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 PESSAGNO, JOSEPHINE M Employer name Binghamton City School Dist Amount $11,112.92 Date 01/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ULDARICO Employer name Connetquot CSD Amount $11,112.96 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRAGOSIAN, GARRY H Employer name BOCES-Broome Delaware Tioga Amount $11,113.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, SANDRA B Employer name Hamburg CSD Amount $11,112.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINSON, JANICE E Employer name Capital District DDSO Amount $11,112.92 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELITSYN, ANDREY G Employer name Dept Transportation Reg 11 Amount $11,112.60 Date 08/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARIANNE B Employer name Hudson Valley DDSO Amount $11,112.11 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, RONALD E Employer name SUNY Buffalo Amount $11,112.08 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHESON, SIGRID M Employer name Office of Mental Health Amount $11,112.12 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, LILLIAN T Employer name Office of Mental Health Amount $11,112.84 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIKUSKI, GLENNA M Employer name Broome County Amount $11,112.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURR, JANICE E Employer name Clarence CSD Amount $11,112.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUCCI, GEORGIA F Employer name Department of Tax & Finance Amount $11,112.00 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, BETTY Employer name Westchester Health Care Corp. Amount $11,111.99 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, BRUCE Employer name Town of Ogden Amount $11,112.00 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JOSE G Employer name Port Authority of NY & NJ Amount $11,112.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, JOYCE L Employer name Washington County Amount $11,112.00 Date 11/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDRICK, RUTH M Employer name Beaver River CSD Amount $11,112.00 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLI, MARY ELLEN Employer name Copiague UFSD Amount $11,111.31 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, WILLIAM G Employer name Attica Corr Facility Amount $11,111.26 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUNGFLEISCH, ELEANOR C Employer name Orleans County Amount $11,111.00 Date 10/07/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDINI, ALBERT Employer name Village of Johnson City Amount $11,111.04 Date 03/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBRWADO, ELIZABETH J Employer name Northeast CSD Amount $11,111.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEI, DONNA L Employer name Niagara County Amount $11,110.92 Date 10/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENE, BONNIE J Employer name Oswego City School Dist Amount $11,110.95 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, CONSTANCE Employer name Manhattan Psych Center Children Amount $11,110.92 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEZZETTI, RUTH A Employer name Rockland County Amount $11,110.89 Date 04/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, BRENDA Employer name Long Island Dev Center Amount $11,110.92 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINT, MAXINE A Employer name Sunmount Dev Center Amount $11,110.04 Date 02/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ESTHER M Employer name SUNY College At Fredonia Amount $11,110.16 Date 01/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAIN, ELIZABETH F Employer name Hampton Bays UFSD Amount $11,110.15 Date 08/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, RALPH A, JR Employer name South Colonie CSD Amount $11,111.08 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRULE, DOLORES A Employer name Hutchings Psych Center Amount $11,109.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ARLINE Employer name Commission of Correction Amount $11,109.96 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLITON, CATHERINE A Employer name Rensselaer County Amount $11,110.00 Date 10/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINKOWITZ, MARTIN Employer name Insurance Department Amount $11,109.98 Date 02/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ANN R Employer name Auburn City School Dist Amount $11,109.74 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARLO, MARY G Employer name East Irondequoit CSD Amount $11,109.96 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTH, ELVIRA K Employer name Schenectady County Amount $11,109.96 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, SHARON L Employer name Lewis County Amount $11,109.62 Date 05/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, EDWIN Employer name Department of Civil Service Amount $11,109.67 Date 12/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATT, MARIA L Employer name Monroe County Amount $11,109.66 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPKIN, MILENA Employer name Clarkstown CSD Amount $11,109.19 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, ROXANNE M Employer name Baldwinsville CSD Amount $11,109.11 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUELL, MICHAEL L, SR Employer name Town of Ithaca Amount $11,109.39 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, MAVIS A Employer name Belfast CSD Amount $11,109.04 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWISTOWSKI, MARYANN Employer name Broome County Amount $11,109.25 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKER, KATHY F Employer name Thousand Island CSD Amount $11,109.09 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEER, DAVID M Employer name Nassau Health Care Corp. Amount $11,108.16 Date 06/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANCE, JEFFREY C Employer name Dept Transportation Region 7 Amount $11,108.96 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMULLENS, CAROL E Employer name Off of The State Comptroller Amount $11,109.00 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, MARCELINA E Employer name Saratoga County Amount $11,108.75 Date 02/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOSZEK, THERESA A Employer name SUNY College At Plattsburgh Amount $11,108.04 Date 07/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARILYN S Employer name Center Moriches UFSD Amount $11,108.69 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, ROY W Employer name Phoenix CSD Amount $11,108.15 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILBE, DOROTHY A Employer name Edmeston CSD Amount $11,108.04 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, DOROTHY J Employer name Niagara Falls City School Dist Amount $11,108.00 Date 07/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, EILEEN Employer name Metropolitan Trans Authority Amount $11,108.09 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, GORDON A Employer name Harlem Valley Psych Center Amount $11,108.00 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CYNTHIA J Employer name Hudson Valley DDSO Amount $11,108.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAKE, DEBORAH A Employer name Westchester Health Care Corp. Amount $11,108.00 Date 05/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, GERALDINE Employer name Newburgh City School Dist Amount $11,107.96 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUYLER, BETTY M Employer name Hamilton County Amount $11,108.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, BARBARA A Employer name Evans - Brant CSD Amount $11,107.24 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, MARY K Employer name Hale Creek Asactc Amount $11,107.89 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, KANDACE A Employer name Town of Whitehall Amount $11,107.57 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTZ, JAMES J Employer name Town of Cambria Amount $11,107.32 Date 06/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, ELLEN J Employer name BOCES St Lawrence Lewis Amount $11,107.00 Date 10/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LINDA A Employer name SUNY Stony Brook Amount $11,107.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, SHARON A Employer name Dept Labor - Manpower Amount $11,106.96 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, LARRY Employer name Chenango County Amount $11,106.88 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACINTYRE, WILLIAM M Employer name Racing And Wagering Bd Amount $11,108.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, VERNE J Employer name Dept Transportation Region 7 Amount $11,106.57 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, DONALD G Employer name Town of Marcy Amount $11,106.82 Date 11/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MICHAEL Employer name Pearl River UFSD Amount $11,106.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODKLADEK, KATHRYN Employer name Western New York DDSO Amount $11,105.75 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGRAVE, BARBARA A Employer name NYS Office People Devel Disab Amount $11,106.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARINELLI, PETER C, JR Employer name Department of Civil Service Amount $11,106.54 Date 10/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARY ANN Employer name Suffolk County Amount $11,106.00 Date 03/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAKIE, LAWRENCE A Employer name Attica Corr Facility Amount $11,105.72 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, RICHARD L Employer name New Berlin CSD Amount $11,105.04 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAREAU, GREGORY J Employer name Erie County Amount $11,106.81 Date 07/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINOWITZ, JOANN Employer name Rye City School Dist Amount $11,105.68 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GERALD Employer name Supreme Ct-Queens Co Amount $11,105.28 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELL, GLENN T Employer name Dpt Environmental Conservation Amount $11,105.20 Date 04/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODISCO, MARGARET M Employer name Rhinebeck CSD Amount $11,105.02 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OEDER, VIRGINIA B Employer name Orange County Amount $11,105.04 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, CAROL H Employer name Pittsford CSD Amount $11,105.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, ANTHONY R Employer name Port Authority of NY & NJ Amount $11,105.00 Date 02/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, LESLIE M Employer name Wayne CSD Amount $11,104.91 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHOWSKI, CYNTHIA M Employer name Erie County Amount $11,104.52 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, KATHRYN F Employer name Adirondack CSD Amount $11,104.48 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, PATRICIA J Employer name Binghamton City School Dist Amount $11,104.77 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCHILY, MARNEE E Employer name Ithaca City School Dist Amount $11,104.67 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, ANNE Employer name Great Neck UFSD Amount $11,104.24 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNITI, JUDITH A Employer name City of Niagara Falls Amount $11,104.08 Date 01/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHL, VERA L Employer name Central NY DDSO Amount $11,104.33 Date 11/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRON, CAROLL Employer name SUNY At Stony Brook Hospital Amount $11,103.89 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETTLESHIP, BARBARA T Employer name BOCES-Broome Delaware Tioga Amount $11,103.96 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, PATRICIA A Employer name Town of Geddes Amount $11,104.03 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, EDWARD J Employer name Education Department Amount $11,104.07 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVNESS, BEVERLY A Employer name Chautauqua County Amount $11,103.86 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICICCO, GIOSUE Employer name Ossining UFSD Amount $11,103.84 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOKENBERG, NANCY A Employer name Schenectady City School Dist Amount $11,103.16 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABOR, SANDRA E Employer name Otsego County Amount $11,103.81 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMI, DAWN R Employer name Dutchess County Amount $11,103.57 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, KEITH A Employer name Broome DDSO Amount $11,103.36 Date 12/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMSHAW, SALLY L Employer name SUNY College At Oswego Amount $11,103.08 Date 06/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZMAN, LILLIAN K Employer name Monroe County Amount $11,103.08 Date 07/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDELMANN, JAN E Employer name Huntington UFSD #3 Amount $11,103.23 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDICE, NANCY L Employer name Town of Islip Amount $11,103.00 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BETTY M Employer name Erie County Amount $11,103.08 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVITA, LUCILLE Employer name Hartford CSD Amount $11,103.04 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, GRACE Employer name Dept Transportation Region 10 Amount $11,103.04 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, MARY W Employer name Northern Adirondack CSD Amount $11,102.76 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, LUIS D Employer name Capital Dist Trans Authority Amount $11,102.89 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARBEITER, JANE E Employer name Bay Shore UFSD Amount $11,102.88 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CLIFFORD Employer name Insurance Dept-Liquidation Bur Amount $11,102.63 Date 04/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DAWN Employer name Averill Park CSD Amount $11,102.75 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, DAWN M Employer name Western New York DDSO Amount $11,102.71 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANPHERE, KEITH H Employer name Town of Fairfield Amount $11,102.08 Date 01/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMMONS, VIVIE M Employer name Division of Parole Amount $11,102.04 Date 08/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMAAT, SOCORRO M Employer name Orange County Amount $11,102.48 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEERE, JAMES F Employer name Dept Transportation Reg 2 Amount $11,102.39 Date 01/17/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUCK, JOSEPH W Employer name City of Syracuse Amount $11,102.04 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOOP, CHERYL Employer name Niagara County Amount $11,102.45 Date 11/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, OLEAN Employer name Brooklyn DDSO Amount $11,102.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, PATRICIA A Employer name 10th Dist. Nassau Nonjudicial Amount $11,102.04 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, MARY-ELIZABETH A Employer name Horseheads CSD Amount $11,102.04 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, JUDY A Employer name Monroe County Amount $11,102.04 Date 06/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, CAROLE L Employer name Plainview Old Bethpage Pub Lib Amount $11,102.02 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, ELTON C Employer name Monroe County Amount $11,101.39 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMER, ROBERT L Employer name Erie County Amount $11,101.65 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DADAMO, FILOMENA Employer name Brooklyn Public Library Amount $11,101.08 Date 11/17/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PATRICIA A Employer name Madison County Amount $11,101.08 Date 01/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, PATRICIA A Employer name City of Binghamton Amount $11,101.08 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAGER, BARBARA E Employer name North Rose-Wolcott CSD Amount $11,101.04 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUEVAS, BIENVENIDO Employer name SUNY College At Purchase Amount $11,101.16 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, JEFFREY E Employer name Village of Suffern Amount $11,101.02 Date 08/06/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOROW, VERA M Employer name Hornell City School Dist Amount $11,100.82 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRANGELO, ANGELINE M Employer name Erie County Amount $11,102.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONCONE, SANDRA J Employer name Suffolk County Amount $11,100.16 Date 06/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHISON, IRENE Employer name Hudson Valley DDSO Amount $11,100.04 Date 12/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, DEBRA A Employer name Hudson Valley DDSO Amount $11,100.65 Date 06/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHARLES W Employer name Village of Mcgraw Amount $11,100.30 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, TRACIE L Employer name Town of Bethlehem Amount $11,100.90 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANDOW, IRENE V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $11,100.04 Date 04/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLICK, FRANCES J Employer name Westchester Development Disab Amount $11,100.04 Date 02/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LOURESE M Employer name Hsc At Syracuse-Hospital Amount $11,099.55 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, DONNA L Employer name Madison County Amount $11,099.38 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MAUREEN A Employer name Phoenix CSD Amount $11,099.35 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOMHOWER, MARIE M Employer name Office of General Services Amount $11,100.00 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHN, SUSANNE M Employer name Village of Fort Plain Amount $11,099.64 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWAY, ALAN J Employer name Ausable Valley CSD Amount $11,099.33 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, LANE E Employer name Valley Stream UFSD 30 Amount $11,099.08 Date 01/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPP, GERTRUDE E Employer name Greene County Amount $11,098.96 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JO AN R S Employer name Cazenovia CSD Amount $11,098.92 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, LAWRENCE A Employer name Mid-State Corr Facility Amount $11,098.68 Date 04/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFAND, HELEN Employer name Hewlett Woodmere Pub Library Amount $11,099.04 Date 05/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETLAND, CAROLE B Employer name Staten Island DDSO Amount $11,099.04 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTORANA, LOUIS M Employer name Erie County Amount $11,098.43 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, AUGUSTINE Employer name Westchester County Amount $11,098.74 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZINKO, ANDREW Employer name Office For Technology Amount $11,098.52 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, LUMAN J, III Employer name City of Syracuse Amount $11,098.14 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, GLORIA T Employer name Bethpage UFSD Amount $11,098.12 Date 03/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, TRUMAN L, JR Employer name Buffalo Psych Center Amount $11,098.20 Date 06/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, SOPHIE H Employer name Town of Geddes Amount $11,098.08 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERA, ERNEST P Employer name City of Niagara Falls Amount $11,098.08 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, ROBERT W Employer name Monroe County Amount $11,097.96 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, RAYMOND M Employer name Children & Family Services Amount $11,097.24 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASLICK, JAMES W Employer name Cornell University Amount $11,097.12 Date 08/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHNKE, RAYLENE J Employer name Finger Lakes DDSO Amount $11,097.92 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANG, FRANCES H Employer name Dpt Environmental Conservation Amount $11,097.96 Date 05/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JEANNE Employer name Inst For Basic Res & Ment Ret Amount $11,097.48 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, BARBARA A Employer name Wayne CSD Amount $11,097.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JANICE I Employer name SUNY Health Sci Center Syracuse Amount $11,097.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, VICTOR M Employer name Children & Family Services Amount $11,096.84 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALL, DAVID W Employer name Dept Transportation Region 1 Amount $11,096.64 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAD, RICHARD D Employer name Dept Health - Veterans Home Amount $11,097.00 Date 03/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODBECK, BARBARA E Employer name Otsego County Amount $11,096.41 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, VIRGINIA Employer name Franklin County Amount $11,096.92 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTINATI, JULIE Employer name Mt Vernon City School Dist Amount $11,096.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, EVELYN Employer name Deer Park UFSD Amount $11,096.16 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOLAGBE, SOLA G Employer name Banking Department Amount $11,096.09 Date 01/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, ROGER M Employer name Niagara County Amount $11,095.80 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBLER, CHRISTINA M Employer name Yorkshire Pioneer CSD Amount $11,095.30 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, PAUL F Employer name Nassau County Amount $11,095.99 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLORIOSO, VINCENT M Employer name Nassau County Amount $11,096.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEER, LYNDA J Employer name Roswell Park Memorial Inst Amount $11,095.08 Date 01/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, KEVIN S Employer name Dept Transportation Region 8 Amount $11,095.08 Date 03/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, ROSEMARIE Employer name BOCES Westchester Sole Supvsry Amount $11,095.08 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOLONGO, SERAFINO Employer name Herricks UFSD Amount $11,095.04 Date 09/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, THOMAS J Employer name Metro New York DDSO Amount $11,095.04 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMISON, CARROLL Employer name Southampton UFSD Amount $11,094.35 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLERIN, EVA D Employer name Saranac CSD Amount $11,094.21 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CAROL J Employer name Roswell Park Cancer Institute Amount $11,094.69 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUAY, GAYLORD LEE Employer name Dept Transportation Region 7 Amount $11,095.00 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLLETTI, JAMES J Employer name Village of Mamaroneck Amount $11,094.41 Date 08/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, ERNEST J Employer name Albany County Amount $11,094.08 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL L Employer name City of Rochester Amount $11,094.60 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, OSWALDO W Employer name Southport Correction Facility Amount $11,093.96 Date 10/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ROSALIND N Employer name Manhattan Psych Center Amount $11,094.04 Date 06/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULIHAN, ANNE Employer name Town of Clarkstown Amount $11,094.08 Date 02/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCCA, FRANCES Employer name North Shore CSD Amount $11,093.40 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGAN, JOSEPH P Employer name Three Village CSD Amount $11,093.88 Date 09/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANOUETTE, JAMES W Employer name Dept Transportation Region 1 Amount $11,093.92 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, AURORA M Employer name Third Jud Dept - Nonjudicial Amount $11,093.12 Date 12/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO PORTO, RONALD A Employer name Div Military & Naval Affairs Amount $11,092.88 Date 09/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, DIANE R Employer name Erie County Amount $11,092.75 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULSEN, LAWRENCE H Employer name Erie County Medical Cntr Corp. Amount $11,093.06 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, CAROLANN M Employer name Northport East Northport UFSD Amount $11,093.62 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMORE, FREDERICK, JR Employer name Town of Huntington Amount $11,092.46 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, PATSIE L Employer name NYS Power Authority Amount $11,093.08 Date 01/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, DONALD M Employer name Empire State Development Corp. Amount $11,092.32 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, ELIZABETH A Employer name Niagara County Amount $11,092.96 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABOGAL, MARIA Employer name New Rochelle City School Dist Amount $11,092.24 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRECA, TERESA Employer name Schenectady County Amount $11,092.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAPADJIEF, LUBA A Employer name SUNY College At Buffalo Amount $11,092.08 Date 03/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, DENISE Employer name Copake-Taconic Hills CSD Amount $11,092.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNKOOP, CINDY Employer name Western New York DDSO Amount $11,091.93 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATLEY, ELIZABETH VERONICA Employer name Roslyn UFSD Amount $11,091.73 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MICHAEL J Employer name Town of Lake Luzerne Amount $11,090.92 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, SALLY RAE Employer name Bolivar Richburg CSD Amount $11,091.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAVETTA, MICHAEL Employer name City of Mount Vernon Amount $11,091.24 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANEVERO, RAYMOND Employer name Hartsdale Fire Dist Commission Amount $11,090.88 Date 03/19/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERNHARDT, CONSTANCE E Employer name Ossining UFSD Amount $11,091.08 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name Department of Health Amount $11,090.92 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, STEPHEN B Employer name Syosset CSD Amount $11,090.71 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, PHYLLIS C Employer name Village of Wellsville Amount $11,091.08 Date 09/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPOLO, ANTHONY F Employer name Cornwall CSD Amount $11,090.68 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, REGINA M Employer name BOCES-Rockland Amount $11,090.14 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUMANN, JUTTA Employer name Westchester County Amount $11,090.12 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUSEN, CHARLES E Employer name City of Corning Amount $11,090.12 Date 08/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEIGHTS, JANICE Employer name Onondaga County Amount $11,090.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, GRACE Employer name SUNY At Stony Brook Hospital Amount $11,089.34 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGEFORD, CHARLOTTE M Employer name Off of The State Comptroller Amount $11,089.12 Date 04/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIPOLD, LUCILLE M Employer name North Babylon UFSD Amount $11,089.09 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEATOR, RAYMOND A Employer name East Greenbush CSD Amount $11,089.26 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELASKO, DONNA L Employer name Appellate Div 4th Dept Amount $11,089.00 Date 04/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ALLEN L Employer name Town of Throop Amount $11,088.96 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARELLO, MICHELE D Employer name Education Department Amount $11,089.02 Date 10/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, MARY A Employer name Town of Smithtown Amount $11,088.49 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, SUZANNE M Employer name Department of Civil Service Amount $11,088.25 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAESKE, SUSAN W Employer name Penn Yan CSD Amount $11,088.80 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETANCOURT, CAROL A Employer name SUNY Health Sci Center Syracuse Amount $11,089.08 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JANICE M Employer name Suffolk County Amount $11,088.08 Date 05/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURAWSKI, GERMAINE F Employer name Appellate Div 4th Dept Amount $11,088.08 Date 04/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, DOROTHY M Employer name North Babylon UFSD Amount $11,088.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIWELL, HARRIETTE L Employer name Central NY DDSO Amount $11,088.04 Date 02/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, GERTRUDE Employer name Wappingers CSD Amount $11,088.08 Date 12/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, MARY Employer name Village of Ossining Amount $11,088.54 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, QAMAR J Employer name Albany County Amount $11,088.00 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTINO, CECELIA V Employer name Dpt Environmental Conservation Amount $11,087.64 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPLIN, MARY A Employer name Rochester City School Dist Amount $11,087.46 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, JACKLYN G Employer name Rensselaer City School Dist Amount $11,087.33 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLUB, JAROSLAW Employer name Nassau County Amount $11,087.12 Date 01/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JUDITH C Employer name Olean City School Dist Amount $11,087.08 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, THOMAS L Employer name Nassau County Amount $11,087.43 Date 01/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, CAROL A Employer name Dpt Environmental Conservation Amount $11,087.08 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, UDELE B Employer name Supreme Ct-1st Criminal Branch Amount $11,087.04 Date 12/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARFATY, ELIZABETH H Employer name Bare Hill Correction Facility Amount $11,087.04 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIACE, SALLY A Employer name Long Island Dev Center Amount $11,087.08 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROSEANN T Employer name Manhasset UFSD Amount $11,086.65 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JOAN Employer name Dutchess County Amount $11,087.04 Date 10/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRA, PAMELA L Employer name Suffolk Otb Corp. Amount $11,086.45 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, JAMES F, SR Employer name Dept Transportation Region 6 Amount $11,086.33 Date 04/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIX, SHARON Employer name Five Points Corr Facility Amount $11,086.05 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JOAN Employer name Fulton County Amount $11,086.12 Date 08/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, DAMARIS Employer name Health Research Inc Amount $11,086.65 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPE, JOHN M Employer name State Insurance Fund-Admin Amount $11,085.81 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERI, MILDRED N Employer name Longwood CSD At Middle Island Amount $11,085.80 Date 08/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUG, DIANA K Employer name Onondaga County Amount $11,085.04 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECH, STANLEY Employer name Erie County Amount $11,086.08 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, CALVIN C Employer name SUNY College At New Paltz Amount $11,085.91 Date 02/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANN M Employer name Otsego County Amount $11,084.76 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMIRSKI, HENRY J Employer name Crime Victims Compensation Bd Amount $11,085.03 Date 03/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLUK, JOHN N Employer name City of Binghamton Amount $11,085.31 Date 09/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, KATHLEEN A Employer name Nassau County Amount $11,084.67 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULER, MARION O Employer name Westchester County Amount $11,084.67 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DIANE S Employer name Lockport City School Dist Amount $11,084.70 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WALTER E Employer name Cornell University Amount $11,084.58 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLY, JOHN F Employer name Suffolk County Amount $11,084.30 Date 03/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, BEVERLY C Employer name South Jefferson CSD Amount $11,083.92 Date 07/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, MELVIN J, JR Employer name City of Schenectady Amount $11,083.83 Date 03/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, JOHN M Employer name Seneca County Amount $11,084.26 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZZA, LAWRENCE Employer name Half Hollow Hills CSD Amount $11,084.00 Date 07/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOSTHENE, SERGE Employer name Rockland County Amount $11,083.55 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUSCH, MARY L Employer name Franklin County Amount $11,084.12 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRERO, PETER R Employer name Yonkers City School Dist Amount $11,083.46 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANS, DIANE G Employer name Steuben County Amount $11,083.09 Date 11/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLAND, JUANITA M Employer name Lewis County Amount $11,082.98 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCICLUNA, ANN Employer name BOCES Eastern Suffolk Amount $11,083.12 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTE, FRANK M Employer name Yonkers City School Dist Amount $11,082.88 Date 06/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIDMORE, RITA E Employer name Suffolk County Amount $11,082.65 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESAVAGE, CHRISTINE I Employer name Third Jud Dept - Nonjudicial Amount $11,082.43 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LYNNE A Employer name SUNY Stony Brook Amount $11,082.37 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOPINATHAN, KODASSERY P Employer name Suffolk County Amount $11,082.22 Date 05/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLI, GARY J Employer name City of Rochester Amount $11,082.09 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYES, DENNIS R Employer name Village of Bellport Amount $11,082.16 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRICI, RICHARD A Employer name Lynbrook UFSD Amount $11,082.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, MANUEL Employer name White Plains City School Dist Amount $11,081.96 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, PATRICK M Employer name Dept Transportation Reg 11 Amount $11,082.17 Date 03/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, BEATRIX E Employer name St Lawrence Psych Center Amount $11,081.92 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORA, OLGA M Employer name Ardsley UFSD Amount $11,081.50 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESE, RITA E Employer name Port Washington Police Dist Amount $11,081.91 Date 01/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, LUCINDA B Employer name Shenendehowa CSD Amount $11,081.53 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, MARY A Employer name SUNY College Technology Alfred Amount $11,081.78 Date 07/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUSCH, LAWRENCE J Employer name BOCES-Orange Ulster Sup Dist Amount $11,081.39 Date 03/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, JANICE Employer name Workers Compensation Board Bd Amount $11,081.39 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIULIANO, EUGENE C Employer name SUNY Albany Amount $11,081.20 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALUISIO, JO ANN E Employer name Copake-Taconic Hills CSD Amount $11,081.35 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSI, MARTHA S Employer name Albany County Amount $11,081.92 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, DAVID H Employer name Central NY DDSO Amount $11,081.34 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHER, PAUL J Employer name Department of Social Services Amount $11,081.20 Date 10/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, ETRENDEL M Employer name Supreme Ct Kings Co Amount $11,081.16 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIEL, EDWARD Employer name Long Beach Housing Authority Amount $11,081.30 Date 01/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHCRAFT, ROBERTA J Employer name Fillmore CSD Amount $11,080.96 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMANE, JOHN J Employer name Liverpool CSD Amount $11,081.00 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, KATHERINE A Employer name Erie County Amount $11,080.88 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, ALVARO Employer name Insurance Dept-Liquidation Bur Amount $11,080.47 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMKINS, MARY J Employer name Clinton County Amount $11,080.96 Date 03/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, CAMILLE A Employer name Putnam County Amount $11,080.96 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAR, CECILE M Employer name Nassau County Amount $11,080.07 Date 03/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, MARY C Employer name Smithtown CSD Amount $11,080.92 Date 03/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DIANA M Employer name Erie County Amount $11,079.92 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, SHELIA L Employer name Spencerport CSD Amount $11,079.96 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATARO, JESSIE M Employer name Erie County Amount $11,079.96 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHM, JEANNE M Employer name Clarence CSD Amount $11,079.63 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIOLI, MERA M Employer name City of Binghamton Amount $11,079.77 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASCHER, MARIE Employer name Suffolk County Amount $11,079.96 Date 01/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JACALYN Employer name Arthur Kill Corr Facility Amount $11,079.63 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARIA, GERALDINE Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,079.62 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELTKE, PAULINE Employer name Erie County Amount $11,079.69 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGER, NORMA J Employer name Erie County Amount $11,079.60 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTED, ALFREDA D Employer name Newburgh City School Dist Amount $11,079.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GLORIA Employer name Middletown Psych Center Amount $11,078.92 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTHIAUME, CHARLES J Employer name City of Buffalo Amount $11,078.04 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, EDWARD D Employer name Taconic DDSO Amount $11,078.62 Date 02/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, LYDIA E Employer name Monroe County Amount $11,078.46 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTOL, JOYCE C Employer name Poland CSD Amount $11,079.37 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, VIOLA H Employer name Newark Dev Center Amount $11,078.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTLEY, ANDREW S Employer name Wayne County Amount $11,078.04 Date 12/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSNER, SAMUEL R Employer name Finger Lakes DDSO Amount $11,077.96 Date 11/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, SANDRA J Employer name Western New York DDSO Amount $11,077.71 Date 07/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, LINDA F Employer name Westchester Health Care Corp. Amount $11,077.92 Date 03/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITWAK, KAREN E Employer name City of Oneida Amount $11,077.92 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIMENTEL, IGNACIO Employer name Valley Stream UFSD 30 Amount $11,078.15 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, JOHN P Employer name Monroe County Amount $11,077.44 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORN, BARBARA A Employer name Rochester City School Dist Amount $11,077.57 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLINSKI, DONNA M Employer name Central NY DDSO Amount $11,077.51 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, VIRGINIA T Employer name Rensselaer County Amount $11,077.20 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, KATHLEEN A Employer name Montgomery County Amount $11,077.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, GARY J Employer name Town of North Hempstead Amount $11,076.05 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMP, LORETTA E Employer name Orange County Amount $11,076.92 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARODI, IRENE E Employer name Kingston City School Dist Amount $11,076.92 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARADY, CHARLES R Employer name SUNY Stony Brook Amount $11,076.41 Date 01/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULTARI, FRANK J, JR Employer name City of Yonkers Amount $11,076.96 Date 06/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRISTOL, GREGORY K Employer name Argyle CSD Amount $11,076.04 Date 08/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIGANO, MARY ANN Employer name William Floyd UFSD Amount $11,076.77 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECK, BEVERLY D Employer name Falconer CSD Amount $11,075.96 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABER, DENNIS L Employer name Rockland County Amount $11,076.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLON, NORMA A Employer name SUNY Binghamton Amount $11,076.04 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITKA, PATRICIA A Employer name Erie County Medical Cntr Corp. Amount $11,075.38 Date 01/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYNER, PANSY M Employer name Bernard Fineson Dev Center Amount $11,075.37 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, ELIZABETH S Employer name Cayuga County Amount $11,075.92 Date 07/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, DOMINGO Employer name Pearl River UFSD Amount $11,075.77 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAAR, JUDITH A Employer name Windsor CSD Amount $11,075.04 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDER, MATTHEWS Employer name Town of Huntington Amount $11,075.27 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOTZER, SUSAN L Employer name Onondaga County Amount $11,075.04 Date 10/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, CHARLES W Employer name Thousand Isl St Pk And Rec Reg Amount $11,075.04 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, EDWARD J, JR Employer name City of Syracuse Amount $11,075.00 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALEY, MALCOLM P Employer name Coxsackie Corr Facility Amount $11,074.64 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, GRACE A Employer name City of Poughkeepsie Amount $11,075.00 Date 03/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROPP, JANET M Employer name Dept Transportation Region 6 Amount $11,074.08 Date 06/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUDEL, TEODOR Employer name East Meadow UFSD Amount $11,074.96 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, YVONNE F Employer name Levittown UFSD-Abbey Lane Amount $11,074.96 Date 07/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUTMAN, GLORIA J Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,075.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PAOLO, ATTILIA A Employer name Westchester Health Care Corp. Amount $11,073.96 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCA, JAMES Employer name Roswell Park Memorial Inst Amount $11,073.92 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, MILDRED F Employer name Greece CSD Amount $11,073.57 Date 02/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NURSE, MAVIS Employer name SUNY Health Sci Center Brooklyn Amount $11,073.96 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, SANDRA L Employer name Massena CSD Amount $11,073.28 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOD, EUNICE S Employer name Bernard Fineson Dev Center Amount $11,073.04 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARD, PAUL J Employer name Office of Real Property Servic Amount $11,073.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, GARY J Employer name SUNY College At Cortland Amount $11,073.01 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, DOROTHY C Employer name Jamesville De Witt CSD Amount $11,073.00 Date 02/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENKER, ERNEST J Employer name Brookhaven Fire District Amount $11,073.04 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNE, LYLE C Employer name Watertown Corr Facility Amount $11,072.96 Date 10/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PATRICIA Employer name Monroe County Amount $11,073.56 Date 06/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, KATHLEEN M Employer name South Beach Psych Center Amount $11,072.82 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGNINA, DAWN M Employer name Schenectady City School Dist Amount $11,072.77 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETZLAFF, ELAINE J Employer name Finger Lakes DDSO Amount $11,072.63 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, FRANK R Employer name City of Albany Amount $11,072.59 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DUANE D Employer name New Paltz CSD Amount $11,072.08 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, DOROTHY H Employer name Village of Scarsdale Amount $11,071.96 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARD, MARGARET L Employer name Hudson River Psych Center Amount $11,071.96 Date 10/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, MARILYN Employer name Saratoga County Amount $11,072.96 Date 08/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELLE, LYNN A Employer name Finger Lakes DDSO Amount $11,071.46 Date 07/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, DORIS I Employer name Rochester Psych Center Amount $11,072.00 Date 01/06/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, JAMES W Employer name Schenectady County Amount $11,070.96 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPORSKY, KATHLEEN J Employer name Yonkers City School Dist Amount $11,071.10 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, LINDA A Employer name Central NY DDSO Amount $11,070.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDO, GEORGE R Employer name Lewis County Amount $11,070.96 Date 11/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, THOMAS P, JR Employer name East Ramapo CSD Amount $11,072.90 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBEE, ARCHIE L Employer name Off of The State Comptroller Amount $11,070.66 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FININZIO, THOMAS F Employer name Erie County Amount $11,070.12 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, JEROME F, JR Employer name Williamsville CSD Amount $11,070.37 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARIN, DELORES J Employer name Northern Adirondack CSD Amount $11,071.92 Date 08/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISANTO, BARBARA M Employer name Town of Lyons Amount $11,070.08 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREBE, HOLLY R Employer name Town of Pittsford Amount $11,070.12 Date 02/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, PATRICIA C Employer name Hicksville UFSD Amount $11,070.08 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, IRENE M Employer name Finger Lakes DDSO Amount $11,070.05 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBARD, JUDITH A Employer name Albany County Amount $11,070.04 Date 08/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, ALVIN J Employer name SUNY College At Potsdam Amount $11,070.45 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING, DONALD A Employer name Town of Irondequoit Amount $11,069.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ELLEN M Employer name Hudson River Psych Center Amount $11,070.04 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAHME, DOROTHY H Employer name Freeport UFSD Amount $11,070.04 Date 08/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, JAMES L Employer name Plattsburgh Housing Authority Amount $11,069.96 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, MARLENE I Employer name Columbia County Amount $11,069.96 Date 04/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEADMAN, LLOYD Employer name Wyandanch UFSD Amount $11,069.44 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROBLE, RALPH E Employer name Wyoming Corr Facility Amount $11,069.33 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, CLINTON, JR Employer name Dept Transportation Region 9 Amount $11,069.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENTINO, ANDREW M Employer name Town of Cortlandt Amount $11,069.78 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, DINA Employer name Baldwin UFSD Amount $11,069.96 Date 03/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESNESKI, TIMOTHY E Employer name Cattaraugus County Amount $11,069.45 Date 02/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACNEILL, ELIZABETH H Employer name Homer CSD Amount $11,068.04 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICERO, FRANCISCO Employer name Croton Harmon UFSD Amount $11,068.92 Date 05/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC IVOR, DANUTA K Employer name Temporary & Disability Assist Amount $11,068.04 Date 07/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSTER, JOSEPH Employer name Ulster County Amount $11,068.28 Date 04/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, JEANETTE Employer name Orange County Amount $11,068.14 Date 01/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, SANDRA L Employer name Beekmantown CSD Amount $11,069.08 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, THOMAS J Employer name Town of Victor Amount $11,068.04 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLS, ELIZABETH J Employer name Niagara County Amount $11,068.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRECK, WILLIAM G Employer name City of Auburn Amount $11,067.55 Date 01/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, RICHARD D Employer name Plainedge UFSD Amount $11,067.30 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, CARLA M Employer name Oceanside UFSD Amount $11,067.77 Date 07/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, DONALD H Employer name Broome County Amount $11,067.12 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, HERMES Employer name NYS Office People Devel Disab Amount $11,067.12 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNIFF, BARBARA J Employer name Cohoes City School Dist Amount $11,067.04 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, FRANCINE Employer name BOCES-Del Chenang Madis Otsego Amount $11,067.20 Date 11/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOM, ROSE M Employer name Erie County Medical Cntr Corp. Amount $11,067.15 Date 09/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, ANDREA H Employer name Westchester Development Disab Amount $11,067.04 Date 05/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROME, THOMAS Employer name Village of North Syracuse Amount $11,067.03 Date 06/14/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALOIA, JOHN F Employer name Nassau County Amount $11,066.84 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARIACZYI, IRENE Employer name Orchard Park CSD Amount $11,066.66 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, EVELYN M Employer name Altmar-Parish-Williamstown CSD Amount $11,066.95 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JAMES Employer name Westchester County Amount $11,066.92 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, SUSAN P Employer name BOCES-Monroe Amount $11,066.60 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROYAVE, ROSA L Employer name Nassau County Amount $11,066.44 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, EDWARD J Employer name City of Albany Amount $11,065.76 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKHOLDER, BEVERLY C Employer name Town of Alabama Amount $11,066.08 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENTINO, GAIL E Employer name Central NY DDSO Amount $11,066.08 Date 02/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, MARIE V Employer name Rochester City School Dist Amount $11,065.83 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAZENSKI, ROSEMARIE Employer name Suffolk County Amount $11,065.04 Date 12/17/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, MARY ANNE Employer name Northport East Northport UFSD Amount $11,065.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRO, ANTHONY R Employer name St Lawrence Psych Center Amount $11,064.96 Date 08/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLAIN, MAE E Employer name Onondaga County Amount $11,064.96 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUREN, MONTE T Employer name Dept Transportation Region 5 Amount $11,065.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, JOY Employer name Ulster County Amount $11,064.41 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRILL, AMY S Employer name Central NY DDSO Amount $11,064.92 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, AUGUSTIN Employer name Rochester City School Dist Amount $11,064.84 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSKO, OLGA K Employer name Western New York DDSO Amount $11,064.74 Date 08/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSCHILD, BARBARA M Employer name Jeffersonville Youngsville CSD Amount $11,064.36 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSIMIANO, JOHN A Employer name Division of Parole Amount $11,064.08 Date 02/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEAN, MARYJANE Employer name Chappaqua CSD Amount $11,063.92 Date 03/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE CLAIR, SUZANNE E Employer name Duanesburg CSD Amount $11,064.04 Date 11/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, ALBERT W Employer name Metro Suburban Bus Authority Amount $11,064.58 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENSERO, FRANCIS A Employer name Mid-State Corr Facility Amount $11,063.55 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP-NEU, JUDY G Employer name City of Rochester Amount $11,064.04 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMBAU, ROBERT F Employer name Hudson Valley DDSO Amount $11,063.53 Date 08/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BRENDA A Employer name Lewis County Amount $11,063.45 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, HELEN T Employer name Massapequa UFSD Amount $11,062.84 Date 09/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEIL, ELIJAH Employer name Nassau County Amount $11,063.04 Date 08/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRINGTON, DAVID M Employer name Springville-Griffith Inst CSD Amount $11,063.07 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APARICIO, MARIA S Employer name Long Island Dev Center Amount $11,062.04 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPE, JOANNE M Employer name Chautauqua County Amount $11,062.04 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CLAIR, JOYCE N Employer name Sunmount Dev Center Amount $11,062.17 Date 09/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDALE, TIMOTHY G Employer name Lake George CSD Amount $11,062.13 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LONG, OPAL E Employer name Windham-Ashland-Jewett CSD Amount $11,061.96 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, RICHARD G Employer name Greenburgh CSD Amount $11,062.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, JUDITH E Employer name Colton-Pierrepont CSD Amount $11,062.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANOWSKI, HELEN M Employer name Third Jud Dept - Nonjudicial Amount $11,061.92 Date 10/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE WITT, LARRY E, JR Employer name Dept Transportation Region 4 Amount $11,061.96 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNES, LUCILLE A Employer name Oneida Correctional Facility Amount $11,061.84 Date 04/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, NANCY C Employer name Auburn City School Dist Amount $11,061.96 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, DIANE L Employer name Division of The Lottery Amount $11,061.92 Date 09/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKE, ANDREA Employer name Long Beach City School Dist 28 Amount $11,061.69 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, JOHN H Employer name City of Long Beach Amount $11,061.08 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDEROSE, ANDREA M Employer name SUNY At Stony Brook Hospital Amount $11,060.93 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KENNETH L Employer name Wyoming County Amount $11,060.92 Date 09/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEO, PHILIP B Employer name Town of Vestal Amount $11,060.84 Date 06/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTY, JOHN H, IV Employer name Columbia County Amount $11,060.51 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSSER, MARLENE M Employer name Town of Smithtown Amount $11,060.88 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, EDWIN W, JR Employer name Sullivan County Amount $11,060.44 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, BEVERLY J Employer name Steuben County Amount $11,060.84 Date 09/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOYCE F Employer name Wayne CSD Amount $11,060.05 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSWELL, PATRICIA A Employer name Ulster Correction Facility Amount $11,060.04 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, BETH L Employer name Wyoming County Amount $11,060.21 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTWOOD, JOHN L Employer name Chemung County Amount $11,060.17 Date 06/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, BARBARA Employer name Kings Park Psych Center Amount $11,059.48 Date 01/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICCI, CARLA J Employer name Westchester County Amount $11,059.54 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISIO, CAMILLO Employer name Manhasset UFSD Amount $11,059.92 Date 05/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORRESTER, TERRY D Employer name Department of Tax & Finance Amount $11,058.96 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIMONDA, SUSAN M Employer name Oswego County Amount $11,058.85 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLBERG, RAYMOND G Employer name Jamestown Urban Renewal Agcy Amount $11,059.00 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORITZ, JUDITH A Employer name Erie County Amount $11,059.32 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHN, JEAN E Employer name Minisink Valley CSD Amount $11,058.45 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, RAMONA M Employer name Erie County Amount $11,058.22 Date 11/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, JUDITH A Employer name Mexico CSD Amount $11,057.84 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, ALMA M Employer name BOCES-Ulster Amount $11,057.84 Date 10/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JOSEPH P Employer name Hudson Valley DDSO Amount $11,057.96 Date 06/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKOMINIC, SANDRA Employer name Yonkers City School Dist Amount $11,058.03 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHLING, KAY M Employer name Lewis County Amount $11,057.96 Date 01/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PASQUALE, CHRISTINE Employer name City of Buffalo Amount $11,057.96 Date 02/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, FELIPE Employer name SUNY At Stony Brook Hospital Amount $11,057.78 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZZO, SAMUEL T, JR Employer name Great Meadow Corr Facility Amount $11,057.37 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLETT, PAULA J Employer name Palmyra-Macedon CSD Amount $11,057.00 Date 09/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, THERESA Employer name Westchester County Amount $11,057.28 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACOMBER, EDWIN E Employer name North Syracuse CSD Amount $11,057.08 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRINGTON, JAMES L Employer name Auburn City School Dist Amount $11,056.92 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, GEORGE V Employer name Insurance Department Amount $11,056.96 Date 08/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, ROGER Employer name Town of Union Amount $11,056.96 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BARBARA M Employer name Middle Country CSD Amount $11,056.93 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CATHERINE A Employer name SUNY College At Old Westbury Amount $11,056.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, KATHERINE W Employer name Greater Binghamton Health Cntr Amount $11,056.80 Date 11/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONDA, PATRICIA S Employer name Department of Tax & Finance Amount $11,055.84 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, PATRICIA A Employer name Dunkirk City-School Dist Amount $11,055.84 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BEATRICE V Employer name Onondaga County Amount $11,056.76 Date 07/05/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMBRIGLIO, ARMON, JR Employer name Westchester Health Care Corp. Amount $11,056.53 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, CATHERINE K Employer name Rush-Henrietta CSD Amount $11,056.12 Date 02/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINI, TERRY L Employer name Chappaqua CSD Amount $11,055.75 Date 08/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUBLETTE, DAVID M Employer name Nassau County Amount $11,055.51 Date 01/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMROCK, RONALD Employer name Western New York DDSO Amount $11,055.04 Date 03/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZHANG, YONG YU Employer name Nassau Health Care Corp. Amount $11,054.97 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, ABIGAIL I Employer name Department of Law Amount $11,055.50 Date 09/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, SUSAN K Employer name Monroe Secure Unit Amount $11,055.08 Date 09/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTRAY, TERESITA Employer name Brooklyn Public Library Amount $11,054.92 Date 03/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTEN, DEBORAH A Employer name BOCES-Nassau Sole Sup Dist Amount $11,054.58 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, HOWARD Employer name Malverne UFSD Amount $11,054.82 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, LUCY Employer name Whitesboro CSD Amount $11,054.92 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIERER, BRUCE D Employer name Iroquois CSD Amount $11,054.24 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPDIKE, DEBRA M Employer name Hsc At Syracuse-Hospital Amount $11,054.17 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESDUNES, LESLIE G Employer name Metro Suburban Bus Authority Amount $11,054.48 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, LINDA S Employer name Corning Painted Pst Enl Cty Sd Amount $11,054.28 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, BEVERLY E Employer name NYS Veterans Home At St Albans Amount $11,054.01 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SANDRA L Employer name SUNY Health Sci Center Syracuse Amount $11,054.16 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDZILO, RICHARD Employer name W NY Veterans Home At Batavia Amount $11,054.10 Date 02/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLIKOWSKI, JOSEPH T Employer name SUNY College At Buffalo Amount $11,053.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOMSKY, JOHN LOUIS Employer name Glen Cove City School Dist Amount $11,053.88 Date 08/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERCHIA, RITA Employer name Bedford Hills Corr Facility Amount $11,053.84 Date 02/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, WILLIAM Employer name Yorktown CSD Amount $11,053.84 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JANICE E Employer name NYS Power Authority Amount $11,053.84 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTHE, DANIEL T Employer name Town of East Hampton Amount $11,053.74 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROWSKI, RICHARD C, SR Employer name Erie County Amount $11,053.80 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSER, SHARON B Employer name New York State Assembly Amount $11,053.48 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNELL, JOHN R, JR Employer name City of Mechanicville Amount $11,053.24 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, RONALD C Employer name Goshen CSD Amount $11,053.95 Date 12/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBBETTE, EDWIN C, JR Employer name Town of Fabius Amount $11,053.13 Date 05/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, SHEILA J Employer name North Colonie CSD Amount $11,053.04 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, WILLIAM O Employer name SUNY Health Sci Center Syracuse Amount $11,052.59 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLCOCKSON, JOYCE A Employer name Chautauqua County Amount $11,052.96 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN-ANDREWS, LESLEY Employer name Suffolk County Amount $11,052.76 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSTER, JEFFERY L Employer name New York State Canal Corp. Amount $11,052.01 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, ROBERT E Employer name Supreme Court Clks & Stenos Oc Amount $11,052.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MOSES Employer name Dept Transportation Region 3 Amount $11,051.96 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, AMY Employer name Executive Chamber Amount $11,052.33 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JONI S Employer name Averill Park CSD Amount $11,052.47 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHUCKI, EVELYN G Employer name Schenectady County Amount $11,051.88 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, FERRIS R Employer name Town of Eden Amount $11,052.08 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DANIEL R Employer name Orleans County Amount $11,051.96 Date 09/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCARDINI, LISA Employer name Department of Motor Vehicles Amount $11,051.58 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAINE-LEWIS, MARION E Employer name Capital District DDSO Amount $11,051.84 Date 07/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARYANN T Employer name Oswego City School Dist Amount $11,051.59 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROSILAN D Employer name Workers Compensation Board Bd Amount $11,051.12 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, DENNIS J Employer name Village of Laurel Hollow Amount $11,051.53 Date 12/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COGGINS, SHERI L Employer name Taconic DDSO Amount $11,051.05 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPPI, LINDA M Employer name 10th Dist. Nassau Nonjudicial Amount $11,050.77 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMS, KENT E Employer name New York Public Library Amount $11,051.01 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERSMAN, FRANCES Employer name Greece CSD Amount $11,050.92 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHINNEY, CHARLENE M Employer name Village of Camden Amount $11,050.84 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, ROSEMARY B Employer name Steuben County Amount $11,050.31 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, SHIRLEY MAE Employer name Nassau Health Care Corp. Amount $11,050.17 Date 11/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES J Employer name Syosset Fire District Amount $11,050.46 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, CLAYTON E, JR Employer name Newark Dev Center Amount $11,049.88 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, ANNA R Employer name Department of Civil Service Amount $11,049.88 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHOKAS, RICHARD A Employer name Supreme Ct-1st Criminal Branch Amount $11,049.56 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGON, EVERETT B Employer name Oswego County Amount $11,050.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALSTER, THERESA A Employer name Onondaga County Amount $11,049.96 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORIO, TERESA A Employer name Canandaigua City School Dist Amount $11,049.32 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBOIA, ELAINE Employer name Hudson Valley DDSO Amount $11,048.92 Date 05/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, ENID B Employer name Nassau County Amount $11,049.24 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATO, ANTHONY F Employer name Collins Corr Facility Amount $11,049.24 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCATO, CAROLE A Employer name Greenwood Lake UFSD Amount $11,049.17 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASICK, ARLENE J Employer name Rochester City School Dist Amount $11,048.96 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOHN H Employer name Hudson City School Dist Amount $11,048.92 Date 07/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOBIANCO, ANTOINETTE M Employer name Lawrence UFSD Amount $11,048.88 Date 09/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCHESNEY, DEAN C Employer name Metropolitan Trans Authority Amount $11,048.74 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORECHOVSKY, JOAN Employer name Broome County Amount $11,048.81 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RHONDA J Employer name Howland Public Library Amount $11,048.75 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARDAS, LORRAINE Employer name Lansingburgh CSD At Troy Amount $11,047.92 Date 08/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SALLY C Employer name Delaware County Amount $11,048.46 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, LUCILLE Employer name Farmingdale UFSD Amount $11,047.92 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, HAROLD J Employer name Town of Rockland Amount $11,048.39 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMELIN, CURTIS P Employer name Warren County Amount $11,047.65 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZDEK, ROBERT V Employer name City of Ithaca Amount $11,048.00 Date 06/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAPF, HELEN M Employer name Baldwin UFSD Amount $11,047.88 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCO, CAROL Employer name SUNY College Techn Farmingdale Amount $11,047.88 Date 08/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMACOS, MARY S Employer name Sachem Public Library Amount $11,047.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIORE, FREDERICK J Employer name Town of Blooming Grove Amount $11,047.04 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINSTEIN, SHIRLEY L Employer name Town of Thompson Amount $11,046.92 Date 07/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWEC, EUGENE J Employer name Village of Woodridge Amount $11,046.93 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, JEANETTE E Employer name St Lawrence Psych Center Amount $11,046.92 Date 09/02/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAELS, LUCILLE L Employer name Kings Park Psych Center Amount $11,046.84 Date 10/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, GEORGE J Employer name East Meadow UFSD Amount $11,046.84 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DENISE M Employer name Department of Motor Vehicles Amount $11,046.62 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILD, VELMA A Employer name Allegany County Amount $11,046.88 Date 08/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHERRY, LISA A Employer name SUNY Stony Brook Amount $11,046.88 Date 10/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIERRO, CARL J Employer name Sachem CSD At Holbrook Amount $11,046.38 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBSON, JANET K Employer name Ontario County Amount $11,046.88 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAU, TAT KI Employer name South Beach Psych Center Amount $11,046.38 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, BRIAN K Employer name NYS Power Authority Amount $11,046.49 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETUSIL, PETER E Employer name Washington County Amount $11,045.92 Date 07/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JOSEPHINE Employer name Nassau County Amount $11,045.84 Date 09/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEASE, PATRICIA T Employer name Dutchess County Amount $11,045.92 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, LOUISE V Employer name Rockland Psych Center Children Amount $11,045.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, ROBERT J Employer name Union Springs CSD Amount $11,045.77 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGEL, BEATRICE M Employer name BOCES Eastern Suffolk Amount $11,045.05 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIROUX, ELLEN C Employer name Dept Labor - Manpower Amount $11,045.68 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK-JONES, BONNIE P Employer name Fourth Jud Dept - Nonjudicial Amount $11,044.98 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAWN M Employer name Rochester City School Dist Amount $11,045.46 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANKIRK, FRANCES R Employer name Cornell University Amount $11,045.00 Date 09/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, VIRGINIA A Employer name Gates-Chili CSD Amount $11,045.22 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITIELLO, LORETTA J Employer name Nassau County Amount $11,045.08 Date 08/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAHAN, NANCY B Employer name Cayuga County Amount $11,044.84 Date 01/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, DAVID M Employer name Chemung County Amount $11,044.96 Date 03/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, LAURA Employer name Hudson Valley DDSO Amount $11,044.81 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUPPER, HAROLD R Employer name Town of Fowler Amount $11,044.80 Date 04/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUTI, JOYCE Employer name SUNY Stony Brook Amount $11,044.92 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACOBELLO, MARIETTA Employer name Locust Valley CSD Amount $11,044.88 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTS, GAIR G Employer name Village of Westhampton Beach Amount $11,044.79 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATLEE, LAUREL JUNE Employer name Schenectady County Amount $11,044.79 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSNER, JANET A Employer name South Beach Psych Center Amount $11,044.53 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEBEL, DEBRA J Employer name Sayville UFSD Amount $11,044.48 Date 03/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBROS, FLORENCE F Employer name BOCES Suffolk 2nd Sup Dist Amount $11,044.63 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ALICE Employer name Fourth Jud Dept - Nonjudicial Amount $11,043.96 Date 06/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, GEORGE Employer name Dept Labor - Manpower Amount $11,044.55 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FORTE, JOSEPH E Employer name Mid-Hudson Psych Center Amount $11,044.34 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUSEY, FRANCES H Employer name Chemung County Amount $11,043.88 Date 08/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIESELE, JAMES D Employer name Division For Youth Amount $11,044.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PAUL R Employer name Village of Phoenix Amount $11,043.88 Date 11/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, BEVERLY M Employer name Wayne County Amount $11,043.88 Date 04/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COLLUM, STEPHEN W Employer name City of Cortland Amount $11,043.41 Date 11/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, GLORIA J Employer name Broome County Amount $11,043.80 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGHT, FREDERICK H Employer name Herkimer County Amount $11,043.26 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARIPERSAUD, SURSATTIE G Employer name Westchester Health Care Corp. Amount $11,043.35 Date 02/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALEK, DONNA M Employer name Western New York DDSO Amount $11,043.35 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT-BARWOOD, WENDY M Employer name Dpt Environmental Conservation Amount $11,042.96 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, THOMAS W Employer name Carmel CSD Amount $11,043.10 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARTINO, SUSAN SHEA Employer name Town of Mt Pleasant Amount $11,043.06 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, DAISY K C Employer name Dutchess County Amount $11,042.37 Date 08/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDMAN, BETTY M Employer name Bronx Psych Center Amount $11,042.62 Date 09/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHDAL, AIDA N Employer name Yonkers City School Dist Amount $11,042.65 Date 07/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMMA, STEPHEN J Employer name City of Newburgh Amount $11,042.80 Date 06/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, MARVA Employer name Westchester Health Care Corp. Amount $11,042.00 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRODER, LINDA L Employer name Chautauqua County Amount $11,042.36 Date 04/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, JEAN A Employer name Rockland County Amount $11,042.06 Date 05/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POKRESS, JACKSON B Employer name Town of Hempstead Amount $11,041.88 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, BONNIE H Employer name Town of Massena Amount $11,041.83 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAIDA, LINDA W Employer name Department of Civil Service Amount $11,041.93 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDERS, RICHARD D Employer name Oneida County Amount $11,041.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREGO, GRETCHEN S Employer name Onondaga County Amount $11,041.96 Date 02/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, KENNETH Employer name Elmira City School Dist Amount $11,040.88 Date 12/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, MARK L Employer name NYS Senate Regular Annual Amount $11,041.56 Date 10/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERDON, MARCELLA Employer name Helen Hayes Hospital Amount $11,041.00 Date 05/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGOLD, MARY ANN Employer name Suffolk County Amount $11,040.76 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, PATRICIA A Employer name NYC Civil Court Amount $11,040.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, FRANK H Employer name Gates-Chili CSD Amount $11,039.92 Date 07/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIGER, BRUCE R Employer name Greenville CSD Amount $11,039.59 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JAMES R Employer name SUNY Buffalo Amount $11,040.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKE, LORRAINE E Employer name SUNY Binghamton Amount $11,039.96 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAHDEV, ARVIND K Employer name Port Authority of NY & NJ Amount $11,039.38 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, JUDITH A Employer name Department of Tax & Finance Amount $11,039.08 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARWOOD, MARGARET J Employer name Spencerport CSD Amount $11,038.92 Date 08/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIFFRE, JOSEPH A Employer name Montgomery County Amount $11,039.04 Date 01/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDS, JOHN H Employer name Delaware County Amount $11,039.00 Date 11/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKLEY, JOAN M Employer name Tully CSD Amount $11,039.08 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZROY, TEENA S Employer name BOCES-Monroe Amount $11,038.71 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, MARIE J Employer name Albany City School Dist Amount $11,038.84 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL-MAIER, JUDY A Employer name Greece CSD Amount $11,038.54 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILGORE, ROBERTA Z Employer name Department of Health Amount $11,038.27 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, SUSAN D Employer name Capital Dist Psych Center Amount $11,038.43 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKOWSKI, JOANNE M Employer name Department of Tax & Finance Amount $11,038.49 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, LAURETTE E Employer name Malone CSD Amount $11,038.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, ANGELA M Employer name NYS Senate Regular Annual Amount $11,038.00 Date 09/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULUS, EDWARD Employer name W Hempstead Sanitation Dist #6 Amount $11,038.20 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSHIS, MICHAEL B Employer name SUNY Stony Brook Amount $11,037.88 Date 08/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCO, PETER Employer name South Orangetown CSD Amount $11,037.96 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, LORIE Employer name City of Canandaigua Amount $11,037.95 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, DAVID E Employer name Buffalo Sewer Authority Amount $11,038.04 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, TIMOTHY W Employer name City of Rochester Amount $11,037.69 Date 01/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUSAN J Employer name Evans - Brant CSD Amount $11,037.63 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, MARILYN R Employer name Levittown Public Library Amount $11,037.84 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELBRECHT, ADOLPH W Employer name Central NY DDSO Amount $11,037.80 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHMAN, LINDA A Employer name Harrison CSD Amount $11,037.45 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZ, CESAR G Employer name Westchester County Amount $11,037.37 Date 10/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKANE, KEVIN Employer name NYS Power Authority Amount $11,037.59 Date 12/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, LINDA T Employer name Monroe County Amount $11,037.53 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKES, CHARLES B Employer name NYS Power Authority Amount $11,037.16 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, HOWARD W Employer name Div Military & Naval Affairs Amount $11,037.04 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNICE, FRANK L Employer name Farmingdale UFSD Amount $11,037.33 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXSON, GEORGE Employer name Northport East Northport UFSD Amount $11,036.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMANSKI, MICHEAL Employer name Department of Health Amount $11,036.92 Date 02/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, VINCENT K Employer name Westchester County Amount $11,037.04 Date 03/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JEFFREY G Employer name Dpt Environmental Conservation Amount $11,037.02 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSIELLO, VIRGINIA R Employer name BOCES-Nassau Sole Sup Dist Amount $11,036.22 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, WILLIAM D Employer name City of Yonkers Amount $11,036.06 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, ELIZABETH Employer name SUNY At Stony Brook Hospital Amount $11,036.69 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMON, LINDA D Employer name Elmira Psych Center Amount $11,036.80 Date 07/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLISZ, LORRAINE D Employer name BOCES-Erie 1st Sup District Amount $11,036.04 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTAGONE, JOSEPH Employer name Port Authority of NY & NJ Amount $11,036.03 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, RONALD L Employer name Buffalo Psych Center Amount $11,035.92 Date 11/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARIVEY, RANDALL J Employer name Town of West Seneca Amount $11,035.90 Date 04/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, NOELLE C Employer name Glens Falls City School Dist Amount $11,035.69 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMROSE, FLORIA L Employer name New City Library Amount $11,036.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, MARGARET E Employer name BOCES-Orleans Niagara Amount $11,036.00 Date 07/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAZAR, MARTHA C Employer name East Hampton UFSD Amount $11,036.02 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLADEN, ELEANOR Employer name NYS Power Authority Amount $11,035.52 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRING, ZEBEDEE C Employer name Orange County Amount $11,035.12 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUITS, MARIA S Employer name Department of Transportation Amount $11,035.46 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, ANNE M Employer name Herricks UFSD Amount $11,035.57 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MARIETTA Employer name Department of Motor Vehicles Amount $11,034.96 Date 05/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIS, RICHARD W Employer name Long Island St Pk And Rec Regn Amount $11,034.96 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMAR, JILLIAN K Employer name Central NY DDSO Amount $11,035.08 Date 01/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, GLADYS Employer name Rochester City School Dist Amount $11,034.96 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOBLOCH, DONALD L, JR Employer name Erie County Water Authority Amount $11,034.16 Date 08/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, COLENE M Employer name SUNY Albany Amount $11,034.63 Date 12/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLITTO, LARRAINE Employer name Katonah-Lewisboro UFSD Amount $11,034.30 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JEFFERY B Employer name Cherry Valley-Springfield CSD Amount $11,034.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVE, JANET Employer name Central Square CSD Amount $11,034.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZOWSKI, DAVID J Employer name Chautauqua County Amount $11,033.82 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDERS, ROBIN M Employer name Longwood CSD At Middle Island Amount $11,033.64 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDRUM, PAUL K Employer name Saratoga County Amount $11,033.96 Date 09/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZECCA, MARIE A Employer name Village of Valley Stream Amount $11,034.04 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, ROBERT A Employer name Port Authority of NY & NJ Amount $11,034.08 Date 02/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROSS, LILA K Employer name New Rochelle City School Dist Amount $11,033.96 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, TIMOTHY M Employer name Greene County Amount $11,033.63 Date 03/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMAN, JEWETT J Employer name NYS School For The Deaf Amount $11,033.16 Date 11/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIGAN, WENDY M Employer name Byram Hills CSD At Armonk Amount $11,033.13 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, FRANCIS E Employer name Broome County Amount $11,033.13 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O NEILL, KEVIN R Employer name Cayuga Correctional Facility Amount $11,033.14 Date 03/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC VOY, KAREN M Employer name Lewis County Amount $11,033.04 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIN, LOIS M Employer name Division For Youth Amount $11,033.04 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, JOANNE C Employer name Western New York DDSO Amount $11,033.08 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ERNEST E Employer name Div Military & Naval Affairs Amount $11,033.04 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIE, JOHN A Employer name Port Authority of NY & NJ Amount $11,032.51 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMEO, ANGELO Employer name Nassau County Amount $11,032.57 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANKIAMBOM, CHRISTIANA J Employer name Hsc At Brooklyn-Hospital Amount $11,032.79 Date 07/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAU, ROLENE M Employer name SUNY College Techn Cobleskill Amount $11,032.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, KATHLEEN A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $11,032.04 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURYEA, AGNES L Employer name Northport East Northport UFSD Amount $11,032.04 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULBREATH, MIRIAM L Employer name Cornell University Amount $11,031.96 Date 03/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, CINA P Employer name Department of State Amount $11,031.96 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, MARILYN L Employer name Staten Island DDSO Amount $11,031.96 Date 11/13/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ALICE T Employer name Town of Clarkstown Amount $11,032.04 Date 09/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, CANDIDO E Employer name Haverstraw-Stony Point CSD Amount $11,031.53 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTLE, LINDA A Employer name Monroe County Amount $11,031.00 Date 03/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JOHN C Employer name Perry CSD Amount $11,031.84 Date 05/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACH, MARY A Employer name Brewster CSD Amount $11,031.30 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, DARLEEN M Employer name Southern Tier Library System Amount $11,031.04 Date 07/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, RONALD C Employer name Village of Ilion Amount $11,030.88 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELNIK, DONNA Employer name Clarkstown CSD Amount $11,031.50 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIZZELL, KATHERINE M Employer name North Colonie CSD Amount $11,030.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZ, JOAN A Employer name BOCES-Orange Ulster Sup Dist Amount $11,029.73 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDLEBURY, BERNADINE Employer name Greater Binghamton Health Cntr Amount $11,029.42 Date 01/28/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, JAMES F Employer name Thorobred Breed Dev Fund Corp. Amount $11,030.06 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEDING, MILLICENT L Employer name Gowanda Psychiatric Center Amount $11,030.00 Date 06/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIGHE, CAROL A Employer name Garden City UFSD Amount $11,029.76 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, GLORIA C Employer name Schenectady County Amount $11,029.14 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, FELIPE Employer name Lynbrook UFSD Amount $11,029.08 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYLING, CAROL L Employer name Town of Smithtown Amount $11,029.04 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSH, SYLVIA Employer name Monroe County Amount $11,029.04 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, RAYMOND Employer name Queensboro Corr Facility Amount $11,029.00 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOLNIK, MARY A Employer name Town of Smithtown Amount $11,028.96 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, MARGARET M Employer name Chemung County Amount $11,029.08 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOVELLI, JAMES C Employer name Broome County Amount $11,028.91 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISSIN, BETTY J Employer name Central NY DDSO Amount $11,028.16 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBY, FRANCES M Employer name BOCES-Monroe Orlean Sup Dist Amount $11,028.04 Date 02/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEA, DEBORAH J Employer name Rockland Psych Center Amount $11,028.12 Date 08/11/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRKEMEIER, DOLORES M Employer name SUNY Buffalo Amount $11,028.53 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANELLA, JOSEPHINE Employer name Niagara St Pk And Rec Regn Amount $11,028.94 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECORD, LINDA M Employer name Village of Cambridge Amount $11,027.94 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, JUDITH A Employer name Syracuse City School Dist Amount $11,028.36 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, LAURIE A Employer name Office For Technology Amount $11,027.32 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RALPH W, JR Employer name Dept of Agriculture & Markets Amount $11,027.88 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCOTT, DENISE J Employer name Executive Chamber Amount $11,027.23 Date 10/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, LAWRENCE A Employer name Oneida County Amount $11,027.85 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIDI, DEBORAH Employer name Buffalo Psych Center Amount $11,027.46 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, RUTH A Employer name Taconic DDSO Amount $11,027.29 Date 01/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, BETTY J Employer name Schuylerville CSD Amount $11,027.15 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDITTI, GEORGE A Employer name Syracuse City School Dist Amount $11,027.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONZI, REBA J Employer name Cattaraugus County Amount $11,026.96 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY J Employer name Greece CSD Amount $11,027.05 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, RAMONA J Employer name Central NY DDSO Amount $11,026.66 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, OLIVE W Employer name Vestal CSD Amount $11,027.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUNKETT, JOAN M Employer name Department of Law Amount $11,026.08 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, CLAIRE Employer name Nassau County Amount $11,026.52 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENON, ISABELLE R Employer name Central NY DDSO Amount $11,026.20 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLITTANO, JOSEPH Employer name Dept Transportation Region 9 Amount $11,026.00 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, JOYCE R Employer name Suffolk County Amount $11,025.96 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOTT, PENNY L Employer name SUNY College At Plattsburgh Amount $11,025.83 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIELOW, TIMOTHY C Employer name Dept Transportation Region 6 Amount $11,025.60 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, NORMAN L Employer name City of Rochester Amount $11,025.73 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAIS, SUSAN G Employer name Fairport CSD Amount $11,025.92 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GMEINDER, LOTHAR G Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,025.88 Date 06/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROBIN L Employer name Dept Health - Veterans Home Amount $11,025.54 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUISI, GUIDO Employer name Oneida Correctional Facility Amount $11,025.48 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELAAK, MICHAEL F Employer name Dept Labor - Manpower Amount $11,025.60 Date 05/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURANGE, JOAN I Employer name Bethlehem CSD Amount $11,025.20 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUCHAINE, ANNETTE Employer name Department of Health Amount $11,025.08 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GRACE A Employer name Huntington UFSD #3 Amount $11,024.96 Date 08/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSMAN, NORMAN Employer name State Insurance Fund-Admin Amount $11,025.30 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MILDRED A Employer name Central NY Psych Center Amount $11,025.29 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALPINE S Employer name Westbury UFSD Amount $11,024.92 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEELE, ALPHONSO Employer name Manhattan Psych Center Amount $11,024.88 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATT, EDWARD R Employer name Department of Social Services Amount $11,024.68 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, JOSEPH M Employer name Village of Lowville Amount $11,024.18 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, DAVID W Employer name Saratoga County Amount $11,024.00 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ISABEL M Employer name Hudson Valley DDSO Amount $11,023.88 Date 09/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, STEPHEN G Employer name Supreme Ct-1st Criminal Branch Amount $11,023.81 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIETOPSKI, ELIZABETH J Employer name Rochester City School Dist Amount $11,023.92 Date 07/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDKIN, BORIS Employer name Otisville Corr Facility Amount $11,023.66 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILES, CARLOS O Employer name Department of Transportation Amount $11,023.36 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNICHOLAS, HELEN S Employer name Hudson River Psych Center Amount $11,023.16 Date 08/05/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISTER, PAMELA S Employer name Spackenkill UFSD Amount $11,023.08 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDS, ALAN J Employer name Schenectady Housing Authority Amount $11,023.12 Date 09/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENEHY, PATRICIA M Employer name Westchester Health Care Corp. Amount $11,023.20 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHNLE, PAUL A Employer name Off of The State Comptroller Amount $11,023.04 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, LARRY Employer name Dpt Environmental Conservation Amount $11,022.55 Date 09/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSATI, CATHERINE Employer name Pilgrim Psych Center Amount $11,022.78 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, GRACE A Employer name Marathon CSD Amount $11,022.96 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTIAN, TERRY L Employer name NYS Power Authority Amount $11,022.82 Date 10/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, ARLENE R Employer name Nassau Otb Corp. Amount $11,022.96 Date 10/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNI, LINDA L Employer name NYS Community Supervision Amount $11,022.39 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, DONALD R, JR Employer name Town of Salamanca Amount $11,022.07 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBIGESE, LILA A Employer name Mohawk Valley Psych Center Amount $11,021.96 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBY, JUNE ANN Employer name SUNY Stony Brook Amount $11,022.04 Date 06/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLEEN, ROSEMARIE J Employer name Suffolk County Amount $11,021.92 Date 02/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, CORRELL C Employer name Carthage CSD Amount $11,022.04 Date 03/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERIAULT, DEBRA R Employer name Gouverneur Correction Facility Amount $11,021.98 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTON, FREDERICK C Employer name Office of General Services Amount $11,021.92 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, EILEEN F Employer name Third Jud Dept - Nonjudicial Amount $11,021.76 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, MARLENE B Employer name SUNY Health Sci Center Brooklyn Amount $11,020.96 Date 06/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONACCORSO, LIBORIO Employer name Port Authority of NY & NJ Amount $11,020.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHYNEHART, JUDITH L Employer name Marlboro CSD Amount $11,021.24 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIONE, ELEANOR R Employer name Lewiston-Porter CSD Amount $11,020.92 Date 09/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERICO, CAROLYN A Employer name Fredonia CSD Amount $11,021.04 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUGSTONE, LINDA L Employer name SUNY Binghamton Amount $11,020.82 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABNER, WANDA Employer name Pilgrim Psych Center Amount $11,021.39 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, ASA Employer name Tarrytown Mun Housing Auth Amount $11,020.81 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELCHER, BRENDA J Employer name Long Island Dev Center Amount $11,020.30 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, AVENEL Employer name Hudson Valley DDSO Amount $11,020.32 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, SHARON JANE Employer name Pavilion CSD Amount $11,020.49 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CAROL M Employer name SUNY Health Sci Center Syracuse Amount $11,020.92 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAZZERI, FRANCIS A Employer name Monroe County Amount $11,020.20 Date 03/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, LILLIAN C Employer name Town of Mount Kisco Amount $11,020.04 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKET, LUBA Employer name Dpt Environmental Conservation Amount $11,020.26 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name Town of Greece Amount $11,019.92 Date 03/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGNOT, VIRGINIA A Employer name North Syracuse CSD Amount $11,019.88 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, JANICE L Employer name Cassadaga Valley CSD Amount $11,019.96 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, LORETTA C Employer name Delaware County Amount $11,020.00 Date 04/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, THOMAS M Employer name Dept Transportation Region 9 Amount $11,019.79 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARFI, JOAN Employer name Deer Park UFSD Amount $11,019.33 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANIE, STELLA Employer name Buffalo City School District Amount $11,019.00 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, SHIRLEY A Employer name Rondout Valley CSD At Accord Amount $11,018.96 Date 06/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARILLYN Employer name Sewanhaka CSD Amount $11,018.96 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEHLER, KATHRYN D Employer name Suffolk County Amount $11,018.09 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOPER, LOUIS G Employer name Department of Social Services Amount $11,018.00 Date 08/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, SERENA Employer name Department of Tax & Finance Amount $11,018.96 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHOF, STEVEN P Employer name NYS Power Authority Amount $11,018.94 Date 09/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, SHIRLEY Employer name Johnstown City School Dist Amount $11,018.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINSLEY-BROWN, FRANCES V Employer name Wyandanch UFSD Amount $11,018.33 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPNER, CHARLES RICHARD Employer name Rochester Psych Center Amount $11,017.96 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLEY, STEPHANIE K Employer name Town of Islip Amount $11,017.11 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, KATHLEEN M Employer name Village of Garden City Amount $11,017.51 Date 04/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, NANCY B Employer name Senate Special Annual Payroll Amount $11,017.80 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASON, CHARLIE P Employer name Buffalo Mun Housing Authority Amount $11,016.92 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTON, MABEL L Employer name Suffolk County Amount $11,017.00 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVARETTA, MARY LOU Employer name Buffalo Psych Center Amount $11,016.92 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTTA, NORA Employer name Pilgrim Psych Center Amount $11,016.96 Date 03/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, CAROL H Employer name City of Oneida Amount $11,016.92 Date 01/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, MICHAEL J Employer name Honeoye Falls-Lima CSD Amount $11,016.88 Date 05/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, VELYN H Employer name Greene County Amount $11,016.27 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSWELL, DIANE M Employer name Roswell Park Cancer Institute Amount $11,016.55 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, SANDRA S Employer name Capital Dist Child&Youth Serv Amount $11,016.08 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, BERNADETTE P Employer name Nassau County Amount $11,016.39 Date 01/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMET, GEORGE G Employer name Division of State Police Amount $11,016.04 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCKOWSKI, BARBARA G Employer name Cortland City School Dist Amount $11,015.98 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, GWENDOLYN ANNE Employer name Willard Psych Center Amount $11,015.96 Date 02/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERLAND, NATHALIE C Employer name Liberty CSD Amount $11,015.92 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAASE, BARBARA J Employer name Bellmore-Merrick CSD Amount $11,015.92 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, RITA F Employer name Department of Motor Vehicles Amount $11,015.92 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEA, CHERYL ANN Employer name Syosset CSD Amount $11,015.19 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOFFERSEN, KEITH Employer name Town of Ithaca Amount $11,015.00 Date 06/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGO-FAIREY, KAREN Employer name Kings Park Psych Center Amount $11,015.04 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIEDALA, DERRY L Employer name Niagara-Wheatfield CSD Amount $11,015.26 Date 10/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILHAN, ROBERT W Employer name East Islip UFSD Amount $11,015.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ZANDT, THOMAS E Employer name Town of New Windsor Amount $11,014.96 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESCEDA, MICHAEL R Employer name Greater Binghamton Health Cntr Amount $11,015.00 Date 02/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRAND, MARY J Employer name Sunmount Dev Center Amount $11,015.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZHAND, LAWRENCE J Employer name Dept Labor - Manpower Amount $11,014.88 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATIER, LINDA Employer name Chautauqua County Amount $11,014.42 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFEEZ, RASUL I Employer name Bronx Psych Center Amount $11,014.04 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFORD, SALLY Employer name Franklin County Amount $11,014.08 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELDER, LINDA M Employer name Phelps Clifton Springs CSD Amount $11,014.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, CAROL L Employer name Erie County Amount $11,014.00 Date 10/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASS, MARTHA S Employer name Rockland Psych Center Amount $11,013.96 Date 10/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, FRANK M Employer name Rockland County Amount $11,013.21 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEAL, WILLIE E Employer name Appellate Div 1st Dept Amount $11,013.31 Date 06/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEYTOONIAN, MICHAEL Employer name Department of Law Amount $11,013.62 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JANET M Employer name Mohawk Valley General Hospital Amount $11,013.08 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, SHIRLEY K Employer name Dalton-Nunda CSD Amount $11,013.08 Date 06/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS-BRAMBLE, GERALDINE V Employer name Taconic DDSO Amount $11,013.04 Date 12/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, ERNESTUS F Employer name State Amount $11,013.04 Date 03/18/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DERLIKE, PAUL W Employer name Ontario County Amount $11,012.71 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGROI, JOSEPHINE Employer name Buffalo City School District Amount $11,012.16 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHASHU, SANTOSH K Employer name Creedmoor Psych Center Amount $11,013.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLADAY, SHARON H Employer name Ontario County Amount $11,013.00 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPSTONE, TERRY P Employer name Cape Vincent Corr Facility Amount $11,013.00 Date 05/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINIAK, ANNIE H Employer name Johnstown City School Dist Amount $11,012.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWILT, BONNIE A Employer name South Country CSD - Brookhaven Amount $11,012.00 Date 02/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ODESSA Employer name Manhattan Psych Center Amount $11,011.92 Date 09/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, THELMA B Employer name SUNY Stony Brook Amount $11,011.96 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARGARET G Employer name Kings Park Psych Center Amount $11,011.96 Date 02/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ERNEST L, SR Employer name Wende Corr Facility Amount $11,011.41 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAZO, MANASE Employer name Metro Suburban Bus Authority Amount $11,011.62 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, DONNA M Employer name Cornell University Amount $11,011.64 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSIER, TIMOTHY R Employer name Baldwinsville CSD Amount $11,011.42 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCKHURST, DAWN F Employer name Scotia Glenville CSD Amount $11,011.21 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, FRANK Employer name NYS Power Authority Amount $11,011.24 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEQUIERE, MARIEYOLENS Employer name Staten Island DDSO Amount $11,011.38 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHEAR, CAROL Employer name Bemus Point CSD Amount $11,011.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, CLINTON B Employer name St Lawrence County Amount $11,011.12 Date 09/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLENBERGER, BARBARA M Employer name Goshen CSD Amount $11,011.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLARS, KEVIN M Employer name BOCES Wash'Sar'War'Ham'Essex Amount $11,011.00 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GILL, DAVID A Employer name Finger Lakes DDSO Amount $11,011.00 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRO, DIANE M Employer name Onondaga County Amount $11,011.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, NANCY S Employer name Chenango Valley CSD Amount $11,011.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSIAS, MARIE DINA Employer name SUNY Stony Brook Amount $11,010.16 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTANO, ELLEN P Employer name South Country CSD - Brookhaven Amount $11,010.92 Date 12/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, MARION M Employer name Nassau County Amount $11,010.78 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGRENIER, EDMUND Employer name Capital Dist Psych Center Amount $11,009.92 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEL, AUDREY M Employer name Village of East Rockaway Amount $11,009.77 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, DARRELL L Employer name Highland CSD Amount $11,009.55 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONVISSUTO, MARIE ANN Employer name Buffalo City School District Amount $11,010.00 Date 07/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, DOROTHY Employer name Nassau County Amount $11,010.00 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSSER, WILLIAM E Employer name Baldwinsville CSD Amount $11,009.41 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, LUVENIA L Employer name Albany City School Dist Amount $11,009.16 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCARI, MICHAEL W Employer name O D Heck Dev Center Amount $11,009.00 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPE, LYDIA J Employer name City of Oneida Amount $11,009.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGGS, HELEN L Employer name Pilgrim Psych Center Amount $11,009.00 Date 02/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, JACK E Employer name Taconic DDSO Amount $11,009.00 Date 03/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LINDA M Employer name Taconic DDSO Amount $11,008.92 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAKOWICZ, NANCY V Employer name Cheektowaga CSD Amount $11,008.72 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANNECKER, KATHLEEN Employer name Williamsville CSD Amount $11,008.66 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, EVA F Employer name Assembly: Annual Legislative Amount $11,008.68 Date 02/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, ELAINE M Employer name Finger Lakes DDSO Amount $11,008.63 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADONNA, DEANNA D Employer name Fulton County Amount $11,008.62 Date 01/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATON, DONNA J Employer name Broome County Amount $11,008.53 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATOU, WILLIAM M Employer name Buffalo Sewer Authority Amount $11,008.36 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELANSON, JEANETTE N Employer name Schenectady County Amount $11,008.31 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, VERA M Employer name Rochester City School Dist Amount $11,008.43 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYMAN, KENNETH, SR Employer name Columbia County Amount $11,008.39 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, JOHN S Employer name Workers Compensation Board Bd Amount $11,008.12 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDANT, LINDA L Employer name BOCES-Ulster Amount $11,008.07 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SAMUEL Employer name Finger Lakes DDSO Amount $11,007.58 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAURIZIO, FRANKLIN Employer name Town of Irondequoit Amount $11,007.16 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACHTER, PAUL J Employer name Town of North Hempstead Amount $11,007.89 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARGARET Employer name State Insurance Fund-Admin Amount $11,007.68 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POBRAN, STANLEY W Employer name Cohoes City School Dist Amount $11,007.00 Date 07/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, CECILE F Employer name Burnt Hills-Ballston Lake CSD Amount $11,007.08 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGIBBONS, PATRICIA V Employer name NYS Office People Devel Disab Amount $11,007.04 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ANTHONY A, SR Employer name Lake George CSD Amount $11,006.52 Date 09/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, JEAN A Employer name Erie County Amount $11,006.83 Date 03/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELLO, ANTHONY L, JR Employer name Dept Transportation Reg 2 Amount $11,006.96 Date 08/06/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLEUR, MARILYN M Employer name Averill Park CSD Amount $11,006.04 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTLE-POLIZZI, NADINE D Employer name Third Jud Dept - Nonjudicial Amount $11,006.52 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCQUINN, REID K Employer name Capital Dist Psych Center Amount $11,006.04 Date 05/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSOON, TAMERCHANDRA Employer name Metro Suburban Bus Authority Amount $11,006.36 Date 12/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELDON, CYNTHIA L Employer name Guilderland CSD Amount $11,006.17 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PATRICIA A Employer name Cayuga County Amount $11,006.04 Date 08/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHINEA, JOSE A Employer name Haverstraw-Stony Point CSD Amount $11,005.72 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, IDA M Employer name SUNY College At Purchase Amount $11,006.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECERRA, MARIANNE Employer name City of White Plains Amount $11,005.77 Date 01/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTELLI, NANCY A Employer name Div Military & Naval Affairs Amount $11,006.00 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEDGE, JAMES R, SR Employer name Colton-Pierrepont CSD Amount $11,005.08 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINA, ANGELO R Employer name Westchester County Amount $11,005.04 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAYKO, JOHN J Employer name Monroe County Amount $11,005.45 Date 08/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARKEY, ELIZAMMA Employer name Albany County Amount $11,005.10 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNOTTA, MARGARET M Employer name Dept Labor - Manpower Amount $11,004.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSGERBER, DOROTHY I Employer name Town of Babylon Amount $11,005.04 Date 01/01/2002 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