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 WATERS, AUDREY Employer name Department of Social Services Amount $13,014.28 Date 08/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSANT, GORDON C Employer name Onondaga County Amount $13,014.24 Date 07/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKEL, CAROL L Employer name BOCES Eastern Suffolk Amount $13,014.24 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEZZI, LINDA A Employer name Massapequa UFSD Amount $13,013.95 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINBUSH, ROSZELLA Employer name Westchester County Amount $13,014.00 Date 07/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, KENNETH N Employer name Town of Seneca Amount $13,013.96 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, MARLENE J Employer name Village of East Hills Amount $13,013.32 Date 09/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITH, MAARTEN Employer name Nathan Kline Inst Amount $13,013.22 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DONNA C Employer name Education Department Amount $13,013.71 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERSAM, RICHARD R Employer name Erie County Amount $13,013.32 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARNEY, DALE R Employer name Mt Mcgregor Corr Facility Amount $13,013.16 Date 07/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DMUCHOWSKY, ELEANOR L Employer name Town of Smithtown Amount $13,013.11 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, ANNETTE M Employer name Saranac CSD Amount $13,012.83 Date 10/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNE, KAY J Employer name Greene CSD Amount $13,012.60 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPSON, CAROL E Employer name BOCES-Monroe Orlean Sup Dist Amount $13,012.86 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTE, GERALD F Employer name Office of General Services Amount $13,012.74 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, RICHARD E Employer name Onondaga County Amount $13,013.08 Date 03/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFRED, RICHARD J Employer name New York State Canal Corp. Amount $13,012.89 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, FREDERICK G Employer name Town of Camillus Amount $13,012.00 Date 07/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, JANE L Employer name Levittown UFSD-Abbey Lane Amount $13,011.68 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, DONALD W Employer name Dept of Correctional Services Amount $13,012.32 Date 10/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, MAUREEN T Employer name Town of Islip Amount $13,012.28 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, PATRICIA D Employer name Appellate Div 1st Dept Amount $13,012.27 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, JOHN J Employer name Babylon UFSD Amount $13,011.50 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONICA, MICHAEL P Employer name Central NY DDSO Amount $13,011.55 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEL, EILEEN Employer name Town of Brookhaven Amount $13,011.33 Date 10/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BENSCHOTEN, SALLY A Employer name Dpt Environmental Conservation Amount $13,011.32 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUUSISTO, PAUL R Employer name Westchester County Amount $13,011.28 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, SANDRA M Employer name Finger Lakes DDSO Amount $13,011.14 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, LUZ D Employer name Division of Parole Amount $13,011.36 Date 11/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, COLLEEN A Employer name Broome DDSO Amount $13,011.33 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKMAN, JOHN W Employer name New York State Assembly Amount $13,011.08 Date 01/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELMONT, CANDEE M Employer name Brockport CSD Amount $13,010.98 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIERMATA, ROBERT J Employer name Roswell Park Cancer Institute Amount $13,010.40 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, ISABEL E Employer name Department of Motor Vehicles Amount $13,010.36 Date 07/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, ROBERT J Employer name Eastern NY Corr Facility Amount $13,010.88 Date 08/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESSO, SANDRA L Employer name Clinton County Amount $13,010.52 Date 02/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REXFORD, CONSTANCE G Employer name Alexandria CSD Amount $13,010.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLANTE, SUZANNE F Employer name City of Niagara Falls Amount $13,010.36 Date 11/19/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURI, FREDERICK Employer name Long Island St Pk And Rec Regn Amount $13,010.16 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMPARO, ELDA P Employer name Nyack UFSD Amount $13,009.92 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLOWAY, CLEOLIUS B Employer name Health Research Inc Amount $13,009.85 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCARELLA, RONALD M Employer name Tonawanda Community Dev Agcy Amount $13,009.96 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIOS, EDITH Employer name Ulster County Amount $13,010.05 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCHIA, MARGARET A Employer name Town of Somers Amount $13,009.63 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, SHEILA J Employer name Oneida County Amount $13,009.49 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMILL, PATRICIA A Employer name NYS Office People Devel Disab Amount $13,009.82 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLEGAR, KATHLEEN M Employer name Temporary & Disability Assist Amount $13,009.69 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALE, DEBORAH M Employer name SUNY Central Admin Amount $13,009.30 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATULIP, JOHN J Employer name City of Oswego Amount $13,009.32 Date 04/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDWARY, RUTH C Employer name Averill Park CSD Amount $13,009.32 Date 06/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNEY, RICHARD J Employer name Livingston Correction Facility Amount $13,008.84 Date 09/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBFRED, JAMES F, SR Employer name Village of Norwood Amount $13,008.72 Date 06/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, CHARLES L Employer name Tioga County Amount $13,009.24 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARTMAN, PAUL E Employer name Dept Labor - Manpower Amount $13,009.07 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARANGI, ANNA L Employer name West Islip UFSD Amount $13,008.52 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYKO, CHRISTINE M Employer name Roswell Park Cancer Institute Amount $13,008.49 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, JOANN T Employer name Town of Fishkill Amount $13,008.20 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLAN, CAROLYN F Employer name Department of Health Amount $13,008.08 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRADO, MARIA V Employer name NYS Higher Education Services Amount $13,008.32 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNIKEL, MARY J Employer name Northport E Northport Pub Lib Amount $13,008.32 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONNESON, VIRGINIA L Employer name Cornwall CSD Amount $13,008.28 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOCCO, JOANNE L Employer name BOCES-Monroe Orlean Sup Dist Amount $13,008.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSULT, ROSEMARY F Employer name Farmingdale UFSD Amount $13,008.04 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JEFFREY S Employer name Department of Health Amount $13,007.49 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, HELEN F Employer name Nassau County Amount $13,007.36 Date 06/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITELLO, CLAIRE J Employer name Monroe County Amount $13,007.62 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, JAMES R Employer name BOCES-Onondaga Cortland Madiso Amount $13,007.51 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, JULIA A Employer name Clinton County Amount $13,007.53 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, JOANNE R Employer name City of Rochester Amount $13,007.28 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOXHORN, MARY ANN Employer name Lancaster CSD Amount $13,007.20 Date 02/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, DIANE M Employer name Broome DDSO Amount $13,006.14 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THROOP, MARGARET E Employer name Thruway Authority Amount $13,006.11 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICA, NICHOLAS Employer name Nassau County Amount $13,007.04 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETT, HELEN C Employer name Nassau Health Care Corp. Amount $13,006.88 Date 03/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAMIDIS, DESPINA Employer name Suffolk Coop Library System Amount $13,005.96 Date 01/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNDORA, JUAN G Employer name Peninsula Public Library Amount $13,005.85 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, RITA L Employer name Greater So Tier BOCES Amount $13,005.69 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLOWE, JUDY L Employer name City of Syracuse Amount $13,006.04 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENARDELLO, NANCY L Employer name Cornell University Amount $13,006.03 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPREY, ANN M Employer name Fayetteville-Manlius CSD Amount $13,005.20 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLI, JOSEPH A, JR Employer name Long Island St Pk And Rec Regn Amount $13,005.20 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGER, DALE R Employer name Otsego County Amount $13,004.87 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, SHIRLEY A Employer name Children & Family Services Amount $13,004.60 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETT, DONALD L Employer name Town of Clarkson Amount $13,004.57 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, WILLIAM R Employer name Elmira Urban Renewal Agcy Amount $13,004.88 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERMAN, KENNETH C Employer name Erie County Amount $13,004.64 Date 04/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANZO, ROBERT J Employer name Oneida County Amount $13,005.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCURIO-DOBERT, BECKY A Employer name North Colonie CSD Amount $13,004.54 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, WINIFRED M Employer name Central NY DDSO Amount $13,003.32 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGHT, ROBERT J Employer name Fulton County Amount $13,004.23 Date 07/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LIZZIE Employer name Creedmoor Psych Center Amount $13,004.16 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGWORTH, ROSEMARIE E Employer name Hudson Valley DDSO Amount $13,003.29 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDYSZEN, MARY A Employer name Nassau County Amount $13,003.28 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DIANE M Employer name Milford CSD Amount $13,003.60 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, PHYLLIS B Employer name Ardsley UFSD Amount $13,002.96 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK-WILBUR, NANCY B Employer name Monroe Woodbury CSD Amount $13,002.81 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEMONUK, CHERYL M Employer name Port Authority of NY & NJ Amount $13,002.76 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTRIE, GREGORY Employer name Greene Corr Facility Amount $13,002.25 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, ELVIRA V Employer name Lewis County Amount $13,002.61 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDMAN, MICHELLE W Employer name Valley CSD At Montgomery Amount $13,002.53 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMER, ALICE B Employer name Lockport City School Dist Amount $13,002.28 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, THERESA Employer name Erie County Amount $13,002.20 Date 12/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMERY, SHIRLEY A Employer name City of Oneida Amount $13,002.12 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, SUSAN Employer name Rockland County Amount $13,002.19 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, MARY T Employer name Rockland County Amount $13,001.54 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFEY, DAWN A Employer name Dept of Correctional Services Amount $13,001.87 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARR, MARC F Employer name Dept Labor - Manpower Amount $13,002.16 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, LINDA M Employer name Otsego County Amount $13,001.64 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOYCE A Employer name Education Department Amount $13,001.12 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANDREA, RITA T. Employer name Rockland Psych Center Amount $13,000.41 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, JEANNE Employer name BOCES Westchester Sole Supvsry Amount $13,001.28 Date 06/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARIA L Employer name Three Village CSD Amount $13,001.16 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHLERS, JANICE Employer name Skaneateles CSD Amount $13,000.23 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMETH, JAMIE L Employer name Dept Transportation Region 8 Amount $13,000.20 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENNAITER, JOANNA W Employer name Department of Social Services Amount $13,000.20 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL SOLAR, CARLOS E Employer name Town of Mt Pleasant Amount $13,000.35 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, MABEL C Employer name East Bloomfield CSD Amount $13,000.12 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, VALARIE A Employer name Nassau County Amount $13,000.12 Date 05/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, JOHN E Employer name Town of Erin Amount $13,000.17 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, MELANIE Employer name BOCES-Nassau Sole Sup Dist Amount $12,999.96 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIETLINSKI, GERALDINE Employer name Oneida County Amount $13,000.04 Date 07/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIE M Employer name Insurance Dept-Liquidation Bur Amount $13,000.19 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, PATRICIA F Employer name SUNY At Stony Brook Hospital Amount $12,999.96 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, MARILYNN A Employer name Nassau Health Care Corp. Amount $12,999.84 Date 10/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLNESS, MARISA ANA Employer name Temporary & Disability Assist Amount $12,999.79 Date 08/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIES, PATRICIA J Employer name Cuba Rushford CSD Amount $12,999.40 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ROBERT M Employer name Finger Lakes DDSO Amount $12,999.40 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, NEREIDA Employer name Roslyn UFSD Amount $12,999.70 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWALK, LINDA L Employer name Town of Sidney Amount $12,999.67 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PAOLA, FRANK J Employer name Wende Corr Facility Amount $12,999.59 Date 04/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, FRED D, III Employer name City of Rochester Amount $12,999.16 Date 08/17/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOVE, MARION R Employer name Vocational Rehabilitation Amount $12,999.16 Date 03/18/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAER, RITA Employer name Suffolk County Amount $12,999.20 Date 11/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUCA, CARMELA Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,999.20 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINERVA, LOUISE C Employer name Sagamore Psych Center Children Amount $12,999.12 Date 08/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERREA, MACK Employer name Westchester Health Care Corp. Amount $12,999.12 Date 06/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKLER, MICHAELYN Employer name Town of East Hampton Amount $12,998.30 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMON, GAIL A Employer name Sunmount Dev Center Amount $12,999.04 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID Employer name Parkside Corr Facility Amount $12,998.88 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, SHERRIE J Employer name Rochester Housing Authority Amount $12,998.79 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAPARTE, SHIRLEY Employer name SUNY Stony Brook Amount $12,998.76 Date 12/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEK, RACHELLE Employer name City of Buffalo Amount $12,998.17 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, AMBROSE, JR Employer name Haverstraw-Stony Point CSD Amount $12,998.16 Date 07/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, GEORGE C Employer name Dept Labor - Manpower Amount $12,998.10 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, CYNTHIA V Employer name Creedmoor Psych Center Amount $12,998.00 Date 09/09/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MILDRED Employer name East Ramapo CSD Amount $12,998.04 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBERRY, TERESA Employer name Union-Endicott CSD Amount $12,997.84 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, KENICE E, JR Employer name Nassau County Amount $12,997.41 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, MILDRED R Employer name BOCES-Westchester Putnam Amount $12,997.16 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JANE D Employer name Washington County Amount $12,997.12 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWES, MARLENE M Employer name Lancaster CSD Amount $12,996.80 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALL, CHRISTOPHER M Employer name South Jefferson CSD Amount $12,997.11 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMBUS, LINDA K Employer name BOCES Eastern Suffolk Amount $12,996.90 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DIANNE E Employer name Nassau County Amount $12,996.57 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, LAURIE A Employer name Temporary & Disability Assist Amount $12,996.82 Date 01/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARY, NANCY A Employer name Potsdam CSD Amount $12,996.91 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKE, WILLIAM Employer name Dept Labor - Manpower Amount $12,996.04 Date 08/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARDINO, ANNA MARIE Employer name Geneva City School Dist Amount $12,996.24 Date 08/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, ELIZABETH A Employer name Capital District DDSO Amount $12,996.04 Date 07/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSBOROUGH, GEORGIANNA Employer name South Country CSD - Brookhaven Amount $12,996.14 Date 05/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSTAMANTE, OLGA Employer name Manhattan Psych Center Amount $12,996.12 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, PRISCILLA R Employer name Huntington UFSD #3 Amount $12,995.75 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTI, RITA Employer name Hudson Valley DDSO Amount $12,995.16 Date 11/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILHEANY, JOSEPHINE A Employer name Department of Tax & Finance Amount $12,995.16 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, CAROL J Employer name Ogdensburg Corr Facility Amount $12,995.04 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, BARBARA L Employer name Dept Labor - Manpower Amount $12,995.24 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDEN, GEORGE Employer name Staten Island DDSO Amount $12,995.20 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INWOOD, LUCILE M Employer name Chautauqua County Amount $12,995.20 Date 10/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THOMAS P Employer name Department of Tax & Finance Amount $12,994.96 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICKEY, LINDA C Employer name Ontario County Amount $12,995.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, MICHAEL Employer name Mt Mcgregor Corr Facility Amount $12,995.04 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSELMAN, DAVID B Employer name Village of Lowville Amount $12,994.84 Date 08/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUBENSTEIN, SANFORD A Employer name Senate Special Annual Payroll Amount $12,994.64 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, RONALD J Employer name NYS Power Authority Amount $12,994.61 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOWER, THERESA Employer name Broome DDSO Amount $12,994.86 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IIDA-KLEIN, AKIKO Employer name Helen Hayes Hospital Amount $12,994.38 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPAROVIC, MARCIA J Employer name SUNY Health Sci Center Syracuse Amount $12,994.32 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KELVEY, SHIRLEY A Employer name Orange County Amount $12,994.37 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, JOAN Employer name Hudson Valley DDSO Amount $12,994.20 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, CAROL A Employer name White Plains City School Dist Amount $12,993.97 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, MARY Employer name Montgomery County Amount $12,994.04 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RUBY S Employer name Department of Law Amount $12,994.24 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, SYLVIA R Employer name Hudson Valley DDSO Amount $12,994.20 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFRE, LINDA J Employer name Brentwood Public Library Amount $12,993.34 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSTETT, BARBARA A Employer name Hendrick Hudson CSD-Cortlandt Amount $12,993.71 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKSDALE, ERIC Employer name White Plains City School Dist Amount $12,993.41 Date 02/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LUCILLE D Employer name Elmira Psych Center Amount $12,993.24 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, CYNTHIA A Employer name Taconic DDSO Amount $12,993.24 Date 04/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSKE, VIRGINIA A Employer name Suffolk County Amount $12,993.20 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, GERTRUDE J Employer name Rockland Psych Center Amount $12,993.32 Date 12/11/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, LUCY A Employer name Onondaga County Amount $12,993.19 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, JAMES R Employer name Westchester County Amount $12,993.16 Date 06/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGAULT-LALONDE, VICTORIA J Employer name Ogdensburg City School Dist Amount $12,992.49 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUDIGL, ILANA O Employer name Westchester Health Care Corp. Amount $12,993.08 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESENFELD, JEFFREY S Employer name Empire State Development Corp. Amount $12,993.16 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, ALICIA E Employer name Westchester County Amount $12,992.92 Date 01/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCLOS, JANET M Employer name SUNY Albany Amount $12,992.16 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINS, HERMAN F, JR Employer name Suffolk County Amount $12,992.24 Date 06/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAVINAL, ONDINA Employer name SUNY Stony Brook Amount $12,992.20 Date 08/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JAMES H Employer name Onondaga County Amount $12,992.04 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, CHARLES H, SR Employer name Port Byron CSD Amount $12,992.16 Date 07/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, RUPERT Employer name Brooklyn DDSO Amount $12,992.16 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISINGER, JOANN F Employer name Carle Place UFSD Amount $12,991.36 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, KENNETH Employer name State Insurance Fund-Admin Amount $12,992.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, WALTER C Employer name Office of Court Admin Normal Amount $12,991.82 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETLER, HELEN M Employer name Miller Place UFSD Amount $12,991.78 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, SHIRLEY D Employer name Town of Harford Amount $12,991.19 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, HELGA I Employer name Nassau County Amount $12,990.83 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACPHEE, CONCETTA J Employer name Court of Appeals Amount $12,991.08 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINGTON, ANNIE Employer name SUNY Health Sci Center Brooklyn Amount $12,991.11 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, JOSEPHINE A Employer name Brewster CSD Amount $12,991.00 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUST, SHEILAH L Employer name Office of Employee Relations Amount $12,990.96 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKLE, JEFFREY P Employer name Department of Motor Vehicles Amount $12,990.93 Date 10/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKPATRICK, SUSAN R Employer name Westchester County Amount $12,990.81 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAME, RONALD W Employer name Children & Family Services Amount $12,990.42 Date 09/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DOUGLAS F Employer name Broome DDSO Amount $12,990.35 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRECHETTE, FRANCES Employer name Office of General Services Amount $12,990.24 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOIANNI, TINA A Employer name Eastchester UFSD Amount $12,990.25 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, SYNDY E Employer name Orange County Amount $12,990.20 Date 09/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, JOAN F Employer name State Insurance Fund-Admin Amount $12,990.12 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMANUEL, NYOKA Employer name Orange County Amount $12,990.04 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, CAROLYN A Employer name SUNY Health Sci Center Syracuse Amount $12,990.09 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ALESSANDRO, DIANE Employer name Burnt Hills-Ballston Lake CSD Amount $12,990.08 Date 03/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNER, MARIE A Employer name Bedford CSD Amount $12,990.08 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, CHORAL E Employer name Otsego County Amount $12,990.01 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOSE, ANNA C Employer name NYS Office People Devel Disab Amount $12,989.96 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEVE, LOIS S Employer name Churchville-Chili CSD Amount $12,990.12 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULICHER, JOSEPH H, III Employer name Town of Tonawanda Amount $12,989.00 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLAIN, ERNA M Employer name Honeoye CSD Amount $12,988.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERRIGAN, SHARYN A Employer name SUNY Central Admin Amount $12,988.53 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRIS, WILLIAM J Employer name Department of Tax & Finance Amount $12,989.15 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, NANCY L Employer name Broome DDSO Amount $12,988.44 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAULDING, KATHLEEN A Employer name BOCES-Monroe Amount $12,989.68 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPER, KATHLEEN E Employer name BOCES-Monroe Orlean Sup Dist Amount $12,988.41 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROURKE, SANDRA E Employer name Sayville Library Amount $12,988.22 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JEFFREY L Employer name Town of Tyre Amount $12,988.34 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JULIO, JR Employer name Monroe County Amount $12,988.28 Date 10/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVENZANO, CLARA Employer name Office of General Services Amount $12,988.20 Date 06/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, HARRIET P Employer name Nassau County Amount $12,988.16 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, LINDA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,988.08 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTOLANO, GAIL L Employer name Valhalla UFSD Amount $12,988.04 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, FLORENCE T Employer name Department of Tax & Finance Amount $12,988.24 Date 01/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SANDRA L Employer name BOCES-Monroe Amount $12,987.66 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, BEVERLY A Employer name Town of Olive Amount $12,988.00 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACLAIR, SUSAN A Employer name SUNY Binghamton Amount $12,987.81 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILICIA, NATALIE V Employer name Village of North Syracuse Amount $12,987.36 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, CAROL Employer name Dutchess County Amount $12,987.96 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYAL, LISA D Employer name Long Island Dev Center Amount $12,987.81 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, MARCIA J Employer name Herkimer County Amount $12,987.29 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSKURENKO, MICHALINA Employer name Onondaga County Amount $12,987.28 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, KAREN E Employer name Roswell Park Cancer Institute Amount $12,987.15 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIOLO, JOHN A Employer name Erie County Amount $12,987.28 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, ELIZABETH K Employer name Department of Tax & Finance Amount $12,987.12 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNOTTI, JUDITH Employer name SUNY Health Sci Center Brooklyn Amount $12,986.24 Date 08/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITCHHULT, JAMES E Employer name Suffolk County Amount $12,986.12 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOYCE A Employer name Taconic DDSO Amount $12,986.00 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIONFO, SALVATORE Employer name Port Authority of NY & NJ Amount $12,986.80 Date 08/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOROGI, RUTH W Employer name Town of Portland Amount $12,986.72 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI JIULIO, MARGARET Employer name Delaware Academy C S D - Delhi Amount $12,985.96 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, ALBERT B Employer name White Plains Housing Authority Amount $12,986.40 Date 08/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, MICHELLE M Employer name Finger Lakes DDSO Amount $12,986.00 Date 05/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVIZZIO, VIRGINIA A Employer name Albany City School Dist Amount $12,985.50 Date 10/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, ARLENE D Employer name Kingsboro Psych Center Amount $12,985.59 Date 10/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJEWSKI, DAVID S Employer name City of Dunkirk Amount $12,985.41 Date 07/24/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIGUEROA, ALFREDO D Employer name SUNY College At Purchase Amount $12,985.59 Date 05/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, WILLIE O Employer name Bronx Psych Center Children Amount $12,985.84 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, MARY ANN Employer name Collins Corr Facility Amount $12,985.31 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHEN, MARION E Employer name Dept of Economic Development Amount $12,985.20 Date 12/02/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARY J Employer name City of Rome Amount $12,985.28 Date 04/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROPIETRO, CHARLENE J Employer name Office of Mental Health Amount $12,985.20 Date 06/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACKELMAN, PHYLLIS Employer name Greece CSD Amount $12,985.28 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, JOSE A Employer name Bronx Psych Center Amount $12,985.28 Date 04/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNOCENT, MARIE T Employer name Hudson Valley DDSO Amount $12,985.08 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGALL, HARRY S Employer name Madison County Amount $12,984.96 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUVOIR, IRENE Employer name Hudson Valley DDSO Amount $12,985.12 Date 03/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENMAN, JANICE E Employer name Children & Family Services Amount $12,985.08 Date 08/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTWIG, KATHY L Employer name Genesee County Amount $12,984.88 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMUNDO, JOHN F, JR Employer name Town of Haverstraw Amount $12,984.67 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, NANCY A Employer name Nassau Otb Corp. Amount $12,984.38 Date 01/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONTRA, TERESA M Employer name Insurance Dept-Liquidation Bur Amount $12,984.28 Date 03/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONDILLO, LINDA J Employer name Department of Motor Vehicles Amount $12,984.71 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, ELAINE M Employer name Onondaga County Amount $12,984.16 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALE, VIRGILIO Employer name Rye City School Dist Amount $12,984.16 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY ANN E Employer name Town of Poughkeepsie Amount $12,984.08 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLARDINI, ALESSANDRO Employer name Elmira Corr Facility Amount $12,984.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, SANDRA A Employer name Appellate Div 3rd Dept Amount $12,984.04 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, ROY J Employer name Oneida County Amount $12,983.40 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTUS, CHERIE L Employer name Dutchess County Amount $12,983.30 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, LEANNE M Employer name Fourth Jud Dept - Nonjudicial Amount $12,983.91 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERHILE, RODNEY E Employer name Town of Springwater Amount $12,983.20 Date 06/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODICA, MENETTA L Employer name Town of Oyster Bay Amount $12,983.12 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LECLORIST PENN Employer name Bronx Psych Center Children Amount $12,983.28 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, AUDREY C Employer name Oneida County Amount $12,983.28 Date 08/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, SHIRLEY A Employer name Dolgeville CSD Amount $12,983.20 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, VICTORIA R Employer name BOCES-Nassau Sole Sup Dist Amount $12,983.14 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLETON, THERESA S Employer name BOCES-Broome Delaware Tioga Amount $12,983.09 Date 10/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLICOEUR, MARIE A Employer name Town of Beekmantown Amount $12,982.39 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, EVELYN E Employer name Ulster County Amount $12,983.06 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ANTWERPEN, CAROLE L Employer name Department of Health Amount $12,983.00 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, BERRINDA J Employer name Taconic DDSO Amount $12,981.63 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALONE, CARMINA Employer name Office of General Services Amount $12,982.28 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADDEN, JACQUELINE D Employer name Department of Tax & Finance Amount $12,982.20 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SANDRA T Employer name Cornell University Amount $12,982.12 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISLER, OLGA K Employer name State Insurance Fund-Admin Amount $12,981.24 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARULLO, VIRGINIA Employer name Nassau County Amount $12,981.28 Date 02/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, DOROTHY Employer name Wheelerville UFSD Amount $12,981.24 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHY, JOHN J Employer name City of Yonkers Amount $12,981.03 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOUTERSZ, JEANNINE Employer name Capital District DDSO Amount $12,980.96 Date 04/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ERNEST H Employer name Div Military & Naval Affairs Amount $12,981.18 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, RUTH Employer name St Lawrence County Amount $12,981.20 Date 10/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFERY, BARBARA A Employer name Eden CSD Amount $12,980.72 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANA, LUCY Employer name Middletown Psych Center Amount $12,980.20 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNICCHIARICO, NANCY R Employer name Hastings-On-Hudson UFSD Amount $12,980.12 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOZZI, MARY A Employer name Brighton CSD Amount $12,980.12 Date 08/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNEAU, BEVERLY A Employer name Saranac CSD Amount $12,980.36 Date 08/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, THOMAS A Employer name Western New York DDSO Amount $12,980.52 Date 02/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUERLE, BARBARA A Employer name Hutchings Psych Center Amount $12,980.20 Date 11/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, LILLIAN S Employer name Niagara County Amount $12,980.08 Date 03/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSE, FRANTZ Employer name Greater Binghamton Health Cntr Amount $12,979.47 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, KENNETH Employer name Dept Transportation Reg 11 Amount $12,979.67 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLEK, CASIMER J, JR Employer name City of Albany Amount $12,979.50 Date 05/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, ANN Employer name Cayuga County Amount $12,979.87 Date 03/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CORETHA Employer name Creedmoor Psych Center Amount $12,979.24 Date 09/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, CAROLYN E Employer name Finger Lakes DDSO Amount $12,979.38 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARBROUGH, EDWARD Employer name Washingtonville CSD Amount $12,979.28 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTMAN, RANDY J Employer name Town of Henrietta Amount $12,979.12 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAARIE, YVONNE L Employer name Baldwinsville CSD Amount $12,979.04 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, ALMA L Employer name Mamaroneck UFSD Amount $12,979.17 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, MICHAEL F Employer name Off of The State Comptroller Amount $12,979.14 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIABICA, VINCENT Employer name Kings Park CSD Amount $12,978.16 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHARDT, LINDA K Employer name Livingston County Amount $12,978.01 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICHERN, MARGARET Employer name Herricks UFSD Amount $12,978.88 Date 09/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, ROBERT B Employer name New York Public Library Amount $12,978.80 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, RUSSELL J Employer name Albany County Amount $12,977.69 Date 11/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, MARY L Employer name Orchard Park CSD Amount $12,977.58 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, GRACE C Employer name Town of Oyster Bay Amount $12,977.96 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURCHA, JERE L Employer name Cornell University Amount $12,977.92 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, PATRICIA Employer name Department of Tax & Finance Amount $12,977.28 Date 04/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICARICO, FRANK Employer name Port Authority of NY & NJ Amount $12,977.52 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, ELEANOR Employer name Great Neck UFSD Amount $12,977.40 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, DONNA M Employer name Children & Family Services Amount $12,977.11 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DADSON-SANTOS, LINDA Employer name Pilgrim Psych Center Amount $12,977.08 Date 08/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLINO, MARTHA Employer name Kings Park Psych Center Amount $12,977.20 Date 12/11/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMANN, BARBARA D Employer name SUNY College At Oneonta Amount $12,977.16 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASE, SUSAN K Employer name Shawangunk Correctional Facili Amount $12,976.89 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, BARBARA L Employer name Ossining Public Library Amount $12,977.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTTAN, RALPH S Employer name SUNY Health Sci Center Syracuse Amount $12,977.04 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, KENNETH D Employer name Schenectady County Amount $12,976.24 Date 06/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITRANO, ANTHONY M Employer name Western New York DDSO Amount $12,976.20 Date 01/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DEBORAH A Employer name Rockland County Amount $12,976.88 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, NANCY L Employer name Westchester County Amount $12,976.38 Date 10/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRY, BARBARA K Employer name Schalmont CSD Amount $12,976.12 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, CAROL A Employer name State Insurance Fund-Admin Amount $12,976.16 Date 02/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURACE, PAMELA S, MRS Employer name Jamesville De Witt CSD Amount $12,976.14 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DENNIS M Employer name NYS Power Authority Amount $12,975.56 Date 08/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BRUCE Employer name BOCES Eastern Suffolk Amount $12,975.43 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARIAN, NANCY C Employer name Onteora CSD At Boiceville Amount $12,975.80 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, DIANE Employer name Nassau Health Care Corp. Amount $12,975.72 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYMEL, CLAIRE L Employer name Monroe County Amount $12,975.24 Date 07/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUELL, JOYCE A Employer name Oneida County Amount $12,975.32 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETSEL, PASQUALINA Employer name Office of General Services Amount $12,975.32 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAIT, ELISE A Employer name North Shore CSD Amount $12,975.14 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANCARROW, EDWARD S Employer name Banking Department Amount $12,975.08 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLESON, WANDA M Employer name Rome Dev Center Amount $12,974.32 Date 11/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RICHARD Employer name Suffolk County Amount $12,974.92 Date 02/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JOSEPH E Employer name Erie County Water Authority Amount $12,975.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVO, CARMEN V Employer name Port Authority of NY & NJ Amount $12,974.28 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISKANT, HELEN Employer name Western New York DDSO Amount $12,974.24 Date 11/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, LIZZIE M Employer name Rockland Psych Center Amount $12,974.24 Date 09/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNSER, LAWRENCE J Employer name Central NY DDSO Amount $12,974.16 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, VICTORIA A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $12,974.10 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, YVONNE J Employer name Metro New York DDSO Amount $12,974.06 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIAM R Employer name Florida UFSD Amount $12,973.98 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT B Employer name Long Island St Pk And Rec Regn Amount $12,974.24 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, JOHN F Employer name Clinton Corr Facility Amount $12,973.88 Date 04/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALNUTT, MARJORY E Employer name Town of Aurelius Amount $12,973.71 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KEVIN A Employer name Education Department Amount $12,973.79 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURGAN, JAMES P Employer name Chautauqua County Amount $12,973.28 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, ELNA L Employer name Onondaga County Amount $12,973.24 Date 07/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTRAN, PATRICIA J Employer name Fourth Jud Dept - Nonjudicial Amount $12,973.68 Date 11/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNES, CARL L, SR Employer name Town of Horicon Amount $12,973.24 Date 10/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOTKIN, HARRIET Employer name SUNY Stony Brook Amount $12,973.16 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, IRENE Employer name Miller Place UFSD Amount $12,973.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, CAROL A Employer name Mohawk Valley Psych Center Amount $12,973.24 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, VONCEILE Employer name Metro New York DDSO Amount $12,973.32 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, GLADYS A Employer name Camden CSD Amount $12,972.92 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, PETER J, SR Employer name Troy City School Dist Amount $12,972.88 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFREY, KATHLEEN M Employer name Beacon City School Dist Amount $12,972.99 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWLEW, MARY Employer name Williamsville CSD Amount $12,972.24 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCOCO, SUSAN Employer name Erie County Amount $12,972.24 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHIRLEY B Employer name Broome County Amount $12,972.24 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASHER, NICOLE Employer name Kingston City School Dist Amount $12,972.56 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELINE, WILLIAM J, JR Employer name City of Ogdensburg Amount $12,972.55 Date 02/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, RODNEY H Employer name City of Yonkers Amount $12,972.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAJDAK, BEVERLY L Employer name Department of Tax & Finance Amount $12,971.97 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIOT, ISABELLE I Employer name Mohawk Valley Child Youth Serv Amount $12,971.72 Date 02/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEBAY, DIANE L Employer name Port Authority of NY & NJ Amount $12,972.16 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVES, MARY T Employer name Long Island Dev Center Amount $12,971.32 Date 01/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARY M Employer name Div Criminal Justice Serv Amount $12,971.32 Date 02/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSELLA, PAULINE R Employer name Pub Employment Relations Bd Amount $12,971.65 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, LAURITA Employer name Buffalo City School District Amount $12,971.12 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDSCHUH, DORIS Employer name Webster CSD Amount $12,971.16 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKEL, GORDON Employer name Town of Riga Amount $12,971.24 Date 06/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHMER, THOMAS J Employer name Division of The Lottery Amount $12,971.12 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, DOROTHY H Employer name Suffolk County Amount $12,971.24 Date 07/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRUGGELLA, THOMAS E Employer name Town of Poughkeepsie Amount $12,971.04 Date 01/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, BARBARA G Employer name Central NY DDSO Amount $12,970.48 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRI, MARY J Employer name Herkimer County Amount $12,970.35 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCISCI, TERESA Employer name Albany City School Dist Amount $12,971.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, GARY H Employer name SUNY College At Potsdam Amount $12,971.01 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PAOLO, ELVIRA Employer name Westchester Health Care Corp. Amount $12,970.61 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, ANGELINE M Employer name BOCES-Nassau Sole Sup Dist Amount $12,970.32 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHT-SEAGLE, SHERYL A Employer name Nassau County Amount $12,970.20 Date 03/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITERE, PATRICIA E Employer name Village of Pelham Manor Amount $12,970.08 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSEL, GEORGIA L Employer name St Lawrence County Amount $12,969.91 Date 03/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, KAREN M Employer name Cortland County Amount $12,969.59 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRICH, ELIZABETH F Employer name Brasher Falls CSD Amount $12,970.17 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, JOAN M Employer name Finger Lakes DDSO Amount $12,969.47 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENZIE, PHYLLIS W Employer name Bare Hill Correction Facility Amount $12,970.16 Date 03/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEY, CAROL ANN Employer name Iroquois CSD Amount $12,969.27 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, COLEEN M Employer name Waterville CSD Amount $12,969.46 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPORSKY, THOMAS Employer name Yonkers Mun Housing Authority Amount $12,969.05 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, LORENZO W Employer name SUNY Health Sci Center Syracuse Amount $12,968.87 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITTENDEN, INGRID A Employer name Lockport Public Library Amount $12,968.70 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, BARBARA R Employer name SUNY Health Sci Center Brooklyn Amount $12,969.24 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESS, JAMES E Employer name Greece CSD Amount $12,968.99 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, GLADYS Employer name Rockland County Amount $12,969.24 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIX, JOSEPH J Employer name Dept Transportation Region 8 Amount $12,968.08 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACCA, AUDREY M Employer name Monroe County Amount $12,968.41 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, EVELYN M Employer name Cattaraugus County Amount $12,968.08 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABINSKY, ELIZABETH Employer name Suffolk County Amount $12,967.60 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, DONNA E Employer name Herkimer County Amount $12,968.07 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGUE, EDWARD, JR Employer name Chenango Valley CSD Amount $12,967.92 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, ESTHER Employer name Kiryas Joel UFSD Amount $12,967.92 Date 08/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, RAYMOND A Employer name Binghamton Housing Authority Amount $12,967.96 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACONTE, ROBERT A Employer name Children & Family Services Amount $12,967.78 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMONDS, SHEILA R Employer name Peekskill City School Dist Amount $12,967.24 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWERS, BRADLEY J Employer name Norwood-Norfolk CSD Amount $12,967.19 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLEMAN, ANNE L Employer name Central Islip Psych Center Amount $12,967.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, SHARON R Employer name Taconic DDSO Amount $12,967.04 Date 03/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFLE, NANCY Employer name SUNY Stony Brook Amount $12,966.97 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, PARKER Employer name City of New Rochelle Amount $12,966.96 Date 07/24/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDONE, DEBRA A Employer name City of Buffalo Amount $12,966.55 Date 04/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, PAUL J Employer name Westchester Health Care Corp. Amount $12,966.53 Date 02/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCHESI, KATHLEEN M Employer name Town of New Windsor Amount $12,967.02 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, JOANNE M Employer name Madison County Amount $12,966.24 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JOHN C Employer name Bedford Hills Corr Facility Amount $12,966.29 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLING, RONALD V Employer name Town of Ulysses Amount $12,966.28 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLLA, FRANCES E Employer name Suffolk Otb Corp. Amount $12,966.67 Date 03/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIACONO, GEORGE Employer name City of Rochester Amount $12,966.10 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, AMBROZINE L Employer name Office of General Services Amount $12,966.04 Date 02/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, TONICA R Employer name Long Island Dev Center Amount $12,966.14 Date 03/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DOROTHY L Employer name Auburn Corr Facility Amount $12,965.86 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYES, CARMEN R Employer name Creedmoor Psych Center Amount $12,966.04 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, KENNETH H Employer name Oswego County Amount $12,966.01 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZETO, TERRI W Employer name Dutchess County Amount $12,965.91 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINNETT, KAREN L Employer name Greater Binghamton Health Cntr Amount $12,965.20 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, BEVERLY L Employer name Mohawk Valley General Hospital Amount $12,965.68 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, EILEEN Employer name Creedmoor Psych Center Amount $12,965.63 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, CRAIG R Employer name Tompkins Co Soil&Water Con Dis Amount $12,965.22 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, IRENE C Employer name Schenectady County Amount $12,965.12 Date 04/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREELEY, KATHY A Employer name Broome County Amount $12,965.05 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUZZO, ALPHONSE A, JR Employer name Village of Tarrytown Amount $12,964.54 Date 01/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSHAN, MARTIN J Employer name NYS Power Authority Amount $12,964.99 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, LANCE V Employer name Bronx Psych Center Amount $12,964.97 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSSER, CHERYL Employer name Greece CSD Amount $12,964.37 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GREGOR Employer name Dundee CSD Amount $12,965.04 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWANT, JOHN A Employer name Hudson River Psych Center Amount $12,964.20 Date 05/29/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGIONTI, EVANDRO Employer name Yonkers City School Dist Amount $12,964.16 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, JAMES Employer name Nanuet UFSD Amount $12,964.14 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, KATHY L Employer name Jefferson County Amount $12,963.16 Date 12/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSIGLIO, ANTHONY J Employer name City of Rome Amount $12,963.06 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOLI, ANGELA M Employer name Mill Neck Manor Schl For Deaf Amount $12,962.98 Date 05/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIROLF, MARGARET M Employer name North Colonie CSD Amount $12,963.80 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHY, LINDA K Employer name BOCES Erie Chautauqua Cattarau Amount $12,963.35 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, HANNAH M Employer name Nassau County Amount $12,963.16 Date 09/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, HELEN Employer name Yonkers City School Dist Amount $12,962.87 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVALKENBURGH, CONNIEJO B Employer name Gilboa-Conesville CSD Amount $12,962.67 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSKI, DOROTHY C Employer name Northport East Northport UFSD Amount $12,962.32 Date 01/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTELAK, MARGARET H Employer name Suffolk County Amount $12,962.16 Date 09/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASSI, JOAN E Employer name Mid-Hudson Psych Center Amount $12,962.66 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROMMS, HENRY R Employer name Schenectady County Amount $12,964.00 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ELEANOR Employer name Mount Vernon Housing Authority Amount $12,962.04 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, ALAN J Employer name South Beach Psych Center Amount $12,962.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPPING, ALFRED W, JR Employer name Suffolk County Water Authority Amount $12,962.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRIN, BERNARD J Employer name Fulton City School Dist Amount $12,961.99 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADWATER, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $12,961.20 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, DONNA M Employer name Schalmont CSD Amount $12,960.35 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTORREAL, JOSE A Employer name NY City St Pk And Rec Regn Amount $12,960.22 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MARY Employer name Westchester County Amount $12,961.20 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLENE C Employer name Palmyra-Macedon CSD Amount $12,960.87 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, TONY E Employer name Queens Borough Public Library Amount $12,960.94 Date 02/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFER, CORRINA E Employer name Otsego County Amount $12,960.49 Date 11/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, VICTOR L Employer name Utica Psych Center Amount $12,960.04 Date 08/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINE, KIMBERLY M Employer name St Lawrence Psych Center Amount $12,959.69 Date 05/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUSS, JANET T Employer name Third Jud Dept - Nonjudicial Amount $12,959.62 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPHINE Employer name Wyoming Corr Facility Amount $12,959.41 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDRASHEKHAR, YADATORE S Employer name Dept Transportation Region 9 Amount $12,959.37 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, MICHAEL E Employer name Rochester City School Dist Amount $12,959.96 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGRAMIAN, MARIYA Employer name Rensselaer County Amount $12,959.92 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORZELLIERI, JULIA M Employer name Insurance Dept-Liquidation Bur Amount $12,959.28 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, KENDALL L Employer name Thruway Authority Amount $12,959.10 Date 03/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, DOLORES Employer name Nassau County Amount $12,959.04 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKEL, JOHN L Employer name J N Adam Dev Center Amount $12,959.04 Date 12/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUCETTE, PHILIP A Employer name Baldwinsville CSD Amount $12,959.14 Date 04/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACH, LINDA M Employer name Div Military & Naval Affairs Amount $12,958.96 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, EDWIN Employer name Monroe County Amount $12,958.92 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, MARGARET M Employer name Clinton Corr Facility Amount $12,959.12 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, GARY D Employer name Livingston County Amount $12,958.51 Date 04/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STCLAIR, HYE SUK Employer name Department of Tax & Finance Amount $12,958.92 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUALE, GENNARO L Employer name Nassau County Amount $12,958.24 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDFORD, ELFIE R Employer name Morristown CSD Amount $12,958.18 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, LINDA M Employer name Supreme Ct-1st Criminal Branch Amount $12,958.67 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBLENDORIO, LEONARDO Employer name Hewlett-Woodmere UFSD Amount $12,958.86 Date 09/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, NATALIE G Employer name Rome City School Dist Amount $12,958.00 Date 06/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAADAT, IRAJ Employer name Bedford Hills Corr Facility Amount $12,958.12 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYBOWSKI, WILLIAM Employer name City of Amsterdam Amount $12,957.64 Date 07/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EDDIE Employer name Suffolk County Water Authority Amount $12,957.31 Date 10/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYCE, DONNA M Employer name Warsaw CSD Amount $12,957.16 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDOR, MARY C Employer name Port Authority of NY & NJ Amount $12,957.88 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMIEGA, BARBARA J Employer name SUNY Binghamton Amount $12,957.66 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALKOVIC, ARLENE A Employer name Capital District DDSO Amount $12,956.92 Date 05/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, GILDA J Employer name Nassau County Amount $12,957.05 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ERIC T Employer name Gowanda Psych Center Amount $12,957.04 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITZER, JOAN M Employer name Suffolk County Amount $12,956.28 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, ANNE E Employer name Central NY DDSO Amount $12,956.24 Date 11/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH PARMAR, JANICE Employer name Westchester Health Care Corp. Amount $12,956.77 Date 06/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BERNADETTE Employer name Glen Cove City School Dist Amount $12,956.41 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JOHN A Employer name Dept Transportation Region 1 Amount $12,956.04 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUH, HELEN MARIE Employer name Lakeland CSD of Shrub Oak Amount $12,956.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, KIM V Employer name Suffolk County Amount $12,956.20 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, SHIRLEY M Employer name Wappingers CSD Amount $12,956.04 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA DE LIGUA, SILVIA M Employer name SUNY College Techn Farmingdale Amount $12,955.97 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHT, DONNA J Employer name BOCES-Orleans Niagara Amount $12,955.97 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORT, GLENN W Employer name Germantown CSD Amount $12,955.16 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSCIO, ROSEMARY M Employer name Insurance Dept-Liquidation Bur Amount $12,955.04 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, PATRICIA L Employer name Pearl River UFSD Amount $12,955.03 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOROSKI, SANDRA L Employer name Riverhead CSD Amount $12,955.75 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, NANCY L Employer name Island Park UFSD Amount $12,955.24 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGIERE, LAURA, SR Employer name Cleary School Deaf Children Amount $12,955.44 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPINO, EVVA M Employer name Saugerties CSD Amount $12,955.00 Date 09/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUM, CAROL TEELON Employer name Gilbertsville Mt Upton CSD Amount $12,954.67 Date 12/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDUCCI, ELEUTERIO Employer name Town of Harrison Amount $12,954.99 Date 02/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JUANA Employer name Buffalo City School District Amount $12,954.68 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, WILLIAM A Employer name Clinton County Amount $12,954.66 Date 02/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, HOWARD C Employer name SUNY Binghamton Amount $12,954.08 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALPER, BARBARA J Employer name New York Public Library Amount $12,953.92 Date 02/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPLIN, THERESE M Employer name Department of Health Amount $12,953.27 Date 11/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, MAUREEN Employer name BOCES-Orange Ulster Sup Dist Amount $12,953.64 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKS, DONALD G Employer name Delaware County Amount $12,953.37 Date 11/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COADS, HAZEL Employer name Nassau County Amount $12,954.09 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, SUSAN A Employer name New York State Assembly Amount $12,953.41 Date 09/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, FRANCES M Employer name Sewanhaka CSD Amount $12,953.16 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, MARY M Employer name Metro Suburban Bus Authority Amount $12,953.16 Date 05/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, BARBARA A Employer name Berne-Knox-Westerlo CSD Amount $12,952.84 Date 06/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLYTER, JUDY A Employer name Williamson CSD Amount $12,952.81 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYOME-SIMPSON, ALICIA A Employer name Saratoga County Amount $12,953.14 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDHORST, JANET C Employer name Tioga County Amount $12,953.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEEVER, MARY A Employer name Department of Tax & Finance Amount $12,951.92 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, PEARL L HENSLEY Employer name Nassau County Amount $12,951.92 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, JOHN V Employer name State Insurance Fund-Admin Amount $12,951.92 Date 12/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, CHRISTINE H Employer name Nassau Health Care Corp. Amount $12,951.76 Date 03/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARGER, SUSAN M Employer name Health Research Inc Amount $12,951.75 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREELEY, BARBARA A Employer name BOCES Erie Chautauqua Cattarau Amount $12,951.84 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, FRANCIS Employer name Brooklyn DDSO Amount $12,951.92 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, SYLVIA Y Employer name St Francis School For Deaf Amount $12,951.19 Date 01/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BARBARA J Employer name Susquehanna Valley CSD Amount $12,950.96 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSANO, DOMENICO Employer name Hewlett-Woodmere UFSD Amount $12,951.63 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNEZ, MARGUERITE F Employer name Island Park UFSD Amount $12,951.37 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENIEL, RAPHAEL Employer name Rockland County Amount $12,950.88 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEW, PHYLLIS A Employer name Craig Developmental Center Amount $12,950.96 Date 05/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOWDEN, JANET C Employer name Connetquot CSD Amount $12,950.92 Date 08/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWARDS, CONSTANCE C Employer name Village of Seneca Falls Amount $12,950.64 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, JOHN M Employer name Dept Transportation Region 3 Amount $12,950.62 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATON, MICHAEL W Employer name Elmira City School Dist Amount $12,950.44 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRA, HARRIET Employer name South Huntington Water District Amount $12,950.80 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZYKOWSKI, BERNARD T Employer name Sullivan County Amount $12,950.65 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANZ-NAPPO, MARY E Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,950.35 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, HUGH F Employer name Three Village CSD Amount $12,949.96 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, ELEANOR M Employer name BOCES Schuyler Chemung Amount $12,949.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUWES, WILLIAM G Employer name Greece CSD Amount $12,950.06 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, LAWRENCE Employer name Town of Hempstead Amount $12,949.92 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, ARLETHA A Employer name Cornell University Amount $12,950.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAN, STERLING P Employer name Port Authority of NY & NJ Amount $12,950.04 Date 06/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCICH, NELZI M Employer name 10th Dist. Nassau Nonjudicial Amount $12,949.88 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROBSMITH, SUSAN H Employer name Jordan-Elbridge CSD Amount $12,949.86 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERONE, CAROL A Employer name Div Military & Naval Affairs Amount $12,949.80 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTINDOLI, LOUISE Employer name Syosset Fire District Amount $12,949.49 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ELEANOR Employer name Columbia County Amount $12,949.80 Date 06/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, MARGARET E Employer name Rome Dev Center Amount $12,949.84 Date 05/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERCADO, EDWARD Employer name SUNY Albany Amount $12,949.28 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, HOWARD S Employer name Off Alcohol & Substance Abuse Amount $12,949.42 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENEL, WILLIAM D Employer name Temporary & Disability Assist Amount $12,949.31 Date 10/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIERINGER, ELIZABETH Employer name Nassau County Amount $12,949.22 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, BRENDA Employer name Oswego County Amount $12,949.27 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, LYDIA E Employer name State Insurance Fund-Admin Amount $12,948.84 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, LUCY L Employer name Steuben County Amount $12,948.80 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPIG, FRANK J Employer name Town of Islip Amount $12,948.84 Date 07/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JOSEPH E Employer name BOCES Westchester Sole Supvsry Amount $12,949.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDQUIST, GEORGE A Employer name Erie County Water Authority Amount $12,948.96 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDECKI, ANNA J Employer name Rome Dev Center Amount $12,948.84 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRISKIE, GLORIA L Employer name Town of Eastchester Amount $12,948.80 Date 10/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULKS, RICHARD W Employer name Division For Youth Amount $12,948.76 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, ALICE Employer name Supreme Ct-1st Criminal Branch Amount $12,948.09 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTER, MILLARD, JR Employer name Town of Hancock Amount $12,948.08 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDAD, THERESA A Employer name NYS Community Supervision Amount $12,948.16 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, VERA Employer name Bernard Fineson Dev Center Amount $12,947.92 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JUDY R Employer name Chenango Valley CSD Amount $12,948.03 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHM, LYNN M Employer name Town of Webster Amount $12,948.05 Date 05/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, LIONEL G Employer name Town of Mexico Amount $12,948.00 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, KIM N Employer name NYC Family Court Amount $12,947.60 Date 10/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZADRA, MARYANN Employer name Town of Goshen Amount $12,947.91 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUMKIN, DORYCE E Employer name Nassau County Amount $12,947.80 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, MARCINE J Employer name Farmingdale UFSD Amount $12,947.04 Date 07/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTANDO, PETER Employer name Suffolk County Amount $12,947.25 Date 02/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARGARET A Employer name Orleans Corr Facility Amount $12,947.12 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTI, LINDA ANN Employer name Nassau County Amount $12,946.48 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHRISTINE Employer name Department of Tax & Finance Amount $12,946.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDGREN, JOHN R, JR Employer name North Babylon UFSD Amount $12,946.84 Date 09/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, LOIS A Employer name South Jefferson CSD Amount $12,946.80 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYSON-ROBINSON, MARY Employer name Roosevelt UFSD Amount $12,946.03 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUROCI, JEAN M Employer name Town of Yorktown Amount $12,946.00 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JAMES R Employer name Dept Transportation Region 6 Amount $12,946.20 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JACQUELYN A Employer name Town of Colonie Amount $12,946.04 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIARRILLO, MICHAEL Employer name Lindenhurst UFSD Amount $12,945.96 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDLETT, DAVID E Employer name Nassau County Amount $12,945.88 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOSHINARI, HIROKO Employer name Department of Health Amount $12,945.82 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DOROTHY Employer name Yonkers Mun Housing Authority Amount $12,945.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, JOANN Employer name St Lawrence Psych Center Amount $12,945.12 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRULEY, STEVEN J Employer name Div Military & Naval Affairs Amount $12,945.80 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, DIANE T Employer name Sunmount Dev Center Amount $12,945.44 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, STEPHEN Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,944.88 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNBACKER, ARLENE M Employer name Commack UFSD Amount $12,944.88 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, KAREN S Employer name BOCES-Nassau Sole Sup Dist Amount $12,944.99 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, LEE A Employer name SUNY Buffalo Amount $12,945.04 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSAW, DAVID V Employer name Town of Massena Amount $12,944.76 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLOE, THEODORE A Employer name City of Binghamton Amount $12,944.80 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, FREDA BETTS Employer name Office For The Aging Amount $12,944.79 Date 08/21/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MARY M Employer name SUNY Binghamton Amount $12,944.04 Date 02/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPER, JILL A Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,944.13 Date 11/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTH, ANGELO M, JR Employer name Great Meadow Corr Facility Amount $12,944.10 Date 03/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITSCHLER, JANET S Employer name Suffolk County Amount $12,943.84 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAIAH-VICTOR, HANNAH M Employer name SUNY Binghamton Amount $12,943.77 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, WILLIAM A Employer name Hudson City School Dist Amount $12,943.92 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAWGO, TIMOTHY J Employer name Hsc At Syracuse-Hospital Amount $12,943.92 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUTRE, MARY Employer name Albany County Amount $12,943.92 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUBOLINO, ELIZABETH A Employer name Oswego County Amount $12,943.42 Date 05/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADEMAKER, JOHN Employer name Kingsboro Psych Center Amount $12,943.36 Date 09/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, LUCILLE Employer name City of White Plains Amount $12,943.68 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERS, JACQUELINE Employer name Monroe County Amount $12,942.92 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MARY J Employer name Suffolk County Amount $12,942.88 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIASSEN, PATRICIA Employer name NYS Office People Devel Disab Amount $12,942.84 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRO, LOUIS Employer name Pilgrim Psych Center Amount $12,942.92 Date 07/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LINDA A Employer name Essex County Amount $12,942.60 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESBITT, KATHERINE M Employer name Department of Tax & Finance Amount $12,942.63 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDER, JUDITH Employer name Cortland County Amount $12,943.18 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURNWASY, PAUL B Employer name Department of Tax & Finance Amount $12,942.37 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, JOAN Employer name Huntington UFSD #3 Amount $12,942.04 Date 02/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, WALTER E Employer name Town of Fine Amount $12,942.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESCENZO, PASQUALE Employer name West Hempstead UFSD Amount $12,941.65 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTOR, RENA Employer name Hsc At Brooklyn-Hospital Amount $12,941.14 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPO, JEROME A Employer name Suffolk County Amount $12,941.96 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTINAT, CHRISTIAN Employer name Thruway Authority Amount $12,941.96 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DORIS L Employer name Camp Georgetown Corr Facility Amount $12,941.96 Date 06/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, FLORENCE A M Employer name Baldwinsville CSD Amount $12,941.04 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, SANDRA J Employer name Western New York DDSO Amount $12,940.66 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFINO, MARYROSE Employer name Westchester County Amount $12,940.49 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, D WILLIAM Employer name Village of Corinth Amount $12,940.25 Date 12/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVISON, MARILYN M Employer name Town of Alden Amount $12,940.12 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNA, MARY F Employer name Middletown Psych Center Amount $12,941.04 Date 12/10/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, LORAINE A Employer name Town of Red Hook Amount $12,940.79 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLNER, LYNNE A Employer name St Joseph'S School For Deaf Amount $12,940.69 Date 04/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSZAK, JEANNE G Employer name Brockport CSD Amount $12,940.04 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMON, HARRY Employer name Sachem CSD At Holbrook Amount $12,939.92 Date 03/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, PAULINE Employer name Ulster County Amount $12,939.88 Date 09/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, MARIO P Employer name Office of General Services Amount $12,939.72 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, MAVIS Employer name Manhattan Psych Center Amount $12,939.96 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, EMILY G Employer name Tully CSD Amount $12,939.53 Date 05/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIANA, MADELYN C Employer name Finger Lakes DDSO Amount $12,939.07 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNISTON, THOMAS K Employer name Putnam County Amount $12,939.00 Date 02/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNIE-WILLIAMS, CORALEE H Employer name Westchester County Amount $12,938.84 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORWEGEN, WILLIAM B Employer name Thousand Island CSD Amount $12,938.94 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROSALIE D Employer name State Insurance Fund-Admin Amount $12,938.88 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, KAREN J Employer name SUNY College At Geneseo Amount $12,938.84 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBY, ANGELA B Employer name Nassau Health Care Corp. Amount $12,938.80 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGH, MARIANNE W Employer name Town of Niskayuna Amount $12,938.96 Date 02/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPE, ARLENE F Employer name Herkimer County Amount $12,938.89 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, WANDA Employer name NYC Criminal Court Amount $12,938.55 Date 11/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FERRAN, CAROL L Employer name St Lawrence County Amount $12,938.72 Date 10/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTA, PASQUALE A Employer name Lyons CSD Amount $12,938.71 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSUOT, BARBARA A Employer name Jefferson County Amount $12,938.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APICELLA, MICHAEL A Employer name Erie County Amount $12,938.24 Date 04/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASMUSSEN, SANDRA J Employer name Herkimer County Amount $12,938.12 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, ROSALIE A Employer name Yonkers City School Dist Amount $12,937.96 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAR, CAROL A Employer name Department of Civil Service Amount $12,937.92 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKES, LOUISE Employer name Nassau County Amount $12,938.00 Date 06/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILL, JUDITH M Employer name BOCES Eastern Suffolk Amount $12,937.85 Date 02/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCOLO, MARY Employer name Nassau County Amount $12,938.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, RITA M Employer name Blind Brook-Rye UFSD Amount $12,937.84 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHARD, SALLY L Employer name Averill Park CSD Amount $12,937.51 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARVEY, SHARON R Employer name South Colonie CSD Amount $12,937.49 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMANN, KURT W Employer name Suffolk County Amount $12,937.84 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, GWENDOLYN B Employer name Clinton County Amount $12,937.68 Date 03/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANKEUREN, BONNIE A Employer name Baldwinsville CSD Amount $12,937.84 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANZ, DONALD J Employer name Village of Franklinville Amount $12,937.24 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TVERT, STANLEY P Employer name City of Yonkers Amount $12,937.48 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, KATHY Employer name Nassau Health Care Corp. Amount $12,937.35 Date 02/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELCAREK, PATRICIA D Employer name Orange County Amount $12,937.17 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISCOE, PATRICIA A Employer name Capital District DDSO Amount $12,937.19 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, SHERWOOD Employer name Columbia County Amount $12,937.12 Date 02/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSE, JILL E Employer name Onondaga County Amount $12,936.23 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PHYLLIS K Employer name Minisink Valley CSD Amount $12,936.24 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CLAIR, PATRICIA Employer name Schenectady County Amount $12,936.96 Date 01/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, KATHERINE R Employer name BOCES-Orange Ulster Sup Dist Amount $12,935.96 Date 11/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MARY L Employer name Orange County Amount $12,935.97 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINDIGNI, JOSEPH Employer name Greece CSD Amount $12,936.80 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSHAY, JULIA Employer name Phelps Clifton Springs CSD Amount $12,935.96 Date 07/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARHAM, LOIS L Employer name Kingsboro Psych Center Amount $12,935.96 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVO, IRENE M Employer name Suffolk County Amount $12,936.00 Date 08/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETITTI, MARIE Employer name Yonkers City School Dist Amount $12,935.96 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDRICKSON, GILBERT B Employer name Croton Harmon UFSD Amount $12,935.80 Date 07/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, YVONNE R Employer name Orleans County Amount $12,935.58 Date 03/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOHANNA E Employer name Pilgrim Psych Center Amount $12,935.84 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNONI, JEAN A DEMBECK Employer name BOCES-Orange Ulster Sup Dist Amount $12,935.89 Date 07/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JEFFREY A Employer name City of New Rochelle Amount $12,935.46 Date 04/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, LORETTA Employer name Bernard Fineson Dev Center Amount $12,935.42 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, AMELIA Employer name Suffolk Otb Corp. Amount $12,934.96 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMERS, LESLIE E Employer name Warren County Amount $12,934.96 Date 09/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, GARETT A Employer name Town of Haverstraw Amount $12,935.04 Date 08/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIRAMIDES, SHARON Employer name Brooklyn Public Library Amount $12,935.12 Date 03/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNERAN, FRANK P Employer name Uniondale UFSD Amount $12,935.00 Date 11/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATCHER, RICHARD C Employer name NYS Office People Devel Disab Amount $12,934.84 Date 09/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUALE, PATRICIA A Employer name Niagara County Amount $12,934.93 Date 01/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOD, CAROLL Employer name Nassau Health Care Corp. Amount $12,935.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, ELAINE P Employer name Ulster County Amount $12,934.73 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINTZ, MICHAEL D Employer name Webster CSD Amount $12,934.03 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLIS, WILLIAM P Employer name Dept Transportation Reg 2 Amount $12,934.00 Date 03/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, KATHRYN Employer name Queens Borough Public Library Amount $12,934.16 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDO, JOSEPH A Employer name Erie County Amount $12,934.20 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CAROL S Employer name Off Alcohol & Substance Abuse Amount $12,934.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZONE, VITTORIO Employer name Union Springs CSD Amount $12,934.47 Date 01/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELISEO, FRANK Employer name NYS Facilities Dev Corp. Amount $12,934.00 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, MARJORIE E Employer name Mid-State Corr Facility Amount $12,933.00 Date 04/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, SHARON J Employer name Dutchess County Amount $12,933.78 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEINERT, GARY J Employer name BOCES-Broome Delaware Tioga Amount $12,933.11 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, EILEEN Employer name SUNY Stony Brook Amount $12,932.84 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORREGINE, JOSEPHINE M Employer name North Syracuse CSD Amount $12,932.73 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, HAROLD A Employer name City of Fulton Amount $12,933.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, MICHAEL Employer name Suffolk County Amount $12,932.96 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, FLORENCE Employer name Massena CSD Amount $12,932.00 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLLA, DEBRA A Employer name Camden CSD Amount $12,932.15 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, TONYA Employer name Hudson River Psych Center Amount $12,931.88 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBARON, PEGGY A Employer name Wyoming Corr Facility Amount $12,931.92 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLHAMUS, KATHLEEN A Employer name Greater Binghamton Health Cntr Amount $12,931.88 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISHER, WILLIAM C Employer name Highland CSD Amount $12,933.10 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHREY, CINDI L Employer name Oswego City School Dist Amount $12,931.12 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICK, LARRY J Employer name Town of Barre Amount $12,931.73 Date 02/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILLAN, KEVIN Employer name Brentwood UFSD Amount $12,931.88 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, PAUL H Employer name Department of Tax & Finance Amount $12,930.97 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIBANICH, DOROTHY A Employer name Honeoye Falls-Lima CSD Amount $12,931.09 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBANTY, ANN M Employer name Palisades Interstate Pk Commis Amount $12,931.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTNIK, MARY Employer name Huntington UFSD #3 Amount $12,930.96 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, MARY ELLEN Employer name Dutchess County Amount $12,930.87 Date 07/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, STEPHANIE C Employer name Department of Law Amount $12,930.84 Date 03/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONNELL, BARBARA A Employer name BOCES Eastern Suffolk Amount $12,929.75 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRUSCHAT, THOMAS E Employer name Village of East Aurora Amount $12,929.88 Date 05/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, ROSITA Employer name Rochester City School Dist Amount $12,930.16 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, JOHN F Employer name Ogdensburg Housing Authority Amount $12,929.96 Date 07/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREIGHTON-WARD, ELIZABETH A Employer name Watertown Corr Facility Amount $12,930.48 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, AVIS K Employer name Hamilton County Amount $12,929.59 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, JOSE Employer name Massapequa Fire District Amount $12,929.46 Date 05/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, RITA Employer name Orange County Amount $12,929.00 Date 07/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, RUTH E Employer name Off of The State Comptroller Amount $12,929.27 Date 05/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, REGINA M Employer name Ulster County Amount $12,929.12 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRO, KAREN M Employer name Bedford CSD Amount $12,928.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLAKOSKI, RICHARD C Employer name City of Beacon Amount $12,928.76 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, NORRA Employer name Department of Tax & Finance Amount $12,928.72 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVITT, RICHARD A Employer name Town of Colonie Amount $12,928.13 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRONZEUSKI, RUSSELL W Employer name Monroe County Amount $12,927.96 Date 06/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYS, DIANNE M Employer name Salem CSD Amount $12,928.54 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, JOHN B Employer name Ulster County Amount $12,928.40 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEHN, TIMOTHY C Employer name NYS Higher Education Services Amount $12,928.54 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONSE, DIANE E Employer name Schenectady County Amount $12,927.92 Date 01/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, CRYSTAL JEAN Employer name BOCES Schuyler Chemung Amount $12,927.84 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC VEY, HENRY R Employer name Half Hollow Hills CSD Amount $12,927.67 Date 08/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHSEL, SYLVIA H Employer name Alexandria CSD Amount $12,927.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORBA, ALICE T Employer name Lancaster CSD Amount $12,927.84 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DE WEERT, JOHN K Employer name Dryden CSD Amount $12,927.68 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JOAN Employer name Nassau Health Care Corp. Amount $12,927.37 Date 02/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES-MORGAN, HOLLY Employer name Schenectady County Amount $12,927.33 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYOTTE-HOYT, ADELE Employer name Capital Dist Psych Center Amount $12,926.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, DAVID A Employer name Greece CSD Amount $12,926.88 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESTA, SONIA J Employer name SUNY At Stony Brook Hospital Amount $12,926.71 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, CAROLYN A Employer name Grand Island CSD Amount $12,927.13 Date 08/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGABELLONE, ROSEMARY Employer name Wayne CSD Amount $12,926.98 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPATOW, JUDITH C Employer name Village of Lynbrook Amount $12,927.04 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, RICHARD P Employer name Barker CSD Amount $12,926.43 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATLAS, JEFFREY A Employer name Bronx Psych Center Children Amount $12,925.98 Date 05/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKOK, PATRICIA A Employer name Ballston Spa CSD Amount $12,925.98 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARILYN A Employer name Portville CSD Amount $12,925.88 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINSKY, JUDITH A Employer name Mohawk Correctional Facility Amount $12,925.88 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JUDITH A Employer name Onondaga County Amount $12,926.37 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFUENTE, COLETTE M Employer name Dutchess County Amount $12,926.14 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESWICK, JAMES B Employer name Statewide Financial System Amount $12,925.77 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UVEGES, JOSEPH J Employer name City of Yonkers Amount $12,925.80 Date 05/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODER, CHRISTOPHER Employer name Lakeview Shock Incarc Facility Amount $12,924.96 Date 04/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANNUNZIO, URSULA J Employer name West Islip UFSD Amount $12,924.92 Date 10/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIMER, LEON R Employer name Workers Compensation Board Bd Amount $12,924.64 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATRICALA, DENNIS J, SR Employer name New York State Assembly Amount $12,925.20 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANNELL, SUSAN A Employer name City of Oswego Amount $12,925.38 Date 06/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REPPEL, CYNTHIA A Employer name Mohawk Correctional Facility Amount $12,923.78 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLMAN, LESTER J Employer name Dept of Economic Development Amount $12,923.52 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELL, HOWARD E Employer name Cornell University Amount $12,924.04 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADY, JOAN M Employer name Warren County Amount $12,923.21 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, EDWARD Employer name SUNY College Technology Delhi Amount $12,923.16 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, MARION A Employer name Chittenango CSD Amount $12,923.35 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGINS, SHIRLEY A Employer name Taconic DDSO Amount $12,922.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DONNA D Employer name Ulster County Amount $12,922.92 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, DARLENE M Employer name Town of Oswego Amount $12,923.15 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABIONA, SOBA A Employer name Manhattan Psych Center Amount $12,923.04 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIO, SARAH Employer name Mineola UFSD Amount $12,922.88 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCINELLI, ENISE Employer name Cattaraugus County Amount $12,922.81 Date 01/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZALONE, JANE A Employer name SUNY Buffalo Amount $12,922.42 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEY, BETTY JEAN Employer name Onondaga County Amount $12,921.92 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BETTY JO Employer name Erie County Medical Cntr Corp. Amount $12,921.96 Date 12/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINGE, PAUL E Employer name New York State Assembly Amount $12,922.16 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBINO, MARY L Employer name Onondaga County Amount $12,921.88 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARE, LARRY Employer name Bare Hill Correction Facility Amount $12,921.88 Date 03/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIOLO, IRENE Employer name Dutchess County Amount $12,921.71 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULRICH, MARLENE M Employer name Fulton County Amount $12,921.88 Date 12/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, STELLA J Employer name Vestal CSD Amount $12,921.75 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, EDWARD S Employer name Waterford-Halfmoon UFSD Amount $12,921.83 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, SHERRY E Employer name Broome County Amount $12,921.68 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONNELL, JOYCE R Employer name Division of Veterans' Affairs Amount $12,921.88 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISTANDO, JOHN Employer name Nassau County Amount $12,921.67 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMS, REGINALD V Employer name Hempstead UFSD Amount $12,921.04 Date 04/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNZIATA, ZENA S Employer name Town of Smithtown Amount $12,920.92 Date 10/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, VELDA Employer name Westchester County Amount $12,921.00 Date 08/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, DARLENE E Employer name NYS Corr Serv,NYC Central Adm Amount $12,920.91 Date 05/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARREGAL, DINA R Employer name Rockland County Amount $12,920.88 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENCHINA, ROBERTA Employer name Village of Lake Success Amount $12,920.92 Date 11/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, RUBY M Employer name Rochester Psych Center Amount $12,920.92 Date 01/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPORTE, JAMES T Employer name Town of Hoosick Amount $12,920.53 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIBERT, DONALD W, JR Employer name Office of General Services Amount $12,920.46 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIGLIANO, LAURA Employer name Brewster CSD Amount $12,920.42 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDEO, DANIEL T Employer name Dpt Environmental Conservation Amount $12,920.88 Date 01/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORAN, WILLIAM C Employer name Sayville UFSD Amount $12,920.08 Date 08/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANE, DONNA M Employer name Lake George CSD Amount $12,919.95 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKEL, ERIKA Employer name Rockland County Amount $12,920.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSTACK, ANTHONY G Employer name Rockland Psych Center Amount $12,919.96 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNSCH, ELIZABETH A Employer name Inst For Basic Res & Ment Ret Amount $12,920.02 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, RONALD A Employer name Sunmount Dev Center Amount $12,919.92 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLMAN, CATHERINE H Employer name Nassau County Amount $12,919.92 Date 04/21/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSANO, FANNY Employer name Education Department Amount $12,919.84 Date 11/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, M LOUISE Employer name Albany City School Dist Amount $12,919.39 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARY V Employer name Goshen CSD Amount $12,919.92 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CLAIR, NORMAN H Employer name Dept Transportation Region 7 Amount $12,919.92 Date 01/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, GLORIA Employer name Department of Transportation Amount $12,919.85 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATKOWSKI, MARY A Employer name SUNY College At Buffalo Amount $12,919.08 Date 11/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, PATRICE J Employer name Town of Mount Kisco Amount $12,919.72 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, CATHERINE R Employer name Roswell Park Cancer Institute Amount $12,919.04 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLE, LINDA J Employer name Amsterdam City School Dist Amount $12,918.89 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMES, FREDERICK W Employer name Chautauqua County Amount $12,918.86 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, BERNICE Employer name Erie County Amount $12,918.92 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKTON, LINDA J Employer name Hudson River Psych Center Amount $12,918.61 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROLYN R Employer name Dept Transportation Region 3 Amount $12,918.42 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, SANDRA J Employer name Copake-Taconic Hills CSD Amount $12,918.49 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINGLEY, GILLIAN R Employer name Warren County Amount $12,918.65 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, HARRIET Employer name Rockland Psych Center Amount $12,917.96 Date 09/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELL, YVONNE Employer name Education Department Amount $12,917.96 Date 08/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, BRUCE B Employer name Roswell Park Memorial Inst Amount $12,918.12 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTUSCIELLO, EMILIO J Employer name Suffolk County Amount $12,917.96 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUST, PHYLLIS Employer name Franklin County Amount $12,917.92 Date 10/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALADA, THERESA C Employer name Town of Walton Amount $12,917.92 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEBELD, LINDA L Employer name Syracuse City School Dist Amount $12,917.65 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELOWIEC, ROBERT G Employer name Lackawanna City School Dist Amount $12,917.35 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBE, GARY D Employer name Erie County Amount $12,917.88 Date 01/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, LEONA M Employer name Orange County Amount $12,917.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, GLENNA J Employer name Erie County Amount $12,917.88 Date 08/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLGHERAIT, BRIAN J Employer name City of Oswego Amount $12,917.22 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANER, WILLIAM J Employer name Suffolk County Water Authority Amount $12,917.08 Date 05/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, HARRIET Employer name Monroe County Amount $12,916.92 Date 03/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, STASIA J Employer name Steuben County Amount $12,916.88 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAABE, MARIANNA Employer name Monroe Woodbury CSD Amount $12,916.88 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, DENIS J Employer name South Orangetown CSD Amount $12,917.00 Date 04/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIS, GAIL A Employer name City of Buffalo Amount $12,916.96 Date 11/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMILLAN, OLLIE Employer name Metro New York DDSO Amount $12,916.88 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, PATRICIA A Employer name Capital Dist Psych Center Amount $12,916.36 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANITZ, DANIEL R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,916.04 Date 09/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, NANCY L Employer name Bemus Point CSD Amount $12,915.88 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HELEN E Employer name Woodbourne Corr Facility Amount $12,915.92 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSSELMAN, VICKI M Employer name Children & Family Services Amount $12,915.84 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, HELEN A Employer name Putnam County Amount $12,914.96 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, SHARON L Employer name Town of Marion Amount $12,914.42 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, BONNIE L Employer name Ogdensburg City School Dist Amount $12,914.08 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANARO, HELEN V Employer name Department of Motor Vehicles Amount $12,914.16 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVEL, GEORGIA C Employer name Children & Family Services Amount $12,914.88 Date 06/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC CARTNEY, MARGARET M Employer name Village of Grandview On Hudson Amount $12,914.50 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, NANCY Employer name Nassau County Amount $12,914.92 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELL, GISELA J Employer name Cattaraugus County Amount $12,914.06 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, DELORES Employer name Manhattan Psych Center Amount $12,913.53 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEDMAN, PATRICIA ANN Employer name Division of State Police Amount $12,914.04 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLDANO, DIANNA G Employer name Falconer CSD Amount $12,913.96 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOOR, JUDITH D Employer name Franklin Corr Facility Amount $12,913.92 Date 03/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAUVIN, JOSEPH A Employer name Saranac CSD Amount $12,913.45 Date 03/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, RYLAND W, JR Employer name Suffolk County Amount $12,913.11 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GRADY, DENIS J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,913.12 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, NILDA L Employer name SUNY College At New Paltz Amount $12,913.19 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, CATHERINE A Employer name SUNY Maritime College Amount $12,913.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, KATHLEEN A Employer name Greater So Tier BOCES Amount $12,912.97 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, EMIL J Employer name SUNY At Stony Brook Hospital Amount $12,912.92 Date 05/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JOYCE M Employer name Onondaga County Amount $12,912.92 Date 05/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUESTA, DAVID E Employer name Fulton Corr Facility Amount $12,912.96 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, HILDA E Employer name Department of Social Services Amount $12,912.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCINO, BETTY Employer name Westhampton Beach UFSD Amount $12,912.24 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLEY, DAVID C Employer name SUNY Stony Brook Amount $12,912.04 Date 06/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JAMES E Employer name Monticello CSD Amount $12,912.56 Date 06/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, FRANK J Employer name Sing Sing Corr Facility Amount $12,912.48 Date 04/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETA, MARIE Employer name Fourth Jud Dept - Nonjudicial Amount $12,912.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGER, MARIE E Employer name Greece CSD Amount $12,912.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, JUDITH G Employer name Dutchess County Amount $12,911.68 Date 02/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DONNA J Employer name Victor CSD Amount $12,911.43 Date 10/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, DOROTHY Employer name Office of Mental Health Amount $12,911.20 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSLEY, MARY ELLEN Employer name Brooklyn DDSO Amount $12,911.86 Date 01/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, EDITH C Employer name Health Research Inc Amount $12,911.69 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILL, PATRICIA A Employer name Town of Poughkeepsie Amount $12,911.96 Date 03/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVATI, JOAN A Employer name Longwood CSD At Middle Island Amount $12,911.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, LUCILLE Employer name Cayuga County Amount $12,911.16 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, KATHRYN S Employer name Village of Endicott Amount $12,910.33 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSKOFF, DANIEL Employer name Div Housing & Community Renewl Amount $12,910.27 Date 08/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACK, AWILDA Employer name Dutchess County Amount $12,910.16 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFSTEIN, ROSE Employer name State Insurance Fund-Admin Amount $12,910.92 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGELLA, PATSY Employer name Nassau County Amount $12,910.00 Date 05/11/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, RUTH Employer name Nassau County Amount $12,909.96 Date 09/03/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, NELSON C Employer name Town of Hermon Amount $12,910.34 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEKELY, MARY ANN Employer name Brooklyn Public Library Amount $12,909.73 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, FLORENCE B Employer name Thruway Authority Amount $12,909.92 Date 02/12/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVETE, KATHLEEN Employer name BOCES Eastern Suffolk Amount $12,909.42 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, FRANK D Employer name Saratoga County Water Auth Amount $12,909.88 Date 03/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEVITT, THOMAS J Employer name Thruway Authority Amount $12,908.84 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, CAROL A Employer name Western New York DDSO Amount $12,909.46 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN, SR Employer name NYS Dormitory Authority Amount $12,909.16 Date 05/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKHURST, BARBARA J Employer name Herkimer County Amount $12,908.88 Date 11/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUBELL, DEBORAH A Employer name Hamburg CSD Amount $12,908.04 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, JANICE A Employer name Village of Champlain Amount $12,907.96 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMOUR, JOHN D Employer name Port Authority of NY & NJ Amount $12,908.52 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, RICHARD T Employer name Dept of Agriculture & Markets Amount $12,907.84 Date 11/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, EDWARD G, JR Employer name Albany County Amount $12,907.75 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNIER, RAOUL E Employer name City of Yonkers Amount $12,907.84 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, MELVIN E Employer name City of Gloversville Amount $12,907.96 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMANN, CHARLES L, JR Employer name City of Buffalo Amount $12,907.77 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSA, MICHAEL G Employer name Westchester County Amount $12,907.43 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARMAN, MARCELLA M Employer name Starpoint CSD Amount $12,907.73 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SHARON E Employer name Dept Labor - Manpower Amount $12,907.24 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVVORN, VIRGINIA M Employer name Jamestown City School Dist Amount $12,907.29 Date 07/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLANTONIO, ANGELO M Employer name BOCES Westchester Sole Supvsry Amount $12,907.04 Date 10/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGGENKAMP, KATHLEEN Employer name Appellate Div 2nd Dept Amount $12,906.96 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, LINDA M Employer name Department of Social Services Amount $12,907.00 Date 09/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, TINY K Employer name Westchester Health Care Corp. Amount $12,906.96 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MARY E Employer name Westchester County Amount $12,906.96 Date 10/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, LOUISA Employer name Manhattan Psych Center Amount $12,906.92 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, THOMAS J, SR Employer name City of Albany Amount $12,906.94 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSITTE, JUDITH Employer name Nassau County Amount $12,906.92 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLL, JOAN E Employer name City of Buffalo Amount $12,906.48 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, HOWARD C Employer name Division of State Police Amount $12,906.42 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINS, CHARLOTTE A Employer name Ufsd of The Tarrytowns Amount $12,906.88 Date 01/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ANNETTE D Employer name Western New York DDSO Amount $12,906.88 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, CHERYL D Employer name Buffalo Correctional Facility Amount $12,906.08 Date 01/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTENS, BROMLEY Employer name NYS Power Authority Amount $12,906.20 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTS, RICHARD L Employer name Town of Huntington Amount $12,906.00 Date 02/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITE, ISAAC, JR Employer name Office of Mental Health Amount $12,906.16 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBURN, SHIRLEY B Employer name Division of Parole Amount $12,905.92 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPI, ALMA E Employer name Northern Adirondack CSD Amount $12,905.99 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, NOREEN M Employer name Malverne UFSD Amount $12,905.98 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIZESKI, LEILA M Employer name Hendrick Hudson CSD-Cortlandt Amount $12,905.84 Date 07/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINEEN, JAMES J Employer name Town of Long Lake Amount $12,905.81 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERKIZ, WILLIAM T Employer name Town of Union Amount $12,905.92 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, RENA J Employer name Oswego City School Dist Amount $12,905.88 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EULER, PETER M Employer name Rockland County Amount $12,905.63 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWOOD, WILLIAM W, JR Employer name Division of The Lottery Amount $12,905.02 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELANGER, PHILIP F Employer name Town of Cohocton Amount $12,904.88 Date 03/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, PATRICK L Employer name Erie County Amount $12,904.84 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, CHARLES A Employer name Finger Lakes DDSO Amount $12,904.59 Date 07/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ARTHUR B Employer name Afton CSD Amount $12,904.96 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERVASI, JEANNE M Employer name Town of Wallkill Amount $12,904.96 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, HENRIETTA Employer name Brooklyn DDSO Amount $12,904.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHIN, JOAN L Employer name Elmira Psych Center Amount $12,904.47 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMANICK, JANET F Employer name Oceanside UFSD Amount $12,904.32 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, MOLLY Employer name Nassau County Amount $12,903.96 Date 08/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON-FAUSEL, REGINA A Employer name Dept Corrections Trainee Pr Amount $12,904.08 Date 10/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGEMA, PATRICIA M Employer name Nassau Health Care Corp. Amount $12,904.02 Date 04/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, HILDA M Employer name Schenectady County Amount $12,903.96 Date 06/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANIAK, LORRAINE D Employer name Orange County Amount $12,903.88 Date 12/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECH, ELIZABETH A Employer name Indian River CSD Amount $12,903.93 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEMER, MADELINE H Employer name Bellmore-Merrick CSD Amount $12,903.92 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, MARY L Employer name Yorkshire Pioneer CSD Amount $12,903.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, LOUISE Employer name Long Island Dev Center Amount $12,903.00 Date 01/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, DANIEL R Employer name Broome County Amount $12,903.31 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOST, KATHLEEN D Employer name Huntington UFSD #3 Amount $12,903.29 Date 07/01/2006 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