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 BLOCH, ROSE Employer name Suffolk County Amount $13,480.20 Date 04/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, HILDA Employer name SUNY Stony Brook Amount $13,480.20 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGER, ELEANOR Employer name Thruway Authority Amount $13,480.16 Date 11/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WILLIE M Employer name Children & Family Services Amount $13,480.08 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRONCICH, MARISA N Employer name Freeport UFSD Amount $13,480.07 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGGE, DONALD R Employer name City of North Tonawanda Amount $13,480.16 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, DORIS Employer name Schenectady County Amount $13,480.16 Date 03/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDISH, PATRICIA A Employer name Finger Lakes DDSO Amount $13,480.16 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, FRANCES A Employer name Washington County Amount $13,479.73 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULE, CYNTHIA L Employer name Tri-Valley CSD At Grahamsville Amount $13,479.70 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IWACHIW, NADIA Employer name Hsc At Syracuse-Hospital Amount $13,479.26 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWELL, JEAN B Employer name Bronx Psych Center Amount $13,479.24 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADDELL, EDITH J Employer name Fairport CSD Amount $13,479.43 Date 12/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LOUGHLIN, MARCIA W Employer name Onondaga County Amount $13,479.20 Date 11/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAPENHA, ETHELINE O Employer name Lincoln Corr Facility Amount $13,479.16 Date 04/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY-WEGMAN, DONNA Employer name Town of Ogden Amount $13,479.54 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SLYKE, MARJORIE Employer name Dept Transportation Region 1 Amount $13,479.16 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, CLAIRE A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $13,479.16 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LENA Employer name Nassau Health Care Corp. Amount $13,479.16 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADDOMADA, JEANNE M Employer name Massapequa UFSD Amount $13,479.11 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, LOIS J Employer name Erie County Amount $13,479.16 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, GLORIA M Employer name Office of Mental Health Amount $13,478.24 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELCAMP, EUGENE E Employer name Dept Transportation Region 5 Amount $13,478.96 Date 03/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCTOR-MC WAIN, ARLENE Employer name Capital District DDSO Amount $13,478.69 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLIK, LAURA S Employer name Department of Motor Vehicles Amount $13,478.19 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, JANE L Employer name Department of Law Amount $13,477.95 Date 06/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHTEN, JOY F Employer name Port Washington UFSD Amount $13,477.80 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, NANCY J Employer name Division For Youth Amount $13,478.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOOK, NOLA M Employer name Niagara County Amount $13,477.42 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKLAND, ROBBIE L Employer name Brooklyn DDSO Amount $13,477.20 Date 12/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, GARY Employer name Town of Union Amount $13,477.60 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVENSSON, GAIL F Employer name Suffolk County Amount $13,477.62 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS-EVANS, HENRIETTA Employer name Long Island Dev Center Amount $13,477.12 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DONNA M Employer name Evans - Brant CSD Amount $13,477.16 Date 10/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, JACOB M Employer name Monroe County Amount $13,477.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, DAVID Employer name Longwood CSD At Middle Island Amount $13,477.14 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OQUENDO, JULIO Employer name Metro New York DDSO Amount $13,476.93 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKASZEWSKI, EMILY V Employer name Ulster County Amount $13,477.08 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCINELLO, PATRICIA N Employer name BOCES Eastern Suffolk Amount $13,477.00 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, MARGARET L Employer name Suffolk County Amount $13,477.08 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, MARTIN M. Employer name Gouverneur Correction Facility Amount $13,476.80 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, ELAINE I Employer name Brooklyn DDSO Amount $13,476.64 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERNICK, BARBARA Employer name Thruway Authority Amount $13,476.53 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIENIEK, CAROLE J Employer name BOCES-Nassau Sole Sup Dist Amount $13,476.59 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, LARAE M Employer name Schenectady County Amount $13,476.59 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ERNEST D Employer name Farmingdale UFSD Amount $13,476.08 Date 01/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, EDITH M Employer name Warrensburg CSD Amount $13,476.29 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, LONNIE JUNIOR Employer name Westchester Health Care Corp. Amount $13,476.16 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASEN, LILA Employer name Rockland County Amount $13,475.88 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, JAMES M Employer name Ontario County Amount $13,476.04 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WILLIAM J Employer name New York State Canal Corp. Amount $13,475.70 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVEDISIAN, SUZANNE Employer name Wayne County Amount $13,475.31 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES E Employer name Metropolitan Trans Authority Amount $13,475.48 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOANNE H Employer name Workers Compensation Board Bd Amount $13,474.19 Date 10/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, PATRICIA Employer name Brooklyn DDSO Amount $13,475.20 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, MARJORIE R Employer name York CSD Amount $13,474.33 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, MARTHA Employer name Rochester Psych Center Amount $13,475.08 Date 06/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDO, ANDREW PAUL Employer name City of Buffalo Amount $13,474.20 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, KAREN ANN Employer name Westchester Health Care Corp. Amount $13,473.99 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, LAWRENCE R Employer name Children & Family Services Amount $13,474.12 Date 09/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADWELL, LINDA A Employer name Livingston County Amount $13,474.10 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC LACHLAN, MARY G Employer name Onondaga County Amount $13,473.20 Date 04/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICHT, RUTH C Employer name SUNY College At Oneonta Amount $13,473.96 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSELEY, BRENDA Employer name Office of General Services Amount $13,473.91 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, DELORES Employer name Pilgrim Psych Center Amount $13,473.04 Date 05/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGNASZAK, CAROL A Employer name Orleans County Amount $13,472.96 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOWELL, DAPHNE E Employer name St Lawrence Psych Center Amount $13,473.16 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAMELA V Employer name Dpt Environmental Conservation Amount $13,473.20 Date 09/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, EVELYN ELIZABETH Employer name Kingsboro Psych Center Amount $13,473.16 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURALIDHAR, GEETHA D Employer name Dpt Environmental Conservation Amount $13,472.66 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, THERESA Employer name Wende Corr Facility Amount $13,472.62 Date 06/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, SANDRA I Employer name Supreme Court Clks & Stenos Oc Amount $13,472.61 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACACE, JOAN S Employer name Kingsboro Psych Center Amount $13,472.16 Date 05/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, EDWARD P Employer name Long Island St Pk And Rec Regn Amount $13,472.47 Date 05/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, RANDY A Employer name Town of Clayton Amount $13,472.42 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZER, KAY H Employer name Hudson & Black Riv Reg Dist Amount $13,472.20 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPER, BETSY A Employer name Rockland County Amount $13,472.16 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHINGTON, HARRIET S Employer name Genesee County Amount $13,472.12 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKARD, MICHAEL B Employer name Town of Seneca Falls Amount $13,471.77 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GARY M Employer name Sunmount Dev Center Amount $13,471.78 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, KEITH L Employer name Chatham CSD Amount $13,471.96 Date 11/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, CINDY L Employer name Ulster County Amount $13,471.32 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, JAMES Employer name SUNY Health Sci Center Brooklyn Amount $13,471.12 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, GERALDINE A Employer name New Rochelle Public Library Amount $13,471.45 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, LOIS S Employer name Livingston County Amount $13,471.44 Date 09/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALON, ROBERT E Employer name Dept Transportation Region 9 Amount $13,471.08 Date 05/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOVSKY, JOHN S Employer name Cornell University Amount $13,471.12 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, GAYLE M Employer name Monroe County Amount $13,471.12 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRMACK, EUGENIA Employer name South Seneca CSD Amount $13,470.72 Date 12/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, ALAN R Employer name Long Island Dev Center Amount $13,470.72 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, CHARLES J Employer name City of Buffalo Amount $13,470.20 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIBLEY, ROSEMARY C Employer name Buffalo City School District Amount $13,470.92 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARY, NORMA E Employer name Town of York Amount $13,470.89 Date 04/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUMETKO, VERONICA J Employer name Rochester City School Dist Amount $13,470.16 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DAWN P Employer name Westchester County Amount $13,470.16 Date 07/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANIK, LOUISE P Employer name Erie County Amount $13,470.16 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONSECA, VINCENTA M Employer name Connetquot Public Library Amount $13,469.88 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, MARY P Employer name Essex County Amount $13,469.79 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLES, BRENT T Employer name Village of Monticello Amount $13,470.08 Date 01/01/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWN, JOHN R Employer name Chautauqua County Amount $13,469.96 Date 12/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, CATHERINE Employer name Rockland Psych Center Amount $13,469.65 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DAVID E Employer name Village of Mannsville Amount $13,469.63 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERESZCZAK, ALEK Employer name Dept Labor - Manpower Amount $13,469.16 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOK, ROBERT W Employer name Town of Brutus Amount $13,469.63 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE KAMSON, BEVERLY B Employer name Children & Family Services Amount $13,469.50 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DIANE Employer name Veterans Home At Montrose Amount $13,469.18 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORKUN, LYNN M Employer name Albany County Amount $13,468.94 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, THERESA M Employer name Nassau County Amount $13,469.12 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, GILBERT F Employer name Dept Transportation Region 8 Amount $13,468.96 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORNING, DELLA Employer name Department of Health Amount $13,468.95 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, LARRY A Employer name Cornell University Amount $13,468.12 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONAN, KATHLEEN C Employer name Monroe County Amount $13,468.10 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA J Employer name Lowville CSD Amount $13,468.90 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZI, ANN MARIE Employer name Frontier CSD Amount $13,468.49 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNPHY, MARGARET M Employer name Inst For Basic Res & Ment Ret Amount $13,468.08 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFTON, JAMES K Employer name Dept Transportation Region 3 Amount $13,468.09 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, ROSALBA Employer name Monroe County Amount $13,467.84 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOS, MARY A Employer name Bernard Fineson Dev Center Amount $13,467.24 Date 11/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMEL, JOAN D Employer name Temporary & Disability Assist Amount $13,467.47 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, BETH K Employer name Niagara County Amount $13,468.07 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONSO, CHARLINE Employer name SUNY Stony Brook Amount $13,468.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, CAROL A Employer name Office of Real Property Servic Amount $13,467.84 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLARD, MARIAN L Employer name Department of Motor Vehicles Amount $13,467.12 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADIGAN, HELEN E Employer name Department of Health Amount $13,467.08 Date 10/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOSTA, CONSTANCE M Employer name Rensselaer County Amount $13,467.04 Date 12/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, BARBARA JANE Employer name Buffalo City School District Amount $13,467.08 Date 06/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUB, SHARON E Employer name Salamanca Housing Authority Amount $13,467.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECHER, ANGELINA L Employer name South Beach Psych Center Amount $13,467.04 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, MARIE L Employer name Livonia CSD Amount $13,467.04 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENSCH, JEANNE M Employer name Spackenkill UFSD Amount $13,466.95 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, ELIZABETH C Employer name Dept Labor - Manpower Amount $13,466.80 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, NANCY J Employer name Wayne County Amount $13,466.78 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, NANCY J Employer name Steuben County Amount $13,466.04 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, LEONA M Employer name Rochester City School Dist Amount $13,466.04 Date 08/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALONE, CAMILLE M Employer name Salamanca City School Dist Amount $13,465.73 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MAUREEN F Employer name Hsc At Syracuse-Hospital Amount $13,466.12 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIESKI, KATHLEEN V Employer name Creedmoor Psych Center Amount $13,466.08 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, DAVID M Employer name Town of Geddes Amount $13,465.58 Date 06/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDNER, GREGORY A Employer name Monroe County Water Authority Amount $13,465.61 Date 04/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADJEN, NADIA B Employer name New York Public Library Amount $13,465.12 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPH C Employer name Adirondack Correction Facility Amount $13,465.12 Date 04/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROHMAYER, FLORENCE M Employer name Suffolk County Amount $13,465.12 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIENERS, PATRICIA Employer name Suffolk County Amount $13,465.30 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER LIEBOW, MELODY Employer name South Beach Psych Center Amount $13,465.12 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, JAMES D Employer name Warren County Amount $13,464.34 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORCHAK, ELEANOR M Employer name SUNY Binghamton Amount $13,464.72 Date 07/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE WINDT, ALICIA I Employer name State Insurance Fund-Admin Amount $13,464.44 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLMAN, RICHARD W Employer name Insurance Dept-Liquidation Bur Amount $13,464.12 Date 01/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIL, CYNTHIA R Employer name Manhattan Psych Center Amount $13,463.12 Date 06/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, ARCHIBALD Employer name Fishkill Corr Facility Amount $13,463.98 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICARLO, JOAN F Employer name Lockport City School Dist Amount $13,464.24 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, HILDA B Employer name State Insurance Fund-Admin Amount $13,463.08 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNER, JOAN Employer name Westchester County Amount $13,463.08 Date 05/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MELISSA Employer name West Irondequoit CSD Amount $13,464.20 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CYNTHIA M Employer name NYS Power Authority Amount $13,462.86 Date 07/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHEROW, JOHN Employer name Metro New York DDSO Amount $13,462.84 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCOTTINI, EUGENIO A Employer name Rockland Psych Center Amount $13,462.08 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMBRY, FRANCINE Employer name Nassau County Amount $13,462.88 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCCI, WILLIAM C Employer name Town of Tonawanda Amount $13,462.95 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMONE, NUNZIA Employer name Lindenhurst UFSD Amount $13,462.04 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, GARY W Employer name City of White Plains Amount $13,461.76 Date 06/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, JEANNE E Employer name Saratoga Springs City Sch Dist Amount $13,461.60 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, FREDERICK J Employer name Monroe County Amount $13,461.48 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARIAN E Employer name Buffalo Psych Center Amount $13,461.97 Date 06/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, GWENDOLYN Employer name Kirby Forensic Psych Center Amount $13,461.92 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, PAMELA K Employer name Cassadaga Valley CSD Amount $13,461.23 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIETTA, ANNA Employer name Rensselaer County Amount $13,461.12 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDLEY, DIANA Employer name Albion Corr Facility Amount $13,461.08 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIL, LUCILLE ADELE Employer name Suffolk County Amount $13,461.04 Date 09/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROGER L Employer name Washington Corr Facility Amount $13,461.84 Date 03/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JUDY BETH H Employer name BOCES-Monroe Orlean Sup Dist Amount $13,461.12 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SUSAN Employer name BOCES Suffolk 2nd Sup Dist Amount $13,461.02 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, THOMAS C Employer name South New Berlin CSD Amount $13,461.04 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, FRANCES R Employer name Nassau Health Care Corp. Amount $13,461.02 Date 06/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLUPSKI, EUGENE B Employer name Town of Vestal Amount $13,460.73 Date 12/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARO, THERESA Employer name Taconic DDSO Amount $13,460.12 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, ANNE L Employer name Department of Tax & Finance Amount $13,460.96 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAVCHICK, ROBERT Employer name Nassau County Amount $13,460.88 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, DAVID G Employer name Department of Law Amount $13,459.93 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINTEL, SYLVIA Employer name Craig Developmental Center Amount $13,460.08 Date 05/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, NANCY A Employer name Rockland County Amount $13,459.74 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, RICHARD G Employer name Corinth CSD Amount $13,459.68 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, DORIS A Employer name Beekmantown CSD Amount $13,459.41 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISENA, PAUL Employer name Suffolk County Amount $13,459.92 Date 06/18/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANALSTYNE, DARYL R Employer name Erie County Amount $13,459.80 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, BEVERLY A Employer name Taconic DDSO Amount $13,459.08 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEO, TOMAS F Employer name NYS Psychiatric Institute Amount $13,459.88 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLICKENSTORFER, CONRAD H Employer name NYS Dormitory Authority Amount $13,458.64 Date 03/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, PATRICIA E Employer name Nassau County Amount $13,459.04 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, MARILYN J Employer name Fulton County Amount $13,459.04 Date 02/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GORDON A Employer name Taconic DDSO Amount $13,459.08 Date 09/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, HILDA Employer name Great Neck UFSD Amount $13,459.04 Date 09/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEDER, CAROL J Employer name Middletown Psych Center Amount $13,458.12 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LONNICE Employer name Queensboro Corr Facility Amount $13,458.08 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMISS, LAURA J Employer name City of Batavia Amount $13,458.05 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGER-MOSHIER, SUSAN E Employer name Dutchess County Amount $13,458.07 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONIN, SARAH B Employer name Niagara-Wheatfield CSD Amount $13,458.07 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASKINS, ELIZABETH K Employer name Capital District DDSO Amount $13,458.04 Date 07/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, MARIE Employer name Nassau County Amount $13,458.04 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMEROFF, SUSAN E Employer name Middletown City School Dist Amount $13,457.51 Date 01/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, LORRAINE A Employer name Broome County Amount $13,457.12 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPASQUALE, VINCENT Employer name Department of Law Amount $13,458.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, LORRAINE M Employer name Wayne County Amount $13,458.04 Date 12/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELO, JOHN C Employer name Wyoming Corr Facility Amount $13,457.94 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENT, SHIRLEY F Employer name Onondaga County Amount $13,457.12 Date 07/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, FLORENCE M Employer name Brentwood UFSD Amount $13,457.12 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, MICHELLE R Employer name Mahopac CSD Amount $13,457.04 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRANCES E Employer name Patchogue-Medford UFSD Amount $13,457.04 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, NANCY L Employer name City of Niagara Falls Amount $13,457.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, SOL M Employer name NYC Criminal Court Amount $13,457.04 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, RITA Employer name Rockland County Amount $13,457.08 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIZLIK, JOEL D Employer name Nassau County Amount $13,456.94 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGER, SHARON L Employer name Clarkstown CSD Amount $13,456.85 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, CHRISTINE M Employer name BOCES St Lawrence Lewis Amount $13,456.65 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBOX, DUANE L, JR Employer name Maine-Endwell CSD Amount $13,456.80 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, DENNIS M Employer name Village of Westhampton Beach Amount $13,456.84 Date 01/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINOPOLI, NATALINA Employer name Yonkers City School Dist Amount $13,456.75 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CARMEN A Employer name Office of General Services Amount $13,456.12 Date 05/12/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, JOYCE Employer name Bernard Fineson Dev Center Amount $13,456.21 Date 03/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPPIG, PAUL Employer name Office of General Services Amount $13,456.08 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DONALD L Employer name City of Utica Amount $13,456.08 Date 04/12/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNES, THOMAS C Employer name Town of Sangerfield Amount $13,456.04 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEBERWYK, JUDITH A Employer name Hutchings Psych Center Amount $13,456.04 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YIM, KYUNG ZA Employer name Pilgrim Psych Center Amount $13,456.04 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JOAN F Employer name Saugerties CSD Amount $13,455.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK-BRIGGS, DOLLYANN Employer name Fishkill Corr Facility Amount $13,455.85 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHMAN, KENNETH M Employer name Rockland Psych Center Amount $13,455.84 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGLIARA, ALICE L Employer name Department of Health Amount $13,453.84 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JOHN J Employer name Town of North Salem Amount $13,454.59 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTNETT, ANNE M Employer name Moravia CSD Amount $13,454.12 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGO, RICHARD P Employer name Penfield CSD Amount $13,455.39 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, MARIE A Employer name Harrison CSD Amount $13,453.36 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OERTELT, BRUCE, SR Employer name Dept Transportation Region 5 Amount $13,453.62 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISABELLA, CAROL A Employer name Rochester City School Dist Amount $13,453.60 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARBONEAU, CHERI Employer name Monroe County Amount $13,453.62 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, RICHARD W Employer name Thruway Authority Amount $13,453.34 Date 08/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVES, REGINA A Employer name Greece CSD Amount $13,453.04 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, ROBERT J Employer name Islip UFSD Amount $13,452.88 Date 01/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, BARBARA R Employer name Dpt Environmental Conservation Amount $13,453.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARY, MAUREEN T Employer name Housing Finance Agcy Amount $13,452.67 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTING, RICHARD A Employer name Children & Family Services Amount $13,452.96 Date 06/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARDIZZONE, JOSEPHINE V Employer name Appellate Div 2nd Dept Amount $13,453.00 Date 09/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, KATHERINE G Employer name Chautauqua County Amount $13,452.57 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, PAUL E, JR Employer name Schoharie County Amount $13,452.03 Date 05/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BRENDA E Employer name BOCES-Nassau Sole Sup Dist Amount $13,452.13 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNON, MADELINE R Employer name Deer Park Public Library Amount $13,452.16 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURKOWSKI, IRENE J Employer name Erie County Amount $13,452.08 Date 05/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDHEIM, KENNETH Employer name Syracuse Housing Authority Amount $13,452.00 Date 03/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, CYRA A Employer name Div Housing & Community Renewl Amount $13,451.14 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORCZYNSKI, DOLORES V Employer name SUNY Buffalo Amount $13,451.92 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOLETTE, BRAD M Employer name Dept Transportation Region 7 Amount $13,452.00 Date 07/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, MICHELLE M Employer name Freeport UFSD Amount $13,451.72 Date 06/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINIER, MARIE E Employer name Kingston City School Dist Amount $13,452.04 Date 07/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, ANTHONY J Employer name Central NY Psych Center Amount $13,450.92 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, PATRICIA A Employer name Monroe County Amount $13,451.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, TAMELA L Employer name Broome County Amount $13,450.92 Date 11/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSDEN, EDITH S Employer name Oswego County Amount $13,450.68 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOPREY, LINDA F Employer name Hsc At Syracuse-Hospital Amount $13,450.77 Date 12/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, RALPH L, JR Employer name BOCES Erie Chautauqua Cattarau Amount $13,450.80 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPOPORT, MARK S Employer name Assembly: Annual Temporary Amount $13,450.23 Date 02/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVAN, JUDITH E Employer name West Irondequoit CSD Amount $13,450.04 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, SUSAN E Employer name Tompkins County Amount $13,450.00 Date 10/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JOANN L Employer name Washington County Amount $13,449.88 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, STEPHEN S Employer name Ontario Co Soil & Water Cons Dis Amount $13,449.70 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISLER, PATRICIA A Employer name SUNY Central Admin Amount $13,449.92 Date 11/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, JOHN R Employer name Homer CSD Amount $13,449.96 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGA, EDWARD M Employer name SUNY Binghamton Amount $13,449.88 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, JEFFREY M Employer name Dept Health - Veterans Home Amount $13,449.24 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DIANE M Employer name Niagara County Amount $13,449.26 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, CHARLES N Employer name Wyoming County Amount $13,448.96 Date 09/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUFF, VIRGINIA A Employer name Wende Corr Facility Amount $13,448.95 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, LESTER J Employer name Dept Transportation Region 3 Amount $13,449.00 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, VIVIAN M Employer name East Islip UFSD Amount $13,448.89 Date 11/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCK, SHIRLEY N Employer name Adirondack CSD Amount $13,448.92 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERER, PATRICIA A Employer name Haverstraw-Stony Point CSD Amount $13,448.92 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGAN, PATRICK R Employer name Mt Mcgregor Corr Facility Amount $13,449.00 Date 04/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMORO, NANCY M Employer name Dpt Environmental Conservation Amount $13,448.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SCOLA-MANGIERI, LINDA Employer name Lakeland CSD of Shrub Oak Amount $13,448.88 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLANIN, LEONA Employer name Division of Parole Amount $13,448.88 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMISTO, JOHN J, JR Employer name Town of Harrison Amount $13,447.88 Date 09/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, GERALDINE M Employer name Clarence CSD Amount $13,447.88 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMOV, ANNA Employer name Brooklyn Public Library Amount $13,447.96 Date 02/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, GABRIELLE G Employer name Herkimer County Amount $13,447.96 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, WILLIAM E Employer name Village of Randolph Amount $13,447.92 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, VERA E Employer name Rockland County Amount $13,447.88 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOAKYE, DINA Employer name NYC Convention Center Opcorp Amount $13,447.84 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, ADELE C Employer name SUNY Health Sci Center Syracuse Amount $13,447.42 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, GERALD J Employer name Oneida Correctional Facility Amount $13,447.44 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNTRYMAN, JANE R Employer name BOCES-Monroe Amount $13,447.34 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCA, DENISE K Employer name Cattaraugus County Amount $13,447.51 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWSKI, JOAN A Employer name Shenendehowa CSD Amount $13,447.82 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, JAMES J, JR Employer name Palisades Interstate Pk Commis Amount $13,447.22 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGOLI, JOSEPHINE Employer name Metro Suburban Bus Authority Amount $13,447.11 Date 10/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ERIKA Employer name Columbia County Amount $13,446.96 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGH, JAROSLAVA Employer name Town of Smithtown Amount $13,446.92 Date 10/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, MARILYNN L Employer name Rochester City School Dist Amount $13,446.81 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADUNS, CLARE E Employer name Town of Royalton Amount $13,446.92 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DOROTHY A Employer name Education Department Amount $13,446.96 Date 04/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-TILLMAN, JUANITA Employer name Nassau County Amount $13,447.02 Date 03/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHANGOO, HARBHAJAN K Employer name Taconic DDSO Amount $13,446.46 Date 10/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, DENISE Employer name Temporary & Disability Assist Amount $13,446.24 Date 09/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, MARK F Employer name Cornell University Amount $13,446.22 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, NANCY E Employer name Fairport CSD Amount $13,446.45 Date 12/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, BARBARA J Employer name Rochester City School Dist Amount $13,446.41 Date 07/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, THOMAS R Employer name Western Regional Otb Corp. Amount $13,446.10 Date 09/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONCE, ANA I Employer name Pilgrim Psych Center Amount $13,446.04 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND, MARY L Employer name Finger Lakes DDSO Amount $13,444.92 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPONI, KATHLEEN T Employer name Mid-Hudson Psych Center Amount $13,444.92 Date 05/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLGAIER, GEORGE J Employer name Nassau County Amount $13,445.74 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIPF, PATRICIA Employer name Westchester County Amount $13,446.00 Date 04/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERI, SUSAN M Employer name Erie County Amount $13,445.70 Date 06/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, CHRISTINE L Employer name Dept Labor - Manpower Amount $13,444.89 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUDA, CARMELA E Employer name Off of The State Comptroller Amount $13,444.84 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, HELENA E Employer name Middle Country CSD Amount $13,444.80 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELKIRK, ALEXANDER M, JR Employer name Town of Huntington Amount $13,444.75 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, GEORGE W Employer name Town of Kingsbury Amount $13,444.84 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, ANNABELLE C Employer name Dept Labor - Manpower Amount $13,444.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNY, CHRISTINE Employer name SUNY Buffalo Amount $13,444.84 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEESLEY, ROBERTA J Employer name Odessa Montour CSD Amount $13,444.58 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, KATHLEEN C Employer name Newfield CSD Amount $13,444.69 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIL, JEANNE E Employer name SUNY Stony Brook Amount $13,444.30 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLIHER, JOHN B Employer name NYS Bridge Authority Amount $13,444.04 Date 09/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHIER, PATRICIA A Employer name City of Syracuse Amount $13,444.30 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, JOAN Employer name Village of Pleasantville Amount $13,443.96 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRANO, JOEL A Employer name City of New Rochelle Amount $13,444.45 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIME, CHARLES L Employer name City of Buffalo Amount $13,443.92 Date 01/23/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RUBY Employer name Queens Borough Public Library Amount $13,443.88 Date 10/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNNEY, NORMA J Employer name Lyons CSD Amount $13,443.84 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GALE P Employer name Department of Tax & Finance Amount $13,442.88 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSELLI, ROSE Employer name Bronx Psych Center Amount $13,443.84 Date 05/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, ARTHUR Employer name Farmingdale UFSD Amount $13,442.92 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENN, ANNIE S Employer name Sing Sing Corr Facility Amount $13,442.84 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, ROBERT R Employer name Mohawk Valley Psych Center Amount $13,442.80 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANKLE, JOSEPHINE L Employer name Erie County Amount $13,442.84 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, ROBERT J Employer name Department of Social Services Amount $13,443.12 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABARE, CARTER C Employer name Franklin County Amount $13,442.24 Date 11/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAOILI, JOSEPH F Employer name Town of Clarkstown Amount $13,442.30 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEL, DORIS J Employer name Bedford CSD Amount $13,442.27 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GAIL M Employer name Rochester Psych Center Amount $13,441.84 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDGEWORTH, LAURA Employer name Taconic DDSO Amount $13,441.92 Date 05/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUSTAKAS, DEMETRIOS Employer name Suffolk County Amount $13,441.92 Date 08/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNES, MARY ELLEN Employer name Suffolk County Amount $13,440.96 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIUGUID, PATRICIA A Employer name Village of Monticello Amount $13,441.56 Date 10/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, WAYNE L Employer name Ogdensburg Corr Facility Amount $13,441.20 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, LEELA Employer name Queens Psych Center Children Amount $13,441.07 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, CARLOS M Employer name Manhattan Psych Center Amount $13,440.92 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMETH, MARIA C Employer name Gowanda Psych Center Amount $13,440.84 Date 04/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDLIN, DOROTHY C Employer name Monroe County Amount $13,439.88 Date 07/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLETON, ALICE D Employer name Ontario County Amount $13,439.84 Date 10/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFELT, LORETTA A Employer name Catskill Otb Corp. Amount $13,440.84 Date 09/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRICHLOW, BARBARA J Employer name South Jefferson CSD Amount $13,440.76 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASNER, HARVEY R Employer name Department of Social Services Amount $13,439.84 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOSE, BENJAMIN M Employer name Port Authority of NY & NJ Amount $13,439.88 Date 05/02/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOUSSAINT, FRED W Employer name Averill Park CSD Amount $13,439.84 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPOFF, JANET S Employer name Brighton CSD Amount $13,439.16 Date 10/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGISON, WILLIAM G Employer name New York State Canal Corp. Amount $13,438.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PATRICIA H Employer name BOCES-Westchester Putnam Amount $13,439.84 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, LORETTA M Employer name Rome City School Dist Amount $13,438.96 Date 06/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROBERT J Employer name Westchester County Amount $13,439.79 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, BEATRICE E Employer name Department of Tax & Finance Amount $13,438.96 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUR, BRIDA L Employer name Dept Labor - Manpower Amount $13,438.84 Date 11/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORETON, DOROTHY A Employer name Supreme Court Clks & Stenos Oc Amount $13,438.84 Date 01/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WALTER E Employer name Gouverneur Correction Facility Amount $13,438.96 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FARO, JAMES G Employer name Allegany County Amount $13,438.91 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAMELA G Employer name Office of Mental Health Amount $13,438.74 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, LARRY A, SR Employer name Port Jervis City School Dist Amount $13,438.68 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, ELAINE E Employer name Iroquois CSD Amount $13,438.59 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENANTO, CHARLOTTE D Employer name Department of Tax & Finance Amount $13,438.80 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATARAM, DEO Employer name Manhattan Psych Center Amount $13,438.45 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JOYCE E Employer name Temporary & Disability Assist Amount $13,438.35 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BARBARA K Employer name Cayuga County Amount $13,438.20 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, MARCIA A Employer name Steuben County Amount $13,438.84 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETZER, ANNE MARIE Employer name Rochester City School Dist Amount $13,438.52 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABERZAK, JOANNE Employer name SUNY College At Cortland Amount $13,438.00 Date 08/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTH, PHILIP F Employer name Thruway Authority Amount $13,438.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, BONITA L Employer name Dutchess County Amount $13,437.20 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSKI, LENA S Employer name Erie County Amount $13,437.00 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, CONSTANCE Employer name BOCES-Nassau Sole Sup Dist Amount $13,437.64 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALI, EILEEN M Employer name Sachem CSD At Holbrook Amount $13,436.88 Date 08/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENBECK, MYRNA L Employer name Fulton County Amount $13,436.84 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIERI, JOSEPHINE Employer name Hicksville UFSD Amount $13,436.84 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MARY E Employer name Niagara County Amount $13,436.84 Date 06/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIO, NICHOLAS M Employer name Downstate Corr Facility Amount $13,436.84 Date 03/13/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDLA, WILLIAM Employer name Green Haven Corr Facility Amount $13,436.68 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWAGENEN, CHESTER A Employer name Kingston City School Dist Amount $13,436.64 Date 08/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGUORI, JOSEPH Employer name Capital District Otb Corp. Amount $13,436.27 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERSTREATE, DARYL V, JR Employer name Finger Lakes DDSO Amount $13,436.71 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRUCCI, JOAN M Employer name Pilgrim Psych Center Amount $13,436.80 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEIREDO, MARIA E Employer name Rochester City School Dist Amount $13,436.11 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAGLIONE, ALICE M Employer name Rockland County Amount $13,435.92 Date 10/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JON A Employer name Chautauqua County Amount $13,435.65 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIANA, MARILYN Employer name Erie County Amount $13,435.50 Date 03/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATUNA, ADELE H Employer name Nassau County Amount $13,435.22 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDLER, ROBERTA L Employer name Essex County Amount $13,435.84 Date 06/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, PAUL F Employer name Cayuga County Amount $13,435.84 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTWELL, TERRENCE T Employer name SUNY Maritime College Amount $13,435.09 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPURSO, MICHAEL J Employer name Brockport CSD Amount $13,435.07 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, SOL IRIS Employer name Pilgrim Psych Center Amount $13,434.88 Date 02/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, ROBERTA L Employer name Dutchess County Amount $13,434.88 Date 05/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CAROL J Employer name Hsc At Syracuse-Hospital Amount $13,434.87 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARDUINI, ELSIE M Employer name Little Falls-City School Dist Amount $13,434.88 Date 11/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CATHERINE T Employer name Smithtown CSD Amount $13,434.88 Date 07/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITAEFF, GERTRUDE Employer name SUNY Health Sci Center Brooklyn Amount $13,434.88 Date 03/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISBON, SHERMON E Employer name Taconic DDSO Amount $13,434.84 Date 09/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, DONALD R Employer name Dept Labor - Manpower Amount $13,434.11 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESROSIERS, MARIE I Employer name Rockland Psych Center Amount $13,433.96 Date 09/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAE, EVELYN H Employer name Thousand Isl St Pk And Rec Reg Amount $13,433.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIMY, ERROL Employer name Bayview Corr Facility Amount $13,433.80 Date 12/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNS, ELLA P Employer name South Huntington UFSD Amount $13,434.61 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, MARIA M Employer name Westchester County Amount $13,433.47 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDELHEIT, PHYLLIS B Employer name Queens Psych Center Children Amount $13,434.54 Date 12/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOREALE, VINCENT N Employer name Blind Brook-Rye UFSD Amount $13,433.36 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGBY, DELORES Employer name Freeport UFSD Amount $13,432.88 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEA, KELLY S Employer name Division For Youth Amount $13,432.84 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, JEANETTE Employer name Mexico CSD Amount $13,432.84 Date 06/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LELAND, WILLIAM G Employer name BOCES-Tompkins Seneca Tioga Amount $13,432.80 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNANUE, JOSE A Employer name Levittown UFSD-Abbey Lane Amount $13,433.34 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, LARRY T Employer name Mt Sinai UFSD Amount $13,433.19 Date 07/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, DANIELLE J Employer name NYS Higher Education Services Amount $13,432.80 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JOHN A Employer name Westchester County Amount $13,432.08 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERIES, KATHRYN E Employer name Cuba Rushford CSD Amount $13,432.06 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, CARMEN Employer name Office of Mental Health Amount $13,431.96 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVES, ANTONIO F Employer name Buffalo Mun Housing Authority Amount $13,432.04 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTTKAMP, THOMAS R Employer name Town of Hempstead Amount $13,431.99 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, JOAN C Employer name Hudson Valley DDSO Amount $13,432.54 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POKRANT, JUDITH A Employer name Brockport CSD Amount $13,432.34 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, CANDACE Employer name SUNY Health Sci Center Syracuse Amount $13,432.23 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, LILA G Employer name Nassau County Amount $13,431.92 Date 08/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLEFFER, ELOISE H P Employer name NYS Psychiatric Institute Amount $13,431.92 Date 05/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTRAIN, R CAROL Employer name Schoharie County Amount $13,431.32 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENAGUALE, PAUL S Employer name Brighton CSD Amount $13,431.92 Date 07/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, SANDRA K Employer name Onondaga County Amount $13,430.88 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBISIERO, MICHAEL P Employer name Long Island St Pk And Rec Regn Amount $13,431.06 Date 02/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTEN, CYNTHIA R Employer name Dept Transportation Region 9 Amount $13,430.18 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EDWARD M Employer name City of Binghamton Amount $13,430.12 Date 02/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, AMY L Employer name Tonawanda City School Dist Amount $13,430.47 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETZER, BARBARA A Employer name Education Department Amount $13,430.29 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEO, CAROL J Employer name Greater So Tier BOCES Amount $13,430.30 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMENDOLA, MARY ANN Employer name Rockland Psych Center Amount $13,429.96 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, RONALD D Employer name Scotia Glenville CSD Amount $13,430.06 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MARIE C Employer name Craig Developmental Center Amount $13,430.04 Date 09/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, HELMUT H Employer name Nassau County Amount $13,429.92 Date 05/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLABOUGH, ROBERT J Employer name City of Syracuse Amount $13,429.88 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOSBRUGGER, ROSE G Employer name Central NY DDSO Amount $13,429.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIFRIERI, ROSE Employer name Westchester County Amount $13,429.94 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALHOTRA, SATWANT K Employer name Pilgrim Psych Center Amount $13,429.92 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUVRARD, WAYNE M Employer name Camp Beacon Corr Facility Amount $13,429.53 Date 04/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUNZALAN, WILNA Employer name Hsc At Brooklyn-Hospital Amount $13,429.87 Date 02/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, STEVEN R Employer name Franklin County Amount $13,429.50 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, BEVERLY ANN Employer name Dept Transportation Region 5 Amount $13,429.17 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZZOLA, JEANNE C Employer name Town of Islip Amount $13,428.88 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MICHELENE R Employer name Central NY DDSO Amount $13,428.48 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSHAW, JOSEPH J Employer name Nassau County Amount $13,428.43 Date 09/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFF, JEAN W Employer name Town of Amherst Amount $13,428.71 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIEZYK, CAROL L Employer name Galway CSD Amount $13,428.96 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDO, FRANK E Employer name Oneida County Amount $13,428.88 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TERRI LEE Employer name BOCES-Dutchess Amount $13,429.10 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBEL, BARRY L Employer name Nassau County Amount $13,428.37 Date 06/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTRATTI, JOSEPH, JR Employer name Dept of Agriculture & Markets Amount $13,427.96 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, ELIZABETH A Employer name Village of Wellsville Amount $13,427.96 Date 05/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAIL, SONIA R Employer name Deer Park UFSD Amount $13,428.12 Date 10/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, M JANET Employer name Troy City School Dist Amount $13,427.84 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, MARYLYN Employer name Division of The Lottery Amount $13,427.50 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPA, THERESA F Employer name Queens Borough Public Library Amount $13,427.96 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, THOMAS J Employer name Wyoming Corr Facility Amount $13,428.00 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, JENNIFER A Employer name Queens Borough Public Library Amount $13,427.88 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JOHN J Employer name NYS Power Authority Amount $13,427.33 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORISANO, GLENDA T Employer name South Beach Psych Center Amount $13,427.41 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, GLORIA J Employer name Genesee County Amount $13,426.92 Date 12/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHHEIM, JOEL Employer name Manhattan Psych Center Amount $13,426.92 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNEGO, DONALD R Employer name Town of Bergen Amount $13,426.88 Date 10/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, ELAINE M Employer name Churchville-Chili CSD Amount $13,427.29 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURG, JOANN M Employer name Penn Yan CSD Amount $13,427.31 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, RONALD H Employer name Organized Crime Task Force Amount $13,427.04 Date 06/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEWIRTZMAN, JUDITH Employer name Rockville Centre Pub Library Amount $13,426.84 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, ALBERT Employer name Queens Borough Public Library Amount $13,426.28 Date 12/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISKI, KATHY M Employer name Capital Dist Psych Center Amount $13,426.03 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, ALFRED V Employer name Westchester County Amount $13,425.89 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, MAUREEN T Employer name Town of Clarkstown Amount $13,425.88 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, BARRY M, SR Employer name NYS Power Authority Amount $13,425.80 Date 03/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, ELIZABETH M Employer name Yonkers City School Dist Amount $13,426.84 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, TERRENCE M Employer name Western New York DDSO Amount $13,426.47 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, CAROL M Employer name Warren County Amount $13,425.63 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CHRISTINE B Employer name Grand Island CSD Amount $13,425.08 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONELL, ANGUS J Employer name SUNY Health Sci Center Syracuse Amount $13,425.16 Date 04/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, SALLY J Employer name Division of State Police Amount $13,424.97 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANKO, JUDITH Employer name Hudson Valley DDSO Amount $13,425.56 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, RUTH M Employer name Rockland County Amount $13,425.04 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, MARY D Employer name Mt Sinai UFSD Amount $13,425.56 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMENT, CHARLES R Employer name Supreme Ct Kings Co Amount $13,424.96 Date 11/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARSI, CHARLES J Employer name NYS Power Authority Amount $13,424.92 Date 02/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DOLORES J Employer name Lynbrook UFSD Amount $13,424.88 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCE, MARSHA L Employer name Town of Hamlin Amount $13,424.82 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCARELLI, PATRICK J Employer name Chemung County Amount $13,424.85 Date 06/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREWS, ARDELL Employer name Orange County Amount $13,424.88 Date 09/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIANO, BARBARA A Employer name Town of Brookhaven Amount $13,424.50 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARDIELLO, LAUREL A Employer name Town of Orangetown Amount $13,424.42 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIGLIANESE, LAWRENCE J Employer name Kings Park Psych Center Amount $13,424.78 Date 02/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, VIOLA Employer name Yonkers City School Dist Amount $13,424.55 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI COSTANZO, JOYCE Employer name Town of Greenburgh Amount $13,423.96 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAATS, RANDOLPH J Employer name Columbia County Amount $13,424.30 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, EUGENIO Employer name Office of General Services Amount $13,423.96 Date 01/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCK, JUDITH M Employer name Fourth Jud Dept - Nonjudicial Amount $13,424.00 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTENSEN, HAROLD Employer name Town of Huntington Amount $13,423.92 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, LINDA Employer name Chenango County Amount $13,423.88 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, LORRAINE Employer name Office of General Services Amount $13,423.84 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JERALD E Employer name Chautauqua County Amount $13,423.88 Date 02/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, CAROLYN H Employer name Rondout Valley CSD At Accord Amount $13,423.00 Date 01/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, JAMES D Employer name Rochester City School Dist Amount $13,422.96 Date 08/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, JOANNE M Employer name Niagara County Amount $13,422.92 Date 02/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, DORIS I Employer name City of North Tonawanda Amount $13,422.84 Date 02/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, MARY M Employer name Dept Transportation Region 8 Amount $13,422.83 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, LAWSON J Employer name Lewis County Amount $13,422.10 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMM, ANNE L Employer name SUNY College At Oswego Amount $13,422.08 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GENERO, CATHERINE E Employer name Department of Tax & Finance Amount $13,423.43 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO-WISE, LOUISE C Employer name Town of Oyster Bay Amount $13,422.30 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKEL, ALICIA E Employer name Sullivan County Amount $13,422.16 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, CAROLYN J Employer name Great Neck North Water Auth Amount $13,422.12 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERSTAD, MARILYN F Employer name Rome Dev Center Amount $13,421.96 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAGETER, JAMES M Employer name BOCES Eastern Suffolk Amount $13,421.80 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, STEVEN P Employer name Dept Transportation Region 6 Amount $13,421.78 Date 01/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, ANNIE B Employer name Long Island Dev Center Amount $13,420.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY ANN Employer name North Collins CSD Amount $13,421.36 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NISE, DAVID H Employer name Willard Psych Center Amount $13,421.84 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, JACK J Employer name Temporary & Disability Assist Amount $13,421.88 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADICAMO, VICTOR Employer name Arthur Kill Corr Facility Amount $13,420.92 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, CHERYL A Employer name Niagara County Amount $13,420.77 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, ALCIDES Employer name NYC Family Court Amount $13,420.48 Date 12/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELOSKY, MICHAEL J Employer name Chemung County Amount $13,420.64 Date 02/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLE, RUTH M Employer name Erie County Amount $13,420.08 Date 03/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, CAROLINE Employer name Westchester Health Care Corp. Amount $13,420.61 Date 01/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORVELL, WILLIAM E Employer name Town of Newburgh Amount $13,419.96 Date 10/26/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELAM, HELEN V Employer name Monroe County Amount $13,420.04 Date 02/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANNA I Employer name Cornell University Amount $13,419.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZACONE, RUTH J Employer name Ossining UFSD Amount $13,419.92 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAMICELI, RAFAEL Employer name Cornwall CSD Amount $13,419.91 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, JUDITH M Employer name Village of Little Valley Amount $13,419.96 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTLEY, MARIANNE Employer name Cornell University Amount $13,419.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEESEBORO, VERLENE C Employer name Arthur Kill Corr Facility Amount $13,419.42 Date 04/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURY, ELINOR S Employer name Wantagh UFSD Amount $13,419.88 Date 01/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINNANT, KATHERINE A Employer name Kings Park Psych Center Amount $13,419.80 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLODOWSKI, ZOFIA S Employer name New York Public Library Amount $13,418.96 Date 12/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, WILLIAM A, JR Employer name South Country CSD - Brookhaven Amount $13,418.88 Date 03/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, KAREN J Employer name Clinton Corr Facility Amount $13,419.03 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOELLER, ROBERT Employer name SUNY Stony Brook Amount $13,419.51 Date 10/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LORENZO, ALEXANDER W Employer name Thousand Isl St Pk And Rec Reg Amount $13,419.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, BARBARA A Employer name Education Department Amount $13,418.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NICHOLAS, MARGARET ROSE Employer name Nassau Health Care Corp. Amount $13,418.88 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEESE, CHRISTINE T Employer name Attica Corr Facility Amount $13,418.56 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEMAN, TODD C Employer name Town of Islip Amount $13,418.47 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, MARY E Employer name SUNY At Stony Brook Hospital Amount $13,418.28 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, THELMA M Employer name Essex County Amount $13,418.24 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICURSI, JAMIE Employer name Division of State Police Amount $13,417.96 Date 11/20/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O ROURKE, MARY F Employer name Chemung County Amount $13,418.84 Date 07/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARIANELA Employer name Erie County Amount $13,418.81 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, JEAN A Employer name Newark Dev Center Amount $13,417.88 Date 08/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROTINI, DANIEL E Employer name Brighton CSD Amount $13,417.60 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPICCOLO, GIOVANA Employer name Ninth Judicial Dist Amount $13,417.51 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, KATHLEEN T Employer name Rensselaer County Amount $13,417.88 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELISON, JEANETTE J Employer name Rockland Psych Center Amount $13,417.69 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTZLER, CLARA Employer name NYC Criminal Court Amount $13,417.81 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAKE, ADELE A Employer name Town of Wales Amount $13,416.92 Date 03/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENARO, JESSIE Employer name Middle Country CSD Amount $13,416.96 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDEN, PATRICIA Employer name Department of Tax & Finance Amount $13,416.99 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, HENRY C Employer name Department of Transportation Amount $13,416.80 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JUAN C Employer name Smithtown CSD Amount $13,416.67 Date 03/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTON, THOMAS E Employer name Taconic DDSO Amount $13,416.90 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNFORD, GLENN P Employer name Rochester City School Dist Amount $13,415.63 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNA, MARY Employer name Bethpage UFSD Amount $13,415.32 Date 08/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUEN, BEN E Employer name Department of Law Amount $13,416.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALPH, CHANDREKHA Employer name SUNY At Stony Brook Hospital Amount $13,416.71 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, MARLENE P Employer name Orange County Amount $13,415.00 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRANCIS R Employer name Syracuse Housing Authority Amount $13,415.32 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIACENTE, EFFIE H Employer name Waterford-Halfmoon UFSD Amount $13,415.16 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULLAGHAN, ANN F Employer name Third Jud Dept - Nonjudicial Amount $13,414.00 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIFLER, SCOTT A Employer name Dutchess County Amount $13,413.85 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, SHARON A Employer name Millbrook CSD Amount $13,413.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, DIANE E Employer name Dept of Agriculture & Markets Amount $13,414.96 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, LAURA L Employer name Averill Park CSD Amount $13,414.09 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCOTT, LENA V Employer name Brooklyn DDSO Amount $13,413.12 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLNAR, CHARLES Employer name South Jefferson CSD Amount $13,412.96 Date 02/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ALICE B Employer name Taconic DDSO Amount $13,412.92 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICARE, MELANIE A Employer name South Colonie CSD Amount $13,413.16 Date 04/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIES, JULIA A Employer name SUNY College At Oneonta Amount $13,412.38 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTT, CATHERINE Employer name Indian Lake CSD Amount $13,412.17 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASICEK, NADINE J Employer name State Insurance Fund-Admin Amount $13,412.82 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JAMES I, JR Employer name SUNY College Techn Morrisville Amount $13,411.69 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, DOLORES I Employer name Finger Lakes DDSO Amount $13,411.56 Date 04/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, MARYALICE L Employer name Erie County Amount $13,411.53 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYAHAY, RICHARD E Employer name Education Department Amount $13,412.01 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, ARMON J, JR Employer name Dpt Environmental Conservation Amount $13,412.10 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGILIO, PETER J Employer name Hudson River Psych Center Amount $13,411.28 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, DOROTHY I Employer name Hudson River Psych Center Amount $13,411.29 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNELL, MARY G Employer name Newark Dev Center Amount $13,410.88 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANESE, MARY T Employer name Cornell University Amount $13,410.83 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEITLER, VICKI L Employer name Department of Motor Vehicles Amount $13,411.16 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, EILEEN T Employer name South Beach Childrens Serv Amount $13,410.47 Date 08/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BUONO, VINCENT A Employer name Westchester County Amount $13,411.08 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARO, PAMELA J Employer name Nassau Health Care Corp. Amount $13,410.43 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSIGLIO, KRISTINE S Employer name Ontario County Amount $13,410.30 Date 08/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, PAULA C Employer name Lakeview Shock Incarc Facility Amount $13,410.12 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUS, THOMAS A Employer name Town of Mamaroneck Amount $13,409.92 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSLINE, JANICE M Employer name BOCES-Wayne Finger Lakes Amount $13,410.12 Date 10/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROLYN M Employer name Village of Malone Amount $13,410.26 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERER, MARY LOU Employer name Erie County Amount $13,409.88 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, MARIA E Employer name Hudson Valley DDSO Amount $13,409.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIERO, SALVATORE J Employer name Central NY Psych Center Amount $13,409.62 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, KIRSTEN B Employer name Hunter-Tannersville CSD Amount $13,409.46 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIE, JOYCE Employer name Elmira Childrens Services Amount $13,409.88 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, MARGARET E Employer name Adirondack CSD Amount $13,408.88 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZ, LOIS J Employer name Riverhead CSD Amount $13,408.92 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, VERNA W Employer name Cornell University Amount $13,408.88 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLINGWORTH, JOHN J, JR Employer name Department of State Amount $13,409.21 Date 01/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ROBERT J, SR Employer name City of Utica Amount $13,408.88 Date 04/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALDIVAR, LUZ ELENA Employer name SUNY At Stony Brook Hospital Amount $13,408.83 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ROBERT P Employer name Central Islip Psych Center Amount $13,407.96 Date 04/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PAUL R Employer name Syracuse Urban Renewal Agcy Amount $13,407.93 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASI, JOHN F Employer name Longwood CSD At Middle Island Amount $13,408.38 Date 05/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROBERTA A Employer name BOCES-Sullivan Amount $13,408.19 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, RICHARD T Employer name Roswell Park Cancer Institute Amount $13,408.01 Date 09/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRANT, MARY C Employer name Kings Park Psych Center Amount $13,407.92 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGYI, BARBARA Employer name SUNY Albany Amount $13,407.88 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGADORN, BEVERLY J Employer name Saratoga County Amount $13,407.88 Date 01/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLAND, PATRICIA W Employer name Central NY DDSO Amount $13,407.24 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOONE, HERBERT A Employer name Westchester County Amount $13,407.12 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LINDA M Employer name Wyoming County Amount $13,407.26 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALTER, ARTHUR J Employer name Dept Transportation Region 8 Amount $13,406.92 Date 02/06/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, SUZANNE Employer name Wyoming County Amount $13,406.90 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIGIEL, CATHERINE T Employer name Western New York DDSO Amount $13,407.06 Date 02/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMKO, JOSEPH Employer name City of Utica Amount $13,406.92 Date 01/26/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLUZZO, VINCENT P Employer name Suffolk County Amount $13,406.88 Date 12/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, ROBERT W Employer name Sunmount Dev Center Amount $13,406.88 Date 03/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIDSON, WILLIE MAE Employer name Nassau County Amount $13,406.88 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVYAN, KEVIN J Employer name Village of Ilion Amount $13,406.74 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE, GRACE Employer name Rensselaer County Amount $13,406.42 Date 07/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, ANDREA Employer name Hudson Valley DDSO Amount $13,406.88 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIS, RUTH L Employer name Sherrill City School Dist Amount $13,406.84 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, ROBERT G Employer name 10th Dist. Nassau Nonjudicial Amount $13,406.24 Date 10/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, RUSSELL C Employer name Greater Binghamton Health Cntr Amount $13,406.16 Date 01/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERI, EDITH E Employer name SUNY At Stony Brook Hospital Amount $13,405.93 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SANDRA L Employer name Albany County Amount $13,405.88 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNOTTI, MARIE F Employer name SUNY Stony Brook Amount $13,406.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDNEY, ELIZABETH B Employer name Otsego County Amount $13,406.12 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUM, PAULINE M Employer name Walton CSD Amount $13,405.71 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRZL, PATRICIA M Employer name Lakeland CSD of Shrub Oak Amount $13,405.56 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREITLER, ANNA MARIE Employer name Department of Health Amount $13,406.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, CINDY A Employer name Herkimer County Amount $13,405.25 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYMAN, HOWARD R, JR Employer name Dept Transportation Region 9 Amount $13,404.96 Date 07/19/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, GREGORY D Employer name NYS Bridge Authority Amount $13,404.92 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFAY, THOMAS R Employer name New York State Assembly Amount $13,405.51 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WILLIAM J Employer name Franklin County Amount $13,404.92 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ARTHUR I, JR Employer name Syracuse City School Dist Amount $13,405.29 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIGAN, ROBERT Employer name BOCES Suffolk 2nd Sup Dist Amount $13,404.58 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONGO, DANIEL P Employer name Niagara County Amount $13,404.56 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMAT, ESPERANZA E Employer name Queens Borough Public Library Amount $13,404.88 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULEY, FRANCIS J Employer name Town of Islip Amount $13,404.24 Date 11/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINGER, FLORENCE Employer name Woodbourne Corr Facility Amount $13,404.12 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARTINO, CARMEN R Employer name Brewster CSD Amount $13,404.32 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLF, RICHARD Employer name Dept Transportation Reg 2 Amount $13,403.12 Date 01/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGERICK, DEBRA J Employer name BOCES-Monroe Amount $13,404.10 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVRIES, THOMAS H Employer name Nassau County Amount $13,404.06 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, EDWARD C Employer name Tompkins County Amount $13,403.67 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLOWAY, MARY Employer name Off Alcohol & Substance Abuse Amount $13,403.11 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANFARILLO, CECILIA M Employer name Mohawk Correctional Facility Amount $13,402.92 Date 03/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMMESON, ANNA M Employer name Finger Lakes DDSO Amount $13,402.87 Date 03/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAN, NANCY N T Employer name Queens Borough Public Library Amount $13,402.27 Date 06/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCURUTO, LEONARD J Employer name Greene Corr Facility Amount $13,402.18 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVIO, ANTHONY P Employer name Town of Hempstead Amount $13,402.82 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DOLORES Employer name Buffalo City School District Amount $13,402.43 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPPENAL, EILEEN M Employer name Village of Highland Falls Amount $13,402.11 Date 02/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, GERALDINE L Employer name Northport East Northport UFSD Amount $13,402.04 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CAVA, JANET Employer name William Floyd UFSD Amount $13,402.15 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAFTIS, YVONNE E Employer name SUNY Stony Brook Amount $13,402.14 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SULLIVAN, CAROL ANN Employer name Sewanhaka CSD Amount $13,401.87 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, G PETER Employer name North Colonie CSD Amount $13,401.67 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'IORIO, JENNIFER Employer name Levittown UFSD-Abbey Lane Amount $13,401.06 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELOTE, JOSEPH N Employer name Hudson River Psych Center Amount $13,401.88 Date 01/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSCRI, KAREN M Employer name Katonah-Lewisboro UFSD Amount $13,400.89 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFRANCISCO, JESSIE Employer name Levittown Public Library Amount $13,400.92 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERONIER, GLADYS Employer name Department of Law Amount $13,400.92 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, JERRY Employer name Roswell Park Cancer Institute Amount $13,400.67 Date 06/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIO, SANDRA A Employer name Westchester County Amount $13,400.34 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SLYKE, PAMELA A Employer name Central NY DDSO Amount $13,400.32 Date 06/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ANNE M Employer name SUNY College At Fredonia Amount $13,400.88 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSE, JOAN M Employer name Hewlett Woodmere Pub Library Amount $13,400.89 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ALLAN C Employer name Hudson River Psych Center Amount $13,399.92 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, IRENE ALVES Employer name West Babylon UFSD Amount $13,400.02 Date 03/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, RONALD L Employer name Monroe County Amount $13,399.92 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUANG, TAI PING Employer name Office of General Services Amount $13,399.84 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFADDEN, LEONARD Employer name Department of Motor Vehicles Amount $13,399.54 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRON, EDWARD R Employer name SUNY Binghamton Amount $13,399.20 Date 02/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULLOA, NATIVIDAD Employer name Bronx Psych Center Amount $13,399.92 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, MARLENE R Employer name Suffolk County Amount $13,399.88 Date 05/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSUMECI, AGATHA M Employer name Oswego County Amount $13,399.10 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, THOMAS Employer name Dept Transportation Region 8 Amount $13,398.16 Date 06/04/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, CAROL A Employer name Westchester County Amount $13,398.11 Date 07/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHEL, LORETTA Employer name Suffolk County Amount $13,398.80 Date 02/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, KATHLEEN Employer name St Lawrence County Amount $13,399.08 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAMPFIELD, GWENDOLYN J Employer name Division For Youth Amount $13,398.40 Date 01/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVLICEK, CAROL A Employer name Burnt Hills-Ballston Lake CSD Amount $13,397.91 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGETTE, LENA R Employer name SUNY College Techn Farmingdale Amount $13,397.92 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVALLE, HILDA Employer name Surrogates Court-Queens Co Amount $13,397.92 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, KATHY E Employer name NYC Civil Court Amount $13,397.78 Date 05/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYI, KHIN M Employer name Rochester Psych Center Amount $13,397.70 Date 04/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELLS, NANCY R Employer name Cornell University Amount $13,397.84 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, KENNETH Employer name Greater Binghamton Health Cntr Amount $13,397.80 Date 07/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCINO, LORRAINE C Employer name Massapequa UFSD Amount $13,397.35 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMAR, VALERI W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,397.65 Date 11/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, KIM E Employer name Capital District DDSO Amount $13,397.46 Date 12/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARCONE, THOMAS, JR Employer name Utica Mun Housing Authority Amount $13,397.16 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, MELVIN L Employer name Hudson River Psych Center Amount $13,396.96 Date 03/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPOLO, NANCY Employer name Shenendehowa CSD Amount $13,396.21 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, JOHN L Employer name Lynbrook UFSD Amount $13,396.09 Date 12/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, HOPE A Employer name Capital District DDSO Amount $13,396.62 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, ASHOKKUMAR C Employer name Greater Binghamton Health Cntr Amount $13,396.62 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIBERT, FRANCES L Employer name BOCES-Onondaga Cortland Madiso Amount $13,395.97 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WODZINSKI, CHRISTOPHER M Employer name Tompkins County Amount $13,396.50 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMONTAGNE, KENNETH R Employer name Town of North Hempstead Amount $13,395.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANAS, VALERIE J Employer name Village of Clyde Amount $13,396.77 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES SHOUP, DEBORAH A Employer name Guilderland Public Library Amount $13,395.15 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, MICHELE T Employer name Taconic DDSO Amount $13,395.83 Date 01/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROULO, ALFREDA M Employer name J N Adam Dev Center Amount $13,394.92 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILOTTA, FERNE A Employer name Bethpage UFSD Amount $13,395.37 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, MATILDA Employer name Western New York DDSO Amount $13,394.92 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, LAURA J Employer name Niagara-Wheatfield CSD Amount $13,394.88 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, SIM L Employer name Kings Park Psych Center Amount $13,394.88 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ALFRED G Employer name East Greenbush CSD Amount $13,394.88 Date 08/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MILDRED Employer name Hudson Valley DDSO Amount $13,394.88 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, JOANNE Employer name Town of Islip Amount $13,394.68 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATNER, JASON M Employer name Broome DDSO Amount $13,394.63 Date 11/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEBERN-DERWAY, KATHLEEN E Employer name Ballston Spa CSD Amount $13,394.84 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKRIDGE, JOHN C Employer name Town of Shawangunk Amount $13,395.00 Date 10/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, WAYNE F Employer name Dept Transportation Region 9 Amount $13,394.84 Date 10/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, VIVIAN Employer name BOCES Eastern Suffolk Amount $13,394.55 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZONA, GUY A Employer name Children & Family Services Amount $13,394.54 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTON, JUDITH A Employer name Chautauqua County Amount $13,394.11 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANSE, SANDRA W Employer name Dutchess County Amount $13,394.08 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAILLOUX, JEANNE A Employer name Albany County Amount $13,394.42 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHERTON, ROBERT P Employer name Downstate Corr Facility Amount $13,394.22 Date 09/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGLOFF, PHYLLIS Employer name Erie County Amount $13,393.88 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATTNER, FLORENCE Employer name Division For Youth Amount $13,393.84 Date 11/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADUANI, SAMUEL Employer name New York Public Library Amount $13,393.95 Date 04/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHT, ZELDA Employer name Longwood CSD At Middle Island Amount $13,393.88 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVIN, LYONEL L Employer name Metro Suburban Bus Authority Amount $13,393.58 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, PAULA M Employer name Chautauqua County Amount $13,393.56 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOH, SUSAN Employer name Nassau Health Care Corp. Amount $13,393.66 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HOOVER L Employer name Dept Transportation Region 4 Amount $13,393.80 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, COLLEEN A Employer name Western Regional Otb Corp. Amount $13,393.16 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETHREDGE, DONALD W Employer name Otisville Corr Facility Amount $13,393.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCUSI, ROSEANNE Employer name Energy Research Dev Authority Amount $13,393.01 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTER, JOHN W Employer name NYS Education Department Amount $13,392.14 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, DOROTHY K Employer name Children & Family Services Amount $13,391.99 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, SUZANNE C Employer name SUNY Binghamton Amount $13,392.85 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, HOWARD J Employer name Minisink Valley CSD Amount $13,392.04 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, CHERRIN A Employer name Insurance Department Amount $13,392.84 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMENDOLA, SHIRLEY F Employer name St Lawrence County Amount $13,391.92 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPE, LORI J Employer name Massena CSD Amount $13,391.73 Date 05/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSDOWNE, RAY L Employer name Town of Homer Amount $13,391.88 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKER, MARILYN Employer name Nanuet UFSD Amount $13,391.88 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOTA, MARY E Employer name Town of Brookhaven Amount $13,391.88 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEANBURG, ROBERT D Employer name Department of Transportation Amount $13,391.76 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEZOTTE, CLARA G Employer name Albany County Amount $13,391.60 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGGIO, SHARON L Employer name Randolph CSD Amount $13,391.53 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, MARY ANN Employer name Dobbs Ferry UFSD Amount $13,390.85 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, LILLITH S Employer name Gouverneur CSD Amount $13,390.88 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGH, PAULINE K Employer name Dept Transportation Region 3 Amount $13,390.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, ROY A Employer name Central Islip UFSD Amount $13,390.04 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPAGE, LYDIA P Employer name Franklin County Amount $13,390.84 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, SANFORD Employer name Town of Dekalb Amount $13,390.80 Date 01/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ALICE P Employer name Yonkers City School Dist Amount $13,390.78 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZSCHUH, GEORGE, JR Employer name Greece CSD Amount $13,390.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, JEAN Employer name Longwood CSD At Middle Island Amount $13,390.34 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATNER, AUDREY C Employer name Greater Binghamton Health Cntr Amount $13,390.03 Date 02/03/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSITE, DARRAGH B Employer name SUNY Binghamton Amount $13,390.00 Date 08/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWA, LILLIAN M Employer name Department of Tax & Finance Amount $13,389.84 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, JEANNE A Employer name Westchester County Amount $13,390.00 Date 04/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, LORELLE A Employer name BOCES Eastern Suffolk Amount $13,389.88 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLESON, ELAINE C Employer name St Lawrence County Amount $13,389.43 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, PAUL D Employer name NYS Power Authority Amount $13,389.10 Date 04/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUER, MARIANNE Employer name Pulaski CSD Amount $13,389.72 Date 06/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, JANET S Employer name Hornell City School Dist Amount $13,389.46 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMFORDE, BETTY ANN Employer name Half Hollow Hills Comm Library Amount $13,388.88 Date 10/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, JEAN M Employer name Ballston Spa CSD Amount $13,388.84 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIPO, ILONA Employer name Westchester County Amount $13,388.88 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYEN, ELIPCON Employer name Rockland County Amount $13,387.84 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYANOFF, TANIA A Employer name Five Points Corr Facility Amount $13,387.71 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, NAYDA Employer name Hudson River Psych Center Amount $13,388.88 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, MICHAEL J Employer name Queensboro Corr Facility Amount $13,388.82 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEITL, KARL E, JR Employer name Port Washington UFSD Amount $13,387.66 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRK, CHERYL N Employer name Health Research Inc Amount $13,387.57 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILL, MICHAEL L Employer name Orange County Amount $13,387.96 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, CAROL Employer name Grand Island CSD Amount $13,387.19 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, COLLEEN M Employer name Campbell Savona CSD Amount $13,387.43 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, FRANCES M Employer name Rensselaer County Amount $13,387.49 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BARBARA Employer name State Insurance Fund-Admin Amount $13,387.04 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, JAMES F Employer name Farmingdale UFSD Amount $13,387.16 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, DAVID M Employer name Division of State Police Amount $13,387.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAXSON, JOHN D Employer name Portville CSD Amount $13,386.88 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, ERNEST W Employer name City of Rochester Amount $13,386.58 Date 04/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, ANTONIO Employer name Freeport UFSD Amount $13,386.84 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTARELLI, STELLA J Employer name Vestal CSD Amount $13,386.35 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, VIOLET M Employer name Central NY DDSO Amount $13,385.92 Date 01/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DANIEL, VIRGINIA M Employer name Adirondack Correction Facility Amount $13,385.51 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGGS, ROBERT J Employer name Dept Transportation Region 3 Amount $13,386.24 Date 08/16/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDER, KENRICK A Employer name Metro Suburban Bus Authority Amount $13,386.07 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, SANDRA L Employer name SUNY At Stony Brook Hospital Amount $13,385.09 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, CAROL A Employer name Columbia County Amount $13,385.06 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, JAMES R Employer name Dpt Environmental Conservation Amount $13,385.22 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARE, PATRICIA A Employer name Monroe County Amount $13,384.92 Date 12/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSOR, THELMA Employer name SUNY Maritime College Amount $13,384.92 Date 06/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHOE, MARY K Employer name Westchester Health Care Corp. Amount $13,384.86 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, JOHN A Employer name Niagara St Pk And Rec Regn Amount $13,385.04 Date 08/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MICCO, GLENN S Employer name Town of Lewisboro Amount $13,384.80 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, JAYME D Employer name Franklin Corr Facility Amount $13,384.80 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMMING, VALERIE Employer name Department of Social Services Amount $13,384.88 Date 08/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LORENZO, ELIZABETH A Employer name Appellate Div 1st Dept Amount $13,384.84 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHNER, RICHARD J Employer name Buffalo Mun Housing Authority Amount $13,384.28 Date 04/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASH, MARY JANE Employer name Allegany County Amount $13,384.63 Date 02/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZARRO, JOSE C Employer name Erie County Amount $13,384.39 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BERTEL S Employer name Town of Hempstead Amount $13,383.92 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEENBURG, EARL D Employer name Saratoga County Amount $13,383.92 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASARO, RUTH Employer name Central Islip Psych Center Amount $13,383.96 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, VIVIAN G Employer name Village of Manlius Amount $13,383.96 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, CHRISTINE L Employer name Newark Valley CSD Amount $13,383.84 Date 02/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, KARLA CAREY Employer name Livingston County Amount $13,383.84 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, RODNEY W Employer name Buffalo Mun Housing Authority Amount $13,383.68 Date 03/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACO, JANE E Employer name Copake-Taconic Hills CSD Amount $13,383.45 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCCULERI, SALVATORE Employer name Jamestown City School Dist Amount $13,383.76 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FOREST, SALLY W Employer name SUNY Empire State College Amount $13,383.58 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, FLORENCE I Employer name Cornell University Amount $13,383.72 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODARO, NANCY D Employer name Dept Labor - Manpower Amount $13,383.69 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARD, DELLA J Employer name Erie County Amount $13,383.20 Date 01/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLWAGEN, RUTH Employer name Orange County Amount $13,382.92 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERLEGER, NAOMI A Employer name Dutchess County Amount $13,382.23 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASACZ, ENID Employer name BOCES Wash'Sar'War'Ham'Essex Amount $13,382.21 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSI, CLEORA W Employer name Off Alcohol & Substance Abuse Amount $13,382.96 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGOBARDI, ROSEMARY Employer name Dpt Environmental Conservation Amount $13,382.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEFICO, JEANNE A Employer name Town of Pelham Amount $13,382.00 Date 01/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, DONALD F Employer name Rochester Psych Center Amount $13,381.92 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTO, ANN H Employer name Suffolk County Amount $13,382.08 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWORA, ANTHONY T Employer name Dept of Economic Development Amount $13,381.24 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, ANNE Employer name Rochester Psych Center Amount $13,381.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUVISI, KAREN A Employer name Monroe County Amount $13,381.40 Date 03/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACHBAR, BARBARA O Employer name Nassau County Amount $13,380.96 Date 04/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEILLEUX, MURIEL E Employer name Monroe County Amount $13,380.96 Date 12/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, RICHARD J Employer name Division of State Police Amount $13,381.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISEK, LUCILLE M Employer name City of Binghamton Amount $13,380.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, DONNA M Employer name Erie County Amount $13,380.00 Date 12/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, DAVID D Employer name Dpt Environmental Conservation Amount $13,380.88 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCIC, MARIE H Employer name Village of Garden City Amount $13,380.65 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZANIK, JOSEPH S Employer name Ravena Coeymans Selkirk CSD Amount $13,379.96 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CYNTHIA G Employer name SUNY Health Sci Center Syracuse Amount $13,379.88 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASON, PATRICIA L Employer name Rochester Psych Center Amount $13,379.88 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, HARRY V, JR Employer name Berne-Knox-Westerlo CSD Amount $13,379.45 Date 12/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASMUSSEN, CAROL M Employer name Nassau County Amount $13,379.93 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABINGER, DOLORES Employer name Bainbridge-Guilford CSD Amount $13,379.38 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGALA, NEIL J Employer name Port Authority of NY & NJ Amount $13,379.20 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBLEE, SUZANNE M Employer name Genesee County Amount $13,379.42 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSON, JUDY A Employer name Clinton County Amount $13,379.12 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, ZEL G Employer name Westchester County Amount $13,379.12 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANGEWAY, AUDREY Employer name Tri-Valley CSD At Grahamsville Amount $13,379.20 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, JOAN T Employer name Goshen CSD Amount $13,379.16 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAST, SHARON P Employer name Monroe County Amount $13,379.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMER, LINDA J Employer name Orange County Amount $13,378.92 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANKLEECK, CAROLANN Employer name Dutchess County Amount $13,378.92 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, JEAN T Employer name Washington County Amount $13,378.92 Date 04/11/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULKIN, MARGARET R Employer name SUNY Stony Brook Amount $13,378.88 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIN, JOHN C, SR Employer name Greater Binghamton Health Cntr Amount $13,376.88 Date 04/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSCH, HENRY A Employer name Greene Corr Facility Amount $13,378.72 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODHINES, HERBERT L Employer name Town of Manlius Amount $13,376.92 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLEY, SAMUEL H Employer name Geneva City School Dist Amount $13,376.96 Date 11/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, PAULA J Employer name SUNY Stony Brook Amount $13,376.35 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHRUP, BARBARA J Employer name Elmira Childrens Services Amount $13,377.92 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOS, RUTH D Employer name Homer CSD Amount $13,376.29 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, WILLIE M Employer name Cornell University Amount $13,375.96 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO DIAZ, PERFECTO N Employer name Brookhaven-Comsewogue UFSD Amount $13,375.93 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONIA, CARAVITA Employer name Off Alcohol & Substance Abuse Amount $13,375.92 Date 05/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUINO, FRANK T Employer name City of Albany Amount $13,375.88 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAMO, MARY Employer name Westchester County Amount $13,375.88 Date 01/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPSON, MARJORIE Employer name Insurance Department Amount $13,375.24 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, AGNES Employer name Nassau County Amount $13,375.88 Date 11/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, MICHAEL A Employer name Port Authority of NY & NJ Amount $13,375.60 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENZWEIG, MICHAEL A Employer name Putnam County Amount $13,375.68 Date 01/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, SHIRLEY A Employer name Owego Apalachin CSD Amount $13,375.16 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREY, EVELYN E Employer name Broome County Amount $13,374.96 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, SYLVIA C Employer name Sullivan County Amount $13,374.92 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLER, KERRY H Employer name Town of Southampton Amount $13,374.84 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, COLLEEN A Employer name Troy City School Dist Amount $13,374.40 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JUDITH A Employer name Onondaga County Amount $13,374.92 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSNEY, FRANCES M Employer name NYS Facilities Dev Corp. Amount $13,374.92 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYDOS, ANNA E Employer name BOCES-Orange Ulster Sup Dist Amount $13,374.39 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, KAREN L Employer name Erie County Amount $13,374.37 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, EDWARD J Employer name Education Department Amount $13,374.21 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLIAM L Employer name Onondaga County Amount $13,373.92 Date 11/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, KATHLEEN G Employer name BOCES Wash'Sar'War'Ham'Essex Amount $13,373.88 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, DONALD G Employer name Schalmont CSD Amount $13,373.89 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, LAURA E Employer name Taconic DDSO Amount $13,373.96 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNUZZI, MICHELE A Employer name Broome County Amount $13,373.86 Date 03/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTCH, CAROL ANN Employer name BOCES-Nassau Sole Sup Dist Amount $13,373.80 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBELLI, MARY ANN Employer name Rockland County Amount $13,373.76 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKA, AVIS M Employer name Wyoming County Amount $13,373.87 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIROLA, DONNA L Employer name Albany City School Dist Amount $13,372.97 Date 08/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, MELODI Employer name SUNY College At Oneonta Amount $13,373.40 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTI, SHARON K Employer name Niagara County Amount $13,373.23 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEJILL, FRANCISCO Employer name New York Public Library Amount $13,373.00 Date 04/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPILATO, MICHELE Employer name Town of North Castle Amount $13,372.96 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, CLAUDINE Employer name Sullivan County Amount $13,372.96 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, SHARON G Employer name Oneonta City School Dist Amount $13,373.43 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ROSETTA A Employer name Ossining UFSD Amount $13,372.96 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUNK, BURNETTE A Employer name Wyoming County Amount $13,373.35 Date 10/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANESTRARI, DOLORES A Employer name Department of Tax & Finance Amount $13,372.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISCHER, LORI K Employer name Brockport CSD Amount $13,372.94 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEFOLA, ADELINE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,372.92 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILD, SADA Employer name SUNY College At Oswego Amount $13,372.88 Date 12/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYC, LOTTIE J Employer name Department of Tax & Finance Amount $13,372.88 Date 12/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, CHRISTINE Employer name Rome Dev Center Amount $13,372.92 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, SHELLEY L Employer name Supreme Ct Kings Co Amount $13,372.88 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, KATHRYN D Employer name Rush-Henrietta CSD Amount $13,372.61 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLACKER, JANET B Employer name Ninth Judicial Dist Amount $13,372.31 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLURE, JANE D Employer name Albion Corr Facility Amount $13,371.96 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JO ANN Employer name Kingston City School Dist Amount $13,372.75 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENHANDLER, PATRICIA A Employer name Education Department Amount $13,371.84 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFF, DONALD F Employer name Taconic DDSO Amount $13,371.75 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, CARRIE B Employer name Dept Labor - Manpower Amount $13,371.96 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOVISTOSKI, BERTHA G Employer name Brunswick CSD Amount $13,371.88 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SHARON H Employer name Onondaga CSD Amount $13,371.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMORA, BERNADETTE M Employer name Greece CSD Amount $13,371.00 Date 02/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITTING, PEGGY A Employer name Hudson City School Dist Amount $13,371.33 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHERN, ANGELA S Employer name Cornell University Amount $13,371.12 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPELL, DIANE L Employer name Nassau County Amount $13,370.96 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIGER, PAMELA H Employer name Wyoming County Amount $13,371.00 Date 03/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUTH, CAROL D Employer name Cattaraugus County Amount $13,371.00 Date 04/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMICO, MARY E Employer name Churchville-Chili CSD Amount $13,370.64 Date 07/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVENSON, BERNICE A Employer name Nanuet UFSD Amount $13,370.61 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPENHEIMER, ANDREA F Employer name Mill Neck Manor Schl For Deaf Amount $13,370.43 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, CATHLEEN Employer name Nassau Health Care Corp. Amount $13,370.88 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZOLA, JOHN T, II Employer name Racing And Wagering Bd Amount $13,370.78 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, BRIAN L Employer name Warren County Amount $13,370.28 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVINE, MARTHA N Employer name Off of The State Comptroller Amount $13,370.15 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, GEORGE Employer name City of Syracuse Amount $13,369.24 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIXBEY, JOHN C Employer name Chautauqua County Amount $13,369.23 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, JEANETTE G Employer name St Lawrence Psych Center Amount $13,369.04 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCOLA, ROSEMARY R Employer name BOCES-Ham'Tn Fulton Montgomery Amount $13,369.04 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, KAREN L Employer name Rochester City School Dist Amount $13,369.36 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JESUS, JR Employer name Town of Eastchester Amount $13,370.08 Date 07/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIULIO, MARYELLEN Employer name Children & Family Services Amount $13,368.80 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSELLO, MARIAN Employer name Huntington UFSD #3 Amount $13,369.04 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTENBURG, OTTO EDWARD Employer name Town of Dresden Amount $13,369.00 Date 07/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAR, ELAINE M Employer name Lewis County Amount $13,368.84 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEATON, REGINA E Employer name Office of General Services Amount $13,368.96 Date 04/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAK, CAROL S Employer name Hudson River Psych Center Amount $13,368.23 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARA, GIUSEPPE Employer name City of Binghamton Amount $13,368.20 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERES, JOSEPH E Employer name Syosset CSD Amount $13,368.73 Date 06/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD P Employer name Town of Newburgh Amount $13,368.04 Date 09/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, TERRELL A Employer name Onondaga County Amount $13,368.04 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADOLA, MICHAEL Employer name Town of Hempstead Amount $13,368.12 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMETER, CLAIR F Employer name SUNY Coll Ceramics Alfred Univ Amount $13,368.04 Date 06/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEMAND, ANNETTE Employer name Hudson Valley DDSO Amount $13,368.00 Date 08/20/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELCHNER, ELIZABETH S Employer name SUNY Binghamton Amount $13,368.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHLEWICZ, EVELYN E Employer name City of Buffalo Amount $13,368.00 Date 02/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNINGTON, EDITH K Employer name Onondaga County Amount $13,368.00 Date 05/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYERBACH, GRETEL Employer name Creedmoor Psych Center Amount $13,368.00 Date 09/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, PRENTICE L, JR Employer name Town of Eastchester Amount $13,367.84 Date 06/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLDT, IRENE Employer name Erie County Amount $13,368.00 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYES, NANCY H Employer name Buffalo Mun Housing Authority Amount $13,367.04 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIN, THERESA Employer name Suffolk County Amount $13,367.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, GARY R Employer name Town of Montague Amount $13,367.67 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, CHERYL L Employer name Hyde Park CSD Amount $13,367.44 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANOWSKI, BARBARA L Employer name Rome Dev Center Amount $13,367.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIACONA, LINDA A Employer name Long Island Dev Center Amount $13,367.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, MARK H Employer name Off of The State Comptroller Amount $13,366.96 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GEORGE Employer name Dept Transportation Region 7 Amount $13,366.35 Date 03/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS R Employer name Creedmoor Psych Center Amount $13,366.20 Date 09/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MO, CHRISTINA Y Employer name Off of The State Comptroller Amount $13,366.66 Date 02/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, WILLIAM H Employer name St Lawrence Psych Center Amount $13,366.51 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHN, ROBERT L Employer name Orange County Amount $13,366.04 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALEFF, CANDICE Employer name St Francis School For Deaf Amount $13,366.16 Date 04/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, WILLIAM Employer name NYS Psychiatric Institute Amount $13,366.12 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILAURO, JO ANN Employer name West Seneca CSD Amount $13,366.00 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSHAW, DONNA L Employer name J N Adam Dev Center Amount $13,365.96 Date 05/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOWSKI, CLAIRE M Employer name Erie County Amount $13,366.02 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANK, MAURICE H Employer name Department of Tax & Finance Amount $13,366.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESBY, GEORGE T Employer name Division of Parole Amount $13,366.04 Date 11/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, BARBARA J Employer name City of Watertown Amount $13,365.91 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, DARLENE Employer name West Irondequoit CSD Amount $13,365.82 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUVERA, TRACY A Employer name Canastota CSD Amount $13,365.40 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, ALICE J Employer name Monroe Woodbury CSD Amount $13,365.39 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURICELLA, TINA M Employer name Western New York DDSO Amount $13,365.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANSEN, PATRICIA A Employer name Eastern NY Corr Facility Amount $13,365.81 Date 10/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VERDIERE, BRUNO E Employer name Warren County Amount $13,365.64 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINNEY, MARTHA J Employer name Craig Developmental Center Amount $13,364.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLOFF, PATRICIA A Employer name Lake George CSD Amount $13,365.00 Date 11/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNINI, MARSINA C Employer name Department of Tax & Finance Amount $13,364.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETTINGER, BARBARA A Employer name Cornell University Amount $13,364.63 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, KATHRYN S Employer name Steuben County Amount $13,364.49 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWIE-GREENE, IVY D Employer name Greenburgh Eleven UFSD Amount $13,364.57 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, WILLIAM J Employer name Greene County Amount $13,364.92 Date 04/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOUINARD, LINDA A Employer name Cohoes City School Dist Amount $13,364.93 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROTH, RICHARD Employer name Pearl River Public Library Amount $13,364.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNIZER, BERTON M Employer name Department of Tax & Finance Amount $13,363.96 Date 04/01/1983 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