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 ADABAHR, CARL H Employer name New York State Assembly Amount $12,326.50 Date 05/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIENKEN, JOAN M Employer name Suffolk County Amount $12,326.24 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWENSON, MARY F Employer name Ulster County Amount $12,326.20 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, LOIS Employer name Capital District DDSO Amount $12,326.16 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, FRANCES W Employer name Clinton Corr Facility Amount $12,325.96 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZICKI, RICHARD E Employer name NYS Gaming Commission Amount $12,325.85 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, LUCIA I Employer name NYS Senate Regular Annual Amount $12,326.11 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, LINDA L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $12,326.02 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAWUHN, JOYCE B Employer name Rome Dev Center Amount $12,325.28 Date 11/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUDI, ANN C Employer name SUNY Binghamton Amount $12,325.25 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERMAN, MARION J Employer name BOCES-Rockland Amount $12,325.56 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, DONALD J Employer name Dept Transportation Region 1 Amount $12,325.20 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JOYCE Employer name Pilgrim Psych Center Amount $12,325.20 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIFICO, ANNE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,325.24 Date 01/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, GEORGINA M Employer name SUNY College At Fredonia Amount $12,325.24 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PETRO, SALLY A Employer name Jamestown City School Dist Amount $12,325.20 Date 08/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNELIS, NORA E Employer name County Clerks Within NYC Amount $12,325.20 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, DOROTHY A Employer name Nassau Health Care Corp. Amount $12,324.20 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARATO-BRIGGS, JUDITH M Employer name Central Islip UFSD Amount $12,324.05 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JAMES A Employer name Supreme Ct Kings Co Amount $12,324.89 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EGBERT W Employer name Metro New York DDSO Amount $12,324.85 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURENTI, MARY I Employer name Pilgrim Psych Center Amount $12,324.08 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTZEL, JERILYN C Employer name Suffolk County Amount $12,324.20 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENSCH, VERONIKA Employer name Wappingers CSD Amount $12,324.00 Date 01/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTI, ROSARIA Employer name Franklin Square Public Library Amount $12,324.70 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALDUTI, JAMES C Employer name Greene County Amount $12,323.61 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIN, SHIRLEY Employer name Cornell University Amount $12,323.96 Date 02/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOHN, CAROL Employer name Westchester Health Care Corp. Amount $12,323.08 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, GARY D Employer name Assembly: Annual Temporary Amount $12,322.92 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PHILIP M Employer name Town of Huron Amount $12,323.54 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAHORSKY, JOSEPH Employer name Dept Labor - Manpower Amount $12,323.88 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBIC, J CARL Employer name Schoharie County Amount $12,322.68 Date 01/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENGSTRAND, STENTOR M Employer name State Insurance Fund-Admin Amount $12,322.20 Date 02/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, WILLIAM Employer name City of Poughkeepsie Amount $12,322.20 Date 08/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORNFORD, MARY KATE Employer name Staten Island DDSO Amount $12,322.16 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISAFULLI, NANCY Employer name Off of The State Comptroller Amount $12,322.12 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, TERESA Employer name Pine Plains CSD Amount $12,322.00 Date 09/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, ELIZABETH A Employer name Brockport CSD Amount $12,321.76 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISH, MARION R Employer name Westchester County Amount $12,322.08 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORRESTER, BARBARA A Employer name Dpt Environmental Conservation Amount $12,322.08 Date 11/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SHIRLEY J Employer name Central NY DDSO Amount $12,322.00 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EINARSSON, RALPH G Employer name Div Criminal Justice Serv Amount $12,321.73 Date 01/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRCAR, SHIBA P Employer name Port Authority of NY & NJ Amount $12,321.55 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLAND, SHARON L Employer name Brockport CSD Amount $12,321.09 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DEBRA C Employer name Wappingers CSD Amount $12,321.02 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, JEFFREY A Employer name Department of Health Amount $12,321.36 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORROMOCEA, SANTIAGO C Employer name NYC Criminal Court Amount $12,321.20 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMIELE, DOROTHY M Employer name N Tonawanda City School Dist Amount $12,321.20 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTULI, VINCENT J Employer name Tioga County Amount $12,320.40 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JOSEPH J Employer name Onondaga County Amount $12,321.00 Date 11/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKER, MARCELINE E Employer name Baldwinsville CSD Amount $12,320.96 Date 06/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WILLIE M Employer name Long Island Dev Center Amount $12,320.16 Date 10/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTON, SHIRLEY A Employer name Half Hollow Hills CSD Amount $12,320.16 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CVETANOVICH, ANN M Employer name Niagara Falls City School Dist Amount $12,320.32 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARE, ELEANOR D Employer name Sullivan County Amount $12,320.12 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, MICHAEL C Employer name Buffalo Sewer Authority Amount $12,319.96 Date 03/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN STRANDER, FREDERICK K Employer name Elmira Psych Center Amount $12,319.89 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN, TZE-HENG Employer name Dept Transportation Reg 11 Amount $12,320.06 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DWYER, DONNAGAIL Employer name Hastings-On-Hudson UFSD Amount $12,320.04 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, LAWRENCE R Employer name Children & Family Services Amount $12,319.84 Date 12/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDWARE, DOUGLAS J Employer name Brasher Falls CSD Amount $12,319.76 Date 06/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, CHALLISS C Employer name Pittsford CSD Amount $12,319.26 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELARDO, MARGARET A Employer name Town of Mt Pleasant Amount $12,319.22 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIGLIO, MICHELLE K Employer name Finger Lakes DDSO Amount $12,319.20 Date 04/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALISON, DENISE Employer name BOCES-Orange Ulster Sup Dist Amount $12,319.60 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHBURG, JUDITH M Employer name Westchester County Amount $12,319.49 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOBY, HELEN M Employer name Washingtonville CSD Amount $12,319.16 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, JOAN C Employer name Fourth Jud Dept - Nonjudicial Amount $12,319.16 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEATHAM, TYRONE L Employer name Taconic DDSO Amount $12,318.43 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, KENNETH D Employer name Mayfield CSD Amount $12,318.20 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, CATHERINE B Employer name Pilgrim Psych Center Amount $12,318.18 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, GREGORY P Employer name Assembly: Annual Part Time Amount $12,318.67 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULKA, VALERIE R Employer name North Syracuse CSD Amount $12,318.57 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ANTONIA Employer name Bronx Psych Center Amount $12,318.12 Date 01/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALENZO, DAVID L Employer name Dept Labor - Manpower Amount $12,318.17 Date 04/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, JAMES J Employer name Town of Cheektowaga Amount $12,318.12 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MBOUCHE, DALLIS M Employer name Erie County Amount $12,317.96 Date 11/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWYNN, DEBORAH J Employer name City of Syracuse Amount $12,317.90 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, JOAN C Employer name Division of State Police Amount $12,317.92 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, HELENA Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,318.04 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAIA, VINCENT JAMES Employer name Town of Amherst Amount $12,317.80 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARK Employer name Division For Youth Amount $12,317.80 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHNHORST, MAUREEN F Employer name BOCES Eastern Suffolk Amount $12,318.08 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFLES, PATRICIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,317.77 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODDO, JANE A Employer name Huntington UFSD #3 Amount $12,317.68 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOENIG, THOMAS W Employer name Rockland County Amount $12,317.45 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVELSON, ADRIENNE Employer name Div Housing & Community Renewl Amount $12,317.64 Date 11/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARTNER, LISA A Employer name Willard Drug Treatment Campus Amount $12,317.26 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, JUDITH M Employer name Town of Van Buren Amount $12,317.40 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROLAND D Employer name Broome County Amount $12,317.59 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLEW, MARCELLA A Employer name Erie County Amount $12,317.48 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE, BEVERLY A Employer name Southold UFSD Amount $12,316.72 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMITALE, BARBARA A Employer name Stillwater CSD Amount $12,317.30 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, PHYLLIS A Employer name East Islip UFSD Amount $12,316.18 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, KAY M Employer name Chautauqua County Amount $12,317.12 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, GLORIA Employer name Rockland Psych Center Amount $12,316.16 Date 09/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, EDWARD P Employer name West Genesee CSD Amount $12,316.56 Date 12/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECTOR-GEORGE, SUZANNE Employer name Hsc At Brooklyn-Hospital Amount $12,316.27 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, CARLOS H Employer name Dept Labor - Manpower Amount $12,316.07 Date 12/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, FRANK F Employer name Education Department Amount $12,316.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONIS, JOANNE M Employer name Herkimer County Amount $12,315.15 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, CATHERINE M Employer name Buffalo City School District Amount $12,315.12 Date 06/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAM, REGINA A Employer name Syosset CSD Amount $12,315.40 Date 03/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEAN A Employer name SUNY College At Geneseo Amount $12,315.86 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ARCADIO BAEZ Employer name SUNY Stony Brook Amount $12,315.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADDEN, MARILYN K Employer name SUNY College Technology Alfred Amount $12,315.08 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIENIAZEK, KATHLEEN L Employer name Erie County Amount $12,315.31 Date 11/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIVIERGE, TIMOTHY F Employer name Guilderland CSD Amount $12,314.83 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, CHARLES V Employer name Town of Newfane Amount $12,315.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANT, JOAN E Employer name Coxsackie-Athens CSD Amount $12,314.83 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BEVERLY J Employer name Weedsport CSD Amount $12,314.96 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARMAN, PAMELA G Employer name Mohawk Valley Psych Center Amount $12,314.37 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, ANGELA C Employer name Baldwin UFSD Amount $12,314.22 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ANNA ROSE Employer name Onondaga County Amount $12,314.16 Date 01/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, MARY P Employer name Jamesville De Witt CSD Amount $12,314.12 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, NANCY H Employer name Dept Labor - Manpower Amount $12,314.12 Date 11/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, RUTH E Employer name Willard Psychiatric Center Amount $12,314.08 Date 03/24/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGICARO, BARBARA M Employer name E Syracuse-Minoa CSD Amount $12,314.04 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENCHYNA, KATHLEEN K Employer name Department of Social Services Amount $12,314.12 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWIND, EVELYN F Employer name Wayne County Amount $12,314.12 Date 05/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNIFF, MARY LOU Employer name Shenendehowa CSD Amount $12,313.81 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, RICHARD M Employer name Town of Waterford Amount $12,313.66 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKESSINIS, JOANNA Employer name State Bd of Elections Amount $12,313.58 Date 02/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, FREDERICK B, JR Employer name Western Regional Otb Corp. Amount $12,313.12 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROSENDAHL, TERRY A Employer name Genesee Valley CSD Angelica-Be Amount $12,313.41 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRE, THERESA L Employer name Pine Bush CSD Amount $12,313.26 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, DONNA M Employer name Upstate Correctional Facility Amount $12,313.22 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARVANITES, JANE M Employer name New York State Assembly Amount $12,313.17 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA Employer name Bronx Psych Center Amount $12,313.12 Date 05/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTULLO, GLADYS Employer name Westchester County Amount $12,313.12 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, DEBORAH G Employer name Washington County Amount $12,314.11 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVILLE, STEPHEN F Employer name Albion Corr Facility Amount $12,312.96 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURI, ELAINE R Employer name Middletown City School Dist Amount $12,313.12 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTERFIELD, SARA M Employer name SUNY Binghamton Amount $12,313.08 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, HELEN M Employer name Roosevelt UFSD Amount $12,312.92 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYER, DALE A Employer name Brunswick CSD Amount $12,312.81 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, JUAN Employer name Monroe County Amount $12,312.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAVEL, ANNE S Employer name Third Jud Dept - Nonjudicial Amount $12,312.16 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, LORRAINE F Employer name Clinton County Amount $12,312.72 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACIDO, RAMON Employer name Dept of Agriculture & Markets Amount $12,312.76 Date 04/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTZY, MARY F Employer name Erie County Amount $12,312.12 Date 03/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICIA L Employer name Wappingers CSD Amount $12,312.16 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, EUGENE F Employer name Town of Otsego Amount $12,312.80 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, EARL K Employer name Dept Transportation Region 5 Amount $12,311.52 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VREDENBURGH, RUTH L Employer name Delaware County Amount $12,312.16 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKIN, GWENDOLYN L Employer name Westfield CSD Amount $12,312.04 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGEME, LOUISE R Employer name Addison CSD Amount $12,311.68 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDILORO, ANNUNZIATO Employer name Town of Irondequoit Amount $12,311.16 Date 01/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER-BROOKS, GLADYS Employer name Department of Tax & Finance Amount $12,311.42 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, THOMAS J Employer name Staten Island DDSO Amount $12,311.20 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIEDZIC, DIANE L Employer name Division of Parole Amount $12,311.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSELTINE, DONNA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,311.00 Date 09/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVINE, ERNEST F Employer name Warren County Amount $12,311.16 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITT, DELILAH P Employer name NYS Parole Board Amount $12,311.16 Date 07/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, CARLOS M Employer name Pilgrim Psych Center Amount $12,310.90 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUROT, MARY T Employer name Iroquois CSD Amount $12,310.44 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARNO, SANDRA L Employer name Utica Mun Housing Authority Amount $12,311.00 Date 11/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUST, CONSTANCE L Employer name Ithaca City School Dist Amount $12,310.16 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LINDA T Employer name Elmira Psych Center Amount $12,310.92 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUBLER, RENAYE B Employer name Westchester County Amount $12,310.33 Date 08/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDELL, JUDITH A Employer name Nassau County Amount $12,310.29 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, NORMA J Employer name West Seneca CSD Amount $12,310.12 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DEANNA M Employer name Cornell University Amount $12,310.00 Date 11/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, CHARLES J Employer name Longwood CSD At Middle Island Amount $12,309.84 Date 11/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTMAN, ROBERT J Employer name Village of Depew Amount $12,309.88 Date 07/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, GERALD F Employer name Sunmount Dev Center Amount $12,309.20 Date 11/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOVITZ, BARRY Employer name Children & Family Services Amount $12,308.72 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JANE A Employer name SUNY College Technology Canton Amount $12,308.53 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, ADRIENNE J Employer name Nassau Health Care Corp. Amount $12,309.05 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBERG, CINDY S Employer name Cornell University Amount $12,309.18 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODEUR, SUSAN M Employer name Lyme CSD Amount $12,308.83 Date 12/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, PAUL R Employer name Monterey Shock Incarc Corr Fac Amount $12,308.88 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, JUDY A Employer name Washington County Amount $12,308.17 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, HELEN E Employer name William Floyd UFSD Amount $12,308.24 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASULO, JOHN Employer name Western New York DDSO Amount $12,308.12 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, ANNE Employer name Bellmore-Merrick CSD Amount $12,308.16 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRALICK, SHARON K Employer name South Jefferson CSD Amount $12,307.65 Date 06/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTUCCIO, LINDA J Employer name Croton Harmon UFSD Amount $12,308.04 Date 01/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICIA V Employer name Solvay UFSD Amount $12,307.76 Date 12/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILAGYI, CYNTHIA J Employer name Western New York DDSO Amount $12,308.04 Date 03/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLUBOKY, LOIS Employer name City of Yonkers Amount $12,308.17 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENK, MARIE E Employer name Yorkshire Pioneer CSD Amount $12,307.61 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORGAN, ROBERT E Employer name Elmira Psych Center Amount $12,307.59 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETIT, RICHARD B Employer name Syracuse Housing Authority Amount $12,306.76 Date 11/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, STANLEY M Employer name Sullivan County Amount $12,307.12 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELTMANN, DELLA M Employer name Suffolk County Amount $12,307.27 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, BEVERLEY J Employer name Phelps Clifton Springs CSD Amount $12,307.20 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, GLENN Employer name Town of Caton Amount $12,306.43 Date 09/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOTES, RONALD J Employer name Village of Green Island Amount $12,306.26 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, GERTRUDE Employer name Troy City School Dist Amount $12,306.20 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, DANA C Employer name Roswell Park Cancer Institute Amount $12,306.74 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JODICE, SUSAN Employer name Suffolk County Amount $12,306.16 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIT, RONALD C Employer name NYS Power Authority Amount $12,306.04 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUGHAN, CHARLES A Employer name Cherry Valley-Springfield CSD Amount $12,306.02 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, MILDRED Employer name Village of Endicott Amount $12,306.20 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFALCO, MARIE I Employer name Buffalo City School District Amount $12,305.96 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, ROBERT M Employer name Middletown Psych Center Amount $12,305.96 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMMARITO, EPIFANIA S Employer name Clarkstown CSD Amount $12,306.00 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JOSEPH J Employer name Town of Kingsbury Amount $12,305.20 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPTON, CAROL Employer name State Insurance Fund-Admin Amount $12,306.00 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, VALERIE A Employer name North Rose-Wolcott CSD Amount $12,305.90 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHONEY, DOROTHY L Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,305.70 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, RITA P Employer name Village of Saltaire Amount $12,305.20 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELANO, ANN Employer name Three Village CSD Amount $12,305.20 Date 04/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, STANLEY F Employer name Buffalo Mun Housing Authority Amount $12,304.78 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPELAK, DOROTHY T Employer name Broome DDSO Amount $12,304.64 Date 03/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINO, PHYLLIS D Employer name NYS Community Supervision Amount $12,304.35 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, LILLIAN E Employer name Department of Tax & Finance Amount $12,305.08 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, RICHARD D Employer name Town of Glenville Amount $12,305.12 Date 04/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, ROBERT R Employer name City of Tonawanda Amount $12,304.88 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBART, DOROTHY L Employer name State Insurance Fund-Admin Amount $12,304.20 Date 07/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JANET LEE Employer name Edinburg Common Sd Amount $12,304.25 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAHAN, PHYLLIS Employer name Cattaraugus County Amount $12,304.20 Date 04/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIELT, ROBERT Employer name Mohawk Correctional Facility Amount $12,304.20 Date 09/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, ARLEEN V Employer name Frontier CSD Amount $12,303.76 Date 07/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFNAGEL, RICHARD S Employer name Washingtonville CSD Amount $12,304.20 Date 02/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, BETTY Employer name Rochester City School Dist Amount $12,304.20 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, DANIEL Employer name City of Rye Amount $12,303.58 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, BARBARA A Employer name Saratoga Springs Housing Auth Amount $12,304.04 Date 03/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, SHIRLEY A Employer name Hannibal CSD Amount $12,303.72 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGARTY, JOANN Employer name Levittown UFSD-Abbey Lane Amount $12,302.64 Date 02/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THANDI, BHUPINDER K Employer name Greece CSD Amount $12,303.54 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLES, CARLA L Employer name Metro New York DDSO Amount $12,303.26 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, DONALD L Employer name Western New York DDSO Amount $12,302.42 Date 03/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNSWORTH, PAUL E Employer name Guilderland CSD Amount $12,302.55 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, SANDRA C Employer name Brockport CSD Amount $12,302.50 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZE, ROSE M Employer name Department of Civil Service Amount $12,302.82 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDDER, ELZORIA Employer name Hudson Valley DDSO Amount $12,302.06 Date 06/24/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, ALMETER S Employer name Village of Tarrytown Amount $12,301.16 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYANO CINTRON, ANITA Employer name Clarkstown CSD Amount $12,301.09 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, MARGARET M Employer name Schenectady City School Dist Amount $12,301.12 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, JOYCE Employer name Frontier CSD Amount $12,301.12 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLOSKI, DIANE Employer name Westchester County Amount $12,301.04 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIRY, NANCY C Employer name Westchester Health Care Corp. Amount $12,301.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSLOV, MARY P Employer name SUNY Stony Brook Amount $12,301.08 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, JANET M Employer name Department of Tax & Finance Amount $12,301.08 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURO, LUCILLE B Employer name BOCES-Oneida Herkimer Madison Amount $12,300.96 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCCO, PATRICIA E Employer name Harborfields CSD of Greenlawn Amount $12,300.98 Date 04/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, PRISCILLA Employer name Clarkstown CSD Amount $12,300.96 Date 09/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, NANCY F Employer name Rochester Psych Center Amount $12,301.08 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, DONALD L Employer name NYS Power Authority Amount $12,300.94 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, CARMEN L Employer name SUNY At Stony Brook Hospital Amount $12,300.69 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARGARET G Employer name Department of Law Amount $12,300.08 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOAN T Employer name Voorheesville CSD Amount $12,300.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JEAN E Employer name Chautauqua County Amount $12,300.12 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSKIN, SHARON A Employer name Niagara County Amount $12,300.42 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GU, DU X Employer name Queensboro Corr Facility Amount $12,300.45 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIETRA, ELEANOR Employer name Town of Greece Amount $12,300.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFIGLIO, JOSEPH C Employer name NYC Convention Center Opcorp Amount $12,299.97 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, MARIA Employer name Columbia County Amount $12,299.71 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHEAL, DEBORAH J Employer name Erie County Amount $12,299.96 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, CLARE Employer name Brooklyn Public Library Amount $12,299.50 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDESI, SAMUEL A Employer name Maine-Endwell CSD Amount $12,299.92 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBINS, BARBARA L Employer name SUNY Buffalo Amount $12,299.61 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMSEN, MURIEL D Employer name Central Islip Psych Center Amount $12,299.12 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, FRANCES J Employer name BOCES-Nassau Sole Sup Dist Amount $12,299.44 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, RONALD R Employer name Thruway Authority Amount $12,299.20 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURO, ESTEBANIA Employer name W NY Veterans Home At Batavia Amount $12,299.13 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLINO, ROSEMARIE Employer name Monticello CSD Amount $12,299.52 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUM, R EDWARD, JR Employer name NYS Power Authority Amount $12,299.06 Date 10/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, ETHEL M Employer name Evans - Brant CSD Amount $12,299.04 Date 10/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROSSEL, THOMAS W Employer name Division For Youth Amount $12,298.92 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYRETT, MATTHEW Employer name Ontario County Amount $12,298.81 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRELLA-O'CONNELL, JOANNE M Employer name Mineola UFSD Amount $12,298.33 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHY, DANIEL F Employer name NYS Mortgage Agency Amount $12,298.92 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, MICHAEL J Employer name Clinton County Amount $12,298.12 Date 04/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTON, GARY D Employer name Orange County Amount $12,298.16 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINNALS, KATHRYN A Employer name Roswell Park Cancer Institute Amount $12,298.22 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEROPAN, PETER D Employer name Village of East Syracuse Amount $12,298.04 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, DAVID J Employer name Thousand Isl St Pk And Rec Reg Amount $12,298.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, EMMA E Employer name Taconic DDSO Amount $12,298.12 Date 07/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROOTE, MARY M Employer name Hsc At Syracuse-Hospital Amount $12,298.04 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMMLER, DAVID A Employer name Washington County Amount $12,298.00 Date 09/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGS, JOSEPH C Employer name Lewis County Amount $12,297.82 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKALL, RAYMOND A, JR Employer name Sunmount Dev Center Amount $12,297.72 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMONE, ELIZABETH A Employer name Brewster CSD Amount $12,297.68 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, BRIAN M Employer name Village of Lowville Amount $12,297.36 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORONOWICZ, LUCYNA Employer name Inst For Basic Res & Ment Ret Amount $12,296.91 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, ABSALON Employer name Freeport UFSD Amount $12,297.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOJAN, GERALDINE Employer name SUNY College Techn Farmingdale Amount $12,297.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, RAYMOND J Employer name City of Syracuse Amount $12,296.92 Date 11/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADAS, DENIS Employer name Department of Health Amount $12,296.52 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, RICHARD T Employer name Lakeland CSD of Shrub Oak Amount $12,296.31 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, GEORGE E Employer name SUNY College At Oneonta Amount $12,296.80 Date 05/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, TIMOTHY G Employer name Town of Davenport Amount $12,296.92 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUNNIGLE, JUDITH C Employer name Mattituck-Cutchogue UFSD Amount $12,296.55 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBUISSON, JEAN-CLAUDE E Employer name Clarkstown CSD Amount $12,296.20 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, LUCY M Employer name SUNY Buffalo Amount $12,296.30 Date 01/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLESIAN, JOAN V Employer name Bedford Hills Corr Facility Amount $12,296.00 Date 06/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMMER, ROSEMARY C Employer name City of Albany Amount $12,296.08 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, BILLIE B Employer name City of Gloversville Amount $12,295.92 Date 04/28/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLE, CAIPHIA C Employer name State Insurance Fund-Admin Amount $12,295.88 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DENNIS S Employer name City of Watertown Amount $12,296.05 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECCO, JOAN W Employer name Chester UFSD 1 Amount $12,295.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, INGE B Employer name Clarkstown CSD Amount $12,295.04 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MICHELLE Employer name Fishkill Corr Facility Amount $12,294.96 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEIGH, NORMA Employer name Fulton City School Dist Amount $12,295.00 Date 07/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNUTTO, JOAN S Employer name Herkimer County Amount $12,294.96 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, GERALD F Employer name Fourth Jud Dept - Nonjudicial Amount $12,294.83 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GREGOR, SUSAN Employer name Pilgrim Psych Center Amount $12,294.96 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'REILLY, GEORGETTE Employer name SUNY At Stony Brook Hospital Amount $12,294.92 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SYLVIA B Employer name Salem CSD Amount $12,294.08 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICERBO, CARMELA I Employer name City of Schenectady Amount $12,294.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSHOR, JOEL Employer name Dept Labor - Manpower Amount $12,294.65 Date 01/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, SARAH M Employer name Fayetteville-Manlius CSD Amount $12,294.12 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, LURLINE Employer name Brooklyn DDSO Amount $12,293.60 Date 04/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, AARON C Employer name Warrensburg CSD Amount $12,294.00 Date 07/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEBURGH, HELEN M Employer name Solvay UFSD Amount $12,293.94 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATSFORD, JAMES A Employer name Cornell University Amount $12,293.16 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, AURORA B Employer name SUNY College At Plattsburgh Amount $12,293.04 Date 07/07/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, HERBERT W Employer name Workers Compensation Board Bd Amount $12,293.30 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKER, SANDRA G Employer name Peru CSD Amount $12,293.08 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, WILLIAM A Employer name Ninth Judicial Dist Amount $12,293.20 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINER, THOMAS R Employer name Office of Mental Health Amount $12,292.98 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRTOGLOU, ANNE R Employer name Dept of Correctional Services Amount $12,292.72 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, RAYMOND T Employer name City of Little Falls Amount $12,292.16 Date 08/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPIZZI, JANICE Employer name Iroquois CSD Amount $12,292.08 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, GEORGIA M Employer name Central NY DDSO Amount $12,292.63 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRONE, DEBORAH C Employer name Kingsboro Psych Center Amount $12,292.50 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACROSS, ALVIN W Employer name Hudson Falls CSD Amount $12,292.04 Date 08/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLETTA, CHRISTINE A Employer name Dept Labor - Manpower Amount $12,291.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, PEGGY J Employer name Olean City School Dist Amount $12,291.29 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOANNE L Employer name Pawling CSD Amount $12,291.89 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, GWENDOLYN Employer name Buffalo Psych Center Amount $12,291.76 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DEBORAH L Employer name Orange County Amount $12,291.90 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUCHTER, MICHAEL S Employer name Hudson Valley DDSO Amount $12,291.63 Date 09/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, IRENE C Employer name Division of State Police Amount $12,291.24 Date 11/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USHER, MARGIE Employer name Monroe County Amount $12,291.16 Date 10/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAKE, ISABELLE G Employer name Staten Island DDSO Amount $12,291.08 Date 06/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARR, BETTY Employer name SUNY College At Potsdam Amount $12,291.08 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER-FRIEDMAN, LUCILLE Employer name New York Public Library Amount $12,291.08 Date 10/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCLAFANI HENNESSY, PATRICIA M Employer name Pilgrim Psych Center Amount $12,291.02 Date 10/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY-SCALISE, EDNA, MRS Employer name Lawrence UFSD Amount $12,290.92 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERMUTE, CAROL S Employer name Capital District Otb Corp. Amount $12,290.57 Date 04/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, KATHLEEN E Employer name Orange County Amount $12,291.00 Date 11/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, LYNN K Employer name Nyack UFSD Amount $12,290.12 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABIE, DONNA J Employer name Canandaigua City School Dist Amount $12,290.00 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, LYNN A Employer name Allegany St Pk And Rec Regn Amount $12,290.38 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, ROSE A Employer name Westchester County Amount $12,290.16 Date 01/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGUS, VIRGINIA M Employer name Broome DDSO Amount $12,289.84 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAULEY, MARION Employer name Massapequa UFSD Amount $12,290.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THANE, PEARL Employer name Creedmoor Psych Center Amount $12,289.96 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETZLER, JOSEPH M Employer name Division of The Budget Amount $12,289.40 Date 01/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGLOFF, PATRICIA A Employer name Evans - Brant CSD Amount $12,289.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERKIS, RANDY S Employer name Port Authority of NY & NJ Amount $12,289.76 Date 01/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORIA, MICHAEL D Employer name Buffalo Mun Housing Authority Amount $12,289.81 Date 07/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOREMUS, KAREN L Employer name City of Middletown Amount $12,288.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATT, RUTH Employer name Rockland County Amount $12,289.12 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOONTZ, RODNEY L Employer name Temporary & Disability Assist Amount $12,288.22 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWITT, JOYCE S Employer name Buffalo Psych Center Amount $12,288.61 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, GEOFFREY B Employer name Town of Madison Amount $12,288.69 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYF, KATHLEEN A Employer name Mohawk Valley Psych Center Amount $12,288.23 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOP, MARJORIE A Employer name West Islip UFSD Amount $12,288.12 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARIE E Employer name Lynbrook UFSD Amount $12,288.12 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, DOUGLAS T Employer name Niagara County Amount $12,287.87 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, RICHARD T Employer name Saranac Lake CSD Amount $12,287.85 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JOSEPHINE B Employer name Dept Transportation Region 10 Amount $12,288.12 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNSBURY, ESTHER M Employer name Western New York DDSO Amount $12,288.04 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GONZA, BETTY J Employer name Town of Bethlehem Amount $12,288.00 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, DIANE L Employer name Fayetteville-Manlius CSD Amount $12,287.66 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTER, JOHN A Employer name Schenectady County Amount $12,287.63 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYEA, PATRICIA C Employer name Franklin County Amount $12,287.19 Date 06/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARDI, BARBARA Employer name Town of Niskayuna Amount $12,287.13 Date 02/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLAW, WILLIAM R Employer name Town of Parishville Amount $12,287.57 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCK, EDWARD K Employer name Office Parks, Rec & Hist Pres Amount $12,287.22 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, JOYCE N. Employer name Hudson River Psych Center Amount $12,287.08 Date 05/04/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUNCE, MICHELE G Employer name Ontario County Amount $12,287.40 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, LOIS G Employer name Division of State Police Amount $12,287.08 Date 11/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGANO, KATHLEEN L Employer name Suffolk County Amount $12,287.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, DENNIS Employer name Dept Transportation Region 5 Amount $12,286.96 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHUBIN, JOYCE D Employer name Department of Tax & Finance Amount $12,287.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANT, THOMAS R Employer name Suffolk County Amount $12,287.07 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUTRAM, ARTHUR L Employer name No Hempstead Commun Devel Agcy Amount $12,286.92 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANLEY, DENISE Employer name Department of Health Amount $12,286.96 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANDELA, KARL Employer name Nassau Otb Corp. Amount $12,286.92 Date 12/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIN, EILEEN K Employer name BOCES-Nassau Sole Sup Dist Amount $12,286.92 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZOLINS, BERNIE J Employer name Western New York DDSO Amount $12,286.92 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, GEORGE K Employer name NYC Family Court Amount $12,286.91 Date 01/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JANET R Employer name Plainview-Old Bethpage CSD Amount $12,286.12 Date 09/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSELLA, SANDRA R Employer name Erie County Amount $12,286.12 Date 08/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSIER, LAURA E Employer name Westchester County Amount $12,286.67 Date 07/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOAN E Employer name Mid-Orange Corr Facility Amount $12,286.16 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, ANNE A Employer name Scarsdale UFSD Amount $12,286.89 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, MICHAEL J Employer name Dept Transportation Region 8 Amount $12,286.11 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAN, LORRAINE Employer name Spencerport CSD Amount $12,286.08 Date 06/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, GLORIA J Employer name Connetquot CSD Amount $12,285.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADACCINI, GLORIA S Employer name SUNY College Technology Canton Amount $12,285.92 Date 05/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORTHAS, ROBYN M Employer name Onondaga County Amount $12,286.00 Date 10/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULHABER, DONNA M Employer name Orchard Park CSD Amount $12,286.05 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYTLE, EDITH V Employer name Newburgh City School Dist Amount $12,286.04 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELESCO, OLGA C Employer name Bay Shore Brightwaters Library Amount $12,285.61 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALKIN, ELLEN A Employer name Long Island Power Authority Amount $12,285.58 Date 05/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, SHARON A Employer name Columbia County Amount $12,285.27 Date 10/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRICIG, ANN M Employer name Town of Carmel Amount $12,285.53 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSER, GLENDA E Employer name Ulster County Amount $12,285.41 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOHN J Employer name Town of Colonie Amount $12,285.12 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, FRANCES M Employer name Commack UFSD Amount $12,285.08 Date 04/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNYAK, DOROTHY L Employer name BOCES Madison Oneida Amount $12,285.04 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKER, SONJA M Employer name BOCES Erie Chautauqua Cattarau Amount $12,285.46 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVIANO, GERALDINE F Employer name BOCES Westchester Sole Supvsry Amount $12,285.04 Date 06/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINCEY, GORDON W Employer name Clinton Corr Facility Amount $12,284.96 Date 05/17/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, KATHERINE K Employer name Solvay UFSD Amount $12,284.20 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, PHILOMENA Employer name Clarkstown CSD Amount $12,284.16 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, KATHLEEN V Employer name Scotia Glenville CSD Amount $12,284.12 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLAN, ANNA K Employer name Niagara County Amount $12,284.08 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEHLE, CHRISTINE M Employer name BOCES-Monroe Amount $12,284.46 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, DEBRA L Employer name BOCES-Ham'Tn Fulton Montgomery Amount $12,284.70 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, DREW N Employer name Dept Labor - Manpower Amount $12,284.08 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ANN B Employer name Cornell University Amount $12,283.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, MARY J Employer name Rensselaer County Amount $12,283.56 Date 02/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGEL, GREG Employer name Deer Park UFSD Amount $12,283.31 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARJORIE D Employer name Kings Park Psych Center Amount $12,284.08 Date 08/21/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, BARBARA L Employer name Greece CSD Amount $12,284.07 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, LYN A Employer name Montgomery County Amount $12,283.50 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHIEBIG, SHARON Employer name Long Island St Pk And Rec Regn Amount $12,283.08 Date 08/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPASSO, LENA Employer name White Plains City School Dist Amount $12,283.12 Date 04/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, KATHRYN E Employer name Dept Labor - Manpower Amount $12,283.00 Date 09/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, JOHN F Employer name Oswego Co Soil, Water Cons Dist Amount $12,283.12 Date 01/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSSON, MURIEL M Employer name Hastings-On-Hudson UFSD Amount $12,283.08 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURK, ARTHUR A Employer name Town of Jerusalem Amount $12,282.67 Date 10/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, EDWARD J Employer name Orange County Amount $12,283.12 Date 06/12/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, MARY J Employer name Lewis County Amount $12,282.76 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, PHILIP R Employer name Montgomery County Amount $12,282.66 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPPIUS, JOYCE Employer name Albion Corr Facility Amount $12,282.16 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, BEVERLY Employer name Suffolk County Amount $12,282.16 Date 08/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, DORIS M Employer name Erie County Amount $12,282.12 Date 05/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGBUCCO, JEAN F Employer name City of Middletown Amount $12,282.65 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAUNITA L Employer name Oneida Correctional Facility Amount $12,282.50 Date 07/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NARDIS, INES C Employer name Westchester County Amount $12,282.12 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURIAKOSE, LEELAMMA Employer name Westchester Health Care Corp. Amount $12,282.31 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSO, ROBERT W Employer name Town of Montgomery Amount $12,282.12 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, THEODORE F Employer name Niagara Falls Pub Water Auth Amount $12,281.28 Date 11/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, SUSAN I Employer name Town of Perinton Amount $12,281.98 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, TED F Employer name Westchester County Amount $12,280.88 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOUT, ROBERT E Employer name Otsego County Amount $12,281.04 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELANGE, YVETA Employer name Hudson Valley DDSO Amount $12,280.32 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, LLOYD E Employer name Town of Corning Amount $12,280.92 Date 06/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, PETER Employer name Liverpool CSD Amount $12,280.08 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINETT, MORRIS J Employer name Division of Human Rights Amount $12,280.08 Date 03/11/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNO, KATHRYN A Employer name Department of Tax & Finance Amount $12,280.04 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVITERA, DANUTA Employer name Warwick Valley CSD Amount $12,279.71 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARNA, NAZZARENO Employer name Lawrence Sanitary District #1 Amount $12,279.94 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, JERRY A Employer name Albion Corr Facility Amount $12,279.92 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MLAWSKI, HANA F Employer name Oceanside UFSD Amount $12,279.89 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARKO, PHILLIPS K Employer name Taconic DDSO Amount $12,279.53 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITTORE, DONALD A Employer name Gates-Chili CSD Amount $12,279.62 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BETTY J Employer name Finger Lakes DDSO Amount $12,279.33 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, JAMES J Employer name Ausable Valley CSD Amount $12,279.24 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTELUS, MONIQUE Employer name Westchester Health Care Corp. Amount $12,279.42 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, JON E Employer name Dept Transportation Region 4 Amount $12,279.00 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, HELEN B Employer name Brunswick CSD Amount $12,279.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICCI, GENEVIEVE M Employer name Pilgrim Psych Center Amount $12,279.16 Date 10/03/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOSATO, JUDITH Employer name Brewster CSD Amount $12,278.96 Date 04/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOIA, CHARLOTTE Employer name South Beach Psych Center Amount $12,278.08 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, JANICE M Employer name Spackenkill UFSD Amount $12,278.04 Date 09/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUEN, REBA J Employer name Fourth Jud Dept - Nonjudicial Amount $12,278.04 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, RANDALL P Employer name NYS Power Authority Amount $12,277.23 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, CHRISTINA Employer name Suffolk County Amount $12,277.04 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, SYLVIA M Employer name Erie County Amount $12,278.00 Date 04/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, BONNIE J Employer name Webster CSD Amount $12,277.68 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVANISKO, JOHN D Employer name City of Yonkers Amount $12,277.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONCHETTI, JEAN M Employer name Third Jud Dept - Nonjudicial Amount $12,276.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JEANETTE L Employer name Pittsford CSD Amount $12,277.04 Date 12/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEAN K Employer name Huntington UFSD #3 Amount $12,277.04 Date 04/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, ROY H Employer name Potsdam CSD Amount $12,276.88 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUZZO, JOHN O Employer name North Syracuse CSD Amount $12,276.51 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOAG, BARBARA G Employer name Pavilion CSD Amount $12,276.20 Date 11/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCILLO, JOHN Employer name State Insurance Fund-Admin Amount $12,276.96 Date 05/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAINWRIGHT, CARMEN KNIBB Employer name Port Authority of NY & NJ Amount $12,276.00 Date 06/05/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAHOUTH, JANE B Employer name Fayetteville-Manlius CSD Amount $12,275.96 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLARES, MARIA J Employer name SUNY College At Oswego Amount $12,276.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISIASZEK, MARY A Employer name Oneida County Amount $12,276.04 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCOPIO, KATHRYN M Employer name Central NY DDSO Amount $12,275.96 Date 02/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADAFUENTES, MARIA Employer name Bronx Psych Center Amount $12,275.92 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, EDUARDO Employer name Hudson Valley DDSO Amount $12,275.96 Date 05/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, RITA Employer name Department of Motor Vehicles Amount $12,275.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWREY, KURT J Employer name City of Johnstown Amount $12,275.67 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, CHARLENE J Employer name Canandaigua City School Dist Amount $12,275.14 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUEST-TAGLIAVENTO, SHARON Employer name Cornell University Amount $12,275.91 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, RICHARD W Employer name City of Syracuse Amount $12,274.92 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, HELEN R Employer name Monroe County Amount $12,275.04 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, CARLOS M Employer name Green Haven Corr Facility Amount $12,275.04 Date 11/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERAGHTY, SUSAN B Employer name Department of Health Amount $12,274.00 Date 11/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, SHIRLEY M. Employer name Dept Labor - Manpower Amount $12,274.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, LORRAINE D Employer name Greenville CSD Amount $12,274.25 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, ANTHONY B, JR Employer name Mohawk Valley Library System Amount $12,274.24 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, LOIS Employer name Department of Motor Vehicles Amount $12,273.92 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JUAN V Employer name Division of Parole Amount $12,274.12 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DERRA D Employer name Pilgrim Psych Center Amount $12,273.60 Date 02/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULOPOULOS, NICHOLAS Employer name Office of General Services Amount $12,273.76 Date 08/12/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLEY, SONDRA Employer name Westchester County Amount $12,273.56 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUSAN M Employer name Orange County Amount $12,273.54 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEULEMAN, CARL E Employer name NYS Bridge Authority Amount $12,273.66 Date 02/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, DEBORAH Employer name Department of Motor Vehicles Amount $12,273.75 Date 05/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOEY, JANICE L Employer name Town of Riverhead Amount $12,273.46 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUILLINI, FAYE HADDEN Employer name Hudson Valley DDSO Amount $12,273.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, STEPHANIE Employer name Dutchess County Amount $12,273.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, ANN Employer name Creedmoor Psych Center Amount $12,273.04 Date 10/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTECCHIO, VICTOR Employer name Village of Mamaroneck Amount $12,273.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, THADDEUS Employer name Bronx Psych Center Amount $12,272.92 Date 08/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANI, LOUIS Employer name Port Authority of NY & NJ Amount $12,272.74 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, PHYLLIS M Employer name Copake-Taconic Hills CSD Amount $12,273.00 Date 12/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGEMAN, NANCY I Employer name BOCES Suffolk 2nd Sup Dist Amount $12,272.96 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, GERTRUDE A Employer name Gorham Middlesex CSD Amount $12,272.04 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSFIELD, TRACY W Employer name Finger Lakes DDSO Amount $12,272.22 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEDHEAD, EDWARD M Employer name Dept Transportation Region 4 Amount $12,272.04 Date 01/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, MARY E Employer name Greater Binghamton Health Cntr Amount $12,272.00 Date 01/08/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGUEGLIA, MARIA Employer name Schenectady City School Dist Amount $12,271.92 Date 03/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WALTER Employer name Staten Island DDSO Amount $12,271.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHTON, SUE J Employer name Warren County Amount $12,270.77 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARAPCZYNSKI, CAROL A Employer name City of Niagara Falls Amount $12,271.44 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, MARYANNE Employer name Schoharie Central School Amount $12,271.92 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKART, FRANI R Employer name Hutchings Psych Center Amount $12,271.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBBER, JANICE L Employer name Penfield CSD Amount $12,271.66 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDEIS, SANDRA L Employer name Livonia CSD Amount $12,270.48 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODNARSKYJ, MARIA Employer name State Insurance Fund-Admin Amount $12,270.27 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, NANCY J Employer name Gowanda Psych Center Amount $12,270.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALTERMAN, PATRICIA Employer name Allegany St Pk And Rec Regn Amount $12,270.20 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC FEIGGAN, DAVID M Employer name Elmira Corr Facility Amount $12,269.99 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMIA, CHRISTINE B Employer name Arlington CSD Amount $12,269.96 Date 09/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Cornell University Amount $12,269.96 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, MAUREEN Employer name Western New York DDSO Amount $12,270.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEGEL, BARBARA H Employer name Erie County Amount $12,270.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIO, JOHN S, JR Employer name Westchester County Amount $12,269.25 Date 05/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MARILYN J Employer name BOCES-Rockland Amount $12,269.84 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, CHUNG-LY C Employer name Broome DDSO Amount $12,269.50 Date 05/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKORA, CARMELLA S Employer name Fourth Jud Dept - Nonjudicial Amount $12,268.96 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFORTI, SAVERIO P Employer name New Rochelle City School Dist Amount $12,268.92 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCIGLIOTTI, ROBERT A Employer name NYS Senate Regular Annual Amount $12,269.08 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOWEN, DANIELLE F Employer name BOCES-Dutchess Amount $12,269.02 Date 10/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEPINTO, DONALD, JR Employer name City of Niagara Falls Amount $12,268.51 Date 02/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, SUSAN J Employer name Children & Family Services Amount $12,268.32 Date 10/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCHTERHAND, MURIEL A Employer name Rochester City School Dist Amount $12,268.68 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARGARET Employer name Rochester Psych Center Amount $12,268.88 Date 07/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, EDWARD A Employer name Nassau County Amount $12,268.24 Date 11/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSS, ELEANOR L Employer name Chautauqua County Amount $12,267.84 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, HAROLD A, JR Employer name Hudson Valley DDSO Amount $12,267.84 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUESTON, THOMAS L Employer name NYS Power Authority Amount $12,268.05 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, WILLIAM W Employer name Syracuse Urban Renewal Agcy Amount $12,267.96 Date 01/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROZD, EDWARD J Employer name Nassau County Amount $12,268.12 Date 03/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCO, JOHN A Employer name Town of Kent Amount $12,267.96 Date 01/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETON, SERGE J Employer name Office of Court Administration Amount $12,267.04 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RITA K Employer name Cornell University Amount $12,266.91 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVINE, LINDA S Employer name Shenendehowa CSD Amount $12,266.87 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, SUZANNE A Employer name Nassau County Amount $12,266.75 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHELOR, NORMAN R Employer name Div Military & Naval Affairs Amount $12,266.26 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNIE, BRIAN C Employer name City of Buffalo Amount $12,266.87 Date 02/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAZOR, NATALIA A Employer name BOCES Westchester Sole Supvsry Amount $12,266.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAHREN, ROSE JUNE Employer name Dpt Environmental Conservation Amount $12,266.16 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, ANN P Employer name Cornell University Amount $12,266.16 Date 10/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICIDOMINO, FRANCES M Employer name Bay Shore UFSD Amount $12,266.12 Date 07/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSHA, JOYCE M Employer name Minerva CSD Amount $12,265.96 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOVINO, MARLENE B Employer name Rockville Centre Pub Library Amount $12,265.73 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, DOUGLAS E Employer name Oswego County Amount $12,264.91 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JACQUELYN M Employer name Cape Vincent Corr Facility Amount $12,265.40 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, ELAINE Employer name Commack UFSD Amount $12,265.58 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIATEK, JOHN M Employer name Town of Oyster Bay Amount $12,265.16 Date 08/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CAROL Employer name Clarkstown CSD Amount $12,264.76 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIELAWA, EDWARD S Employer name NYS Power Authority Amount $12,264.51 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKFORD, BETTY M Employer name Monroe County Amount $12,264.44 Date 02/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, HELEN M Employer name Department of State Amount $12,263.92 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPOLO, BARBARO W Employer name Shenendehowa CSD Amount $12,264.14 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALONE, LEONARD R Employer name Orange County Amount $12,264.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CHARLES V, JR Employer name Mahopac CSD Amount $12,263.88 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLO, RICHARD L Employer name Sachem CSD At Holbrook Amount $12,263.76 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, ELIA Employer name Rochester City School Dist Amount $12,263.92 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOHN F Employer name Tioga County Amount $12,263.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARY JANE Employer name NYS Office People Devel Disab Amount $12,263.41 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM G Employer name BOCES-Orange Ulster Sup Dist Amount $12,263.21 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUEGER, DOUGLAS K Employer name BOCES-Albany Schenect Schohari Amount $12,263.08 Date 10/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, PATRICIA L Employer name Education Department Amount $12,263.59 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIETO, JOYCE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,262.92 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, DONNA L Employer name City of Rome Amount $12,262.88 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLIDAY, RUFUS Employer name Rochester City School Dist Amount $12,262.88 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CAROLYN M Employer name Town of Candor Amount $12,262.77 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROULEAU, LINDA E Employer name State Insurance Fund-Admin Amount $12,262.72 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, WILMA J Employer name Hsc At Syracuse-Hospital Amount $12,262.16 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODSON, JAMES H Employer name Town of Riverhead Amount $12,262.88 Date 11/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA M Employer name Orleans Corr Facility Amount $12,262.84 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANPHER, LUCILLE M Employer name Dept of Financial Services Amount $12,262.12 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READ, GRETCHEN B Employer name Rochester City School Dist Amount $12,261.88 Date 08/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, EDWARD S Employer name Albany County Amount $12,261.84 Date 03/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, FRANCES F Employer name Half Hollow Hills CSD Amount $12,261.88 Date 10/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, RICHARD I Employer name Metropolitan Trans Authority Amount $12,261.91 Date 10/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCO, NOREEN Employer name Buffalo City School District Amount $12,261.80 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGRECA, FEDELE Employer name SUNY Maritime College Amount $12,261.88 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH G Employer name City of Syracuse Amount $12,261.76 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, JUDITH Employer name Brooklyn DDSO Amount $12,261.80 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, GARY P Employer name Dept Transportation Region 1 Amount $12,261.56 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KNIGHT, PATRICIA Employer name Uniondale Public Library Amount $12,261.67 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SHARON M Employer name City of Watertown Amount $12,261.34 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, PEARL G Employer name Central NY DDSO Amount $12,261.04 Date 07/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDBERG, ROSE Employer name Westchester County Amount $12,260.92 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, ANN Employer name Orange County Amount $12,261.42 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEOD, JANET H Employer name Erie County Amount $12,260.84 Date 04/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNG, JANICE A Employer name Dept Transportation Region 5 Amount $12,261.07 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, CAROL L Employer name Thousand Isl St Pk And Rec Reg Amount $12,260.80 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHOUSE, ETHEL S Employer name Department of Tax & Finance Amount $12,260.80 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, KENNETH J Employer name State Insurance Fund-Admin Amount $12,260.71 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, NANCY J Employer name Port Chester-Rye UFSD Amount $12,260.12 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENEEN, JAMES E, JR Employer name Nassau County Amount $12,260.59 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEECH, THERESIA M Employer name Education Department Amount $12,259.88 Date 08/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENTENMANN, EVELYN R Employer name Mineola UFSD Amount $12,259.84 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, JASHALINE B Employer name NYS Senate Regular Annual Amount $12,259.94 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, BRIAN A Employer name Taconic DDSO Amount $12,259.84 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUELL, JOAN D Employer name Rensselaer County Amount $12,259.80 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSENTER, LYNDA E Employer name Schodack CSD Amount $12,259.52 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, EARLINE Employer name Pilgrim Psych Center Amount $12,259.16 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABICH, AGNES Employer name New York Public Library Amount $12,258.92 Date 05/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, MARIANNE J Employer name Thruway Authority Amount $12,258.91 Date 07/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMING, EUGENE A Employer name Division of State Police Amount $12,259.39 Date 09/03/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLIS, LORETTA A Employer name Town of Babylon Amount $12,259.22 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCK, BERNADINE Employer name Monroe County Amount $12,258.88 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VAUL, ROBERT E Employer name SUNY Health Sci Center Syracuse Amount $12,258.90 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISTILLI, LORETTA M Employer name Sullivan County Amount $12,258.67 Date 11/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNIER, GIESELE M Employer name City of Plattsburgh Amount $12,258.37 Date 04/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, WILLIAM H Employer name Saratoga County Amount $12,258.20 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, KAREN L Employer name Health Research Inc Amount $12,258.79 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, BETTYANN M Employer name Dept Labor - Manpower Amount $12,258.67 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALISTRANT, JUDITH M Employer name Williamsville CSD Amount $12,258.08 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAREZ, RICHARD E Employer name Suffolk County Amount $12,258.12 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SEVERINA Employer name Clymer CSD Amount $12,258.07 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, WILLIAM Employer name Southampton UFSD Amount $12,257.92 Date 11/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSSIN, EMILY L Employer name Utica City School Dist Amount $12,257.88 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOWELL, JEAN F Employer name BOCES Eastern Suffolk Amount $12,257.76 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, ISABEL P Employer name Department of Motor Vehicles Amount $12,258.04 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, PAUL H, MD Employer name Nassau County Amount $12,257.92 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITTS, SYLVIA B Employer name Otsego County Amount $12,257.76 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTWORTH, GAIL M Employer name Syracuse City School Dist Amount $12,257.35 Date 08/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELDRUM, PATRICIA Employer name NYS Senate - Session Amount $12,257.20 Date 12/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVEZ, ANTONIA V Employer name Nassau County Amount $12,257.52 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONECNY, CHARLES J Employer name Broome County Amount $12,257.12 Date 12/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONCK, DENNIS E Employer name SUNY Stony Brook Amount $12,257.71 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUFER, PATRICIA F Employer name Western New York DDSO Amount $12,257.52 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZANO, ANN M Employer name Cornell University Amount $12,257.01 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KAREN J Employer name Greece CSD Amount $12,257.12 Date 09/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWKER, YVONNE M Employer name Hsc At Syracuse-Hospital Amount $12,257.09 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREWAL, AMARJIT S Employer name Buffalo Psych Center Amount $12,256.84 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARIANNE Q Employer name Manhattan Psych Center Amount $12,256.84 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, PHILOMENA M Employer name Division of The Budget Amount $12,256.80 Date 09/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, FRANK L Employer name Village of Phelps Amount $12,256.88 Date 05/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, GERRY B Employer name Village of Rockville Centre Amount $12,256.08 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEL, DONNA L Employer name Office of General Services Amount $12,256.75 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, LYNDA Employer name Whitesboro CSD Amount $12,256.08 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKUS, RICHARD C Employer name Dept Transportation Region 1 Amount $12,256.23 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, PATRICIA F Employer name Lansingburgh CSD At Troy Amount $12,256.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, LINDA S Employer name Altmar-Parish-Williamstown CSD Amount $12,255.54 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, ROBERT J Employer name Nassau County Amount $12,256.07 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRTH, MICHAEL C Employer name Town of Amherst Amount $12,255.94 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIGHT, NANCY L Employer name Capital District DDSO Amount $12,255.48 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLL, ANA N Employer name Suffolk County Amount $12,255.76 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIAPIANO, JO ANNE M Employer name Roswell Park Cancer Institute Amount $12,255.27 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAN, STEPHEN J Employer name SUNY Albany Amount $12,255.59 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, BELINDA Employer name Lincoln Corr Facility Amount $12,255.00 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPLOWE, BRUCE G Employer name Queens Psych Center Children Amount $12,254.92 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MATT Employer name South Huntington UFSD Amount $12,254.99 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, GRACE E Employer name Eastern NY Corr Facility Amount $12,254.76 Date 02/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERAGON, JOSEPHINE T Employer name Livingston County Amount $12,254.76 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DIANE L Employer name Western New York DDSO Amount $12,254.88 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name Off of The State Comptroller Amount $12,254.76 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCOUR, JOHN H Employer name Washington County Amount $12,254.76 Date 03/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EDITH N Employer name Division of The Budget Amount $12,254.80 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRONICK, ROSLYN Employer name Kingston City School Dist Amount $12,254.04 Date 01/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREISCHEL, SUSAN A Employer name Western New York DDSO Amount $12,253.80 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESAUTELS, PETER J Employer name NYS Power Authority Amount $12,254.41 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICK, DEBORAH O Employer name BOCES Erie Chautauqua Cattarau Amount $12,254.34 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, VINCENT F Employer name Village of Mamaroneck Amount $12,253.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYRE, NANCY J Employer name Maine-Endwell CSD Amount $12,254.18 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, BYRUM W, JR Employer name Steuben County Amount $12,252.93 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPRESTE, SHIRLEY K Employer name Waverly CSD Amount $12,252.80 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ESTELLA Employer name Hsc At Syracuse-Hospital Amount $12,252.76 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, DARLENE A Employer name Wappingers CSD Amount $12,252.89 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, DOROTHY A Employer name Erie County Amount $12,252.88 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, JOANN M Employer name Rye City School Dist Amount $12,252.76 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, NELLIE L Employer name Monroe County Amount $12,252.76 Date 12/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPODIECI, JEAN Employer name Rockland County Amount $12,252.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, JOHN F Employer name Town of Clarence Amount $12,251.88 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LINDA L Employer name W NY Veterans Home At Batavia Amount $12,252.62 Date 04/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUAN, STEPHEN Employer name Port Authority of NY & NJ Amount $12,252.73 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, HENRY Employer name South Beach Psych Center Amount $12,252.22 Date 08/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, THOMAS V Employer name Dutchess County Amount $12,251.87 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINCHER, CONSTANCE M Employer name Shenendehowa CSD Amount $12,251.84 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, JAMES R Employer name Auburn Corr Facility Amount $12,251.43 Date 08/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALERSKI, STANLEY J Employer name Oneida County Amount $12,251.12 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, CHRISTINE L Employer name Education Department Amount $12,250.99 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBARD, DIANE S Employer name Hilton CSD Amount $12,251.80 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIERZEK, MARY ANN Employer name Minisink Valley CSD Amount $12,251.74 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMIS, DAVID E Employer name Baldwinsville CSD Amount $12,250.84 Date 05/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANIL, MARION A Employer name Mamaroneck UFSD Amount $12,250.84 Date 03/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, VIRGINIA Employer name Westbury UFSD Amount $12,250.80 Date 12/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWOOD, SALLY L Employer name Sunmount Dev Center Amount $12,250.80 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISCHERATH, SALLY C Employer name Central NY DDSO Amount $12,250.84 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, VITO D Employer name City of Utica Amount $12,250.80 Date 07/12/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UNGER, CAROL A Employer name Gowanda Correctional Facility Amount $12,250.80 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, OSCAR Employer name Department of Social Services Amount $12,250.76 Date 03/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLICH, SUZANNE C Employer name Orchard Park CSD Amount $12,250.68 Date 07/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBARDELLA, ANITA M Employer name Senate Special Annual Payroll Amount $12,250.80 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICK, ADILMA Employer name Office of General Services Amount $12,249.87 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DOROTHY A Employer name Long Island Dev Center Amount $12,249.84 Date 05/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, MYRNA T Employer name BOCES-Del Chenang Madis Otsego Amount $12,250.44 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT E Employer name North Colonie CSD Amount $12,250.20 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, CLAUDIA K Employer name Nassau County Amount $12,249.88 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVEY, KATHLEEN H Employer name Troy City School Dist Amount $12,249.80 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, MARYLYN R Employer name BOCES Suffolk 2nd Sup Dist Amount $12,249.49 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTINORE, MILDRED A Employer name Byron-Bergen CSD Amount $12,248.80 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, EILEEN Employer name Lakeland CSD of Shrub Oak Amount $12,248.78 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, WILLIAM T Employer name City of Rome Amount $12,249.45 Date 06/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORENYIK, CATHY A Employer name Oneonta City School Dist Amount $12,249.12 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUSEN, BARBARA A Employer name Dept Transportation Reg 2 Amount $12,248.76 Date 09/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, LAVERNE R Employer name Division of Human Rights Amount $12,247.99 Date 06/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXENA, SURAJ P Employer name Queensboro Corr Facility Amount $12,248.63 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREMGEN, JOHN Employer name BOCES-Nassau Sole Sup Dist Amount $12,248.04 Date 01/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, LOUISE P Employer name State Insurance Fund-Admin Amount $12,247.80 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBELLO, SANDRA J Employer name Cayuga County Amount $12,247.80 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGNITTA, GERALDINE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,247.84 Date 07/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNES, JOHN W Employer name Town of Brookhaven Amount $12,247.84 Date 02/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMGREN, LEE ANN G Employer name Oswego County Amount $12,247.44 Date 01/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUTENSTRAUCH, MARIANNE N Employer name Gowanda Correctional Facility Amount $12,247.53 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARGO, ELIZABETH Employer name Monroe County Amount $12,247.60 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLOW, CARMEN Employer name City of Syracuse Amount $12,246.73 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESLOSKI, CHESTER Employer name Harborfields CSD of Greenlawn Amount $12,246.73 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSE, ANNA T Employer name Nassau County Amount $12,246.84 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, LINDA J Employer name Buffalo City School District Amount $12,246.98 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, RALPH A Employer name Clinton County Amount $12,246.30 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLATSEK, DANIEL E Employer name Village of Kiryas Joel Amount $12,246.70 Date 12/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLETT, MARGARET Employer name Frontier CSD Amount $12,246.00 Date 12/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CATHERINE L Employer name Port Authority of NY & NJ Amount $12,246.61 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALERICO, GARY Employer name Utica City School Dist Amount $12,246.23 Date 08/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, LUZ M Employer name Suffolk County Amount $12,246.61 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGGS, RUBY Employer name City of Albany Amount $12,246.03 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JANE C Employer name Groveland Corr Facility Amount $12,245.84 Date 12/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, SYLVIA T Employer name Monroe County Amount $12,245.84 Date 08/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MERE, DOROTHY A Employer name Taconic DDSO Amount $12,245.84 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, THOMAS A Employer name Tioga County Amount $12,244.90 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, NORMA J Employer name Onondaga County Amount $12,244.84 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCLAFANI, JOSEPH Employer name Suffolk County Amount $12,245.62 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, ILENE Employer name Sullivan County Amount $12,244.20 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, DAPHINE M Employer name Cortland County Amount $12,244.16 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, GRAFTON W Employer name Health Research Inc Amount $12,244.04 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANGIELLO, VICTORIA G Employer name Nassau Health Care Corp. Amount $12,244.83 Date 10/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAGHER, NANCY E Employer name Guilderland CSD Amount $12,244.42 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLITTO, JAMES Employer name Nassau County Amount $12,243.88 Date 05/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTEYS, ROBERTA A Employer name Saratoga County Amount $12,243.92 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, ROSALYN R Employer name BOCES-Cayuga Onondaga Amount $12,243.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, RUTH L Employer name Fairport CSD Amount $12,243.84 Date 09/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KATHERINE A Employer name Altona Corr Facility Amount $12,243.36 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODER, HOWARD K Employer name Monroe County Amount $12,243.84 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEKAKIS, ANN Employer name Orange County Amount $12,243.84 Date 11/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURWELL, MARY T Employer name City of White Plains Amount $12,243.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAILLOUX, ERNEST J Employer name Town of Easton Amount $12,243.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDRA, IRENE L Employer name Nassau County Amount $12,242.88 Date 04/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, WILLIAM A Employer name Department of Motor Vehicles Amount $12,241.57 Date 11/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUMUSA, JANET Employer name Putnam County Amount $12,241.37 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEHL, LINDA L Employer name Watertown Corr Facility Amount $12,241.84 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, SCOTT Employer name Capital District DDSO Amount $12,242.56 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABATINI, EDITH A Employer name Delaware County Amount $12,241.22 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, LARRY D Employer name Sherrill City School Dist Amount $12,241.92 Date 02/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, JOAN M Employer name Long Island Dev Center Amount $12,240.92 Date 04/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, THELMA C Employer name Oneida City School Dist Amount $12,240.88 Date 09/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, DENNIS A Employer name Chemung County Amount $12,240.88 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDEROTH, PATRICIA A Employer name Rockland Psych Center Children Amount $12,240.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAMPTON-PEARSALL, DENISE E Employer name Cayuga County Amount $12,240.91 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLEGAS, MAGDALENA Employer name Bernard Fineson Dev Center Amount $12,240.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, MADELINE F Employer name Otsego County Amount $12,240.88 Date 05/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENZ, JOHN A, JR Employer name Off of The State Comptroller Amount $12,240.88 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, RONALD R Employer name City of Gloversville Amount $12,240.72 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, TANIA Employer name St Lawrence County Amount $12,240.70 Date 11/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHAN, JANE E Employer name Jamestown City School Dist Amount $12,240.42 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHN, KARLHEINO Employer name Town of Orangetown Amount $12,240.81 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, MICHELE V Employer name Schuylerville CSD Amount $12,240.06 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODDA, SUSAN P Employer name Pearl River UFSD Amount $12,240.84 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, BERNARDINE S Employer name Division For Youth Amount $12,240.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARGARET Employer name Syracuse City School Dist Amount $12,239.24 Date 12/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREZZO, ELYSE A Employer name City of Watertown Amount $12,240.38 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, SHEILA K Employer name Health Research Inc Amount $12,239.92 Date 06/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMS, ELLA L Employer name Nassau Health Care Corp. Amount $12,239.59 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODELL, EMMA Employer name Office of Mental Health Amount $12,238.88 Date 03/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORTINO, ANTHONY M Employer name Town of Irondequoit Amount $12,238.88 Date 10/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, JEANNETTE M Employer name Nassau Health Care Corp. Amount $12,239.08 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SALVO, PATRICIA A Employer name City of Mount Vernon Amount $12,239.21 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROEGE, MEDLEY J Employer name Putnam County Amount $12,238.86 Date 02/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTSON, JOANNA W Employer name Saratoga County Amount $12,238.84 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZ, BARBARA L Employer name SUNY College At Old Westbury Amount $12,238.47 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JUAN Employer name Brentwood Public Library Amount $12,238.75 Date 09/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, JOANNE C Employer name Coxsackie-Athens CSD Amount $12,238.63 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHEARN, CECELIA E Employer name Schenectady County Amount $12,238.80 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDING, SALLY M Employer name St Francis School For Deaf Amount $12,238.01 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTRERAS, CARLOS C Employer name City of Rochester Amount $12,238.03 Date 02/16/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, JULIE C Employer name Eden CSD Amount $12,238.56 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, PATRICK J Employer name Westchester County Amount $12,237.80 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLIFF, DOROTHY P, MRS Employer name Ballston Spa CSD Amount $12,237.84 Date 08/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTENSEN, IRENE Employer name Brentwood UFSD Amount $12,237.76 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, TERRY L Employer name Westmoreland CSD Amount $12,237.67 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILGA, MAE Employer name Dpt Environmental Conservation Amount $12,237.80 Date 11/13/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARFF, MARGARET E Employer name Ravena Coeymans Selkirk CSD Amount $12,237.25 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, KENNY Employer name Pilgrim Psych Center Amount $12,237.47 Date 10/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOECKERT, JOSEPH J Employer name SUNY College At New Paltz Amount $12,237.37 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBAUM, JACQUELINE T Employer name Schenectady City School Dist Amount $12,237.25 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, ESTHER T P Employer name Queens Borough Public Library Amount $12,236.96 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ANNE R Employer name City of Beacon Amount $12,237.12 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALLION, MARY S Employer name St Lawrence Childrens Services Amount $12,237.04 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLE, WILLIAM E Employer name Monroe County Water Authority Amount $12,236.88 Date 10/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBIN C Employer name Orange County Amount $12,236.83 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANSTERN, LAURA Employer name Delaware County Amount $12,236.80 Date 08/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DIANE E Employer name Western New York DDSO Amount $12,236.76 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PATRICIA C Employer name Brooklyn DDSO Amount $12,236.96 Date 10/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, JOAN A Employer name Northport East Northport UFSD Amount $12,236.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DEA, MARY A Employer name State Insurance Fund-Admin Amount $12,236.76 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, GLENN R Employer name Town of Eden Amount $12,236.41 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLE, DAVID A Employer name Ontario County Amount $12,236.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, JEAN M Employer name Greater Binghamton Health Cntr Amount $12,236.76 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWLIN, MARY LOU Employer name Jefferson County Amount $12,236.73 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, CATHERINE L Employer name Rome City School Dist Amount $12,235.88 Date 08/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCELLI, MICHAEL Employer name Department of Tax & Finance Amount $12,235.80 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHERINE E Employer name Town of Amherst Amount $12,235.80 Date 02/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOAN E Employer name Department of Motor Vehicles Amount $12,235.16 Date 02/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, RICHARD A Employer name City of Poughkeepsie Amount $12,235.57 Date 11/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, LOUISE J Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,234.84 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, STEVEN C Employer name NYS Teachers Retirement System Amount $12,234.71 Date 01/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, EVELYNE Employer name Department of Tax & Finance Amount $12,235.04 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIUS, MARCIA F Employer name Ulster County Amount $12,234.88 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKEE, CHERYL M Employer name Washington County Amount $12,234.97 Date 08/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, ANNETTE R Employer name Hewlett-Woodmere UFSD Amount $12,234.64 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONIGAN, MICHAEL T Employer name City of Syracuse Amount $12,234.28 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIE, MARY Employer name Long Island Dev Center Amount $12,234.76 Date 05/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVORE, LUCILLE M Employer name Woodbourne Corr Facility Amount $12,233.92 Date 04/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, ROBERT Employer name Washington Corr Facility Amount $12,234.26 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, GENE W Employer name Wappingers CSD Amount $12,233.84 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARE, RUTH E Employer name Onondaga County Amount $12,233.83 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARGE, ISABELLE K Employer name Lyon Mountain Corr Facility Amount $12,233.92 Date 02/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLTON, EDWARD E Employer name Lisbon CSD Amount $12,233.83 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, JOANN L Employer name Central Square CSD Amount $12,233.88 Date 01/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROETZER, BONNIE E Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,233.40 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JANICE G Employer name Nassau County Amount $12,233.77 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, THERESA M Employer name Valley Stream UFSD 24 Amount $12,233.51 Date 09/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, KRYSTYNA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,232.84 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, BETTY J Employer name BOCES-Monroe Amount $12,232.84 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, CONCETTA M Employer name Rochester City School Dist Amount $12,233.40 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZADEK, MARION R Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $12,232.88 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHATY, SHAHEEN C Employer name Psy Center Amount $12,231.88 Date 03/10/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWAL, JACQUELINE A Employer name Mt Vernon City School Dist Amount $12,232.11 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, DONALD Employer name Haverstraw-Stony Point CSD Amount $12,232.04 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADISCHER, MARGARET Employer name Middle Country CSD Amount $12,231.84 Date 06/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, EILEEN A Employer name Hicksville UFSD Amount $12,231.80 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, RONALD J Employer name Erie County Amount $12,230.84 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, GARY C Employer name Town of Gouverneur Amount $12,231.66 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, MERCY B Employer name Helen Hayes Hospital Amount $12,231.64 Date 06/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, JANE A Employer name Nassau Otb Corp. Amount $12,231.46 Date 11/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWALD, JUDITH A Employer name Erie County Amount $12,231.31 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, DONALD R Employer name City of Tonawanda Amount $12,230.94 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODIE, DONNA M Employer name SUNY College At New Paltz Amount $12,230.80 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOIRON, DAVID A Employer name Riverview Correction Facility Amount $12,230.76 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINACK, JUDY A Employer name Finger Lakes DDSO Amount $12,230.08 Date 05/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILBECK, SUZANNE O Employer name Monroe County Amount $12,230.32 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIDIG, LOUIS Employer name Hicksville UFSD Amount $12,230.16 Date 11/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, STELLA S Employer name Dutchess County Amount $12,229.92 Date 08/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, WILLIAM S Employer name Scotia Glenville CSD Amount $12,229.84 Date 02/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, MARGARET M Employer name Wappingers CSD Amount $12,230.06 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISCOE, RAYMOND A Employer name Metropolitan Trans Authority Amount $12,230.04 Date 03/31/1972 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELBY, CONSTANCE A Employer name Half Hollow Hills CSD Amount $12,229.84 Date 06/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, SHIRLEY G Employer name Bernard Fineson Dev Center Amount $12,229.52 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, MARY ANN Employer name Massapequa Fire District Amount $12,229.31 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARZAB, BARBARA A Employer name Grand Island CSD Amount $12,229.76 Date 07/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, DOLORES D Employer name Supreme Court Clks & Stenos Oc Amount $12,229.25 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARCE, JACK E Employer name BOCES-Monroe Amount $12,229.12 Date 08/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ERIC J Employer name Onondaga County Amount $12,229.06 Date 03/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METACARPA, CHRISTY Employer name Department of Tax & Finance Amount $12,229.30 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSINI, PATRICIA C Employer name SUNY Buffalo Amount $12,228.84 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDONE, MARY K Employer name West Hempstead UFSD Amount $12,229.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, CHRIS Employer name Westchester County Amount $12,228.94 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, DWAYNE J Employer name Chautauqua County Amount $12,228.66 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, EUGENE L Employer name Town of Williamstown Amount $12,228.43 Date 05/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUF, JOAN A Employer name Department of Tax & Finance Amount $12,228.84 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORKIN, ROCHELLE Employer name Suffolk County Amount $12,228.74 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODSIDE, ELLEN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,227.91 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, GERALD S Employer name Housing Finance Agcy Amount $12,228.12 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, MARIA Employer name Suffolk County Amount $12,228.08 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, ROBERT C Employer name Department of Health Amount $12,227.88 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDO, MARTA Employer name Dept Labor - Manpower Amount $12,227.84 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURIAN, ALEYAMMA Employer name Pilgrim Psych Center Amount $12,227.04 Date 01/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, GARY A Employer name Gloversville City School Dist Amount $12,227.00 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIO, LYNN R Employer name Dutchess County Amount $12,227.64 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, LAURA L Employer name Town of Athens Amount $12,227.30 Date 02/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALEN, CONNIE Employer name Half Hollow Hills CSD Amount $12,226.92 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, VAWN B Employer name Oswego County Amount $12,226.96 Date 06/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, CARL H Employer name Katonah-Lewisboro UFSD Amount $12,226.40 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITALA, GAIL Employer name BOCES Eastern Suffolk Amount $12,226.34 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCHIO, KATHRYN Employer name Suffolk County Amount $12,226.31 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHRMAN, STUART A Employer name Health Research Inc Amount $12,225.85 Date 08/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LARRY H Employer name Department of Motor Vehicles Amount $12,226.06 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, KARLHEINZ Employer name Brooklyn Public Library Amount $12,226.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ELSY Employer name Hudson Valley DDSO Amount $12,225.76 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, VERNON D Employer name Hudson City School Dist Amount $12,225.99 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWN, DANNY H Employer name Oneida County Amount $12,225.66 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, FRANCIS X Employer name Town of Mt Pleasant Amount $12,225.45 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZEWLOCKI, THOMAS L Employer name SUNY Buffalo Amount $12,225.12 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZO, YOLANDA R Employer name Middle Country CSD Amount $12,224.96 Date 08/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRWIN, PAULA E Employer name Attica Corr Facility Amount $12,225.04 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MARTIN, JOSEPH S Employer name Dept Transportation Reg 2 Amount $12,224.82 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHZET, HAROLD R Employer name Fulton County Amount $12,224.64 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, REGINA AURELIA Employer name Oneida City School Dist Amount $12,224.32 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, MARCIA R Employer name Schenectady City School Dist Amount $12,224.88 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUTERMOUS, JUNAMAE Employer name Oakfield-Alabama CSD Amount $12,224.20 Date 01/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARD, DOROTHY M Employer name Workers Compensation Board Bd Amount $12,224.88 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCY, HELEN K Employer name Vocational Rehabilitation Amount $12,224.00 Date 07/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JACQUELYN A Employer name Groveland Corr Facility Amount $12,223.84 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, CATHERINE Employer name Town of Brookhaven Amount $12,223.32 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRINITZ, JANICE A Employer name Workers Compensation Board Bd Amount $12,223.92 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, GEORGE E Employer name East Bloomfield CSD Amount $12,223.96 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DOROTHY E Employer name Orleans County Amount $12,223.74 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, LINDA M Employer name Central NY DDSO Amount $12,223.26 Date 09/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LHOTAN, CAROLE M Employer name Cairo-Durham CSD Amount $12,223.88 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, FRED B Employer name Finger Lakes DDSO Amount $12,223.00 Date 08/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSE, EVA Employer name Staten Island DDSO Amount $12,222.92 Date 12/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, MICHELE A Employer name Dept Labor - Manpower Amount $12,222.14 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GLORIA A Employer name Washington Corr Facility Amount $12,221.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUZZI, JULIETA C Employer name SUNY At Stony Brook Hospital Amount $12,222.88 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, LINDA M Employer name Education Department Amount $12,222.96 Date 04/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDT, KATHERINE J Employer name Erie County Amount $12,222.16 Date 09/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWSKI, LINDA S Employer name Central NY DDSO Amount $12,221.88 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, PATRICIA A Employer name Nassau County Amount $12,221.88 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGER, PATRICIA A Employer name Dept Labor - Manpower Amount $12,221.42 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, LESLIE Employer name Suffolk County Amount $12,221.81 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZUK, PLAMENKA Employer name Gates-Chili CSD Amount $12,221.68 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGERLE, DENNIS C Employer name Village of Asharoken Amount $12,221.72 Date 07/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROCK, FREDERICK J Employer name Town of Easton Amount $12,221.21 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, JEAN M Employer name St Johnsville Housing Auth Amount $12,221.27 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDEN, WENDY L Employer name Andes CSD Amount $12,221.16 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDGE, OWEN S Employer name Albany County Amount $12,221.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DAVID T Employer name City of Rochester Amount $12,220.51 Date 07/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, WILLIAM H Employer name Fishkill Corr Facility Amount $12,220.96 Date 09/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKLEY, RICHARD R Employer name Islip Housing Authority Amount $12,220.88 Date 09/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, DIANE J Employer name Western New York DDSO Amount $12,220.37 Date 04/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POBINER, ALINE S Employer name Nassau County Amount $12,220.39 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENEYCK, ELLEN E Employer name Waterloo CSD Amount $12,220.40 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHYTE, GLADYS M Employer name Arlington CSD Amount $12,219.92 Date 02/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, HELEN L Employer name Staten Island DDSO Amount $12,219.88 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNICUTT, MICHELE Employer name Broome DDSO Amount $12,220.00 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVEN, JOYCE N Employer name Delaware County Amount $12,219.92 Date 01/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGAN, MARY ANN Employer name Western Regional Otb Corp. Amount $12,219.48 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOZZI, STEPHEN P Employer name Westchester County Amount $12,219.81 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAELS, ROBERT G Employer name Staten Island DDSO Amount $12,219.71 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMLEY, HARRIET F Employer name Harpursville CSD Amount $12,219.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MORTE, DIANE Employer name Brewster CSD Amount $12,219.22 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVENOAKS, JOY A Employer name Suffolk County Amount $12,219.22 Date 12/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTON, GLENDA L Employer name Department of Motor Vehicles Amount $12,218.84 Date 06/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Div Alcoholic Beverage Control Amount $12,218.75 Date 10/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANITZ, JOHN E Employer name SUNY Health Sci Center Syracuse Amount $12,219.00 Date 03/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MARY P Employer name Nyack UFSD Amount $12,218.96 Date 12/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, SEBASTIANO S Employer name Dept Transportation Reg 2 Amount $12,218.92 Date 04/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, DEBORAH A Employer name SUNY College Technology Canton Amount $12,218.29 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, JOHN T Employer name Town of Cortlandville Amount $12,217.92 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCRA-PORRECA, ERIKA Employer name Children & Family Services Amount $12,217.56 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, MICHAEL Employer name Ulster County Amount $12,217.92 Date 05/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDE, KATHELEEN S Employer name Palmyra-Macedon CSD Amount $12,218.60 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, CAROLYN J Employer name Dryden CSD Amount $12,217.92 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELETTI, CAROL Employer name Nassau County Amount $12,217.88 Date 04/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $12,217.49 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINOSA, GUILLERMO Employer name Hicksville UFSD Amount $12,217.19 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, BARBARA M Employer name SUNY College At Fredonia Amount $12,217.16 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, CAROL J Employer name Chenango County Amount $12,217.04 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTE-DE ROMANIS, LINDA J Employer name Wayne CSD Amount $12,216.88 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCZYN, MARIANNE Employer name Oneida County Amount $12,216.88 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANZLIK, MICHAEL Employer name Broome DDSO Amount $12,216.96 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, ELEANOR A Employer name Department of Tax & Finance Amount $12,216.88 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAGLIA, ANTHONY V Employer name Town of Massena Amount $12,216.00 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, RENEE J Employer name BOCES Westchester Sole Supvsry Amount $12,216.84 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, DOROTHY P Employer name Pearl River UFSD Amount $12,216.44 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESSE, BARBARA A Employer name Suffolk County Amount $12,215.92 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, ROSELLA E Employer name Erie County Amount $12,215.92 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIAS, RUBY Employer name Bernard Fineson Dev Center Amount $12,215.88 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANG, RAQUELITO D Employer name Rockland County Amount $12,215.98 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALKA, JOHN P Employer name City of Schenectady Amount $12,215.92 Date 09/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOFF, CINDY Employer name Plainview-Old Bethpage CSD Amount $12,215.80 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETRANO, ILEANA R Employer name Greenburgh CSD Amount $12,215.64 Date 05/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICE, BRENDA B Employer name Mt Kisco Housing Authority Amount $12,215.80 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNETT, MARJORIE A Employer name Buffalo City School District Amount $12,215.07 Date 11/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, DOROTHY Employer name Long Island Dev Center Amount $12,214.92 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, DAWN M Employer name Central NY DDSO Amount $12,215.71 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMEO, ELLEN M Employer name Holley CSD Amount $12,215.08 Date 08/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HU, LUCY H Employer name Hudson Valley DDSO Amount $12,214.84 Date 06/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, BEVERLY A Employer name Norwich UFSD 1 Amount $12,214.84 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITT, HELEN F Employer name Monroe County Amount $12,214.88 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGIN, RUBEN Employer name Dept Transportation Region 10 Amount $12,214.84 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHIANO, ANTHONY J Employer name Deer Park UFSD Amount $12,214.83 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHMAN, GLADYS Employer name Rockland County Amount $12,214.80 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENY, MILDRED L Employer name Saratoga Springs City Sch Dist Amount $12,213.88 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOTTI, PATRICIA A Employer name Town of Southport Amount $12,213.81 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CLIFFIE M Employer name Buffalo City School District Amount $12,214.80 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, FRANK T Employer name Workers Compensation Board Bd Amount $12,213.98 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, ERDULFO Employer name Rochester City School Dist Amount $12,214.00 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, MARY LOU Employer name BOCES Erie Chautauqua Cattarau Amount $12,213.79 Date 06/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO-VELEZ, MARIA E Employer name Long Island Dev Center Amount $12,212.96 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENCARNACION, EMILY M Employer name Westchester Health Care Corp. Amount $12,213.20 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KIM, KEVIN Employer name Pilgrim Psych Center Amount $12,213.28 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTT, VIRGINIA A Employer name Madison County Amount $12,213.17 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, LINDA S Employer name Cornell University Amount $12,212.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALS, DORIS J Employer name Schenectady County Amount $12,212.84 Date 03/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIVYANIK, NANCY J Employer name Department of Tax & Finance Amount $12,212.80 Date 03/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETHRIDGE, BARBARA A Employer name SUNY Health Sci Center Brooklyn Amount $12,212.00 Date 12/11/2005 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