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 DESKINS, ANTONIO D Employer name Onondaga County Amount $12,781.72 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLANZBERG, DEANNA Employer name Dutchess County Amount $12,782.00 Date 01/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWE, AUDREY D Employer name Bernard Fineson Dev Center Amount $12,781.64 Date 08/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTRONA, FRANK J Employer name Dept of Correctional Services Amount $12,781.92 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, MARIE P Employer name Office NYS Inspector General Amount $12,781.89 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLLEBER, JOSEPH F Employer name Rensselaer County Amount $12,781.56 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORR, JOAN B Employer name Suffolk County Amount $12,781.14 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, EMMA L Employer name Town of Hempstead Amount $12,780.96 Date 08/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, JAMES G Employer name Wyoming Corr Facility Amount $12,780.96 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, DANIEL W Employer name Dept Transportation Region 4 Amount $12,781.00 Date 10/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIER, PAUL T Employer name BOCES Erie Chautauqua Cattarau Amount $12,781.00 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LEER, CAROLYN B Employer name Lansing CSD Amount $12,781.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZDUR, MARY L Employer name Rome Dev Center Amount $12,780.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZO, ANGELO S Employer name Arthur Kill Corr Facility Amount $12,780.44 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOCCIA, VITO Employer name Village of Bronxville Amount $12,780.12 Date 01/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, DONNA M Employer name Erie County Medical Cntr Corp. Amount $12,780.41 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVANCHIE, PENNY J Employer name Capital District DDSO Amount $12,780.43 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANCLIFF, ERIKA B Employer name Clinton County Amount $12,779.96 Date 12/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNER, SHIRLEY Employer name SUNY Buffalo Amount $12,779.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, JOSE F Employer name Smithtown CSD Amount $12,779.90 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, CHARLES W, JR Employer name Off of The State Comptroller Amount $12,779.74 Date 10/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREITLER, SUSAN Employer name Finger Lakes DDSO Amount $12,779.73 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHURER, MARIE L Employer name Elmira Psych Center Amount $12,779.92 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLMAN, ALBERT I Employer name Delaware County Amount $12,779.92 Date 02/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCO, DOMENICK J Employer name Town of Eastchester Amount $12,778.72 Date 10/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETMAN, MARTHA J Employer name Western New York DDSO Amount $12,779.66 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, KATHRYN Employer name Binghamton City School Dist Amount $12,778.96 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSHKOVICH, HELENE S Employer name Nassau County Amount $12,778.54 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDYNAK, JACQUELINE M Employer name North Bellmore UFSD Amount $12,778.46 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DEBORAH A Employer name Orange County Amount $12,778.69 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNER, ROBERT W Employer name Ulster County Amount $12,778.60 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, SUSAN C Employer name Capital District DDSO Amount $12,778.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOUTEN, LORRAINE B Employer name Patchogue-Medford UFSD Amount $12,778.04 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWCHUK, NICHOLAS J Employer name SUNY Stony Brook Amount $12,778.26 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, NELSON O Employer name Town of Windsor Amount $12,777.84 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, SHERRY L Employer name St Lawrence County Amount $12,777.82 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CHARLES Employer name Dept Transportation Region 8 Amount $12,777.96 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN J Employer name Marcellus CSD Amount $12,777.91 Date 05/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATCHER, PAULA T Employer name Westchester Health Care Corp. Amount $12,777.26 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, HEATHER R Employer name Village of Montgomery Amount $12,777.08 Date 11/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAULEY, DEBRA Employer name Chemung County Amount $12,777.31 Date 09/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATOLI, DORIS R Employer name 10th Dist. Nassau Nonjudicial Amount $12,776.91 Date 12/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIX, RUTH K Employer name Cornell University Amount $12,776.71 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATS, VIRGINIA A Employer name Owego Apalachin CSD Amount $12,777.04 Date 08/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENZIE, WILMA K Employer name Onondaga County Amount $12,777.05 Date 03/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROCHE, MARTA Employer name Freeport UFSD Amount $12,777.00 Date 05/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINZ, DEBRA A Employer name Town of Babylon Amount $12,776.65 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESI, ARTHUR D Employer name Department of Transportation Amount $12,776.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKSON, LINDA E Employer name Otisville Corr Facility Amount $12,775.88 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NATALE, VICTOR J Employer name City of Albany Amount $12,776.00 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUREK, BARBARA A Employer name Hudson Valley DDSO Amount $12,776.28 Date 07/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIVILETTA, EMILY D Employer name SUNY Health Sci Center Syracuse Amount $12,776.64 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, ANTONIO F Employer name SUNY Stony Brook Amount $12,775.27 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEENAN, JOHN Employer name City of Albany Amount $12,775.84 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, RALPH S Employer name Broome County Amount $12,775.49 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZ, RACHEL N Employer name Frontier CSD Amount $12,775.20 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, EDGAR R Employer name Niagara Frontier Trans Auth Amount $12,775.11 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DAISY Employer name Bronx Psych Center Amount $12,775.20 Date 11/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINATO, CHARLES Employer name Div Military & Naval Affairs Amount $12,775.42 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOURIGAN, PETER D Employer name Dpt Environmental Conservation Amount $12,774.52 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITANILLO, RENE Employer name Dept of Agriculture & Markets Amount $12,774.46 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, ANTONINA Employer name Hudson Valley DDSO Amount $12,774.72 Date 06/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINIAK, BARBARA A Employer name Clinton County Amount $12,774.95 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, PATRICIA A Employer name Insurance Dept-Liquidation Bur Amount $12,773.96 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, CAROLE ANN Employer name New Paltz CSD Amount $12,773.92 Date 01/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DAVIE LEE Employer name Ontario County Amount $12,774.33 Date 10/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, DANIEL Employer name Battery Park City Authority Amount $12,774.27 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARRIZZO, ARLEEN K Employer name Mt Sinai UFSD Amount $12,773.63 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, DONALD H Employer name Erie County Amount $12,773.80 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, GREGORY A Employer name Hudson Valley DDSO Amount $12,773.87 Date 01/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHER, M JOSEPH Employer name Chemung County Amount $12,773.20 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PEARL Employer name Kingsboro Psych Center Amount $12,773.20 Date 11/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUBERT, KENNETH J Employer name Queens Borough Public Library Amount $12,773.63 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, THOMAS M Employer name Town of Lewisboro Amount $12,773.29 Date 03/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LA VERGNE, KAREN L Employer name Suffolk County Amount $12,772.28 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WILLIAM W Employer name Woodbourne Corr Facility Amount $12,772.12 Date 10/30/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRONE, ANGELINA Employer name Half Hollow Hills CSD Amount $12,773.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ANDRETTE Employer name Pilgrim Psych Center Amount $12,772.04 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, YOLANDA L Employer name City of Binghamton Amount $12,772.00 Date 06/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIMACOMB, HENRIETTA C Employer name Western New York DDSO Amount $12,771.84 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLST, CAROL W Employer name Central Square CSD Amount $12,771.96 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFNER, NANCY L Employer name Harlem Valley Psych Center Amount $12,771.96 Date 02/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ANNA L Employer name Cazenovia CSD Amount $12,771.89 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, DEBORAH E Employer name Town of Colonie Amount $12,771.98 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUCK, JO ANN M Employer name Five Points Corr Facility Amount $12,771.58 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, TODD E Employer name Children & Family Services Amount $12,771.74 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMASH, DOREEN E Employer name Albany County Amount $12,770.96 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIANDRA, ARLENE C Employer name Buffalo Mun Housing Authority Amount $12,771.42 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, JUDITH A Employer name Dept Labor - Manpower Amount $12,770.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, LELAND Employer name Cazenovia CSD Amount $12,770.96 Date 12/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRHURST, MARY E Employer name Pilgrim Psych Center Amount $12,770.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, GLENN A Employer name Monroe County Amount $12,771.00 Date 05/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSANO, ANNAMARIA Employer name Department of Tax & Finance Amount $12,770.58 Date 03/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, DIANE C Employer name Nassau County Amount $12,770.89 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, PHYLLIS A Employer name Chautauqua County Amount $12,770.64 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHTENBERGER, CAROLYN J Employer name Holland Patent CSD Amount $12,770.83 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, SCOTT C Employer name Town of Johnsburg Amount $12,770.55 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, THOMAS N Employer name Troy Housing Authority Amount $12,770.49 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZWEIG, PHYLLIS Employer name Nassau County Amount $12,770.00 Date 01/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, WILLIAM W Employer name SUNY College At Geneseo Amount $12,770.04 Date 04/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMERI, BRUCE J Employer name Taconic DDSO Amount $12,770.38 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRK, ROBERTA E Employer name Syosset CSD Amount $12,770.04 Date 12/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LUCILLE D Employer name Education Department Amount $12,769.96 Date 12/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, RICHARD Employer name Town of Caledonia Amount $12,769.96 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, DIANE Employer name Wayne County Amount $12,769.96 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHURLEY, DOROTHY Employer name Nassau Health Care Corp. Amount $12,769.96 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHELLI, GERMAN W Employer name Metro Suburban Bus Authority Amount $12,769.62 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMPSON, DIANNE E Employer name Greater So Tier BOCES Amount $12,769.60 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, GARY R Employer name Groveland Corr Facility Amount $12,769.83 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARROW, ROY E Employer name Town of Russia Amount $12,769.06 Date 02/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, BERETHEA J Employer name Division of Human Rights Amount $12,768.96 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGRO, FRANCES M Employer name Dryden CSD Amount $12,769.68 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSHEFSKY, JOAN Employer name Schenectady City School Dist Amount $12,769.96 Date 11/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASHED, AMEENAH Employer name Department of Motor Vehicles Amount $12,768.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKLEPAUGH, JOYCE M Employer name Westhill CSD Amount $12,768.24 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAMER, LORNA W Employer name SUNY Albany Amount $12,768.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMACHERABRAHAM, JAN M Employer name Mohawk Valley Psych Center Amount $12,768.39 Date 06/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROXIE A Employer name Roswell Park Memorial Inst Amount $12,768.92 Date 03/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL J Employer name City of New Rochelle Amount $12,768.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, HOLLY A Employer name Office of Mental Health Amount $12,768.36 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICINA, DIANE M Employer name Middletown Psych Center Amount $12,768.00 Date 02/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, ROSLYN R Employer name Somers CSD Amount $12,767.79 Date 09/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOSEPHINE Employer name Rockland County Amount $12,767.96 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLOR, MARY ANN Employer name Workers Compensation Board Bd Amount $12,767.96 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, LEWIS P Employer name Genesee County Amount $12,767.86 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABAN, JUANITA Employer name Westchester County Amount $12,766.92 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, LORI A Employer name St Lawrence County Amount $12,767.71 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, MARTHA JOAN Employer name Westchester County Amount $12,766.25 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REOME, ROSEMARIE Employer name Central NY DDSO Amount $12,766.84 Date 06/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, DOUGLAS K Employer name Town of Pomfret Amount $12,766.26 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RANDALL S Employer name Div Military & Naval Affairs Amount $12,767.55 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENZIE, LEONIE M Employer name Westchester Health Care Corp. Amount $12,766.12 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOK, DOUGLAS M Employer name Village of Freeport Amount $12,766.00 Date 08/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARROLD, ROBERT M Employer name Orleans County Amount $12,765.77 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRUS, GLORIA Employer name Port Authority of NY & NJ Amount $12,765.61 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATNOUR, RANDY W Employer name City of Oneida Amount $12,765.84 Date 03/30/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEDY, MARGARET S Employer name Columbia County Amount $12,765.94 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAEYER, SYLVIA A Employer name Metropolitan Trans Authority Amount $12,765.08 Date 05/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLERS, BEATRICE Employer name Div Housing & Community Renewl Amount $12,765.00 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNICELLI, ANTHONY E Employer name City of Albany Amount $12,765.35 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONAN, GRETCHEN Employer name Education Department Amount $12,765.54 Date 04/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESGE, KAREN M Employer name Fourth Jud Dept - Nonjudicial Amount $12,764.96 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOLEWSKI, MONIKA Employer name SUNY Albany Amount $12,764.96 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALADINO, MICHELE V Employer name BOCES Eastern Suffolk Amount $12,765.00 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLIN, BARBARA G Employer name Town of Guilderland Amount $12,764.96 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAVE, JEROME L Employer name Shenendehowa CSD Amount $12,764.08 Date 11/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARIE A Employer name Guilderland CSD Amount $12,764.87 Date 02/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENK, KATHERINE A Employer name Suffolk County Amount $12,764.84 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ALONZO, JR Employer name BOCES-Nassau Sole Sup Dist Amount $12,764.03 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICELLO, BARBARA Employer name Marlboro CSD Amount $12,764.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, JOANN S Employer name Willard Psych Center Amount $12,764.04 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERN, ALBERTA T Employer name Rochester Psych Center Amount $12,764.04 Date 03/08/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLES, COURTLAND L Employer name Bronx Psych Center Amount $12,763.04 Date 05/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUANG, LILY P Employer name Brooklyn Public Library Amount $12,763.00 Date 02/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGLIA, MICHAEL Employer name Half Hollow Hills CSD Amount $12,763.17 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROENWEGEN, PAUL Employer name Department of Law Amount $12,763.07 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JUANY L Employer name Monroe County Amount $12,762.96 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, DOROTHY LOUISE Employer name White Plains Housing Authority Amount $12,762.92 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, VIVIAN V Employer name Workers Compensation Board Bd Amount $12,763.00 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, STANLEY Employer name City of Rochester Amount $12,763.00 Date 02/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPROWSKI, JOHN S Employer name BOCES-Erie 1st Sup District Amount $12,762.57 Date 08/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHS, DIANE M Employer name Workers Compensation Board Bd Amount $12,762.65 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, CAROL A Employer name Weedsport CSD Amount $12,762.80 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHMAN, LYDIA Employer name Buffalo City School District Amount $12,762.04 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOKE, RICHARD D, SR Employer name City of Albany Amount $12,762.00 Date 02/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, HARRIS B Employer name Onteora CSD At Boiceville Amount $12,762.51 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SAUNDRA Employer name SUNY Health Sci Center Syracuse Amount $12,762.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHERS, JACQUELINE Employer name Monroe County Amount $12,761.96 Date 02/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHM, MARGARET M Employer name Long Island Dev Center Amount $12,761.88 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEUR, CARLA A Employer name Town of Ellery Amount $12,761.82 Date 02/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYMEL, ROGER J Employer name Wayne CSD Amount $12,762.00 Date 10/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, PATRICIA A Employer name Salamanca Hosp Dist Authority Amount $12,761.04 Date 05/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SONJA L Employer name Central NY DDSO Amount $12,762.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSELLO, CARMELLA Employer name Dept Transportation Region 3 Amount $12,761.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYOMO, TITA G Employer name Port Authority of NY & NJ Amount $12,761.81 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANVILLE, SANDRA L Employer name Finger Lakes DDSO Amount $12,761.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEARY, JUDITH A Employer name City of Buffalo Amount $12,761.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, PAMELA R Employer name Hudson City School Dist Amount $12,760.55 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARGAREE Employer name Long Island Dev Center Amount $12,760.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, WALTER J Employer name City of Glens Falls Amount $12,760.72 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGLIETTA, EDWARD Employer name Levittown UFSD-Abbey Lane Amount $12,761.00 Date 05/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVENAGH, ELIZABETH A Employer name Orange County Amount $12,760.57 Date 10/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWATER, ROBERT P Employer name Chenango County Amount $12,760.04 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAKSTIS, CHARLENE A Employer name Montgomery County Amount $12,760.04 Date 06/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKARIS, JOANNE E Employer name Dpt Environmental Conservation Amount $12,759.96 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISP, CLOVA E Employer name SUNY Stony Brook Amount $12,759.22 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREPICCIONE, SARAH Employer name Brentwood UFSD Amount $12,759.96 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOBELLIS, MARIA Employer name Town of Hempstead Amount $12,760.03 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, BEDIE R Employer name SUNY College At Old Westbury Amount $12,760.00 Date 01/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RUTH ANNA T Employer name Steuben County Amount $12,759.96 Date 04/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJEUNESSE, JEANNE M Employer name Albany County Amount $12,759.22 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAEFELI, JUDITH M Employer name Division of State Police Amount $12,759.00 Date 08/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, KATHRYN J Employer name Broome County Amount $12,759.02 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESORO, HERIBERTA Employer name SUNY Stony Brook Amount $12,759.04 Date 10/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, MARLENE M Employer name Queensbury UFSD Amount $12,759.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODIE-DOZIER, LORNICE Employer name Nassau Health Care Corp. Amount $12,759.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELAIR, MARY J Employer name Wayne County Amount $12,759.00 Date 04/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANGHE, EMMA A Employer name Pilgrim Psych Center Amount $12,758.96 Date 05/29/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIKEN, B CLARICE Employer name Albany County Amount $12,758.89 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, RICHARD G Employer name Chenango County Amount $12,758.67 Date 07/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHA, DAVID C Employer name Marcy Correctional Facility Amount $12,758.61 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSSON, AUDREY M Employer name Dutchess County Amount $12,757.92 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCRIP, BETTY L Employer name Town of Triangle Amount $12,758.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAGER, BARBARA C Employer name Erie County Amount $12,757.96 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZINSKI, LAWRENCE E Employer name Town of Geddes Amount $12,757.12 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONIUK, ALEX PAUL Employer name Town of Somers Amount $12,757.85 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGEY, SUSAN J Employer name BOCES-Clint Essx Warr Wash'Ton Amount $12,757.79 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTI, BARBARA R Employer name Queensbury UFSD Amount $12,757.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, CHARLES W Employer name Suffolk County Amount $12,757.00 Date 06/20/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAESE, GABRIEL V Employer name Taconic Corr Facility Amount $12,757.68 Date 05/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, CAROL A Employer name Phelps Clifton Springs CSD Amount $12,757.04 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFEVE, CHERYL A Employer name Town of Massena Amount $12,757.02 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARMAN, NANCY N Employer name Energy Research Dev Authority Amount $12,756.78 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HENRY Employer name BOCES-Nassau Sole Sup Dist Amount $12,756.77 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINAN, CHRISTOPHER D Employer name Town of Parishville Amount $12,756.24 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCON, ANGEL Employer name Office of General Services Amount $12,756.19 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREMP, GERARD E Employer name City of Fulton Amount $12,756.52 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDLEY, CHERYL C Employer name Insurance Dept-Liquidation Bur Amount $12,756.28 Date 04/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MARIE T Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,756.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTEN, MARILYN M Employer name South Jefferson CSD Amount $12,756.06 Date 10/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, SHARLENE L Employer name General Brown CSD Amount $12,756.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, MAUREEN Employer name Nassau Health Care Corp. Amount $12,755.79 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, PATRICE R Employer name Buffalo Urban Renewal Agcy Amount $12,755.77 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNQUIST, JOY A Employer name Frewsburg CSD Amount $12,755.50 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, ANTONIO Employer name Division For Youth Amount $12,755.45 Date 03/12/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKY, CAROL Employer name Plainedge UFSD Amount $12,755.96 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JANICE A Employer name Niagara County Amount $12,755.96 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRUM, MARY S Employer name Albion Corr Facility Amount $12,755.38 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, RUBY Employer name Nassau County Amount $12,755.04 Date 07/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIZZI, RONALD A Employer name City of Utica Amount $12,755.01 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, MARILYN Employer name NYS Power Authority Amount $12,754.93 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASATURO, JENNIE Employer name Staten Island DDSO Amount $12,755.08 Date 06/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLETTO, GERALD J Employer name Suffolk County Amount $12,754.96 Date 12/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, KENNETH I Employer name Mid-Hudson Psych Center Amount $12,755.21 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, F DONALD Employer name Schenevus CSD Amount $12,754.88 Date 04/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGE, JOHN M Employer name Butler Correctional Facility Amount $12,754.32 Date 12/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZ, JANE Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,754.12 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARILYN L Employer name 10th Dist. Nassau Nonjudicial Amount $12,753.87 Date 12/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEMPLINSKI, CAROL Employer name Temporary & Disability Assist Amount $12,753.96 Date 05/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, MICHELE M Employer name City of Cortland Amount $12,754.22 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SON, YOUNG WOO Employer name New York Public Library Amount $12,754.02 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICCUM, DEBRA E Employer name Eldred CSD Amount $12,754.02 Date 08/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBB, WINSTON A Employer name NYC Convention Center Opcorp Amount $12,753.68 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ELIZABETH B Employer name Western New York DDSO Amount $12,753.42 Date 08/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCHET, SUZANNE Employer name Hudson Valley DDSO Amount $12,753.00 Date 10/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC HUGH, JOSEPH P Employer name Workers Compensation Board Bd Amount $12,753.12 Date 08/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, WILFRED W, JR Employer name Dpt Environmental Conservation Amount $12,753.04 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOZE, VIRGINIA M Employer name Erie County Amount $12,752.96 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIEGER, IRENE E Employer name Mount Pleasant CSD Amount $12,752.61 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONOVAN, MARIELLEN Employer name New York Public Library Amount $12,753.00 Date 05/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKER, RICHARD E Employer name Schenectady County Amount $12,752.32 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAGLIONE, BARBARA A Employer name Cornell University Amount $12,753.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELUM, EDGAR C Employer name Rensselaer County Amount $12,752.12 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGLEIN, BONNIE B Employer name Greece CSD Amount $12,752.19 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLING, WALTER Employer name Banking Department Amount $12,752.04 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGIN, DEANIE E Employer name Town of Carmel Amount $12,752.00 Date 06/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHRIES, DAVID S Employer name Freeport UFSD Amount $12,752.08 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECCHER, CHARLES Employer name Town of Stony Point Amount $12,752.04 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ANNABELLE Employer name SUNY Empire State College Amount $12,752.00 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDNA J Employer name Sachem CSD At Holbrook Amount $12,752.00 Date 08/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JEAN E Employer name NYS Higher Education Services Amount $12,752.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, VINCENT P Employer name Copiague UFSD Amount $12,750.04 Date 11/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGO, MONICA S Employer name Albany City School Dist Amount $12,752.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAKESPEARE, FREDERICK F Employer name Thruway Authority Amount $12,751.07 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, IDA Employer name Monroe County Amount $12,751.28 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, MARIE S Employer name Western New York DDSO Amount $12,750.00 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESMOND, EDWIN F Employer name Cortland County Amount $12,749.96 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDWELL, CATHERINE A Employer name Off of The State Comptroller Amount $12,751.00 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNPHY, JANET T Employer name Kings Park Psych Center Amount $12,750.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, MARLENE E Employer name Craig Developmental Center Amount $12,750.00 Date 05/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, DEBORAH L Employer name Suffolk County Amount $12,749.81 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITMAN, WILLIAM L Employer name Washingtonville CSD Amount $12,749.04 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, THERESA Employer name NYS Power Authority Amount $12,749.04 Date 11/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURAK, ANDRZEJ Employer name Office of General Services Amount $12,749.73 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LYNORES V Employer name SUNY Health Sci Center Brooklyn Amount $12,749.24 Date 01/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, VICTOR F Employer name Massapequa UFSD Amount $12,749.34 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADOUCEUR, THOMAS C Employer name Ogdensburg Corr Facility Amount $12,748.92 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDDO, MORGAN C Employer name SUNY Albany Amount $12,749.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAMY, BOLIVAR B Employer name Northport East Northport UFSD Amount $12,749.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MITCHEL R Employer name Rochester City School Dist Amount $12,748.06 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMS, JACQUELINE Employer name Court of Claims Amount $12,748.22 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, EUGENIO G Employer name Village of Island Park Amount $12,748.71 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, RICHARD L Employer name Children & Family Services Amount $12,748.04 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRASSIA, JOSEPH L Employer name Otisville Corr Facility Amount $12,748.00 Date 04/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSIA, MAUREEN Employer name Jefferson County Amount $12,748.68 Date 03/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAVOIS, MARIE G Employer name Staten Island DDSO Amount $12,747.12 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, MARION F Employer name Education Department Amount $12,747.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURICA, CLAUDIA L Employer name Johnstown City School Dist Amount $12,747.41 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKING, PATRICIA A Employer name Lowville CSD Amount $12,746.30 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEMS, DIANE M Employer name Finger Lakes DDSO Amount $12,746.16 Date 08/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACOPELLI, MARY E Employer name William Floyd UFSD Amount $12,746.79 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, GEORGE S Employer name Clinton County Amount $12,748.12 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JOHN R Employer name City of Ithaca Amount $12,746.96 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, MARIE D Employer name Town of Eastchester Amount $12,746.13 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, MARILYN Employer name Hudson Valley DDSO Amount $12,746.08 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICI, DORIS M Employer name Ithaca City School Dist Amount $12,745.61 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLAN, THERESA Employer name Pilgrim Psych Center Amount $12,746.04 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSE, MARIE H Employer name Supreme Ct Kings Co Amount $12,746.04 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIETE, MARGARETE Employer name Ravena Coeymans Selkirk CSD Amount $12,745.08 Date 02/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPION, SHARON M Employer name Elmira Psych Center Amount $12,745.04 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOACIN, JEAN M Employer name Metro Suburban Bus Authority Amount $12,745.87 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAIZA, JULIA V Employer name Newburgh City School Dist Amount $12,745.12 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCKAYNE, JEAN E Employer name SUNY Brockport Amount $12,744.79 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENIMORE, PHILOMENA Employer name Nassau Health Care Corp. Amount $12,744.77 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTWOOD, FOREST Employer name Livingston Correction Facility Amount $12,744.89 Date 09/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDLER, ALISON Employer name Monroe County Amount $12,745.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOLEWSKI, FLORENCE T. Employer name Pilgrim Psych Center Amount $12,744.75 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JACQUELINE C Employer name Erie County Amount $12,744.70 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACROCE, ROBERT A Employer name Insurance Dept-Liquidation Bur Amount $12,744.08 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASCH, SANDRA Employer name Western New York DDSO Amount $12,744.04 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, LYNN H Employer name Dept Transportation Region 7 Amount $12,744.68 Date 11/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUSEBROOK, MARY C Employer name Chautauqua County Amount $12,744.31 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, CAROL J Employer name Smithtown CSD Amount $12,744.08 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHEZZI, RICHARD, JR Employer name Onondaga County Water Authority Amount $12,744.04 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMWOOD, SYDNEY D Employer name City of Saratoga Springs Amount $12,743.62 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNA, ANTOINETTE M Employer name Albany City School Dist Amount $12,743.16 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORANA-FAVRE, ROSE M Employer name Buffalo City School District Amount $12,743.16 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, PATRICIA A Employer name Chittenango CSD Amount $12,743.16 Date 11/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, JILL J Employer name Sullivan County Amount $12,743.30 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUH, JUDITH A Employer name Lavelle School For The Blind Amount $12,742.93 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, ROGER A Employer name Dept Transportation Region 7 Amount $12,743.04 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILON, DOUGLAS E Employer name Chazy CSD Amount $12,743.04 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, BARBARA J Employer name Middletown Psych Center Amount $12,742.24 Date 05/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRABONA, MARIE F Employer name BOCES Suffolk 2nd Sup Dist Amount $12,742.24 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ALICE I Employer name Central Square CSD Amount $12,742.67 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRELL, JOHN A Employer name Town of Greece Amount $12,742.60 Date 09/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOL, PATRICIA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,742.12 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, JOAN M Employer name Utica Psych Center Amount $12,742.16 Date 08/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, PATRICIA A Employer name Averill Park CSD Amount $12,741.95 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, CLARISSA M Employer name City of Rochester Amount $12,741.94 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MILTON T Employer name Livingston Correction Facility Amount $12,742.20 Date 05/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICHESTER, FRANK P Employer name O D Heck Dev Center Amount $12,742.08 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, HAROLD J Employer name Broome County Amount $12,742.08 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, DONNA K Employer name Beaver River CSD Amount $12,741.51 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPPERNELL, WILLIAM F Employer name Lyme CSD Amount $12,741.48 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA-OFFICER, ELSIE Employer name NYC Family Court Amount $12,741.25 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, IVERY Employer name Erie County Amount $12,741.04 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, DEBBIE L Employer name Sunmount Dev Center Amount $12,741.22 Date 06/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, WILLIAM J Employer name SUNY Stony Brook Amount $12,741.20 Date 06/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKKER, GEORGEANNE M Employer name Schuyler County Amount $12,740.69 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, FRANK J Employer name Utica City School Dist Amount $12,740.66 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, WILLIAM J Employer name City of Syracuse Amount $12,740.84 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATON, DENNIS W Employer name Montg Otsego Scho Wst Mgt Auth Amount $12,740.76 Date 02/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSO, GINO J Employer name Suffolk County Amount $12,740.41 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASEL, ROBIN I Employer name Monroe County Amount $12,740.37 Date 11/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGBERT, BRUCE A Employer name Sachem CSD At Holbrook Amount $12,740.59 Date 07/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKMON, JANE E Employer name Village of Tully Amount $12,740.60 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABY, MARGARET R Employer name Sunmount Dev Center Amount $12,740.08 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYSE, LORETTA J Employer name Town of Grand Island Amount $12,740.12 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROSKY, MICHAEL V Employer name SUNY Albany Amount $12,739.78 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNG, MERRY E Employer name Department of Health Amount $12,739.78 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LELAND, LYNN A Employer name Warren County Amount $12,740.08 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTRANA, AIDA Employer name Pilgrim Psych Center Amount $12,740.04 Date 06/25/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTLEY, ANNETTE L Employer name Ontario County Amount $12,740.01 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSHLAW, EDWARD A Employer name Parishville-Hopkinton CSD Amount $12,739.66 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNK, MARY F Employer name Nassau County Amount $12,739.42 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENAT, SIMONE Employer name Hudson Valley DDSO Amount $12,739.24 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISI, CAMELIA M Employer name Westchester County Amount $12,739.20 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGFORD, SHANNON MARIE Employer name Dept Labor - Manpower Amount $12,739.41 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANDIARAN, GREGORIO Employer name Lawrence UFSD Amount $12,739.24 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREHM, ROSEMARY E Employer name Suffolk County Amount $12,738.92 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, DOROTHY S Employer name Town of Yorktown Amount $12,738.92 Date 09/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVORSE, DUAINE J Employer name Dept Transportation Region 4 Amount $12,739.20 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGERT, GERDA O Employer name SUNY Stony Brook Amount $12,739.16 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, DONNA D Employer name City of Niagara Falls Amount $12,738.55 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIS, KATHLEEN Employer name Putnam County Amount $12,738.51 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSUNFISAN, VICTOR O Employer name NYS Dormitory Authority Amount $12,738.40 Date 11/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINSON, DOLOROS Employer name Niagara-Wheatfield CSD Amount $12,738.90 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, MARGARET B Employer name SUNY College At Oneonta Amount $12,738.80 Date 10/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZANO, MARY J Employer name Montgomery County Amount $12,738.29 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, BARBARA E Employer name Town of Woodbury Amount $12,738.20 Date 04/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACUE, BARBARA A Employer name Staten Island DDSO Amount $12,738.18 Date 07/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINTY, JAMES P Employer name City of Syracuse Amount $12,738.17 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, EDWARD H Employer name Dept Transportation Region 1 Amount $12,738.24 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, VIVIAN J Employer name Off of The State Comptroller Amount $12,738.28 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTINATO, JO ANN M Employer name White Plains City School Dist Amount $12,738.28 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLIOTTI, FRANCIS A Employer name City of Buffalo Amount $12,738.04 Date 08/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, ROSEANN Employer name Shenendehowa CSD Amount $12,738.16 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALBEE, ROBERT M Employer name Metro Suburban Bus Authority Amount $12,738.08 Date 12/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MINN, CAROLYN L Employer name Town of Pomfret Amount $12,737.96 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASHADA, MELODY M Employer name Taconic Corr Facility Amount $12,737.89 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDEE, JANET C Employer name Niagara County Amount $12,737.95 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELK, DONALD S Employer name Suffolk County Amount $12,738.00 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMESANO, SHARON Employer name Erie County Medical Cntr Corp. Amount $12,737.60 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, CHARLES E Employer name City of Ogdensburg Amount $12,737.88 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, LILLIAN M Employer name Metro New York DDSO Amount $12,737.88 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANALIS, ANNA MARIE Employer name NYS Power Authority Amount $12,737.64 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNES, CELESTINE D Employer name County Clerks Within NYC Amount $12,737.24 Date 01/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADIPIETRO, LOUISE B Employer name Town of Brookhaven Amount $12,737.09 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, ROBERT T Employer name Dept Labor - Manpower Amount $12,737.12 Date 01/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUKAS, PETER Employer name Port Authority of NY & NJ Amount $12,737.16 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MANUEL Employer name Manhattan Psych Center Amount $12,737.24 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, HELEN C Employer name Taconic DDSO Amount $12,737.06 Date 12/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTENTO, DEBORAH A Employer name Cortland County Amount $12,737.19 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREQUE, LUTHER W Employer name Brooklyn Public Library Amount $12,736.92 Date 12/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINAL, ANA A Employer name Port Authority of NY & NJ Amount $12,736.83 Date 11/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALOISIO, MARY L Employer name Sagamore Autistic Unit Amount $12,737.01 Date 11/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CYNTHIA M Employer name NY Institute Special Education Amount $12,736.17 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABONE, PETER P Employer name Kings Park CSD Amount $12,736.50 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIAK, ADAM Employer name Town of Tonawanda Amount $12,736.80 Date 05/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVER, ELLEN L Employer name Cayuga County Amount $12,736.20 Date 08/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKAL, ALICE M Employer name Department of Tax & Finance Amount $12,736.16 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, JUDITH J Employer name Letchworth CSD At Gainesville Amount $12,736.08 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, EILEEN B Employer name SUNY At Stony Brook Hospital Amount $12,735.86 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZELL, ROBERT W Employer name City of Geneva Amount $12,735.83 Date 09/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOLARSKI, MAUREEN J Employer name Patchogue-Medford UFSD Amount $12,735.72 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, SUZANN M Employer name Town of Gates Amount $12,735.98 Date 06/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JOHN W, JR Employer name Dept Labor - Manpower Amount $12,735.96 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, CHERYL K Employer name Baldwinsville CSD Amount $12,735.96 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLIK, ROCCO N Employer name Town of Rye Amount $12,735.48 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSWAY, ELIZABETH J Employer name Waterville CSD Amount $12,735.08 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, MARCIA F Employer name Onondaga County Amount $12,735.04 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Carmel CSD Amount $12,735.04 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, JOANNE D Employer name City of Middletown Amount $12,735.44 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, DAPHNE Employer name Greece CSD Amount $12,735.43 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, JANIE C Employer name Cleveland Hill UFSD Amount $12,735.19 Date 02/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, LEON F Employer name Town of Big Flats Amount $12,734.80 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CONSTANCE M Employer name Newark CSD Amount $12,734.78 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, TERESA Employer name SUNY Stony Brook Amount $12,734.30 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, PHYLLIS M Employer name Finger Lakes DDSO Amount $12,734.28 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINTON, ROBERT L Employer name City of Binghamton Amount $12,734.41 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEIK, MARY C Employer name Valley Stream Chsd Amount $12,734.16 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMAN, BRUNA L Employer name BOCES-Onondaga Cortland Madiso Amount $12,734.28 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFUND, SHAUN B Employer name Town of Bedford Amount $12,734.58 Date 10/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUGAL, KARLINE Employer name Sewanhaka CSD Amount $12,734.16 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, JOHN J Employer name Port Authority of NY & NJ Amount $12,733.16 Date 11/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, IRENE Employer name Nassau County Amount $12,733.24 Date 03/23/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, RITA M Employer name Cortland County Amount $12,733.46 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, SHARON L Employer name Romulus CSD Amount $12,732.89 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERBEKE, JOYCE C Employer name Village of Greenport Amount $12,733.08 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGHN, JUNE C Employer name Eastport UFSD Amount $12,734.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, DOROTHY Employer name Suffolk County Amount $12,732.28 Date 01/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SUSETTE M Employer name Gouverneur Correction Facility Amount $12,732.24 Date 04/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER-DE FRANCISCO, SYLVIA Employer name Madison County Amount $12,732.16 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, KIMBERLY A Employer name Onondaga County Amount $12,732.30 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSELEY, LINDA M Employer name Carthage CSD Amount $12,732.35 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CAMILLE M Employer name Broome DDSO Amount $12,732.08 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLIFF, CAROL A Employer name Central NY St Pk And Rec Regn Amount $12,731.70 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, SHAWN Employer name Division of State Police Amount $12,731.60 Date 12/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRIS, GORDON P Employer name Chautauqua Lake CSD Amount $12,732.04 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCASIO, WILFREDO Employer name Division of Parole Amount $12,732.04 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAND, LILLIAN Employer name NYS Psychiatric Institute Amount $12,731.92 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICHARD A Employer name Sing Sing Corr Facility Amount $12,731.28 Date 04/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESHER, DAWN M Employer name Madison County Amount $12,731.24 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, DILIP M Employer name Mohawk Valley Child Youth Serv Amount $12,731.33 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, VIOLA D Employer name NYC Criminal Court Amount $12,731.12 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCETTA, MARY L Employer name Division of Probation Amount $12,731.16 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDOIN, BARBARA J Employer name Brunswick CSD Amount $12,731.20 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENZA, BELINDA A Employer name Hutchings Childrens Services Amount $12,730.98 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JAMES H, JR Employer name Attica Corr Facility Amount $12,731.04 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARASCONDA, SUSAN M Employer name Mahopac CSD Amount $12,731.16 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURINGA, DONNA M Employer name Hendrick Hudson CSD-Cortlandt Amount $12,730.57 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIER, BERYL K Employer name Central NY Psych Center Amount $12,730.56 Date 07/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTZ, PHILIP A Employer name NYS Mortgage Agency Amount $12,730.90 Date 07/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, NANCY A Employer name St Lawrence County Amount $12,730.67 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIATO, GAIL M Employer name South Colonie CSD Amount $12,730.34 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JOSE D Employer name Wappingers CSD Amount $12,730.49 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSLANDER, HERMAN Employer name Div Housing & Community Renewl Amount $12,729.96 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDONI, LOUIS Employer name Banking Department Amount $12,730.20 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, DAVID J Employer name Office of General Services Amount $12,730.13 Date 04/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREHER, APRIL D Employer name Town of Milton Amount $12,729.96 Date 01/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUANNO, VINCENT Employer name Metro Suburban Bus Authority Amount $12,729.95 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, SHARON E Employer name Cornell University Amount $12,729.82 Date 12/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYGERT, CAROLE J Employer name Schenectady County Amount $12,730.12 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, CINDY J Employer name Leroy CSD Amount $12,729.66 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, JEFFREY M Employer name BOCES Wash'Sar'War'Ham'Essex Amount $12,729.73 Date 10/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUERRE, JEAN F Employer name Rockland Mult Disabled Unit Amount $12,729.80 Date 11/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ALEITHA I Employer name Kingsboro Psych Center Amount $12,729.16 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDILLO, MARCELLO Employer name Yonkers Mun Housing Authority Amount $12,729.68 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, TIMOTHY R Employer name Town of Milton Amount $12,729.23 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, LAUREL Employer name Bronx Psych Center Amount $12,729.20 Date 01/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, DIANE M Employer name Central NY DDSO Amount $12,729.12 Date 02/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, CARMELA Employer name City of New Rochelle Amount $12,729.00 Date 07/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, NANCY J Employer name BOCES Wash'Sar'War'Ham'Essex Amount $12,729.00 Date 07/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCH, THOMAS J Employer name Department of Tax & Finance Amount $12,728.92 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURPURA, SANDRA L Employer name Jamestown City School Dist Amount $12,728.97 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, JOAN E Employer name Holland CSD Amount $12,728.16 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUKAS, DIANE M Employer name Yonkers City School Dist Amount $12,728.11 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, JOHN K Employer name Albany County Amount $12,728.10 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANIA, EDWARD J Employer name City of Buffalo Amount $12,728.48 Date 05/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENOX, PATRICIA A Employer name West Seneca CSD Amount $12,728.30 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, DOREEN Employer name Division of Parole Amount $12,727.27 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTHE, MARY E Employer name Erie County Amount $12,727.80 Date 05/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANGELO, MICHAEL Employer name Harborfields CSD of Greenlawn Amount $12,728.20 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAY, DEANNE M Employer name Department of Motor Vehicles Amount $12,727.16 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRI, NICHOLAS R Employer name Nassau County Amount $12,727.24 Date 04/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE-LOUIS, ROSE-MARIE N Employer name Nassau Health Care Corp. Amount $12,727.03 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLPORT, SUSAN P Employer name Irvington UFSD Amount $12,727.08 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, RUTH A Employer name Rochester City School Dist Amount $12,727.08 Date 07/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, KATHLEEN Employer name County Clerks Within NYC Amount $12,727.04 Date 11/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, GLORIA A Employer name Town of Babylon Amount $12,727.08 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, EVELYN Employer name NYC Criminal Court Amount $12,726.96 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, BONNIE J Employer name Northport East Northport UFSD Amount $12,726.91 Date 10/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILTON, ALAN Employer name NYS Power Authority Amount $12,726.80 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COKE, NEVILLE C Employer name Rochester Psych Center Amount $12,726.65 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREBEL, EILEEN M Employer name Center Moriches UFSD Amount $12,726.84 Date 10/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN G Employer name Watertown Corr Facility Amount $12,726.86 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANNER, CAROL J Employer name BOCES-Oneida Herkimer Madison Amount $12,726.37 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISER, DONA Employer name Capital District DDSO Amount $12,726.47 Date 08/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, ANNA A Employer name Education Department Amount $12,726.24 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENCA, ADELE A Employer name Oswego County Amount $12,726.41 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHAN, MELVINA Employer name Department of State Amount $12,726.17 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYSE, CYNTHIA A Employer name Erie County Medical Cntr Corp. Amount $12,726.25 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNELLI, JEANETTE Employer name Lakeland CSD of Shrub Oak Amount $12,726.13 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NUCCI, ANNE L Employer name Off of The State Comptroller Amount $12,726.08 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ANDREW J Employer name NYS Power Authority Amount $12,725.34 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUWAHARA, MYLES H Employer name Nassau County Amount $12,725.14 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, ANN M Employer name Central NY DDSO Amount $12,725.38 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYLA, LOTTIE Employer name Rome Dev Center Amount $12,726.04 Date 10/04/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMMARINARO, CLAUDIA M Employer name Pilgrim Psych Center Amount $12,725.43 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VUOTTO, ANN M Employer name Dept Transportation Region 7 Amount $12,725.94 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, FRANK P Employer name City of Mount Vernon Amount $12,724.84 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATES, BENJAMIN Employer name Mt Vernon City School Dist Amount $12,724.12 Date 08/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHACKO Employer name Insurance Department Amount $12,723.88 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANN P Employer name NYS Power Authority Amount $12,723.83 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, ROGER V Employer name Sherman CSD Amount $12,724.04 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZELEWSKI, GERALD T Employer name Erie County Amount $12,723.92 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTON, SHARON L Employer name No Tonawanda Public Library Amount $12,723.61 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, SYDNEY D Employer name SUNY Health Sci Center Brooklyn Amount $12,723.08 Date 12/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVEE, ANDREA M Employer name Finger Lakes DDSO Amount $12,723.70 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERPYLE, RICHARD C Employer name Central NY DDSO Amount $12,723.06 Date 01/10/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASIRICO, ELIZABETH C Employer name Town of Smithtown Amount $12,723.04 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, JOHN J Employer name Albany County Amount $12,723.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, KATHLEEN A Employer name Malverne UFSD Amount $12,723.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, JOYCE B Employer name Roosevelt UFSD Amount $12,723.08 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, JANICE C Employer name Empire State Development Corp. Amount $12,722.92 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORISON, SUSAN A Employer name City of Rye Amount $12,722.99 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCI, ROSE F Employer name Department of Motor Vehicles Amount $12,722.12 Date 02/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS-PAYTON, JACQUENETTE Employer name Bronx Psych Center Amount $12,722.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARI, PAULINE M Employer name Plainview-Old Bethpage CSD Amount $12,721.96 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISMAN, JUDITH M Employer name BOCES Eastern Suffolk Amount $12,722.72 Date 11/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, MICHAEL Employer name Fulton County Amount $12,722.28 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, DONALD I Employer name St Regis Falls CSD Amount $12,721.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, ROSE J Employer name Craig Developmental Center Amount $12,721.72 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, FENNIE Employer name Freeport UFSD Amount $12,721.87 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, THEODORE Employer name Downstate Corr Facility Amount $12,721.69 Date 03/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIVRE, MARGARET N Employer name Ulster County Amount $12,721.57 Date 08/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, BLANCHE N Employer name Suffolk County Amount $12,721.16 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, CHERYL M Employer name Saratoga County Amount $12,721.13 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIBLE, COLLEEN M Employer name City of Oneida Amount $12,721.85 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, MARY F Employer name Buffalo City School District Amount $12,721.71 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHDOWN, CHARLES N Employer name Nassau County Amount $12,721.08 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, STEVE Employer name Green Haven Corr Facility Amount $12,720.71 Date 08/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, NORA M Employer name Suffolk Otb Corp. Amount $12,720.21 Date 06/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMERMAN, BRIAN Employer name Brooklyn Public Library Amount $12,720.92 Date 04/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRILLO, BARBARA Employer name Suffolk County Amount $12,720.16 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, BARBARA A Employer name Livingston County Amount $12,721.04 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, VALENTINE NORMA Employer name Wappingers CSD Amount $12,720.08 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHALE, LINDA L Employer name Western Regional Otb Corp. Amount $12,720.08 Date 05/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARIA, ROSE MARIE Employer name Dutchess County Amount $12,721.02 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, MARK C Employer name Saratoga Springs City Sch Dist Amount $12,719.98 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGBUCCO, ANTHONY R Employer name Elmira Psych Center Amount $12,719.96 Date 05/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHOLS, JUNE C Employer name Port Authority of NY & NJ Amount $12,720.04 Date 01/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERLANGER, CATHERINE ANN Employer name NYS Power Authority Amount $12,719.84 Date 03/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFF, MARILYN B Employer name Voorheesville CSD Amount $12,720.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, SHARON M Employer name Third Jud Dept - Nonjudicial Amount $12,719.80 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, GERALDINE M Employer name Long Island Dev Center Amount $12,719.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZMIAK, DEBORAH J Employer name BOCES Eastern Suffolk Amount $12,719.04 Date 04/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, MARY R Employer name Westchester County Amount $12,719.59 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, DIANE T Employer name Bronx Psych Center Amount $12,719.43 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANA, ANTHONY M Employer name Suffolk County Amount $12,719.04 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXIS, CHARLES J Employer name Bronx Psych Center Amount $12,719.31 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, NATALIE M Employer name Nassau County Amount $12,719.04 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPP, KATHY A Employer name Lynbrook UFSD Amount $12,718.96 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSCITTI, JOSEPHINE A Employer name Dutchess County Amount $12,718.94 Date 09/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, WILLIAM D Employer name Ausable Valley CSD Amount $12,718.85 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITERA, SHIRLEY E Employer name Suffolk County Amount $12,718.92 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILAS, LORI MELI Employer name Ulster County Amount $12,718.72 Date 06/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORWICK, RICHARD A Employer name Half Hollow Hills CSD Amount $12,718.67 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVE, MIGDALIA Employer name Rochester City School Dist Amount $12,718.36 Date 09/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERICH, KATHLEEN Employer name Erie County Amount $12,718.58 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, CAROL A Employer name Workers Compensation Board Bd Amount $12,718.16 Date 06/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESANDRO, JOHN A Employer name Nassau County Amount $12,718.45 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, RAYMOND Employer name Hudson Corr Facility Amount $12,718.08 Date 09/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PIETRO, FLORENCE Employer name Department of State Amount $12,718.12 Date 01/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLIA, PATRICIA A Employer name SUNY College Environ Sciences Amount $12,718.08 Date 10/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, JOYCE M Employer name SUNY Albany Amount $12,718.04 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, LINDA M Employer name Western NY Childrens Psych Center Amount $12,718.04 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSADONIA, ANTOINETTE J Employer name Monroe County Amount $12,718.04 Date 12/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOHNNIE MAE Employer name Dept Labor - Manpower Amount $12,718.04 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNARS, PEGGY J Employer name Jamestown Community College Amount $12,717.92 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVAUL, JOSEPH C, JR Employer name Island Trees UFSD Amount $12,717.84 Date 06/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTERANDO, BEATRICE A Employer name William Floyd UFSD Amount $12,718.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, SHIRLEYAN Employer name Saratoga County Amount $12,717.18 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MARIE A Employer name Plainview-Old Bethpage CSD Amount $12,717.83 Date 10/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CHARLES A Employer name Bedford Hills Corr Facility Amount $12,717.08 Date 09/20/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYER, EDWARD M Employer name Div Alcoholic Beverage Control Amount $12,717.50 Date 12/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWINGTON, LENA B Employer name Office of General Services Amount $12,717.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, DEBORAH Employer name Half Hollow Hills CSD Amount $12,716.73 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALSITTA, PATRICIA Employer name Nassau County Amount $12,716.37 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, LINDA Employer name Kings Park Psych Center Amount $12,716.29 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORSTMAN, MARK S Employer name Oneida County Amount $12,716.67 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWARK, GARY Employer name Salamanca City School Dist Amount $12,716.59 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ETTEN, DAVID A Employer name City of Ithaca Amount $12,716.58 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINGALI, JOANN V Employer name Erie County Amount $12,716.04 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, SHEILA J Employer name Bill Drafting Commission Amount $12,716.04 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCA, MARYJANE P Employer name Averill Park CSD Amount $12,716.04 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDL, RICHARD H Employer name Dept Transportation Region 1 Amount $12,715.92 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JOSEPH E Employer name Middleburgh CSD Amount $12,715.76 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN E Employer name Village of Deferiet Amount $12,715.60 Date 05/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, LAURA J Employer name Buffalo City School District Amount $12,715.93 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTCOTT, DOUGLAS O Employer name SUNY College Techn Morrisville Amount $12,715.96 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAHALIS, CHRIS Employer name Summit Shock Incarc Corr Fac Amount $12,715.57 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMBUREY, MARSHALL J Employer name Massena Housing Authority Amount $12,715.57 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MICHAEL F Employer name Union-Endicott CSD Amount $12,715.25 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNEY, JAMES W Employer name Columbia County Amount $12,715.20 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, GRACE C Employer name Schenectady Housing Authority Amount $12,715.36 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARD, CHRISTINE Employer name Westchester County Amount $12,715.26 Date 10/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, NANCY J Employer name BOCES-Ulster Amount $12,715.25 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWIN, LOURDES T Employer name BOCES-Albany Schenect Schohari Amount $12,715.12 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DONALD C, JR Employer name Town of Huntington Amount $12,715.08 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JUDITH A Employer name Little Falls-City School Dist Amount $12,715.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRICE, CARMEN Employer name Rockland Psych Center Amount $12,715.04 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASCA, ONOFRIO J Employer name Erie County Water Authority Amount $12,715.04 Date 01/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERGOES, ELIZABETH A Employer name Office of General Services Amount $12,715.04 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, SUSAN Employer name SUNY College Techn Farmingdale Amount $12,714.68 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JOSEPH P Employer name Department of Tax & Finance Amount $12,715.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LOUGHLIN, LINDA M Employer name Schenectady County Amount $12,714.95 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, ELEANOR C Employer name Office of General Services Amount $12,714.08 Date 11/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUDERER, FLORENCE Employer name SUNY College Techn Farmingdale Amount $12,714.08 Date 08/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFANBURG, CYNTHIA A Employer name Chenango County Amount $12,714.13 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, M JEAN Employer name Bayport-Bluepoint UFSD Amount $12,714.08 Date 08/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUZA, VICTOR Employer name Wappingers CSD Amount $12,713.96 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONE, CHRISTY JO Employer name Ravena Coeymans Selkirk CSD Amount $12,713.95 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEY, FLORENCE A Employer name Department of Civil Service Amount $12,714.08 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHWORTH, MARIE L Employer name Sachem CSD At Holbrook Amount $12,714.04 Date 06/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, ALFRED H Employer name Dept Transportation Region 4 Amount $12,713.24 Date 10/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, ISABEL A, MRS Employer name Ninth Judicial Dist Amount $12,713.40 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LAWRENCE L Employer name Broome DDSO Amount $12,713.39 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIBON, CATHERINE C Employer name Suffolk County Amount $12,713.08 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKS, CLAYTON F, JR Employer name Town of Dayton Amount $12,713.08 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLEY, WILLIAM GREGORY Employer name Westchester County Amount $12,713.19 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, KEVIN P Employer name Village of Lancaster Amount $12,713.12 Date 12/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, BRENDA L Employer name Ulster County Amount $12,713.00 Date 02/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAUSIN, MICHAEL J Employer name Town of Smithtown Amount $12,713.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, MARY A Employer name Rome Dev Center Amount $12,712.83 Date 09/11/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, BRENDA L Employer name Susquehanna Valley CSD Amount $12,712.45 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, ELLA C Employer name Hammond CSD Amount $12,712.28 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, LYDIA M Employer name Washingtonville CSD Amount $12,712.95 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, FAITH B Employer name Erie County Amount $12,712.92 Date 11/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINDT, PAUL F, JR Employer name Wappingers CSD Amount $12,712.96 Date 03/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, LINDA A Employer name Adirondack CSD Amount $12,712.20 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROTH, ALICE M Employer name Erie County Amount $12,712.80 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, PATRICIA A Employer name Madison County Amount $12,712.16 Date 12/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRO, GABRIEL E Employer name City of Long Beach Amount $12,712.16 Date 06/18/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOSTACK, ANNA Employer name Nassau County Amount $12,712.08 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, DENNIS H Employer name City of Kingston Amount $12,711.96 Date 06/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALISI, LUANN Employer name Erie County Amount $12,711.27 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLICA, JEAN Employer name Suffolk County Amount $12,711.42 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGOY, RICHARD H Employer name Thruway Authority Amount $12,711.24 Date 09/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANVILLE, DANIEL G Employer name City of Buffalo Amount $12,712.04 Date 02/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASILLAS, PERFECTA L Employer name Department of Tax & Finance Amount $12,711.16 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEASEL, ERNEST F Employer name Dutchess County Amount $12,711.16 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNICK, EDWARD J Employer name Greater Binghamton Health Cntr Amount $12,711.00 Date 05/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BASIL B Employer name Department of Civil Service Amount $12,711.16 Date 12/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, PATRICIA A Employer name Rensselaer County Amount $12,711.12 Date 10/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROPHY, ROBERT H Employer name Cayuga Correctional Facility Amount $12,710.65 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRICH, KAREN A Employer name Gloversville City School Dist Amount $12,710.19 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSEN, CAROL A Employer name William Floyd UFSD Amount $12,711.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, BABETTA L Employer name Hudson Valley DDSO Amount $12,710.08 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, CAROL B Employer name Onondaga County Amount $12,710.16 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, HECTOR Employer name Hudson Valley DDSO Amount $12,709.84 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, DIANE H Employer name Nassau County Amount $12,709.59 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCINISCHI, GUISEPPE Employer name SUNY College At Cortland Amount $12,709.96 Date 04/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, MIGUEL F R Employer name Clarkstown CSD Amount $12,709.92 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURTUBISE, JOYCE H Employer name Western Regional Otb Corp. Amount $12,710.04 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, LARUTH Employer name Long Island Dev Center Amount $12,709.12 Date 12/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MARGUERITE S Employer name Katonah-Lewisboro UFSD Amount $12,709.08 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, HUGO F Employer name Rockland Psych Center Amount $12,710.04 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, LAURA E Employer name Roslyn UFSD Amount $12,709.08 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, MARY T Employer name Orange County Amount $12,709.08 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, JEANNINE B Employer name Oneida County Amount $12,709.08 Date 07/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACOVELLA, THOMAS L Employer name Utica City School Dist Amount $12,708.92 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, NOVALYN P Employer name Johnson City CSD Amount $12,709.04 Date 01/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, MARY E Employer name Rockland County Amount $12,708.93 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN GAASBECK, PETER E Employer name Greene County Amount $12,708.60 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, JEANETTE F Employer name Monroe County Amount $12,708.42 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTON, SARAH E Employer name Dept Labor - Manpower Amount $12,708.88 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, DEBORAH A Employer name Fulton County Amount $12,708.41 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROAT, ROBERT E Employer name Ausable Valley CSD Amount $12,708.72 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANCIO, MAUREEN V Employer name Town of Islip Amount $12,708.16 Date 09/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARIE C Employer name Taconic DDSO Amount $12,708.16 Date 10/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNESI, LOIS E Employer name Nassau County Amount $12,708.17 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, ANDREA D Employer name Erie County Amount $12,708.06 Date 08/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKINGHAM, GARY F, JR Employer name Dept Transportation Region 7 Amount $12,708.13 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, MAUREEN Employer name Buffalo Psych Center Amount $12,708.16 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT L Employer name Town of Hinsdale Amount $12,707.92 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINCEY, WILLIAM F Employer name Poughkeepsie Housing Authority Amount $12,708.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIFORD, GEORGIANNA Employer name Rockland County Amount $12,708.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTY, RONALD Employer name Town of Lewiston Amount $12,707.91 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKMANN, ERICH Employer name Village of Southampton Amount $12,707.59 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, MICHAEL A Employer name Dept of Agriculture & Markets Amount $12,707.80 Date 11/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, LARRY J Employer name SUNY Buffalo Amount $12,707.10 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, MARION T Employer name Town of Cicero Amount $12,707.08 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHARON K Employer name Hilton CSD Amount $12,707.31 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANAUKEN, DEBRA K Employer name Finger Lakes DDSO Amount $12,707.25 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERAN, LAURA G Employer name State Insurance Fund-Admin Amount $12,707.22 Date 07/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAY, LINDA D Employer name State Insurance Fund-Admin Amount $12,707.08 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAL, JENNIFER A Employer name Town of Islip Amount $12,707.05 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SUSAN J Employer name SUNY College At Oswego Amount $12,706.61 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, PATRICIA A Employer name Kings Park CSD Amount $12,706.25 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, PATRICIA E Employer name White Plains Housing Authority Amount $12,706.85 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOSS, PATRICIA R Employer name Shenendehowa CSD Amount $12,706.75 Date 05/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLINGS, DANIEL Employer name City of Rochester Amount $12,707.04 Date 01/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHAP, EILEEN M Employer name Orange County Amount $12,706.08 Date 09/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKIE, SANDRA L Employer name Dept Transportation Region 5 Amount $12,706.20 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, STEFANIA M Employer name Cornwall CSD Amount $12,705.96 Date 07/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, JOSEPH A, SR Employer name Elmira Housing Authority Amount $12,705.92 Date 06/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEARNO, LORRAINE B Employer name BOCES-Albany Schenect Schohari Amount $12,706.04 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICIOCCIO, NICHOLAS B Employer name Hadley-Luzerne CSD Amount $12,706.04 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, BETTY D Employer name Creedmoor Psych Center Amount $12,705.98 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZEK, JANICE M Employer name Lancaster CSD Amount $12,705.64 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILS, DARLENE E Employer name South Country CSD - Brookhaven Amount $12,705.52 Date 07/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGO, CHRISTLE M Employer name Cornell University Amount $12,705.41 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIPP, ARTHUR E Employer name Town of Onondaga Amount $12,705.35 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATER, JANET M Employer name Town of Oswegatchie Amount $12,705.42 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, MARIA M Employer name Supreme Ct Kings Co Amount $12,705.45 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, ELAINE P Employer name Shawangunk Correctional Facili Amount $12,705.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, KATHERINE M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,705.08 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMILEY, NATALIE L Employer name Elwood UFSD Amount $12,705.08 Date 08/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, JOAN E Employer name Village of Wellsville Amount $12,705.08 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, TESSAL B Employer name Western New York DDSO Amount $12,705.08 Date 07/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGOON, GORDON H Employer name Town of Pittsford Amount $12,705.04 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, GLORIA M Employer name Monroe County Amount $12,705.04 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, SHARON M Employer name Kings Park Psych Center Amount $12,705.04 Date 06/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANOUS, GLORIA A Employer name Niagara Falls City School Dist Amount $12,704.95 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONVICKA, RICHARD F Employer name SUNY College Environ Sciences Amount $12,704.88 Date 07/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, KENNETH PAUL Employer name Children & Family Services Amount $12,704.92 Date 04/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLLIA, AVON H Employer name Bronx Psych Center Amount $12,704.95 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, DAVID Employer name State Insurance Fund-Admin Amount $12,704.41 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTIN, HELENE Employer name Huntington UFSD #3 Amount $12,704.32 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISS, SELMA Employer name Westchester County Amount $12,704.16 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, GLADYS F Employer name Off of The State Comptroller Amount $12,703.97 Date 12/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAGOURAS, LOUIS A Employer name Locust Valley CSD Amount $12,704.31 Date 03/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARABAGGIO, JANET M Employer name Lindenhurst UFSD Amount $12,704.20 Date 12/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, SHARON M Employer name Madison County Amount $12,704.20 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANCHER, BETTY E Employer name Wyoming County Amount $12,703.04 Date 01/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIELLI, SUSAN L Employer name 10th Dist. Nassau Nonjudicial Amount $12,703.28 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLDAN, KATHY A Employer name Onondaga County Amount $12,703.83 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANICCIA, MARY J Employer name Oswego City School Dist Amount $12,703.00 Date 08/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, JANELLE M Employer name City of Rochester Amount $12,703.04 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, TONI L Employer name Education Department Amount $12,702.72 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREISS, CAROL H Employer name Tuckahoe UFSD Amount $12,702.08 Date 08/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUMMO, JO ANNE Employer name Nassau County Amount $12,703.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, LEOLA Employer name Hudson River Psych Center Amount $12,703.00 Date 03/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAGHER, GREGORY A Employer name Westchester County Amount $12,702.96 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, MARSHA Employer name Silver Creek CSD Amount $12,702.68 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDS, JOHN W Employer name Otsego County Amount $12,702.20 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JOAN P Employer name Bedford CSD Amount $12,702.08 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, JEAN E Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,702.04 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAINO, JOYCE T Employer name Village of Valley Stream Amount $12,702.04 Date 12/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, THOMAS Employer name Otisville Corr Facility Amount $12,701.88 Date 03/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DUANE E Employer name Whitesboro CSD Amount $12,701.57 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPTISTE, GLADYS Employer name Metro New York DDSO Amount $12,701.51 Date 06/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AZZUE, ANNA Employer name Middletown Psych Center Amount $12,702.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, MADELYN Employer name Nassau County Amount $12,702.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, GRETA J Employer name Newburgh City School Dist Amount $12,701.04 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVER, JEAN M Employer name Greater So Tier BOCES Amount $12,701.24 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, ANTHONY J Employer name Town of Islip Amount $12,700.53 Date 08/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGAN, ERVIN Employer name Hempstead UFSD Amount $12,700.16 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLACCI, JOANNE M Employer name Carmel CSD Amount $12,699.88 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, JOSEPH W, JR Employer name Oneida City School Dist Amount $12,700.87 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, MARTHA JO Employer name Cornell University Amount $12,700.96 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JOHN A Employer name Port Washington UFSD Amount $12,700.59 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULCINI, JOHN R Employer name Utica-Marcy Psych Center Amount $12,699.82 Date 09/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, SANDRA V Employer name Fulton County Amount $12,699.67 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, THERESA Employer name Mohawk Valley General Hospital Amount $12,698.92 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, DIANE Employer name City of Syracuse Amount $12,699.55 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDERBROOM, MARGARET M Employer name Onondaga Co Res Rec Agcy Amount $12,698.22 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDY, NANCY R Employer name Cornell University Amount $12,698.81 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBASSI, CLAUDIA E Employer name South Huntington UFSD Amount $12,698.26 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DONALD L Employer name Schoharie County Amount $12,698.23 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, KATHRYN H Employer name City of Rochester Amount $12,699.24 Date 07/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELLAKE, CHARLOTTE C Employer name Red Hook CSD Amount $12,698.19 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METALLIDES, JOHN S Employer name Hudson Valley DDSO Amount $12,698.15 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOVICH, OLGA Employer name Eastern NY Corr Facility Amount $12,698.00 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, MONICA E Employer name Bronx Psych Center Children Amount $12,698.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANSFIELD, HAROLD E, JR Employer name Ithaca City School Dist Amount $12,698.04 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLESON, RICKY B Employer name SUNY College At Oswego Amount $12,698.04 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, DOROTHY J Employer name Orange County Amount $12,698.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUMA, EVELYN D Employer name City of Niagara Falls Amount $12,698.00 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, HOLLY C Employer name Putnam Valley CSD Amount $12,697.97 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHESTER, WILLIAM C Employer name NYS Power Authority Amount $12,697.92 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, DEBORAH A Employer name Finger Lakes DDSO Amount $12,697.69 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUBBINS, MAUREEN R Employer name Third Jud Dept - Nonjudicial Amount $12,697.69 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, SOPHIE B Employer name Dpt Environmental Conservation Amount $12,697.96 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNO, ROLAND E Employer name Town of Plattsburgh Amount $12,697.96 Date 11/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARZIA, JOSEPH L Employer name Westchester County Amount $12,697.00 Date 04/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, FAY E Employer name Bethlehem CSD Amount $12,697.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, CHUN K Employer name Education Department Amount $12,697.62 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA COMBE, CAROLYN B Employer name Sunmount Dev Center Amount $12,697.19 Date 02/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI ROMA, DOROTHY Employer name Haverstraw-Stony Point CSD Amount $12,696.96 Date 08/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOTS, CAROL S Employer name Groveland Corr Facility Amount $12,696.87 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLA, MARIO H Employer name City of Amsterdam Amount $12,696.76 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHRANE, LINDA J Employer name Schenectady County Amount $12,696.88 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, SHAWNE D Employer name Children & Family Services Amount $12,696.99 Date 05/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, CHERYL A Employer name SUNY College At Buffalo Amount $12,696.30 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLMER, DALE R Employer name Dpt Environmental Conservation Amount $12,696.26 Date 02/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, MARGARET A Employer name Office of Mental Health Amount $12,696.60 Date 02/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUIDEMA, DONNA M Employer name Ithaca City School Dist Amount $12,695.88 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, MELINDA A Employer name Long Beach City School Dist 28 Amount $12,695.57 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERSON, KAREN L Employer name Pilgrim Psych Center Amount $12,696.12 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGH, FRANCES F Employer name Westchester County Amount $12,694.82 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANTHMAE Employer name Buffalo City School District Amount $12,695.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZO, SANDRA M Employer name Highland CSD Amount $12,695.14 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DELORES E Employer name Metro New York DDSO Amount $12,696.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, ROLANDE Employer name Central NY DDSO Amount $12,694.09 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, BERNADETTE E Employer name Suffolk County Amount $12,694.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENYSE, JEAN Employer name Dept of Correctional Services Amount $12,693.96 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, LAVERNA M Employer name Norwich UFSD 1 Amount $12,694.29 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYKYTYN, ELYSA K Employer name Hsc At Syracuse-Hospital Amount $12,694.26 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIKH, SAROJ C Employer name State Insurance Fund-Admin Amount $12,693.94 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, KEITH A Employer name Div Military & Naval Affairs Amount $12,693.92 Date 03/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRERA, JOCELYN A Employer name BOCES Suffolk 2nd Sup Dist Amount $12,693.96 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZINSKI-KIRCHNER, ELLEN M Employer name Lakeland CSD of Shrub Oak Amount $12,693.69 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOOK, BARBARA J Employer name Greene County Amount $12,693.49 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, ADRIENNE Employer name Empire State Development Corp. Amount $12,693.25 Date 06/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, RUTH ANN Employer name Schoharie County Amount $12,693.71 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDETTE, KAREN J Employer name Finger Lakes DDSO Amount $12,693.00 Date 01/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPSON, LARRY Employer name Albany Housing Authority Amount $12,693.00 Date 11/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURO, DAVID M Employer name South Beach Childrens Serv Amount $12,693.12 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, DAVID S Employer name Town of North Hempstead Amount $12,693.04 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, EDDIE J Employer name Dept Transportation Region 3 Amount $12,692.96 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ROBERT T Employer name Jefferson County Amount $12,692.96 Date 10/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSER, EARL L, JR Employer name Oneida Correctional Facility Amount $12,692.10 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAY, BARBARA J Employer name Salmon River CSD Amount $12,693.00 Date 08/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JOYCE A Employer name Town of Boston Amount $12,692.84 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, JEANNE F Employer name SUNY College Techn Farmingdale Amount $12,692.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAJISH, ROSEMARY A Employer name Syracuse City School Dist Amount $12,692.88 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEPSZNY, DENNIS R Employer name Erie County Medical Cntr Corp. Amount $12,692.60 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFREY, PATRICIA M Employer name NYC Civil Court Amount $12,692.03 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, SUSAN L Employer name Nassau County Amount $12,692.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, IRENE Employer name Sullivan County Amount $12,692.00 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, HOLLY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,692.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTISI, J JOY Employer name Town of Clarkstown Amount $12,692.00 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINEHART, MARY E Employer name Wyoming County Amount $12,692.00 Date 01/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVERIC, JULIE K Employer name Elmira City School Dist Amount $12,691.79 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, SALLY G Employer name Wayne County Amount $12,691.96 Date 04/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONEYMAN, JOAN A Employer name Rensselaer County Amount $12,691.96 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, LINDA W Employer name Pittsford CSD Amount $12,691.00 Date 06/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUDET, MARY J Employer name Onondaga County Amount $12,691.12 Date 01/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTZ, CLAIRE A Employer name Village of Nyack Amount $12,691.76 Date 09/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIELDS, DONALD N, JR Employer name Town of Deerpark Amount $12,691.12 Date 12/18/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTIAGO, JESUS M Employer name New York Public Library Amount $12,690.11 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEGROVE, JOYCE K Employer name Willard Drug Treatment Campus Amount $12,690.84 Date 12/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JANET Employer name Broome County Amount $12,690.48 Date 01/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, GLADYS M Employer name SUNY Brockport Amount $12,689.96 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KAREN M Employer name Lewis County Amount $12,690.46 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDI GOLDEN, LORRAINE Employer name SUNY Stony Brook Amount $12,690.09 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOITZ, LUCY M Employer name Department of Social Services Amount $12,690.04 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVER, MAX Employer name Finger Lakes DDSO Amount $12,689.94 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRALEY, DEBRA Employer name SUNY Albany Amount $12,689.92 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETIER, FLEURETTE M Employer name Brentwood UFSD Amount $12,690.00 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JETTA L Employer name City of Jamestown Amount $12,689.46 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYTON, JEAN A V Employer name Cornell University Amount $12,689.72 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, RICHARD G Employer name Three Village CSD Amount $12,689.49 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZI, LINDA Employer name City of Middletown Amount $12,689.48 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, VERONICA A Employer name Town of Orangetown Amount $12,689.41 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, TINA T Employer name Village of Larchmont Amount $12,689.04 Date 07/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLENKIRK, DIANE W Employer name West Irondequoit CSD Amount $12,689.09 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENEFEE, MARGARET A Employer name Sackets Harbor CSD Amount $12,689.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESHABER, JUDITH Employer name Southampton UFSD Amount $12,689.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUNDER, ELIZABETH L Employer name Owego Apalachin CSD Amount $12,689.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GLORIA R Employer name West Seneca CSD Amount $12,689.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCOLN, PRISCILLA P Employer name South Beach Childrens Serv Amount $12,688.16 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICHANH, OUDITH Employer name Gates-Chili CSD Amount $12,688.09 Date 04/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ELIZABETH M Employer name Tioga County Amount $12,688.96 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOIKO, STEPHEN R Employer name Oneida County Amount $12,688.92 Date 05/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONOPOLI, PATRICIA C Employer name Oneida County Amount $12,688.08 Date 04/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLUZZI, MARY ANN Employer name Downstate Corr Facility Amount $12,688.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGLER, SHERRY Employer name Orange County Amount $12,688.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JO A Employer name Lewis County Amount $12,687.43 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIFUENTES, LORRAINE A Employer name Westchester Health Care Corp. Amount $12,687.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATTO, ANGELO R Employer name Onondaga County Amount $12,687.53 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERSON, EDWARD J Employer name Ellicottville CSD Amount $12,686.66 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAELLO, NEYSA L Employer name Nassau County Amount $12,687.42 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERGAST, GILES J Employer name BOCES-Ulster Amount $12,686.99 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTORO, BEVERLY A Employer name Evans - Brant CSD Amount $12,686.13 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULEY, MARGRET S Employer name BOCES-Monroe Amount $12,686.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANEY, JULIA M Employer name Essex County Amount $12,686.76 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALAJTYS, DOROTHY E Employer name Department of Transportation Amount $12,686.92 Date 08/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAIRE, VIRGINIA M Employer name Suffolk County Amount $12,686.00 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAD, SUZANNE Employer name Huntington UFSD #3 Amount $12,685.96 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THUSGAARD, CARLENE E Employer name Department of Transportation Amount $12,686.18 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORELLI, REGINA L Employer name Suffolk Otb Corp. Amount $12,686.05 Date 03/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, ANNE P Employer name Herricks UFSD Amount $12,686.04 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSE, RICHARD J Employer name Collins Corr Facility Amount $12,685.80 Date 03/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, JANET M Employer name Pine Valley CSD Amount $12,685.48 Date 02/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFFEO, MICHELE Employer name Ninth Judicial District Normal Amount $12,685.87 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VERRINA Employer name Suffolk County Amount $12,685.08 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OXENDINE, JANE A Employer name Bronx Psych Center Amount $12,685.04 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARGARET Employer name Greece CSD Amount $12,685.04 Date 10/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARSINGH, SUMINTRA D Employer name Bernard Fineson Dev Center Amount $12,685.35 Date 03/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNCHEON, MARY JEAN Employer name Hudson Valley DDSO Amount $12,684.97 Date 11/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLITTANO, LOUISE C Employer name Dept Labor - Manpower Amount $12,684.08 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMA-AROMOLA, GERALDINE Employer name Buffalo City School District Amount $12,684.24 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, PATTY J Employer name Patchogue-Medford UFSD Amount $12,684.22 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARDUNIO, JOSEPH Employer name Dept Transportation Region 10 Amount $12,684.96 Date 04/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSTAN, CANDICE R Employer name City of Olean Amount $12,684.57 Date 10/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALB, CLARA Employer name Suffolk County Amount $12,684.04 Date 01/17/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIELSON, ROSEMARY Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,684.22 Date 03/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEKA, NANCY E Employer name Health Research Inc Amount $12,684.04 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROBIN P Employer name Bronx Psych Center Amount $12,684.00 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERILLO, MARIE J Employer name Village of Irvington Amount $12,683.04 Date 10/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, SANDRA Employer name Buffalo Psych Center Amount $12,682.96 Date 02/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATEK, JAN M Employer name Dutchess County Amount $12,683.84 Date 01/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, LILY H M Employer name Chautauqua County Amount $12,683.88 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYLA, ANN M Employer name Education Department Amount $12,683.59 Date 10/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENSUL, DONNA M Employer name Children & Family Services Amount $12,683.55 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, LORENA F Employer name Cincinnatus CSD Amount $12,682.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, EVA Employer name Office of General Services Amount $12,682.92 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MROSZCZAK, THERESA M Employer name West Irondequoit CSD Amount $12,682.42 Date 12/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, EILEEN Employer name Mastics Moriches Shirley Libr Amount $12,682.30 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUCATOLA, ESTELLE C Employer name Eastport/S. Manor CSD Amount $12,682.63 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, DAWN M Employer name Elmira Psych Center Amount $12,682.45 Date 08/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRATURE, MICHAEL Employer name Long Beach City School Dist 28 Amount $12,682.14 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, JOANNE T Employer name Newark Dev Center Amount $12,681.97 Date 09/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORDAN, THOMAS A Employer name Village of Suffern Amount $12,681.09 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, RUTH C Employer name Onondaga County Amount $12,681.04 Date 05/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVICH, THERESA Employer name Lakeland CSD of Shrub Oak Amount $12,681.68 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHE, ANNA Employer name Rockland Mult Disabled Unit Amount $12,681.96 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOWELL, PATRICIA A Employer name Albany County Amount $12,681.66 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHLMAYR, MILDRED V Employer name Erie County Amount $12,681.04 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, DAWN E Employer name 10th Dist. Nassau Nonjudicial Amount $12,680.96 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINEMAN, GERARD F Employer name Genesee County Amount $12,681.00 Date 04/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARITO, ROBERT J Employer name Suffolk County Amount $12,681.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, RITA Employer name Queens Psych Center Children Amount $12,681.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, GRACE Employer name Cornell University Amount $12,680.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMILLER, ELIZABETH M Employer name Dutchess County Amount $12,680.96 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETRICK, MARIAN Employer name Erie County Amount $12,680.88 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABER, LINDA J, MRS Employer name Niskayuna CSD Amount $12,680.79 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, ALICE W Employer name Mexico CSD Amount $12,680.76 Date 02/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAIM, THAW T Employer name Insurance Department Amount $12,680.55 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANCZYK, LA RAYNE S Employer name South Jefferson CSD Amount $12,680.15 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA ANN Employer name Westchester County Amount $12,680.60 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, JUDITH A Employer name West Irondequoit CSD Amount $12,680.55 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JEANNE F Employer name Suffolk County Amount $12,680.60 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALANKA, ANTHONY Employer name Westchester County Amount $12,680.00 Date 10/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, RICHARD R Employer name Buffalo Sewer Authority Amount $12,680.23 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAS, PRABHU B Employer name Brooklyn Public Library Amount $12,679.93 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEBELECKY, DENNIS Employer name Thruway Authority Amount $12,679.88 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURQUE, JOSEPHINE M Employer name Rensselaer County Amount $12,679.96 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARELLI, JOANNE Employer name Wappingers CSD Amount $12,679.96 Date 11/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, NORMAN J Employer name Oneida County Amount $12,679.60 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIN, WILLIAM Employer name Arthur Kill Corr Facility Amount $12,679.76 Date 03/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBLEY, SALLY S Employer name Town of Chester Amount $12,679.80 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBALA, KANDIDA Employer name Erie County Amount $12,679.66 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, LARRY F Employer name SUNY Binghamton Amount $12,679.37 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, IRENE F Employer name Wayne County Amount $12,679.08 Date 04/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, DONNA L Employer name Genesee County Amount $12,679.08 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTIERE, MARILYN A Employer name Suffolk County Amount $12,679.54 Date 01/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, MARIANN T Employer name Schenectady City School Dist Amount $12,679.55 Date 06/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLENBACH, PATRICIA Employer name City of Rome Amount $12,679.04 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HARRIET V Employer name Port Authority of NY & NJ Amount $12,679.04 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, SHEILA A Employer name Department of Tax & Finance Amount $12,679.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLAKOWSKI, SHIRLEY Employer name Chautauqua County Amount $12,678.96 Date 04/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RICHARD C Employer name Dept Transportation Region 6 Amount $12,678.92 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANUIS, SUSAN J Employer name Town of Massena Amount $12,679.04 Date 05/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITLE, NAOMI S Employer name Monroe County Amount $12,679.04 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEORGIO, LOUIS C, JR Employer name Central NY Psych Center Amount $12,678.03 Date 11/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, FREDERICK H Employer name Town of Minden Amount $12,678.80 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANNA, JOHN P Employer name Niagara County Amount $12,678.45 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENIN, LEATRICE J Employer name Nassau Health Care Corp. Amount $12,677.88 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ESTELLE M Employer name Allegany County Amount $12,677.74 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, WILLIE J Employer name Albany County Amount $12,678.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSONS, GEORGE A Employer name Steuben County Amount $12,677.96 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, JAMES C Employer name Town of East Bloomfield Amount $12,676.96 Date 01/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASSE, STELLA E Employer name Dept Transportation Reg 2 Amount $12,677.04 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COLLUM, JAMES L Employer name Harborfields CSD of Greenlawn Amount $12,677.00 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, WILLIAM Employer name Monroe County Amount $12,676.22 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, HOWARD W Employer name Allegany County Amount $12,676.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSSENLOPP, CLAIRE M Employer name Erie County Amount $12,676.00 Date 08/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHWIEJA, SYLVIA A Employer name Roswell Park Cancer Institute Amount $12,676.15 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELMAN, MELINDA S Employer name Onondaga County Amount $12,675.94 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SAMUEL L Employer name Sag Harbor UFSD Amount $12,676.00 Date 11/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECHTHALER, LAURIE Employer name Westchester Health Care Corp. Amount $12,675.25 Date 12/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LINDA Employer name Dept of Correctional Services Amount $12,675.99 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, CAROLYN S Employer name Orange County Amount $12,675.39 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELPONTE, MICHELINA Employer name Haverstraw-Stony Point CSD Amount $12,675.12 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, WILLENE N Employer name Buffalo City School District Amount $12,674.08 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, WALTER J, JR Employer name Assembly: Annual Legislative Amount $12,674.08 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, CHERYL A Employer name Erie County Amount $12,674.80 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBINO, RICHARD Employer name Rockland County Amount $12,674.33 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, JEAN Employer name Owego Apalachin CSD Amount $12,675.04 Date 09/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DEAN W Employer name Columbia County Amount $12,673.99 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, ANN R Employer name Department of Health Amount $12,673.69 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLEDO, ROSA M Employer name Byram Hills CSD At Armonk Amount $12,674.04 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGAMBILA, GHEYSIKA A Employer name Metropolitan Trans Authority Amount $12,673.05 Date 10/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, DAVID Employer name NYS Senate - Members Amount $12,673.04 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, ROBERT Employer name Hauppauge UFSD Amount $12,673.56 Date 10/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISTEFANO, JAMES G Employer name Town of De Witt Amount $12,673.32 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, LINDA R Employer name NYS School For The Deaf Amount $12,672.84 Date 08/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, WILLIAM R Employer name NYS Senate Regular Annual Amount $12,672.69 Date 11/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, HAROLD W Employer name SUNY Construction Fund Amount $12,672.53 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABER, EMILY STEINBERG Employer name Insurance Dept-Liquidation Bur Amount $12,671.85 Date 09/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EVERETT R Employer name Lynbrook UFSD Amount $12,672.52 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CHRISTINE E Employer name Newfane CSD Amount $12,672.44 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENBECK, ROBERTA C Employer name Department of Tax & Finance Amount $12,671.16 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINES, MARK G Employer name BOCES-Albany Schenect Schohari Amount $12,671.13 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKASZEWSKI, DEBORAH C Employer name Ulster County Amount $12,671.93 Date 01/30/2010 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