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 THRASHER, JACK W Employer name Buffalo Psych Center Amount $12,671.75 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, JULIANNE L Employer name Cortland County Amount $12,671.56 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, BARBARA EVE Employer name Town of Newfane Amount $12,671.05 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, VIVIAN Employer name Temporary & Disability Assist Amount $12,671.04 Date 01/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELWIG, PATRICIA V Employer name Wyoming County Amount $12,671.12 Date 06/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBENEDETTI, JADWIGA Employer name Jericho UFSD Amount $12,671.12 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, MARJORIE J Employer name SUNY Buffalo Amount $12,670.96 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AFEE, JAMES GENO Employer name Rochester City School Dist Amount $12,670.81 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, BETTY Employer name South Colonie CSD Amount $12,671.04 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREGAN, EILEEN A Employer name Quogue UFSD Amount $12,670.40 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTAINO, ANDREA Employer name NY School For The Deaf Amount $12,670.73 Date 10/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, NOREEN M Employer name Orchard Park CSD Amount $12,670.81 Date 11/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, BESSIE M Employer name Suffolk County Amount $12,670.12 Date 08/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARSKI, FRANCIS J Employer name City of Syracuse Amount $12,670.40 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTANOVA, HENRIETTA Employer name Niagara County Amount $12,670.32 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, GERALD J Employer name Niagara Frontier Trans Auth Amount $12,670.08 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, PAUL E Employer name Department of Social Services Amount $12,670.16 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONAGURA, MARY Employer name Schenectady County Amount $12,670.08 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, JUAN Employer name SUNY Stony Brook Amount $12,670.08 Date 07/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, KENNETH R Employer name Dept Transportation Region 4 Amount $12,670.03 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINROD, CHARLOTTE M Employer name Department of Civil Service Amount $12,669.99 Date 02/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY B Employer name Central NY DDSO Amount $12,670.08 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARRYMORE, DANIEL Employer name Queens Borough Public Library Amount $12,670.08 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WAGENEN, JORIE A Employer name Millbrook CSD Amount $12,669.74 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZAQUI, SALMA Employer name Irvington UFSD Amount $12,669.59 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKUZA, KATHERINE Employer name Monroe County Amount $12,669.16 Date 08/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARE, MARY Employer name Auburn City School Dist Amount $12,669.50 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, CHERYL A Employer name Town of Massena Amount $12,669.48 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, BETTY J Employer name West Babylon UFSD Amount $12,669.16 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEERTENS, GLORIA P Employer name Nassau Health Care Corp. Amount $12,669.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LISA A Employer name Erie County Medical Cntr Corp. Amount $12,668.96 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORCH, PAMELA A Employer name Monroe County Amount $12,669.08 Date 06/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, MARIA Employer name Brooklyn Public Library Amount $12,669.00 Date 06/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, WILLIAM J Employer name Elwood UFSD Amount $12,668.69 Date 06/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, DEBRA A Employer name Rush-Henrietta CSD Amount $12,668.42 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIECKHORST, JAMES Employer name Children & Family Services Amount $12,668.88 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, BELVA G Employer name Jefferson County Amount $12,668.12 Date 05/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDLACK, DOROTHY J Employer name SUNY Binghamton Amount $12,668.12 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, SONJA V Employer name Central NY Psych Center Amount $12,668.40 Date 12/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLEY, PHILLIP J Employer name Delaware County Amount $12,668.34 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKIN, LAURENCE A Employer name Westchester County Amount $12,667.65 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, IRENE S Employer name Capital District DDSO Amount $12,667.55 Date 03/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANKIEWICZ, GINA C Employer name SUNY Buffalo Amount $12,668.08 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGAN, PAULA G Employer name Albany County Amount $12,668.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRK, DAVID A Employer name Onondaga County Amount $12,667.50 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, DORIS C Employer name Onondaga County Amount $12,667.16 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDARO, LEONARD D. Employer name Frontier CSD Amount $12,667.08 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARIVEY, DONNA R Employer name Frontier CSD Amount $12,667.54 Date 03/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMACK, CYNTHIA D Employer name Fairport CSD Amount $12,667.51 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, ANNA P Employer name Long Island Dev Center Amount $12,667.08 Date 04/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINGTON, JOAN Employer name Broome County Amount $12,667.08 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTNER, RICHARD J Employer name Perry CSD Amount $12,667.02 Date 02/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, HILDA A Employer name Broome DDSO Amount $12,666.92 Date 08/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, BEVERLY E Employer name Attica Corr Facility Amount $12,666.68 Date 05/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, VIOLA C Employer name Dept Labor - Manpower Amount $12,667.08 Date 06/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AWE, ROBERT J Employer name Nassau Health Care Corp. Amount $12,666.83 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEDAY, JOHN, JR Employer name Capital Dist Child&Youth Serv Amount $12,667.04 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, CARLOS H Employer name NYC Judges Amount $12,665.88 Date 09/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTEAU, RITA P Employer name Schenectady County Amount $12,666.08 Date 12/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, LORRAINE S Employer name City of Rochester Amount $12,665.61 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, BEVERLY A Employer name Suffolk County Amount $12,665.31 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETTALIATA, DONALD A Employer name Leg Com Wat Res Needs Li Co C Amount $12,665.20 Date 05/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEOMANS, LUCRETIA Employer name Binghamton City School Dist Amount $12,665.77 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, NANCY E Employer name Chittenango CSD Amount $12,665.16 Date 09/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIO, RESTITUTA F Employer name Bayport-Bluepoint UFSD Amount $12,665.73 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTRUELE, CAROL A Employer name Rome Dev Center Amount $12,665.16 Date 02/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHERS, CHARLES I Employer name SUNY Stony Brook Amount $12,665.08 Date 05/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIESE, MARY V Employer name Saratoga Springs Housing Auth Amount $12,664.92 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZMAN, JOHN M, SR Employer name Town of Union Amount $12,665.04 Date 12/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLIS, JOAN A Employer name City of Rochester Amount $12,664.41 Date 05/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, DARLENE A Employer name Schodack CSD Amount $12,664.59 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAHA, HESHAM Employer name Nassau Health Care Corp. Amount $12,664.60 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIFFEN, PATRICIA A Employer name Department of Motor Vehicles Amount $12,664.50 Date 07/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAWIAK, CAROLYN S Employer name Erie County Amount $12,664.32 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADOW, BARBARA L Employer name Cleveland Hill UFSD Amount $12,664.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIKOWSKI, WALTER E Employer name Westbury UFSD Amount $12,664.12 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JAMES R Employer name Troy Housing Authority Amount $12,664.38 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLL, JOHN J Employer name Dept Transportation Region 10 Amount $12,664.32 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, CLARENCE E Employer name Rochester Psych Center Amount $12,663.96 Date 06/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, ROMAN, JR Employer name Suffolk County Amount $12,664.00 Date 09/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNNIK, JANET A Employer name Northeastern Clinton CSD Amount $12,663.08 Date 07/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTREDGE, CHERYL Employer name Saratoga County Amount $12,663.08 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALICKE, HELEN G Employer name Broome County Amount $12,663.90 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDY, JENNIFER E Employer name Otsego County Amount $12,663.33 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, JAGROOP Employer name Taconic DDSO Amount $12,663.08 Date 05/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPTON, ANGELINE Employer name Workers Compensation Board Bd Amount $12,663.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, ALIDA D Employer name Pleasantville UFSD Amount $12,663.07 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELIN, SUZANNE B Employer name Clarence CSD Amount $12,662.08 Date 08/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORBER, SUSAN M Employer name Workers Compensation Board Bd Amount $12,662.04 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWTHER, ALICE E Employer name Victor CSD Amount $12,662.08 Date 03/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, VERONICA A Employer name Taconic DDSO Amount $12,662.08 Date 12/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, EVA L Employer name Brentwood UFSD Amount $12,662.50 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETTRICK, DONNA M Employer name Dansville CSD Amount $12,661.91 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDZWIECKI, HENRYK Employer name Town of Riverhead Amount $12,661.51 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, PATRICIA J Employer name Metro New York DDSO Amount $12,661.49 Date 08/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, ROBERT J Employer name SUNY Stony Brook Amount $12,661.28 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONENTI, FRANK Employer name Arthur Kill Corr Facility Amount $12,660.08 Date 08/21/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, HENRY V Employer name Wappingers CSD Amount $12,660.88 Date 01/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORPEY, BARBARA A Employer name Craig Developmental Center Amount $12,660.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, JOHN M Employer name Hawthorne-Cedar Knolls UFSD Amount $12,661.12 Date 01/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, LAWRENCE D Employer name Collins Corr Facility Amount $12,661.08 Date 02/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAKLUKIEWICZ, JANICE M Employer name Town of Islip Amount $12,660.72 Date 07/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, JOAN M Employer name Hudson City School Dist Amount $12,659.44 Date 06/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, MICHAEL W Employer name Onondaga County Amount $12,659.56 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALATI, ALBERT R Employer name South Colonie CSD Amount $12,659.08 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTONS, MICHELLE R Employer name Long Island Dev Center Amount $12,659.08 Date 02/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZURNICKI, EILEEN V Employer name Suffolk County Amount $12,659.11 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILL, CAMILLA M Employer name Heuvelton CSD Amount $12,658.84 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNWELL, SANDRA R Employer name Elmira Psych Center Amount $12,659.07 Date 09/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, WILMA L Employer name Erie County Amount $12,659.04 Date 11/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCZINGER, JOSEPH J Employer name Brewster CSD Amount $12,658.69 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, MICHAEL Employer name Town of Smithtown Amount $12,658.67 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JOAN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,658.67 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, H KENNETH Employer name Corning Painted Pst Enl Cty Sd Amount $12,658.21 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPHSON, SUSAN L Employer name Monroe County Amount $12,658.63 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNZO, ALICE P Employer name Eastchester UFSD Amount $12,658.61 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, WANDA M Employer name Seneca Falls CSD Amount $12,658.31 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENARD, PASSIENNE Employer name Hudson Valley DDSO Amount $12,658.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, MARGARET Employer name Pilgrim Psych Center Amount $12,658.04 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, MARGARET Employer name Helen Hayes Hospital Amount $12,658.21 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANWARING, ROSINA F Employer name Altmar-Parish-Williamstown CSD Amount $12,658.08 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASSIN, EDWARD L Employer name Wyoming County Amount $12,657.35 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, JOSEPH H Employer name Canandaigua City School Dist Amount $12,657.72 Date 07/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, PAUL E Employer name City of Lockport Amount $12,657.08 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIERISCH, EUGENIA Employer name Lakeland CSD of Shrub Oak Amount $12,658.04 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, SAMUEL E Employer name Westchester County Amount $12,657.04 Date 03/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIVERN, VERNA L Employer name Dpt Environmental Conservation Amount $12,657.08 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTS, EDWARD W, JR Employer name Town of East Hampton Amount $12,657.18 Date 03/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMEYER, PATRICIA M Employer name Bill Drafting Commission Amount $12,657.04 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNDT, LEONTINE Employer name Brockport CSD Amount $12,656.96 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNES, KENNETH A Employer name City of Rensselaer Amount $12,656.39 Date 07/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALOMINO, DIANA K Employer name Supreme Court Clks & Stenos Oc Amount $12,656.85 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDE, SELWYN L Employer name Yonkers City School Dist Amount $12,656.73 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, SHAWN Employer name Third Jud Dept - Nonjudicial Amount $12,656.59 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, LINDA M Employer name Dept of Correctional Services Amount $12,656.25 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNING, PATRICIA Employer name SUNY Stony Brook Amount $12,656.12 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINSHEIMER, FLORENCE E Employer name Village of Scarsdale Amount $12,656.08 Date 06/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALL, JOHN E Employer name Baldwinsville CSD Amount $12,655.76 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROBERT F Employer name Jamesville De Witt CSD Amount $12,655.76 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTON, HELEN Employer name Onondaga County Amount $12,656.08 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, MARGARET C Employer name Patchogue-Medford UFSD Amount $12,656.08 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL FAVERO, HELEN Employer name Cayuga County Amount $12,656.08 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBONATI, D RAE Employer name City of White Plains Amount $12,655.59 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNA, KATHERINE K Employer name Middletown Psych Center Amount $12,656.04 Date 01/10/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, EILEEN M Employer name Niskayuna CSD Amount $12,655.08 Date 01/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, NORMA S Employer name Half Hollow Hills Comm Library Amount $12,655.04 Date 12/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICHER, PATRICIA A Employer name Erie County Amount $12,655.04 Date 05/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, KEITH H Employer name Orange County Amount $12,655.57 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MABLE Employer name Creedmoor Psych Center Amount $12,655.12 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, KATHLEEN E Employer name Honeoye Falls-Lima CSD Amount $12,654.98 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEZZA, ROSEMARY Employer name East Williston UFSD Amount $12,654.62 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYLOR, VIRGINIA L Employer name Broome DDSO Amount $12,654.22 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, FRANCES Employer name Erie County Amount $12,654.36 Date 01/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAULA, RICHARD C Employer name Schenectady County Amount $12,653.20 Date 05/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, CAROL Employer name Div Housing & Community Renewl Amount $12,654.12 Date 06/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCEAU, JOHN E Employer name Department of Social Services Amount $12,653.60 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, SONYA M Employer name Creedmoor Psych Center Amount $12,653.34 Date 03/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, GAIL M Employer name Greene County Amount $12,653.24 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEIGH, TANYA Y Employer name Edgecombe Corr Facility Amount $12,654.19 Date 04/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERBEL, ESTHER D Employer name Middletown Psych Center Amount $12,653.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, GRACE M Employer name City of Buffalo Amount $12,653.12 Date 01/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENSEL, EILEEN O Employer name BOCES Erie Chautauqua Cattarau Amount $12,653.08 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGER, DAMON N Employer name Onondaga County Amount $12,653.06 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRANOVA, MARIE Employer name Workers Compensation Board Bd Amount $12,653.12 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PRISCO, JACQUELINE R Employer name Port Authority of NY & NJ Amount $12,653.04 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, ROBERT J Employer name Empire State Development Corp. Amount $12,653.00 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEL-MILLER, JEAN Employer name Finger Lakes DDSO Amount $12,652.12 Date 07/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARCHUCK, THOMAS Employer name City of Oswego Amount $12,652.57 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONOR, PHILOMENE Employer name Hudson Valley DDSO Amount $12,651.92 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, KATHLEEN A Employer name Division of State Police Amount $12,652.32 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, SYLVIA R Employer name Delaware Academy C S D - Delhi Amount $12,652.22 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEAN-BAPTISTE, PAMELA R Employer name Amityville UFSD Amount $12,652.26 Date 11/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, MARLENE M Employer name City of Buffalo Amount $12,651.92 Date 02/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, ARLENE J Employer name Town of Irondequoit Amount $12,651.12 Date 02/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, LOIS E Employer name Rensselaer County Amount $12,651.12 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINTO, JUDITH A Employer name Syracuse City School Dist Amount $12,651.92 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYROFF, KATHLEEN M Employer name Selden Fire District Amount $12,651.08 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGRASSO, MILDRED M Employer name Gowanda Psych Center Amount $12,651.12 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERSON, MICHAEL K Employer name Village of Brightwaters Amount $12,651.10 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERONE, ALBERT F Employer name Town of Oyster Bay Amount $12,651.10 Date 07/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOMASSINO, ROBERT A, SR Employer name Utica City School Dist Amount $12,651.08 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASLER, LYLE M Employer name Office of General Services Amount $12,651.04 Date 08/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANZILE, GERALD D Employer name Division For Youth Amount $12,650.80 Date 10/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZER, HAROLD L Employer name Empire State Development Corp. Amount $12,650.52 Date 10/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINSKI, ROBERT T Employer name Department of Motor Vehicles Amount $12,651.04 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTALOS, PAUL A Employer name Dept Transportation Region 6 Amount $12,650.42 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, ANN M Employer name SUNY College At Plattsburgh Amount $12,650.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLOCK, ELAYNA M Employer name Dept Labor - Manpower Amount $12,650.41 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, DENISE R Employer name Chautauqua County Amount $12,650.40 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, MARIO A Employer name Metro Suburban Bus Authority Amount $12,650.08 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRANNI, JOSEPH W Employer name Town of Greece Amount $12,650.20 Date 06/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONE, PATRICIA K Employer name Genesee County Amount $12,650.16 Date 08/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESHINSKY, ILENE Employer name Clinton County Amount $12,650.06 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, WILLIAM C Employer name Broome County Amount $12,650.08 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCEY, IOMA Employer name Rockland County Amount $12,650.12 Date 02/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLO, ANGELA M Employer name Bayport-Bluepoint UFSD Amount $12,650.04 Date 02/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JANET HOLLOWAY Employer name Wayne County Amount $12,650.04 Date 06/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, DORIS Employer name Village of Hempstead Amount $12,649.96 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARANGELO, EDITH A Employer name Fulton County Amount $12,650.04 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JANET M Employer name Western New York DDSO Amount $12,648.13 Date 10/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, JOYCE MARIE Employer name Greece CSD Amount $12,649.12 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERPENING, DENNIS W Employer name Onondaga County Amount $12,648.28 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUFFENBURGER, JUDY A Employer name Frewsburg CSD Amount $12,648.48 Date 09/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JEAN M Employer name Shenendehowa CSD Amount $12,650.04 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, SHARON M Employer name West Genesee CSD Amount $12,648.12 Date 07/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZMAN, JILL A Employer name Department of Motor Vehicles Amount $12,647.86 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, CHERYL J Employer name Pine Valley CSD Amount $12,647.37 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, HERBERT S Employer name Nassau County Amount $12,647.16 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACHT, SHARON M Employer name Syracuse City School Dist Amount $12,647.62 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNEE, KATHLEEN P Employer name Erie County Amount $12,647.63 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHARDT, DEBORAH J Employer name SUNY College At Geneseo Amount $12,647.04 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, JULIEANNE H Employer name Metro New York DDSO Amount $12,647.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCHOW, SUSAN A Employer name Clarence CSD Amount $12,646.12 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, YOLANDA Employer name Div Housing & Community Renewl Amount $12,646.92 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKOWSKI, JOHN F Employer name SUNY Binghamton Amount $12,646.16 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSHLAW, CLIFFORD L Employer name Village of Clayton Amount $12,646.87 Date 03/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, PHYLLIS M Employer name Broome DDSO Amount $12,646.12 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESE, JOSEPH A Employer name NYS School For The Deaf Amount $12,646.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, PATRICK J Employer name Assembly: Annual Part Time Amount $12,646.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHENBAUM, ANNA K Employer name Department of Tax & Finance Amount $12,646.08 Date 10/13/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, GLORIA J Employer name Ravena Coeymans Selkirk CSD Amount $12,646.12 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENEY, GINETTE E Employer name Washington County Amount $12,645.91 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIERI, THERESA A Employer name Department of Tax & Finance Amount $12,645.96 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEGLER, SUSAN E Employer name Broome County Amount $12,644.96 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALOS, STEVE Employer name Bryant Library Amount $12,644.92 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GREGORY P Employer name Palisades Int St Pk Comm Nonst Amount $12,645.76 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATHEARN, ALICIA W Employer name Wyoming County Amount $12,644.92 Date 04/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name Dutchess County Amount $12,645.92 Date 01/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, MARTHA F Employer name Rockland Psych Center Amount $12,645.06 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGLETREE, FRANCES A Employer name Grand Island CSD Amount $12,644.60 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BARBARA A Employer name Chemung County Amount $12,644.48 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, NEIL G Employer name SUNY Brockport Amount $12,644.12 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, CAROL A Employer name Town of Colonie Amount $12,644.12 Date 02/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, LUCILLE E Employer name Thruway Authority Amount $12,644.16 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, HARRY E Employer name Cayuga County Amount $12,644.17 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDO, COLLEEN Employer name Oswego City School Dist Amount $12,644.07 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, ROBERTO Employer name NYS Assembly - Members Amount $12,643.86 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFARO, THERESA A Employer name Westhill CSD Amount $12,643.08 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNG, LEO C Employer name Rockland County Amount $12,643.48 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLMAN, STEPHEN M Employer name Thruway Authority Amount $12,643.62 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANNO, NANCY A Employer name Town of Onondaga Amount $12,643.24 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POHL, MICHAEL J Employer name Div Criminal Justice Serv Amount $12,643.04 Date 10/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDER, WARREN A Employer name Niagara County Amount $12,643.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DEBORAH M Employer name Monroe County Amount $12,642.97 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARJORIE J Employer name Steuben County Amount $12,642.14 Date 02/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLE, JEAN M Employer name Sayville UFSD Amount $12,642.08 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUDEN, SONDRA O Employer name Broome County Amount $12,642.88 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MILDRED I Employer name Erie County Amount $12,642.96 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARSOTTI, DONNA M Employer name Cornell University Amount $12,642.81 Date 09/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EULA Employer name Western New York DDSO Amount $12,642.04 Date 07/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKLAR, IRWIN A Employer name Suffolk County Amount $12,642.08 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDYCH, BARBARA S Employer name Kings Park Psych Center Amount $12,641.12 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALWIG, PATRICIA A Employer name Mohawk Valley Psych Center Amount $12,641.08 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCHBECK, DOROTHY M Employer name Scarsdale UFSD Amount $12,641.88 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANZLIN, LOLA J Employer name BOCES Erie Chautauqua Cattarau Amount $12,641.40 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRCHIA, MARY A Employer name Town of Somers Amount $12,641.04 Date 10/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BRENDA M Employer name Town of Brookhaven Amount $12,641.04 Date 04/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZINA, ALBA Employer name Creedmoor Psych Center Amount $12,641.04 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, GEORGE W Employer name Westchester County Amount $12,641.04 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSNIHAN, SALLY ANNE Employer name Department of Motor Vehicles Amount $12,640.61 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASIC, JAMES Employer name Inst For Basic Res & Ment Ret Amount $12,640.87 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URSITTI, JOYCE Employer name Port Authority of NY & NJ Amount $12,640.84 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, ANN MAE Employer name Town of Colonie Amount $12,640.08 Date 01/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGNESS, MAUREEN L Employer name Department of State Amount $12,640.42 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAGBOON, JAMES R Employer name Children & Family Services Amount $12,640.57 Date 02/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JAMES C Employer name Office For Technology Amount $12,640.19 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, WILBUR H Employer name City of Newburgh Amount $12,640.12 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMMING, MARY B Employer name NYC Convention Center Opcorp Amount $12,640.04 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISTONE, ENRICO A Employer name Thruway Authority Amount $12,640.00 Date 05/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, HAING BO Employer name Dept Labor - Manpower Amount $12,639.27 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCENENY, JAMES J Employer name Central NY DDSO Amount $12,639.13 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, SAMMIE L Employer name Rochester Housing Authority Amount $12,639.48 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLF, EDWARD R Employer name Dept Transportation Reg 2 Amount $12,639.51 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, JOHN G Employer name Warren County Amount $12,639.12 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, MARGARET F Employer name West Islip UFSD Amount $12,639.12 Date 07/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARY K Employer name Ontario County Amount $12,639.04 Date 06/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, HOWARD Employer name Delaware County Amount $12,639.04 Date 12/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUSON, PATRICIA F Employer name Batavia City-School Dist Amount $12,639.08 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALAYJIAN, KEVORK K, JR Employer name Off of The Med Inspector Gen Amount $12,639.09 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVAL, GRACE T Employer name Copake-Taconic Hills CSD Amount $12,639.08 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EINHORN, JOSEPH Employer name Department of Health Amount $12,638.40 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALCZYN, SANDRA L Employer name Onondaga County Amount $12,638.77 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, JOANNE Employer name Onondaga County Amount $12,638.56 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, WILLARD Employer name Ulster County Amount $12,638.04 Date 03/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JOHN R Employer name Ogdensburg Corr Facility Amount $12,638.16 Date 05/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, CAMILLE L Employer name BOCES-Del Chenang Madis Otsego Amount $12,637.58 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONAGH, ANDREW Employer name Town of Clarkstown Amount $12,637.41 Date 02/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGNA, CHRISTINE A Employer name Oyster Bay-East Norwich CSD Amount $12,638.04 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, CHARLES R Employer name State Insurance Fund-Admin Amount $12,637.79 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIBER, MARGARET A Employer name Alexander CSD Amount $12,637.12 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, BONNIE L Employer name Town of Webb UFSD Amount $12,637.20 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNUM, BARBARA J Employer name Creedmoor Psych Center Amount $12,637.12 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERANNE, MICHEL G Employer name Long Island St Pk And Rec Regn Amount $12,637.08 Date 07/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEFGEN, DORIS E Employer name Port Jervis City School Dist Amount $12,637.08 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLGEN, BETTY J Employer name Cornell University Amount $12,637.12 Date 10/18/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, PATRICK J Employer name Pilgrim Psych Center Amount $12,637.12 Date 08/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYLIGER, DAPHNE Employer name Westchester County Amount $12,637.04 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINCANATI, RUDOLPH P Employer name City of Niagara Falls Amount $12,636.92 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELARM, JOAN S Employer name St Lawrence Psych Center Amount $12,636.33 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSEY, APRIL L Employer name Warren County Amount $12,636.79 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESLER, TAMARA Employer name Wayne County Amount $12,636.56 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, MARILYN L Employer name Moravia CSD Amount $12,636.12 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJICEK, JOSEPH C Employer name Allegany County Amount $12,636.12 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DONNA K Employer name BOCES-Onondaga Cortland Madiso Amount $12,636.19 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYZAL, STUART D Employer name Children & Family Services Amount $12,636.20 Date 08/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, FRANK P Employer name Department of Social Services Amount $12,635.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHEREL-TURNER, LINDA Employer name Suffolk County Amount $12,635.71 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, JANIS C Employer name Schenectady County Amount $12,636.04 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, YVONNE F Employer name Suffolk County Amount $12,635.67 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSMAN, ROBERT A Employer name Off Alcohol & Substance Abuse Amount $12,635.12 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKAT, REGINA Employer name Department of Tax & Finance Amount $12,634.06 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYTON, ROSA L Employer name Wayne County Amount $12,634.76 Date 03/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKINSON, SUSAN M Employer name Oswego County Amount $12,634.61 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSHOFF, ANNA MARIE Employer name Rockland County Amount $12,634.08 Date 02/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, THOMAS N Employer name Office of Mental Health Amount $12,633.96 Date 11/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, ANTHONY J Employer name Utica City School Dist Amount $12,634.04 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LEO, MARSHA A Employer name Churchville-Chili CSD Amount $12,634.00 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNONE, JOSEPH, JR Employer name 10th Dist. Nassau Nonjudicial Amount $12,634.04 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FARLAND, CALVIN T Employer name Town of East Hampton Amount $12,633.85 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLE, LINDA E Employer name NYS Veterans Home At St Albans Amount $12,633.69 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, THOMAS Employer name Div Military & Naval Affairs Amount $12,633.09 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EACHRON, BETSY Employer name Cambridge CSD Amount $12,633.19 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, RAYMUNDO Employer name Nyack Housing Authority Amount $12,633.38 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DAWN M Employer name Wyoming County Amount $12,633.10 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, JANICE H Employer name BOCES-Monroe Orlean Sup Dist Amount $12,632.96 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERMAN, SHARON R Employer name Cortland County Amount $12,633.04 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, BENNY LEE Employer name Great Neck UFSD Amount $12,633.00 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORREGO, JORGE A Employer name Hastings-On-Hudson UFSD Amount $12,632.57 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, PENELOPE M Employer name Town of Cicero Amount $12,632.54 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, DELORES Employer name Hamburg CSD Amount $12,632.79 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, CAROL E Employer name Ramapo CSD Amount $12,632.72 Date 09/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENIX, WALTER C Employer name Division For Youth Amount $12,632.12 Date 09/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTHMAN, PHILLIP Employer name Evans - Brant CSD Amount $12,632.19 Date 07/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIOTTO, JOSEPH Employer name City of Rochester Amount $12,632.16 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENSWICK, ERNEST B, JR Employer name Chautauqua County Amount $12,632.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, GEORGE W Employer name Town of Hyde Park Amount $12,631.96 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, ROGER W Employer name Clyde-Savannah CSD Amount $12,632.04 Date 09/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIEL, ROBERT J Employer name Town of Lake Luzerne Amount $12,632.04 Date 10/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPEL, MICHAEL L Employer name Port Authority of NY & NJ Amount $12,631.89 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, DORIS Employer name Nassau County Amount $12,631.96 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ALICE L Employer name Otisville Corr Facility Amount $12,631.12 Date 07/18/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELSTOWSKI, JANET A Employer name Capital District DDSO Amount $12,631.70 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIANESE, LINDA Employer name Syosset CSD Amount $12,631.46 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, MARY M Employer name Onondaga County Amount $12,631.47 Date 05/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGARRA, ALBERTO Employer name Schenectady City School Dist Amount $12,631.19 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSTER, GAIL A Employer name Suffolk County Amount $12,630.96 Date 11/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTHE, INGEBORG S Employer name Thruway Authority Amount $12,630.88 Date 05/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTHWELL, ALLEN J Employer name Suffolk County Water Authority Amount $12,630.73 Date 05/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGETO, THOMAS M Employer name Hyde Park CSD Amount $12,630.78 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAMBO, SCOTT M Employer name Town of Smithtown Amount $12,630.84 Date 09/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAUNKE, ANNETTE M Employer name Erie County Amount $12,630.21 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, MARIE T Employer name Westchester County Amount $12,630.15 Date 07/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, SHARON Employer name Syracuse Urban Renewal Agcy Amount $12,630.54 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFELT, GRETCHEN M Employer name Cincinnatus CSD Amount $12,630.53 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, PRISCILLA A Employer name SUNY Health Sci Center Syracuse Amount $12,630.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, SHARON E Employer name Palmyra-Macedon CSD Amount $12,629.77 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINN, ANNA H Employer name Columbia County Amount $12,630.09 Date 03/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARK Employer name West Babylon UFSD Amount $12,629.58 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLMEIER, MICHAEL R Employer name Orange County Amount $12,629.55 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATE, PHILOMENA Employer name City of Rochester Amount $12,629.72 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLINGER, DENISE E Employer name Town of Castile Amount $12,629.68 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELGAR, JULIO C Employer name Village of Hempstead Amount $12,629.19 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTTER, ROBERT A Employer name City of Schenectady Amount $12,629.65 Date 01/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSEN, KATHLEEN M Employer name Elmira City School Dist Amount $12,628.56 Date 07/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, LILLIAN M Employer name Department of Tax & Finance Amount $12,628.37 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHE, JOHN E Employer name Taconic DDSO Amount $12,628.32 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVERTAFT, PAMELA Employer name Greene County Amount $12,628.96 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO GALBO, MARY LOU Employer name Erie County Amount $12,628.92 Date 04/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERS, MADELINE Employer name Dept Labor - Manpower Amount $12,628.92 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, JOHN G Employer name Broome DDSO Amount $12,628.31 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, LUCINDA R Employer name Capital District DDSO Amount $12,627.92 Date 02/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, CYNTHIA A Employer name Mid-Hudson Psych Center Amount $12,628.17 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LEWIS H Employer name Dept Labor - Manpower Amount $12,627.96 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHARLES W Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,627.92 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCINOWSKI, FRANCIS J, JR Employer name Suffolk County Amount $12,627.92 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVER, ROBERT L Employer name Town of Chili Amount $12,627.89 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOGOIAN, DIANA Employer name Scotia Glenville CSD Amount $12,627.34 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICARI, GEORGE, SR Employer name Dutchess County Amount $12,627.08 Date 04/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHARLES C Employer name Children & Family Services Amount $12,627.80 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, MARY ELLEN Employer name Department of Tax & Finance Amount $12,626.96 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSNAN, SUSAN N Employer name Town of Albion Amount $12,627.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLESKY, PATRICIA ANN Employer name Onondaga County Amount $12,627.04 Date 12/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JOAN S Employer name BOCES-Otsego Northern Catskill Amount $12,627.05 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, SANDRA J Employer name Red Creek CSD Amount $12,626.96 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERS, MARGOT W Employer name Williamsville CSD Amount $12,626.92 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERA, ROSETTA Employer name North Shore Public Library Dis Amount $12,626.92 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JAMES E Employer name Town of Aurelius Amount $12,626.56 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAM, THEODORE R Employer name Port Authority of NY & NJ Amount $12,626.32 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHICHI, ROBERTA Employer name Village of Amityville Amount $12,626.00 Date 12/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTULLI, ANTONIO Employer name City of White Plains Amount $12,626.92 Date 01/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALICK, MARIE I Employer name NYS Senate Regular Annual Amount $12,626.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, SHERRY L Employer name Jefferson County Amount $12,626.71 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, LUCINDA E Employer name Town of Sidney Amount $12,625.97 Date 04/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JOHN F Employer name Willard Drug Treatment Campus Amount $12,625.88 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAFFIDI, RITA Employer name Helen Hayes Hospital Amount $12,625.60 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, BEVERLY A Employer name Yorkshire Pioneer CSD Amount $12,625.34 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGERI, JANE H Employer name Division For Youth Amount $12,625.96 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, BARBARA M Employer name Onondaga CSD Amount $12,625.56 Date 07/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URVATER, LUCILE Employer name Lakeland CSD of Shrub Oak Amount $12,625.96 Date 09/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIDELMAN, KAREN M Employer name Lewis County Amount $12,625.34 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIO, JEANETTE V Employer name 10th Dist. Nassau Nonjudicial Amount $12,625.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACKMAN, VIRGINIA Employer name Department of Motor Vehicles Amount $12,624.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLE, RONALD C Employer name Department of Tax & Finance Amount $12,624.88 Date 06/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, KATHLEEN A Employer name Greater Binghamton Health Cntr Amount $12,625.00 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, ALJEANETTE O T Employer name Long Island Dev Center Amount $12,624.64 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, DORIS J Employer name Averill Park CSD Amount $12,624.69 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENCHEN, NANCY M Employer name Greece CSD Amount $12,624.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALBANO, ANNETTE Employer name Deer Park UFSD Amount $12,624.97 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, WENDY N Employer name SUNY College At Fredonia Amount $12,624.53 Date 08/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY-MILES, CATHY A Employer name Suffolk Otb Corp. Amount $12,624.42 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVINGER, VIOLA Employer name SUNY Brockport Amount $12,624.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAVES, MARY E Employer name Elmira Childrens Services Amount $12,623.96 Date 06/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLES, GAIL M Employer name Ravena Coeymans Selkirk CSD Amount $12,624.18 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MO, DAVID Employer name Herricks UFSD Amount $12,624.26 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTORANA, CARMEN Employer name SUNY College At Buffalo Amount $12,624.04 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, REGINALD H Employer name Sing Sing Corr Facility Amount $12,623.76 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLER, ELAINE A Employer name Steuben County Amount $12,623.76 Date 06/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEE, JEROME Employer name Monroe County Amount $12,623.28 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMLEY, ANITA L Employer name Schenectady County Amount $12,623.12 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, WILLETT C Employer name Ulster County Amount $12,623.08 Date 10/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDGES, JONATHAN C Employer name Capital Dist Psych Center Amount $12,623.75 Date 09/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORAKER, RONNIE F Employer name Fourth Jud Dept - Nonjudicial Amount $12,623.72 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIERS, MARION O Employer name Mahopac CSD Amount $12,623.04 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, DOROTHY Employer name Three Village CSD Amount $12,623.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLINS-BLUM, LAURA Employer name Port Authority of NY & NJ Amount $12,623.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARPENTIER, LEO J, JR Employer name Department of Tax & Finance Amount $12,623.06 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, LINDA R Employer name BOCES Westchester Sole Supvsry Amount $12,622.93 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DONNA L Employer name Broome County Amount $12,622.72 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALKOWSKI, ELEONORE J Employer name SUNY College At Fredonia Amount $12,623.00 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNI, FRANK O Employer name Hutchings Psych Center Amount $12,622.04 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, AMELIA C Employer name Shenendehowa CSD Amount $12,622.00 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, MARIAMMA Employer name Department of Health Amount $12,622.52 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CARROLL A Employer name Churchville-Chili CSD Amount $12,622.04 Date 12/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, MORRIS R Employer name Town of Berne Amount $12,622.00 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, CARYN S Employer name Belleville-Henderson CSD Amount $12,621.41 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESLA, KATHLEEN J Employer name Harpursville CSD Amount $12,621.88 Date 07/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJCZAK, MARIE L Employer name Lewiston-Porter CSD Amount $12,620.12 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALBERT, JR Employer name Hempstead UFSD Amount $12,621.42 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILL, CATHERINE L Employer name Chenango Valley CSD Amount $12,620.08 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FRANCO, PETER C Employer name SUNY At Stony Brook Hospital Amount $12,621.31 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUCKO, JOHN J Employer name Genesee County Amount $12,620.08 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DEBORAH M Employer name Town of Guilderland Amount $12,621.09 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISLER, SANDRA Employer name Central NY DDSO Amount $12,620.04 Date 03/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, CHRISTINE J Employer name Livingston County Amount $12,620.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELLON, CARL Employer name Suffolk County Amount $12,620.04 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMOV, DONNA I Employer name East Islip UFSD Amount $12,620.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBLEE, LINDA L Employer name Jamestown City School Dist Amount $12,619.10 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGNATO, CHARLOTTE T Employer name Department of Motor Vehicles Amount $12,619.08 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPNER, CHRISTINE Employer name Kings Park Psych Center Amount $12,620.00 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, CAROLYN Employer name Hutchings Psych Center Amount $12,619.25 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, BARBARA L Employer name Nassau Health Care Corp. Amount $12,619.06 Date 09/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ONA M Employer name SUNY Central Admin Amount $12,619.08 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALRYMPLE, DONNA E Employer name Insurance Dept-Liquidation Bur Amount $12,619.07 Date 10/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, JENNIFER E Employer name Mid-Hudson Psych Center Amount $12,618.22 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNILLO, VITO Employer name Village of Manorhaven Amount $12,619.04 Date 10/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAB, LINDA L Employer name Town of Clifton Park Amount $12,618.24 Date 01/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRGER, THOMAS M Employer name Town of Newburgh Amount $12,619.00 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, WILLIAM ANDREW Employer name Town of Altona Amount $12,618.08 Date 06/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFAELE, CATHARINE Employer name Westchester County Amount $12,618.08 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, COLIN E Employer name Westchester County Amount $12,617.88 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, LISA M Employer name SUNY College At Cortland Amount $12,617.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, ROBERT C Employer name Dept Transportation Region 1 Amount $12,617.08 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHAM, GERALDINE M Employer name Niagara Falls City School Dist Amount $12,618.04 Date 07/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, DENNIS M Employer name Town of Glenville Amount $12,618.00 Date 09/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSALES, TERESA B Employer name Pilgrim Psych Center Amount $12,618.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARCIUS W Employer name Elmira Corr Facility Amount $12,617.04 Date 01/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUBENREICH, FREDERICK Employer name Town of Hempstead Amount $12,617.04 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMAN, JACQUELINE L Employer name Shenendehowa CSD Amount $12,617.04 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, LAWRENCE J, SR Employer name City of Dunkirk Amount $12,616.83 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT J Employer name Town of Sardinia Amount $12,616.12 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, VERA M Employer name SUNY College At Geneseo Amount $12,617.04 Date 08/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, THERESA A Employer name Department of Tax & Finance Amount $12,616.12 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEDGE, LEOLA Employer name Appellate Div 2nd Dept Amount $12,616.08 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, LARRY H Employer name SUNY Buffalo Amount $12,615.60 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGGAN, SYLVIA Employer name BOCES-Erie 1st Sup District Amount $12,615.08 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, GILBERT J Employer name Long Island St Pk And Rec Regn Amount $12,614.17 Date 09/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN STRIEN, LORETTA Employer name Marion CSD Amount $12,615.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, JOHN J, JR Employer name Town of Hyde Park Amount $12,614.74 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLMER, KATHLEEN G Employer name BOCES-Albany Schenect Schohari Amount $12,614.17 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, MARILYN O Employer name Temporary & Disability Assist Amount $12,614.08 Date 08/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKINGHAM, RAYMOND A Employer name Red Hook CSD Amount $12,616.04 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, DOLORES JEANNE Employer name Steuben County Amount $12,614.28 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, MILDRED D Employer name Greene County Amount $12,614.08 Date 01/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMPUS, JOYCE S Employer name Fabius-Pompey CSD Amount $12,614.04 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIZ, AQUILES Employer name Queens Psych Center Children Amount $12,613.99 Date 06/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEURY, MARY J Employer name Nassau County Amount $12,613.88 Date 06/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RANDY W Employer name Dept Transportation Region 9 Amount $12,613.58 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLARUSSO, LORRAINE Employer name Farmingdale UFSD Amount $12,614.04 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ALMA R Employer name Insurance Department Amount $12,614.04 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELZY, JOYCE A Employer name Bedford CSD Amount $12,613.12 Date 12/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, TERRY E Employer name Greece CSD Amount $12,613.32 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, LORETTA Employer name Huntington UFSD #3 Amount $12,613.14 Date 06/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUDONIO, FRANK Employer name SUNY Stony Brook Amount $12,613.08 Date 08/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ALICE Employer name Nassau County Amount $12,613.08 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILO, VINCENT, JR Employer name City of Long Beach Amount $12,613.04 Date 03/17/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POVLIN, NANCY Employer name Greenburgh CSD Amount $12,613.08 Date 08/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name Nassau County Amount $12,613.08 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEDER, JAMES THOMAS Employer name Village of Freeport Amount $12,613.04 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLAK, SUSAN Employer name BOCES-Orange Ulster Sup Dist Amount $12,612.81 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBEOR, BRENT P Employer name Lakeview Shock Incarc Facility Amount $12,613.04 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANTINO, PETER Employer name NYS Senate Regular Annual Amount $12,612.62 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADEN, DANIEL M Employer name Greene Corr Facility Amount $12,612.36 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, RUTH L Employer name Onondaga County Amount $12,612.16 Date 03/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGSTEAD, THOMAS F Employer name Arthur Kill Corr Facility Amount $12,612.74 Date 01/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, SUSAN Employer name Orange County Amount $12,612.72 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MIGUEL Employer name Port Chester-Rye UFSD Amount $12,612.08 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSSELIN, JANE R Employer name Town of Babylon Amount $12,612.12 Date 07/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVINO, THERESA G Employer name St Joseph'S School For Deaf Amount $12,612.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, THERESA M Employer name Orange County Amount $12,611.95 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, CAROL J Employer name BOCES Erie Chautauqua Cattarau Amount $12,611.83 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGENBERGER, DANIEL R Employer name City of Gloversville Amount $12,612.04 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, MARILYN J Employer name Rochester City School Dist Amount $12,612.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDEROSA, ANTHONY M Employer name City of Glen Cove Amount $12,611.16 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGRO, EMIL J Employer name North Salem CSD Amount $12,611.73 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, OSMOND P, JR Employer name Rockland Psych Center Amount $12,611.54 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBACH, EVA Employer name Westchester County Amount $12,611.13 Date 04/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANATRIELLO, ROSE M Employer name Ravena Coeymans Selkirk CSD Amount $12,611.12 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, PATRICIA L Employer name Northern Adirondack CSD Amount $12,611.14 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDRICK, RODNEY J. Employer name Dept Transportation Region 7 Amount $12,611.14 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRONDA, RALPH V Employer name Port Authority of NY & NJ Amount $12,611.12 Date 01/07/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, NANETTE A Employer name Greenburgh CSD Amount $12,611.12 Date 01/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVA, CARL S Employer name Village of Potsdam Amount $12,611.04 Date 04/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETHERBEE, CAROL A Employer name Suffolk Otb Corp. Amount $12,611.12 Date 01/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUND, BRUCE F Employer name Sullivan Corr Facility Amount $12,611.10 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLLS, EDWARD W, JR Employer name Greenlawn Fire District Amount $12,611.08 Date 05/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, IRMA C Employer name SUNY Health Sci Center Brooklyn Amount $12,610.04 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LOUIS A Employer name Syracuse Housing Authority Amount $12,610.29 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, GERALDINE M Employer name Niagara-Wheatfield CSD Amount $12,610.09 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK, JOHN P Employer name Broome DDSO Amount $12,610.08 Date 02/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, THOMAS W Employer name South Colonie CSD Amount $12,610.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVICK, DORENE C Employer name Elmira City School Dist Amount $12,609.96 Date 04/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINIARSKI, LINDA M Employer name BOCES-Jeff'Son Lewis Hamilton Amount $12,609.54 Date 02/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOREA, ADELINE M Employer name Herkimer County Amount $12,609.53 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, SHEILA B Employer name Town of Bethlehem Amount $12,609.76 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDO, JOSEPH A Employer name Town of Union Amount $12,609.73 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, EDWARD J, JR Employer name Town of Sherburne Amount $12,609.84 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDFORD, JOAN Employer name Central Islip UFSD Amount $12,609.52 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADSPETH, PORTIA M Employer name Education Department Amount $12,609.49 Date 03/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANKOWITZ, MARTHA I Employer name Middle Country CSD Amount $12,609.04 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRY, MARY JANE Employer name Town of Greece Amount $12,609.11 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATOUR, PATTI K Employer name Sunmount Dev Center Amount $12,608.99 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, GLORIA D Employer name Westchester Health Care Corp. Amount $12,609.45 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, HENRY E Employer name Buffalo Sewer Authority Amount $12,608.42 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, SANDRA E Employer name Ulster County Amount $12,608.70 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZA, ROBERT J Employer name Suffolk County Amount $12,608.08 Date 05/24/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOPER, DARLENE Y Employer name Spencerport CSD Amount $12,608.22 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CAROL Employer name Pilgrim Psych Center Amount $12,608.21 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTKOWIAK, MELANIE A Employer name Erie County Amount $12,608.65 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVITZ, NANCY D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,608.08 Date 04/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBIESZ, GERALDINE Employer name Buffalo City School District Amount $12,608.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ISBELIA Employer name Rockland County Amount $12,608.04 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKISON, ELNA C Employer name Central NY St Pk And Rec Regn Amount $12,608.00 Date 02/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, DAWNA M Employer name Massena CSD Amount $12,607.74 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANVILLE, BARBARA A Employer name Rochester School For Deaf Amount $12,607.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRYSTEL, STEVE M Employer name Lincoln Corr Facility Amount $12,607.82 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLIN, RICHARD D Employer name Dept Health - Veterans Home Amount $12,607.31 Date 05/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ANN L Employer name Ulster County Amount $12,607.68 Date 04/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSKIRK, SHERRY L Employer name Mexico CSD Amount $12,607.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, FRANCES M Employer name Mahopac CSD Amount $12,607.29 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEERIN, LORRAINE M Employer name Taconic Corr Facility Amount $12,607.08 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIBACH, ELIZABETH C Employer name Red Hook CSD Amount $12,607.16 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, THOMAS W Employer name Penfield CSD Amount $12,607.12 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGISMONDI, LUIGI A Employer name Long Island St Pk And Rec Regn Amount $12,606.72 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCK, JOYCE A Employer name Western New York DDSO Amount $12,607.04 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LEVI Employer name Erie County Amount $12,607.04 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FLEUR, ROBERT L Employer name Plattsburgh City School Dist Amount $12,606.66 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORNELLO, MAFALDA A Employer name Ufsd of The Tarrytowns Amount $12,606.60 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, SUSAN P Employer name Penfield CSD Amount $12,607.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOANE, KATHERINE M Employer name Temporary & Disability Assist Amount $12,606.66 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPENHEIMER, ALICE M Employer name Erie County Amount $12,606.69 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, GEORGE E. Employer name Washington Corr Facility Amount $12,606.08 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICA, MATTHEW J Employer name Central NY DDSO Amount $12,606.46 Date 09/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNES, SYLVIA G Employer name Oswego County Amount $12,606.12 Date 04/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKSA, RICHARD J Employer name Putnam County Amount $12,605.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXCY, PAUL G Employer name Carmel CSD Amount $12,605.08 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, DAVID L Employer name Town of Manchester Amount $12,606.06 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGOMANI, ALLAN R Employer name Putnam County Amount $12,605.67 Date 05/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GAIL R Employer name Essex County Amount $12,605.02 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFORTHUN, MICHELLE L Employer name Schenectady County Amount $12,605.07 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, MAIRE Employer name Ninth Judicial Dist Amount $12,605.04 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGER, JUDITH L Employer name Mexico CSD Amount $12,605.01 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRASSNER, GARY A Employer name SUNY Brockport Amount $12,604.71 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTHUPARAMPIL, JOSHUA D Employer name Rockland Psych Center Amount $12,605.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MARIAN C Employer name Westchester County Amount $12,604.12 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERY, PATRICIA S Employer name Schuyler County Amount $12,604.21 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARSEN, THEODORE F Employer name Village of Garden City Amount $12,604.13 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIO, GARY S Employer name Village of Cambridge Amount $12,604.08 Date 08/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILTON, BERNICE Employer name SUNY College At New Paltz Amount $12,604.04 Date 03/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENON, LARRY H Employer name City of Tonawanda Amount $12,604.08 Date 03/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDIO, PETER D Employer name Bellport Fire District Amount $12,604.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBY, DAVID J Employer name Cornell University Amount $12,603.96 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, GEORGE E, SR Employer name Peru CSD Amount $12,603.88 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLIN, PAUL DELOS Employer name City of Syracuse Amount $12,603.64 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECOATS, CHARLES, SR Employer name City of Rochester Amount $12,603.46 Date 04/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETIT, SHIRLEY L Employer name Troy City School Dist Amount $12,603.20 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNGARD, CATHERINE Employer name Greenwich CSD Amount $12,603.08 Date 08/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, THERESA Employer name Department of Health Amount $12,603.08 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBANSKI, LINDA J Employer name York CSD Amount $12,603.00 Date 12/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERTIN, HELEN Employer name SUNY College At Potsdam Amount $12,603.08 Date 09/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, CAROL Employer name Arlington CSD Amount $12,602.45 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKS, JOSEPHINE L Employer name Gowanda Psych Center Amount $12,602.08 Date 06/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, LOUVENIA Employer name Creedmoor Psych Center Amount $12,601.95 Date 03/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOTEN, PATRICIA V Employer name Buffalo City School District Amount $12,601.79 Date 11/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENZ, DOROTHY A Employer name Longwood CSD At Middle Island Amount $12,602.89 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREIRA, DEBRA L Employer name Town of Brookhaven Amount $12,602.98 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSA, BALTAZAR Employer name Edgemont UFSD At Greenburgh Amount $12,601.00 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANE, KARRIE Employer name Western New York DDSO Amount $12,601.58 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBLE, PATRICIA G Employer name SUNY At Stony Brook Hospital Amount $12,601.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENELLO, JOHN P Employer name Office For Technology Amount $12,600.39 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORRASI, YVONNE M Employer name Fourth Jud Dept - Nonjudicial Amount $12,600.39 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FEO, BRIAN E Employer name Town of Middleburgh Amount $12,600.35 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINO, VERONICA Employer name Middletown Psych Center Amount $12,600.96 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MILDRED I Employer name Town of Shelby Amount $12,600.00 Date 12/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, M JERRIE Employer name Albany County Amount $12,600.00 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, ALFREDA Employer name Erie County Amount $12,600.05 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALIE, RICHARD A Employer name City of Schenectady Amount $12,600.04 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLEY, GWENDOLYN Employer name Buffalo City School District Amount $12,599.96 Date 10/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, JANET O Employer name Gowanda Correctional Facility Amount $12,600.00 Date 10/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, CHERYL Y Employer name Greater So Tier BOCES Amount $12,599.21 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIERSCHMITT, MARY L Employer name Livingston County Amount $12,599.16 Date 08/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVA, NINO P Employer name City of Yonkers Amount $12,599.96 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, JUDITH A Employer name Brighton CSD Amount $12,599.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ-DE SILVA, NANCY Employer name Bernard Fineson Dev Center Amount $12,599.51 Date 04/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, PEGGY J Employer name North Syracuse CSD Amount $12,599.02 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN H Employer name SUNY Buffalo Amount $12,599.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIOCCHI, CATHERINE E Employer name Nassau County Amount $12,598.41 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, CATHERINE T Employer name Metro Region Behav Treat Unit Amount $12,598.58 Date 03/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, SANDRA J Employer name Metro New York DDSO Amount $12,598.11 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, DAVID W Employer name Schodack CSD Amount $12,598.21 Date 06/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECCAFICO, PAT T Employer name SUNY College Techn Farmingdale Amount $12,598.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, RICHARD H, SR Employer name Northeast CSD Amount $12,597.86 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMOLIS, CECELIA E Employer name Montgomery County Amount $12,598.18 Date 12/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, KATHLEEN P Employer name SUNY Maritime College Amount $12,598.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, SUSAN K Employer name St Lawrence Psych Center Amount $12,598.04 Date 07/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGLESIA, SIMON R Employer name Children & Family Services Amount $12,598.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPANHOSKE, DRUSCILLA A Employer name Locust Valley CSD Amount $12,597.44 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOGUE, RICHARD J Employer name State Emergency Main Office Amount $12,597.45 Date 06/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODAN, CAROLYN B Employer name Wende Corr Facility Amount $12,597.15 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDI, DEBORAH J Employer name Catskill Otb Corp. Amount $12,597.12 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLINSKI, RUTH M Employer name Orange County Amount $12,597.00 Date 09/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIENTEK, ANN Employer name Department of Health Amount $12,597.04 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, JOAN M Employer name Waterville CSD Amount $12,597.22 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAW, FRANKLIN P Employer name Nassau Health Care Corp. Amount $12,596.98 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDELL, DIANA S Employer name Stockbridge CSD Amount $12,596.59 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISLOP, CANDACE S Employer name Peru CSD Amount $12,596.15 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, JAMES E Employer name Lancaster CSD Amount $12,596.47 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERMIN, ONDINA M Employer name Edgecombe Corr Facility Amount $12,596.50 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTEK, CLARA E Employer name Red Hook CSD Amount $12,596.36 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHT, HANNAH S Employer name Nassau County Amount $12,596.04 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, MICHAEL, JR Employer name Syracuse City School Dist Amount $12,596.04 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTON, RENZALO Employer name BOCES-Rockland Amount $12,596.04 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, KEVIN Employer name Niagara County Amount $12,595.40 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POBOCEK, DOROTHY R Employer name Dept Labor - Manpower Amount $12,596.04 Date 09/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFE, DIANE V Employer name Greater So Tier BOCES Amount $12,595.83 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FABIO, KATHLEEN A Employer name Department of Health Amount $12,595.97 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALL, MARY A Employer name Village of Highland Falls Amount $12,595.04 Date 07/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, TOMMY C Employer name Bernard Fineson Dev Center Amount $12,595.67 Date 04/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEITCH, GEORGE A Employer name Department of Health Amount $12,595.16 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEZER, SHARON L Employer name Children & Family Services Amount $12,594.98 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBECK, JANICE S Employer name Taconic DDSO Amount $12,595.04 Date 05/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, EILEEN R Employer name City of Kingston Amount $12,594.96 Date 02/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHIOTTI, EUGENE A, SR Employer name Orange County Amount $12,594.26 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, EMMYLOU L Employer name Esp Performing Arts Center Corp. Amount $12,594.55 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPACCHIONE, KAREN M Employer name Saratoga County Amount $12,594.36 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, LORRAINE J Employer name Oswego City School Dist Amount $12,594.34 Date 05/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, NANCY A Employer name Office of General Services Amount $12,594.08 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBER, DONALD M Employer name Department of Tax & Finance Amount $12,594.08 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, MARIANNE C Employer name Nassau County Amount $12,594.08 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASFORD, EVERETT E Employer name Village of Massena Amount $12,593.20 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURREN, KAREN M Employer name Elmira Corr Facility Amount $12,593.19 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADACH, CYNTHIA J Employer name Town of Guilderland Amount $12,593.31 Date 11/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAYA, DARCY ANNE Employer name Hudson Valley DDSO Amount $12,594.04 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHILL, AGNES N Employer name Washington County Amount $12,593.12 Date 07/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, STEPHANIE Employer name State Insurance Fund-Admin Amount $12,593.08 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINNEY, SANDRA S Employer name Livingston Correction Facility Amount $12,593.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOAN C Employer name Department of Tax & Finance Amount $12,593.04 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOLI, JOAN Employer name South Country CSD - Brookhaven Amount $12,593.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKLEPAUGH, GLORIA J Employer name Rensselaer County Amount $12,593.08 Date 07/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, WILMA Employer name Rochester City School Dist Amount $12,593.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UGRICICH, ADELE Employer name Dutchess County Amount $12,593.04 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITIRRI, JUDITH Employer name Children & Family Services Amount $12,593.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, GEORGE F Employer name Third Jud Dep Judges Amount $12,592.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIOTROWSKI, JUNE E Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,592.82 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHINGER, MELANIE B Employer name Nassau County Amount $12,592.04 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIA, JAMES P Employer name Clinton Corr Facility Amount $12,591.76 Date 06/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSLER, LINDA M Employer name Great Neck UFSD Amount $12,591.23 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISI, RICHARD D Employer name Thruway Authority Amount $12,592.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ALFRED N Employer name Greene County Amount $12,591.84 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, RANDALL O Employer name SUNY Coll Ceramics Alfred Univ Amount $12,591.77 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWART, JOYCE V Employer name Manhattan Psych Center Amount $12,590.96 Date 09/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GARY H Employer name Dept Transportation Region 1 Amount $12,591.21 Date 02/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, ANN M Employer name Victor CSD Amount $12,591.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTINO, BARBARA B Employer name Orange County Amount $12,590.63 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOY, HENRY W Employer name Washington County Amount $12,590.92 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, CEDRIC E Employer name Town of Greenburgh Amount $12,590.64 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGWOOD, JOAN M Employer name Levittown UFSD-Abbey Lane Amount $12,590.25 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROIANO, THERESA H Employer name Inst For Basic Res & Ment Ret Amount $12,590.20 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, BARBARA A Employer name Schenectady City School Dist Amount $12,590.16 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CHARLES L Employer name Town of Saratoga Amount $12,590.28 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENKE, JOSEPH L Employer name Hastings-On-Hudson UFSD Amount $12,590.28 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, TIMOTHY J Employer name Town of Chatham Amount $12,590.05 Date 08/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOUDHARY, BACHI Employer name Pilgrim Psych Center Amount $12,590.04 Date 09/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, JOHN G Employer name City of Peekskill Amount $12,590.08 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZER, KAREN A Employer name William Floyd UFSD Amount $12,589.80 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BILLIE M Employer name Central NY DDSO Amount $12,589.94 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, PATRICIA M Employer name Upstate Correctional Facility Amount $12,589.80 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPEAK, JOHN F Employer name Village of Solvay Amount $12,589.24 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, REGINA C Employer name Baldwin UFSD Amount $12,589.14 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAYETTE, RAYMOND E Employer name Onondaga County Water Authority Amount $12,589.59 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISS, JOAN E Employer name Department of Tax & Finance Amount $12,589.59 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, NANCY Employer name Albany County Amount $12,589.50 Date 01/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, NANCY Employer name Arthur Kill Corr Facility Amount $12,589.12 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTEEL, GERTRUDE M Employer name Yates County Amount $12,589.08 Date 01/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, GLADYS M Employer name Otsego County Amount $12,588.96 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, PATRICIA A Employer name Mohawk Valley Psych Center Amount $12,589.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZI, BASIL A Employer name Mahopac CSD Amount $12,589.00 Date 09/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, FRANCES J Employer name Niagara-Wheatfield CSD Amount $12,588.57 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBEY, THOMAS Employer name Middletown Psych Center Amount $12,588.50 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMENSKY, ALAN Employer name Temporary & Disability Assist Amount $12,588.08 Date 12/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, JEN E Employer name Office For Technology Amount $12,587.70 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, WILLIAM N Employer name Butler Correctional Facility Amount $12,588.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, DONNA M Employer name Willard Psych Center Amount $12,588.00 Date 05/10/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBEAN, DELORES C Employer name Albany County Amount $12,588.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABOURIN, PAMELA E Employer name Dept Labor - Manpower Amount $12,586.96 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMORELLO, JOHN Employer name Suffolk County Amount $12,587.42 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRON, FRED Employer name City of Utica Amount $12,586.96 Date 06/30/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONNELLY, ANNE B Employer name Supreme Court Clks & Stenos Oc Amount $12,585.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESERTO, JEAN M Employer name Middletown City School Dist Amount $12,586.92 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENZLER, ROBERT B Employer name SUNY Buffalo Amount $12,586.12 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, CLARA E Employer name Bronx Psych Center Amount $12,585.96 Date 02/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURVIS, SELMA A Employer name Office of General Services Amount $12,585.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWORTFIGUER, BARBARA A Employer name Jamesville De Witt CSD Amount $12,585.96 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, CATHERINE Employer name SUNY College Techn Farmingdale Amount $12,585.96 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSSON, STANLEY L Employer name Banking Department Amount $12,585.65 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, CARL E Employer name City of Buffalo Amount $12,585.43 Date 06/20/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOTZ, WILLIAM R Employer name Department of Social Services Amount $12,585.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRANOVA, MARGARET Employer name Amherst CSD Amount $12,585.96 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ROSA M Employer name Creedmoor Psych Center Amount $12,585.00 Date 01/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSMAN, SALLY A Employer name N Tonawanda City School Dist Amount $12,585.24 Date 10/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONZO, JOHN J Employer name Ticonderoga CSD Amount $12,585.12 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLEM, IRENE H Employer name Supreme Court Clks & Stenos Oc Amount $12,584.92 Date 06/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRUSKI, BARBARA S Employer name Orange County Amount $12,584.92 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEUSER, FRED E Employer name Town of Huntington Amount $12,585.00 Date 12/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, CLAUDIA J Employer name Erie County Amount $12,584.96 Date 07/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LYNNE H Employer name Saratoga County Amount $12,584.10 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Central NY DDSO Amount $12,584.05 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, KATHLEEN Employer name Longwood CSD At Middle Island Amount $12,583.96 Date 09/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSWALD, STEPHEN G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,583.61 Date 03/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, HOE YEW Employer name Hsc At Brooklyn-Hospital Amount $12,583.35 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKO, ANGELINA A Employer name Union-Endicott CSD Amount $12,584.00 Date 06/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICE, SHEROL A Employer name St Lawrence County Amount $12,583.96 Date 04/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCHIARO, KATHLEEN A Employer name Olean City School Dist Amount $12,583.96 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAIN, MARGARET M Employer name Hsc At Syracuse-Hospital Amount $12,583.06 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUPT, THOMAS E Employer name Town of Oyster Bay Amount $12,583.12 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ROSENDO Employer name Town of Oyster Bay Amount $12,583.10 Date 06/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIGAN, SUZANNE M Employer name Ontario County Amount $12,582.98 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SANDRA L Employer name Dept Health - Veterans Home Amount $12,582.92 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STFRANCIS, SUZETTE I Employer name Kings Park Psych Center Amount $12,583.02 Date 02/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, JUDITH Employer name Spackenkill UFSD Amount $12,582.96 Date 01/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALCGENDLER, SOL Employer name Off of The State Comptroller Amount $12,582.44 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, MARY F Employer name Division For Youth Amount $12,582.00 Date 06/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGIN, ANN M Employer name East Greenbush CSD Amount $12,581.96 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALAN, JOYCE T Employer name Hudson Valley DDSO Amount $12,581.92 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, ROBERT H Employer name Minisink Valley CSD Amount $12,581.86 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGGAN, ROBERT J Employer name Middletown City School Dist Amount $12,581.85 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEELY, VALERIE Employer name Westchester Health Care Corp. Amount $12,581.85 Date 08/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, LORETTA T Employer name Goshen CSD Amount $12,581.76 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKETT, FRANCES A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,580.96 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDGERS, ALAN L Employer name Village of Mount Morris Amount $12,581.26 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SARLO, DENISE M Employer name Village of Garden City Amount $12,581.05 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERONSKI, FRANK, JR Employer name Springville-Griffith Inst CSD Amount $12,581.37 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, TIESHA J Employer name Sunmount Dev Center Amount $12,580.74 Date 07/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOAN A Employer name Kings Park Psych Center Amount $12,580.96 Date 06/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKELMAN, CLARA A Employer name Westfield CSD Amount $12,580.96 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLET, JOHN L Employer name Fulton County Amount $12,580.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKER, JEAN M Employer name William Floyd UFSD Amount $12,580.44 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, DOREEN G Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,580.02 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, EMILIENNE Employer name South Beach Psych Center Amount $12,580.04 Date 10/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIFFEN, GEORGE I Employer name Village of Brewster Amount $12,579.92 Date 02/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTE, FREDERICK V Employer name Watertown City School District Amount $12,579.84 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDACCI, JACQUELINE P Employer name New York State Assembly Amount $12,579.74 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERO, ANTHONY J Employer name Village of Frankfort Amount $12,579.96 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLEY, JOHN M Employer name Buffalo Mun Housing Authority Amount $12,579.95 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, PATRICIA A Employer name Department of State Amount $12,579.41 Date 08/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEHLERT, EDGAR A Employer name Newburgh City School Dist Amount $12,579.54 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GLORIA Y Employer name BOCES Westchester Sole Supvsry Amount $12,579.05 Date 02/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHAUL-GUERRIER, JANICE P Employer name Lawrence UFSD Amount $12,579.24 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADSWORTH, GEORGE R Employer name Onondaga County Amount $12,579.04 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRAW, J WAYNE Employer name Sullivan Corr Facility Amount $12,579.11 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORBACK, JANICE Employer name SUNY Brockport Amount $12,579.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RITA P Employer name Town of Lisbon Amount $12,578.96 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, JOHN L Employer name SUNY College Technology Canton Amount $12,578.96 Date 11/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSHAY, SHIRLEY A Employer name Village of New Paltz Amount $12,578.56 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDAMO, JOHN M Employer name Town of Southold Amount $12,578.95 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, BRENDA Employer name Wyoming County Amount $12,578.76 Date 10/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN-POL, MARIE E Employer name Children & Family Services Amount $12,578.35 Date 11/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNICK, LORE Employer name Half Hollow Hills CSD Amount $12,578.04 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTMAN, HELENA P Employer name Sagamore Psych Center Children Amount $12,578.04 Date 05/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHER, ESTHER Employer name Plainedge UFSD Amount $12,578.64 Date 11/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANGU, DAN M Employer name NYS Power Authority Amount $12,577.51 Date 12/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, GERALDINE A Employer name Rensselaer County Amount $12,578.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDQUIST, ANNA MAE Employer name SUNY College At Cortland Amount $12,578.00 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, CATHERINE C Employer name Nassau County Amount $12,577.04 Date 08/20/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVESATO, VINCENT J Employer name City of Rye Amount $12,577.01 Date 10/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHWICK, VIRGINIA A Employer name Town of Hempstead Amount $12,576.04 Date 04/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIFORD, EARLIE MAE Employer name Greenburgh CSD Amount $12,576.92 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUEL, JEAN E Employer name Williamsville CSD Amount $12,576.62 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSHAW, LUCY L Employer name Malverne UFSD Amount $12,576.92 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, BARBARA J Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $12,576.41 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, JO ANNE A Employer name Fayetteville-Manlius CSD Amount $12,576.57 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, HELEN R Employer name SUNY Health Sci Center Brooklyn Amount $12,576.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMERSON, SANDRA J Employer name Steuben County Amount $12,576.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CHARLES G Employer name Cooperstown CSD Amount $12,575.73 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITTI, CATHY Employer name Nassau County Amount $12,575.55 Date 01/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRNE, LINDA J Employer name BOCES-Orange Ulster Sup Dist Amount $12,575.91 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, MARGARET C Employer name Town of Irondequoit Amount $12,575.28 Date 04/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JEAN A Employer name Lockport City School Dist Amount $12,575.46 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETRAULT, PATRICIA M Employer name Monroe County Amount $12,575.04 Date 08/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABENO, LEON Employer name Brooklyn DDSO Amount $12,575.37 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORDANA, PAUL J Employer name Temporary & Disability Assist Amount $12,574.86 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROBE, H FREDERICKA Employer name Erie County Medical Cntr Corp. Amount $12,574.66 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISE, GAIL M Employer name Ausable Valley CSD Amount $12,574.88 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, KAREN B Employer name Western New York DDSO Amount $12,574.96 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, SIRI E Employer name Mid-State Corr Facility Amount $12,573.96 Date 11/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIETJEN, PAMELA A Employer name Floral Park-Bellerose UFSD Amount $12,574.03 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, VICKILEE A Employer name Sunmount Dev Center Amount $12,574.02 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, BARBARA J Employer name Frontier CSD Amount $12,573.72 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, HARRIET A Employer name Croton Harmon UFSD Amount $12,573.05 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, MICHAEL A Employer name Port Jefferson UFSD Amount $12,573.92 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPER, HELEN A Employer name Lawrence Sanitary District #1 Amount $12,573.96 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, PAULINE S Employer name Harlem Valley Psych Center Amount $12,573.00 Date 10/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRECCO, FILOMENA Employer name Mineola UFSD Amount $12,572.92 Date 10/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANSBERG, ERIC M Employer name NYC Family Court Amount $12,572.02 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUKUP, MARGARET E Employer name SUNY Health Sci Center Syracuse Amount $12,572.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Department of Tax & Finance Amount $12,572.20 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDARERA, MARIO J Employer name Department of Motor Vehicles Amount $12,572.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, CAROL R Employer name Town of Harrison Amount $12,571.92 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIOI, MAY M Employer name Town of Hempstead Amount $12,571.45 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, MARY G Employer name Westchester Health Care Corp. Amount $12,571.99 Date 05/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, OLA V Employer name Kings Park Psych Center Amount $12,570.92 Date 08/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CAROLYN A Employer name Clarence CSD Amount $12,570.67 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, LENWOOD, JR Employer name Rockville Centre UFSD Amount $12,570.52 Date 11/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, GARY D Employer name Rome City School Dist Amount $12,571.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMAN, SUSAN K Employer name Ulster County Amount $12,571.92 Date 06/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LILLIAN F Employer name Department of Motor Vehicles Amount $12,569.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BOLD, MARY ELLEN, MRS Employer name Erie County Amount $12,570.32 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, ISLAY A Employer name Division of State Police Amount $12,569.96 Date 11/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, CONSTANCE M Employer name Rochester Psych Center Amount $12,569.84 Date 01/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOUTEN, DUANE L Employer name Elmira Corr Facility Amount $12,569.76 Date 06/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, LORETTA P Employer name Odessa Montour CSD Amount $12,569.92 Date 08/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDT, JOSEPH Employer name Hudson River Psych Center Amount $12,569.92 Date 11/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, THOMAS G Employer name NYC Civil Court Amount $12,569.46 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALEWSKI, ELEANOR M Employer name Dunkirk City-School Dist Amount $12,569.53 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, LAURA L Employer name Baldwinsville CSD Amount $12,569.75 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, JUDITH A Employer name Millbrook CSD Amount $12,569.15 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOVNIE, ROBERT T Employer name Clinton County Amount $12,569.06 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ALLEN Employer name SUNY Maritime College Amount $12,569.35 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, WARD J Employer name Guilderland CSD Amount $12,569.31 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARYCH, BARBARA K Employer name Yorktown CSD Amount $12,568.96 Date 08/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, NINA M Employer name Westchester County Amount $12,569.05 Date 09/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITCH, JANET M Employer name Taconic DDSO Amount $12,568.96 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTALA, MARYANN T Employer name Ramapo CSD Amount $12,568.96 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DANNY J Employer name City of Albany Amount $12,568.92 Date 10/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATTA, ESTHER V Employer name Western New York DDSO Amount $12,568.92 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLEVER, CAROL M Employer name Hicksville UFSD Amount $12,568.49 Date 08/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, FLORENCE J Employer name Mt Vernon City School Dist Amount $12,568.76 Date 01/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKEMAN, ANNTOINETTE F Employer name Madison County Amount $12,568.48 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOFFEMMYER, NANCY J Employer name Delaware County Amount $12,568.55 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCI, RUTH Employer name Hudson Valley DDSO Amount $12,568.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, MARY T Employer name Fulton County Amount $12,568.20 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAINHARDT, JOHN R, JR Employer name Maine-Endwell CSD Amount $12,567.96 Date 06/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPE, VIRGINIA E Employer name Westchester County Amount $12,568.04 Date 08/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, RALPH P Employer name Dept Transportation Region 5 Amount $12,568.00 Date 05/06/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, DANNY R Employer name Town of Barker Amount $12,567.96 Date 03/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SAMUEL W Employer name Long Island Power Authority Amount $12,567.61 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKIN, DONNA A Employer name East Irondequoit CSD Amount $12,567.44 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSOHN, RENEE Employer name Department of Tax & Finance Amount $12,566.96 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAUVTIS, NANCY R Employer name East Ramapo CSD Amount $12,567.05 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CLARA M Employer name Finger Lakes DDSO Amount $12,566.99 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITT, GERALD S Employer name East Islip UFSD Amount $12,566.96 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, SONJA E Employer name Chautauqua County Amount $12,566.92 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPTON, GAIL M Employer name Rondout Valley CSD At Accord Amount $12,566.90 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENGEL, FRANCES A Employer name Rochester City School Dist Amount $12,566.96 Date 03/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAS, LINDA A Employer name Wayland-Cohocton CSD Amount $12,566.96 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARE, CAROL M Employer name Binghamton City School Dist Amount $12,566.37 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGBARD, PATRICIA A Employer name Dutchess County Amount $12,566.35 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, CHRISTINE M Employer name Erie County Amount $12,566.88 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, FRANCES L Employer name NY City St Pk And Rec Regn Amount $12,566.88 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, MARGO Employer name City of Yonkers Amount $12,566.01 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, WILLIAM H Employer name Town of West Seneca Amount $12,566.00 Date 05/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERMAN, JANICE M Employer name Crandall Library Amount $12,566.02 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, JUANITA R Employer name Division of Parole Amount $12,565.96 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, PIERRE A Employer name Manhattan Dev Center Amount $12,565.96 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYTON, WAYNE T Employer name Rensselaer County Amount $12,566.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, ELLEN T Employer name Rockland County Amount $12,566.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANCKE, BRUCE R Employer name Dept Transportation Region 3 Amount $12,565.96 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LOUIS Employer name Sagamore Autistic Unit Amount $12,565.96 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISATURO, SANDRA L Employer name BOCES-Monroe Orlean Sup Dist Amount $12,565.69 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVEE, GEORGE L Employer name City of Rochester Amount $12,565.24 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELASQUEZ, CARMEN E Employer name Rochester City School Dist Amount $12,565.64 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, LINDA MARIA Employer name Creedmoor Psych Center Amount $12,565.57 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSE, CHARLOTTE A Employer name Frankfort-Schuyler CSD Amount $12,565.43 Date 12/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, GENEVIEVE A Employer name Village of Lindenhurst Amount $12,564.96 Date 05/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHEY, KATHY A Employer name Clinton County Amount $12,565.14 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLAS, SUSAN P Employer name Pilgrim Psych Center Amount $12,565.00 Date 05/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MARILYN R Employer name Cornell University Amount $12,564.92 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOMO, STELLA Employer name Westchester County Amount $12,564.88 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, PATRICIA J Employer name Chautauqua County Amount $12,564.95 Date 07/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELLINI, MARY Employer name Onondaga County Amount $12,564.92 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, JUDY K Employer name Cassadaga Valley CSD Amount $12,564.88 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLEY, DEBRA F Employer name Sandy Creek CSD Amount $12,564.26 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, MARY JANE Employer name Newark Dev Center Amount $12,564.88 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, ELISABETH EINHORN Employer name NYS Power Authority Amount $12,564.88 Date 01/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHALIL, LILY E Employer name NYC Convention Center Opcorp Amount $12,564.00 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, FRANCES Employer name South Colonie CSD Amount $12,563.96 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORILLO, GARY F Employer name New York State Assembly Amount $12,564.06 Date 02/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, RUTH Employer name Fulton County Amount $12,564.04 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONNELLO, RINALDO J Employer name Byram Hills CSD At Armonk Amount $12,563.86 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMORELLI, POLLY A Employer name Dutchess County Amount $12,563.92 Date 10/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERVILLE, CLARA B Employer name Department of Motor Vehicles Amount $12,563.12 Date 10/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNACCHINO, VERONICA Employer name Sachem CSD At Holbrook Amount $12,563.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEWELLING, KAREN A Employer name Washington County Amount $12,562.96 Date 06/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEASEY, FLORINE E Employer name Delaware County Amount $12,563.88 Date 09/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLINGTON A, JR Employer name Town of Clarence Amount $12,563.20 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA Employer name Shawangunk Correctional Facili Amount $12,563.45 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDWELL, TERESA M Employer name Mohawk Correctional Facility Amount $12,562.53 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZUPSKY, HELEN Employer name Rockland Psych Center Amount $12,562.96 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, BERTHA E Employer name Arlington CSD Amount $12,562.00 Date 01/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANA, JOSE W Employer name Hudson Valley DDSO Amount $12,562.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCHIA, SUSAN E Employer name St Joseph'S School For Deaf Amount $12,562.39 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEERY, C JOYCE M Employer name Manchester Shortsville CSD Amount $12,562.00 Date 12/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLBERT, RONALD M Employer name Wyoming Corr Facility Amount $12,561.36 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THATCHER, CLAIRE L Employer name Department of Tax & Finance Amount $12,561.96 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADLICK, PATRICIA M Employer name Auburn City School Dist Amount $12,561.71 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELTIMA M Employer name Creedmoor Psych Center Amount $12,560.92 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GARRO, MARY E Employer name Bronx Psych Center Amount $12,560.17 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCHMANN, HANS G Employer name Kings Park CSD Amount $12,560.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARGARET P Employer name Wyoming Corr Facility Amount $12,560.96 Date 04/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZMINSKI, IGNACY Employer name Office of Mental Health Amount $12,560.16 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERHALTER, HELEN J Employer name Steuben County Amount $12,560.92 Date 04/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYNER, JOYCE D Employer name Bronx Psych Center Amount $12,560.16 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLINSKI, TIMOTHY T Employer name Village of Gowanda Amount $12,559.78 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUASTELLA, JOHN F Employer name Dept of Public Service Amount $12,561.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGAL, PATRICIA M Employer name SUNY Stony Brook Amount $12,559.70 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, SUSAN E Employer name Off of The State Comptroller Amount $12,559.79 Date 12/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEROGENE-ROMA, SYZALIE Employer name Hudson Valley DDSO Amount $12,560.12 Date 10/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSADY, NORMAN T Employer name Belfast CSD Amount $12,559.35 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEK, JOSEPH F Employer name Town of Hamburg Amount $12,559.58 Date 03/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MINNA B Employer name SUNY Buffalo Amount $12,559.00 Date 01/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, SUSAN K Employer name Fulton County Amount $12,558.96 Date 07/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, KATHLEEN M Employer name BOCES-Nassau Sole Sup Dist Amount $12,559.24 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIFULCO, NICK J Employer name Town of Huntington Amount $12,559.17 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUNT, HERMAN L Employer name Hempstead UFSD Amount $12,559.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, KAREN A Employer name Ontario County Amount $12,558.55 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, JAMES S Employer name Town of Hempstead Amount $12,558.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANE, LORETTA C Employer name Chemung County Amount $12,558.63 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, TERRENCE M Employer name Oneida County Amount $12,558.18 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ROBERT J Employer name Lakeview Shock Incarc Facility Amount $12,558.48 Date 06/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTINUCCI, SALVATORE A Employer name City of Albany Amount $12,558.28 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORA, JEAN V Employer name Wayne CSD Amount $12,558.00 Date 12/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINDLAY, PATRICIA A Employer name BOCES-Cattaraugus Erie Wyoming Amount $12,558.09 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, MISAEL Employer name Village of Lawrence Amount $12,558.16 Date 05/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GLORIA W Employer name Queens Psych Center Children Amount $12,558.12 Date 04/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROUCH, VIRGINIA B Employer name Bedford CSD Amount $12,557.92 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON BARGEN, EDGAR H Employer name Northport East Northport UFSD Amount $12,558.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHRENS, DIANA A Employer name Rush-Henrietta CSD Amount $12,557.98 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPARI, ANN MARIE P Employer name Rochester City School Dist Amount $12,557.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, LEE A Employer name City of Newburgh Amount $12,556.92 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCHE, DONNA M WATSON Employer name SUNY College Environ Sciences Amount $12,557.92 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUMAYER, MADELINE A Employer name Mahopac CSD Amount $12,557.12 Date 01/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOUGH, LAUREN M Employer name Queens Borough Public Library Amount $12,557.00 Date 08/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHILL-FITZGERALD, NANCY Employer name Orange County Amount $12,556.88 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBINS, MICHAEL L Employer name Blind Brook-Rye UFSD Amount $12,556.82 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERMAUL, STANLEY Employer name Capital District DDSO Amount $12,556.46 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, NANCY D Employer name Cornell University Amount $12,556.42 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, DOROTHY E Employer name Central NY DDSO Amount $12,556.32 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, LINDA J Employer name Otsego County Amount $12,556.79 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTO, ADELE Employer name Island Park UFSD Amount $12,556.54 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARD, TYRONE Employer name Buffalo Correctional Facility Amount $12,556.20 Date 08/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMPF, PATRICIA S Employer name Dutchess County Amount $12,556.12 Date 09/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCEGLIA, BARBARA A Employer name Harrison CSD Amount $12,556.31 Date 02/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, STEVE J Employer name Village of Rouses Point Amount $12,556.20 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, CAROL T Employer name Town of Greece Amount $12,555.97 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTT, MALISSA M Employer name Department of Motor Vehicles Amount $12,555.26 Date 06/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, GERARD J Employer name NYS Power Authority Amount $12,555.24 Date 02/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DACK, KENNETH S Employer name Lyndonville CSD Amount $12,555.20 Date 04/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, PEGGY J Employer name Erie County Amount $12,555.96 Date 08/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNESS, DIANE Employer name Off Alcohol & Substance Abuse Amount $12,555.49 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, THOMAS L Employer name Taconic DDSO Amount $12,555.48 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JAMES J Employer name Department of Tax & Finance Amount $12,555.96 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLLMAR, KENNETH R Employer name Erie County Medical Cntr Corp. Amount $12,555.08 Date 11/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, KAREN Employer name Greenville CSD Amount $12,555.01 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTULA, CLAIRE R Employer name West Genesee CSD Amount $12,555.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACH, SANDRA J Employer name Niagara County Amount $12,555.06 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOST, ANNE C Employer name Suffolk Otb Corp. Amount $12,554.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, THERESA L Employer name Town of Poughkeepsie Amount $12,554.92 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, HOWARD W Employer name Department of Law Amount $12,554.99 Date 05/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVERY, JOYCE H Employer name Schenectady County Amount $12,554.80 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, CONSTANCE D Employer name SUNY Inst Technology At Utica Amount $12,554.61 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, DARLENE L Employer name Wende Corr Facility Amount $12,554.97 Date 11/02/2013 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