMAN, JEFFREY T Employer name Clymer CSD Amount $13,978.85 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARELLI, ROBERT R Employer name Westchester County Amount $13,978.88 Date 10/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMS, VIRGINIA M Employer name State Insurance Fund-Admin Amount $13,978.24 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, REGINA Employer name Thruway Authority Amount $13,978.20 Date 07/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELITA, VINCENT M Employer name BOCES Suffolk 2nd Sup Dist Amount $13,978.16 Date 06/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, ERNEST E Employer name City of Binghamton Amount $13,978.16 Date 08/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHRLASS, CLAYTON L Employer name Dept Transportation Region 8 Amount $13,978.42 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDEL, MARGARET R Employer name Dept of Economic Development Amount $13,978.24 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARRICK, ANN M Employer name Department of Tax & Finance Amount $13,978.16 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARZA, GILBERT Employer name Nassau Health Care Corp. Amount $13,978.08 Date 12/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN R Employer name Town of Brookhaven Amount $13,977.88 Date 04/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNSTEIN, NORMAND Employer name Dept Transportation Reg 11 Amount $13,978.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, MAY F Employer name Pine Plains CSD Amount $13,978.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUERBIER, MARY R Employer name Syracuse Housing Authority Amount $13,977.37 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, TERO L Employer name Rochester City School Dist Amount $13,977.28 Date 09/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRECK, TERESA C Employer name Smithtown CSD Amount $13,977.35 Date 07/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORZENIOWSKI, CAROL L Employer name Suffolk County Amount $13,977.24 Date 08/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACK, MARVIN Employer name Manhattan Psych Center Amount $13,977.16 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, RUTH T Employer name Roswell Park Memorial Inst Amount $13,977.20 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, BARBARA BUSSIE Employer name Farmingdale UFSD Amount $13,977.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELIS, REGULO Employer name Town of Hempstead Amount $13,976.88 Date 11/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, LYNN A Employer name Clinton County Amount $13,977.12 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BERNARD H Employer name Orange County Amount $13,977.24 Date 04/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BELLA, ROBERT J Employer name Ulster County Amount $13,976.72 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, DAVID O Employer name Westchester Health Care Corp. Amount $13,976.80 Date 06/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEO, ANGELO G Employer name Depew UFSD Amount $13,976.50 Date 08/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANZER, SUSAN F Employer name Suffolk County Amount $13,976.24 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACH, JAMES E Employer name Town of Shawangunk Amount $13,976.20 Date 08/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, JOSEPH Employer name Commission of Correction Amount $13,975.92 Date 11/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYERS, VICTORIA A Employer name Middle Country CSD Amount $13,976.16 Date 04/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTERI, IRENE L Employer name Hudson Valley DDSO Amount $13,976.16 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, EDWARD W Employer name Suffolk County Amount $13,976.20 Date 03/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTATICO, ANTHONY D, III Employer name City of New Rochelle Amount $13,975.68 Date 07/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, GARY W Employer name Elmira Psych Center Amount $13,975.66 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, PATRICK B Employer name Pilgrim Psych Center Amount $13,975.20 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENSON, ARTHUR L, JR Employer name Falconer CSD Amount $13,975.24 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, WILLIAM A Employer name Bath CSD Amount $13,975.40 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACINO, MICHELINA Employer name Nassau County Amount $13,975.28 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGTON, MARY ELLEN Employer name Division of Parole Amount $13,974.68 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, BESS E Employer name SUNY College At Cortland Amount $13,975.20 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, ROSEANN Employer name Clarkstown CSD Amount $13,974.98 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, JUDY A Employer name Salmon River CSD Amount $13,974.34 Date 08/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEHEK, KAREN L Employer name Hudson Valley DDSO Amount $13,974.45 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, DANIEL J Employer name Warren County Amount $13,974.64 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGENBESSER, SHERRY Employer name Pilgrim Psych Center Amount $13,974.55 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLYN, ALBINA Employer name Orange County Amount $13,973.89 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, SUE L Employer name Cortland City School Dist Amount $13,973.88 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUELAND, JEAN L Employer name Children & Family Services Amount $13,974.24 Date 08/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUKOWSKI, DENISE Employer name Erie County Medical Cntr Corp. Amount $13,973.93 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANSEREAU, MICHAEL J Employer name NYS Higher Education Services Amount $13,973.84 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, MAXINE P Employer name Rome City School Dist Amount $13,972.28 Date 07/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, JOSEPH Employer name Syracuse City School Dist Amount $13,973.48 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRES, ROSE M Employer name Div Criminal Justice Serv Amount $13,972.84 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, DIANNE R Employer name Kinderhook CSD Amount $13,972.52 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, SABINO M Employer name Thruway Authority Amount $13,972.24 Date 12/06/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, DENNIS Employer name Town of Huntington Amount $13,972.05 Date 07/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, GEORGE Employer name Orange County Amount $13,972.16 Date 09/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENFELD, MERLE C Employer name Department of Motor Vehicles Amount $13,972.12 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENSON, KAI G, SR Employer name Dept Transportation Region 3 Amount $13,971.76 Date 05/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLYMER, THERESA E Employer name Westchester Health Care Corp. Amount $13,971.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIKE, JAMES Employer name City of Hornell Amount $13,972.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDERO, MANUEL J Employer name NY City St Pk And Rec Regn Amount $13,971.76 Date 07/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMKO, ALAN S Employer name Town of Colton Amount $13,971.36 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, RICHARD H, SR Employer name New York State Canal Corp. Amount $13,971.34 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALIL, SINDHUKUTTY SHAJU Employer name Pilgrim Psych Center Amount $13,971.37 Date 05/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORGONIK, JOYCE H Employer name Herricks UFSD Amount $13,970.68 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILCHEY, SALLY L Employer name City of Batavia Amount $13,970.29 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KERROW, MELISSA H Employer name West Canada Valley CSD Amount $13,971.20 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, CAROL A Employer name Orange County Amount $13,970.81 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPOLD, ROBERT R Employer name Town of West Seneca Amount $13,970.74 Date 01/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, CAROLANN Employer name Office of General Services Amount $13,970.24 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGEL, RAYMOND F Employer name Lawrence UFSD Amount $13,970.24 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAS, KATHLEEN E Employer name Pilgrim Psych Center Amount $13,970.16 Date 09/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, HENRY S Employer name Oneida County Amount $13,970.10 Date 09/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, QUEEN E Employer name Taconic Corr Facility Amount $13,970.04 Date 12/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAFEHN, DIANNE R Employer name Town of Irondequoit Amount $13,970.09 Date 09/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHLER, EDWIN E Employer name Taconic DDSO Amount $13,970.20 Date 05/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, CORA J Employer name BOCES-Monroe Amount $13,970.20 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, CHRISTINE Employer name Rockland County Amount $13,970.16 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOAN L Employer name SUNY Health Sci Center Syracuse Amount $13,969.92 Date 07/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHR, DONNA J Employer name Nassau County Amount $13,969.24 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MARLENE A Employer name Thruway Authority Amount $13,969.20 Date 08/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINTE, MICHELE M Employer name Lake George CSD Amount $13,969.31 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALIBA, CHRISTOPHER A Employer name Children & Family Services Amount $13,969.61 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBERT, BETSY L Employer name Narrowsburg CSD Amount $13,969.16 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGNAN, MARLENE K Employer name Baldwin UFSD Amount $13,969.12 Date 04/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, PATRICIA A Employer name Newark Dev Center Amount $13,969.20 Date 09/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, ANN J Employer name Town of Yorktown Amount $13,968.20 Date 02/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHYMAN, DONNA L Employer name Genesee County Amount $13,968.92 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHDIENER, THOMAS E Employer name NYS Gaming Commission Amount $13,968.91 Date 03/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, DONNA L Employer name Department of Motor Vehicles Amount $13,968.96 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURG, TERESA L Employer name Tri-Valley CSD At Grahamsville Amount $13,968.56 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESE, HELEN N Employer name Nassau County Amount $13,968.16 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANKOWITZ, MICHAEL L Employer name Dept Transportation Region 9 Amount $13,968.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKEL, MARIE Employer name SUNY Buffalo Amount $13,967.20 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, EVELYN A Employer name Monroe County Amount $13,967.20 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYVAZOV, YURI A Employer name SUNY Binghamton Amount $13,967.43 Date 10/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, RICHARD L Employer name Cornell University Amount $13,967.76 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOZE, ROBERTA A Employer name New York Public Library Amount $13,967.16 Date 08/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGE, MARGERY F Employer name NYS School For The Blind Amount $13,967.07 Date 09/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACE, GEORGE R, III Employer name Fishkill Corr Facility Amount $13,967.02 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, ROGER Employer name Village of Tupper Lake Amount $13,966.76 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRANO, JUDITH A Employer name Westchester County Amount $13,967.12 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, AUDREY Employer name Health Research Inc Amount $13,967.08 Date 09/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIFFRIDA, OLYMPIA R Employer name Suffolk County Amount $13,967.16 Date 04/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, SAMUEL, JR Employer name Dpt Environmental Conservation Amount $13,967.16 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLETTI, CONSTANCE M Employer name Town of Cheektowaga Amount $13,966.63 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, VIRGINIA A Employer name Taconic DDSO Amount $13,966.20 Date 10/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, DIANE M Employer name Williamsville CSD Amount $13,966.20 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, CARLETON J Employer name Office of Mental Health Amount $13,965.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIGWIN, MARGARET A Employer name Rocky Point UFSD Amount $13,966.20 Date 09/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ANNE L Employer name Western New York DDSO Amount $13,965.24 Date 06/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, MICHAEL J Employer name Department of Social Services Amount $13,965.84 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, ALFRED J Employer name NYS Power Authority Amount $13,965.83 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOAN R Employer name BOCES-Orleans Niagara Amount $13,965.48 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, HELAINE F Employer name Town of Fallsburg Amount $13,965.15 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVERENZ, MARGUERITE M Employer name Hilton CSD Amount $13,965.24 Date 04/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLIET, CLIFFORD M, JR Employer name Broome County Amount $13,965.20 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMAN, IRENE Y Employer name Nassau Health Care Corp. Amount $13,964.91 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAUMENBAUM, JOAN R Employer name Town of Hempstead Amount $13,965.12 Date 01/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILES, YOLANDA Employer name Suffolk County Amount $13,965.08 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZAN, FRANCES E Employer name Department of Civil Service Amount $13,964.24 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETT, THOMAS F, JR Employer name Town of Webster Amount $13,964.24 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, ROSEMARIE Employer name Westchester Health Care Corp. Amount $13,964.20 Date 10/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DALMA Employer name Metro Suburban Bus Authority Amount $13,964.88 Date 03/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITO, ELIZABETH M Employer name Orleans County Amount $13,964.72 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BERNADINE E Employer name Monroe County Amount $13,964.16 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, DOLORES H. Employer name Valhalla UFSD Amount $13,964.16 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, CHERYL A Employer name Finger Lakes DDSO Amount $13,963.92 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEURKET, GAYLE M Employer name BOCES-Broome Delaware Tioga Amount $13,963.76 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PENELOPE F Employer name Department of Health Amount $13,964.16 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTNICK, EDWARD J Employer name Suffolk County Amount $13,964.00 Date 06/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSCHORKE, BETH D Employer name Monroe County Amount $13,963.61 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSON, VIRGINIA J Employer name Mohawk Correctional Facility Amount $13,963.20 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARTINI, THERESA M Employer name Rockland County Amount $13,963.20 Date 12/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINNIER, JOHN V Employer name Ulster County Amount $13,963.16 Date 02/06/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JOHN W Employer name Div Military & Naval Affairs Amount $13,963.12 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEMELLARO, MARY JOYCE Employer name South Huntington UFSD Amount $13,963.20 Date 02/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEPLE-PRITCHARD, ANNA Employer name Middletown Psych Center Amount $13,963.20 Date 11/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, LILLIE MARGARET Employer name SUNY Buffalo Amount $13,962.20 Date 12/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHWORTH, HAROLD L, JR Employer name Hudson Valley DDSO Amount $13,962.80 Date 06/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, BESSIE Employer name SUNY Buffalo Amount $13,962.24 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMERSTAD, ALF G Employer name Pilgrim Psych Center Amount $13,961.84 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENCHBARGER, MARVIN L Employer name SUNY College At Oswego Amount $13,961.96 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, LORENE Employer name Creedmoor Psych Center Amount $13,961.92 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANFLONE, ROSEMARY M Employer name City of White Plains Amount $13,962.14 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, LEOLA J Employer name Schenectady City School Dist Amount $13,961.19 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JUDITH M Employer name Wyoming County Amount $13,961.20 Date 11/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMHOLZ, DOROTHY B Employer name Suffolk County Amount $13,961.20 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASSISI, ANTHONY Employer name Hicksville UFSD Amount $13,961.16 Date 10/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, DONNA L Employer name Village of Champlain Amount $13,960.46 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, BARBARA J Employer name Dept Health - Veterans Home Amount $13,960.24 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, ANA L Employer name Dept Labor - Manpower Amount $13,960.24 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARGARET I Employer name Chautauqua County Amount $13,960.28 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GREGORY O Employer name Maine-Endwell CSD Amount $13,960.43 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGEL, DONNA T Employer name Suffolk County Amount $13,960.25 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTESE, ROBIN K Employer name BOCES-Monroe Orlean Sup Dist Amount $13,960.22 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, FREDDIE Employer name Kingsboro Psych Center Amount $13,960.00 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDYNSKI, WANDA J Employer name Department of Motor Vehicles Amount $13,959.24 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, SUZANNE A Employer name Hamilton County Amount $13,959.16 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAKOWSKI, LAURIE A Employer name Thruway Authority Amount $13,959.86 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENWASSER, STEWART A Employer name Ninth Judicial District Normal Amount $13,959.46 Date 08/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, JUDITH A Employer name Pittsford CSD Amount $13,959.07 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODKULSKI, LILLIAN I Employer name Hamburg CSD Amount $13,958.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRAOLA, ANTONIO J Employer name NYS Power Authority Amount $13,958.75 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSTETTER, GARY L Employer name Bayport Blue Point Pub Library Amount $13,958.37 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, ARNOLD Employer name Monroe County Amount $13,958.40 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIL, ALFRED W Employer name Div Military & Naval Affairs Amount $13,957.84 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDI, MADELINE C Employer name Sagamore Psych Center Children Amount $13,958.28 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JANET K Employer name City of Troy Amount $13,958.28 Date 05/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDER, LINDA J Employer name Churchville-Chili CSD Amount $13,958.20 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODFORK, ROSIE L Employer name Buffalo City School District Amount $13,958.24 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, CRYSTAL M Employer name Peru CSD Amount $13,957.76 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, MAX Employer name Lakeland Fire District Amount $13,957.74 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEB, MAUREEN A Employer name Lancaster CSD Amount $13,957.47 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, JUDY A Employer name Fayetteville-Manlius CSD Amount $13,957.41 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, JANICE M Employer name Ontario County Amount $13,957.56 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLARD, ADRIANNE Employer name Town of Thompson Amount $13,957.59 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPPER, ROBERT E Employer name Hsc At Syracuse-Hospital Amount $13,957.65 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCEAU, CAROL A Employer name Executive Chamber Amount $13,957.20 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSTER, LYNN S Employer name Central NY Psych Center Amount $13,957.33 Date 05/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIF, KEITH O Employer name Town of Sweden Amount $13,957.33 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, THELMA M Employer name NYS Corr Serv,NYC Central Adm Amount $13,956.84 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JONATHAN Employer name Nassau Health Care Corp. Amount $13,957.13 Date 04/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ALEYAMMA Employer name Rockland County Amount $13,957.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYRA, WAYNE E Employer name Monroe County Water Authority Amount $13,956.24 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, MANUEL Employer name Port Authority of NY & NJ Amount $13,956.82 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, ELINOR L Employer name Delaware Academy C S D - Delhi Amount $13,956.24 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, RITA MARIE M Employer name Rensselaer County Amount $13,955.43 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONICKI, BERNICE P Employer name Schenectady County Amount $13,955.28 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDMUND Employer name Dept of Financial Services Amount $13,956.00 Date 12/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, NANCY A Employer name Monroe County Amount $13,955.66 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, MAXINE Employer name Chautauqua County Amount $13,955.20 Date 02/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKMAN, ANGELO Employer name Children & Family Services Amount $13,955.26 Date 05/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WALTER DAVID Employer name Rensselaer County Amount $13,955.51 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPPIN, LEROY Employer name Bernard Fineson Dev Center Amount $13,954.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, JOHN J Employer name Roslyn UFSD Amount $13,955.24 Date 08/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESTENBAUM, JUDITH Employer name Rockland County Amount $13,955.20 Date 11/25/2002 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