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 MAIETTA, JOHN Employer name Nyack UFSD Amount $11,544.04 Date 08/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEITZER, SUSAN J Employer name Rochester Psych Center Amount $11,543.08 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, JOANNA M Employer name Clarence CSD Amount $11,543.73 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARY ANN Employer name Central NY DDSO Amount $11,543.04 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CLARENCE E Employer name Mahopac CSD Amount $11,543.40 Date 09/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZA, GAETANO A Employer name SUNY Stony Brook Amount $11,543.04 Date 03/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, MARIE A Employer name Western NY Childrens Psych Center Amount $11,543.04 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, WILLIAM G Employer name Patchogue-Medford UFSD Amount $11,543.04 Date 07/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CAROL J Employer name Town of Wolcott Amount $11,542.96 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGMAN, HERBERT J Employer name Town of Ithaca Amount $11,542.32 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKER, PHILIP JAY Employer name Court of Claims Amount $11,541.18 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLEY, BETTIE J Employer name Division of Veterans' Affairs Amount $11,542.08 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMY, JEAN RAYMOND Employer name East Ramapo CSD Amount $11,541.88 Date 11/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEWART G Employer name Town of Ellenburg Amount $11,541.96 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPNEY, DONALD W Employer name Village of Potsdam Amount $11,541.20 Date 10/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHUN, BASIL Employer name SUNY Health Sci Center Brooklyn Amount $11,542.08 Date 11/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLINO, ANTHONY J Employer name Niagara Frontier Trans Auth Amount $11,541.08 Date 05/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, JOHN G Employer name Pilgrim Psychiatric Center Amount $11,540.96 Date 08/26/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSIER, EDNA R Employer name NYS Dormitory Authority Amount $11,541.04 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN EVERY, JAMES Employer name Central NY Psych Center Amount $11,541.08 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARRICK, MICHAEL T Employer name Oswego City School Dist Amount $11,540.86 Date 05/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODEN, DANIEL Employer name Chappaqua CSD Amount $11,541.04 Date 09/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GERALDINE M Employer name Mohawk Valley Psych Center Amount $11,540.80 Date 03/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JOHN G Employer name BOCES-Erie 1st Sup District Amount $11,540.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBUSZ, SANDOR Employer name East Meadow UFSD Amount $11,540.28 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DYAN V Employer name Capital District DDSO Amount $11,540.41 Date 05/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, ANNE Employer name Stillwater CSD Amount $11,540.50 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENKRANZ, DIANE F Employer name Westchester County Amount $11,540.08 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPILLO, LENORE S Employer name Appellate Div 2nd Dept Amount $11,540.45 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLYNSKI, FRANCES K Employer name Oceanside UFSD Amount $11,540.28 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, PAMELA J Employer name Cortland County Amount $11,540.16 Date 04/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNES, RUTH E Employer name Ellicottville CSD Amount $11,540.04 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, FRANCINE A Employer name Brookhaven-Comsewogue UFSD Amount $11,540.04 Date 11/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOARE, THERESA A Employer name Nassau County Amount $11,539.99 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, LAUREL L Employer name Saratoga County Amount $11,539.96 Date 03/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBIELSKI, GERALDINE M Employer name Oneida County Amount $11,540.04 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINE, NORMA J Employer name Spencer Van Etten CSD Amount $11,540.04 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMET, SANDRA R Employer name Town of Amherst Amount $11,540.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, ARTHUR K Employer name Town of Fenton Amount $11,539.20 Date 07/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, GEORGIANNA Employer name Rockland County Amount $11,539.96 Date 03/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEBER, BARBARA A Employer name Nassau County Amount $11,539.41 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUFVILLE, MYRTLE Employer name Department of Health Amount $11,539.08 Date 06/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANELLA, ADELINE Employer name Sachem CSD At Holbrook Amount $11,539.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEIXEIRA, MARTHA-ANN Employer name Village of Mineola Amount $11,539.09 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WINSTON A Employer name Clarkstown CSD Amount $11,538.39 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHL, LINDA M Employer name Department of Transportation Amount $11,538.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, ROBERT J Employer name City of Troy Amount $11,538.50 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, THOMAS J Employer name NYS Power Authority Amount $11,538.37 Date 05/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARN, BETTY J Employer name Village of Little Valley Amount $11,539.04 Date 03/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, JANICE R Employer name Saratoga Springs City Sch Dist Amount $11,538.13 Date 02/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCKNEY, GLORIA Employer name Bronx Psych Center Amount $11,538.13 Date 04/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNYCH, DOROTHY T Employer name Carle Place UFSD Amount $11,538.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCKEL, PAMELA E Employer name Longwood CSD At Middle Island Amount $11,537.26 Date 05/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVERSEN, KAREN L Employer name SUNY At Stony Brook Hospital Amount $11,537.24 Date 09/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANESE, FRANK A Employer name Town of Rye Amount $11,537.96 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, HAROLD E Employer name Town of Rockland Amount $11,538.00 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLI, SANDRA L Employer name Monroe Woodbury CSD Amount $11,537.13 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGERWALD, SHARON A Employer name BOCES-Cayuga Onondaga Amount $11,537.92 Date 08/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ALLAN A Employer name Village of Spring Valley Amount $11,537.04 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERILLI, MARIANNE Employer name Nassau Health Care Corp. Amount $11,536.83 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, SHARON W Employer name SUNY College At Cortland Amount $11,536.96 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGIRO, ROBERT Employer name Pilgrim Psych Center Amount $11,536.99 Date 05/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MICHAEL A Employer name Ogdensburg Corr Facility Amount $11,536.32 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEDL, LILLIAN Employer name Syosset CSD Amount $11,536.12 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI SCALA, LINDA A Employer name Huntington UFSD #3 Amount $11,536.00 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNARR, KAREN L Employer name Roswell Park Memorial Inst Amount $11,536.50 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, MARILYN J Employer name Oriskany CSD Amount $11,536.69 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGENA, GERALDINE L Employer name Oceanside UFSD Amount $11,535.72 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, LINDA M Employer name Banking Department Amount $11,536.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAREN, JAMES B Employer name Senate Special Annual Payroll Amount $11,535.93 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CARMELYN M Employer name Village of Fredonia Amount $11,535.16 Date 07/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, ROBERT D Employer name Town of Camillus Amount $11,535.65 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, WILLIAM E, JR Employer name Dept Transportation Region 9 Amount $11,535.28 Date 08/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUBANK, ESTHER A Employer name Suffolk County Amount $11,535.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEMPSELL, KENNETH P Employer name Town of Tonawanda Amount $11,534.84 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETCOSKY, MARGARET L Employer name SUNY Binghamton Amount $11,535.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONISER, IRENE S Employer name Central NY DDSO Amount $11,535.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIO, ANGELINA Employer name Nassau County Amount $11,534.21 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, CYNTHIA A Employer name Onondaga County Amount $11,534.78 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, MARY ANN Employer name City of Middletown Amount $11,534.63 Date 02/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUDER, STEPHANIE Employer name St Francis School For Deaf Amount $11,534.16 Date 08/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAY, CAROLYN Employer name Office of General Services Amount $11,534.13 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINZ, BETTY M Employer name Huntington UFSD #3 Amount $11,534.12 Date 10/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEAM, JANICE M Employer name Indian River CSD Amount $11,534.33 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAN, ALICE Employer name SUNY Binghamton Amount $11,534.20 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALEY, JANE F Employer name Rockland County Amount $11,534.04 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIASSON, CATHERINE M Employer name SUNY Health Sci Center Syracuse Amount $11,534.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, TIMOTHY J Employer name Department of Health Amount $11,534.09 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLORONE, CORINNE J Employer name BOCES Eastern Suffolk Amount $11,534.04 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, BENSON P Employer name Village of Chittenango Amount $11,533.88 Date 12/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, AUDREY C Employer name Washington Corr Facility Amount $11,533.50 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMS, TIMOTHY W Employer name Village of Patchogue Amount $11,533.18 Date 06/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ELIZABETH A Employer name Rockland County Amount $11,533.70 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, JEAN P Employer name Commack UFSD Amount $11,533.85 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, EILEEN Employer name Town of Irondequoit Amount $11,533.56 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URQUHART, MAUREEN A Employer name Div of Tax Appeals Amount $11,533.80 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, DAVID R Employer name City of Poughkeepsie Amount $11,533.08 Date 08/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROST, JOAN C Employer name BOCES-Nassau Sole Sup Dist Amount $11,533.06 Date 04/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LEON J, JR Employer name Wells CSD Amount $11,532.92 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, PATRICIA L Employer name Warren County Amount $11,532.19 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCIO, FLORENCE M Employer name Clarkstown CSD Amount $11,532.48 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, ARNOLD A Employer name Town of Mooers Amount $11,533.04 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITHENS, DOROTHY Employer name Middletown Psych Center Amount $11,532.12 Date 09/20/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, A THOMAS Employer name Village of North Hills Amount $11,532.08 Date 07/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTAINO, RICHARD A Employer name Longwood CSD At Middle Island Amount $11,532.07 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, MARION L Employer name Suffolk County Amount $11,532.16 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, JOHN J Employer name SUNY Stony Brook Amount $11,531.92 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, CLINTON H Employer name Uniondale UFSD Amount $11,531.82 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDISI, GENNARO G Employer name Downstate Corr Facility Amount $11,532.00 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPE, WILLIAM J Employer name NYS School Bd Association Amount $11,531.98 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MARY M Employer name Town of Smithtown Amount $11,531.81 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISA, CHARLES W Employer name County Clerks Off Queens Co Amount $11,531.16 Date 01/08/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, JAMES N Employer name City of Schenectady Amount $11,531.44 Date 05/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC LEAN, ANTONETTE M Employer name Broome DDSO Amount $11,531.00 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINN, RONALD L Employer name Dept Labor - Manpower Amount $11,530.92 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MICHAEL T Employer name Auburn Corr Facility Amount $11,530.90 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARION W Employer name Wayland-Cohocton CSD Amount $11,531.12 Date 03/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, VIRGINIA L Employer name Wyoming Corr Facility Amount $11,531.08 Date 12/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONORA, MARION H Employer name Kings Park Psych Center Amount $11,530.16 Date 07/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIORE, DORIS E Employer name Dpt Environmental Conservation Amount $11,530.78 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROESLER, NANCY D Employer name Longwood CSD At Middle Island Amount $11,530.64 Date 08/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, LOUIS V Employer name SUNY Stony Brook Amount $11,530.16 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILONE, MARGARET P Employer name Oswego County Amount $11,530.16 Date 11/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLANO, JENNIE Employer name Westbury UFSD Amount $11,530.16 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROVICKA, MARK T Employer name Village of Endicott Amount $11,530.14 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAURO, LINDA Employer name Sachem CSD At Holbrook Amount $11,529.93 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, LINDA J Employer name Town of Victor Amount $11,530.06 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, LOURDES Employer name Workers Compensation Board Bd Amount $11,530.16 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINTSKY, JOSEPH A Employer name Department of Motor Vehicles Amount $11,530.15 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, ELIZABETH A Employer name Off of The State Comptroller Amount $11,529.16 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEASY, HILDEGARDE R Employer name Clarkstown CSD Amount $11,529.16 Date 11/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, WILLIAM W Employer name Town of East Fishkill Amount $11,529.90 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DANIEL J Employer name Div Military & Naval Affairs Amount $11,530.01 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHETTI, ELSIE A Employer name Amityville UFSD Amount $11,529.12 Date 11/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA M Employer name Wappingers CSD Amount $11,529.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DA SILVA, VENANCIO A Employer name Westchester County Amount $11,529.12 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, MARYANN E Employer name Westchester County Amount $11,529.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHMAN, BARBARA Employer name Suffolk Otb Corp. Amount $11,528.96 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONGIS, BETH D Employer name Town of Brookhaven Amount $11,528.44 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, JEFFREY R Employer name Columbia County Amount $11,528.40 Date 11/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACMULLAN, JOHN J Employer name Putnam County Amount $11,528.76 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, LYNN D Employer name Taconic DDSO Amount $11,528.92 Date 01/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASSI, JANICE C Employer name Dept of Correctional Services Amount $11,528.76 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, RONALD F Employer name Nassau County Amount $11,528.16 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABALA, MARY F Employer name City of Saratoga Springs Amount $11,528.16 Date 10/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSJEAN, YVONNE L Employer name Whitesboro CSD Amount $11,528.16 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, SUSIE A Employer name Cortland County Amount $11,528.16 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, WANDA J Employer name Suffolk County Amount $11,528.01 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, JOAN R Employer name Westhampton Beach UFSD Amount $11,528.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGINS, PAULINE S Employer name Genesee County Amount $11,528.04 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, CHRISTOPHER P Employer name Putnam County Amount $11,528.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, YVONNE Employer name SUNY Albany Amount $11,527.92 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILFOYLE, RAYMOND D Employer name Nassau County Amount $11,527.20 Date 06/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKLEY, CAROL A Employer name Islip Housing Authority Amount $11,527.66 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMO, ANN T Employer name Dept Labor - Manpower Amount $11,527.53 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MICHAEL F Employer name Nassau County Amount $11,527.92 Date 01/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, NANCY J Employer name Taconic DDSO Amount $11,527.39 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, LILLIAN C Employer name Commack UFSD Amount $11,527.12 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHWORTH, MARY LOUISE Employer name Whitesboro CSD Amount $11,527.16 Date 07/02/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELA, DEBORAH A Employer name Children & Family Services Amount $11,527.16 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, PHILOMENA P Employer name Town of Warwick Amount $11,526.88 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, MARY E Employer name Albany County Amount $11,527.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRUCE W Employer name Huntington UFSD #3 Amount $11,527.00 Date 04/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAREWELL, DONALD A Employer name Town of West Monroe Amount $11,526.21 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNERICH, HELEN V Employer name Newburgh City School Dist Amount $11,526.16 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRIDGE, CLARA A Employer name Taconic DDSO Amount $11,526.47 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, PAUL J Employer name Schoharie County Amount $11,526.56 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBASSI, ANN B Employer name NYS Senate Regular Annual Amount $11,526.43 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISHER, BONNIE J Employer name Dept Labor - Manpower Amount $11,526.01 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ANNA M Employer name Nassau County Amount $11,526.16 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CAROL A Employer name Peru CSD Amount $11,526.12 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JOANNE A Employer name Westchester Health Care Corp. Amount $11,525.96 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLOCK, LYNN M Employer name Niagara Frontier Trans Auth Amount $11,525.88 Date 04/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROETS, IRENE H Employer name Newark Dev Center Amount $11,526.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTOPINAN, FRANCISCO M Employer name SUNY College At Purchase Amount $11,525.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, GERALD A Employer name Albany County Amount $11,525.61 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, HANSA R Employer name Coxsackie Corr Facility Amount $11,525.53 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, PATRICIA M Employer name Dutchess County Amount $11,525.42 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, JAMES L Employer name City of Buffalo Amount $11,525.20 Date 07/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, AUSTIN A Employer name Spackenkill UFSD Amount $11,525.20 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, CATHY F Employer name Inst For Basic Res & Ment Ret Amount $11,525.41 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, EURALENE Employer name Rochester City School Dist Amount $11,525.20 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASIMANO, DOMINICK M Employer name East Islip UFSD Amount $11,525.08 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, FRANCES A Employer name Orleans County Amount $11,525.12 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, THOMAS A Employer name Dept Transportation Region 10 Amount $11,525.08 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINTA, SAMUEL J Employer name City of Rochester Amount $11,524.82 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARENZA, ELIVIRA R Employer name Monroe County Amount $11,524.53 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEAGUE, SOON O Employer name Onondaga County Amount $11,525.04 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, RONNIE L Employer name Rockland Psych Center Amount $11,524.87 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGGLE, MARY K Employer name Southern Tier Library System Amount $11,524.96 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAORMINA, ROSA Employer name Port Washington UFSD Amount $11,524.35 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, SHARON L Employer name Livonia CSD Amount $11,524.47 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISS, BARRY Employer name Nassau County Amount $11,524.37 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANDY, DAVID Employer name Pilgrim Psych Center Amount $11,524.05 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, CAROL A Employer name Dept Labor - Manpower Amount $11,524.04 Date 08/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESEL, ELIZABETH Employer name SUNY Buffalo Amount $11,523.96 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, SHIRLEY R Employer name St Lawrence County Amount $11,524.16 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, VALERIE Employer name Bronx Psych Center Amount $11,524.08 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, MERRIS C Employer name Bedford Hills Corr Facility Amount $11,523.87 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, MARILYN M Employer name Vestal CSD Amount $11,523.94 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, GERALDINE Employer name Metro New York DDSO Amount $11,523.18 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLAIN, JESSIE D Employer name Division of Parole Amount $11,523.16 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEBOOM, IDA R Employer name Otsego County Amount $11,523.57 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELSTER, FRANKLIN C, JR Employer name Buffalo Psych Center Amount $11,523.33 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWARD, BRIAN Employer name Cornell University Amount $11,523.50 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, CAROL L Employer name Court of Claims Amount $11,522.84 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, MARIA Employer name Hudson Valley DDSO Amount $11,523.09 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWINSKI, JOAN C Employer name Steuben County Amount $11,523.00 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDE, BARBARA A Employer name Cobleskill Richmondville CSD Amount $11,522.45 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, MARTHA Employer name Rochester Psych Center Amount $11,522.13 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBOWITZ, CAROL E Employer name New City Library Amount $11,522.08 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDARONDO, BIENVENIDO Employer name Bellmore UFSD Amount $11,522.16 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEFFLER, MARLENE Employer name Saratoga Springs City Sch Dist Amount $11,522.16 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, CATHERINE B Employer name Medina CSD Amount $11,522.16 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, LINDA R Employer name General Brown CSD Amount $11,522.27 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARDEN, PAUL Employer name Kings Park Psy Center Amount $11,522.04 Date 12/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTNER, GRACE E Employer name Town of Concord Amount $11,522.20 Date 01/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALUZZI, LEONARD L Employer name Dept Transportation Region 10 Amount $11,521.84 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOUT, SANDRA A Employer name Albany County Amount $11,521.98 Date 04/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, SHIRLEY Employer name Erie County Amount $11,522.00 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMITIE, ROBERT O Employer name Adirondack Correction Facility Amount $11,521.92 Date 07/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, HARVIE H Employer name SUNY College At Purchase Amount $11,521.80 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LORENZO, DAUREEN A Employer name Three Village CSD Amount $11,521.74 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JOSEPH E Employer name Onteora CSD At Boiceville Amount $11,521.92 Date 02/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAND, MICHAEL Employer name City of Albany Amount $11,521.19 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYONE, KRISTINE S Employer name Saugerties CSD Amount $11,521.66 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURFEY, RICHARD L Employer name NYS Power Authority Amount $11,521.36 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZZILLO, SHIRLEY Employer name Green Haven Corr Facility Amount $11,521.20 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DONALD K Employer name Town of Camillus Amount $11,521.16 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKLE, DEAN A Employer name Dept Transportation Region 5 Amount $11,521.16 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIA, RUTH Employer name Orange County Amount $11,520.92 Date 01/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, JOHN R Employer name Erie County Amount $11,521.08 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDELLI, TOBIAS C Employer name Dutchess County Amount $11,520.86 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, JOHN Employer name Pilgrim Psych Center Amount $11,521.08 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LINDA M Employer name Monroe County Amount $11,521.06 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOLSKI, STANLEY, JR Employer name NYS Power Authority Amount $11,520.49 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGIDAS, PAULINE Employer name Westchester Health Care Corp. Amount $11,520.84 Date 01/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALTABIANO, JACQUELYN G Employer name Phoenix CSD Amount $11,520.20 Date 08/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADORNO, ENRIQUE Employer name Fishkill Corr Facility Amount $11,520.48 Date 08/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPERSIS, LENORE M Employer name Third Jud Dept - Nonjudicial Amount $11,520.35 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZ, WINIFRED H Employer name NYS Higher Education Services Amount $11,520.61 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ANN Employer name NYC Criminal Court Amount $11,520.16 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, PATRICIA L Employer name Dept of Agriculture & Markets Amount $11,520.16 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, RITA Employer name Uniondale UFSD Amount $11,520.04 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANIER, HELEN T Employer name Staten Island DDSO Amount $11,520.12 Date 10/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTBROOKS, ORDELLA Employer name Bedford Hills Corr Facility Amount $11,519.40 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNWALD, JOHN S Employer name Albany County Amount $11,519.92 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MICHAEL F Employer name Oneida County Amount $11,519.12 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVISTA, DOROTHY Employer name Yonkers City School Dist Amount $11,519.16 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFFLEN, LOUIS E Employer name Onondaga County Amount $11,519.12 Date 05/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, JANET E Employer name Cornell University Amount $11,519.12 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPERT, PETER L Employer name Senate Special Annual Payroll Amount $11,519.00 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLDORFER, MARYANN J Employer name Smithtown Spec Library Dist Amount $11,519.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASUCCI, JOSEPHINE S Employer name Canastota CSD Amount $11,519.04 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, JANICE M Employer name SUNY College Techn Cobleskill Amount $11,519.12 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILIOTTO, PAMELA J Employer name Erie County Amount $11,518.79 Date 07/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, CLEON A Employer name Children & Family Services Amount $11,518.96 Date 09/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, SANDRA J Employer name Department of Motor Vehicles Amount $11,518.96 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, HELEN D Employer name Rockland County Amount $11,518.83 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENARAK, VONGDEUANE Employer name Mid-Hudson Psych Center Amount $11,518.31 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, GUILLERMO A Employer name NY School For The Deaf Amount $11,518.21 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARD, THOMAS K Employer name Village of Altamont Amount $11,517.84 Date 01/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZARRELLI, JOSEPH V Employer name NYC Criminal Court Amount $11,517.88 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, FAITH Employer name Rensselaer County Amount $11,518.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, MILTON C, JR Employer name Town of Wilton Amount $11,517.66 Date 06/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, MARTIN A Employer name BOCES Eastern Suffolk Amount $11,517.69 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVAS, MARIA E Employer name Briarcliff Manor UFSD Amount $11,517.45 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, LARRY L Employer name Frontier CSD Amount $11,517.22 Date 10/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYA, SUSAN L Employer name Albany City School Dist Amount $11,517.34 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CRENZA, CATHLEEN Employer name Peekskill City School Dist Amount $11,517.29 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASCA, ANTHONY Employer name Niagara County Amount $11,517.24 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, DARLENE E Employer name Department of Law Amount $11,517.20 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIS, ROSEMARY GAVIGAN Employer name City of Buffalo Amount $11,517.20 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHENE, ELIZABETH E Employer name City of Cohoes Amount $11,517.20 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKESH, TIMOTHY J Employer name Wallkill Corr Facility Amount $11,517.00 Date 07/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLEY, NANCY M Employer name Jamestown City School Dist Amount $11,516.88 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, WILLIAM E Employer name Rensselaer County Amount $11,517.08 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, BARBARA Employer name Broome DDSO Amount $11,517.12 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JANET A Employer name Inst For Basic Res & Ment Ret Amount $11,516.39 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, CARMEN T Employer name Manhattan Psych Center Amount $11,516.82 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA MARIA, DORIS Employer name Copiague UFSD Amount $11,516.63 Date 07/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTER, BERNADETTE J Employer name North Babylon UFSD Amount $11,516.23 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTZ, DONALD G Employer name Town of Union Amount $11,516.18 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDINO, LOUISE C, MRS Employer name Ellenville CSD Amount $11,516.16 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTINI, SUZANNE P Employer name Frontier CSD Amount $11,516.24 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSLEY, RITA A Employer name Allegany County Amount $11,516.24 Date 12/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, GAYLE S Employer name Cattaraugus County Amount $11,516.14 Date 06/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWACKI, MICHAEL M Employer name SUNY Binghamton Amount $11,516.04 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIROLAMO, KARLA M Employer name Off Prevent Domestic Violence Amount $11,515.03 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, LINDA L Employer name Saratoga Springs City Sch Dist Amount $11,515.00 Date 06/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, LORRAINE R Employer name Temporary & Disability Assist Amount $11,515.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, BRUCE E Employer name Warren County Amount $11,515.75 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERLEY, LORETTA A Employer name Town of Neversink Amount $11,515.12 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, ROBERT H Employer name Town of North Hempstead Amount $11,514.80 Date 09/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, DONNA W Employer name Greece CSD Amount $11,515.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORNDRAN, ALICIA C Employer name Webster CSD Amount $11,513.91 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGER, GERALDINE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $11,513.78 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, BRUCE E Employer name Town of Cicero Amount $11,514.72 Date 03/02/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE MATTEO, JOSEPH Employer name Montgomery County Amount $11,514.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, SADIE Employer name Staten Island DDSO Amount $11,513.20 Date 08/03/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASS, LANSING J Employer name Mt Mcgregor Corr Facility Amount $11,513.56 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, RODNEY P Employer name Village of Millbrook Amount $11,513.48 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROIA, KATHLEEN A Employer name City of Rome Amount $11,513.16 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTELIANO, DUANE G Employer name Off of The Med Inspector Gen Amount $11,513.19 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPO, WILLIAM J Employer name Village of Lynbrook Amount $11,513.16 Date 05/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, THOMAS E Employer name SUNY College At Oswego Amount $11,513.12 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYVILLE, MARY JO Employer name Westchester County Amount $11,512.95 Date 08/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMPSON, ONNALEE Employer name Tompkins County Amount $11,513.12 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERONA, MARJORIE J Employer name Oneida County Amount $11,512.94 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLUTER, JUDITH A Employer name Cayuga County Amount $11,513.08 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRURY, HENRY A Employer name Children & Family Services Amount $11,512.89 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, JAMES H, JR Employer name Albany Port District Commiss Amount $11,512.08 Date 03/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYRONNEAU, NICOLE Employer name Hudson Valley DDSO Amount $11,512.04 Date 12/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARDINO, RENEE M Employer name Town of Greece Amount $11,512.79 Date 04/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, VICTORIA L Employer name Fulton County Amount $11,512.21 Date 08/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELECKI, KATHLEEN A Employer name Erie County Amount $11,512.10 Date 08/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, MARJORIE M Employer name Brockport CSD Amount $11,512.08 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MARY A Employer name Nassau County Amount $11,512.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINI, PATRICIA A Employer name Erie County Amount $11,511.73 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, PAULETTE E Employer name Carthage CSD Amount $11,511.40 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKLEY, VALERIE O Employer name Dutchess County Amount $11,511.16 Date 10/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLIWKOSKI, CAROL M Employer name SUNY Stony Brook Amount $11,511.53 Date 10/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPCZYK, JOHN Employer name SUNY College At Purchase Amount $11,511.12 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDRICK, LARRY W Employer name Niagara Frontier Trans Auth Amount $11,511.08 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMENO, ILA M Employer name Penn Yan CSD Amount $11,510.98 Date 08/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, MICHELE M Employer name SUNY Albany Amount $11,511.12 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONALD W Employer name Greene Corr Facility Amount $11,511.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNING, DOUGLAS M Employer name Village of Tupper Lake Amount $11,510.57 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOPP, DIANE D Employer name Lakeland CSD of Shrub Oak Amount $11,510.88 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JOSEPH H Employer name City of Norwich Amount $11,510.88 Date 12/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, BONNIE Employer name St Lawrence County Amount $11,510.33 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PHILIP A Employer name Cornell University Amount $11,510.40 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BEATRICE N Employer name Bethpage UFSD Amount $11,510.12 Date 01/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, LOUIS G Employer name Cornell University Amount $11,510.36 Date 10/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINN, ROGER P Employer name Greenville CSD Amount $11,509.89 Date 06/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELANDER, RICHARD L Employer name Onondaga County Amount $11,509.77 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, KAY M Employer name Buffalo Psych Center Amount $11,510.04 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LAWRENCE W, JR Employer name Stillwater CSD Amount $11,510.04 Date 08/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRESON, DONALD Employer name City of Syracuse Amount $11,509.08 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAVITO, RONALD J Employer name Town of Rye Amount $11,509.34 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIREY, PATRICIA J Employer name Town of Vestal Amount $11,509.24 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, MICHAEL R Employer name Village of Painted Post Amount $11,509.04 Date 01/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERHAUSER, CHRISTINE F Employer name Nassau Health Care Corp. Amount $11,509.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, CECELIA JUANITA Employer name Division of Human Rights Amount $11,509.04 Date 01/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGGOW, KENNA G Employer name Orleans County Amount $11,509.07 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONADIO, LUCILLE Employer name Inst For Basic Res & Ment Ret Amount $11,508.96 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESCOTT, MARY A Employer name Willard Psych Center Amount $11,509.00 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEVALE, SHERYL F Employer name Division of The Lottery Amount $11,508.96 Date 05/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, WALLACE Employer name Division For Youth Amount $11,508.08 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERBUSH, PAUL C Employer name Town of Cheektowaga Amount $11,508.04 Date 01/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUPTA, BRIJEN K Employer name SUNY Brockport Amount $11,508.88 Date 10/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, SUZANNE P Employer name Mohawk Valley Psych Center Amount $11,508.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, DEBORAH A Employer name Oswego County Amount $11,508.09 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, THOMAS A Employer name Department of Transportation Amount $11,506.96 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, JANICE A Employer name Onondaga County Amount $11,506.78 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPPOLITO, AUDREY M Employer name BOCES-Onondaga Cortland Madiso Amount $11,507.12 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, JOSEPHINE F Employer name Western New York DDSO Amount $11,507.93 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASCH, LUCY M Employer name Rochester Psy Center Amount $11,507.16 Date 05/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITTIE, SHERRY L Employer name Bemus Point CSD Amount $11,506.61 Date 01/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, KATHLEEN A Employer name Lancaster CSD Amount $11,507.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFOLO, LOUIS Employer name NYS Power Authority Amount $11,506.54 Date 09/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATEMAN, CAMILLE A Employer name Westchester County Amount $11,505.94 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMPON, DONALD P Employer name Town of Dickinson Amount $11,505.60 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, DIANE V Employer name Levittown UFSD-Abbey Lane Amount $11,505.56 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, STEVEN C Employer name Town of Niagara Amount $11,505.67 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PATRICIA M Employer name Williamson CSD Amount $11,505.79 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALTALER, ROBERT E Employer name Cornell University Amount $11,505.60 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMA, PHYLLIS A Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,505.38 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, DAVID P Employer name Wyoming County Amount $11,505.25 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRENT, REBECCA E Employer name Dept Labor - Manpower Amount $11,505.04 Date 11/08/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLETT, KAREN S Employer name Addison CSD Amount $11,505.39 Date 02/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, EVERETT Employer name Department of Tax & Finance Amount $11,505.18 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THEA M Employer name Chenango County Amount $11,505.00 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACK, DANIEL J Employer name Town of Cheektowaga Amount $11,505.16 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HORACE Employer name Sullivan County Amount $11,505.04 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDRANO, YOLANDA Employer name Pine Bush CSD Amount $11,504.94 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMONS, JOHN A Employer name Mohawk Valley Psych Center Amount $11,505.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUART, JO-ANN Employer name Monroe Woodbury CSD Amount $11,504.28 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUBA, KATHLEEN Employer name Health Research Inc Amount $11,503.97 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, NANCY F Employer name Webster CSD Amount $11,504.63 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, YVONNE Employer name Lavelle School For The Blind Amount $11,504.53 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZETTI, PETER Employer name Port Authority of NY & NJ Amount $11,503.91 Date 04/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEFENDORF, EVELYN Employer name Bedford Hills Corr Facility Amount $11,503.96 Date 07/17/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANE, SHIRLEY A Employer name Lancaster CSD Amount $11,503.35 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, MARY ANN Employer name Onondaga County Amount $11,503.95 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, JAMES A Employer name Village of Cornwall Amount $11,503.12 Date 04/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, TERESA C Employer name Williamsville CSD Amount $11,503.77 Date 08/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHERN, JAMES J Employer name Islip UFSD Amount $11,503.47 Date 09/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERYER, CAROL Employer name City of Oneida Amount $11,502.96 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BERNARD J Employer name Town of Champion Amount $11,503.00 Date 12/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOSTER, LAURA R Employer name Port Jervis City School Dist Amount $11,503.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, PATRICIA P Employer name Adirondack CSD Amount $11,502.63 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, JOHN L Employer name Village of Mineola Amount $11,502.52 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPERA, WENDY A Employer name Mc Graw CSD Amount $11,502.50 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEV, LUBICA Employer name Western New York DDSO Amount $11,502.96 Date 12/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULE, JOHN B Employer name Department of Tax & Finance Amount $11,502.70 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, RICHARD G Employer name Port Authority of NY & NJ Amount $11,502.29 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYMIN, INTA I Employer name Pittsford CSD Amount $11,502.06 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAIKIS, ELIZABETH L Employer name Monroe County Amount $11,502.31 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANO, IRENE Employer name NYS Power Authority Amount $11,502.04 Date 08/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCARDI, PATRICIA A Employer name Half Hollow Hills CSD Amount $11,502.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANTERPOOL, SHIRLEY L Employer name NYC Criminal Court Amount $11,502.31 Date 06/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, EDNA F Employer name Roosevelt UFSD Amount $11,502.22 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, BLOSSOM Employer name SUNY Health Sci Center Brooklyn Amount $11,502.00 Date 09/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRULL, DAVID W Employer name Town of Canandaigua Amount $11,502.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESWICK, MARION R Employer name Nassau County Amount $11,501.92 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMEL, STEPHEN N Employer name Department of Tax & Finance Amount $11,501.89 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULLIANNE, JOSEPH A Employer name Levittown UFSD-Abbey Lane Amount $11,501.43 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNICELLI, IDA D Employer name Byram Hills CSD At Armonk Amount $11,501.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, LAURIE A Employer name Central NY DDSO Amount $11,501.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, LINDA L Employer name SUNY College At New Paltz Amount $11,501.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITTON, DIANA Employer name Irvington UFSD Amount $11,500.92 Date 07/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, TIMOTHY S Employer name SUNY College At Plattsburgh Amount $11,501.33 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSS, DIANE M Employer name Erie County Amount $11,500.30 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMUTH, ROSALIND Employer name Suffolk County Amount $11,500.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFEBVRE, BARBARA J Employer name Penfield CSD Amount $11,500.96 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MARIE Employer name BOCES-Nassau Sole Sup Dist Amount $11,500.89 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLENZ, WESLEY W, JR Employer name Buffalo Psych Center Amount $11,500.04 Date 06/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTNER, DON Employer name Schenectady County Amount $11,500.28 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLONG, J JEFFREY Employer name Niagara County Amount $11,500.11 Date 01/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNIZ, CARLOS Employer name Yonkers City School Dist Amount $11,500.88 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, DEANA I Employer name Town of Harrison Amount $11,499.96 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSEGHINI, JANET Employer name SUNY Buffalo Amount $11,499.96 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, LINDA M Employer name Onondaga County Amount $11,499.96 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERMAN, JUDAH S Employer name East Ramapo CSD Amount $11,499.84 Date 12/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICENTE, LUIS V Employer name Rockland County Amount $11,499.71 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, CHRISTINE W Employer name Town of Greece Amount $11,499.65 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZVONIK, JEAN C Employer name Central Islip Psych Center Amount $11,499.96 Date 09/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESSELSON, SEYMOUR G Employer name BOCES-Rockland Amount $11,499.20 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILLACE, RALPH A Employer name Port Authority of NY & NJ Amount $11,499.04 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHIE, JOSEPH F Employer name Newburgh City School Dist Amount $11,499.43 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLTON, LAUREL Employer name Staten Island DDSO Amount $11,499.43 Date 09/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LOAN, NANCY A Employer name Kingston City School Dist Amount $11,498.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, ELLEN Employer name Nassau County Amount $11,498.72 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JANICE S Employer name Churchville-Chili CSD Amount $11,498.69 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, MARGARET D Employer name Syracuse Urban Renewal Agcy Amount $11,499.00 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, LINDA J Employer name Oswego County Amount $11,498.26 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIKO, SUSAN A Employer name Nassau County Amount $11,498.57 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, NOEL Employer name Nassau County Amount $11,498.88 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOERNER, MARILYN J Employer name Greene County Amount $11,498.04 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPL, JOHN F Employer name SUNY Buffalo Amount $11,498.04 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, JOAN Employer name Westchester County Amount $11,498.16 Date 03/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIELLO, PATRICK G Employer name Smithtown CSD Amount $11,498.01 Date 07/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANUSZEWSKI, STEPHEN J, JR Employer name Shenendehowa CSD Amount $11,498.16 Date 09/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, SARAH Employer name Dpt Environmental Conservation Amount $11,498.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MYRNA L Employer name Nassau Health Care Corp. Amount $11,497.70 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JELCIC, THERESA A Employer name Rockland County Amount $11,497.48 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, NANCY J Employer name BOCES-Ham'Tn Fulton Montgomery Amount $11,497.34 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCK, DAVID L Employer name Taconic DDSO Amount $11,497.92 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUELLETTE, JOAN E Employer name Warrensburg CSD Amount $11,498.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, ROBERT J Employer name Department of Tax & Finance Amount $11,497.88 Date 01/23/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM H Employer name Saratoga Springs City Sch Dist Amount $11,497.30 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRUGGIA, LINDA J Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $11,497.20 Date 03/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLO, DOROTHY F Employer name Department of Motor Vehicles Amount $11,497.04 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRICK, WILHELMINA Employer name Hudson River Psych Center Amount $11,497.04 Date 09/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, BEVERLY E Employer name Onondaga County Amount $11,497.08 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLSON, MARION B Employer name Herkimer County Amount $11,497.00 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, LENWOOD E Employer name White Plains Housing Authority Amount $11,496.56 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERLOCK-REICH, LINDA Employer name Suffolk County Amount $11,496.16 Date 11/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, AUGUSTUS J Employer name Greater Binghamton Health Cntr Amount $11,497.04 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEN, YA WEN Employer name Creedmoor Psych Center Amount $11,496.76 Date 05/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEICHER, WILLIAM B Employer name Dept Transportation Reg 2 Amount $11,496.04 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEEH, MARYELLEN Employer name Dutchess County Amount $11,496.04 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, DELORES B Employer name Otsego County Amount $11,496.00 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIPIONE, ARMOND Employer name Onondaga County Amount $11,496.10 Date 12/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DONALD N Employer name Eastern NY Corr Facility Amount $11,495.52 Date 06/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, SALLY L Employer name Town of Ticonderoga Amount $11,495.84 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHROSNIAK, JUDITH C Employer name City of Buffalo Amount $11,495.04 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREAU, CAROLYN K Employer name Department of Health Amount $11,495.49 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERBAUER, CHARLES R Employer name City of Johnstown Amount $11,495.96 Date 02/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUMBE, DAVID W Employer name Dept Transportation Region 1 Amount $11,495.00 Date 06/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACINO, PATRICK V Employer name Western Regional Otb Corp. Amount $11,494.62 Date 12/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEREMIA, FRANCIS A Employer name City of Syracuse Amount $11,494.58 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUHRBIER, DIANNE L Employer name Middletown City School Dist Amount $11,494.98 Date 03/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFAT, KATHLEEN M Employer name Dpt Environmental Conservation Amount $11,494.89 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, PATRICIA A Employer name Oneida County Amount $11,495.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARTHUR C Employer name Rockland County Amount $11,494.52 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERVOLINO, ALFRED J Employer name Long Island St Pk And Rec Regn Amount $11,494.20 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, SUSAN S Employer name Westchester Health Care Corp. Amount $11,494.06 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, ROBERTA L Employer name Washington Hts Unit Amount $11,494.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, DALE D Employer name Seneca County Amount $11,493.84 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, DOUGLAS W Employer name Schoharie County Amount $11,493.78 Date 10/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWOR, ULRIKE H Employer name Suffolk County Amount $11,494.05 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURN, DOLORES M Employer name Dept Health - Veterans Home Amount $11,493.08 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, WILFREDO, JR Employer name Bronx Psych Center Amount $11,493.72 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, CHRISTINE Employer name Hutchings Childrens Services Amount $11,493.66 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CYNTHIA Employer name Finger Lakes DDSO Amount $11,493.08 Date 01/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, JOANN M Employer name State Insurance Fund-Admin Amount $11,493.04 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, LINDA A Employer name NYS School For The Blind Amount $11,493.08 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUCHAK, BEVERLY A Employer name Cohoes City School Dist Amount $11,493.04 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTT, ANN Employer name Hudson Valley DDSO Amount $11,493.08 Date 07/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, FLORENCE Employer name Nassau County Amount $11,493.04 Date 12/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DAVID A Employer name City of Buffalo Amount $11,492.92 Date 01/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONES-CABAL, SHARON P Employer name Newark Dev Center Amount $11,493.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUVE, SHARON T Employer name Sunmount Dev Center Amount $11,492.93 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDELL, JANET M Employer name Bemus Point CSD Amount $11,493.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, MARJORIE Employer name Division For Youth Amount $11,492.52 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, SUSAN J Employer name Erie County Amount $11,492.70 Date 10/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, SHIRLEY J Employer name Lockport Housing Authority Amount $11,492.57 Date 08/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANCI, THOMAS J Employer name Westchester County Amount $11,492.08 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBATER, MARILYN Employer name Supreme Ct-Queens Co Amount $11,492.04 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDAU, DOROTHY Employer name Kings Park Psych Center Amount $11,492.04 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, MARIA C Employer name Albany City School Dist Amount $11,492.32 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, VICKI S Employer name Finger Lakes DDSO Amount $11,492.25 Date 10/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, BARBARA H Employer name Watertown City School District Amount $11,491.96 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTEL, LAURIE Employer name West Seneca CSD Amount $11,492.04 Date 05/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, TERESA M Employer name Minisink Valley CSD Amount $11,492.04 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, HOWARD E Employer name Cattaraugus County Amount $11,491.12 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFHAUSER, HELEN Employer name Clarkstown CSD Amount $11,491.12 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDERS, FREDERIK M Employer name Monroe County Amount $11,491.76 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTER, DUANE K Employer name Erie County Amount $11,491.12 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCAGLI, ARLENE Employer name Liberty CSD Amount $11,491.21 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCHWITZ, CONCETTA M Employer name Shenendehowa CSD Amount $11,491.08 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANAM, NANCY J Employer name Village of Ellicottville Amount $11,491.08 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALMA Employer name Hudson Valley DDSO Amount $11,491.08 Date 04/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPP, LINDA D Employer name Nassau County Amount $11,491.04 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNEN, FREDERICK W Employer name Essex County Amount $11,491.08 Date 10/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREDER, ROSEMARY A Employer name Kings Park Psych Center Amount $11,491.08 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEBES, HELEN M Employer name Town of Amherst Amount $11,490.16 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANALAC, EMERLINDA P Employer name Creedmoor Psych Center Amount $11,491.04 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, GERALDINE Employer name Manhattan Psych Center Amount $11,490.32 Date 06/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZO, GENNIE D Employer name Helen Hayes Hospital Amount $11,490.08 Date 04/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, LOTTIE A Employer name Rochester Psych Center Amount $11,490.04 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURRIE, LAUREN L Employer name Rockland County Amount $11,490.08 Date 02/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDE, PEGGY A Employer name Bayport-Bluepoint UFSD Amount $11,490.06 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZELLA, CHRISTOPHER M Employer name Taconic DDSO Amount $11,489.96 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIANO, ROBERT A Employer name City of Amsterdam Amount $11,490.04 Date 01/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, DOROTHY Employer name Steuben County Amount $11,490.00 Date 10/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, LORNA M Employer name SUNY Health Sci Center Brooklyn Amount $11,489.72 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHT, PHYLLIS E Employer name Essex County Amount $11,489.67 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JANET V Employer name Cohoes City School Dist Amount $11,489.04 Date 12/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTHOUSE, CAROL W Employer name Kendall CSD Amount $11,489.35 Date 07/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESCOVI, ALICE Employer name Nassau County Amount $11,489.21 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEHFELM, PATRICIA A Employer name Lakeland CSD of Shrub Oak Amount $11,489.04 Date 07/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, CONSTANCE H Employer name Albany City School Dist Amount $11,489.12 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARANO, ANTHONY T Employer name Croton Harmon UFSD Amount $11,488.84 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURI, SATINDER P.S Employer name Port Authority of NY & NJ Amount $11,488.12 Date 02/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HARRIET J Employer name Albany County Amount $11,487.71 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANTY, GERALD Employer name Metro Suburban Bus Authority Amount $11,487.70 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOWELL, LOLA M Employer name Buffalo City School District Amount $11,487.96 Date 06/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRANA, ANGEL Employer name Massapequa UFSD Amount $11,487.96 Date 08/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, BARBARA J Employer name Hsc At Brooklyn-Hospital Amount $11,487.60 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, CAROL A Employer name Fairport CSD Amount $11,487.50 Date 06/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, REV PETER M Employer name Clinton Corr Facility Amount $11,487.12 Date 03/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURKIN, FREDERICK Employer name Sagamore Autistic Unit Amount $11,487.25 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVIZEE, BETTIE D Employer name SUNY Health Sci Center Brooklyn Amount $11,487.08 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, JOSE L Employer name Banking Department Amount $11,487.12 Date 09/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, BARBARA JO Employer name Oswego County Amount $11,487.04 Date 07/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITTI, STEVEN P Employer name SUNY College At Cortland Amount $11,486.56 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURA, SHERRY I Employer name Skaneateles CSD Amount $11,486.41 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIOTTI, ANGELO Employer name Catskill Otb Corp. Amount $11,486.12 Date 01/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, WARREN K Employer name SUNY College At Potsdam Amount $11,486.08 Date 11/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, LEONARD B Employer name Sweet Home CSD Amrst&Tonawanda Amount $11,486.35 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, FRANCIS W, JR Employer name Erie County Amount $11,486.39 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGGER, EDNA M Employer name Erie County Amount $11,486.08 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TJERSLAND, DOROTHY M Employer name BOCES-Suffolk,2nd Sup District Amount $11,486.08 Date 02/04/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAINT-VIL, PATRICK Employer name Orange County Amount $11,485.89 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILICZKA, ANGELINA V Employer name Herkimer County Amount $11,486.04 Date 09/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JEWEL A Employer name Bare Hill Correction Facility Amount $11,486.04 Date 07/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, CATHERINE A Employer name Olean City School Dist Amount $11,485.99 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, LAUREN E Employer name Capital District DDSO Amount $11,485.64 Date 05/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, MARY A Employer name Albany City School Dist Amount $11,485.80 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, VICKI L Employer name NYS Power Authority Amount $11,485.71 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, GERTRUDE O Employer name Oneida County Amount $11,485.16 Date 09/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUENST, CHARLES E Employer name Dutchess County Amount $11,485.16 Date 08/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, DANIEL M Employer name Division of State Police Amount $11,485.53 Date 03/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GOURTY, KATHLEEN M Employer name Pearl River UFSD Amount $11,485.24 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROPIETRO, BETTY K Employer name Chenango Valley CSD Amount $11,484.28 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, PAUL R Employer name Chautauqua County Amount $11,484.26 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHERLEY, ERIC J Employer name Brooklyn DDSO Amount $11,485.08 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIS, ROYAL E Employer name Dept Transportation Region 10 Amount $11,484.43 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, STEVEN M Employer name Ogdensburg Housing Authority Amount $11,484.16 Date 09/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULKINS, WILLIAM D, JR Employer name City of Albany Amount $11,484.22 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBALIS, MARY E Employer name Arthur Kill Corr Facility Amount $11,484.00 Date 04/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, BESSIE Employer name Plainview-Old Bethpage CSD Amount $11,484.16 Date 08/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINATRA-VITO, ANGELA A Employer name City of Rochester Amount $11,483.83 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKES, BETTY E Employer name Duanesburg CSD Amount $11,484.12 Date 12/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELY, CINDY J Employer name Union-Endicott CSD Amount $11,484.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELLIS, SYLVIA S Employer name Appellate Div 2nd Dept Amount $11,484.12 Date 01/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, PATRICIA S Employer name Town of Tupper Lake Amount $11,483.78 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS-DIARRA, VERONICA Employer name New York Public Library Amount $11,483.68 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOW, PATRICIA R Employer name Div Substance Abuse Services Amount $11,483.16 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, MARIA THERESA Employer name Pilgrim Psych Center Amount $11,483.16 Date 11/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, CONSTANCE M Employer name Washington County Amount $11,483.13 Date 06/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHICK, PATRICIA E Employer name Onondaga County Amount $11,483.36 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYNO, JUDITH E Employer name Cornell University Amount $11,483.68 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNI, SHARON A Employer name Workers Compensation Board Bd Amount $11,483.08 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEL, FRANCES E Employer name Kings Park CSD Amount $11,483.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOF, MARION A Employer name Erie County Amount $11,483.12 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEN, ELSIE L Employer name Saratoga County Amount $11,482.61 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, MARIE A Employer name Town of Amherst Amount $11,482.16 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, SEAN J Employer name Cattaraugus County Amount $11,482.50 Date 08/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKETTS, AUSTIN Employer name Westchester County Amount $11,482.84 Date 11/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEY, JUDITH E Employer name Dept Transportation Region 9 Amount $11,483.08 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODNEY, GWENDOLINE E Employer name Brooklyn DDSO Amount $11,482.12 Date 01/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADOLATO, FRANK Employer name Town of North Hempstead Amount $11,482.12 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, HORTENSE Employer name Clinton County Amount $11,482.08 Date 01/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, THOMAS R Employer name Mid-Hudson Psych Center Amount $11,481.98 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCIARONE, LINDA M Employer name Solvay UFSD Amount $11,481.65 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, WILLIAM L Employer name Amityville UFSD Amount $11,481.12 Date 08/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULGENZI, MARGARET S Employer name Port Washington UFSD Amount $11,481.12 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANDREA K Employer name Buffalo City School District Amount $11,481.66 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, CYNTHIA Employer name Metro New York DDSO Amount $11,481.85 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHTA, THOMAS S Employer name Village of Port Dickinson Amount $11,481.08 Date 06/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODETT, WILLIAM Employer name Bernard Fineson Dev Center Amount $11,481.08 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, PATRICIA K Employer name Kings Park CSD Amount $11,480.96 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, GEORGE T Employer name Groveland Corr Facility Amount $11,481.00 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTED, JAMES M Employer name Livonia CSD Amount $11,480.96 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROOF, LINDA D Employer name City of Rochester Amount $11,480.88 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGNON, CATHERINE B Employer name Long Island St Pk And Rec Regn Amount $11,480.86 Date 04/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, JUDITH J Employer name Onondaga County Amount $11,480.51 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, ROLINDA Employer name Taconic DDSO Amount $11,480.16 Date 05/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SANDRA V Employer name BOCES-Wayne Finger Lakes Amount $11,480.21 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROCCIA, ANTHONY M Employer name Village of Seneca Falls Amount $11,480.42 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, JANICE F Employer name Leroy CSD Amount $11,480.16 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, KATHERINE M Employer name Wassaic Dev Center Amount $11,480.16 Date 01/07/1970 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYOCK, LOIS G Employer name Gowanda Psych Center Amount $11,480.16 Date 06/11/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, MAUREEN Employer name Pilgrim Psych Center Amount $11,480.08 Date 02/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZOLINS, SUZANNE M Employer name BOCES-Erie 1st Sup District Amount $11,480.15 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, MARGARET Employer name City of Watertown Amount $11,480.12 Date 11/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINZINGER, WILLIAM D Employer name White Plains City School Dist Amount $11,480.09 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRI, DIANA B Employer name Town of Massena Amount $11,479.91 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIVALIER, CRAIG T Employer name Monroe County Amount $11,480.04 Date 06/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, SANDRA L Employer name Hsc At Syracuse-Hospital Amount $11,480.00 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LYNDA Employer name Division of Human Rights Amount $11,479.90 Date 03/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, WILMA C Employer name Yonkers City School Dist Amount $11,479.88 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, ROSALIE Employer name East Ramapo CSD Amount $11,479.08 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTEN, ELMER Employer name SUNY College At Fredonia Amount $11,479.08 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, MARILYNN J Employer name West Seneca CSD Amount $11,479.65 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOKER, ROBERT D, JR Employer name Cayuga County Amount $11,479.26 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILES, GLORIA E Employer name Division For Youth Amount $11,479.68 Date 07/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER-BLAIR, KATHLEEN Employer name Nassau County Amount $11,479.20 Date 06/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANCE, BRUCE E Employer name Rush-Henrietta CSD Amount $11,479.08 Date 05/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JEAN Employer name Kings Park Psych Center Amount $11,479.08 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, MARLENE Employer name Ramapo CSD Amount $11,479.04 Date 07/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, SANDRA R Employer name Rockland County Amount $11,478.96 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISEBROUGH, CYNTHIA L Employer name State Insurance Fund-Admin Amount $11,479.08 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCARELLA, JANA Employer name Downstate Corr Facility Amount $11,478.43 Date 04/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, SHARLENE L Employer name Grand Island CSD Amount $11,478.87 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITHLER, CHARLES H Employer name Town of Brighton Amount $11,478.08 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, BEVERLY Employer name Ulster County Amount $11,478.60 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, FRANCES T Employer name Smithtown CSD Amount $11,477.96 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBANIA, GLENN Employer name Central NY DDSO Amount $11,477.91 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDACI, MARION J Employer name Haverstraw-Stony Point CSD Amount $11,477.16 Date 03/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, BONNIE L Employer name Carthage CSD Amount $11,477.04 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUT, WILLIAM Employer name East Islip UFSD Amount $11,477.36 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUTTKE, DIANA E Employer name Port Authority of NY & NJ Amount $11,477.08 Date 06/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLHAM, KENNETH G, JR Employer name Ulster County Amount $11,477.04 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZO, SUSAN A Employer name Valhalla UFSD Amount $11,477.02 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKS, JEROME M Employer name Town of Huntington Amount $11,477.08 Date 01/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINLEY, CHARLES J Employer name Town of Brookhaven Amount $11,476.35 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHL, JOHN A Employer name Oneida County Amount $11,476.82 Date 06/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCIER, ANNE C Employer name Monroe County Amount $11,476.17 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARDINA, NANCY L Employer name Monroe County Amount $11,476.12 Date 07/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMER, HUGH H Employer name Thruway Authority Amount $11,477.00 Date 10/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, DERRICK A Employer name City of Poughkeepsie Amount $11,475.99 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, RONALD L Employer name Town of Scipio Amount $11,476.49 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, ROBERT W Employer name SUNY College Technology Alfred Amount $11,475.88 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBEIRO, ALBERT M Employer name Sing Sing Corr Facility Amount $11,475.88 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESAC, DANICA C Employer name Hamburg CSD Amount $11,475.20 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOUNTY, MARY A Employer name Broome DDSO Amount $11,475.25 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKIN, GEORGIA D Employer name Orange County Amount $11,475.17 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, DORIS Employer name Creedmoor Psych Center Amount $11,475.00 Date 11/28/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERDILUS, DIEUDONNE Employer name Rockland County Amount $11,474.99 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, APRIL D Employer name Sweet Home CSD Amrst&Tonawanda Amount $11,474.67 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITAGLIANO, DAWN Employer name Long Island Dev Center Amount $11,474.52 Date 12/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JOHN T Employer name Westchester County Amount $11,474.84 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, PATRICIA A Employer name Town of New Paltz Amount $11,474.75 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITE, GEORGIANNA Employer name Brooklyn DDSO Amount $11,474.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKO, DALE M Employer name Arlington CSD Amount $11,474.39 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, GERALD P Employer name Dept Transportation Reg 2 Amount $11,474.50 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFIFFER, CAROL B Employer name Horseheads CSD Amount $11,474.00 Date 01/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNELL, MYRNA Employer name Suffolk County Amount $11,473.96 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, FLORENCE Employer name Creedmoor Psych Center Amount $11,474.04 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABITTO, ROBERTO O Employer name Long Island St Pk And Rec Regn Amount $11,474.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVANNE, JOYCE C Employer name Erie County Amount $11,473.96 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIERMAN, JANET L Employer name Brentwood UFSD Amount $11,473.37 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABINOWITZ, JANE Employer name East Ramapo CSD Amount $11,473.80 Date 08/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCO, JOYCE E Employer name Cattaraugus County Amount $11,473.68 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMICO, ELIZABETH R Employer name Niagara Falls City School Dist Amount $11,473.08 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, MARILYN L Employer name Ulster County Amount $11,473.08 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHILLIPS, MARY M Employer name Orange County Amount $11,473.04 Date 07/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS S Employer name Clinton County Amount $11,473.32 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, VALERIE J Employer name BOCES-Broome Delaware Tioga Amount $11,473.16 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALANKIEWICZ, DOROTHY C Employer name Broome County Amount $11,473.04 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOON, ADELINE G Employer name City of Buffalo Amount $11,473.04 Date 05/28/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ST JOHN, JOY E Employer name Franklin County Amount $11,472.64 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGORSKI, LAURENCE R Employer name Village of Asharoken Amount $11,472.63 Date 11/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPRAGUE, SUSAN J Employer name Town of Mamakating Amount $11,472.50 Date 05/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMANI, CATHERINE R Employer name Orchard Park CSD Amount $11,472.91 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNAUCH, BOHDAN Employer name Broome County Amount $11,473.00 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYTON, SUSAN E Employer name Rensselaer County Amount $11,472.48 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATONE, ANNA MARIE Employer name Monroe County Amount $11,472.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTES DE OCA, MANUEL Employer name Village of Haverstraw Amount $11,471.61 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZHENG, JUN MIN Employer name NYS Veterans Home At St Albans Amount $11,471.34 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN, ANN M Employer name South Beach Psych Center Amount $11,472.00 Date 10/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFRON, MARTHA G Employer name BOCES Suffolk 2nd Sup Dist Amount $11,471.96 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, MARIAN Employer name Division of Parole Amount $11,471.26 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS-SCHARFMAN, JEAN PENNY Employer name SUNY Health Sci Center Brooklyn Amount $11,471.25 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUFFER, WALTRAUD M Employer name Watertown Corr Facility Amount $11,471.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRD, SHARON A Employer name Town of Plattekill Amount $11,470.97 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, DONNA K Employer name Springville-Griffith Inst CSD Amount $11,471.08 Date 12/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIULLA, BERNADETTE Employer name SUNY Stony Brook Amount $11,471.04 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, PAMELA J Employer name Central NY DDSO Amount $11,470.92 Date 06/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SANDRA A Employer name Chappaqua CSD Amount $11,471.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLNOWSKI, PHYLLIS Employer name Suffolk County Amount $11,470.75 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, PATRICK H Employer name Olympic Reg Dev Authority Amount $11,470.16 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, LANCE W Employer name Green Haven Corr Facility Amount $11,469.92 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIORIO, HELEN J Employer name Onondaga County Amount $11,470.04 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READY, PATRICIA ANN Employer name BOCES Wash'Sar'War'Ham'Essex Amount $11,470.04 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARILYN W Employer name Onondaga County Amount $11,468.96 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELL, AIDA Employer name Roosevelt Island Oper Corp. Amount $11,468.90 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOROGOOD, MARGARET C Employer name Oyster Bay Housing Authority Amount $11,469.88 Date 02/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURGEON, EDWARD M Employer name Town of Wheatfield Amount $11,469.76 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, THOMAS J Employer name Department of Tax & Finance Amount $11,468.75 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTOCKE, ANNE Employer name Hewlett-Woodmere UFSD Amount $11,468.54 Date 06/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNIBROOK, CAROL A Employer name Energy Research Dev Authority Amount $11,468.88 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSCO, STEPHEN Employer name Thruway Authority Amount $11,469.12 Date 12/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEBLER, RONALD J Employer name Greater Binghamton Health Cntr Amount $11,468.20 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODELL, FLORENCE Employer name City of White Plains Amount $11,468.16 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHYMKIW, NORA J Employer name Fulton City School Dist Amount $11,468.44 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VLIETE, JAMES B Employer name Steuben County Amount $11,468.42 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, SARA R Employer name Nassau Otb Corp. Amount $11,467.90 Date 08/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, NANCY E Employer name City of Mount Vernon Amount $11,468.04 Date 01/17/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, DONNA J Employer name Shenendehowa CSD Amount $11,467.98 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPS, STEVEN A Employer name Chautauqua County Amount $11,467.62 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDERBER, JOHN J Employer name Camp Pharsalia Corr Facility Amount $11,467.88 Date 09/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREINER, GERARD J Employer name Town of Conesus Amount $11,467.83 Date 01/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEIGH, COLONETTE J Employer name BOCES-Clint Essx Warr Wash'Ton Amount $11,467.04 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIEZZA, THERESA Employer name NYS Higher Education Services Amount $11,467.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANINO, MARY ANN Employer name Town of Hempstead Amount $11,467.50 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGATSTEIN, DAVID J Employer name Dept Labor - Manpower Amount $11,467.16 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLWELL, ROSEMARY Employer name Hudson City School Dist Amount $11,467.32 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHY, MICHAEL G Employer name Bethlehem CSD Amount $11,466.99 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARCHINE, IRENE A Employer name Bedford CSD Amount $11,466.96 Date 09/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, FRANCIS B Employer name Thruway Authority Amount $11,466.24 Date 01/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, LARRY WILLIAM Employer name Tompkins County Amount $11,466.91 Date 11/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONHAGGIN, HARRY E, JR Employer name Village of Hoosick Falls Amount $11,466.96 Date 11/18/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIGONA, LISA Employer name Cayuga County Amount $11,466.85 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHL, IRENE H Employer name BOCES-Dutchess Amount $11,466.84 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, DAVID M Employer name Town of Pittsford Amount $11,466.12 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASMELA, CARLOS A Employer name Pelham UFSD Amount $11,466.09 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, IZOLA Employer name Roswell Park Memorial Inst Amount $11,465.96 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, ROBERTA D Employer name Town of Greenburgh Amount $11,466.04 Date 03/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, ERMA R Employer name Pulaski CSD Amount $11,466.04 Date 11/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHIRI, MOHAMED Employer name Hudson Valley DDSO Amount $11,465.31 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, ANDREA E Employer name Hempstead UFSD Amount $11,465.16 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RUTH Employer name Creedmoor Psych Center Amount $11,465.00 Date 04/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIKSON, EVA R M Employer name SUNY Stony Brook Amount $11,465.92 Date 12/03/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEARON, HERVIN C Employer name Deer Park UFSD Amount $11,465.76 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, SHELAGH P Employer name Clarence CSD Amount $11,464.96 Date 12/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, BETTY LOU Employer name Warren County Amount $11,464.98 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, JAMES R Employer name Rockland County Amount $11,464.91 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, GERALD M, SR Employer name Town of Cazenovia Amount $11,464.91 Date 06/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSMAN, MONA M Employer name Ramapo CSD Amount $11,464.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYEN, MARK E Employer name St Lawrence County Amount $11,464.34 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHHORN, SUZANNE Employer name BOCES-Ulster Amount $11,464.92 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECORE, RICHARD L Employer name Town of Malone Amount $11,464.00 Date 11/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, KEITH A Employer name Erie County Medical Cntr Corp. Amount $11,464.42 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JOANN Employer name Rockland Psych Center Amount $11,464.08 Date 04/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, PATRICIA A Employer name City of Yonkers Amount $11,462.94 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIVANT, JEANETTE R Employer name New York State Assembly Amount $11,462.75 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAHN, MARY M Employer name Washingtonville CSD Amount $11,463.96 Date 09/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKARD, BETTY Employer name SUNY Stony Brook Amount $11,463.40 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULICK, DANIEL W Employer name Dept Transportation Region 1 Amount $11,462.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, MARIE E Employer name BOCES Eastern Suffolk Amount $11,462.31 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, PATRICK J Employer name Village of Liverpool Amount $11,462.32 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, JOHN C Employer name City of Rochester Amount $11,461.81 Date 12/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JOHN, RICHARD S Employer name Dept Transportation Region 5 Amount $11,461.46 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WABNIG, WERNER Employer name Middletown Psych Center Amount $11,462.00 Date 04/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, KATHLEEN Employer name Mid-State Corr Facility Amount $11,462.00 Date 09/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALFANO, JACQUELINE A Employer name Cayuga County Amount $11,461.09 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHLSTIN, HARRIET Employer name Bayport Blue Point Pub Library Amount $11,460.76 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, PATRICIA J Employer name Madison County Amount $11,460.69 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ALESSIO, A SAMUEL Employer name Hudson Corr Facility Amount $11,461.33 Date 05/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULFORD, GEORGE R Employer name Town of Windham Amount $11,461.16 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPALL, LINDA M Employer name BOCES-Albany Schenect Schohari Amount $11,460.40 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YADDOW, BEVERLY J Employer name Mohawk Valley Psych Center Amount $11,459.96 Date 09/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRERO, MICHAEL Employer name Metro New York DDSO Amount $11,459.92 Date 06/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, BENITA E Employer name SUNY College At Purchase Amount $11,460.65 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANOW, JEANNE A Employer name Niagara County Amount $11,459.88 Date 11/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $11,459.84 Date 03/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN, JOANN B Employer name Children & Family Services Amount $11,459.72 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLKOFF, FAYE E Employer name Onondaga County Amount $11,459.92 Date 11/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAWTHAN, RENEE Employer name Creedmoor Psych Center Amount $11,459.52 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PABON, SANDRA Employer name NYC Civil Court Amount $11,459.42 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, ESTHER L Employer name Central NY DDSO Amount $11,458.84 Date 11/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, JUNE M Employer name Dept Transportation Region 6 Amount $11,458.88 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMMINIA, SUSAN Employer name Marlboro CSD Amount $11,459.29 Date 11/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, GEORGE F Employer name Orange County Amount $11,459.13 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OREILLY, ROSE A Employer name Suffolk County Amount $11,458.92 Date 10/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, BARBARA H Employer name Schuyler County Amount $11,458.84 Date 10/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, PEARL A Employer name Massapequa UFSD Amount $11,458.80 Date 01/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALE, JUDY V Employer name Walton CSD Amount $11,458.47 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROCE, PATRICIA A Employer name Westchester Health Care Corp. Amount $11,458.04 Date 04/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKARTSIARIS, MARGARET Employer name Village of Lynbrook Amount $11,458.58 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEUG, KARLA E Employer name Dept Transportation Reg 11 Amount $11,458.69 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLA, JANICE H Employer name Nassau County Amount $11,457.69 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA E Employer name Kingston City School Dist Amount $11,458.04 Date 01/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, DOROTHY M Employer name Altona Corr Facility Amount $11,457.74 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, JACKIE A Employer name Legislative Ethics Committee Amount $11,457.04 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, CAROLYN M Employer name Friendship CSD Amount $11,457.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, JUSTINE ANNE Employer name Erie County Amount $11,457.37 Date 03/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMANN, RONALD J Employer name Kings Park Psych Center Amount $11,457.20 Date 04/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMILL, HELEN A Employer name Hadley-Luzerne CSD Amount $11,456.44 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, CARL H, SR Employer name Camp Georgetown Corr Facility Amount $11,456.40 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGAROWICZ, MARTHA Employer name South Beach Psych Center Amount $11,456.96 Date 09/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLEN, NINA V Employer name Education Department Amount $11,456.06 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABEY, CHARLENE T Employer name Columbia County Amount $11,456.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, DIANE L Employer name Wyoming County Amount $11,456.42 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, JACQUELINE R Employer name Dutchess County Amount $11,456.84 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUN, SOO LIM Employer name Metro Suburban Bus Authority Amount $11,456.23 Date 11/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, OLLIE E Employer name City of New Rochelle Amount $11,455.92 Date 12/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, PHILLIP L Employer name Cortland County Amount $11,455.92 Date 08/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYTON, IRENE R Employer name State Amount $11,455.92 Date 01/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZAGALLI, ARLENE Employer name Nassau County Amount $11,455.92 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, LUCY S Employer name Rockland County Amount $11,455.80 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAHIR, EDIP Employer name Three Village CSD Amount $11,455.89 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARITO, MARGARET E Employer name Gouverneur CSD Amount $11,455.76 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EXWARE, DONNA M Employer name Sunmount Dev Center Amount $11,455.91 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BERYL T Employer name Levittown UFSD-Abbey Lane Amount $11,455.88 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, RIVKA H Employer name Village of Kaser Amount $11,455.66 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MINNIE R Employer name Rochester City School Dist Amount $11,455.56 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEINWEISER, JANET M Employer name Division of State Police Amount $11,455.04 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCESCO, GINA Employer name Office of General Services Amount $11,454.96 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHNKE, TERESA M Employer name Brighton CSD Amount $11,455.30 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, CAROL A Employer name Falconer CSD Amount $11,455.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, RODNEY E Employer name Jefferson County Amount $11,455.04 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORWIN, JEANNE H Employer name SUNY Buffalo Amount $11,454.92 Date 11/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCK, JEANETTE T Employer name Town of Islip Amount $11,454.88 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POISSANT, SHARON L Employer name Hamilton CSD Amount $11,454.88 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORADE, FRANCES Employer name Nassau County Amount $11,453.92 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOMBS, JAMES E Employer name Town of Poughkeepsie Amount $11,454.84 Date 05/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKLE, BEVERLY C Employer name Town of Colonie Amount $11,454.08 Date 02/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERHARDT, ANDREW C Employer name Niagara St Pk And Rec Regn Amount $11,454.08 Date 11/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, KAY E Employer name Jefferson County Amount $11,453.88 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLICH, JANICE A Employer name West Seneca CSD Amount $11,453.86 Date 07/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DOROTHY M Employer name Frontier CSD Amount $11,454.00 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANNA L Employer name Broome DDSO Amount $11,454.30 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNS, PATRICIA A Employer name Jamesville De Witt CSD Amount $11,453.88 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBUSTIANO, RAFFAELE Employer name Office of General Services Amount $11,452.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKADELIS, STEPHEN Employer name Camp Beacon Corr Facility Amount $11,452.88 Date 05/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORST, VICTORIA A Employer name Thruway Authority Amount $11,453.13 Date 10/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEELE, DEBORAH Employer name BOCES-Wayne Finger Lakes Amount $11,453.82 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSING, PATRICIA M Employer name Croton Harmon UFSD Amount $11,453.04 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRUS, ERNEST C Employer name Hudson Corr Facility Amount $11,452.84 Date 10/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCA, ELAINE F Employer name Suffolk County Amount $11,452.63 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CYNTHIA A Employer name Western New York DDSO Amount $11,452.04 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, KATHLENE A Employer name Bernard Fineson Dev Center Amount $11,451.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CORA Employer name Nassau County Amount $11,451.92 Date 05/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLROTH, PAULA J Employer name Buffalo Psych Center Amount $11,452.63 Date 06/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, ANDRE A Employer name Saratoga County Water Auth Amount $11,452.14 Date 05/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, ROBERT D Employer name Mt Mcgregor Corr Facility Amount $11,451.84 Date 07/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, DOLORES Employer name Levittown UFSD-Abbey Lane Amount $11,451.92 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, JOSEPH Employer name City of Rochester Amount $11,451.88 Date 01/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, JOSEPHINE Employer name Mohawk Valley Psych Center Amount $11,450.92 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATEN, ALYCE R Employer name Broome County Amount $11,450.92 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSON, HERBERT Employer name East Meadow UFSD Amount $11,451.08 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY-LANE, RUTH E Employer name Trumansburg CSD Amount $11,450.93 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIMORE, ARLETHA M Employer name Beaver River CSD Amount $11,450.49 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, PAUL R Employer name Thruway Authority Amount $11,450.45 Date 07/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBI, KAREN Employer name City of Rome Amount $11,450.53 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESEK, JOHN M Employer name Albany County Amount $11,450.08 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DORIS J Employer name Oneonta City School Dist Amount $11,449.96 Date 08/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETZEL, SHARON L Employer name City of Rochester Amount $11,449.76 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, CONSTANCE M Employer name Capital Dist Psych Center Amount $11,449.88 Date 06/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, M EILEEN Employer name Lockport City School Dist Amount $11,449.88 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGERWALD, PATRICIA J Employer name Town of Webster Amount $11,449.88 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOVER, PAUL G Employer name Chenango Valley CSD Amount $11,449.37 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, ANTHONY E Employer name Dept Transportation Region 10 Amount $11,449.12 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATES, DONALD M, JR Employer name Town of Wolcott Amount $11,449.12 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHUR, JACQUELINE Employer name Rockland County Amount $11,449.71 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRONICOLA, PATSY Employer name Mt Vernon City School Dist Amount $11,449.61 Date 08/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MARK E Employer name Chenango County Amount $11,449.04 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, MARY E Employer name Department of Motor Vehicles Amount $11,448.96 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMON, SYLVIA R Employer name State Insurance Fund-Admin Amount $11,449.11 Date 02/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, EDWARD Employer name Dept Transportation Region 4 Amount $11,448.88 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLOFF, CYNTHIA Employer name St Lawrence Psych Center Amount $11,448.88 Date 09/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBER, DEBORAH A Employer name Ulster County Amount $11,448.81 Date 06/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, CATHERINE E Employer name North Shore CSD Amount $11,448.96 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAN, JANE Employer name Oneida County Amount $11,448.92 Date 08/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKETT, ARTHUR D, JR Employer name Nassau Health Care Corp. Amount $11,448.56 Date 12/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECONOMOS, AGNES T Employer name Town of Riverhead Amount $11,447.92 Date 04/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECTOR, DALE W Employer name Village of Naples Amount $11,448.39 Date 12/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONZO, CARL Employer name Nassau County Amount $11,447.92 Date 04/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, RALEIGH A, JR Employer name SUNY College At New Paltz Amount $11,448.00 Date 11/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTRELLA, VITO N Employer name City of Mount Vernon Amount $11,447.96 Date 02/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGAR, CHARLES E Employer name Dept of Correctional Services Amount $11,447.53 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULFF, DAVID H Employer name City of Rochester Amount $11,447.88 Date 04/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC ARTHUR, ANNE E Employer name Cornell University Amount $11,447.84 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMBO, MARGHERITA Employer name Mt Vernon City School Dist Amount $11,447.49 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, RHONDA J Employer name Clinton County Amount $11,447.47 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, SHIRLEY A Employer name Shenendehowa CSD Amount $11,446.92 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, HOWARD G Employer name Central NY DDSO Amount $11,447.44 Date 11/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARY W Employer name Schuyler County Amount $11,447.30 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLELLA, MARY E Employer name Niagara County Amount $11,446.84 Date 04/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANITZ, PATRICIA B Employer name Village of Lancaster Amount $11,447.08 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, RALPH G Employer name Office of Real Property Servic Amount $11,446.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, THERESA E Employer name Onondaga County Amount $11,446.61 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, VIRGINIA A Employer name Gowanda CSD Amount $11,445.89 Date 06/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JEWELL V Employer name Buffalo City School District Amount $11,445.88 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTMAN, EVELYN P Employer name Office of Mental Health Amount $11,445.84 Date 05/06/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGENSTOCK, ROBERT P Employer name Jefferson County Amount $11,446.01 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMENT, MARY H Employer name Suffolk County Amount $11,445.80 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, BRUCE A Employer name Onondaga County Amount $11,446.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANK, FLORENCE A Employer name Gowanda CSD Amount $11,445.80 Date 11/03/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEY, MABEL A Employer name Nassau County Amount $11,445.84 Date 12/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMONS, KENNETH B Employer name Town of Tonawanda Amount $11,445.12 Date 02/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, BONNIE Employer name Village of Lewiston Amount $11,445.04 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, MARJORIE Employer name Manhattan Psych Center Amount $11,445.04 Date 08/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGEE, CALLIE A Employer name Education Department Amount $11,445.77 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, HOWARD S Employer name Islip UFSD Amount $11,445.18 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARDELLA, MARIE C Employer name Kendall CSD Amount $11,444.88 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSALACQUA, LAURIE S Employer name Wayne County Amount $11,444.88 Date 03/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIER, ELAINE C Employer name Nassau County Amount $11,444.88 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRA, FRANCIS Employer name Monroe County Amount $11,444.80 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOIG, ALFRETTA C Employer name Delaware County Amount $11,444.47 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRELL, MIRIAM Employer name Div Criminal Justice Serv Amount $11,443.92 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LINDA F Employer name City of Rochester Amount $11,443.99 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENZ, FRANCES M Employer name Department of Tax & Finance Amount $11,443.92 Date 11/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, BONNIE L Employer name Avoca CSD Amount $11,443.96 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIFLA, LORRAINE A Employer name Lancaster CSD Amount $11,444.84 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES-BUSTOS, NANCY Employer name Brooklyn DDSO Amount $11,443.96 Date 11/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, JAMES C Employer name Palisades Interstate Pk Commis Amount $11,443.84 Date 03/17/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACHCET, WILLIAM J Employer name City of Amsterdam Amount $11,443.84 Date 02/04/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANLON, JOHN J Employer name Town of Clarkstown Amount $11,443.69 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, BRIDGET A Employer name Bethpage UFSD Amount $11,443.61 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, LORRAINE A Employer name Plainview-Old Bethpage CSD Amount $11,443.84 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENER, DAN A, SR Employer name Dept of Public Service Amount $11,443.02 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, CHARLES F Employer name Campbell Savona CSD Amount $11,442.88 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKRIGHT, LORENA Employer name Roswell Park Cancer Institute Amount $11,443.57 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MARY M Employer name BOCES-Nassau Sole Sup Dist Amount $11,443.11 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTS, HELEN Employer name Half Hollow Hills CSD Amount $11,442.80 Date 07/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, JANINE M Employer name BOCES-Monroe Amount $11,442.71 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JOAN M Employer name Office of Real Property Servic Amount $11,442.84 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, CATHERINE A Employer name Shenendehowa CSD Amount $11,442.84 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, MARGARET S Employer name Newburgh City School Dist Amount $11,442.01 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALIOTO, MARIA Employer name Nassau County Amount $11,442.47 Date 09/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHIRICO, PETER Employer name Westchester County Amount $11,442.08 Date 10/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METCALF, JANET M Employer name Wyoming County Amount $11,441.88 Date 05/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONRICKER, CAROL I Employer name Wyoming County Amount $11,441.96 Date 01/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, JEAN C Employer name Columbia County Amount $11,442.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSIN, JOEL J Employer name Nassau County Amount $11,441.84 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGERER, VALERIE A Employer name Voorheesville CSD Amount $11,441.88 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, SARA C Employer name SUNY College At Geneseo Amount $11,441.84 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, CALVIN R Employer name Hornell City School Dist Amount $11,441.56 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, DEBORAH R Employer name Town of Saugerties Amount $11,441.67 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNER, KATHLEEN M Employer name Oswego County Amount $11,441.61 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUGHTON, ROSEANN Employer name Baldwin UFSD Amount $11,441.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, NATAL L Employer name Bayview Corr Facility Amount $11,441.30 Date 12/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, LIZABETH Employer name Hyde Park CSD Amount $11,441.53 Date 09/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, ELIZABETH G Employer name Mamaroneck UFSD Amount $11,441.35 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHE, ROSEMARY R Employer name Cornell University Amount $11,441.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, FRANCINE B Employer name Bedford Hills Corr Facility Amount $11,440.88 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROISE, ROBERT J Employer name Suffolk County Amount $11,441.17 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONDA, JOHN M, SR Employer name Fonda-Fultonville CSD Amount $11,441.12 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, JON Employer name Oneida County Amount $11,440.80 Date 12/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, ALBERTA Employer name Suffolk County Amount $11,440.79 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, GAIL Employer name SUNY Stony Brook Amount $11,440.84 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINS, PATRICIA Employer name Nassau County Amount $11,440.84 Date 02/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARINGHAUS, LINDA M Employer name SUNY Buffalo Amount $11,440.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCISCO, JACK W Employer name Thruway Authority Amount $11,439.92 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVER, OLIVE J Employer name Greater Binghamton Health Cntr Amount $11,440.04 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZELTON, CAROLYN H Employer name Monroe Woodbury CSD Amount $11,439.88 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, JOYCE N Employer name Syosset CSD Amount $11,439.88 Date 10/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, EMILIA V Employer name Fulton County Amount $11,439.87 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, MINNIE Employer name Oneida County Amount $11,439.84 Date 09/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DAVID R Employer name Town of Coeymans Amount $11,439.84 Date 06/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTE, LUCILLE Employer name Carle Place UFSD Amount $11,439.84 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRASK, CAROL ANN Employer name Port Jefferson UFSD Amount $11,439.86 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEGIERSKI, ROBERT J Employer name Buffalo Psych Center Amount $11,439.84 Date 01/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBURY, TIMOTHY M Employer name Education Department Amount $11,439.78 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, MARY Employer name Lawrence UFSD Amount $11,439.80 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALERIO, DANICE M Employer name Chittenango CSD Amount $11,439.09 Date 09/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, TONI Employer name Fourth Jud Dept - Nonjudicial Amount $11,439.04 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, RUTH Employer name Hendrick Hudson CSD-Cortlandt Amount $11,439.24 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOS SANTOS, ANITA V Employer name Town of Islip Amount $11,439.16 Date 06/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMPS, JAMES G Employer name Dept Transportation Region 8 Amount $11,438.99 Date 05/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPSTEEN, GERALD V Employer name Town of Lansing Amount $11,438.96 Date 03/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, ELAINE Employer name Great Neck UFSD Amount $11,438.96 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, ANNA Employer name Suffolk County Amount $11,438.88 Date 01/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLUSKA, MICHAEL A, JR Employer name Mohawk Correctional Facility Amount $11,438.88 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, DAVID W Employer name Erie County Amount $11,438.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRUGIS, ROMANAS J Employer name SUNY Health Sci Center Brooklyn Amount $11,438.92 Date 12/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TCAPAR, MIKHAYLO Employer name South Colonie CSD Amount $11,438.79 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, SYNOBIA Employer name Niagara County Amount $11,438.52 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALERIO, PETER M Employer name Dept Transportation Reg 2 Amount $11,438.85 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHM, DOROTHY T Employer name NYS Facilities Dev Corp. Amount $11,438.84 Date 01/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNA, RICHARD J Employer name NYS Office People Devel Disab Amount $11,438.16 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNE, MARIANNE J Employer name BOCES-Wayne Finger Lakes Amount $11,438.15 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BONNIE F Employer name Washington County Amount $11,438.06 Date 03/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, TIMOTHY S Employer name City of Rochester Amount $11,438.50 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELLER, FRANCIS L Employer name Schenectady City School Dist Amount $11,437.84 Date 12/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, MICHAEL J Employer name Office of General Services Amount $11,438.44 Date 11/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCINSKY, DEBORAH L Employer name Tioga County Amount $11,437.92 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIENKO, LEONARD E, JR Employer name Town of Hancock Amount $11,437.27 Date 05/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMUNDO, GARY J Employer name NYS Power Authority Amount $11,437.16 Date 10/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, NANCY C Employer name Greater Binghamton Health Cntr Amount $11,437.43 Date 03/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, ALAN W Employer name Dept Labor - Manpower Amount $11,437.31 Date 06/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ESTHER J Employer name Beekmantown CSD Amount $11,437.10 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP