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 ABRAHAM, PAULA M Employer name Dpt Environmental Conservation Amount $13,248.04 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, LINDA E Employer name Monroe County Amount $13,247.96 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCTOR, SHIRLEY Employer name Div Alcoholic Beverage Control Amount $13,247.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, AUDREY J Employer name SUNY College Techn Farmingdale Amount $13,247.88 Date 12/10/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROM, JUDITH K Employer name Dept Labor - Manpower Amount $13,248.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERACKER, MARY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,247.42 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINGTON, MARRION D Employer name Department of Health Amount $13,247.33 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTUORO, LOUIS B Employer name Town of Hempstead Amount $13,247.84 Date 07/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, THOMAS J Employer name City of Buffalo Amount $13,247.83 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, CLIFTON H Employer name Metro New York DDSO Amount $13,247.07 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, CARMEN Employer name Brooklyn DDSO Amount $13,247.02 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WILBUR E Employer name Dept Transportation Region 3 Amount $13,247.26 Date 12/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEY, KATHLEEN A Employer name Lancaster CSD Amount $13,247.11 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, ELEANOR M Employer name Helen Hayes Hospital Amount $13,246.88 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPALEK, DORTHA A Employer name Albany County Amount $13,246.84 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, JACQUELINE F Employer name Capital District DDSO Amount $13,245.60 Date 07/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, WALTON J Employer name Dept Transportation Reg 2 Amount $13,245.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENROD, KATHLEEN A Employer name SUNY Buffalo Amount $13,246.71 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC, CLAIN YOLANDA Employer name Bernard Fineson Dev Center Amount $13,245.96 Date 09/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, CHARLES L Employer name New York Public Library Amount $13,245.06 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, CHERYL A Employer name Patchogue-Medford UFSD Amount $13,244.98 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANUS, SUSAN Employer name Fishkill Corr Facility Amount $13,245.00 Date 05/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILK, BRENDA L Employer name Chenango County Amount $13,245.21 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOELFEL, DEAN G Employer name Taconic DDSO Amount $13,244.79 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEZIO, NICOLINA Employer name Albany County Amount $13,245.34 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYLE, HELEN R Employer name Dept Transportation Region 8 Amount $13,244.96 Date 09/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, DAWN L Employer name Town of Windham Amount $13,244.64 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMKOWIAK, DAVID W Employer name Buffalo Sewer Authority Amount $13,244.51 Date 08/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, LINDA Employer name SUNY Brockport Amount $13,244.72 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIORELLA, RICHARD J Employer name Pilgrim Psych Center Amount $13,244.69 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANCE, JOHNNY L Employer name BOCES Suffolk 2nd Sup Dist Amount $13,244.12 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOHN A Employer name Insurance Dept-Liquidation Bur Amount $13,243.96 Date 07/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CAROLYN A Employer name Shenendehowa CSD Amount $13,244.00 Date 09/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSTIK, CARLOTTA P Employer name Penfield CSD Amount $13,243.88 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLEK, DELPHINE A Employer name Western New York DDSO Amount $13,243.88 Date 06/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, THEANO Employer name Niagara County Amount $13,243.85 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTER, REGINA J Employer name Nassau Otb Corp. Amount $13,243.60 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGIS, BENITA I Employer name West Hempstead Public Library Amount $13,243.96 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALES, HAZEL L Employer name Sewanhaka CSD Amount $13,243.92 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICKSMAN, STEVEN J Employer name Creedmoor Psych Center Amount $13,243.39 Date 03/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRA, DONNA Employer name Office of General Services Amount $13,243.92 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENDLY, NANCY L Employer name Department of Tax & Finance Amount $13,242.96 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOSKY, JUDITH A Employer name Children & Family Services Amount $13,242.94 Date 04/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, HILDA Employer name Sullivan County Amount $13,243.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, DIANE Employer name Suffolk County Amount $13,242.57 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACS, DOROTHY Employer name Willard Psych Center Amount $13,242.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, JOANNE A Employer name Roswell Park Cancer Institute Amount $13,242.29 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, BILLIE Employer name Hudson Valley DDSO Amount $13,242.08 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOMINSKI, HENRIETTA Employer name NYS Office People Devel Disab Amount $13,241.96 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, SHIRLEY A Employer name Central Islip Psych Center Amount $13,242.33 Date 06/23/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, ANNE L Employer name Brushton Moira CSD Amount $13,242.07 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, HELENA Employer name Central Square CSD Amount $13,241.92 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, ISABELLE J Employer name SUNY College Environ Sciences Amount $13,241.84 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULYK, EUGENE Employer name Monroe County Amount $13,241.92 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFEN, VINCENT J Employer name Brentwood UFSD Amount $13,241.88 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERMAINTS, BRUNILDA Employer name SUNY College Techn Farmingdale Amount $13,241.64 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SHARON L Employer name Chautauqua-Cattaraugus Lib Sys Amount $13,241.72 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEOSAIAN, WILMA LAURETTA Employer name Capital District DDSO Amount $13,241.12 Date 11/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SITTERLEY, ROBERT E Employer name Town of Manchester Amount $13,241.04 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, JOHN Employer name Metro Suburban Bus Authority Amount $13,241.44 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNDAKER, CHRISTINE D Employer name Lewis County Amount $13,241.18 Date 11/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUER, MARILYN J Employer name Red Hook CSD Amount $13,240.89 Date 08/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBENSCHOTEN, GARY N Employer name BOCES-Tompkins Seneca Tioga Amount $13,240.92 Date 06/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, CORRINE C Employer name Long Island Dev Center Amount $13,240.92 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVER, VICTORIA L Employer name Taconic DDSO Amount $13,240.21 Date 09/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, RAY W Employer name Wyoming County Amount $13,240.08 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGG, MARIE J Employer name Schenectady County Amount $13,240.84 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, RICHARD N Employer name Capital Dist Psych Center Amount $13,240.88 Date 04/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAGER, RICHARD G Employer name Central NY Psych Center Amount $13,239.32 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, PETER C Employer name City of Corning Amount $13,240.00 Date 08/09/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, DEBRA K Employer name Lewis County Amount $13,239.96 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, MARJORIE R Employer name Lancaster CSD Amount $13,239.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEW, STEVEN J Employer name Chemung County Amount $13,238.96 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, BARBARA H Employer name Irvington UFSD Amount $13,239.16 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, EVELYN L Employer name Western New York DDSO Amount $13,239.04 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, GLORIA Employer name Town of Babylon Amount $13,238.73 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, PATRICIA A Employer name Ulster County Amount $13,238.96 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEI, MADELINE M Employer name Yonkers City School Dist Amount $13,238.96 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAYMAN, ABBY E Employer name East Ramapo CSD Amount $13,238.92 Date 11/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLACORINO, MICHAEL R Employer name Sullivan Corr Facility Amount $13,238.30 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAYDE, DOLLY T Employer name BOCES-Monroe Amount $13,238.68 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JUDITH A Employer name Minisink Valley CSD Amount $13,238.64 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWITT, DOROTHY Employer name SUNY College At New Paltz Amount $13,238.04 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SUSAN M Employer name Department of Tax & Finance Amount $13,238.04 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORCHERT, DENISE P Employer name Sullivan County Amount $13,237.74 Date 12/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, GESNER Employer name Hudson Valley DDSO Amount $13,237.62 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARF, CAROL M Employer name Salamanca City School Dist Amount $13,238.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOROTHEO, CASIANO C Employer name Pilgrim Psych Center Amount $13,237.96 Date 09/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGEL, DIANE M Employer name Orange County Amount $13,237.79 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ROBERT J Employer name Roswell Park Memorial Inst Amount $13,237.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCCARELLI, MARIO V Employer name City of Yonkers Amount $13,237.40 Date 04/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCOMBE, MYRTIS E Employer name Division For Youth Amount $13,237.04 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, KATHRYN J Employer name Village of Montebello Amount $13,236.39 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWAN, MARTIN Employer name Schenectady County Amount $13,236.32 Date 02/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIM, PATRICIA M Employer name Albany County Amount $13,237.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, RAMON Employer name West Babylon UFSD Amount $13,236.40 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THEODORE R Employer name SUNY College At Geneseo Amount $13,236.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, HECTOR Employer name Westbury UFSD Amount $13,236.07 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MIRIAM A Employer name Buffalo Psych Center Amount $13,235.96 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMEON, RONALD E Employer name City of Schenectady Amount $13,235.88 Date 10/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEWTHERER, DEENA Employer name BOCES-Rensselaer Columbia Gr'N Amount $13,235.82 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, RAYMOND C Employer name Roswell Park Memorial Inst Amount $13,236.04 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUSANNE L Employer name Cattaraugus County Amount $13,235.59 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEE, OMAH A Employer name Buffalo Psych Center Amount $13,236.00 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, EMILIO F Employer name NYS School For The Deaf Amount $13,235.27 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, PHILIP R Employer name Harlem Valley Psych Center Amount $13,235.00 Date 04/29/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNSBY, LISA M Employer name Finger Lakes DDSO Amount $13,236.00 Date 08/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORVER, GERARDA A Employer name Broome DDSO Amount $13,235.54 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, SALVADOR Employer name City of Rochester Amount $13,235.40 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINCOTTA, MONICA B Employer name Department of Motor Vehicles Amount $13,235.54 Date 11/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, LINDA A Employer name Brockport CSD Amount $13,235.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, MARISA A Employer name Pilgrim Psych Center Amount $13,234.96 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESSEL, BEATRICE Employer name Housing Finance Agcy Amount $13,234.96 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JAMES E Employer name City of Canandaigua Amount $13,234.96 Date 03/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, CLINTON B Employer name Washington County Amount $13,234.52 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ANASTASIA S Employer name Rockland Psych Center Children Amount $13,234.96 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JAMES A Employer name Office of General Services Amount $13,234.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, THOMAS J Employer name Supreme Ct-1st Criminal Branch Amount $13,234.37 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDOL, GLORIA J Employer name Lancaster CSD Amount $13,234.71 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELONEY, SHERMAN M Employer name St Lawrence Psych Center Amount $13,233.92 Date 08/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JAMES Employer name Suffolk County Amount $13,233.92 Date 10/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISKOV, RICHARD G Employer name Insurance Department Amount $13,233.96 Date 10/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, DONNA L Employer name Village of Dolgeville Amount $13,233.96 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGE, KATHLEEN L Employer name Averill Park CSD Amount $13,233.82 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, MARGUERITE Employer name Westchester County Amount $13,233.59 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOKMAN, MARK Employer name NYS Power Authority Amount $13,233.35 Date 04/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, CARL D Employer name Town of Martinsburg Amount $13,233.57 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVOIE, ROBERT D Employer name Village of Malone Amount $13,233.96 Date 12/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTO, BARBARA A Employer name Brunswick CSD Amount $13,233.08 Date 02/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MARILYN T Employer name NYC Civil Court Amount $13,233.18 Date 07/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, DEBORAH A Employer name Western New York DDSO Amount $13,233.42 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JULIANN Employer name Windsor CSD Amount $13,233.08 Date 07/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PATRICK E Employer name Town of Coeymans Amount $13,232.20 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSIER, MARLENE Employer name Rockland Psych Center Amount $13,233.04 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, NORMA J Employer name West Seneca CSD Amount $13,232.62 Date 07/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MATTEO, SHARON B Employer name BOCES-Monroe Amount $13,232.25 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, KEVIN P Employer name Town of Wayne Amount $13,232.15 Date 05/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALIK, ELIZABETH M Employer name West Irondequoit CSD Amount $13,231.92 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIMORE, ROBERT K Employer name City of Schenectady Amount $13,231.68 Date 02/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVIAN, SANDRA M Employer name Monroe County Amount $13,231.00 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Suffolk County Amount $13,232.04 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURINA, STEPHEN Employer name City of White Plains Amount $13,232.08 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGERT, JANE L Employer name Frontier CSD Amount $13,232.08 Date 05/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, LISA A Employer name BOCES Erie Chautauqua Cattarau Amount $13,230.52 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ESTELITA Employer name Monroe County Amount $13,230.21 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONHAM, EMMA L Employer name Monroe County Amount $13,230.22 Date 03/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, DAVID J Employer name Village of Southampton Amount $13,230.84 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, JOHN R Employer name Capital District DDSO Amount $13,230.08 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTERWORTH, KAREN B Employer name Dept Labor - Manpower Amount $13,230.16 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHOL, MYRALEE Employer name Glen Cove Community Dev Agcy Amount $13,230.20 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, DANIEL M Employer name Onondaga County Amount $13,230.10 Date 05/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVETT, SHIRLEY Employer name Mt Mcgregor Corr Facility Amount $13,230.04 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, MARY Employer name Erie County Amount $13,230.04 Date 02/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEACORD, JUDITH A Employer name Peekskill City School Dist Amount $13,230.07 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEDMAN, JAMES E Employer name Wayne County Amount $13,229.96 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLAISTED, SYLVIA E Employer name Waverly CSD Amount $13,229.67 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, JOAN F Employer name City of Syracuse Amount $13,230.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, THEODORE ROBERT, JR Employer name Department of Social Services Amount $13,229.08 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETSCH, EUGENE Employer name Sayville UFSD Amount $13,229.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSHAW, DOREEN L Employer name SUNY At Stony Brook Hospital Amount $13,229.02 Date 04/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PAULA R Employer name Greece CSD Amount $13,229.04 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABICE, FELICITA Employer name Department of Motor Vehicles Amount $13,229.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOM, GEM E Employer name South Beach Psych Center Amount $13,228.89 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, SANDRA A Employer name Corning Painted Pst Enl Cty Sd Amount $13,228.86 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, LORETTA B Employer name City of Albany Amount $13,229.00 Date 05/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZALONE, SHIRLEY A Employer name Town of Hamburg Amount $13,228.80 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYLO, SUSAN M Employer name Greater Binghamton Health Cntr Amount $13,228.56 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, KAREN J Employer name Town of Cortlandt Amount $13,228.48 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELL, DIANA M Employer name Nassau County Amount $13,228.18 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, PHYLLIS Employer name Connetquot Public Library Amount $13,228.08 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTT, WILLIAM A Employer name Dept Transportation Region 5 Amount $13,229.04 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JOSEPHINA V Employer name State Insurance Fund-Admin Amount $13,228.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARTNER, FRANCIS Employer name Taconic DDSO Amount $13,228.04 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMBERG, JUDITH A Employer name SUNY Health Sci Center Brooklyn Amount $13,228.04 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRCHFIELD, MARGARET Employer name Brooklyn Public Library Amount $13,227.96 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DANIEL Employer name Nassau County Amount $13,227.54 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, SUSAN Employer name BOCES-Westchester Putnam Amount $13,227.80 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, MICHAEL P Employer name SUNY College Techn Morrisville Amount $13,226.80 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRI, ANTHONY D Employer name Office of General Services Amount $13,226.50 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN L Employer name Village of Colonie Amount $13,226.84 Date 05/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CHRISTINE A Employer name Schuylerville CSD Amount $13,226.46 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIWOX, SAM S Employer name Lewis County Amount $13,227.00 Date 03/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALT, DAVID T Employer name Town of Grand Island Amount $13,225.96 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BRENDA L Employer name NYS Power Authority Amount $13,226.03 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARMOUR, MARY R Employer name Dpt Environmental Conservation Amount $13,225.96 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, PAMELA S Employer name Rochester City School Dist Amount $13,225.97 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCOLA, FRANCIS X Employer name BOCES-Rockland Amount $13,226.28 Date 10/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZATORSKI, NANCY B Employer name BOCES Erie Chautauqua Cattarau Amount $13,225.56 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADDOCK, SARAH R Employer name St Lawrence County Amount $13,224.94 Date 09/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, GLORIA Employer name Workers Compensation Board Bd Amount $13,224.96 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, DOLORES Employer name Suffolk Otb Corp. Amount $13,224.96 Date 01/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, PATRICIA B Employer name Town of Amherst Amount $13,224.92 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDLEY, DORIS Employer name Larchmont Mamaroneck Garb Comm Amount $13,224.96 Date 09/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBOA, JULIE A Employer name Hsc At Syracuse-Hospital Amount $13,224.79 Date 12/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, DIANE D Employer name Town of Islip Amount $13,224.88 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, MARLENE R Employer name Niagara County Amount $13,224.23 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS-RIHM, MARGARET R Employer name Dutchess County Amount $13,224.51 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBER, DEBORAH M Employer name Shenendehowa CSD Amount $13,224.42 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, GEORGE R Employer name Thruway Authority Amount $13,224.80 Date 10/31/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, WENDY A Employer name Chautauqua County Amount $13,223.99 Date 11/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILBURN, GERALD L Employer name Dept Transportation Region 1 Amount $13,224.13 Date 12/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, LISA Employer name Long Island St Pk And Rec Regn Amount $13,224.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOT, DOROTHY P Employer name Greene County Amount $13,224.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, SUSAN Employer name Rockland County Amount $13,223.96 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, DEBORAH Employer name Onondaga County Amount $13,223.76 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, ILLIEN Employer name Bronx Psych Center Children Amount $13,223.96 Date 02/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, JOAN Employer name Sullivan County Amount $13,223.96 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, ARLENE L Employer name Tioga County Amount $13,223.64 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERGAST, TERRI-LYNN Employer name Department of Law Amount $13,223.59 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOSSY, CHRISTINE E Employer name Dutchess County Amount $13,223.47 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, MARGARET H Employer name Department of Motor Vehicles Amount $13,223.74 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORP, CLARA E Employer name Washingtonville CSD Amount $13,223.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, SARAH Employer name Manhattan Psych Center Amount $13,223.16 Date 01/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAR, LUELLA E Employer name Whitesville CSD Amount $13,222.96 Date 06/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, JAMES W Employer name Town of Ellington Amount $13,222.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLO, SANDY M Employer name City of Long Beach Amount $13,222.92 Date 04/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENFINGER, BOBBY Employer name Town of Chesterfield Amount $13,223.04 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAND, CLARA H Employer name Craig Developmental Center Amount $13,222.96 Date 04/27/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRANCES Employer name Westchester County Amount $13,222.96 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, BLANCHE R Employer name North Shore CSD Amount $13,222.81 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTO, JOHN H Employer name Great Meadow Corr Facility Amount $13,222.56 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUFFA, SOPHIE Employer name Town of Greece Amount $13,222.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITAY, JEAN A Employer name Pelham UFSD Amount $13,222.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RONALD E Employer name Department of Social Services Amount $13,221.96 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, IRIS E Employer name Central Islip Psych Center Amount $13,222.00 Date 07/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI DIEGO, SUSAN Employer name Shoreham-Wading River CSD Amount $13,221.94 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JOHN E Employer name Elmira Corr Facility Amount $13,221.92 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOMBA, MARY E Employer name Newfane CSD Amount $13,221.64 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILLANE, SCOTT J Employer name BOCES-Franklin Essex Hamilton Amount $13,221.43 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUGARMAN, ALBERT J Employer name Waterfront Commis of NY Harbor Amount $13,221.91 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MERRITT J Employer name Erie County Medical Cntr Corp. Amount $13,221.86 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, MARK A Employer name Town of Berne Amount $13,221.67 Date 01/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAR, LES Employer name Nassau County Amount $13,221.43 Date 07/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MARY E Employer name Nassau County Amount $13,221.42 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, MARY S Employer name Department of Motor Vehicles Amount $13,221.33 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, JOHN C Employer name Erie County Amount $13,221.04 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLER, DAVID H Employer name Education Department Amount $13,221.20 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROSKI, DEBRA A Employer name Suffolk County Amount $13,220.92 Date 12/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARIFSON, MARY E Employer name Hudson River Psych Center Amount $13,220.85 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALO, JOSEPHINE Employer name Rochester City School Dist Amount $13,221.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, ELIZABETH Employer name Buffalo City School District Amount $13,220.97 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYNSKI, FLORENCE Employer name Rochester City School Dist Amount $13,220.96 Date 09/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, LILLIAN C Employer name Newburgh City School Dist Amount $13,220.46 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, SCOTT R Employer name Washington County Amount $13,220.69 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIONE, JOYCE E Employer name Catskill CSD Amount $13,220.77 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, RICHARD L Employer name Town of Long Lake Amount $13,220.44 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUA-AWEREH, GEORGE Employer name Department of Transportation Amount $13,220.40 Date 11/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, JUDY A Employer name SUNY At Stony Brook Hospital Amount $13,220.35 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPITELLO, PATRICIA A Employer name Connetquot CSD Amount $13,219.96 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEON, CARMELLA Employer name Department of Motor Vehicles Amount $13,220.08 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, WILLIAM J Employer name Putnam County Amount $13,219.97 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHAM, DONNA E Employer name Dept Health - Veterans Home Amount $13,220.20 Date 07/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMMONE, LUCILLE Employer name Sachem CSD At Holbrook Amount $13,219.96 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, JOANNE C Employer name Erie County Amount $13,219.96 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENUL, DOROTHEA A Employer name Nassau County Amount $13,219.07 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUI, YEN-LI W Employer name Dept Labor - Manpower Amount $13,219.05 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, BARBARA M Employer name Town of Ramapo Amount $13,219.27 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, DARLENE M Employer name Sunmount Dev Center Amount $13,219.18 Date 12/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSBACH, PATRICIA A Employer name Cayuga County Amount $13,218.97 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, HASMUKH A Employer name Inst For Basic Res & Ment Ret Amount $13,219.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, MARK R Employer name Wayne County Amount $13,218.99 Date 04/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE BLANC, VALERIE A Employer name Franklin County Amount $13,218.68 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUS, CHARLES F, JR Employer name Western New York DDSO Amount $13,218.36 Date 10/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, NANCY A Employer name Third Jud Dept - Nonjudicial Amount $13,218.89 Date 02/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EABRY, H STEPHEN Employer name Dept of Public Service Amount $13,218.88 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHIOTTA, MARJORIE A Employer name Hamburg CSD Amount $13,218.07 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTEMBORSKI, KAREN Employer name Saratoga Springs City Sch Dist Amount $13,218.16 Date 08/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, DEBORAH A Employer name Stillwater CSD Amount $13,218.09 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBNER, GLORIA M Employer name Town of Brookhaven Amount $13,218.00 Date 10/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, STEVEN D Employer name Chemung County Amount $13,218.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS-JACKSON, JACQUELINE Employer name Long Island Dev Center Amount $13,218.04 Date 03/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYNAKOWSKI, MARILYN P Employer name Erie County Amount $13,218.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, KENNETH H Employer name Albany County Amount $13,218.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUETT, DAVID J Employer name Thruway Authority Amount $13,217.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, SHEILAH A Employer name Port Washington UFSD Amount $13,217.60 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURSTMAN, JAMES J Employer name Schoharie County Amount $13,217.04 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIOS, ANGELA N Employer name Nassau County Amount $13,217.02 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALL, THERESA L Employer name Chenango Forks CSD Amount $13,217.09 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODDINGTON, FLOYD Employer name City of Kingston Amount $13,217.32 Date 05/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, DOLLIE M Employer name Wappingers CSD Amount $13,216.78 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROZZA, ANNA Employer name Westchester County Amount $13,216.96 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVICE, MARIE M Employer name Kingsboro Psych Center Amount $13,216.96 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIBOUDEAIR, ELTA V Employer name Hudson Valley DDSO Amount $13,216.46 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, BARBARA R Employer name Dept Transportation Region 10 Amount $13,216.42 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARONI, BERNADINE M Employer name Oneida County Amount $13,216.50 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JACQUELINE Employer name Westchester Health Care Corp. Amount $13,216.51 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDD, HAZEL M Employer name Middletown Psych Center Amount $13,216.24 Date 04/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, WILLIAM N Employer name Chautauqua County Amount $13,216.37 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVERSLEY, CAROLYN M Employer name SUNY Buffalo Amount $13,216.30 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLARD, DONNA M Employer name Syracuse City School Dist Amount $13,216.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, EILEEN Employer name SUNY Binghamton Amount $13,215.96 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLIN, CAMILLE Employer name Westchester Health Care Corp. Amount $13,216.04 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, CAROLYN M Employer name Division For Youth Amount $13,216.00 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, SANDRA L Employer name Nassau County Amount $13,215.96 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, MICHAEL J Employer name Plainview-Old Bethpage CSD Amount $13,215.96 Date 07/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, CAROL K Employer name Dept Labor - Manpower Amount $13,215.96 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURLING, ROBERT C Employer name Groveland Corr Facility Amount $13,215.49 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWLEY, COLLIER Employer name Village of Southampton Amount $13,215.96 Date 09/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLINSKI, NEVA J Employer name Village of Solvay Amount $13,215.70 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINELLA, KEVIN Employer name Dutchess County Amount $13,215.92 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, OLGA Employer name SUNY Health Sci Center Brooklyn Amount $13,215.12 Date 04/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, KAREN D Employer name Burnt Hills-Ballston Lake CSD Amount $13,215.07 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, PENELOPE J Employer name Ontario County Amount $13,215.20 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SHARON A Employer name W NY Veterans Home At Batavia Amount $13,215.34 Date 01/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, ALICE Employer name Westchester County Amount $13,215.04 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, RANSY T, SR Employer name SUNY Stony Brook Amount $13,215.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APONTE, GENOVEVA Employer name Kingsboro Psych Center Amount $13,215.04 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVOY, JAMES T, JR Employer name Dept Transportation Region 7 Amount $13,214.85 Date 09/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMETTA, MICHELE A Employer name Town of Marlborough Amount $13,214.79 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, CANDACE J Employer name Pilgrim Psych Center Amount $13,214.62 Date 03/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, MARY E Employer name Potsdam CSD Amount $13,214.76 Date 06/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, RAY E Employer name Town of Kiantone Amount $13,214.96 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPERBERG, MELVIN Employer name Monticello CSD Amount $13,214.88 Date 03/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHT, SHARON Employer name Health Research Inc Amount $13,214.47 Date 02/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DEBRA G Employer name Dalton-Nunda CSD Amount $13,214.41 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSENLOHR, KATHERINE A Employer name Lewis County Amount $13,214.58 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAREEDON, ENID J Employer name Uniondale UFSD Amount $13,213.74 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONPREISING, ARTHUR G Employer name Green Haven Corr Facility Amount $13,213.68 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, ELEANOR S Employer name Ulster County Amount $13,213.75 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, RONALD A Employer name BOCES-Oneida Herkimer Madison Amount $13,212.99 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, DONALD L Employer name Broome DDSO Amount $13,212.91 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLYARD, MARGARET L Employer name Cleveland Hill UFSD Amount $13,213.04 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, JOYCE R Employer name Sweet Home CSD Amrst&Tonawanda Amount $13,213.08 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNOX, DIANNE E Employer name Peekskill City School Dist Amount $13,213.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAGACZ, HOPE A Employer name Broome DDSO Amount $13,212.60 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNDS, SUZANNE Z Employer name Schuyler County Amount $13,211.40 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, FRANCINE L Employer name Town of Camillus Amount $13,212.31 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, ANN Employer name Town of Wappinger Amount $13,211.28 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDER, SHIRLEY Employer name Workers Compensation Board Bd Amount $13,211.96 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISZKA, FREDERICK J Employer name St Marys School For The Deaf Amount $13,211.96 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONAN, SUSAN L Employer name Newburgh City School Dist Amount $13,212.04 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, JAMES D Employer name Monroe County Water Authority Amount $13,211.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROLL, DOUGLAS P Employer name St Marys School For The Deaf Amount $13,210.92 Date 06/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDEVILLE, RAMONA J Employer name Wyoming County Amount $13,210.79 Date 10/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, PATRICIA A Employer name City of Plattsburgh Amount $13,210.87 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARABINOS, ROSELEN Employer name Lakeland CSD of Shrub Oak Amount $13,209.97 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, SANDRA L Employer name Watertown Housing Authority Amount $13,209.85 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, JANE E Employer name Department of Motor Vehicles Amount $13,210.68 Date 07/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECHTER, HERMAN R Employer name Queens Psych Center Children Amount $13,209.72 Date 10/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESELTON, GLENDA G Employer name Homer CSD Amount $13,210.08 Date 01/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ANNA R Employer name Department of Motor Vehicles Amount $13,209.66 Date 04/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORER, PAUL J Employer name Hudson Valley DDSO Amount $13,209.19 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UZUNOV, SALLY H Employer name City of Buffalo Amount $13,210.04 Date 03/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILARSKI, RICHARD J Employer name Office of Employee Relations Amount $13,208.94 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFO, ELLOUISE S Employer name Orange County Amount $13,208.92 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETRICHSON, CARLA F Employer name Suffolk County Amount $13,209.16 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTENGAN, ROSENDO I, JR Employer name SUNY Buffalo Amount $13,208.04 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'IORIO, ANGELA J Employer name Pilgrim Psych Center Amount $13,208.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CHRISTIANE J Employer name Finger Lakes DDSO Amount $13,208.26 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDERO, PROVIDENCIA Employer name Nassau County Amount $13,208.75 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, JANE Employer name State Amount $13,208.16 Date 01/02/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, SHIRLEY Employer name Webster CSD Amount $13,207.96 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, PHILLIP E Employer name Onondaga County Amount $13,207.50 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, MARY F Employer name Department of Tax & Finance Amount $13,208.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, HENRY J Employer name Syracuse City School Dist Amount $13,206.96 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, RONNIE F Employer name Town of Ballston Amount $13,206.96 Date 10/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DOROTHY Employer name Albion Corr Facility Amount $13,208.00 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNINGER, JOSEF Employer name Port Authority of NY & NJ Amount $13,207.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, CORINNE A Employer name Plainview Old Bethpage Pub Lib Amount $13,206.84 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENZLER, ELAINE Employer name SUNY College At Buffalo Amount $13,206.92 Date 11/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUETHER, MARILYN H Employer name SUNY Stony Brook Amount $13,206.92 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, JANICE G Employer name Children & Family Services Amount $13,206.68 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNELA, RICHARD E Employer name Div Alcoholic Beverage Control Amount $13,206.63 Date 07/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APOSTLE, MARY Employer name Orange County Amount $13,206.04 Date 09/11/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOROSTOFF, JOAN E Employer name Westchester County Amount $13,205.96 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDEN, VERA M Employer name Western New York DDSO Amount $13,205.92 Date 03/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, ELENITA R Employer name Manhattan Psych Center Amount $13,206.22 Date 07/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOE, JOAN M Employer name St Lawrence Psych Center Amount $13,206.20 Date 01/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGGINS, KEVIN J Employer name Chemung County Amount $13,206.16 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHNE, EVELYN Employer name Fire Island UFSD Amount $13,205.79 Date 06/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, KAREN L Employer name William Floyd UFSD Amount $13,205.74 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, DORRETH E Employer name Nassau County Amount $13,205.00 Date 12/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, TERRI B Employer name New York State Assembly Amount $13,205.44 Date 03/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MAUREEN P Employer name Katonah-Lewisboro UFSD Amount $13,205.04 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONLON, KEVIN G Employer name Nassau County Amount $13,204.96 Date 10/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBBE, HARRY J Employer name Onondaga County Amount $13,205.00 Date 08/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, REGINA C Employer name Suffolk County Amount $13,205.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOJNAR, ELIZABETH M Employer name Dept Labor - Manpower Amount $13,205.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSER, RONALD Employer name Div Housing & Community Renewl Amount $13,204.04 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUOMEY, STEPHEN J Employer name Dept Transportation Reg 11 Amount $13,204.84 Date 05/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, VITO B Employer name Harrison CSD Amount $13,204.26 Date 01/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, HEYWARD Employer name Fallsburg CSD Amount $13,203.92 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYCH, CELIA T Employer name Roswell Park Memorial Inst Amount $13,204.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUDEN, MABEL B Employer name Health Research Inc Amount $13,204.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEWIAROWICZ, JAMES E Employer name Farmingdale UFSD Amount $13,203.49 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIORINO, BENNY S Employer name Suffolk County Amount $13,203.84 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MILDRED B Employer name Village of Lynbrook Amount $13,203.50 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, BONITA A Employer name Cornell University Amount $13,204.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, DAWSON Employer name SUNY Buffalo Amount $13,203.08 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVEL, DONNA R Employer name Frontier CSD Amount $13,203.06 Date 06/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, MILLICENT B Employer name Suffolk County Amount $13,202.96 Date 08/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARCIA Employer name Frewsburg CSD Amount $13,202.96 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, JEREMIAH A Employer name South Beach Psych Center Amount $13,203.04 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUGH, LOUISE J Employer name Staten Island DDSO Amount $13,203.04 Date 02/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, PHYLLIS L Employer name Newburgh City School Dist Amount $13,203.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NANCY E Employer name Monroe County Amount $13,202.00 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, PATRICIA A Employer name Westchester County Amount $13,201.99 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FLEUR, MARTA M Employer name Shenendehowa CSD Amount $13,202.42 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, ROBERT C Employer name Northeastern Clinton CSD Amount $13,201.88 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATLEY, JANET H Employer name Livingston County Amount $13,201.68 Date 11/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, ERNEST Employer name Erie County Amount $13,201.96 Date 12/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, CAROL A Employer name NYS Higher Education Services Amount $13,201.92 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEENK, ARNOLD E M Employer name Ontario County Amount $13,201.12 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMINI, ROCCO R Employer name Niagara Frontier Trans Auth Amount $13,201.04 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, DAREN C Employer name Erie County Medical Cntr Corp. Amount $13,201.46 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, BARBARA T Employer name Pine Plains CSD Amount $13,201.41 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGIN, PATRICIA A Employer name City of Syracuse Amount $13,200.52 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUCK, ROGER D Employer name Madison County Amount $13,201.00 Date 06/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, ELNORA Employer name Children & Family Services Amount $13,200.38 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSLEDER, DOROTHY Employer name Yonkers City School Dist Amount $13,200.00 Date 07/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, THURMOND Employer name BOCES-Nassau Sole Sup Dist Amount $13,199.96 Date 10/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALIOTTA, ROSE MARIE Employer name Yonkers City School Dist Amount $13,200.17 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTSLINE, THERESA L Employer name Finger Lakes DDSO Amount $13,200.04 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROZZA, ILMO Employer name Westchester County Amount $13,199.92 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MARY C Employer name Town of Ellicott Amount $13,199.17 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, VICTOR H Employer name Niagara County Amount $13,198.88 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, JO ANN M Employer name Delaware Academy C S D - Delhi Amount $13,198.63 Date 08/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBIERI, ROSALIE Employer name Village of Floral Park Amount $13,198.96 Date 12/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORYEA, RICHARD L Employer name Village of Painted Post Amount $13,199.00 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHROP, LINDA K Employer name Levittown UFSD-Abbey Lane Amount $13,198.52 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, GERALD W Employer name South Beach Psych Center Amount $13,198.52 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANIN, WILLIAM Employer name Mt Pleasant Cottage Sch UFSD Amount $13,198.52 Date 03/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, DOMINGO S Employer name Staten Island DDSO Amount $13,198.05 Date 01/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, EUGENE E Employer name Steuben County Amount $13,198.04 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARON, HERMAN Employer name Nassau County Amount $13,198.25 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, JOSEPHINE Employer name Bernard Fineson Dev Center Amount $13,198.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BARBARA Employer name Pilgrim Psych Center Amount $13,197.96 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGDEN, MELVIN S Employer name Franklin CSD Amount $13,198.04 Date 10/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LARE, MARILYN T Employer name Webster CSD Amount $13,197.99 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEWELLING, PAULA D Employer name Capital District Otb Corp. Amount $13,197.43 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEL, LEE Employer name Suffolk County Amount $13,197.96 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JUDITH J Employer name Hudson Valley DDSO Amount $13,197.72 Date 07/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGGIE, JOHN R, JR Employer name Northport East Northport UFSD Amount $13,197.92 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORDIN, HOWARD M Employer name Lewis County Amount $13,197.00 Date 10/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASH, SANDRA S Employer name Harlem Valley Psych Center Amount $13,197.04 Date 07/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRZAZGOWSKI, BRENDA S Employer name Buffalo Psych Center Amount $13,197.40 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANCO, ANTONIO Employer name Helen Hayes Hospital Amount $13,196.50 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZATTI, AUGUSTINE Employer name Centro of Oneida Inc Amount $13,196.60 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, MARILYN D Employer name Department of Transportation Amount $13,195.96 Date 08/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, JOY A Employer name Department of Law Amount $13,196.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELEONE, WALTER D Employer name Division For Youth Amount $13,196.20 Date 10/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, AUDREY Employer name NYS Office People Devel Disab Amount $13,195.92 Date 03/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZILUK, HENRIETTA M Employer name Suffolk County Amount $13,195.92 Date 01/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEUNG, JUDITH L Employer name Off of The State Comptroller Amount $13,195.50 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZONA, WANDA L Employer name Port Chester-Rye UFSD Amount $13,195.49 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESESAURE, GEORGE Employer name White Plains City School Dist Amount $13,195.92 Date 10/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, REGINA C Employer name Baldwin UFSD Amount $13,194.98 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDRANO, LYDIA C Employer name Hudson Valley DDSO Amount $13,195.96 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, GARY W Employer name City of Newburgh Amount $13,194.96 Date 08/17/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KETCHUM, BARBARA L Employer name Yates County Amount $13,195.04 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTCHMIEMAHARAJ, JASMINE Employer name NYS Office People Devel Disab Amount $13,195.12 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKER, SHARON R Employer name Schoharie County Amount $13,194.96 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, HILDA Employer name Westchester County Amount $13,194.96 Date 06/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, JEANETTE L Employer name Moravia CSD Amount $13,194.92 Date 06/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESSNER, SUSAN F Employer name NYS Power Authority Amount $13,194.76 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTERWHITE, MILDRED Employer name Brooklyn DDSO Amount $13,194.92 Date 02/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENGEFELD, CECELIA I Employer name Kings Park Psych Center Amount $13,194.92 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEFFLER, ALISON C Employer name Town of Islip Amount $13,194.67 Date 04/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, LESLEE H Employer name Helen Hayes Hospital Amount $13,194.61 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHLEM, EILEEN M Employer name Town of Hempstead Amount $13,194.27 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUPER, FRANCIS A Employer name Bare Hill Correction Facility Amount $13,194.40 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, GEORGE E Employer name SUNY College Techn Farmingdale Amount $13,193.92 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN J Employer name Nassau County Amount $13,194.18 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, CATHERINE Employer name Westchester County Amount $13,194.00 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWRIS, MARILYNN J Employer name Columbia County Amount $13,194.16 Date 03/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, KATHLEEN E Employer name Department of Motor Vehicles Amount $13,194.55 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPRIANA, PETER Employer name Greater Binghamton Health Cntr Amount $13,193.96 Date 12/04/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JULIA M Employer name Suffolk County Amount $13,193.92 Date 02/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CATHERINE A Employer name Kings Park Psych Center Amount $13,193.92 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, HELEN Employer name Valley CSD At Montgomery Amount $13,193.33 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, CARMELA L Employer name Haverstraw-Stony Point CSD Amount $13,193.12 Date 01/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGURA, ROSE M Employer name Department of Tax & Finance Amount $13,193.00 Date 10/09/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, JOAN C Employer name Erie County Amount $13,192.96 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, FRANCIS W Employer name Nassau County Amount $13,192.80 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, CHARLES W, JR Employer name Saratoga County Amount $13,192.57 Date 12/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYERS, JAMES E Employer name Office of General Services Amount $13,191.95 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, JOAN Employer name Steuben County Amount $13,191.93 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATT, MARGARET S Employer name Rockland Psych Center Children Amount $13,191.92 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, ELIZABETH ANN Employer name Department of Tax & Finance Amount $13,191.92 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANET P Employer name BOCES-Erie 1st Sup District Amount $13,191.96 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, DOROTHY P Employer name South Colonie CSD Amount $13,191.92 Date 09/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, RICHARD J Employer name Town of Ossining Amount $13,191.26 Date 01/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KULIK, HATTIE M Employer name Binghamton City School Dist Amount $13,191.50 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENES, JOHN Employer name Banking Department Amount $13,191.52 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ANNETTE Employer name Onondaga County Amount $13,191.17 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ADELE E Employer name Schoharie County Ida Amount $13,191.08 Date 09/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WARD H Employer name Five Points Corr Facility Amount $13,191.48 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADEN, DALE R Employer name Chautauqua County Amount $13,190.84 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAIS, GAYLE H Employer name Brockport CSD Amount $13,191.05 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, BETTY W Employer name Onondaga County Amount $13,190.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, BISENTIE Employer name SUNY Health Sci Center Brooklyn Amount $13,190.88 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, CHARLENE A Employer name Hilton CSD Amount $13,190.20 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, LAURA G Employer name Saranac CSD Amount $13,190.28 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARECCIA, ESTELLE T Employer name Hauppauge UFSD Amount $13,190.23 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELOSH, RICHARD B Employer name Sullivan Corr Facility Amount $13,189.96 Date 03/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, ERNESTINE G Employer name Dept Labor - Manpower Amount $13,189.88 Date 08/27/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEPPLE, ELIZABETH D Employer name Division For Youth Amount $13,190.04 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPER, MAMIE Employer name Bernard Fineson Dev Center Amount $13,189.92 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, MICHAEL S Employer name Town of Brookhaven Amount $13,190.04 Date 11/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, PAUL Employer name SUNY College At New Paltz Amount $13,189.72 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILES, CHARLOTTE M Employer name Niagara County Amount $13,189.78 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, FAYE K Employer name Dept of Correctional Services Amount $13,189.04 Date 09/09/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVIVO, THERESA M Employer name Greater Binghamton Health Cntr Amount $13,188.96 Date 12/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACE, LOUIS M Employer name Monroe County Amount $13,189.57 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDO, JULIA J Employer name Department of Transportation Amount $13,188.96 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANO, MARIANNE Employer name Department of Civil Service Amount $13,189.40 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELABERT, CARRIE I Employer name Pilgrim Psych Center Amount $13,189.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTONIO, CAMILLE J Employer name Department of Motor Vehicles Amount $13,188.12 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNAS, SADIE L Employer name Kingsboro Psych Center Amount $13,188.04 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEMANN, GISELA Employer name Dept Labor - Manpower Amount $13,187.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, PATRICIA C Employer name Huntington Manor Fire District Amount $13,187.96 Date 05/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, SYLVIA K Employer name Dept Labor - Manpower Amount $13,187.96 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, DONALD L Employer name Hannibal CSD Amount $13,187.96 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, CHARLES Employer name Dept Labor - Manpower Amount $13,187.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JUDITH S Employer name Williamsville CSD Amount $13,187.27 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, JOHN J, JR Employer name City of Amsterdam Amount $13,187.20 Date 02/08/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE FREESE, EDWARD L Employer name Village of Hillburn Amount $13,187.92 Date 02/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, DARYL A Employer name Monroe County Amount $13,187.42 Date 02/10/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHINSKY, JANE E Employer name Broome DDSO Amount $13,187.04 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, IDA L Employer name Long Island Dev Center Amount $13,186.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, ROBERT J Employer name Village of East Hampton Amount $13,187.17 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, JOHN M Employer name Haverstraw-Stony Point CSD Amount $13,187.12 Date 02/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATZKEN, BARBARA J Employer name Nassau County Amount $13,186.94 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRINK, JANE C Employer name Western New York DDSO Amount $13,186.04 Date 05/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVERSEN, KEITH A Employer name Dept Transportation Region 1 Amount $13,186.27 Date 05/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLA, ANTHONY J Employer name Insurance Dept-Liquidation Bur Amount $13,186.08 Date 11/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, ALBERT Employer name Eastern NY Corr Facility Amount $13,186.10 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALLISTER, SARAH P Employer name Long Island Dev Center Amount $13,186.04 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIN, MICHAEL J Employer name Chittenango CSD Amount $13,186.72 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, INA MAY Employer name Shenendehowa CSD Amount $13,185.88 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROJNY, RONALD Employer name Yates County Amount $13,185.00 Date 05/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, JAIME R Employer name Rockland County Amount $13,185.79 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, THERESA Employer name Hudson River Psych Center Amount $13,185.08 Date 08/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHWELL, PEGGI A Employer name Hendrick Hudson CSD-Cortlandt Amount $13,185.04 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUPERUS, VERNONETTE F Employer name Marion CSD Amount $13,185.72 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAU, PATRICIA R Employer name Nassau Health Care Corp. Amount $13,184.89 Date 05/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARODO, JEANNE T Employer name BOCES-Orange Ulster Sup Dist Amount $13,185.63 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMENKO, ANNE E Employer name Capital District Otb Corp. Amount $13,184.36 Date 07/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JINDRA, THOMAS R Employer name Buffalo Mun Housing Authority Amount $13,184.34 Date 03/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSSEAU, PATRICIA L Employer name East Islip UFSD Amount $13,184.85 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARQUERO, CARLOS E Employer name City of Amsterdam Amount $13,184.70 Date 06/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, JAMES F Employer name Town of Marcellus Amount $13,183.92 Date 02/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, PATRICIA Employer name Finger Lakes DDSO Amount $13,184.20 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, PEDRO Employer name Manhattan Psych Center Amount $13,184.00 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTTEN, DOROTHY F Employer name Albany County Amount $13,183.70 Date 11/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHMAN, THERESE A Employer name Steuben County Amount $13,183.56 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT N Employer name Erie County Amount $13,183.75 Date 06/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCEPCION, ROLANDO Employer name Pilgrim Psych Center Amount $13,183.74 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, RANDY L Employer name Bare Hill Correction Facility Amount $13,182.91 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, MICHAEL J Employer name Dept Transportation Reg 2 Amount $13,182.71 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, LUZ G Employer name Kings Park Psych Center Amount $13,182.96 Date 01/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERNER, COLLEEN A Employer name Finger Lakes DDSO Amount $13,183.20 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUCCI, MARY Employer name Mineola UFSD Amount $13,182.36 Date 11/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITHIAN, LINDA M Employer name Newburgh City School Dist Amount $13,182.35 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAL, SIPRA Employer name Erie County Medical Cntr Corp. Amount $13,182.70 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, ROBERT P Employer name Town of West Seneca Amount $13,182.12 Date 02/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASTOW, FREDRIC S Employer name Port Authority of NY & NJ Amount $13,182.27 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, KAREN Employer name Dept Labor - Manpower Amount $13,182.68 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, MICHAEL J Employer name Hornell Housing Authority Amount $13,182.17 Date 12/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACULLI, JANE C Employer name Town of Henrietta Amount $13,182.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, LINDA A Employer name Miller Place UFSD Amount $13,181.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGALL, FRANK C, III Employer name Marcellus CSD Amount $13,182.12 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANCE, ALTON J Employer name Town of Wallkill Amount $13,181.92 Date 08/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILMOT, ROGER M Employer name Montgomery County Amount $13,181.84 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NANCY Employer name Dept Transportation Region 3 Amount $13,181.44 Date 11/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUGHLIN, MICHAEL E Employer name Western New York DDSO Amount $13,181.96 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, JEANETTE R Employer name Niagara Falls City School Dist Amount $13,181.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKMAN, BARBARA J Employer name Gates-Chili CSD Amount $13,180.96 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHOLS, MILDRED Employer name SUNY Health Sci Center Syracuse Amount $13,180.96 Date 09/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, ARTHUR Employer name Westchester County Amount $13,180.96 Date 07/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOMBO, SYLVIA M Employer name Div Criminal Justice Serv Amount $13,181.16 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONIAN, EVELYN L Employer name NYS Psychiatric Institute Amount $13,180.92 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSNACK, MARY C Employer name Nassau County Amount $13,180.96 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MARGARET Employer name Education Department Amount $13,179.88 Date 08/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN M Employer name Western New York DDSO Amount $13,179.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUFFE, CLARA A Employer name Seneca Falls CSD Amount $13,179.04 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLA, FRANCES C Employer name Dept of Public Service Amount $13,179.00 Date 07/05/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISKE, ROBIN L Employer name Brewster CSD Amount $13,179.00 Date 08/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, CYNTHIA L Employer name Monticello CSD Amount $13,178.82 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZYZ, JAMES H Employer name Hsc At Syracuse-Hospital Amount $13,178.39 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, MAXINE A Employer name Lewis County Amount $13,177.92 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MAE F Employer name Children & Family Services Amount $13,178.23 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, PATRICIA R Employer name NYC Civil Court Amount $13,178.27 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELTORO, MARIA P Employer name Division of Parole Amount $13,177.92 Date 02/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, LIZABETH Employer name Division For Youth Amount $13,177.31 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKMAN, JAMES M Employer name Woodbourne Corr Facility Amount $13,177.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBY, JANE E Employer name Monroe County Amount $13,177.57 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDEL, ANN M Employer name Erie County Medical Cntr Corp. Amount $13,176.91 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ELEANOR C Employer name Albion CSD Amount $13,176.88 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, LINDA M Employer name Town of Sidney Amount $13,177.08 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, MARGARITA Employer name Taconic DDSO Amount $13,177.14 Date 03/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIDUS, DON S Employer name Town of Sidney Amount $13,176.80 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOS, ANTHONY P Employer name Schoharie County Amount $13,176.54 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALTER, EVELYN P Employer name Yonkers City School Dist Amount $13,176.16 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIMENKO, JOHANNA Employer name Creedmoor Psych Center Amount $13,175.92 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCY, DONALD R Employer name City of Albany Amount $13,176.23 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DAVID L Employer name Akron CSD Amount $13,175.82 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PIETRO, ALBA M Employer name Yonkers City School Dist Amount $13,175.88 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGGS, MARVA Employer name Westchester Health Care Corp. Amount $13,175.87 Date 04/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARREA, FLORA Employer name SUNY College At Purchase Amount $13,175.33 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DIANE E Employer name Berne-Knox-Westerlo CSD Amount $13,175.59 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM S Employer name Town of Waddington Amount $13,175.24 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDEN, DONNA E Employer name Town of Peru Amount $13,175.08 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, JOHN L Employer name West Seneca CSD Amount $13,175.10 Date 07/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, FRANK R Employer name Port Authority of NY & NJ Amount $13,174.96 Date 03/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMASY, TONY J Employer name St Lawrence County Amount $13,174.88 Date 04/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURIAN, MATHEW Employer name Westchester Health Care Corp. Amount $13,175.08 Date 06/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, SUSAN K Employer name Chautauqua County Amount $13,174.71 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, BEVERLY S Employer name Madison County Amount $13,174.28 Date 07/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANCOTT, VALERIE A Employer name Central NY DDSO Amount $13,174.31 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, HELEN H Employer name Rockland County Amount $13,173.92 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRO, LINDA M Employer name Finger Lakes Library System Amount $13,174.17 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, DORINE L Employer name NYS Higher Education Services Amount $13,173.20 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIRNS, ROSEMARIE Employer name Garden City UFSD Amount $13,173.13 Date 12/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, CARRIE J Employer name Churchville-Chili CSD Amount $13,173.72 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROBERT H Employer name West Genesee CSD Amount $13,173.88 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARNEY, DONNA M Employer name Central NY DDSO Amount $13,173.39 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOSEPHINE D Employer name Appellate Div 2nd Dept Amount $13,173.88 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRONOW, LILLIAN Employer name SUNY Stony Brook Amount $13,172.96 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, WARREN Employer name Taconic Corr Facility Amount $13,172.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURRANO, ELIZABETH I Employer name Coxsackie-Athens CSD Amount $13,172.92 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKENS, SHIRLEY A Employer name Newfield CSD Amount $13,172.88 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTESY, RONALD R Employer name Village of Freeport Amount $13,172.88 Date 11/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOINIERE, JOAN Employer name Albany County Amount $13,172.92 Date 12/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABARE, KATHLEEN E Employer name Washington County Amount $13,172.76 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUTTING, ALFRED C Employer name Saratoga County Amount $13,172.96 Date 06/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERINI, NORA Employer name Northport East Northport UFSD Amount $13,172.92 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, PAULETTE M Employer name NYS School For The Deaf Amount $13,172.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSARO, DANIEL T Employer name Southport Correction Facility Amount $13,172.64 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, CAROL L Employer name St Lawrence Psych Center Amount $13,172.05 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNELLI, DEBRA P Employer name Northeast CSD Amount $13,172.09 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAKAGAWA, RACHELLE Employer name Newburgh City School Dist Amount $13,172.08 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPHSON, ROSE Employer name Nassau County Amount $13,171.92 Date 11/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCINA, DENNIS P Employer name City of Oswego Amount $13,171.99 Date 09/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, HELEN Employer name Hudson Valley DDSO Amount $13,171.96 Date 12/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, ETHEL L Employer name Suffolk County Amount $13,171.88 Date 07/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, VICTOR M Employer name City of Newburgh Amount $13,171.80 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHEE, MARCIA L Employer name Monroe County Amount $13,171.92 Date 02/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERALTA, ANNA Employer name Copiague UFSD Amount $13,171.92 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JEAN V Employer name Education Department Amount $13,170.88 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, ILENE Employer name Hsc At Brooklyn-Hospital Amount $13,171.59 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVATO, MARGARET E Employer name NYS Power Authority Amount $13,170.92 Date 05/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MILAGROS Employer name NYS Power Authority Amount $13,170.43 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTREMERA, ANTONIO Employer name SUNY Maritime College Amount $13,170.24 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEMAN, DOUGLAS J Employer name Corning Community College Amount $13,170.20 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, NOREINE I Employer name St Lawrence Psych Center Amount $13,170.88 Date 06/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHOMEL, CHARLES F Employer name City of White Plains Amount $13,170.52 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPE, GRACE Employer name Nassau County Amount $13,170.16 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAVOLELLA, EILEEN Employer name Connetquot CSD Amount $13,169.92 Date 06/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, JERRY A Employer name Allegany County Amount $13,170.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, SANDRA A Employer name Office of Mental Health Amount $13,169.88 Date 11/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THUMUDO, LOUISE A Employer name Middle Country CSD Amount $13,169.96 Date 03/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISTERA, CARMEN J Employer name Rome Small Residence Unit Amount $13,169.88 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, FRANCIS C Employer name Rotterdam Mohonasen CSD Amount $13,169.96 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELORME, LINDA Employer name Greece CSD Amount $13,169.75 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCARELLI, CHARLES G Employer name Western Regional Otb Corp. Amount $13,169.74 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECUM, JANICE F Employer name Chemung County Amount $13,169.57 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, DONALD E Employer name Dept Transportation Region 6 Amount $13,169.12 Date 12/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, HEIDI Employer name Court of Claims Amount $13,169.06 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, STEVEN J Employer name Washington County Amount $13,169.66 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINN, CHRISTINE Employer name Chautauqua County Amount $13,169.58 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, ROSE Employer name Suffolk County Amount $13,168.92 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATSON, ARLENE V Employer name Department of Health Amount $13,168.88 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, CHRISTINE Employer name Highland CSD Amount $13,168.87 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSKO, JOHN R Employer name Orange County Amount $13,169.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, LUCINA P Employer name Finger Lakes DDSO Amount $13,168.57 Date 01/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANSZAK, LEO J Employer name Town of Poughkeepsie Amount $13,168.55 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DUFFIE, CLAUDIA J Employer name Third Jud Dept - Nonjudicial Amount $13,168.62 Date 07/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUFFOLINO, JOSEPH M Employer name Schenectady County Amount $13,168.32 Date 02/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, VICTORIA H Employer name NYS Power Authority Amount $13,168.28 Date 09/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DMITROVSKAYA, ALLA Employer name Dept Transportation Reg 11 Amount $13,168.54 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, DOUGLAS K Employer name Cooperstown Water Commission Amount $13,168.28 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, SALVATORE P Employer name Department of Tax & Finance Amount $13,168.39 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, ROBERT A Employer name Town of Stony Creek Amount $13,168.04 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, MICHAEL D Employer name City of Auburn Amount $13,167.92 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARJORIE R Employer name Rush-Henrietta CSD Amount $13,167.96 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNIERNEY, LORETTE A Employer name Hicksville Public Library Amount $13,167.96 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, MARILYN S Employer name Tonawanda City School Dist Amount $13,168.26 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JAMES W Employer name SUNY Stony Brook Amount $13,167.88 Date 03/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, EILEEN Employer name Westchester County Amount $13,167.88 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, MARIA Employer name Office of General Services Amount $13,167.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOFF, ALLEN L Employer name Town of Freedom Amount $13,167.22 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONKE, KUNIGUNDE Employer name Lindenhurst UFSD Amount $13,167.71 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHTS, CONSTANCE M Employer name Hartford CSD Amount $13,167.34 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHICHIO, NANCY J L Employer name BOCES-Westchester Putnam Amount $13,167.86 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAWORSKI, LECH J Employer name Buffalo City School District Amount $13,167.00 Date 08/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDELL, CYNTHIA Employer name Delaware County Amount $13,167.13 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMO, MARGARET R Employer name Town of Massena Amount $13,167.11 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, FRANK P Employer name City of Gloversville Amount $13,166.68 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUSEY, TIMOTHY J Employer name Lewis County Amount $13,166.65 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, DEBBIE H Employer name Marcellus CSD Amount $13,166.49 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLL, JOAN B Employer name Camden CSD Amount $13,166.92 Date 09/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, JAMES L Employer name NYS Power Authority Amount $13,166.78 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNEY, CYNTHIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $13,166.44 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, MARGARET D Employer name Dept Transportation Region 10 Amount $13,166.29 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, SALLY A Employer name Whitehall CSD Amount $13,166.48 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DOROTHY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,165.92 Date 06/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, PHILLIP R Employer name Town of Bethlehem Amount $13,166.20 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EFFINGER, GALE M Employer name Rockland County Amount $13,165.92 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSH, LEON M Employer name Suffolk County Amount $13,165.84 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCE, KATHLEEN D Employer name Town of Colonie Amount $13,165.91 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, KELLY M Employer name Capital District DDSO Amount $13,165.88 Date 03/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, DIANE E Employer name Buffalo City School District Amount $13,165.90 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, JILL Employer name Town of Harrison Amount $13,165.84 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BRIAN J Employer name SUNY College Technology Canton Amount $13,165.80 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLAUFLIN, DENNIS M Employer name Capital District Otb Corp. Amount $13,164.93 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, JUDITH M Employer name Erie County Amount $13,165.08 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, HOWARD L Employer name SUNY College Technology Alfred Amount $13,165.12 Date 08/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, CAROLYN J Employer name Chautauqua County Amount $13,165.43 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, ANN MARIE Employer name Saratoga Springs City Sch Dist Amount $13,165.11 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCLES, HELAINE L Employer name Department of Law Amount $13,164.92 Date 08/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ROGER T Employer name Town of Afton Amount $13,164.92 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESTA, LAWRENCE J Employer name E Syracuse-Minoa CSD Amount $13,164.80 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE, KAREN A Employer name Yonkers City School Dist Amount $13,164.64 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, LOUIS Employer name Pilgrim Psych Center Amount $13,164.92 Date 06/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIES, MAUREEN Employer name SUNY Stony Brook Amount $13,164.89 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, LANA L Employer name Onondaga County Amount $13,164.16 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTERS, SUSIE M Employer name Nassau County Amount $13,164.08 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, POMPEO L Employer name Pearl River UFSD Amount $13,164.59 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, SHARON E Employer name Otsego County Amount $13,164.39 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONDONA, MOLLY Employer name Pilgrim Psych Center Amount $13,163.88 Date 10/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CHERYL E Employer name Herricks UFSD Amount $13,163.43 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARLENE Employer name North Rose-Wolcott CSD Amount $13,163.88 Date 05/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASHFORD, JAMES A, JR Employer name Town of Westmoreland Amount $13,163.92 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGE, PHYLLIS Employer name Montgomery County Amount $13,162.92 Date 01/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMAN, ROBERTA F Employer name BOCES-Monroe Amount $13,162.96 Date 06/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSCHNER, CAROL A Employer name Brewster CSD Amount $13,162.92 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEZIALE, MARYANN Employer name Bedford CSD Amount $13,162.71 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, CAROL L Employer name Horseheads CSD Amount $13,162.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVENA, NOREEN M Employer name Monroe County Amount $13,162.90 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBEAULT, ROBERT D Employer name Dept Transportation Region 1 Amount $13,161.96 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, LORETTA Employer name State Insurance Fund-Admin Amount $13,161.96 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, ALBERT G Employer name Niagara County Amount $13,162.13 Date 08/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, PATRICIA A Employer name South Seneca CSD Amount $13,162.09 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLEY, LAURA F Employer name Manchester Shortsville CSD Amount $13,161.76 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICALORA, LOUISE-ANN Employer name Suffolk County Amount $13,161.60 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, GARY M, SR Employer name Fishkill Corr Facility Amount $13,161.92 Date 12/16/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, MADELINE Employer name BOCES Eastern Suffolk Amount $13,161.85 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, SANDRA Employer name Plainedge UFSD Amount $13,161.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTER, ROBIN Employer name Putnam County Amount $13,161.31 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, JOHN V Employer name NYS Power Authority Amount $13,161.20 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, ANGIE L Employer name Brooklyn DDSO Amount $13,160.69 Date 10/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, WANIECE E Employer name Palmyra-Macedon CSD Amount $13,160.32 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, BETH A Employer name Chautauqua County Amount $13,160.96 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTKO, JOANNE V Employer name Temporary & Disability Assist Amount $13,161.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELOCK, CAROL MARIE Employer name Bridgewtr-Leonard-W Winfld CSD Amount $13,159.57 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GERALD W Employer name Finger Lakes DDSO Amount $13,160.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, ELSIE J Employer name Westhill CSD Amount $13,159.92 Date 10/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, JULES Employer name Brooklyn DDSO Amount $13,159.04 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOKLAK, CHRISTINA A Employer name Bay Shore UFSD Amount $13,159.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATASSA, ALEXANDER Employer name SUNY College At Purchase Amount $13,159.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MATTIE M Employer name New York Public Library Amount $13,159.32 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGWELL, FRANCES B Employer name Steuben County Amount $13,159.08 Date 01/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, RACHELE L Employer name Western New York DDSO Amount $13,158.93 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, BERNICE M Employer name Western New York DDSO Amount $13,159.00 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLWELL, JOSEPH H Employer name City of Hudson Amount $13,158.96 Date 01/05/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEISCHER, MARJORIE A Employer name Clarkstown CSD Amount $13,158.08 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGER, CHRISTOPHER Employer name Suffolk County Amount $13,158.08 Date 11/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROYAVE, ISABEL Employer name Cornell University Amount $13,158.56 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMORE, SARAH R Employer name SUNY College At Oswego Amount $13,158.33 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKLEY, BARBARA A Employer name Finger Lakes DDSO Amount $13,157.97 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, WARREN G Employer name Dept Transportation Region 8 Amount $13,158.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFFERT, BEVERLY L Employer name NYS School For The Deaf Amount $13,158.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAILLANCOURT, JINETTE C Employer name Sunmount Dev Center Amount $13,157.65 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, SHERYL A Employer name SUNY Empire State College Amount $13,157.48 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, ELLEN M Employer name Dept Transportation Region 10 Amount $13,157.43 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, CARL S Employer name Suffolk County Amount $13,157.78 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLA ROCCA, JOAN Employer name Longwood CSD At Middle Island Amount $13,157.68 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPPA, BELLA Employer name Half Hollow Hills CSD Amount $13,157.08 Date 09/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, JANE L Employer name Town of Hempstead Amount $13,157.05 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARETTA, KATHLEEN F Employer name Rotterdam Mohonasen CSD Amount $13,157.41 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGNER, SUSAN M Employer name Hsc At Syracuse-Hospital Amount $13,156.37 Date 09/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LEON F, SR Employer name Allegany Limestone CSD Amount $13,156.25 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, RUTH M Employer name Ulster County Amount $13,157.04 Date 10/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JOSEPH G, JR Employer name Albany County Amount $13,156.94 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MYRNA J Employer name Buffalo City School District Amount $13,156.04 Date 03/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, ELIZABETH B Employer name Nassau County Amount $13,156.08 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSCELLI, ANTHONY Employer name Town of Highlands Amount $13,156.08 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, JEANNETTE T Employer name Connetquot CSD Amount $13,156.04 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, KATHERINE L Employer name Oswego City School Dist Amount $13,156.04 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGASBARRO, JOANN Employer name Hudson Valley DDSO Amount $13,155.92 Date 03/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELUSO, MARIE Employer name Montgomery County Amount $13,155.88 Date 01/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, VIRGINIA M Employer name State Insurance Fund-Admin Amount $13,156.00 Date 04/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRAY, ELIZABETH Employer name Westchester County Amount $13,156.00 Date 06/11/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIDEZ, IRENE Employer name Nassau County Amount $13,156.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINEY, JOAN D Employer name SUNY College Technology Alfred Amount $13,155.83 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, CHRISTOPHER Employer name Dept Transportation Region 10 Amount $13,155.99 Date 12/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCE, RONALD J Employer name Oneida County Amount $13,155.37 Date 10/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, CHARLES W Employer name Town of New Paltz Amount $13,155.30 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTEBAERT, EDMUND P, JR Employer name Finger Lakes DDSO Amount $13,155.30 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, MONA Employer name Sweet Home CSD Amrst&Tonawanda Amount $13,155.20 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRENNEN, NANCY W Employer name Finkelstein Memorial Library Amount $13,155.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JUDITH A Employer name Plattsburgh City School Dist Amount $13,154.67 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROY D Employer name Fairport CSD Amount $13,155.16 Date 07/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, MARILYN R Employer name Children & Family Services Amount $13,155.00 Date 02/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORELL, BARBARA A Employer name Fredonia CSD Amount $13,154.12 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, VIKI R Employer name Broome DDSO Amount $13,154.47 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKUBIS, DANIEL L Employer name Wyoming Corr Facility Amount $13,154.28 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEILL, SUSAN B Employer name Village of Mcgraw Amount $13,153.70 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANDIERO, ALLAN J Employer name Nassau County Amount $13,153.96 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, JAMES A, SR Employer name Mid-Hudson Psych Center Amount $13,153.99 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTI, MARIE A Employer name Nassau County Amount $13,153.56 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUDER, RICHARD D Employer name Niagara County Amount $13,153.78 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUMP, BARBARA Employer name Port Byron CSD Amount $13,153.20 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, LLOYD E Employer name Department of Law Amount $13,152.96 Date 06/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORIS, ANTHONY R Employer name Oneida County Amount $13,152.96 Date 04/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANCIOLA, JOYCE D Employer name Steuben County Amount $13,152.96 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDELL, HERBERT W Employer name Town of Andes Amount $13,152.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, RICHARD F Employer name Office NYS Inspector General Amount $13,152.92 Date 03/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, KATHLEEN S Employer name Southport Correction Facility Amount $13,152.03 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, BARBARA A Employer name Western New York DDSO Amount $13,152.00 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATON, WILLIE M Employer name Erie County Amount $13,151.96 Date 01/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, AUDREY M Employer name Bethpage UFSD Amount $13,152.84 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLE, VICKI E Employer name Cortland County Amount $13,152.80 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GLORIA E Employer name Monroe County Amount $13,152.04 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORSKI, JUDITH L Employer name Genesee County Amount $13,153.07 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVAS, EDWIN Employer name NYS Psychiatric Institute Amount $13,151.95 Date 03/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIACETIS, THEODORE J Employer name Department of Tax & Finance Amount $13,151.88 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARLOWSKI, DANIEL P Employer name Erie County Amount $13,151.83 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CHARLOTTE Employer name NYC Civil Court Amount $13,151.75 Date 11/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, MURIEL H Employer name Department of State Amount $13,151.92 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LARRY N Employer name Town of Lowville Amount $13,151.32 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISRAELI, THEODORE Employer name Orange County Amount $13,151.64 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLE, KAREN B Employer name Sodus CSD Amount $13,151.51 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, PATRICIA Employer name Health Research Inc Amount $13,150.99 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, MARIE F Employer name Monroe County Amount $13,151.18 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, ROGER C Employer name Town of Middleburgh Amount $13,150.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDALINO, YOLANDA Employer name BOCES Suffolk 2nd Sup Dist Amount $13,151.04 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, ORVILLE Employer name Middletown Psych Center Amount $13,150.92 Date 06/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDELL, JULIA P Employer name Cornell University Amount $13,150.84 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, PATRICIA A Employer name Monroe County Amount $13,150.11 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, ALFRED T Employer name City of Buffalo Amount $13,150.92 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUMWAY, CHARLOTTE K Employer name Herkimer County Amount $13,150.04 Date 01/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOWRONSKI, PHILIP W Employer name Cheektowaga CSD Amount $13,150.04 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, CAVELLA Employer name Pilgrim Psych Center Amount $13,150.00 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, BARBARA A Employer name North Syracuse CSD Amount $13,150.04 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZO, FRANK A Employer name Town of Niskayuna Amount $13,149.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELOCK, DIANE M Employer name Central NY St Pk And Rec Regn Amount $13,150.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, MILDRED A Employer name Department of Social Services Amount $13,149.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DAWN Employer name Westchester County Amount $13,149.66 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, JOHN T Employer name Off of The State Comptroller Amount $13,149.96 Date 01/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINI, MARIO J Employer name City of Buffalo Amount $13,149.96 Date 03/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABER, GEORGE D Employer name Office of General Services Amount $13,149.92 Date 10/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTON, CONSTANCE P Employer name BOCES Westchester Sole Supvsry Amount $13,149.20 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, DAVID B Employer name East Hampton UFSD Amount $13,149.44 Date 10/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ELWIN C Employer name Town of Western Amount $13,149.60 Date 09/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, DONALD A Employer name Yates County Amount $13,149.20 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEFFEL, CARMELLA J Employer name Kingston City School Dist Amount $13,148.92 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAVID E Employer name Oneida County Amount $13,148.91 Date 02/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISLER, BETTE LOU Employer name Chautauqua County Amount $13,149.20 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SUSAN A Employer name Tompkins County Amount $13,148.33 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT B Employer name Town of Laurens Amount $13,148.23 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANDBERG, DANIEL M Employer name Queens Borough Public Library Amount $13,148.50 Date 07/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DONNA M Employer name SUNY College At Cortland Amount $13,148.11 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO PRIORE, FRANCIS J Employer name William Floyd UFSD Amount $13,148.47 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOBLE, YVONNE M Employer name Temporary & Disability Assist Amount $13,148.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTCHEL, ROSE ANN Employer name Hastings-On-Hudson UFSD Amount $13,148.04 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALZI, ANGELA J Employer name Williamsville CSD Amount $13,147.89 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, GAYLE M Employer name Department of Transportation Amount $13,147.74 Date 05/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LEUVEN, JOSEPH E JR Employer name Dept Labor - Manpower Amount $13,147.96 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, PATSY A Employer name Monroe County Amount $13,147.92 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GAIL B Employer name Green Haven Corr Facility Amount $13,147.69 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, THERESA L Employer name Suffolk Coop Library System Amount $13,147.92 Date 01/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, SHARON A Employer name Cayuga County Amount $13,147.67 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, DEBRA L Employer name Livingston County Amount $13,147.26 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULFORD, BARNEY E Employer name Town of East Fishkill Amount $13,147.24 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, PATRICIA A Employer name BOCES Erie Chautauqua Cattarau Amount $13,147.22 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, DANIEL R Employer name Town of Mexico Amount $13,147.46 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVANS, SHARON L Employer name Cortland County Amount $13,147.41 Date 12/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURQUE, JEANNE B Employer name NYS Assembly - Session Amount $13,146.92 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, THOMAS F Employer name Div Alcoholic Beverage Control Amount $13,147.04 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHEA, ANNELIESE M Employer name South Colonie CSD Amount $13,147.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSA, ANTHONY A Employer name Dept Transportation Reg 2 Amount $13,146.69 Date 05/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, ANNE I Employer name Village of Cato Amount $13,146.48 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOWELL, DENISE A Employer name Chittenango CSD Amount $13,146.42 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, LESLIE C Employer name Village of Manorhaven Amount $13,146.92 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSELRING, ROBERTA J Employer name Fayetteville-Manlius CSD Amount $13,146.88 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRILL, BEATRICE Employer name Cherry Valley-Springfield CSD Amount $13,146.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKIN, PAULINE R Employer name Mohawk Valley Psych Center Amount $13,146.00 Date 03/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPAPORT, ELI E Employer name City of Oswego Amount $13,146.08 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIOBE, JACQUES M Employer name Taconic DDSO Amount $13,145.92 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, MARILYN Employer name SUNY Buffalo Amount $13,145.83 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, ALLAN G Employer name Dept Transportation Region 9 Amount $13,146.00 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, RICHARD L Employer name Division For Youth Amount $13,145.96 Date 02/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRINGUS, WILLIAM L Employer name Division of State Police Amount $13,145.57 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENEELY, WILLIAM A Employer name Hudson Falls CSD Amount $13,145.67 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVEMINI, MARY Employer name Nassau County Amount $13,144.96 Date 02/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, CECILE E Employer name Norwich UFSD 1 Amount $13,145.31 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, GEORGE H Employer name Middle Country CSD Amount $13,145.13 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEEM, BETTY L Employer name Onondaga County Amount $13,145.00 Date 12/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, OWEN Employer name Metropolitan Trans Authority Amount $13,144.08 Date 09/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY-FLYNN, BETTE LEE Employer name Energy Research Dev Authority Amount $13,144.96 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECUPERO, FLORENCE M Employer name Education Department Amount $13,144.88 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALONEN, RUTHANN A Employer name Nassau Co Voc Edu & Ext Bd Amount $13,144.42 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, DOLORES A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $13,143.96 Date 05/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLISKEY, CHARLES R Employer name Scarsdale UFSD Amount $13,144.08 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, MARY A Employer name Sunmount Dev Center Amount $13,144.08 Date 12/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANO, MARIE E Employer name Banking Department Amount $13,143.76 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, WILLIAM J Employer name Town of Lewisboro Amount $13,143.57 Date 03/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, DELOIS Employer name Buffalo City School District Amount $13,143.96 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADESNIK, TOVA G Employer name NYS Power Authority Amount $13,143.85 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, JANET L Employer name Thruway Authority Amount $13,143.24 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRULLI, JOYCE E Employer name Port Jervis City School Dist Amount $13,143.15 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLUTI, LOUIS Employer name Westchester County Amount $13,143.53 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, THOMAS R Employer name Warren County Amount $13,143.41 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, LINDA A Employer name Mid-State Corr Facility Amount $13,143.04 Date 02/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ARTHUR J, JR Employer name Sing Sing Corr Facility Amount $13,143.04 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGGS, MARY K Employer name Division For Youth Amount $13,142.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILI, ANGELO Employer name Town of Greenburgh Amount $13,143.12 Date 12/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIFFY, SUSAN T Employer name North Country Library System Amount $13,142.71 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLOCH, MARYANN Employer name Franklin County Amount $13,142.94 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNABLE, RONALD O Employer name Onondaga County Amount $13,142.80 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMOWITZ, RICHARD Employer name Green Haven Corr Facility Amount $13,142.20 Date 07/18/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADOLINI, BESSIE J Employer name Ithaca City School Dist Amount $13,142.16 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATON, BETTY R Employer name Village of Fairport Amount $13,142.49 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKING, GARY F Employer name Great Meadow Corr Facility Amount $13,142.23 Date 03/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULFARO, LINDA M Employer name Suffolk County Amount $13,142.01 Date 07/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, EUGENE P Employer name SUNY College At Potsdam Amount $13,141.92 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, KATHLEEN Employer name Northport East Northport UFSD Amount $13,142.04 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDANOWICZ, STEPHEN Z Employer name Town of Colonie Amount $13,142.01 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, KIM L Employer name BOCES-Sullivan Amount $13,141.10 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENCRANCE, MARY M Employer name Bare Hill Correction Facility Amount $13,141.08 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LEON Employer name Erie County Medical Cntr Corp. Amount $13,141.52 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWOLABI, DOLORES R Employer name Sing Sing Corr Facility Amount $13,140.88 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNERTY, BARBARA J Employer name Sidney CSD Amount $13,141.04 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSAN, SHERIF M Employer name Dept Transportation Region 4 Amount $13,141.69 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCELLA, RAYMOND G Employer name NYS Power Authority Amount $13,140.97 Date 11/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINSEN, LYNNE M Employer name Suffolk County Amount $13,140.19 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNO, JEFFREY P Employer name Office of General Services Amount $13,140.65 Date 10/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGAR, CAROLEANNE Employer name SUNY College At Plattsburgh Amount $13,140.29 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNELLO, MARILYN Employer name Albany County Amount $13,140.00 Date 03/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, EMMA E Employer name South Seneca CSD Amount $13,140.12 Date 07/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILKINS, IRMA S Employer name East Greenbush CSD Amount $13,140.04 Date 08/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLS, EUNICE K Employer name Wyoming CSD Amount $13,139.96 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JAMES C Employer name Town of Cheektowaga Amount $13,139.96 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, ANNE C Employer name Dpt Environmental Conservation Amount $13,140.04 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, BARBARA A Employer name Gates-Chili CSD Amount $13,140.00 Date 06/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ARTHUR Employer name Office of Mental Health Amount $13,139.96 Date 09/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERMO, ENRICO G Employer name SUNY Stony Brook Amount $13,139.81 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATAS, GENE W Employer name Elmira City School Dist Amount $13,139.35 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, SUSAN Employer name State Insurance Fund-Admin Amount $13,138.96 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDFORD, RAYMOND R Employer name SUNY College At Oneonta Amount $13,138.96 Date 10/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGBY, HAZEL S Employer name Bronx Psych Center Children Amount $13,139.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS-SZATANEK, LYNDA Employer name Central NY DDSO Amount $13,138.97 Date 08/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARNOTT C Employer name NYS Power Authority Amount $13,138.88 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMKE, DIANE C Employer name Central Islip UFSD Amount $13,138.96 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, DONALD F Employer name Town of Plattsburgh Amount $13,138.69 Date 10/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, ROSE M Employer name Oswego County Amount $13,138.96 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, SARAH Employer name Middletown City School Dist Amount $13,138.48 Date 06/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAREEN, SUSHMA R Employer name Office of Court Administration Amount $13,138.28 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, MARY LOU Employer name Johnson City CSD Amount $13,138.22 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINAYA, PRISCILLA Employer name Div Housing & Community Renewl Amount $13,138.04 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PHYLLIS E Employer name St Lawrence County Amount $13,138.04 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLEY, THEODORE T, JR Employer name Dutchess County Amount $13,137.96 Date 01/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEPFEL, DONNA Employer name East Irondequoit CSD Amount $13,137.40 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSBOZOM, CLAIRE M Employer name Dpt Environmental Conservation Amount $13,137.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEHLE, MERLE M Employer name Livonia CSD Amount $13,137.63 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKES, SHIRLEAN Employer name Creedmoor Psych Center Amount $13,137.21 Date 06/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EMIL J Employer name Port Authority of NY & NJ Amount $13,137.00 Date 06/17/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHTYL, AMY JO L Employer name Lockport City School Dist Amount $13,136.35 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILER, ENID Employer name SUNY Health Sci Center Brooklyn Amount $13,137.12 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTERA, THADDEUS P Employer name Attica Corr Facility Amount $13,136.10 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECHTER, DIANNE E Employer name NYS Psychiatric Institute Amount $13,137.10 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOHEJL, BRUCE M Employer name Erie County Amount $13,137.04 Date 07/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, IRENE J Employer name SUNY At Stony Brook Hospital Amount $13,136.05 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAEL, BARBARA J Employer name City of Ogdensburg Amount $13,136.07 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ASA J Employer name St Lawrence Psych Center Amount $13,135.92 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEHN, DOLORES Employer name Plainview-Old Bethpage CSD Amount $13,135.71 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENDICK, RICHARD J Employer name Town of Chenango Amount $13,135.40 Date 04/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPA, LISA M Employer name Delaware County Amount $13,135.93 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRONISKE, DANIEL F Employer name Kinderhook CSD Amount $13,134.96 Date 01/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, JOAN Employer name Hsc At Syracuse-Hospital Amount $13,134.64 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOYL, MARY E Employer name NYS Veterans Home At St Albans Amount $13,135.03 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLINA, ANNA M Employer name City of Buffalo Amount $13,134.96 Date 12/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, KELSHALL Employer name East Williston UFSD Amount $13,133.96 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNI, DOROTHY M Employer name Third Jud Dept - Nonjudicial Amount $13,133.84 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JAMES A Employer name Jefferson County Amount $13,134.08 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, AUDREY D Employer name Nassau Health Care Corp. Amount $13,133.98 Date 01/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, MARTIN M Employer name Cornell University Amount $13,133.64 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLES, BERNADINE J Employer name Finger Lakes DDSO Amount $13,133.81 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLETTE H Employer name Erie County Amount $13,133.76 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, RICHARD J Employer name Department of Health Amount $13,133.08 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CAROL F Employer name City of Rochester Amount $13,133.35 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOLILLO, MARILYN L Employer name Berne-Knox-Westerlo CSD Amount $13,133.32 Date 09/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, PHYLLIS I Employer name Pine Valley CSD Amount $13,132.92 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONCHICK, BERNICE Employer name Office of Court Administration Amount $13,132.88 Date 03/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, CHARLES R Employer name Empire State Development Corp. Amount $13,133.16 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, DENNIS W, SR Employer name Washington County Amount $13,133.04 Date 05/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, SHARON A Employer name Brockport CSD Amount $13,132.98 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIENIEK, HELEN K W Employer name Montgomery County Amount $13,132.88 Date 12/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, SHEILA F Employer name Westchester County Amount $13,132.88 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABRAKE, LEONA FRANCES Employer name SUNY College At Potsdam Amount $13,132.80 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER-HURDON, LINDA Employer name City of Buffalo Amount $13,132.88 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, GISELA S Employer name Town of Greenburgh Amount $13,132.80 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, PHILIP T Employer name Sullivan Corr Facility Amount $13,132.80 Date 11/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTNER, LAURA C Employer name Spencerport CSD Amount $13,132.76 Date 09/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, RAYMOND Employer name Orange County Amount $13,132.69 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, CHARLOTTE M Employer name Elmira City School Dist Amount $13,132.51 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEBOLD, NILA R Employer name Erie County Amount $13,132.04 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, SUSAN M Employer name Town of Henrietta Amount $13,132.31 Date 08/27/2011 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