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 CIFERRI, LINDA M Employer name Dept Transportation Region 8 Amount $13,598.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINNIS, THOMAS A, JR Employer name Department of Motor Vehicles Amount $13,598.13 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, LORETTA V Employer name Westchester County Amount $13,597.72 Date 06/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKOW, MARY Employer name Town of Union Amount $13,597.68 Date 06/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNIA, MARJORIE M Employer name Sunmount Dev Center Amount $13,597.64 Date 04/03/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, NANCY J Employer name Office of Mental Health Amount $13,597.17 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSILES, CAROLE J Employer name Monroe County Amount $13,596.98 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STEFANO, SALVATORE F Employer name Orange County Amount $13,597.63 Date 01/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKEPEACE, WILLIAM E Employer name Cornell University Amount $13,597.51 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAFALSKI, MARTHA Employer name Cheektowaga-Sloan UFSD Amount $13,596.88 Date 08/13/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONACCI, PHILIP P Employer name Dept Labor - Manpower Amount $13,596.96 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, TERENCE B Employer name Organized Crime Task Force Amount $13,596.96 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JOSE A Employer name Haverstraw-Stony Point CSD Amount $13,596.64 Date 09/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIRE, GARY R Employer name SUNY Stony Brook Amount $13,596.59 Date 07/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMINITZ, ROGER Employer name NYC Criminal Court Amount $13,596.32 Date 11/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, LYNN A Employer name Saratoga Springs City Sch Dist Amount $13,596.81 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERNY, ALAN R Employer name Brookhaven-Comsewogue UFSD Amount $13,596.76 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSEKNECHT, HAROLD E Employer name Newark Dev Center Amount $13,595.98 Date 06/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURING, ISAAC C Employer name Port Authority of NY & NJ Amount $13,595.96 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADD, GLORIA M Employer name Southwestern CSD Amount $13,595.57 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, CATHERINE A Employer name Oswego City School Dist Amount $13,595.42 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAY, EDGAR T Employer name Dept Transportation Region 5 Amount $13,595.72 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, MAXINE L Employer name Central NY Psych Center Amount $13,595.68 Date 01/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAVER, HAZEL H Employer name Onondaga County Amount $13,595.19 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, PATRICIA A Employer name Newark Dev Center Amount $13,594.72 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINEIRO, MARY T Employer name NYS Office People Devel Disab Amount $13,594.84 Date 12/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYMAN, HARRY Employer name SUNY Stony Brook Amount $13,594.16 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY E Employer name Nassau County Amount $13,594.05 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORINA, HELEN E Employer name Watervliet Housing Authority Amount $13,594.68 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRACCO, ANNETTE Employer name Seaford UFSD Amount $13,594.33 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRON, KATHLEEN A Employer name Harlem Valley Psych Center Amount $13,594.02 Date 04/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTI, LINDA M Employer name Kingston City School Dist Amount $13,593.84 Date 08/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKLEY, GLENFORD Employer name Town of Roxbury Amount $13,593.84 Date 03/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, ARLENE R Employer name Department of Transportation Amount $13,593.24 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELTMAN, BARBARA A Employer name Department of Tax & Finance Amount $13,593.17 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKLEY, VIRGIL L, JR Employer name Dpt Environmental Conservation Amount $13,593.80 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSS, DANIEL Employer name Manhattan Psych Center Amount $13,593.76 Date 01/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, DAUGHN S Employer name Wayne CSD Amount $13,593.20 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, WILLADEAN Employer name Bernard Fineson Dev Center Amount $13,593.12 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS-CHINNI, ANN C Employer name Niagara Frontier Trans Auth Amount $13,592.76 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, ETHEL M Employer name Nassau County Amount $13,592.72 Date 09/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, EDWARD F Employer name Brookhaven-Comsewogue UFSD Amount $13,592.72 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBUS, GLORIA Employer name Nassau County Amount $13,592.89 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENN, GEORGIA BEST Employer name Office of General Services Amount $13,593.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUFF, MARGARET M Employer name Roswell Park Memorial Inst Amount $13,592.80 Date 02/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, MICHAEL J Employer name Division For Youth Amount $13,592.64 Date 11/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON-BLACKWELL, RUBY B Employer name State Insurance Fund-Admin Amount $13,592.59 Date 09/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, MARCIA L Employer name Syracuse City School Dist Amount $13,591.84 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, SUSAN V Employer name N Tonawanda City School Dist Amount $13,591.74 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATO, FRANK L Employer name Craig Developmental Center Amount $13,591.68 Date 07/10/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, CAMILLE A Employer name BOCES-Nassau Sole Sup Dist Amount $13,591.60 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPIRO, DONNA J Employer name Shoreham-Wading River CSD Amount $13,592.48 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMEA, ANGELA M Employer name Children & Family Services Amount $13,592.53 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBUSAN, ANGELITA R Employer name Bernard Fineson Dev Center Amount $13,591.16 Date 05/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSFORD, THOMAS P Employer name Norwich UFSD 1 Amount $13,590.78 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ICKOWSKI, DAVID Employer name City of Buffalo Amount $13,590.72 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOTTI-BELGIORNO, ANNETTE Employer name Webster CSD Amount $13,590.84 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, JOANNE H Employer name Erie County Amount $13,590.80 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEUSEN, CAROL DIANE Employer name BOCES-Albany Schenect Schohari Amount $13,590.80 Date 08/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBERSTAD, PATRICIA M Employer name Smithtown CSD Amount $13,590.72 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITA, MARK A Employer name Nassau Health Care Corp. Amount $13,590.60 Date 08/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLS, BETTY S Employer name Dept Labor - Manpower Amount $13,589.80 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, EMMETT R Employer name City of Ogdensburg Amount $13,590.20 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERLEY, CATHERINE S Employer name Franklin County Amount $13,590.08 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUERSTEDT, KRISTINE P Employer name Suffolk County Amount $13,589.85 Date 02/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPITO, CAROL JEAN Employer name Suffolk County Amount $13,590.00 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, THERESA M Employer name Taconic DDSO Amount $13,589.76 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELOSS, ANNE Employer name Suffolk County Amount $13,589.72 Date 03/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELEONE, ANTONIA Employer name Harrison CSD Amount $13,589.55 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, MARILYN Employer name Sodus CSD Amount $13,588.92 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPPA, MARILYN Employer name Lakeland CSD of Shrub Oak Amount $13,588.84 Date 04/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, JAMES M Employer name Thruway Authority Amount $13,588.80 Date 02/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANCY, VIRGINIA Employer name SUNY Health Sci Center Brooklyn Amount $13,588.88 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ANGELO M Employer name West Islip UFSD Amount $13,588.96 Date 03/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNEN, ANN M Employer name Rocky Point UFSD Amount $13,589.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, MARY T Employer name Dept Labor - Manpower Amount $13,588.68 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAIN, EILEEN T Employer name Orange County Amount $13,588.84 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIBBON, LESLIE W Employer name Bare Hill Correction Facility Amount $13,588.32 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, VIVIAN L Employer name Cornell University Amount $13,588.09 Date 12/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, SUSAN M Employer name Springville-Griffith Inst CSD Amount $13,588.44 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YODER, ROBERT B Employer name Broome County Amount $13,588.18 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANCIER, MARY B Employer name Onondaga County Amount $13,588.34 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, MARCIA D Employer name Onondaga County Amount $13,588.08 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMOZYCH, HELENA Employer name Garden City UFSD Amount $13,587.84 Date 10/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSO, MARION Employer name Office of General Services Amount $13,587.64 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUX, WILLIAM J Employer name Nassau County Amount $13,587.76 Date 03/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPETTI, ANN A Employer name Spencerport CSD Amount $13,587.64 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JOSEPH Employer name Erie County Amount $13,587.00 Date 12/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDOLF, PHILIP M, JR Employer name Fourth Jud Dept - Nonjudicial Amount $13,587.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMBOLIN, LINDA M Employer name North Babylon UFSD Amount $13,586.70 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, WINSLOW E Employer name Dept Transportation Region 1 Amount $13,587.39 Date 09/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINO, LOUIS ANTHONY Employer name Children & Family Services Amount $13,587.12 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METRANDO, ANDREW J Employer name Green Haven Corr Facility Amount $13,586.64 Date 09/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLINS, ERMA S Employer name Buffalo Psych Center Amount $13,586.88 Date 08/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDRES, ANNE C Employer name Ulster County Amount $13,586.21 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSCHER, JANE M Employer name Department of Motor Vehicles Amount $13,585.88 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINELLA, DARLENE A Employer name Central NY DDSO Amount $13,585.79 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPOLI, VERONICA Employer name Westchester County Amount $13,586.64 Date 11/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, INGEBORG O Employer name Comm Quality Care And Advocacy Amount $13,586.57 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, GAIL P Employer name SUNY Stony Brook Amount $13,585.76 Date 11/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNA, PEGGY A Employer name Suffolk County Amount $13,585.68 Date 11/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMETT, LINDA S Employer name Schenectady County Amount $13,585.42 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, LOUISE Employer name Corning Painted Pst Enl Cty Sd Amount $13,585.64 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, BARBARA A Employer name Onondaga County Amount $13,585.05 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROW, DEBORAH F Employer name Suffolk Otb Corp. Amount $13,585.58 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLEY, JAMES H Employer name Onondaga County Amount $13,584.78 Date 02/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, GERALD L Employer name Chemung County Amount $13,584.92 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTRIGLIA, EILEEN F Employer name Hudson Valley DDSO Amount $13,584.84 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, LUIS A Employer name SUNY At Stony Brook Hospital Amount $13,584.31 Date 12/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABRY, KEITH R Employer name Division For Youth Amount $13,584.76 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYROHANYCH, ANNA M Employer name Dept Labor - Manpower Amount $13,584.68 Date 11/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CAROL A Employer name Education Department Amount $13,583.87 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHER, FREDA M Employer name Cornell University Amount $13,583.68 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGIL, RICHARD E Employer name Olympic Reg Dev Authority Amount $13,584.13 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTEL, PHYLLIS F Employer name Levittown UFSD-Abbey Lane Amount $13,584.11 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, JACQUELINE A Employer name Lockport Housing Authority Amount $13,583.88 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBFRED, SUSAN I Employer name St Lawrence Psych Center Amount $13,583.56 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONNIKENDAM, HINDA Employer name Rockland County Amount $13,583.68 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIETTA, MARIE A Employer name Niagara Falls City School Dist Amount $13,582.61 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ADELE L Employer name NYS Senate Regular Annual Amount $13,583.68 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLER, CAREN S Employer name Comsewogue Public Library Amount $13,582.53 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRICH, ROSEMARIE Employer name Hicksville UFSD Amount $13,582.19 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, LISA Employer name Central NY DDSO Amount $13,583.12 Date 05/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERATORE, MARGARET Employer name Monroe Woodbury CSD Amount $13,582.72 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, JAMES D Employer name Dept Transportation Region 5 Amount $13,582.10 Date 04/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANASZAK, ALICE C Employer name Education Department Amount $13,582.08 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPPLER, KATHLEEN J Employer name Rockland Psych Center Children Amount $13,581.68 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOLA, JULIE Employer name Erie County Amount $13,581.41 Date 04/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, IVRY L Employer name City of Glen Cove Amount $13,582.03 Date 04/19/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTNER, BETSY Employer name East Meadow UFSD Amount $13,582.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SENA, JOSEPH, JR Employer name Town of Islip Amount $13,581.06 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUTE, SUSAN G Employer name Saratoga County Amount $13,580.80 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOBUCCI, MICHAEL Employer name Dept of Economic Development Amount $13,579.83 Date 11/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, PATRICIA D Employer name Hicksville UFSD Amount $13,580.78 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, PAUL A Employer name Albion CSD Amount $13,580.19 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOFIK, COLLEEN A Employer name Peru CSD Amount $13,579.59 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORBJORNSEN, PHYLLIS L Employer name Western Regional Otb Corp. Amount $13,580.05 Date 02/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ROBERT G Employer name Office of General Services Amount $13,579.50 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTERO, GUSTAVO R Employer name East Meadow UFSD Amount $13,579.37 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ERNESTINE Employer name Erie County Amount $13,578.68 Date 10/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMCZYK, ELLEN S Employer name Greenlawn Fire District Amount $13,578.47 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, ISABEL Employer name NY Institute Special Education Amount $13,578.98 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, ANTHONY Employer name City of Rochester Amount $13,578.73 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, JOSEPH D Employer name Town of Wellsville Amount $13,578.27 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIACCIO, RALPH J Employer name Upper Mohawk Valley Water Bd Amount $13,578.08 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, COLLEEN E Employer name Town of Brookhaven Amount $13,578.16 Date 05/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTENHOUSE, CAROL V Employer name Livingston County Amount $13,577.92 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MARY G Employer name Department of Tax & Finance Amount $13,577.88 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKE, INGEBORG I Employer name Westchester County Amount $13,577.88 Date 07/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESI, RONALD S Employer name Dpt Environmental Conservation Amount $13,578.06 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOSHUA Employer name Manhattan Psych Center Amount $13,578.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOECHTIG, ISABEL Employer name Hudson River Psych Center Amount $13,577.84 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALITSCH, NORMAN F, JR Employer name Rensselaer County Amount $13,577.15 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBAJ, JACQUELINE P Employer name Erie County Medical Cntr Corp. Amount $13,577.56 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREIBLE, JONATHAN L Employer name Western New York DDSO Amount $13,577.84 Date 03/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRLER, JOHN S Employer name Port Authority of NY & NJ Amount $13,577.34 Date 10/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, GORDON A Employer name Erie County Amount $13,577.35 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORCE, DENNIS P Employer name Herkimer County Amount $13,577.10 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, PETER P Employer name Burnt Hills-Ballston Lake CSD Amount $13,577.04 Date 07/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WIE, FLORENCE Employer name Sewanhaka CSD Amount $13,577.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, DAPHNE Employer name Livingston County Amount $13,576.88 Date 12/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRFAGNEHU, RHONDA Employer name Westchester County Amount $13,576.91 Date 02/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSHONOWITZ, EDWARD Employer name Dept Transportation Region 10 Amount $13,576.78 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWERS, NORMA L Employer name BOCES Wash'Sar'War'Ham'Essex Amount $13,576.68 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, KATHLEEN H Employer name SUNY Albany Amount $13,575.94 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DWAYNE E Employer name Department of Motor Vehicles Amount $13,575.92 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRY, JANE F Employer name Department of Health Amount $13,575.72 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LAURIE J Employer name Greece CSD Amount $13,576.64 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAY, CHARLES L, JR Employer name Town of Alexander Amount $13,576.55 Date 03/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABANOS, MARGARET Employer name SUNY College At Oneonta Amount $13,576.28 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, DEBORAH A Employer name Warren County Amount $13,575.33 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEIDMAN, SANDRA J Employer name Education Department Amount $13,575.45 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, DONALD M, SR Employer name Milford CSD Amount $13,574.97 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, YOLANDA I Employer name Arthur Kill Corr Facility Amount $13,574.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IWANICKI, DON B Employer name Office of Court Admin Normal Amount $13,574.92 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, HELEN S Employer name Port Authority of NY & NJ Amount $13,575.00 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, CLARENCE T Employer name Department of Tax & Finance Amount $13,575.04 Date 04/21/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKORNEY, ROBERT M Employer name Staten Island DDSO Amount $13,574.90 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALISTER, ALLEN Employer name Manhattan Psych Center Amount $13,574.92 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GARY G Employer name Lyndonville CSD Amount $13,574.92 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, MARY ANN T Employer name Ramapo CSD Amount $13,574.88 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDSON, MILDRED A Employer name Ballston Spa CSD Amount $13,574.86 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULBERT, LORRAINE L Employer name Greene County Amount $13,574.88 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, SUSAN Employer name Erie County Amount $13,574.69 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, JANET E Employer name Warren County Amount $13,574.80 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINITTO, JOHANNE Employer name SUNY Inst Technology At Utica Amount $13,574.88 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DOLORES Employer name Ulster County Amount $13,574.41 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLUTI, GILDA Employer name Westchester County Amount $13,574.76 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANIELLO, CAROLYN R Employer name Thruway Authority Amount $13,574.36 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRADO, MICHAEL A Employer name Children & Family Services Amount $13,574.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FADDEN, JEFFRY G Employer name Medicaid Fraud Control Amount $13,574.24 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAIL, JULIAN A Employer name Off of The State Comptroller Amount $13,573.99 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATULLE, MARIE Employer name Hudson Valley DDSO Amount $13,573.81 Date 08/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, DOROTHY Employer name Town of Long Lake Amount $13,573.76 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORTINO, ANGELO Employer name Department of Social Services Amount $13,573.76 Date 10/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, CHARLES W Employer name St Marys School For The Deaf Amount $13,573.27 Date 10/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLAVATY, DOLORIS A Employer name Cheektowaga-Sloan UFSD Amount $13,573.71 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELL, ANNE MARIE D Employer name Yonkers City School Dist Amount $13,573.40 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, GORDON T Employer name Long Island Dev Center Amount $13,573.16 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILGENDORFF, RICHARD J Employer name Greene County Amount $13,573.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLA, CHRISTINE M Employer name City of Plattsburgh Amount $13,573.27 Date 03/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLAND, SUZZANNE M Employer name Chenango Valley CSD Amount $13,573.18 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, RONALD R Employer name Pilgrim Psych Center Amount $13,573.00 Date 02/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, HELEN A Employer name Fairport CSD Amount $13,572.88 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, JUDY A Employer name Hutchings Psych Center Amount $13,572.84 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKORENSKI, JEAN A Employer name Department of Tax & Finance Amount $13,572.88 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOPERSMITH, NANCY Employer name Rockville Centre UFSD Amount $13,572.84 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGHEY, ALICE J Employer name Willard Psychiatric Center Amount $13,572.76 Date 09/27/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMMENAUER, CHARLEEN Employer name Orange County Amount $13,572.72 Date 04/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNUTO, EVELYN F Employer name Pilgrim Psych Center Amount $13,572.72 Date 01/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORCOS, WASFI M Employer name Middletown Psych Center Amount $13,572.72 Date 05/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHEY, GRACE A Employer name J N Adam Dev Center Amount $13,572.72 Date 11/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GSCHWIND, SUSAN D Employer name Kings Park CSD Amount $13,571.88 Date 01/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVER, ERNEST C Employer name Town of Greenport Amount $13,571.88 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JORGE Employer name Div Military & Naval Affairs Amount $13,572.44 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EVELYN J Employer name Department of Motor Vehicles Amount $13,572.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, LYNETTE MYRTLE Employer name City of Buffalo Amount $13,572.45 Date 05/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYONS, DOLORES L Employer name Queensbury UFSD Amount $13,571.88 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JOHNNY, JR Employer name SUNY Health Sci Center Brooklyn Amount $13,571.88 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, NANCY J Employer name Middletown Psych Center Amount $13,571.88 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEUSEN, MAUREEN C Employer name SUNY College At Oneonta Amount $13,571.83 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTZ, MELANIE M Employer name Williamsville CSD Amount $13,571.62 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGGINS, WILLIAM G Employer name Utica Mun Housing Authority Amount $13,571.74 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, JACQUELINE A Employer name 10th Dist. Nassau Nonjudicial Amount $13,571.88 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELTY, PATRICIA Employer name Office of Mental Health Amount $13,571.83 Date 08/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDOVICH, CAROLE Employer name Port Jefferson UFSD Amount $13,571.08 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIAS, MARK D Employer name City of Buffalo Amount $13,571.12 Date 05/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALTAUSIS, IMANTS J Employer name Office of General Services Amount $13,571.05 Date 11/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, CAROLINE Employer name Pilgrim Psych Center Amount $13,570.88 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, GENEVA Employer name Children & Family Services Amount $13,570.88 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMAN, CAROL A Employer name Wyoming CSD Amount $13,570.68 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, MARGARET B Employer name Oceanside UFSD Amount $13,570.68 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUCCI, NANCY Employer name Erie County Amount $13,570.68 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATT, VIOLA I Employer name Ithaca City School Dist Amount $13,570.72 Date 09/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNANINI, EILEEN M Employer name Downstate Corr Facility Amount $13,570.88 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLE, WAYNE P Employer name Town of Pawling Amount $13,570.50 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGELI, PETER C Employer name Village of Garden City Amount $13,570.01 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUMELL, CHARLES H Employer name Cayuga County Amount $13,569.62 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGLIN, LARRY W Employer name Broadalbin-Perth CSD Amount $13,569.95 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETION, WINIFRED I Employer name Port Authority of NY & NJ Amount $13,569.92 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, CONSTANCE E Employer name Schuyler County Amount $13,569.51 Date 10/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVERNE, EVELYN Employer name Town of Hempstead Amount $13,569.56 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, JACQUELINE R Employer name Franklin County Amount $13,569.43 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABLEMAN, ARLENE M Employer name Thruway Authority Amount $13,569.88 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKLAS, THERESA M Employer name Shenendehowa CSD Amount $13,569.12 Date 05/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRECOURT, MARIE E Employer name Oneida City School Dist Amount $13,569.41 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERARDI, CONCETTA Employer name Yonkers City School Dist Amount $13,569.51 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, JOSEPH W Employer name Erie County Medical Cntr Corp. Amount $13,569.20 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, ANN M Employer name City of Rochester Amount $13,568.88 Date 09/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVE, TIMOTHY D Employer name Trumansburg CSD Amount $13,569.08 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERLEIN, PAUL H Employer name Ossining UFSD Amount $13,568.72 Date 06/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, MANDI FRANCINE Employer name Suffolk County Amount $13,568.80 Date 01/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, MARILYN A Employer name Town of Amherst Amount $13,568.76 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, RUTHANN Employer name Sachem CSD At Holbrook Amount $13,568.76 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, RODNEY J Employer name Town of Marion Amount $13,568.14 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOL, EVELYN F Employer name Tioga County Amount $13,568.13 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPORN, FLORENCE L Employer name City of Rochester Amount $13,568.68 Date 02/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, FLORINE Employer name Rockland Psych Center Amount $13,568.16 Date 02/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, JUDY A Employer name Greater So Tier BOCES Amount $13,567.59 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINUCCI, GERARD A Employer name Port Authority of NY & NJ Amount $13,567.88 Date 01/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, MAGGIE B Employer name Broome DDSO Amount $13,568.02 Date 06/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADHURST, KENNETH E, JR Employer name BOCES-Albany Schenect Schohari Amount $13,567.33 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNY, MARTHA A Employer name Chautauqua County Amount $13,567.32 Date 06/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, ROSA V Employer name Department of Health Amount $13,567.42 Date 08/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, CAROLYN J Employer name Town of Windham Amount $13,567.28 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURENDA, DIANE M Employer name Broome DDSO Amount $13,567.19 Date 03/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTSCHENKO, EDITH H Employer name SUNY Stony Brook Amount $13,566.88 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, EILEEN S Employer name Nassau County Amount $13,567.05 Date 03/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ANNA M Employer name Hewlett Woodmere Pub Library Amount $13,567.11 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY ANN Employer name Town of Day Amount $13,566.61 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, ANNE M Employer name Suffolk County Amount $13,566.84 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, SHERYL E Employer name Village of Gouverneur Amount $13,567.08 Date 05/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BAUN, RICKI T Employer name Town of Sweden Amount $13,566.40 Date 06/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, MARY A Employer name Jefferson Co Indust Devel Agcy Amount $13,566.22 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMLINGHAUS, DIANE L Employer name Taconic DDSO Amount $13,566.42 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMISTON, SUSAN E Employer name Washington County Amount $13,566.36 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFING, SHIRLEY Employer name Livingston County Amount $13,566.68 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONZI, LOIS M Employer name Cayuga County Amount $13,566.04 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, MARIO, JR Employer name Schenectady County Amount $13,564.78 Date 12/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPONE, LARAINE M Employer name Nassau Health Care Corp. Amount $13,565.05 Date 12/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELANDER, DAVID E Employer name Rochester Housing Authority Amount $13,564.68 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTESEN, BARBARA J Employer name Westchester County Amount $13,565.92 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, JAMES W Employer name Village of Gouverneur Amount $13,566.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAQUINTO, ROSEMARY C Employer name Schodack CSD Amount $13,565.19 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABSKI, JOAN T Employer name Monroe County Amount $13,564.62 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARDON, MARIANNE Employer name BOCES Westchester Sole Supvsry Amount $13,564.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JEAN S Employer name Thousand Island CSD Amount $13,562.96 Date 01/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, JANET Employer name Manhattan Psych Center Amount $13,563.92 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKLEY, DAVID S Employer name NYS Power Authority Amount $13,563.69 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACSIRE, JUAN Employer name Greenburgh Housing Authority Amount $13,562.87 Date 10/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLSOM, CLARENCE D Employer name Town of Fine Amount $13,562.84 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROKOWSKI, SANDRA J Employer name Lewis County Amount $13,562.92 Date 04/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, KATHLEEN C, MRS Employer name Monroe County Amount $13,562.92 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKOS, JOHN P Employer name Town of Oyster Bay Amount $13,562.55 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEDY, MARK E Employer name NYS Bridge Authority Amount $13,562.51 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCH, VICTOR C Employer name Grand Island CSD Amount $13,562.02 Date 12/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFALCE, IRMA C Employer name Orange County Amount $13,561.92 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONOMO, ALICE M Employer name Poughkeepsie City School Dist Amount $13,561.88 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, KAREN J Employer name Town of New Paltz Amount $13,561.88 Date 08/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCUZZO, DEBORAH J Employer name Allegany County Amount $13,562.07 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLEY, CLYDE A Employer name Westchester County Amount $13,562.04 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRI, PATRICIA R Employer name City of New Rochelle Amount $13,562.47 Date 08/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROBERTA L Employer name Yonkers Mun Housing Authority Amount $13,561.84 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JANETTE A Employer name Western New York DDSO Amount $13,561.39 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULINO, FRANK C Employer name Erie County Amount $13,561.50 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVE, BERNADETTE Employer name Warwick Valley CSD Amount $13,561.58 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERIKSON, HAROLD G Employer name Dept Transportation Region 9 Amount $13,561.68 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIOLA, NICHOLAS F Employer name Malverne UFSD Amount $13,561.74 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL COGLIANO, PATRICIA E Employer name BOCES-Dutchess Amount $13,561.31 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLA DONNA, LINDA Employer name NYS Power Authority Amount $13,561.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOROS, ALBERTO Y Employer name Sing Sing Corr Facility Amount $13,561.08 Date 07/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, VITO J Employer name Westchester County Amount $13,560.84 Date 04/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLE, NANCY E Employer name SUNY Binghamton Amount $13,559.88 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIVERS, MICHAEL J Employer name City of Geneva Amount $13,560.64 Date 12/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEMENTS, THOMAS G, III Employer name Department of Civil Service Amount $13,560.63 Date 02/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, SHIRLEY Employer name Jefferson County Amount $13,560.84 Date 10/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, SHARON A Employer name Central NY DDSO Amount $13,559.88 Date 12/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ANGEL L Employer name NYS Gaming Commission Amount $13,559.57 Date 12/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFOOT, JANICE L Employer name Beaver River CSD Amount $13,559.58 Date 10/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULSEN, DONALD E Employer name NYS Teachers Retirement System Amount $13,559.35 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, PAULA L Employer name Orchard Park CSD Amount $13,559.55 Date 10/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, RICHARD A Employer name Village of Pulaski Amount $13,559.50 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, WALTER G, SR Employer name Town of Saugerties Amount $13,559.18 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MARLENE T Employer name SUNY Albany Amount $13,559.08 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LINDA S Employer name Fulton County Amount $13,559.42 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, THEOLA Employer name Rensselaer County Amount $13,559.25 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARJORIE A Employer name SUNY Binghamton Amount $13,558.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHR, DANIEL W Employer name SUNY Stony Brook Amount $13,558.84 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, IRIS Employer name Kingsboro Psych Center Amount $13,558.88 Date 10/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMER, ALICE R Employer name SUNY Health Sci Center Syracuse Amount $13,558.96 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIVITERA, JEROME D Employer name Thruway Authority Amount $13,558.79 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, EDWARD M Employer name Taconic DDSO Amount $13,558.59 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVIA, JANE F Employer name Bedford CSD Amount $13,557.96 Date 01/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZER, SARAH A Employer name North Rose-Wolcott CSD Amount $13,557.92 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTH, MAE A Employer name Western New York DDSO Amount $13,557.92 Date 03/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, VIVIANA C Employer name Children & Family Services Amount $13,558.18 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, KAREN E Employer name Central NY DDSO Amount $13,558.26 Date 07/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSERO, JANICE C Employer name Fairport CSD Amount $13,557.96 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREWS, NELLIE Employer name Brooklyn DDSO Amount $13,557.88 Date 02/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALEXANDER J, JR Employer name Steuben County Amount $13,557.84 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIAM C Employer name Brooklyn Public Library Amount $13,557.54 Date 08/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, ANN M Employer name Education Department Amount $13,557.88 Date 07/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, MARIE T Employer name Hudson River Psych Center Amount $13,557.88 Date 06/17/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKMAN, JANE E Employer name Chenango County Amount $13,557.10 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, PEARLINE A Employer name Kingsboro Psych Center Amount $13,557.00 Date 01/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, FRANCES J Employer name Erie County Amount $13,556.92 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCOLN, IRENE E Employer name Craig Developmental Center Amount $13,556.88 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, BERTHA L Employer name Long Island Dev Center Amount $13,557.04 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELL, CHERYL L Employer name Wende Corr Facility Amount $13,556.55 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, SHIRLEY R Employer name Cornell University Amount $13,556.88 Date 08/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, DORIS Employer name Brooklyn Public Library Amount $13,556.64 Date 12/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOVER, KEVIN M Employer name Central NY DDSO Amount $13,556.44 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, MARGARET M Employer name City of Rome Amount $13,556.20 Date 12/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATANE, DEBORAH A Employer name Department of Motor Vehicles Amount $13,556.05 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, TOBY K Employer name Lewis County Amount $13,556.27 Date 02/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGE, DARREN Employer name Town of Tonawanda Amount $13,556.24 Date 03/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAVEY, THOMAS M Employer name Rochester Psych Center Amount $13,555.92 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANTZ, ANTONIA T Employer name BOCES-Monroe Orlean Sup Dist Amount $13,555.88 Date 04/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, BARBARA L Employer name Garden City UFSD Amount $13,555.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, CAROL A Employer name Spackenkill UFSD Amount $13,555.69 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ELIZABETH L Employer name Whitehall CSD Amount $13,555.68 Date 10/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, DAVID H, JR Employer name Cornell University Amount $13,555.64 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINKOWITZ, ANTONIA Employer name Nassau County Amount $13,555.84 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHWAY, AUDREY K Employer name Dept Transportation Region 7 Amount $13,555.72 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS-KILMEADE, KAREN L Employer name Long Island St Pk And Rec Regn Amount $13,555.24 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIJNYK, VIC Employer name Beacon City School Dist Amount $13,555.04 Date 09/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, JANICE M Employer name Rensselaer County Amount $13,555.32 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, RAYMOND L Employer name Town of Portland Amount $13,554.92 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONINI, CAROL A Employer name Town of Stony Point Amount $13,554.92 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZO, ROGELIA O Employer name Health Research Inc Amount $13,554.08 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACIK, ROBERT S Employer name Johnson City CSD Amount $13,554.92 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPMAN, BARBARA R Employer name Rockland County Amount $13,554.92 Date 12/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREITAG, CATHY A Employer name Nassau Health Care Corp. Amount $13,554.13 Date 02/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMMITT, BARBARA S Employer name NYS Assembly - Session Amount $13,554.92 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARFURT, SHARON A Employer name Town of Wales Amount $13,553.80 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, ELLEN M Employer name Nassau Health Care Corp. Amount $13,553.96 Date 06/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUERMYER, EDWIN F Employer name Erie County Amount $13,553.88 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PAULA Employer name Genesee County Amount $13,553.53 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIQUEZ, SARA Employer name Middletown Psych Center Amount $13,553.80 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREILEY, GARY L Employer name Town of Sparta Amount $13,553.35 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, SUZANNE M Employer name Hornell City School Dist Amount $13,553.18 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEITEL, MURRAY Employer name Div Alcoholic Beverage Control Amount $13,553.80 Date 07/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUM, DANIEL G Employer name Town of Ogden Amount $13,553.12 Date 09/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEMAKER, HAROLD E Employer name Town of Van Etten Amount $13,552.84 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESZCZYNSKI, SANDRA T Employer name Westhampton Beach UFSD Amount $13,553.09 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEABODY, MARY K Employer name Suffolk County Amount $13,553.04 Date 05/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFFEL-FYNBOE, MARIE A Employer name Town of Sidney Amount $13,552.50 Date 08/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORZEL, PAUL A, SR Employer name Sullivan County Amount $13,553.04 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZIARZ, CATHERINE H Employer name Utica City School Dist Amount $13,551.96 Date 09/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSEY, PATRICIA A Employer name Elmira City School Dist Amount $13,551.84 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNOY, CATHERINE Employer name Town of Brookhaven Amount $13,551.84 Date 07/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, GWEN E Employer name Town of Queensbury Amount $13,551.92 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, BETTY J Employer name Rochester Psych Center Amount $13,551.92 Date 11/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, ELIZABETH Employer name Friendship CSD Amount $13,551.92 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, JOHN C Employer name Village of Monticello Amount $13,551.51 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, R JOETTE Employer name Cornell University Amount $13,551.12 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAELS, SHANNON L Employer name Broome County Amount $13,551.04 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, SAMUEL Employer name Central Islip Psych Center Amount $13,551.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTH, HERBERT E Employer name Erie County Amount $13,550.96 Date 08/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EURICH, ROBERT G Employer name Temporary & Disability Assist Amount $13,551.11 Date 02/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEILITZ, EILEEN T Employer name Suffolk County Amount $13,551.08 Date 07/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOD, ALWYN A Employer name New York Public Library Amount $13,550.85 Date 08/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ELAINE I Employer name Middletown Psych Center Amount $13,550.80 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULDIN, RITA A Employer name Woodbourne Corr Facility Amount $13,550.92 Date 01/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIAZGA, LUCILLE Employer name BOCES-Westchester Putnam Amount $13,550.08 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, LOUIS A Employer name City of Poughkeepsie Amount $13,550.63 Date 02/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUTZMAN, LOIS R Employer name SUNY Buffalo Amount $13,550.27 Date 08/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULBERT, CAROL A Employer name Lewis County Amount $13,549.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENTZ, JOEL D Employer name Long Island Dev Center Amount $13,549.96 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTZOULAKIS, KIRIAKI Employer name Port Authority of NY & NJ Amount $13,549.96 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, BRUCE W Employer name Schoharie County Amount $13,549.96 Date 11/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, VERNON Employer name Dutchess County Amount $13,549.96 Date 07/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONICO, LINDA Employer name Johnson City CSD Amount $13,549.64 Date 10/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEHS, RUDOLF G Employer name Sullivan County Amount $13,548.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, EMELY K Employer name South Huntington UFSD Amount $13,548.92 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWOOD, ROBERT E Employer name Craig Developmental Center Amount $13,548.88 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCIARONE, ANTHONY F Employer name Marcy Correctional Facility Amount $13,549.13 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXNER, LOU ANNE Employer name Croton Harmon UFSD Amount $13,549.50 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUR, LOUISE M Employer name Union-Endicott CSD Amount $13,549.00 Date 07/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMANSKI, PATRICIA KAY Employer name J N Adam Dev Center Amount $13,548.76 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, INA Employer name New York Public Library Amount $13,548.16 Date 05/04/1972 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOHAI, ROBERTA Employer name Hendrick Hudson CSD-Cortlandt Amount $13,548.11 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, TAMMY L Employer name Essex County Amount $13,548.37 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, STANLEY Employer name Camp Beacon Corr Facility Amount $13,548.59 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLEGOS, ANNA Employer name Brooklyn Public Library Amount $13,548.04 Date 06/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEDLOVE, SUZANNE K Employer name Off of The State Comptroller Amount $13,547.96 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, WAYNE W Employer name Division of State Police Amount $13,547.20 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUDATE, FRANCOIS Employer name Rockland County Amount $13,547.05 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULDT, JUNE D Employer name Schenectady County Amount $13,547.10 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, KATHLEEN M Employer name Hudson Valley DDSO Amount $13,547.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DAVID A Employer name Town of East Greenbush Amount $13,547.32 Date 08/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DOROTHY L Employer name Manhattan Psych Center Amount $13,546.92 Date 02/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORELLANA, VICTORIA Employer name South Beach Psych Center Amount $13,546.88 Date 08/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, CONNIE L Employer name Clinton County Amount $13,546.06 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISABELLE-STARK, MICHELLE Employer name Suffolk County Amount $13,546.57 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, CHRISTINE E Employer name William Floyd UFSD Amount $13,546.02 Date 11/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, RHONDA L Employer name Finger Lakes DDSO Amount $13,546.51 Date 02/05/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEBLE, NANCY M Employer name Westchester Health Care Corp. Amount $13,546.50 Date 08/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBACH, MARY M Employer name Lewis County Amount $13,545.96 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, KATHLEEN A Employer name Wyoming County Amount $13,545.96 Date 10/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSA, JANET M Employer name Port Washington UFSD Amount $13,545.85 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LHERISSON, ANNE M Employer name Hudson Valley DDSO Amount $13,545.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDES, LETTY J Employer name Lake Pleasant CSD Amount $13,545.96 Date 11/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, GAIL L Employer name Long Beach City School Dist 28 Amount $13,545.87 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE PORE, GALE A Employer name Monroe County Amount $13,545.66 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBOISE, DARRELL M Employer name Brookhaven-Comsewogue UFSD Amount $13,545.12 Date 05/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, DANIEL J Employer name Town of West Seneca Amount $13,545.12 Date 09/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, NANCY J Employer name South Jefferson CSD Amount $13,545.57 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, JOAN Employer name BOCES Suffolk 2nd Sup Dist Amount $13,545.43 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACZ, BERT P Employer name SUNY College At Oswego Amount $13,545.08 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAW, CAROLE L Employer name Tompkins County Amount $13,545.16 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBILLO, FILOMENA Employer name White Plains City School Dist Amount $13,545.06 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, GROVER C Employer name Westchester County Amount $13,545.00 Date 06/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, CURTIS G Employer name Division of State Police Amount $13,544.92 Date 07/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER, WILLIAM A Employer name Frontier CSD Amount $13,544.92 Date 12/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPFER, KAREN M Employer name Chittenango CSD Amount $13,544.96 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, DIANE L Employer name Lockport Housing Authority Amount $13,545.00 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, RISA Employer name Taconic DDSO Amount $13,544.54 Date 04/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANZER, LAURIE A Employer name Long Island Dev Center Amount $13,544.92 Date 07/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPPY, ROBERTA A Employer name Chemung County Amount $13,544.88 Date 05/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORMAN, DEBRA A Employer name SUNY Stony Brook Amount $13,544.26 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, BETTY J Employer name Town of Groveland Amount $13,544.08 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPIN, KATHLEEN E Employer name Williamsville CSD Amount $13,544.38 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARET, JAMIE S Employer name Town of Huntington Amount $13,544.65 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, THEODORE E Employer name Central NY DDSO Amount $13,544.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTALO, PATRICK J Employer name City of Rochester Amount $13,544.00 Date 09/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZI, NANCY A Employer name NYS Teachers Retirement System Amount $13,544.06 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, LAWRENCE D Employer name SUNY College At Cortland Amount $13,544.05 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, SUZANNE S Employer name O D Heck Dev Center Amount $13,543.92 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JOHN H Employer name Bellmore UFSD Amount $13,543.92 Date 08/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANS, WALTER Employer name Insurance Dept-Liquidation Bur Amount $13,543.92 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, IRIS Employer name Kirby Forensic Psych Center Amount $13,543.50 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONG, JACQUELINE M Employer name Assembly: Annual Temporary Amount $13,543.21 Date 01/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, ELIZABETH Employer name Manhattan Psych Center Amount $13,543.88 Date 08/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORBATY, JEFFREY Employer name Rensselaer County Amount $13,543.53 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ALLAN B Employer name Manhattan Psych Center Amount $13,543.18 Date 03/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, JOSEPH T Employer name St Lawrence Childrens Services Amount $13,543.08 Date 07/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANSER, SYLVIA Employer name Town of Babylon Amount $13,542.92 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRIS, ELIZABETH A Employer name Rensselaer County Amount $13,542.88 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, CONSTANCE B Employer name City of Glen Cove Amount $13,542.88 Date 09/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLIN, RITA A Employer name Div Criminal Justice Serv Amount $13,543.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, ADA L Employer name Lewis County Amount $13,543.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREREND, WAYNE T Employer name Pilgrim Psych Center Amount $13,542.96 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARSKY, ALLEN J Employer name Dept Labor - Manpower Amount $13,542.62 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SHELLEY A Employer name Broome County Amount $13,542.00 Date 10/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, GEORGIA A Employer name Liverpool CSD Amount $13,542.38 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAGARDE, BARBARA L Employer name Sachem CSD At Holbrook Amount $13,542.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GALE S Employer name Broome County Amount $13,542.26 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, CHARLES W Employer name NYS Senate Regular Annual Amount $13,541.97 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTT, WILLIS L, JR Employer name Elmira Corr Facility Amount $13,542.04 Date 05/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SANDRA G Employer name Cornell University Amount $13,541.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LOIS Employer name Roswell Park Memorial Inst Amount $13,541.88 Date 07/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOHN Employer name Thruway Authority Amount $13,541.92 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, NANCY L Employer name Monroe County Amount $13,541.92 Date 11/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LOUISE A Employer name Brockport CSD Amount $13,541.88 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECK, JUDY L Employer name Fourth Jud Dept - Nonjudicial Amount $13,541.11 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWELL, WILLIAM F Employer name Education Department Amount $13,541.88 Date 04/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREBO, RUTH B Employer name Bellmore-Merrick CSD Amount $13,540.96 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWRAN, JOHN Employer name City of Auburn Amount $13,541.76 Date 07/01/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OZURE, RHONDA L Employer name Blind Brook-Rye UFSD Amount $13,541.54 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHZET, GARRY J Employer name Town of Caroga Amount $13,541.16 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTRO, KATHLEEN M Employer name Oneida City School Dist Amount $13,540.29 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHERS, SHERYL B Employer name Rochester City School Dist Amount $13,540.95 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMONSOFF, PEGGY Employer name Gouverneur Correction Facility Amount $13,541.16 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, MAXINE Employer name Workers Compensation Board Bd Amount $13,539.96 Date 04/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONCZEK, BERNARD J Employer name City of Auburn Amount $13,540.00 Date 11/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARGARET Employer name Cornell University Amount $13,539.84 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, CHARLES H, JR Employer name Town of Lumberland Amount $13,539.83 Date 12/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, BRADLEY D Employer name Middle Country CSD Amount $13,539.87 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANDREA, LINDA Employer name Division For Youth Amount $13,539.92 Date 03/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, CYNTHIA L Employer name Onondaga County Amount $13,539.16 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNELLO, MARY A Employer name Orchard Park CSD Amount $13,539.39 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, MONICA T Employer name Central Islip UFSD Amount $13,539.31 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLISLE, BARBARA M Employer name Roosevelt UFSD Amount $13,538.92 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ELVA C Employer name Cayuga County Amount $13,538.92 Date 06/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBRIDGE, KURT D Employer name Oneida County Amount $13,538.92 Date 05/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORLOCK, PAUL A Employer name Oneida County Amount $13,539.04 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SHIRLEY A Employer name Wayne County Amount $13,538.73 Date 03/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, ROSEMARIE Employer name New York Public Library Amount $13,538.44 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGLEY, BESSIE L Employer name Staten Island Dev Disab Svcs Amount $13,538.88 Date 08/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLMADGE, JUNE H Employer name Department of Tax & Finance Amount $13,537.96 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JEAN Employer name New York Public Library Amount $13,537.89 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISCHMANN, DIANE L Employer name Suffolk County Amount $13,537.78 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'EUFEMIA, MAURICE C. Employer name City of Yonkers Amount $13,538.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, BONITA L Employer name Elmira Housing Authority Amount $13,538.22 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLER, HELEN Employer name Washingtonville CSD Amount $13,537.04 Date 06/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, BERNARD J Employer name Willard Psych Center Amount $13,537.08 Date 11/15/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, SONDRA Employer name Ulster County Amount $13,536.96 Date 05/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AXELRAD, MARIAN Employer name Nassau County Amount $13,536.92 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEGRETTO, DIANE Employer name Suffolk County Amount $13,536.96 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHRLI, RICHARD E Employer name Dutchess County Amount $13,536.96 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JANINE C Employer name Central NY DDSO Amount $13,536.92 Date 02/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JEANETTE M Employer name Oneida County Amount $13,536.88 Date 10/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEW, RANSOM T, JR Employer name Kings Park Psych Center Amount $13,536.88 Date 04/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANPHER, JAMES F Employer name Office For Technology Amount $13,536.17 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELANSON, CHARLOTTE Employer name Rockland County Amount $13,536.04 Date 11/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JANET M Employer name Erie County Medical Cntr Corp. Amount $13,535.97 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, JANICE E Employer name Shenendehowa CSD Amount $13,536.81 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLI, ANTHONY F Employer name Wayne County Amount $13,536.65 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, BARBARA K Employer name NYS Mortgage Agency Amount $13,535.96 Date 02/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ZELLA W Employer name Nassau County Amount $13,535.92 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, GERTRUDE Employer name New York Public Library Amount $13,535.96 Date 05/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILOCK, PEGGY A Employer name Western New York DDSO Amount $13,535.35 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWER, JACK E, JR Employer name Town of Amherst Amount $13,535.29 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, DONNA M Employer name Town of Riverhead Amount $13,535.77 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIB, SYLVIA J Employer name Honeoye Falls-Lima CSD Amount $13,535.92 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, MARY K Employer name Herkimer County Amount $13,535.04 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATEN, HATTIE M Employer name Westchester County Amount $13,535.24 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM Employer name Cornell University Amount $13,535.14 Date 04/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, LUCY C Employer name Williamsville CSD Amount $13,534.78 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAULIEU, ROBERT JOHN Employer name Cayuga County Amount $13,534.69 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLIN, MATTHEW W Employer name Town of Scriba Amount $13,534.62 Date 02/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARFAGNA, VINCENT O Employer name East Aurora UFSD Amount $13,535.00 Date 12/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, DOROTHY A Employer name Nassau County Amount $13,534.96 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, DENNIS J Employer name Grand Island CSD Amount $13,534.31 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYCE, COLIN M Employer name Department of Law Amount $13,534.59 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSLET, SALLY J Employer name Town of Potsdam Amount $13,533.84 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY-NOWLIN, PAMELA Y Employer name Brooklyn DDSO Amount $13,533.73 Date 04/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERMUTH, KAREN A Employer name Churchville-Chili CSD Amount $13,533.47 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INERNEY, JAMES J Employer name Suffolk County Amount $13,534.55 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTOLECKI, FREDERICK Employer name Mid-State Corr Facility Amount $13,534.56 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, SUSAN Employer name Cornell University Amount $13,533.88 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITZLA, DEBORAH F, MRS Employer name Orange County Amount $13,533.37 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIONE, ALBERT J Employer name Monroe County Amount $13,533.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKSIAK, CHERYL A Employer name Western New York DDSO Amount $13,533.00 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULE, ALICE M Employer name Onondaga County Amount $13,533.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANINO, DIANE F Employer name Baldwinsville CSD Amount $13,532.96 Date 10/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACUNSKI, ANN Employer name Longwood CSD At Middle Island Amount $13,533.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, JOHN E Employer name SUNY College At Cortland Amount $13,532.80 Date 04/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUHALA, EDWARD F Employer name Children & Family Services Amount $13,532.96 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MLASGAR, BARBARA Employer name Hamilton CSD Amount $13,532.92 Date 06/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, GARY R Employer name Erie County Medical Cntr Corp. Amount $13,532.24 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSTUMBO, ELAINE M Employer name Onondaga County Amount $13,532.20 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VALERIE Employer name County Clerks Within NYC Amount $13,532.74 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, CAROL A Employer name Chemung County Amount $13,532.48 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLUDE, LEONARD A Employer name Taconic DDSO Amount $13,531.96 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGEL, ARDELE A Employer name Connetquot CSD Amount $13,531.96 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHL, BARBARA A Employer name Western New York DDSO Amount $13,532.04 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANSOR, DONALD J Employer name Smithtown CSD Amount $13,532.04 Date 08/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ALICE H Employer name White Plains City School Dist Amount $13,531.92 Date 07/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULINO, FRANK C, JR Employer name Erie County Amount $13,531.95 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAJEWSKI, SHIRLEY Employer name Division of Parole Amount $13,531.66 Date 05/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISCI, CAROLYN J Employer name Lindenhurst UFSD Amount $13,531.87 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, SUSAN B Employer name Town of Sidney Amount $13,531.30 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEO, JAMES Employer name Otisville Corr Facility Amount $13,531.21 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMROWSKI, ROBERT J Employer name Mid-Hudson Psych Center Amount $13,531.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, CAROL A Employer name Willard Psych Center Amount $13,531.20 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLHART, PATRICIA Employer name Department of Motor Vehicles Amount $13,531.00 Date 10/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARDI, JOSEPH E Employer name Children & Family Services Amount $13,530.04 Date 10/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CAROL A Employer name Central Square CSD Amount $13,530.83 Date 09/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BERNARD T Employer name Erie County Amount $13,530.12 Date 11/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICHETTI, JOHN P Employer name Massapequa Fire District Amount $13,530.00 Date 10/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLACK, BARBARA E Employer name Wende Corr Facility Amount $13,529.84 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOBSKY, BURTON D Employer name State Insurance Fund-Admin Amount $13,530.04 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANENDONK, LAETITIA DE KANTER Employer name Suffolk County Amount $13,530.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYENTA, PHYLLIS M Employer name Great Meadow Corr Facility Amount $13,529.77 Date 11/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, LARRY M Employer name Workers Compensation Board Bd Amount $13,529.75 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANHAM, GWALA E Employer name Temporary & Disability Assist Amount $13,529.83 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, VIRGINIA M Employer name Clarkstown CSD Amount $13,529.78 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWALSKI, KEN C Employer name NYS Power Authority Amount $13,529.11 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, WILMA Employer name Mt Vernon City School Dist Amount $13,529.23 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, EDWARD A Employer name City of Rochester Amount $13,528.98 Date 06/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAN, YAU CHI Employer name Insurance Dept-Liquidation Bur Amount $13,529.39 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERORAZIO, LILLIAN R Employer name Yonkers City School Dist Amount $13,528.88 Date 01/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTSON, CANDEE A Employer name Workers Compensation Board Bd Amount $13,528.94 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIRER, MARILYN B Employer name Rockland County Amount $13,528.96 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYSON, THERESA A Employer name Attica Corr Facility Amount $13,528.39 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SHARON A Employer name Third Jud Dept - Nonjudicial Amount $13,528.26 Date 07/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIL, VIOLET J Employer name SUNY College Technology Delhi Amount $13,528.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMER, KATHLEEN L Employer name Alden CSD Amount $13,528.18 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIATKOWSKI, JUDITH Employer name City of Schenectady Amount $13,528.12 Date 12/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWITZ, FRANCES M Employer name Wappingers CSD Amount $13,528.04 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, RALPH T Employer name Town of Colonie Amount $13,528.08 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARANTILLO, JAMES Employer name Village of Lewiston Amount $13,528.08 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCIVAL, SUSAN M Employer name Butler Correctional Facility Amount $13,527.59 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, DEBORAH A Employer name SUNY College At Geneseo Amount $13,527.40 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, MARY F Employer name Roswell Park Cancer Institute Amount $13,527.36 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, ROSE L Employer name Iroquois CSD Amount $13,528.04 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANO, ANN L Employer name NYS Assembly - Session Amount $13,527.96 Date 10/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, SANDRA L Employer name Town of Black Brook Amount $13,527.89 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, MIRIAM E Employer name Albany County Amount $13,527.08 Date 08/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, JOHANNA RUTAN Employer name Rockland County Amount $13,527.04 Date 08/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROOSEVELT, JR Employer name Dutchess County Amount $13,527.04 Date 06/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPNER, JANET K Employer name Rockville Centre UFSD Amount $13,527.08 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADOWSKI, SANDRA J Employer name Frewsburg CSD Amount $13,527.08 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY-VALIQUETTE, MICHELINE V Employer name Town of Sidney Amount $13,527.00 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, MARGARET S Employer name St Lawrence Psych Center Amount $13,527.00 Date 08/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MARY Employer name Long Island Dev Center Amount $13,527.00 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, LINDA L Employer name Whitesboro CSD Amount $13,526.61 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERGA, STANLEY E Employer name Greece CSD Amount $13,526.29 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNEY, FRANCIS H Employer name Schalmont CSD Amount $13,526.24 Date 08/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENCH, LILLIAN Employer name Oceanside UFSD Amount $13,526.04 Date 01/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, LAWRENCE R Employer name Senate Special Annual Payroll Amount $13,526.87 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, THURSTON L Employer name NYS Dormitory Authority Amount $13,526.84 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, WILLIAM T Employer name Children & Family Services Amount $13,526.97 Date 07/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, HEATH S Employer name Western New York DDSO Amount $13,525.54 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASEY, CAROL Employer name Monroe County Amount $13,525.85 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, JANICE P Employer name Queens Borough Public Library Amount $13,525.28 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARY, VALERIE S Employer name Baldwinsville CSD Amount $13,525.74 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISMAN, IRENE M Employer name Herkimer County Amount $13,525.24 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUCHAMP, CYNTHIA Employer name Pilgrim Psych Center Amount $13,525.12 Date 01/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YALE, THOMAS J Employer name Town of Walworth Amount $13,525.27 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO FASO, VICTORIA M Employer name Nassau County Amount $13,524.94 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, ARNOLD J Employer name Senate Special Annual Payroll Amount $13,524.66 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, DAVID M Employer name City of Niagara Falls Amount $13,524.97 Date 07/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, RICHARD N Employer name Solvay UFSD Amount $13,524.96 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANNOTTE, MARY E Employer name Hutchings Psych Center Amount $13,524.37 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, DIANE L Employer name Carmel CSD Amount $13,525.59 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPELLI, GAIL R Employer name Helen Hayes Hospital Amount $13,524.32 Date 01/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDUCCI, VERLEEN E Employer name Off of The State Comptroller Amount $13,524.08 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, PATRICIA J Employer name Fairport CSD Amount $13,523.69 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRTLER, EDMUND W, III Employer name Town of East Greenbush Amount $13,524.31 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, SOPHIA B Employer name SUNY Albany Amount $13,524.12 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, FRANCES M Employer name Iroquois CSD Amount $13,523.19 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LJUNGGREN, DAVID L Employer name Broome County Amount $13,523.66 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINAN, GENE T Employer name Erie County Amount $13,523.40 Date 04/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAULDING, MARY JANE Employer name Village of Lakewood Amount $13,523.12 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, MICHAEL A Employer name City of White Plains Amount $13,523.04 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOS, ALAN W Employer name Office of General Services Amount $13,523.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTOR, MICHAEL Employer name Suffolk County Amount $13,523.16 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVSHITZ, MARK Employer name Brooklyn Public Library Amount $13,522.84 Date 11/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOHN C Employer name City of Watertown Amount $13,523.12 Date 11/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, JANE A Employer name Hampton Bays UFSD Amount $13,523.02 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELTHORP, DONALD L Employer name Herkimer County Amount $13,522.98 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAGLIA, CATHERINE F Employer name Dutchess County Amount $13,522.25 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLEMAN, PAUL D Employer name Town of Massena Amount $13,522.12 Date 09/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, KAREN K Employer name NYS Senate Regular Annual Amount $13,522.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DONALD E Employer name Allegany County Amount $13,522.08 Date 01/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLER, SUZANNE G Employer name Rush-Henrietta CSD Amount $13,522.08 Date 08/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEY, WINCHESTER Employer name New York State Assembly Amount $13,522.12 Date 10/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, DONALD J Employer name Green Haven Corr Facility Amount $13,521.96 Date 02/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREYETTE, STEVEN M Employer name Northeast CSD Amount $13,521.50 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCROM, RICHARD J Employer name City of Schenectady Amount $13,521.54 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTHE, FRED Employer name Dept Transportation Region 1 Amount $13,521.12 Date 11/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, JOHN P, JR Employer name Niagara County Amount $13,521.36 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALETTA, JANE M Employer name SUNY College of Optometry Amount $13,521.25 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELENTANO, ARNOLD J Employer name Town of Cortlandt Amount $13,520.88 Date 02/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, DENNIS A Employer name Kingsboro Psych Center Amount $13,521.12 Date 09/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, SHIRLEY Employer name Brooklyn DDSO Amount $13,521.08 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMSLER, ANITA L Employer name Wayne CSD Amount $13,520.04 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLEY, MICHELLE M Employer name Erie County Amount $13,520.48 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADANTE, CATHERINE E Employer name Town of Brookhaven Amount $13,520.68 Date 11/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, JANICE M Employer name NYS Teachers Retirement System Amount $13,520.26 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYSON, BARBARA A Employer name Western New York DDSO Amount $13,519.24 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, KARLA S Employer name Ontario County Amount $13,520.12 Date 05/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWARK, ROANN J Employer name Broome County Amount $13,519.84 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPASSO, THOMAS A Employer name City of Niagara Falls Amount $13,519.12 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERN, CHRISTINE M Employer name Westchester County Amount $13,519.91 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINLEY, MARGARET Employer name Division of Probation Amount $13,519.04 Date 06/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGIULO, GINAMARIE A Employer name Westchester County Amount $13,519.13 Date 04/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDASPE, DONALD C Employer name Suffolk Otb Corp. Amount $13,519.12 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CATHERINE F Employer name St Lawrence Psych Center Amount $13,519.04 Date 12/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGAMORE, PEGGY A Employer name Cornell University Amount $13,519.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, EDWARD R Employer name Highlnd Falls-Ft Mntgomery CSD Amount $13,518.57 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINSTEIN, PEGGY S Employer name Sullivan County Amount $13,518.80 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURGEOIS, DONNA Employer name Lewis County Amount $13,518.95 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSCH, ARLINE Employer name Northport East Northport UFSD Amount $13,518.72 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILAND, JOANNE B Employer name Village of Brewster Amount $13,518.55 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANGELIS, CHRISTINE E Employer name Franklin County Amount $13,518.54 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVAGLIA, DIANE M Employer name Town of Gates Amount $13,518.16 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATER, JANE L Employer name Taconic DDSO Amount $13,517.04 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIARO, VINCENT G Employer name Village of Scarsdale Amount $13,518.16 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, PATRICIA P Employer name BOCES-Monroe Orlean Sup Dist Amount $13,517.46 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLAN, EDWARD G Employer name Town of Orangetown Amount $13,517.06 Date 08/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXTON, PATRICIA Employer name Bernard Fineson Dev Center Amount $13,518.02 Date 06/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, NILDA M Employer name Empire State Development Corp. Amount $13,518.10 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELL, ROBERT D Employer name Town of Rhinebeck Amount $13,516.92 Date 09/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL-SEEBODE, HEIDI L Employer name Greene County Swcd Amount $13,517.02 Date 02/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSK, MARGUERITE P Employer name Webster CSD Amount $13,516.20 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ALBERT H Employer name Dpt Environmental Conservation Amount $13,516.94 Date 10/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, SANDRA J Employer name Crime Victims Compensation Bd Amount $13,516.64 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPP, CLARE A Employer name Connetquot Public Library Amount $13,515.47 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, EILEEN M Employer name New York State Assembly Amount $13,515.84 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, CYNTHIA A Employer name Albany County Amount $13,515.74 Date 02/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERARD, VALARIE H Employer name St Lawrence County Amount $13,514.99 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTIE, MAUREEN C Employer name West Seneca CSD Amount $13,515.05 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINAL, INDIANA R Employer name Creedmoor Psych Center Amount $13,515.08 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARON, MARGARET Employer name Erie County Amount $13,514.77 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, DEAN T Employer name Warren County Amount $13,514.97 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, IRA C Employer name Bronx Psych Center Amount $13,514.79 Date 11/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANIA, JOHN Employer name Department of Tax & Finance Amount $13,514.20 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, CATHERINE Y Employer name Downsville CSD Amount $13,514.20 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, LINDA E Employer name Amityville UFSD Amount $13,514.38 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ELIZABETH A Employer name Hyde Park CSD Amount $13,514.20 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, URSULA A Employer name SUNY Stony Brook Amount $13,514.68 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISLER, RANDOLPH A Employer name SUNY Buffalo Amount $13,514.08 Date 09/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, RUTH Employer name Westbury UFSD Amount $13,514.16 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASBERRY, ROBERT E Employer name Marcy Correctional Facility Amount $13,514.16 Date 04/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, JEFFREY D Employer name Town of Carmel Amount $13,513.52 Date 11/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOVSHOVSKAYA, LYUDMILA Employer name Brooklyn Public Library Amount $13,513.70 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERRY, DONALD E Employer name City of Syracuse Amount $13,514.08 Date 02/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, MYRNA Employer name Sachem CSD At Holbrook Amount $13,513.16 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLESON, PATRICIA E Employer name Auburn City School Dist Amount $13,513.12 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, JAMES S Employer name Oswego County Amount $13,513.16 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, COLLEEN R Employer name Central NY DDSO Amount $13,513.22 Date 03/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARCUP, M ELAINE Employer name Holland Patent CSD Amount $13,513.44 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAVER, WILMA JOYCE Employer name Ulster County Amount $13,513.04 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, MICHAEL J Employer name Longwood CSD At Middle Island Amount $13,513.00 Date 06/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, CEOLA Employer name O D Heck Dev Center Amount $13,513.12 Date 05/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, MARIO A Employer name Battery Park City Authority Amount $13,513.06 Date 09/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWELL, JUANITA D Employer name Children & Family Services Amount $13,512.20 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, SANTA I Employer name Monroe County Amount $13,512.42 Date 10/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEGAN, SONIA S Employer name Mexico CSD Amount $13,512.12 Date 11/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCKETT, CAROLYN Employer name Western New York DDSO Amount $13,512.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, ROSEMARIE Employer name Monroe County Amount $13,512.12 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, ANTOINETTE Employer name Scarsdale UFSD Amount $13,512.12 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA-GAYNOR, MARGARET Employer name Suffolk County Amount $13,512.16 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON LINDEN, JOANNE L Employer name Dept Labor - Manpower Amount $13,511.51 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLEY, JAMES M Employer name SUNY College At Buffalo Amount $13,511.92 Date 11/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDWICK, ROBIN W Employer name Cortland County Amount $13,511.86 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, MARY ALICE Employer name Jefferson County Amount $13,511.40 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ANNE M Employer name Nassau County Amount $13,511.16 Date 03/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORING, JOAN E Employer name Erie County Amount $13,511.16 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEUS, JOHN R Employer name Ulster County Amount $13,511.42 Date 07/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKELMAN, DONALD E Employer name Town of Eden Amount $13,511.41 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPELO, MARY Employer name Division of The Lottery Amount $13,511.12 Date 10/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, PATRICIA M Employer name Yorktown CSD Amount $13,511.14 Date 09/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, CAROL T Employer name Office of Mental Health Amount $13,510.89 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FREDERICK J Employer name City of Sherrill Amount $13,510.19 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, PAUL J, JR Employer name Thousand Island CSD Amount $13,510.17 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEKUS, RICHARD J Employer name Great Meadow Corr Facility Amount $13,511.12 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNER, ETHEL E Employer name Office of General Services Amount $13,511.12 Date 04/10/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, GLADYS Employer name Brooklyn Public Library Amount $13,509.85 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, CARLOS M Employer name Pilgrim Psych Center Amount $13,510.08 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBARGE, ROBERT J Employer name Onondaga County Amount $13,510.08 Date 05/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, DAVID W Employer name Rockland County Amount $13,509.25 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANI, DEBORAH M Employer name NYS Senate Regular Annual Amount $13,509.57 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANUEL, JAMES E Employer name Niagara Frontier Trans Auth Amount $13,509.56 Date 04/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, PHYLLIS Employer name Yonkers City School Dist Amount $13,508.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JENNIE L Employer name BOCES Schuyler Chemung Amount $13,509.20 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MELANIE S Employer name Nassau County Amount $13,508.66 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, ANDREA M Employer name Tompkins County Amount $13,508.89 Date 04/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIAS, OLGA, MRS Employer name East Meadow UFSD Amount $13,509.10 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXIOU, NICHOLAS G Employer name Department of Civil Service Amount $13,508.20 Date 02/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, DEBORAH S Employer name Warren County Amount $13,508.40 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNE, BARBARA E Employer name Office of General Services Amount $13,508.08 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, JILL A Employer name Cattaraugus County Amount $13,508.08 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLT, JANET C Employer name Pittsford CSD Amount $13,508.16 Date 09/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, PAULA J Employer name Clinton County Amount $13,507.71 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEYER, RICHARD Employer name Lindenhurst UFSD Amount $13,507.25 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, ROBERT G Employer name Ninth Judicial Dist Amount $13,507.44 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADINOLFE, MICHAEL J, SR Employer name Department of Health Amount $13,507.11 Date 08/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTIC, SONYA Y Employer name Workers Compensation Board Bd Amount $13,507.42 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOU, FRANK G Employer name Taconic DDSO Amount $13,507.16 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECHEUR, LESLIE A Employer name Village of Old Brookville Amount $13,507.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAMURA, CARMINE Employer name City of Mount Vernon Amount $13,507.08 Date 11/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, CAROL A Employer name Albany County Amount $13,507.04 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPFEL, RICHARD J Employer name Niagara Frontier Trans Auth Amount $13,506.93 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, FRANKLIN JOHN Employer name Dpt Environmental Conservation Amount $13,506.12 Date 09/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDDO, JEAN Employer name Mamaroneck UFSD Amount $13,506.63 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, PAULINE B Employer name Washingtonville CSD Amount $13,506.04 Date 11/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, WAYNE A Employer name Potsdam CSD Amount $13,506.11 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LUCCA, SADIE Employer name BOCES Suffolk 2nd Sup Dist Amount $13,506.08 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC RAE, FRANK W Employer name Taconic DDSO Amount $13,506.03 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIST, NICHOLAS J, SR Employer name Onondaga County Amount $13,505.96 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, MIGUEL A Employer name Glen Cove City School Dist Amount $13,506.04 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOHN G Employer name Waterfront Commis of NY Harbor Amount $13,505.20 Date 03/20/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIO, JOHN D Employer name Williamsville CSD Amount $13,505.88 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DONNA J Employer name Tully CSD Amount $13,505.23 Date 05/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARCHIA, GAIL F Employer name Medina CSD Amount $13,505.21 Date 12/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREINER, URSULA K Employer name Department of Tax & Finance Amount $13,505.20 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHART, SHIRLEY J Employer name Bath CSD Amount $13,505.20 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, KENNETH W Employer name Honeoye CSD Amount $13,505.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, MARION Employer name Department of Tax & Finance Amount $13,504.96 Date 06/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARQUE, THEODORE A Employer name Town of Wilmington Amount $13,504.92 Date 03/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JOYCE C Employer name South Beach Psych Center Amount $13,505.12 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, JOAN Employer name Warren County Amount $13,505.08 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, CATHERINE G Employer name Onondaga County Amount $13,505.13 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDY, NANCY A Employer name Sewanhaka CSD Amount $13,504.82 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LOUGHLIN, KAREN S Employer name Nassau County Amount $13,504.50 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, AUDREY K Employer name SUNY College At Old Westbury Amount $13,504.28 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNKLEY, JERONDA Y Employer name Kings Park Psych Center Amount $13,504.24 Date 05/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, MARILYN J Employer name Nassau County Amount $13,504.68 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, RAMON LUIS Employer name City of Rochester Amount $13,504.81 Date 10/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, SHIRLEY Employer name Suffolk County Amount $13,504.12 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERUTA, RONALD S Employer name State Energy Office Amount $13,504.01 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, MARY A Employer name Peekskill City School Dist Amount $13,503.28 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNAS, GORDON W Employer name South Jefferson CSD Amount $13,503.88 Date 04/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADICONE, RENEE E Employer name Town of Huntington Amount $13,503.62 Date 04/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLO, JOSEPH A Employer name City of Utica Amount $13,503.92 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZ, NANCY A Employer name Erie County Medical Cntr Corp. Amount $13,503.18 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIEN, SUSAN B Employer name City of White Plains Amount $13,503.24 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILA, JOHN P Employer name Office of Mental Health Amount $13,503.21 Date 06/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, JUDY A Employer name South Colonie CSD Amount $13,502.37 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, RICHARD D Employer name Town of Cortlandville Amount $13,502.28 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, LILLIAN C Employer name Suffolk County Amount $13,502.24 Date 01/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRAVILLE, MARIE E Employer name Suffolk County Amount $13,502.63 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, FRANCIS K Employer name Office of Real Property Servic Amount $13,503.08 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLL, ANDREA G Employer name Town of Wallkill Amount $13,502.23 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURPIN, WILLIAM T Employer name Southampton UFSD Amount $13,502.20 Date 12/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKE, ELAINE D Employer name Suffolk County Amount $13,502.24 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUCH, DIANE P Employer name Pilgrim Psych Center Amount $13,501.20 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARGE, BARBARA Employer name Warren County Amount $13,501.95 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, VIRGINIA Employer name Sachem CSD At Holbrook Amount $13,501.88 Date 11/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAXSON, OLIVIA T Employer name BOCES-Monroe Amount $13,501.08 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELMANN, MILDRED L Employer name Niskayuna CSD Amount $13,501.20 Date 06/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, RONALD Employer name Dept Transportation Region 10 Amount $13,501.20 Date 04/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPIEL, CLARE A Employer name Wallkill Corr Facility Amount $13,501.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, MARGARET M Employer name City of Albany Amount $13,501.02 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, ARDATH P Employer name Union-Endicott CSD Amount $13,500.92 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOIS, BARBARA A Employer name Minisink Valley CSD Amount $13,499.81 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER-RUCH, MARY A Employer name Allegany County Amount $13,499.63 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAFFETTA, GERALD Employer name Suffolk County Water Authority Amount $13,500.84 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANGER, ROBERT L, JR Employer name Dept Transportation Region 6 Amount $13,500.11 Date 06/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, PAULETTE Employer name Central Islip Psych Center Amount $13,500.00 Date 02/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEUTMANN, VIRGINIA M Employer name Brentwood UFSD Amount $13,499.06 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASNY, MARLENE E Employer name Department of Tax & Finance Amount $13,499.16 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDGAR, SHEILA J Employer name Heuvelton CSD Amount $13,499.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOKES, OLIVER T Employer name Port Authority of NY & NJ Amount $13,498.73 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANISCALCO, CATHERINE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,498.41 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, CAROL J Employer name Oneida Correctional Facility Amount $13,498.22 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEGLER, PATRICIA A Employer name N Tonawanda City School Dist Amount $13,498.96 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHME, RICHARD H Employer name NYS Power Authority Amount $13,499.05 Date 07/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, GARY R Employer name City of Gloversville Amount $13,498.17 Date 06/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, DONNA M Employer name Education Department Amount $13,498.20 Date 01/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEREPKA, MONICA C Employer name Div Criminal Justice Serv Amount $13,498.08 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, LORRAINE D Employer name Bedford CSD Amount $13,498.00 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JACQUELINE Employer name Nassau Health Care Corp. Amount $13,498.16 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWACK, LUCILLE M Employer name Nassau County Amount $13,498.12 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOESSEL, ROBERT D Employer name Town of Evans Amount $13,497.97 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, LEILA A Employer name SUNY Stony Brook Amount $13,497.92 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, DOROTHY Employer name New York Public Library Amount $13,497.70 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREED, PATRICIA A Employer name Division of State Police Amount $13,497.16 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROETER, SYLVIA Employer name Children & Family Services Amount $13,497.54 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, BETTY E Employer name Chautauqua County Amount $13,497.20 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPUS, NORMAN A Employer name Panama CSD Amount $13,497.12 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, JUDITH C Employer name Dept Labor - Manpower Amount $13,497.12 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHELEK, ANN S Employer name Bethpage UFSD Amount $13,497.16 Date 01/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISTI, RALPH J Employer name Mohawk Valley Child Youth Serv Amount $13,497.16 Date 12/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUKEY, KONRAD A Employer name Dept Transportation Region 1 Amount $13,496.80 Date 11/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLOUD, JOSEPH L Employer name City of Rochester Amount $13,496.84 Date 08/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, THOMAS J, JR Employer name Off Alcohol & Substance Abuse Amount $13,497.20 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JOYCE M Employer name Town of Hamlin Amount $13,496.16 Date 05/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGMESTER, JOHN N Employer name BOCES-Orleans Niagara Amount $13,496.32 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, ELEANOR E Employer name St Lawrence County Amount $13,496.16 Date 08/08/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, RICHARD P, JR Employer name Elmira City School Dist Amount $13,495.88 Date 05/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, BRIAN M Employer name Green Haven Corr Facility Amount $13,496.16 Date 05/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, ROBERT J Employer name Harlem Valley Psych Center Amount $13,495.68 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LORAINE E Employer name St Lawrence Psych Center Amount $13,496.16 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, BARBARA A Employer name Nassau County Amount $13,495.24 Date 02/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZKOWSKI, BLAIR A Employer name Erie County Medical Cntr Corp. Amount $13,495.38 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASWELL, VIVIAN Employer name Hutchings Psych Center Amount $13,495.16 Date 03/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMACHANDRAN, MEERA Employer name New York Public Library Amount $13,494.60 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, RICHARD E Employer name Wyoming County Amount $13,494.47 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, CONSTANCE M Employer name Washington County Amount $13,494.44 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPASODERO, PROSPERO M Employer name Sewanhaka CSD Amount $13,494.16 Date 01/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNS, JERI L Employer name Erie County Medical Cntr Corp. Amount $13,494.84 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUIS, SONY Employer name Brooklyn Public Library Amount $13,494.12 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITZEL, JOSEPHINE A Employer name Horseheads CSD Amount $13,494.16 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTIGLIERI, TERRIE ANN Employer name Town of Hempstead Amount $13,493.98 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JACQUELYN C Employer name Chemung County Amount $13,493.97 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CALIS MAY Employer name Rockland Psych Center Amount $13,494.12 Date 11/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, VIRGINIA B Employer name BOCES-Rockland Amount $13,493.52 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONDARENKA, LYNN M Employer name Kingston City School Dist Amount $13,493.89 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETITH, BERTHA J Employer name Copake-Taconic Hills CSD Amount $13,493.72 Date 07/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, DONNA M Employer name Niagara County Amount $13,494.08 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLO, ANNE M Employer name Amityville UFSD Amount $13,493.71 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRIGHT, DOROTHY G Employer name Nassau County Amount $13,493.16 Date 05/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGER, GLORIA Employer name Pilgrim Psych Center Amount $13,493.12 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTER, RAYMOND A Employer name Town of Monroe Amount $13,493.43 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, SANDRA N Employer name Onondaga County Amount $13,492.63 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILASKY, PAMELA J Employer name Hampton Bays UFSD Amount $13,492.45 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZNICA, DELORES M Employer name Gowanda CSD Amount $13,492.94 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWER-BLOCK, DORIS M Employer name BOCES Suffolk 2nd Sup Dist Amount $13,493.12 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, PETER J Employer name City of Watertown Amount $13,492.28 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EVELYN Employer name Housing Finance Agcy Amount $13,492.16 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUERNFEIND, LILLIAN M Employer name Town of Delaware Amount $13,492.43 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, MARY J Employer name Elmira Housing Authority Amount $13,492.16 Date 08/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEERIN, KAREN R Employer name Suffolk County Amount $13,492.16 Date 08/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JONATHAN A Employer name Dept Transportation Reg 2 Amount $13,491.80 Date 04/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, BARBARA Employer name Riverhead CSD Amount $13,491.92 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLONE, PHILOMENA B Employer name Cayuga County Amount $13,492.12 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, CATHERINE J Employer name Rockland County Amount $13,491.24 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRAO, CAROL M Employer name BOCES-Orange Ulster Sup Dist Amount $13,491.41 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, ROBIN L Employer name Peru CSD Amount $13,491.80 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBRIEL, ROY E Employer name Suffolk County Amount $13,490.76 Date 09/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERMADY, MARY K Employer name Jefferson County Amount $13,491.20 Date 02/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ALLEN P Employer name Oneida County Amount $13,489.91 Date 06/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DONNA M Employer name Town of Brookhaven Amount $13,489.44 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORDINES, SUZANNE P Employer name Department of Tax & Finance Amount $13,489.92 Date 12/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAINO, SUEELLEN Employer name SUNY At Stony Brook Hospital Amount $13,489.92 Date 10/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, BARBARA Employer name Oceanside Library Amount $13,489.99 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, THELMA A Employer name Broome County Amount $13,489.24 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATO, CAMILLE M Employer name Bedford Hills Corr Facility Amount $13,489.29 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAYTON, ROSE Employer name Creedmoor Psych Center Amount $13,489.24 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, BARBARA M Employer name Town of Bedford Amount $13,488.79 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POEHLMAN, CHARLES F Employer name City of Syracuse Amount $13,488.24 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, STUART J Employer name Office of General Services Amount $13,489.00 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOHN, ELAINE K Employer name New York Public Library Amount $13,488.96 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, BETTY LOU Employer name Rockland Psych Center Amount $13,487.92 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBY, MARY V Employer name Orange County Amount $13,488.01 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, GENNIE B Employer name Roswell Park Cancer Institute Amount $13,488.16 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, JANICE J Employer name Cortland County Amount $13,487.82 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, CECELIA M Employer name Tonawanda City School Dist Amount $13,488.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMONE, JOSEPHINE Employer name Valley Stream UFSD 13 Amount $13,487.24 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, KAREN G Employer name Fairport CSD Amount $13,487.28 Date 12/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, GALE T Employer name Monroe County Amount $13,487.47 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANEY, DENNIS C Employer name Clinton County Amount $13,487.39 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAEGLER, ERNEST C Employer name Taconic DDSO Amount $13,487.76 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, AIDA L Employer name Long Island Dev Center Amount $13,487.20 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBBERT, MAYBELLE H Employer name Sodus CSD Amount $13,487.12 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOKER, PEARL R Employer name City of Rochester Amount $13,486.28 Date 01/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELSAM, ROBERT E Employer name Metropolitan Trans Authority Amount $13,487.00 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ESTHER Employer name Roxbury CSD Amount $13,486.68 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, LOIS C Employer name Department of Tax & Finance Amount $13,486.20 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSTEIN, MARLENE JOAN Employer name Syracuse City School Dist Amount $13,485.96 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWS, MARILYN H Employer name Ravena Coeymans Selkirk CSD Amount $13,486.24 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, SHERRY A Employer name Manhasset Public Library Amount $13,486.24 Date 06/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, JULIE L Employer name Pine Valley CSD Amount $13,485.68 Date 06/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, LINDA L Employer name Wayland-Cohocton CSD Amount $13,485.66 Date 05/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENDER, ANNIE L Employer name Central NY DDSO Amount $13,485.82 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, GLORIA R Employer name Nassau County Amount $13,485.77 Date 06/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, JOSEPHINE E Employer name Erie County Amount $13,485.28 Date 05/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZETINA, JOSE Employer name Helen Hayes Hospital Amount $13,485.24 Date 01/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGART, RICHARD Employer name Town of Islip Amount $13,485.50 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIALLELO, LINDA D Employer name Broome County Amount $13,485.31 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST YVES, WALDA J Employer name Albany County Amount $13,485.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCERI, JOSEPHINE L Employer name Niagara Falls City School Dist Amount $13,485.20 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSMIRE, WILLIAM W Employer name Erie County Amount $13,485.00 Date 12/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, DAVID T Employer name BOCES-Tompkins Seneca Tioga Amount $13,484.64 Date 09/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEN, VICTOR W Employer name Helen Hayes Hospital Amount $13,484.62 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LILLIAN Employer name Brooklyn DDSO Amount $13,484.62 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, JOHN P Employer name Adirondack Correction Facility Amount $13,484.88 Date 05/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JAMES M Employer name Niagara County Amount $13,484.85 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANOOMAN, RAYSHMOUTIE Employer name Manhattan Psych Center Amount $13,484.20 Date 01/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, KERRY J Employer name Metro Suburban Bus Authority Amount $13,484.58 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, SARAH K Employer name Port Authority of NY & NJ Amount $13,483.84 Date 01/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIVERON, LUCY ANN M Employer name Suffolk County Amount $13,483.53 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIARD, TIMOTHY A Employer name Capital District Otb Corp. Amount $13,484.08 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUADO, ALICE Employer name Suffolk County Amount $13,483.76 Date 06/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, STANLEY Employer name Department of Transportation Amount $13,483.84 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKIEWICZ, JOSEPH Employer name Office For Technology Amount $13,483.19 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDFIELD, ROSE Employer name Hudson Valley DDSO Amount $13,483.04 Date 09/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, PAUL E Employer name Clinton CSD Amount $13,482.81 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSERSMITH, RITA J Employer name Victor CSD Amount $13,482.95 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAZZO, MARIE Employer name Mattituck-Cutchogue UFSD Amount $13,484.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZEKALSKI, CINDY L Employer name Western New York DDSO Amount $13,482.36 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, GERALDINE E Employer name NYC Civil Court Amount $13,482.16 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, SHIRLEY A Employer name Off of The State Comptroller Amount $13,482.84 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, GEORGE C Employer name Monroe County Amount $13,482.16 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRIE, PATRICIA A Employer name Sullivan County Amount $13,482.12 Date 02/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, BRENDA E Employer name Broome DDSO Amount $13,482.12 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELITY, NORMA J Employer name BOCES-Cattaraugus Erie Wyoming Amount $13,482.16 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZER, FIDELLA M Employer name North Rose-Wolcott CSD Amount $13,482.16 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMS, TRUE V Employer name Hsc At Brooklyn-Hospital Amount $13,482.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, ANN Employer name Third Jud Dept - Nonjudicial Amount $13,482.12 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, IDELLE G Employer name BOCES Westchester Sole Supvsry Amount $13,481.20 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIR, ZEBUNNISA Employer name Westchester County Amount $13,481.16 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDOLFO, JEANETTE Employer name Westchester County Amount $13,481.64 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, EARL C Employer name Shenendehowa CSD Amount $13,481.76 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DONALD F Employer name Groveland Corr Facility Amount $13,481.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRIGAN, SHAWN M Employer name Children & Family Services Amount $13,481.05 Date 03/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVLAND, CYNTHIA J Employer name Saranac Lake CSD Amount $13,481.00 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGEN, CAROL M Employer name Central Islip Psych Center Amount $13,481.24 Date 05/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCZAK, ALEXANDER M Employer name Amherst CSD Amount $13,480.85 Date 02/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, JUDITH A Employer name NYS Higher Education Services Amount $13,480.60 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JANET C Employer name Middletown Psych Center Amount $13,480.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, STELLA C Employer name Village of Highland Falls Amount $13,480.44 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALLE, KATHLEEN A Employer name Oswego City School Dist Amount $13,480.48 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETI, DOMINIC C Employer name Buffalo Mun Housing Authority Amount $13,480.44 Date 06/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP