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 WRIGHT, HILDUR K Employer name Northport East Northport UFSD Amount $11,005.00 Date 07/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANEY, ELIZABETH A Employer name Otsego County Amount $11,004.12 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, JEROME Employer name Creedmoor Psych Center Amount $11,004.46 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, MONA M Employer name BOCES-Albany Schenect Schohari Amount $11,004.43 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDELL, ALDA L Employer name Supreme Court Clks & Stenos Oc Amount $11,004.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURTURRO, JOYCE A Employer name Nassau County Amount $11,004.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, BARBARA JEAN Employer name Finger Lakes DDSO Amount $11,004.08 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLAERA, PAMELA J Employer name Sachem CSD At Holbrook Amount $11,004.00 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEY, BRUCE A Employer name Dept Transportation Region 1 Amount $11,003.80 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, BEVERLY Employer name Minisink Valley CSD Amount $11,003.75 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILIOF, MURIEL L Employer name Kingsboro Psych Center Amount $11,003.96 Date 12/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAVARELLI, JOSEPH S Employer name SUNY Stony Brook Amount $11,003.92 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, JOYCE E Employer name Whitney Point CSD Amount $11,003.04 Date 07/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUYK, EUGENE L Employer name NYS Power Authority Amount $11,003.22 Date 03/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, BEVERLEY G Employer name Manhattan Psych Center Amount $11,003.40 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETOR, NANCY C Employer name Onondaga County Amount $11,002.97 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, VICTOR M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $11,002.66 Date 10/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-FISHER, ANN L Employer name Monroe County Amount $11,003.04 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, CAROLYN Employer name Creedmoor Psych Center Amount $11,003.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGAGLIA, ELIZABETH G Employer name Bay Shore UFSD Amount $11,002.34 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTER, LYNNE A Employer name Albany City School Dist Amount $11,002.61 Date 06/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WARNER A, SR Employer name Town of Seneca Amount $11,002.16 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSTON, DOROTHEA K Employer name Elmira Psych Center Amount $11,002.56 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSANI, MARY S Employer name Middle Country CSD Amount $11,002.31 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMICA, GRACE Employer name Bay Shore UFSD Amount $11,002.36 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POITRAS, TOMIE L Employer name Dept Transportation Region 10 Amount $11,002.30 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, JEAN Employer name Brasher Falls CSD Amount $11,002.04 Date 03/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMMONS, SHANA M Employer name Taconic DDSO Amount $11,002.00 Date 06/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRI, CARMELA Employer name Helen Hayes Hospital Amount $11,002.00 Date 02/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRYSINSKI, JOHN J Employer name Western Regional Otb Corp. Amount $11,001.96 Date 03/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, RONALD Employer name Suffolk County Amount $11,001.04 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, ROBERT A Employer name Suffolk County Amount $11,001.04 Date 09/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, BARBARA A Employer name Saratoga County Amount $11,002.00 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISABELLA, KAREN S Employer name Schenectady County Amount $11,000.04 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, MARY C Employer name Division For Youth Amount $11,000.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, ALLAN Employer name Monroe County Amount $11,000.71 Date 04/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORZILLI, MARYELLEN Employer name Westchester County Amount $11,000.64 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DONALD E Employer name Onondaga County Amount $10,999.92 Date 03/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, KATHLEEN Employer name Town of Yorktown Amount $11,000.01 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELLE, NANCY J Employer name Warren County Amount $10,999.91 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBASA, JOAN A Employer name Town of Lansing Amount $10,999.98 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, VIRGINIA H Employer name Nassau County Amount $10,999.21 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEES, RICHETTA E Employer name Suffolk County Water Authority Amount $10,999.76 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, ANTONIA M Employer name Port Jervis Free Library Amount $10,999.66 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARD, GARY S Employer name City of Rochester Amount $10,999.06 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, CANDACE Y Employer name Dept Transportation Region 7 Amount $10,999.04 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DEBRAH A Employer name Riverview Correction Facility Amount $10,999.21 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHAUGHNESSY, CHRISTINA M Employer name Nassau Health Care Corp. Amount $10,999.04 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, OLIVIA M Employer name Town of Oyster Bay Amount $10,999.08 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSETT, ELIZABETH L Employer name Nassau County Amount $10,999.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, MARGUERITE C Employer name Erie County Amount $10,999.00 Date 04/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROSZEWSKI, PAMELA S Employer name Evans - Brant CSD Amount $10,999.00 Date 02/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, MAUREEN F Employer name SUNY Empire State College Amount $10,999.04 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPRE, NELSON J Employer name Burnt Hills-Ballston Lake CSD Amount $10,998.92 Date 07/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, MATILDA M Employer name Erie County Amount $10,998.92 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, KENNETH A Employer name Suffolk County Amount $10,999.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, INEZ M Employer name St Lawrence County Amount $10,998.80 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVILAND, NANCY M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $10,998.62 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILKER, SHIRLEY S Employer name Tompkins County Amount $10,998.92 Date 07/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, GEORGE W, JR Employer name Town of Lloyd Amount $10,998.84 Date 08/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONDS, SEDNA EVADNE Employer name Manhattan Dev Center Amount $10,998.04 Date 11/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTZ, SHARON M Employer name Long Island Dev Center Amount $10,998.30 Date 05/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOHE, BONNIE JEANNE Employer name Town of Perinton Amount $10,998.08 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKIEL, SUZANNE M Employer name Erie County Amount $10,998.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PATSY J Employer name Spencer Van Etten CSD Amount $10,998.00 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, ROBERT K Employer name Town of Cayuta Amount $10,997.37 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFELL, FRANKLIN C Employer name Town of Penfield Amount $10,997.55 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, JOSEPH A Employer name Middle Country CSD Amount $10,997.96 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LAWRENCE C Employer name Division of Parole Amount $10,997.96 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, LEE ANNE W Employer name Jefferson County Amount $10,997.89 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHT, JOSEPH P Employer name Office For Technology Amount $10,997.28 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZILLO, MARK A Employer name Columbia County Amount $10,997.16 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEKARA, SOPHIE H Employer name Monroe Woodbury CSD Amount $10,996.80 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHERTY, LEONARD D Employer name Elmira City School Dist Amount $10,996.68 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPICIER, VICKI C Employer name Department of Health Amount $10,997.04 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NAN Employer name Monroe County Amount $10,996.92 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALUSKI, JOHN Employer name Freeport Memorial Library Amount $10,996.31 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLOSKEY, EILEEN P Employer name Supreme Ct-Queens Co Amount $10,996.22 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDNEY, JANET M Employer name Elmira Psych Center Amount $10,996.46 Date 10/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, BRADON J Employer name Panama CSD Amount $10,996.41 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAMONTE, SAMUEL JOSEPH Employer name City of Peekskill Amount $10,996.04 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, ARTHUR E Employer name Department of Tax & Finance Amount $10,996.08 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERCRUYSSE, ROGER D Employer name City of Rochester Amount $10,996.08 Date 05/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURK, LINDA J Employer name Kings Park Psych Center Amount $10,996.04 Date 02/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JANICE L Employer name Canaseraga CSD Amount $10,996.04 Date 12/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, THELMA H Employer name Office of General Services Amount $10,996.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DIANE Employer name Eden CSD Amount $10,995.40 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICER, RENEE RADICCHI Employer name Binghamton City School Dist Amount $10,995.99 Date 11/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCEWICZ, ROBERT M Employer name Village of Depew Amount $10,995.98 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHEY, NADINE M Employer name Western New York DDSO Amount $10,995.44 Date 08/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSE, KAREN L Employer name Pine Plains CSD Amount $10,995.18 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCERBEAUX, JOHN H Employer name Village of Groton Amount $10,995.31 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, DOROTHY M Employer name Ufsd of The Tarrytowns Amount $10,995.24 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODDERNO, JOYCE M Employer name Bay Shore UFSD Amount $10,995.08 Date 08/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATWIJOW, DOLORES C Employer name Orchard Park CSD Amount $10,995.00 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ROBERT J, JR Employer name NYS Power Authority Amount $10,995.04 Date 05/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOPP, LAWRENCE H Employer name SUNY College Techn Cobleskill Amount $10,995.12 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JAMES B Employer name Town of Canisteo Amount $10,995.12 Date 01/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFF, BARBARA S Employer name Ulster County Amount $10,994.98 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKOVIC, DEBRA ANN Employer name Cornell University Amount $10,994.34 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, TRESI W Employer name Westchester County Amount $10,994.08 Date 01/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WILLIAM T Employer name Olean City School Dist Amount $10,994.08 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNEY, CINDY M Employer name Maine-Endwell CSD Amount $10,994.24 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMER, REGINA L Employer name Comsewogue Public Library Amount $10,994.12 Date 03/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILOCCA, ANNA Employer name Nassau County Amount $10,994.08 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUNE, MARIE L Employer name Nyack UFSD Amount $10,994.04 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, SANDRA J Employer name Salem CSD Amount $10,994.11 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHL, LINDA B Employer name Niagara-Wheatfield CSD Amount $10,993.99 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, RONALD Employer name Dept Transportation Region 10 Amount $10,993.97 Date 03/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, MARY L Employer name City of Binghamton Amount $10,994.00 Date 11/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, ROYAL O Employer name Somers CSD Amount $10,993.99 Date 05/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORSEN, VERDON L, JR Employer name Monroe County Amount $10,993.92 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, WILLIAM E Employer name Westchester County Amount $10,993.76 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCHER, MONICA L Employer name Shenendehowa CSD Amount $10,993.93 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANE, PHOEBE I Employer name Huntington UFSD #3 Amount $10,993.08 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSER, ELIZABETH C Employer name Southern Cayuga CSD Amount $10,993.54 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MELISSA L Employer name Hudson River Psych Center Amount $10,993.16 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, CARLA R Employer name NYS Dormitory Authority Amount $10,993.15 Date 04/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, MARILYN M Employer name Brentwood UFSD Amount $10,992.90 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERGAST, ANGELINE L Employer name Erie County Amount $10,993.08 Date 03/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSON, MARY L Employer name Erie County Amount $10,992.66 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JESSIE M Employer name BOCES Westchester Sole Supvsry Amount $10,992.13 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOHN T, JR Employer name NYS Assembly - Session Amount $10,992.89 Date 08/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETSCHMANN, HARALD Employer name Baldwin UFSD Amount $10,992.00 Date 02/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, MICHAEL V Employer name Department of Tax & Finance Amount $10,992.04 Date 02/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVERGNE, CARMEL M Employer name Burnt Hills-Ballston Lake CSD Amount $10,991.96 Date 08/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACETTE, JERRY I Employer name Saranac CSD Amount $10,991.92 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ANN M Employer name Greater Binghamton Health Cntr Amount $10,991.84 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINN, LOTTIE S Employer name Buffalo Psych Center Amount $10,991.84 Date 12/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALADYGA, SUSAN R Employer name SUNY Brockport Amount $10,991.22 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, ELLIOT Employer name Insurance Dept-Liquidation Bur Amount $10,991.31 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, L DENISE Employer name Rochester Childrens Services Amount $10,991.49 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, ANTHONY V, JR Employer name City of Saratoga Springs Amount $10,991.30 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADISE, BARBARA A Employer name Bernard Fineson Dev Center Amount $10,991.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDISH, ROBERTA Employer name Div Housing & Community Renewl Amount $10,991.00 Date 03/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHEL, MONROE Employer name Nassau County Amount $10,991.08 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEETS, PAULETTE M Employer name Seneca County Amount $10,991.08 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, ANNETTE Employer name Nassau County Amount $10,991.11 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONTAG, ANITA Employer name Plainedge UFSD Amount $10,990.96 Date 07/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, SUSAN L Employer name Orange County Amount $10,990.96 Date 01/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEYNE, MYRTLE E Employer name SUNY Health Sci Center Brooklyn Amount $10,990.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, RICHARD A Employer name City of Rochester Amount $10,990.00 Date 01/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGCHUAN, ARPORN Employer name Queens Psych Center Children Amount $10,990.54 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, GARY L Employer name Lewis County Amount $10,990.63 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, REBECCA S Employer name Cornell University Amount $10,990.23 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, LINDA G Employer name Welfare Research Inc Amount $10,989.96 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARJORIE L Employer name Erie County Amount $10,990.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIANO, GUY A Employer name Oakfield-Alabama CSD Amount $10,989.94 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NOVELINE Employer name Bernard Fineson Dev Center Amount $10,989.89 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, DEBRA F Employer name Suffolk County Amount $10,989.60 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MARY M Employer name Erie County Amount $10,989.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLELLO, JOSEPH M Employer name NYS Higher Education Services Amount $10,989.22 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, BARBARA H Employer name Watkins Glen CSD Amount $10,989.04 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, RONNIE B Employer name Department of State Amount $10,989.52 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHHORN, ROBERT A Employer name City of Yonkers Amount $10,988.92 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, WOODIE M Employer name Vocational Rehabilitation Amount $10,988.96 Date 03/13/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRATZ, J GRACE Employer name Village of Sands Point Amount $10,989.00 Date 09/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHRAN, VIVIEN A Employer name Dutchess County Amount $10,988.46 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LORENZO H, JR Employer name Buffalo Mun Housing Authority Amount $10,988.37 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROBERT M, JR Employer name Village of Allegany Amount $10,988.86 Date 09/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, AGATHA Employer name Sullivan County Amount $10,988.49 Date 11/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMONTANO, JANICE MARIN Employer name BOCES-Albany Schenect Schohari Amount $10,987.98 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LILLIAN Employer name Kingsboro Psych Center Amount $10,988.04 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REUMERT, MADELINE E Employer name Broome County Amount $10,988.04 Date 06/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPH D Employer name Starpoint CSD Amount $10,987.89 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, DUANE A Employer name SUNY College Techn Morrisville Amount $10,987.96 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEWALLE, SHIRLEY J Employer name Town of Walworth Amount $10,987.96 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURSE, IRIS Employer name Creedmoor Psych Center Amount $10,987.16 Date 02/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEICH, ROY A Employer name Village of Valley Stream Amount $10,987.88 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITTENDEN, TYRONE D Employer name Department of Transportation Amount $10,987.08 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENQUE, RICHARD J Employer name N Tonawanda City School Dist Amount $10,987.46 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL, FRANCIS S Employer name Central Islip Public Library Amount $10,987.39 Date 09/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ANENEY, BERNARD A Employer name City of Hornell Amount $10,987.04 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JOANNE F Employer name Auburn City School Dist Amount $10,987.02 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHOUSE, JOSEPH Employer name Div Military & Naval Affairs Amount $10,987.04 Date 08/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARRO, MARIANNO S Employer name Nassau County Amount $10,986.96 Date 01/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRONIK, MARSHA A Employer name Lackawanna City School Dist Amount $10,986.89 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURETTE, SHIRLEY L Employer name Wayne County Amount $10,987.00 Date 05/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADWILL, GLADYS M Employer name Helen Hayes Hospital Amount $10,987.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, ROBERT C Employer name Cornell University Amount $10,986.84 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLER, GISELA M Employer name SUNY College At New Paltz Amount $10,986.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTODUCATI, ROSE Employer name Insurance Department Amount $10,985.92 Date 10/02/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMARIO, LOUISE P Employer name Newburgh City School Dist Amount $10,985.88 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULKIEWICZ, ROBERT W Employer name Town of North Hempstead Amount $10,985.62 Date 03/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ELIZABETH J Employer name Shenendehowa CSD Amount $10,985.96 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, PETER Employer name Schenectady County Amount $10,985.96 Date 10/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOMAURO, NORMA J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,985.96 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUNZI, CHERYL A Employer name NYS Association of Towns Amount $10,985.83 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICKART, JOAN M Employer name Gowanda Psych Center Amount $10,985.04 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSA, ANDREW Employer name Metro Suburban Bus Authority Amount $10,985.37 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUYSSE, GEORGE D Employer name Town of Keene Amount $10,985.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, NORMAN E Employer name SUNY Brockport Amount $10,985.34 Date 10/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, SUSAN A Employer name City of Buffalo Amount $10,985.04 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, LUTIE H Employer name Westchester Library System Amount $10,985.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, LINDA Employer name Rochester Psych Center Amount $10,985.00 Date 05/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMIESON, PATRICIA A Employer name Mexico CSD Amount $10,985.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ARLENE F Employer name Finger Lakes DDSO Amount $10,985.00 Date 05/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAROS, NICHOLAS Employer name SUNY Stony Brook Amount $10,985.00 Date 01/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, FREDERICK F Employer name Owego Apalachin CSD Amount $10,984.96 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, SHARON LYNELL Employer name Div Housing & Community Renewl Amount $10,984.38 Date 08/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, LESLIE P Employer name Buffalo Psych Center Amount $10,985.00 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, JEANNINE Employer name Hudson Valley DDSO Amount $10,984.96 Date 04/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINIER, CAROLYN A Employer name Orange County Amount $10,985.00 Date 07/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONACKI, JAMES H Employer name Onondaga County Amount $10,984.20 Date 03/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMMERLY, VIRGINIA M Employer name City of Olean Amount $10,984.08 Date 01/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, MARY M Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,984.46 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMENT, CYNTHIA E Employer name Cincinnatus CSD Amount $10,983.63 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SABRINA I C Employer name Collins Corr Facility Amount $10,983.45 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELEE, THOMAS R Employer name Altona Corr Facility Amount $10,984.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACEY, PATRICIA A Employer name Niagara St Pk And Rec Regn Amount $10,983.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONEYWELL, DENNIS H Employer name Town of Clayton Amount $10,984.00 Date 06/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROZ, MICHAEL Employer name Village of Gouverneur Amount $10,983.44 Date 07/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCAVAGE, SHARON F Employer name Rochester City School Dist Amount $10,983.33 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JOSEPHINE F Employer name Taconic DDSO Amount $10,984.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPI, PERNA Employer name Suffolk County Amount $10,983.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFEY, ROSETTA Employer name Creedmoor Psych Center Amount $10,982.96 Date 02/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASELBAUER, SUZANNE Employer name Niagara County Amount $10,983.00 Date 11/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICASTRI, BARBARA L, MRS Employer name Arlington CSD Amount $10,982.95 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, PATRICIA P Employer name Div Housing & Community Renewl Amount $10,982.55 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES R Employer name Oswego County Amount $10,982.75 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANTHAM, IVAN L Employer name Chemung County Amount $10,982.35 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, MARY W Employer name Upstate Correctional Facility Amount $10,982.00 Date 01/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSTUKJIAN, CYNTHIA D Employer name Education Department Amount $10,982.18 Date 07/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, JEFFREY A Employer name Port Authority of NY & NJ Amount $10,982.07 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, SALLEY A Employer name Dutchess County Amount $10,982.04 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTRELLA, MERCEDES A Employer name Manhattan Psych Center Amount $10,982.00 Date 06/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGHAN, DENNIS R Employer name Carthage CSD Amount $10,981.97 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAR, WINSOME M Employer name New York Public Library Amount $10,981.24 Date 04/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRENO, JOSEPH A Employer name Delaware County Amount $10,981.20 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEILL, SHIRLEY J Employer name Homer CSD Amount $10,981.12 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMOND, LOUISE M Employer name Saratoga County Amount $10,981.74 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOYCE M Employer name BOCES-Monroe Amount $10,981.65 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTIHAR, BRENDA J Employer name Chautauqua County Amount $10,981.29 Date 07/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEFFREY H Employer name Town of East Hampton Amount $10,981.08 Date 01/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCSWEENEY, PAUL M Employer name Nassau County Amount $10,981.08 Date 08/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GLORIA A Employer name Village of Falconer Amount $10,980.75 Date 06/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGAN, MARGARET M Employer name Children & Family Services Amount $10,980.12 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, LANCE T Employer name Children & Family Services Amount $10,980.08 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, THOMAS J Employer name Capital District Otb Corp. Amount $10,980.12 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTHERS, NORA M Employer name Finger Lakes DDSO Amount $10,981.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROSE A Employer name Hauppauge UFSD Amount $10,980.04 Date 05/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY J Employer name Chautauqua County Amount $10,980.04 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, JANE M Employer name Pilgrim Psych Center Amount $10,980.04 Date 05/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNING, JEANETTE Employer name Monroe County Amount $10,980.00 Date 04/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONNELL, MAUREEN E Employer name Saratoga County Amount $10,980.04 Date 07/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINSIN, SANDRA C Employer name Suffolk County Amount $10,980.00 Date 02/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, MARGARETTA E Employer name Town of Mamaroneck Amount $10,980.02 Date 01/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARKEY, CATHERINE M Employer name NYS Senate Regular Annual Amount $10,979.81 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMENTIERO, FRANCIS J Employer name Valhalla UFSD Amount $10,979.92 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, JOSEPHINE Employer name Ninth Judicial Dist Amount $10,980.00 Date 04/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOHN T Employer name Wantagh UFSD Amount $10,979.82 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHOOVER, NATALIE R Employer name Wayne County Amount $10,979.30 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ELLEN E Employer name Department of Motor Vehicles Amount $10,979.65 Date 06/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWCLIFFE, MARY A Employer name Greater So Tier BOCES Amount $10,979.71 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, CARRIE A Employer name Hammondsport CSD Amount $10,979.08 Date 08/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICK, JULIA G Employer name Rome Dev Center Amount $10,979.04 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, STEPHEN Employer name Suffolk County Amount $10,979.04 Date 08/05/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARINI, ANNEMARIE Employer name Suffolk County Amount $10,978.73 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, CARMEN J, JR Employer name City of Niagara Falls Amount $10,979.04 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUSATERE, LILLIAN Employer name Village of Ossining Amount $10,979.06 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, HENRY L Employer name Baldwinsville CSD Amount $10,978.40 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBER, SHARON B Employer name Bronx Psych Center Amount $10,978.55 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, TIMOTHY A Employer name Div Housing & Community Renewl Amount $10,978.18 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARCIA M Employer name Nassau Health Care Corp. Amount $10,978.17 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGGIANI, IRENE A Employer name East Islip UFSD Amount $10,978.12 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OXMAN, HOWARD Employer name County Clerks Within NYC Amount $10,978.28 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANEZ, ELIEZER Employer name Manhattan Psych Center Amount $10,978.12 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAPP, JO ANN Employer name Westchester County Amount $10,978.10 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROL, CHARLES A Employer name Whitesboro CSD Amount $10,978.26 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENCHEL, ELAINE M Employer name Fourth Jud Dept - Nonjudicial Amount $10,978.08 Date 11/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMFORT, SHEILA Employer name Horseheads CSD Amount $10,977.98 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, BRUCE F Employer name Department of Motor Vehicles Amount $10,978.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, FLOYD A Employer name Village of Painted Post Amount $10,978.08 Date 07/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, RAYMOND J Employer name Downstate Corr Facility Amount $10,977.79 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, ANNA E Employer name Dept Transportation Region 6 Amount $10,977.12 Date 11/13/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCARDLE, RONALD W Employer name Town of Covert Amount $10,977.87 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRON, MARTIN D Employer name Wende Corr Facility Amount $10,977.80 Date 06/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, PATRICIA A Employer name Orange County Amount $10,977.08 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, NINA Employer name Franklin County Amount $10,977.08 Date 01/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROFF, SANDRA A Employer name Greece CSD Amount $10,977.08 Date 07/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERBEL, RICHARD I Employer name Town of Fallsburg Amount $10,977.04 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANEC, SCOTT E Employer name Village of Frankfort Amount $10,976.98 Date 08/01/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, JACK W Employer name Manhattan Psych Center Amount $10,977.08 Date 08/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARONIA, SUZANNE L Employer name Jamestown City School Dist Amount $10,977.06 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANKO, TINA M Employer name Hudson Valley DDSO Amount $10,976.79 Date 05/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CAPRIO, ANDREA Employer name Schenectady County Amount $10,976.72 Date 07/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, ANN L Employer name Salamanca City School Dist Amount $10,976.97 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEP, DUNG Employer name Nassau County Amount $10,976.96 Date 05/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, EVELYN Employer name Department of Health Amount $10,976.08 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIGNER, MARIA Employer name Orchard Park CSD Amount $10,976.04 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOMON, CLAUDIA A Employer name Children & Family Services Amount $10,976.00 Date 06/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, JACK Employer name Office of Mental Health Amount $10,976.04 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PUNZINA, PATRICIA A Employer name South Huntington UFSD Amount $10,976.04 Date 01/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, MARY S Employer name Syracuse City School Dist Amount $10,976.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, GLENDON H Employer name Johnsburg CSD Amount $10,976.04 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADENA, JAIME R Employer name Farmingdale UFSD Amount $10,975.96 Date 01/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ELEANOR M Employer name Metropolitan Trans Authority Amount $10,975.51 Date 10/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINAUER, EDWARD Employer name City of Troy Amount $10,975.35 Date 10/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPAAH, VICTORIA Employer name Manhattan Psych Center Amount $10,974.95 Date 12/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRELL, JEROME L Employer name Erie County Amount $10,975.08 Date 10/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, MARY F Employer name Ramapo CSD Amount $10,975.04 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, HARRIET E Employer name East Rockaway UFSD Amount $10,974.67 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BARBARA J Employer name Rensselaer County Amount $10,974.84 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PATRICIA E Employer name Canajoharie CSD Amount $10,974.78 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASCA, MARY Z Employer name Chautauqua County Amount $10,975.12 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIWOX, DEBORAH S Employer name South Lewis CSD Amount $10,974.37 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, TRUDY L Employer name Campbell Savona CSD Amount $10,974.72 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBLEE, KATHLEEN A Employer name Dept Transportation Region 7 Amount $10,974.34 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AURIA, DOMINICK V Employer name Town of Orangetown Amount $10,974.04 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTONI, ROCCO Employer name Broome County Amount $10,974.16 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, JOAN M Employer name SUNY Buffalo Amount $10,974.09 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENOY, ROOPALATHA Employer name Hudson Valley DDSO Amount $10,973.85 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHONFELD, ROBERT L Employer name Department of Law Amount $10,973.54 Date 11/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSILLO, MARY Employer name Madison County Amount $10,973.12 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLVER, BERNICE L Employer name Chenango County Amount $10,973.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOKS, ANITA L Employer name SUNY Health Sci Center Brooklyn Amount $10,973.04 Date 03/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOYCE B Employer name Kingsboro Psych Center Amount $10,972.84 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSSOUGHIAN, SHAMSI Employer name Veterans Home At Montrose Amount $10,973.04 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HALLORAN, LOIS A Employer name Greater Binghamton Health Cntr Amount $10,973.00 Date 11/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INK, JUNE M Employer name Cornell University Amount $10,972.88 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHESE, VARGHESE K Employer name Bernard Fineson Dev Center Amount $10,973.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, TIMOTHY A Employer name City of Jamestown Amount $10,972.74 Date 02/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCHARSKI, BRIAN A Employer name City of Dunkirk Amount $10,972.52 Date 10/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, YVONNE R Employer name Niagara County Amount $10,972.18 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, PHYLLIS M Employer name Off Alcohol & Substance Abuse Amount $10,972.04 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, LYNN Employer name Mt Sinai UFSD Amount $10,972.49 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWER-PAEPLOW, DARCY E Employer name Niagara County Amount $10,972.31 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JAMES A Employer name Office of Mental Health Amount $10,972.25 Date 02/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWEY, NITA M Employer name Department of State Amount $10,972.00 Date 08/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISINGER, GLORIA JEAN A Employer name Department of Transportation Amount $10,972.04 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLGERSON, GAIL J Employer name Central Islip Psych Center Amount $10,972.00 Date 05/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, WILLIAM I Employer name Monroe County Water Authority Amount $10,971.92 Date 04/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, DOMINICK Employer name City of Newburgh Amount $10,971.92 Date 02/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, LUCILLE A Employer name Plainview-Old Bethpage CSD Amount $10,971.96 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLADE, MELODY K Employer name Camden CSD Amount $10,971.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RAY L Employer name Town of Cameron Amount $10,971.60 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKCHIEF, ANNAJEAN Employer name Akron CSD Amount $10,971.79 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, PAUL E Employer name Temporary & Disability Assist Amount $10,971.77 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, THRESIA Employer name Westchester Health Care Corp. Amount $10,971.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, GAIL T Employer name Marlboro CSD Amount $10,971.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, SAMUEL J Employer name South Beach Psych Center Amount $10,971.08 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERRIGAN, JOYCE K Employer name Division For Youth Amount $10,971.00 Date 05/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, GERALD J Employer name Long Island Dev Center Amount $10,970.92 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTNY, ELSIE M Employer name Department of Motor Vehicles Amount $10,970.73 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUKON, LINDA K Employer name Ripley CSD Amount $10,970.36 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCATO, AUSTIN T Employer name Taconic DDSO Amount $10,971.00 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHARLES A Employer name Chautauqua County Amount $10,970.93 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HATTIE E Employer name SUNY College At Buffalo Amount $10,970.08 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, BARBARA E Employer name Dept Labor - Manpower Amount $10,970.08 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELY, JOURNET Employer name East Ramapo CSD Amount $10,970.18 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOBRICK, VINCENT P, JR Employer name NYS School For The Deaf Amount $10,970.00 Date 02/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, GILDA L Employer name Town of Woodbury Amount $10,970.04 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, GLADYS M Employer name Utica-Marcy Psych Center Amount $10,970.04 Date 05/30/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITCHER, JAMIE J Employer name Dept Transportation Region 8 Amount $10,969.96 Date 03/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNDAKER, LOIS Employer name Beaver River CSD Amount $10,969.83 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICASTRO, DELORES Employer name Carmel CSD Amount $10,969.96 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, LUCETTA L Employer name Parishville-Hopkinton CSD Amount $10,970.00 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, HELEN I Employer name Central Islip Psych Center Amount $10,970.00 Date 07/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ROBBIE J Employer name Wyandanch UFSD Amount $10,969.26 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, STUART E Employer name Nassau County Amount $10,969.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGUCKI, EMILIA Employer name Long Island Dev Center Amount $10,968.78 Date 02/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, STEPHEN A Employer name NYS Senate - Session Amount $10,969.00 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASZINGER, DIANA Employer name Pilgrim Psych Center Amount $10,969.32 Date 06/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, CONCETTA A Employer name BOCES Suffolk 2nd Sup Dist Amount $10,969.20 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, NORMA B Employer name Town of Shelter Island Amount $10,968.96 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOECKER, WALTER E Employer name Woodbourne Corr Facility Amount $10,968.69 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALESSIO, PASQUALE Employer name Town of Oyster Bay Amount $10,968.08 Date 03/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVERMORE, JOANNE Employer name Central NY DDSO Amount $10,968.62 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGLIOTTI, VIVIAN L Employer name Erie County Amount $10,968.13 Date 05/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUCCHI, LINDA H Employer name Mohawk Valley Child Youth Serv Amount $10,967.96 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, NOEL Employer name Lakeview Shock Incarc Facility Amount $10,967.92 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROUTY, PAUL B Employer name Liverpool CSD Amount $10,968.08 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, CATHERINE Employer name SUNY Stony Brook Amount $10,968.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEK, FRANK M Employer name Dpt Environmental Conservation Amount $10,966.88 Date 08/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARTIN, KATHIE A Employer name Fulton County Amount $10,967.79 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ROBERT E Employer name Delaware Academy C S D - Delhi Amount $10,967.58 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDBERG, SALLY L Employer name Tioga CSD Amount $10,966.85 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSCHIRCH, F. DANA Employer name Town of Huntington Amount $10,966.64 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLIGEROS, ANTHONY Employer name Suffolk County Amount $10,966.28 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APICELLA, ALFONSE V Employer name Village of Pelham Amount $10,965.22 Date 10/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRABIZIO, ADELE D Employer name BOCES Eastern Suffolk Amount $10,965.90 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ELLA Employer name Department of Tax & Finance Amount $10,965.92 Date 10/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZDANECIS, JOAN E Employer name Town of Henrietta Amount $10,965.55 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, ANITA F Employer name Ninth Judicial Dist Amount $10,964.28 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, HARRIET L Employer name Chenango County Amount $10,964.72 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, BARBARA A Employer name BOCES Madison Oneida Amount $10,964.36 Date 07/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMANN, VIRGINIA L Employer name Delaware County Amount $10,965.12 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEO, ANDREA Employer name West Islip UFSD Amount $10,964.04 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABILE, ANN MARIE T Employer name Village of Mineola Amount $10,964.04 Date 04/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, MICHAEL C Employer name Health Research Inc Amount $10,964.00 Date 04/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBSCHMAN, PATRICIA A Employer name State Insurance Fund-Admin Amount $10,964.13 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Sayville UFSD Amount $10,964.08 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEGER, SHIRLEY Employer name Nassau County Amount $10,964.00 Date 12/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, EVELYN A Employer name Creedmoor Psych Center Amount $10,963.96 Date 02/05/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPER, EVELYN R Employer name Wheatland-Chili CSD Amount $10,963.96 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, JEANNE H Employer name Westchester County Amount $10,964.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, ROSEMARIE A Employer name Westchester County Amount $10,963.96 Date 06/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIL, IDA M Employer name Buffalo City School District Amount $10,963.96 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNEY, MATHEW Employer name Sullivan County Amount $10,963.20 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESTER, ARLETTA L Employer name SUNY Health Sci Center Syracuse Amount $10,963.00 Date 09/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIDA, LINDA A Employer name Herkimer County Amount $10,963.66 Date 07/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIULAZ, EILEEN Employer name Glen Cove City School Dist Amount $10,963.18 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDERMAN, ELIZABETH J Employer name Hinsdale CSD Amount $10,963.08 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, ELIZABETH S Employer name Hudson Valley DDSO Amount $10,963.04 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVENS, JOYCE Employer name Nassau County Amount $10,962.96 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYPHER, BONETA J Employer name BOCES-Broome Delaware Tioga Amount $10,962.96 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISBECK, KAREN H Employer name Erie County Amount $10,962.82 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DEBRA A Employer name North Salem CSD Amount $10,962.34 Date 08/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FADDEN, IRENE Employer name Hudson River Psych Center Amount $10,962.04 Date 11/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN, SALLY C Employer name Division of State Police Amount $10,962.04 Date 03/17/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAUS, GERALD M Employer name Nassau County Amount $10,961.94 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, EVELYN Employer name Department of Social Services Amount $10,961.84 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, ANNMARIE Employer name New Rochelle City School Dist Amount $10,961.92 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CATHERINE M Employer name Averill Park CSD Amount $10,961.83 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, KENNETH A Employer name Port Authority of NY & NJ Amount $10,961.52 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WILLIAM J Employer name NYS Power Authority Amount $10,961.41 Date 04/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CATERINO, CAROLYN F Employer name Amsterdam City School Dist Amount $10,961.27 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROBERT Employer name Schalmont CSD Amount $10,961.31 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKS, BARBARA J Employer name Town of Porter Amount $10,961.20 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADO, ELAINE M Employer name Oneida County Amount $10,961.15 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMLEY, JEFFREY E Employer name Pine Valley CSD Amount $10,960.49 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDANO, CLARA D Employer name Mohawk Valley General Hospital Amount $10,960.00 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALATUCCI, ROSE M Employer name Nassau County Amount $10,960.12 Date 12/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, ELAINE B Employer name Finger Lakes DDSO Amount $10,960.79 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUHAN, MIRIAM Employer name Office of Mental Health Amount $10,959.88 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, NANCY H Employer name North Country Library System Amount $10,959.85 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRENCIONE, KATHLEEN R Employer name South Beach Psych Center Amount $10,959.92 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, DOLORES S Employer name Geneva City School Dist Amount $10,958.96 Date 08/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURKEL, LYNN D Employer name New York Public Library Amount $10,960.62 Date 02/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDWERKER, NANCY L Employer name Nassau County Amount $10,959.84 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDEN, HERMAINE L Employer name Kings Park Psych Center Amount $10,958.92 Date 11/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, LINDA J Employer name Auburn City School Dist Amount $10,958.85 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, ANN M Employer name Shenendehowa CSD Amount $10,958.88 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, MARTHA Employer name Nassau Health Care Corp. Amount $10,958.78 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, YVONNE J Employer name Holland Patent CSD Amount $10,958.76 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFFNER, JOHN H Employer name Town of Hamburg Amount $10,958.88 Date 12/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLES, THEODORE R Employer name Albany County Amount $10,958.39 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, SUSAN R Employer name Rockland County Amount $10,958.34 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PETER J Employer name SUNY College Techn Farmingdale Amount $10,957.69 Date 10/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVELL, PAULA C Employer name Potsdam CSD Amount $10,957.94 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, ELLEN L Employer name NYS Senate Regular Annual Amount $10,957.99 Date 07/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCKER, DEBRA A Employer name SUNY Empire State College Amount $10,957.89 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAMINACI, ANTHONY Employer name Massapequa UFSD Amount $10,957.90 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, RON D Employer name Western New York DDSO Amount $10,957.28 Date 03/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SANDRA L Employer name Evans - Brant CSD Amount $10,957.22 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, RONALD Employer name Arlington CSD Amount $10,956.92 Date 12/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, GAYLE M Employer name BOCES-Ham'Tn Fulton Montgomery Amount $10,956.95 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDRY, LORETTA V Employer name Whitesboro CSD Amount $10,955.92 Date 04/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODEN-STEPHENS, ALMA L Employer name Bedford CSD Amount $10,955.80 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKHOUT, JULIA F Employer name Cornell University Amount $10,956.04 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, MOLLIE Employer name Town of Oyster Bay Amount $10,956.00 Date 10/30/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTHAPPATTU, JOSEPH Employer name Department of Tax & Finance Amount $10,955.94 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, PAMELA D Employer name Pilgrim Psych Center Amount $10,955.64 Date 11/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELINSKI, JAMES H Employer name Berne-Knox-Westerlo CSD Amount $10,955.37 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, BONNIE L Employer name Binghamton City School Dist Amount $10,955.77 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLAK, VIRGINIA A Employer name Nassau Library System Amount $10,954.92 Date 05/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, WINIFRED A Employer name Westhill CSD Amount $10,954.92 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, NORMA M Employer name Long Island Dev Center Amount $10,955.12 Date 06/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALOGH, JOHN M, JR Employer name Rondout Valley CSD At Accord Amount $10,954.68 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKLAND, ANA Employer name Kingsboro Psych Center Amount $10,954.88 Date 12/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETSON, DIANE J Employer name Dept Transportation Region 10 Amount $10,954.69 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGER, BILLIE L Employer name Dryden CSD Amount $10,955.35 Date 03/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, SHARON L Employer name Ontario County Amount $10,954.34 Date 01/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMINGA, R JEANETTE Employer name Newfane CSD Amount $10,954.32 Date 10/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLEY, LISA J Employer name Central NY DDSO Amount $10,954.48 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLEVER, ELIZABETH G Employer name City of Rochester Amount $10,954.36 Date 08/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMNER, MARGARET Employer name Central Square CSD Amount $10,953.96 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, RAYMOND E Employer name Office of General Services Amount $10,954.08 Date 09/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZMAN, GLORIA A Employer name Nassau Otb Corp. Amount $10,953.88 Date 06/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEPKA, SANDRA A Employer name Rochester City School Dist Amount $10,953.84 Date 08/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, PATRICIA E Employer name Dept Health - Veterans Home Amount $10,953.92 Date 02/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHORER, CRAIG R Employer name Dept Transportation Reg 2 Amount $10,953.92 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLITT, DORIS A Employer name Rockland Psych Center Amount $10,953.92 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SUSAN A Employer name Carmel CSD Amount $10,953.03 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, WILMA JEAN Employer name Village of East Rochester Amount $10,953.24 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, KAILAS HASMUKH Employer name New York Public Library Amount $10,953.11 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOJARCZUK, RITA Employer name Office of General Services Amount $10,952.88 Date 06/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, EMMA L Employer name State Insurance Fund-Admin Amount $10,952.88 Date 09/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWERY, BARBARA S Employer name Hudson Valley DDSO Amount $10,952.88 Date 12/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUICIARINO, LEE Employer name Dpt Environmental Conservation Amount $10,953.02 Date 03/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSE, RITA V Employer name NYS Senate Regular Annual Amount $10,952.92 Date 01/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBENTISCH, ALBERT Employer name William Floyd UFSD Amount $10,952.88 Date 09/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENIACZ, DARLENE A Employer name Susquehanna Valley CSD Amount $10,952.74 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, JEROME J Employer name City of Buffalo Amount $10,952.42 Date 06/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZER, JANET M Employer name Cayuga County Amount $10,952.52 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SALVO, BARBARA C Employer name Nassau County Amount $10,952.54 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ARDELL Employer name Manhattan Psych Center Amount $10,952.12 Date 03/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, MICHELINA T Employer name Department of Health Amount $10,951.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDESSARI, NESTER Employer name Orange County Amount $10,951.92 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, ANNA Employer name Nassau County Amount $10,951.88 Date 04/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEBER, LUCY Employer name BOCES Eastern Suffolk Amount $10,951.88 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JAMES F Employer name Broome County Amount $10,951.92 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, ROSE ANN J Employer name BOCES-Monroe Amount $10,951.84 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, MARTIN J Employer name Town of Clarence Amount $10,951.81 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, SHANNON Employer name Finger Lakes DDSO Amount $10,951.86 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CATHERINE Employer name Erie County Medical Cntr Corp. Amount $10,951.77 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, EILEEN M Employer name Onondaga County Amount $10,951.71 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOYCE C Employer name Finger Lakes DDSO Amount $10,951.02 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GARY A Employer name NYS Facilities Dev Corp. Amount $10,950.84 Date 05/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, BRIAN Employer name City of Syracuse Amount $10,950.96 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, BARBARA V Employer name Bernard Fineson Dev Center Amount $10,950.92 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDAWALKER, VERNA F Employer name Mohawk Valley General Hospital Amount $10,950.92 Date 10/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYBACK, JOHN P Employer name Erie County Amount $10,950.59 Date 01/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC IVER, NANCY A Employer name South Beach Psych Center Amount $10,950.84 Date 09/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, DIANE E Employer name Dept Transportation Region 1 Amount $10,950.84 Date 09/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, WAYNE L Employer name Town of Chester Amount $10,950.10 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, HENRY, JR Employer name NYC Criminal Court Amount $10,950.03 Date 05/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, MARGUERITE Employer name Nassau County Amount $10,950.26 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYS, AUDREY L Employer name Long Island Dev Center Amount $10,949.92 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, CIPRIANA M Employer name Helen Hayes Hospital Amount $10,950.00 Date 05/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ANNA LEE Employer name East Rochester UFSD Amount $10,950.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONAK, LAWRENCE Employer name BOCES-Cattaraugus Erie Wyoming Amount $10,949.64 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSTELLER, EILEEN A Employer name Owego Apalachin CSD Amount $10,949.52 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMURA, BEATRICE G Employer name NYS Dormitory Authority Amount $10,949.41 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHESE, ANNAMMA Employer name Helen Hayes Hospital Amount $10,949.92 Date 08/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, NANCY L Employer name Portville CSD Amount $10,949.88 Date 06/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINKS, LUCIUS F Employer name Roswell Park Memorial Inst Amount $10,949.08 Date 04/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEGEL, CATHERINE E Employer name Port Authority of NY & NJ Amount $10,949.14 Date 06/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, MARCIA J Employer name Southern Tier Library System Amount $10,948.81 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, CLAUDIA K Employer name Ninth Judicial Dist Amount $10,948.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWHORN, OLETTA Employer name Monroe County Amount $10,948.84 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAYTON, RANDOLPH Employer name Queensboro Corr Facility Amount $10,948.88 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKARDA, SAUNDRA Employer name Sewanhaka CSD Amount $10,947.97 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ROCCO W Employer name City of Plattsburgh Amount $10,947.96 Date 10/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEN, FRANK H Employer name Village of Rockville Centre Amount $10,949.00 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSINS, NANCY H Employer name Scarsdale UFSD Amount $10,946.96 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MICHAEL V Employer name Sagamore Psych Center Children Amount $10,947.75 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, MERVIN Employer name Westbury Mem Public Library Amount $10,947.63 Date 10/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, GEORGE H, JR Employer name Pilgrim Psych Center Amount $10,946.92 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBBARD, D LOUISE Employer name Delaware County Amount $10,946.88 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPRAWSKI, FLORENCE A Employer name Schenectady City School Dist Amount $10,946.96 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, JUNE L Employer name Nassau County Amount $10,946.92 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINTE, BRUCE J Employer name City of Rome Amount $10,946.92 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CORA Employer name Bernard Fineson Dev Center Amount $10,946.88 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA LUCIA, THOMAS J Employer name Erie County Amount $10,946.88 Date 04/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICULELL, SANDEE E Employer name Guilderland CSD Amount $10,946.86 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNY, DONNA L Employer name Pulaski CSD Amount $10,946.41 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, EMILY M Employer name Albany City School Dist Amount $10,946.37 Date 11/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERMILYEA, FRANK E Employer name Greene County Amount $10,946.13 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUELLI, FRANK Employer name Town of Walworth Amount $10,946.19 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, JEANNETTE L Employer name Dept Labor - Manpower Amount $10,946.04 Date 05/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, PETER W Employer name SUNY College Techn Morrisville Amount $10,946.07 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICARI, JEANETTE G Employer name Oyster Bay-East Norwich CSD Amount $10,946.01 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVYAN, JANE E Employer name Whitesboro CSD Amount $10,945.88 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHIENKO, LORETTA G Employer name Village of Pleasantville Amount $10,945.88 Date 08/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGTON, LORETTA M Employer name Bath CSD Amount $10,945.92 Date 09/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DOROTHY Employer name Nassau County Amount $10,945.88 Date 03/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, ROBERT S Employer name Onondaga County Amount $10,946.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, DIANE P Employer name Suffolk County Amount $10,945.79 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, FRANCISCO F Employer name Nassau Health Care Corp. Amount $10,945.67 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYLOR, JANICE M Employer name Town of Clifton Park Amount $10,945.08 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JEFFREY R Employer name Thousand Isl St Pk And Rec Reg Amount $10,944.94 Date 07/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, SUSAN E Employer name Bethlehem CSD Amount $10,945.18 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, JOANN Employer name Oakfield-Alabama CSD Amount $10,945.47 Date 01/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLNER, DONALD D Employer name Attica CSD Amount $10,945.08 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPISI, CHRISTINE M Employer name Helen Hayes Hospital Amount $10,944.92 Date 01/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, CHRISTOPHER M Employer name Broome County Amount $10,944.92 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKLE, PATRICIA A Employer name Cobleskill Richmondville CSD Amount $10,944.80 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREON, BARBARA K Employer name Nassau County Amount $10,944.74 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNUNZIATA, ALBERT A Employer name Westchester County Amount $10,944.74 Date 05/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGH, VERONICA B Employer name Education Department Amount $10,944.22 Date 06/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, JUDITH A Employer name Dept Labor - Manpower Amount $10,944.21 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIER, NICHOLAS Employer name Utica Mun Housing Authority Amount $10,944.72 Date 09/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JEAN A Employer name Hudson River Psych Center Amount $10,944.04 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELAWA, ANTHONY T Employer name Education Department Amount $10,944.36 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY E Employer name Middletown Psych Center Amount $10,943.92 Date 03/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABLE, AARON Employer name NYC Criminal Court Amount $10,944.00 Date 01/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKNESS, VIRGINIA P Employer name Monroe County Amount $10,943.33 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, HAROLD M Employer name Oswego City School Dist Amount $10,943.20 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLNIASZEK, CINDY L Employer name Oneida County Amount $10,943.14 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, GIOVANNA M Employer name Columbia County Amount $10,943.92 Date 02/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, BENJAMIN Employer name NY City St Pk And Rec Regn Amount $10,943.80 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITOWSKI, THOMAS H Employer name Fishkill Corr Facility Amount $10,943.80 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, JOAN O Employer name Greenburgh CSD Amount $10,943.09 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELINSKY, PATRICIA K Employer name Lakeland CSD of Shrub Oak Amount $10,942.96 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMAAN, EILEEN HYLAND Employer name Department of Tax & Finance Amount $10,942.92 Date 06/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAMPOLI, DONALD R Employer name Westchester County Amount $10,943.08 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, DEIRDRE D Employer name Monticello CSD Amount $10,943.04 Date 04/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN-PEEK, KATHY Employer name Office of General Services Amount $10,941.96 Date 12/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, MARIE C Employer name Mount Morris CSD Amount $10,941.96 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN, LINDA F Employer name Schoharie Central School Amount $10,942.11 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRUZZO, MARY G Employer name Wappingers CSD Amount $10,941.96 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NORSTRAND, BETH ANN Employer name Poughkeepsie City School Dist Amount $10,942.30 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RAYMOND Employer name Attica Corr Facility Amount $10,941.84 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPELS, ELLEN E Employer name Liverpool CSD Amount $10,941.49 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, CHARLES A Employer name Pilgrim Psych Center Amount $10,941.89 Date 05/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMOND, BONNIE L Employer name Newark Valley CSD Amount $10,941.24 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGH, CARMELITA Employer name Westchester Health Care Corp. Amount $10,941.00 Date 06/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTGATE, SANDRA M Employer name Broome County Amount $10,941.44 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GLORIA J Employer name Corning Painted Pst Enl Cty Sd Amount $10,941.42 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, HOPEL S Employer name Bronx Psych Center Amount $10,940.83 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, SABRINA J Employer name Roswell Park Cancer Institute Amount $10,940.88 Date 04/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATON, DOUGLAS G Employer name City of Binghamton Amount $10,940.92 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPULVEDA, RAYMOND A Employer name Smithtown CSD Amount $10,940.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENOFF, RAYMOND R Employer name Columbia County Amount $10,940.78 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, RANBIR Employer name Div Housing & Community Renewl Amount $10,940.15 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, PHYLLIS A Employer name Off Alcohol & Substance Abuse Amount $10,939.81 Date 03/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, HARRY J Employer name Rockville Centre UFSD Amount $10,939.73 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE IESO, ANDREW A Employer name NYS Psychiatric Institute Amount $10,939.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAMS, JANE B Employer name Schenevus CSD Amount $10,939.88 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMAR, CALVIN M Employer name Roswell Park Cancer Institute Amount $10,939.92 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, GEORGE A Employer name Lyons CSD Amount $10,939.68 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIL, CHARLES G Employer name Clinton Corr Facility Amount $10,939.44 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, PETER J Employer name Wende Corr Facility Amount $10,938.96 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILAN, HELEN M Employer name BOCES-Orange Ulster Sup Dist Amount $10,938.93 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSELLA, JOSEPH P, JR Employer name City of Amsterdam Amount $10,939.12 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESCIO, SAMUEL A Employer name City of Fulton Amount $10,938.96 Date 06/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, KEVIN V Employer name Greater So Tier BOCES Amount $10,939.02 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONG, JEONG J Employer name Finger Lakes DDSO Amount $10,938.92 Date 03/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATINA, JANICE F Employer name Cornell University Amount $10,938.92 Date 10/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANZANO, GUISEPPE Employer name SUNY College At Cortland Amount $10,938.57 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCK, JOAN M Employer name Adirondack CSD Amount $10,938.57 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURICK, BRYNA R Employer name Education Department Amount $10,938.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHA, MARY A Employer name Sing Sing Corr Facility Amount $10,938.88 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CHERRIE D Employer name Bemus Point CSD Amount $10,938.23 Date 12/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGANI, KALPANA K Employer name Mohawk Valley Psych Center Amount $10,938.57 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, GLORIA A Employer name Hempstead UFSD Amount $10,938.47 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCOLL, CHARLOTTE V Employer name Department of Motor Vehicles Amount $10,938.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, INDIA A Employer name SUNY College Environ Sciences Amount $10,937.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, OPAL C Employer name Office of Mental Health Amount $10,938.12 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLY, JANICE L Employer name Niagara County Amount $10,938.06 Date 11/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BENJAMIN W Employer name Clinton Corr Facility Amount $10,938.04 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, ANNE Employer name SUNY Stony Brook Amount $10,937.88 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTZ, JOSEPH F Employer name Dept Transportation Region 8 Amount $10,937.96 Date 11/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLES, EDWARD Employer name Buffalo Mun Housing Authority Amount $10,937.84 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARA, THERESA Employer name Union-Endicott CSD Amount $10,937.28 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISER, JAMES D, SR Employer name City of Elmira Amount $10,937.88 Date 04/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFILIPPO, CAROL JEAN Employer name Western Regional Otb Corp. Amount $10,937.20 Date 12/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, ROBERT Employer name City of Syracuse Amount $10,937.84 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, ELIZABETH M Employer name Onondaga County Amount $10,936.92 Date 10/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE, PATRICIA S Employer name Greater Binghamton Health Cntr Amount $10,936.98 Date 12/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZA, PATRICIA A Employer name Kings Park Psych Center Amount $10,936.92 Date 02/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPAGE, MARGARET M Employer name City of Niagara Falls Amount $10,936.92 Date 03/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILLERY, SUSAN J Employer name Westchester County Amount $10,936.88 Date 05/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOHN A Employer name Department of Motor Vehicles Amount $10,936.88 Date 06/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC INTYRE, PATRICIA A Employer name Livingston County Amount $10,936.92 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEVERS, LESTER W Employer name Panama CSD Amount $10,936.92 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, BETTY J Employer name Division For Youth Amount $10,936.88 Date 05/03/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, MARY H Employer name Creedmoor Psych Center Amount $10,936.88 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERMAN, GERALDINE Employer name Rockland County Amount $10,936.88 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSHA, JO-ANN M Employer name Chenango Valley CSD Amount $10,936.71 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHEA, JOYCE A Employer name Nassau County Amount $10,936.71 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDON, GENE E Employer name Office of General Services Amount $10,935.96 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETSCHIUS, CHARLES T Employer name Dept Transportation Region 9 Amount $10,936.28 Date 01/05/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALBRECHT, KENNETH E Employer name Unadilla Valley CSD Amount $10,936.48 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, JOAN P Employer name Suffolk County Amount $10,935.84 Date 03/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEMME, ANNE C Employer name Shenendehowa CSD Amount $10,935.88 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMATO, TINA M Employer name Schenectady County Amount $10,936.56 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSTAY, GREGORY B Employer name Dept Transportation Region 4 Amount $10,935.96 Date 12/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, JOAN A Employer name Yates County Amount $10,935.67 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAATZ, RONALD J Employer name Cornell University Amount $10,935.61 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCARI, JAMES A Employer name City of Buffalo Amount $10,935.50 Date 12/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUFFLEBEAM, RANDALL L Employer name Chautauqua County Amount $10,935.84 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, ANGELINA I Employer name Cortland County Amount $10,935.29 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGISSON, DAVID C Employer name Newark Dev Center Amount $10,935.04 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, KAREN A Employer name Cornell University Amount $10,935.14 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVIATT, TRUDY A Employer name Division of State Police Amount $10,935.52 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, THERESA M Employer name City of Niagara Falls Amount $10,934.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENS, LINDA E Employer name BOCES-Monroe Amount $10,935.00 Date 09/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSS, MURIAL A Employer name Yonkers City School Dist Amount $10,934.96 Date 09/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, NANCY HOLDEN Employer name Dutchess County Amount $10,934.92 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, LAURA A Employer name Long Island Dev Center Amount $10,934.88 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, BETTY L Employer name Naples CSD Amount $10,934.88 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDINGER, KAREN L Employer name Saratoga County Amount $10,934.88 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKHRU, PADMA Employer name State Insurance Fund-Admin Amount $10,934.25 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENGE, LINDA L Employer name Newark Dev Center Amount $10,934.84 Date 03/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIACHITANO, BARBARA M Employer name Nassau Health Care Corp. Amount $10,934.88 Date 03/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, BRIAN J C Employer name North Syracuse CSD Amount $10,933.96 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIANO, LINDA Employer name Cayuga County Amount $10,934.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOLIHAN, CANDACE L Employer name Niagara County Amount $10,934.09 Date 03/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, JON K Employer name Health Research Inc Amount $10,934.08 Date 09/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, ROBERT R Employer name Village of Tuxedo Park Amount $10,933.88 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SHARLENE F Employer name New York State Canal Corp. Amount $10,933.95 Date 03/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONICK, ROBERT T Employer name Onondaga County Amount $10,933.88 Date 03/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESOUTER, MURIEL Employer name Fulton County Amount $10,933.68 Date 09/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, VIRGINIA L Employer name Dept Labor - Manpower Amount $10,933.76 Date 12/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRILEY, GARY R Employer name Village of Johnson City Amount $10,933.88 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, ROBERT E Employer name Mid-Hudson Psych Center Amount $10,933.80 Date 05/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KEVIN W Employer name Hudson Corr Facility Amount $10,933.51 Date 11/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOFI, JOSEPH T Employer name Suffolk County Amount $10,933.63 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JAMIE E Employer name Warsaw CSD Amount $10,933.56 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DEBORAH L Employer name Fourth Jud Dept - Nonjudicial Amount $10,933.16 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, RIZAL R Employer name Greater Binghamton Health Cntr Amount $10,933.04 Date 11/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFT, RONALD A Employer name Wappingers CSD Amount $10,933.33 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNDS, DAVID F Employer name Lewis County Amount $10,932.92 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, VIRGINIA M Employer name Town of Carmel Amount $10,933.30 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMPERT, DOROTHY A Employer name Mt Vernon City School Dist Amount $10,932.88 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, LINDA Employer name Waterloo CSD Amount $10,932.72 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, CYNTHIA A Employer name Lewis County Amount $10,932.88 Date 02/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENROSS, KATHLEEN W Employer name Rush-Henrietta CSD Amount $10,932.72 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MARY A Employer name Town of Ulster Amount $10,932.88 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMUTIS, LAURIE A Employer name Lakeview Shock Incarc Facility Amount $10,932.88 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, JOHN T Employer name Education Department Amount $10,932.81 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, DEBORAH M Employer name SUNY Central Admin Amount $10,932.58 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, LETTIE A Employer name Washington County Amount $10,932.49 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERINO, MARC F Employer name Niagara Falls Pub Water Auth Amount $10,932.51 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDINI, NANCY J Employer name Schenectady County Amount $10,932.08 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, MARVIN L Employer name No Hempstead Housing Authority Amount $10,932.00 Date 01/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONER, THOMAS P Employer name Broome DDSO Amount $10,931.92 Date 01/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHFUSS, DAVID M Employer name Education Department Amount $10,931.89 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, JUDITH M Employer name Capital Dist Psych Center Amount $10,931.84 Date 03/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, MICKIE Employer name Victor CSD Amount $10,931.68 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, LAWRENCE G Employer name Division of Parole Amount $10,931.88 Date 05/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, PATRICIA J Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,931.84 Date 01/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, JAMES L Employer name Pilgrim Psych Center Amount $10,931.88 Date 12/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTMAR, NICHOLAS E Employer name Rondout Valley CSD At Accord Amount $10,931.41 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLITZ, JANETTE Employer name BOCES-Orange Ulster Sup Dist Amount $10,931.64 Date 07/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SHARON E Employer name Finger Lakes DDSO Amount $10,931.08 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROSIA M Employer name Hutchings Psych Center Amount $10,931.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, CHRISTINE D Employer name Niagara County Amount $10,931.07 Date 12/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONSON, THERESA A Employer name Levittown UFSD-Abbey Lane Amount $10,931.09 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ANN M Employer name Herkimer County Amount $10,931.12 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGDON, MONNIE M Employer name Windsor CSD Amount $10,930.99 Date 10/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JAMES P Employer name Town of Hempstead Amount $10,930.53 Date 08/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, CHERYL V Employer name City of Rome Amount $10,930.37 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, ROBERT D Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $10,929.95 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FLORENCE M Employer name Orange County Amount $10,930.80 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, ALLYN E Employer name Greene Corr Facility Amount $10,930.64 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANTI, JUDITH K Employer name BOCES Erie Chautauqua Cattarau Amount $10,930.92 Date 01/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVEL, GERTRUDE Employer name Sachem CSD At Holbrook Amount $10,929.92 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, CARMEN B Employer name Monroe Woodbury CSD Amount $10,929.88 Date 06/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVAGLINI, MARYGRACE Employer name Rockland County Amount $10,929.22 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, JAMES J Employer name Connetquot CSD Amount $10,929.75 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANMANEN, ELIZABETH A Employer name Staten Island DDSO Amount $10,929.88 Date 03/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, MABEL E Employer name Pilgrim Psych Center Amount $10,928.92 Date 02/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINBLOOM, MAXWELL Employer name SUNY Construction Fund Amount $10,929.16 Date 07/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, M JEANNE Employer name Shenendehowa CSD Amount $10,928.95 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRIS, ROGER D Employer name Fayetteville-Manlius CSD Amount $10,929.08 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, BARRY F Employer name Medicaid Fraud Control Amount $10,928.92 Date 08/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLETTI, KATHLEEN R Employer name Sachem CSD At Holbrook Amount $10,928.84 Date 06/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, LYDIA Employer name Westchester County Amount $10,928.92 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGOGNA, LIDIA Employer name Patchogue-Medford UFSD Amount $10,928.88 Date 11/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABADAL, LILLIAN S Employer name Broome County Amount $10,928.88 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALESKI, EDWARD C Employer name Town of Camillus Amount $10,928.38 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, SARAH M Employer name Newburgh City School Dist Amount $10,928.92 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROY, LINDA J Employer name Jericho UFSD Amount $10,928.25 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARTHA J Employer name Education Department Amount $10,927.63 Date 10/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, KATHLEEN M Employer name NY Institute Special Education Amount $10,927.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCIELLO, JOSEPH A, JR Employer name Pilgrim Psych Center Amount $10,927.75 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALE, IRIS F Employer name State Insurance Fund-Admin Amount $10,927.99 Date 09/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, KENNETH D Employer name Department of Transportation Amount $10,927.51 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIMOLI, RANDI P Employer name BOCES-Nassau Sole Sup Dist Amount $10,927.08 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONE, ROSEMARIE Employer name Nassau County Amount $10,926.88 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAPOCE, JOHN Employer name Highland CSD Amount $10,926.92 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, DONNA S Employer name SUNY College At Oneonta Amount $10,926.01 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, INEZ Employer name Finger Lakes DDSO Amount $10,925.96 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, BARBARA R Employer name Greater Binghamton Health Cntr Amount $10,926.17 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIACCIO, LYNETTE A Employer name Westchester Health Care Corp. Amount $10,926.08 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPICELLI, ANTOINETTE Employer name BOCES-Albany Schenect Schohari Amount $10,926.88 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSINSKI, KAREN A Employer name Cornell University Amount $10,925.94 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, MARY M Employer name City of Tonawanda Amount $10,925.92 Date 07/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JAMES D, JR Employer name Rochester City School Dist Amount $10,925.84 Date 08/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, DOLORES J Employer name Liverpool CSD Amount $10,925.85 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINES, JUDITH M Employer name Town of Sidney Amount $10,926.88 Date 03/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, THERESA M Employer name South Colonie CSD Amount $10,925.92 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRK, IRENE N Employer name Ravena Coeymans Selkirk CSD Amount $10,924.96 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, KATHLEEN Employer name Longwood CSD At Middle Island Amount $10,925.20 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHICK, DONNA J Employer name Sullivan County Amount $10,925.65 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, MARGUERITTE J Employer name Town of Clifton Amount $10,924.92 Date 09/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMALES, EDWIN Employer name SUNY College At New Paltz Amount $10,924.92 Date 02/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, EVE Employer name Education Department Amount $10,924.92 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADILLO, MARLEEN A Employer name Dept Labor - Manpower Amount $10,924.53 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, STEPHEN J Employer name Rensselaer County Amount $10,924.36 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDEL, BLANCHE Employer name Schenectady Housing Authority Amount $10,924.26 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSEY, ERNA L Employer name SUNY At Stony Brook Hospital Amount $10,924.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JEANNE E Employer name Department of Tax & Finance Amount $10,924.92 Date 03/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALUS, CAROL A Employer name East Irondequoit CSD Amount $10,924.00 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEELY, LINDA S Employer name Amityville UFSD Amount $10,924.00 Date 12/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, IRENE B Employer name Orleans County Amount $10,923.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORAVANTI, DIANE K Employer name Fulton County Amount $10,923.72 Date 03/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADEL, HELEN B Employer name Tioga County Amount $10,923.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, JOANN Employer name SUNY College At Plattsburgh Amount $10,923.92 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBURN, COLAMEDA Employer name Department of Motor Vehicles Amount $10,923.47 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, ROBERT J Employer name SUNY Brockport Amount $10,923.41 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, HELEN E Employer name Cattaraugus County Amount $10,923.72 Date 04/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERSPOON, DAVID A Employer name Village of Caledonia Amount $10,923.52 Date 08/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWERS, CATHERINE M Employer name Genesee County Amount $10,923.19 Date 03/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUD, LORRAINE A Employer name Tompkins County Amount $10,923.11 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, ANGELA D Employer name Nassau County Amount $10,923.37 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONORATO, ANGELINA M Employer name Elmont UFSD Amount $10,922.92 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESTER, JOAN A Employer name Webster CSD Amount $10,922.88 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, BRUCE G Employer name NYS Power Authority Amount $10,923.09 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIGES, ELLEN S Employer name Glen Cove City School Dist Amount $10,922.92 Date 07/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIOSI, DAWN M Employer name Dept Transportation Region 7 Amount $10,922.61 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, EUGENE Employer name Dept Transportation Region 3 Amount $10,922.84 Date 11/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFENELLA, DAVID Employer name Division of State Police Amount $10,922.82 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERMAN, ANNE T Employer name Yonkers City School Dist Amount $10,921.92 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MARY L Employer name Cattaraugus County Amount $10,921.92 Date 11/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWA, MARY KATHRYN A Employer name Elmira City School Dist Amount $10,922.06 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMMINO, ANGELA R Employer name Yonkers City School Dist Amount $10,921.94 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSON, CARRIE B Employer name SUNY Health Sci Center Syracuse Amount $10,921.04 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKPAN, MICHAEL E Employer name Hudson River Psych Center Amount $10,921.00 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADER, JOAN A Employer name Nassau County Amount $10,921.70 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, JOSE L Employer name Creedmoor Psych Center Amount $10,921.88 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINALLY, MARY E Employer name Penfield CSD Amount $10,920.92 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIANI, JANET M Employer name Dept of Correctional Services Amount $10,920.96 Date 02/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIANKA, LORETTA A Employer name Northport East Northport UFSD Amount $10,920.92 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLECK, MARTIN E Employer name Dept Labor - Manpower Amount $10,920.42 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, FRED A Employer name Nassau County Amount $10,920.36 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, VALERIE H Employer name Brockport CSD Amount $10,920.88 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUHLER, MARY F Employer name SUNY Stony Brook Amount $10,920.72 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, JOHN K Employer name Dept Transportation Region 5 Amount $10,920.32 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURHAM, MARGARET M Employer name Town of Long Lake Amount $10,920.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIDY, JAMES D Employer name Long Island St Pk And Rec Regn Amount $10,919.72 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENT, MARY M Employer name BOCES-Orleans Niagara Amount $10,919.69 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, WILLIAM P Employer name Delaware County Amount $10,920.08 Date 08/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES Employer name Dept Transportation Region 8 Amount $10,919.96 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER-SCHUMACHER, EDNA L Employer name Hoosick Falls CSD Amount $10,920.04 Date 11/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILFIKER, DALE G Employer name Wayne CSD Amount $10,919.80 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, NANCY T Employer name Pittsford CSD Amount $10,918.97 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, BARBARA A Employer name Ulster County Amount $10,919.12 Date 03/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, CHARLES J Employer name Village of Medina Amount $10,918.96 Date 03/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAHAM, JOAN M Employer name BOCES-Nassau Sole Sup Dist Amount $10,918.96 Date 05/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAVOR, DELSIERENE L Employer name Bernard Fineson Dev Center Amount $10,918.88 Date 12/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, TOUSSAINT E Employer name SUNY Health Sci Center Brooklyn Amount $10,917.88 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELENSKI, MARIE Employer name Village of Islandia Amount $10,918.96 Date 04/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFOOT, MARY M Employer name SUNY College At Oswego Amount $10,918.92 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SPINA, JOSEPH Employer name Brooklyn Public Library Amount $10,917.59 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ROSEMARY A Employer name Avon CSD Amount $10,917.86 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRECA, KAREN J Employer name Suffolk County Amount $10,917.34 Date 04/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANESE, LINDA Employer name Suffolk Otb Corp. Amount $10,916.89 Date 03/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, ROBERT L Employer name City of Dunkirk Amount $10,917.30 Date 09/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DOUGLAS E Employer name Town of Clarence Amount $10,917.31 Date 02/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRAMIGGI, JOHN J Employer name Phoenix CSD Amount $10,916.92 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, EDWARD LEIGH Employer name Cornell University Amount $10,916.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COIRIN, ROBIN T Employer name Schenectady City School Dist Amount $10,916.73 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, PAUL A, SR Employer name Albany County Amount $10,916.67 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, CHARLES F Employer name Dept Transportation Region 8 Amount $10,916.64 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, THOMAS F Employer name City of Buffalo Amount $10,916.45 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRUTH, KATHY A Employer name Schuyler County Amount $10,916.64 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAVELAND, JOHN E Employer name Taconic DDSO Amount $10,916.00 Date 08/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASHER, DOUGLAS A Employer name BOCES-Rensselaer Columbia Gr'N Amount $10,916.27 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ANN M Employer name Chatham CSD Amount $10,916.52 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPETOLA, PALMA E Employer name Village of Floral Park Amount $10,916.25 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, ADELINE L Employer name City of Yonkers Amount $10,916.00 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, MANUEL Employer name Manhattan Dev Center Amount $10,916.00 Date 11/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, JOAN A Employer name Port Authority of NY & NJ Amount $10,916.00 Date 02/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANZ, BETTY LOU Employer name Port Jervis City School Dist Amount $10,915.91 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, PATRICIA A Employer name Putnam County Amount $10,915.60 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALZER, IRA A Employer name Ulster County Amount $10,915.27 Date 10/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, CHANNAH A Employer name Rockland County Amount $10,915.32 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, LINDA K Employer name Holland Patent CSD Amount $10,915.04 Date 03/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, BARRY M Employer name Town of Rensselaerville Amount $10,915.23 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSOLMAGNO, LYNN M Employer name SUNY Stony Brook Amount $10,915.06 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMO, DESIREE Employer name State Insurance Fund-Admin Amount $10,915.18 Date 07/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, WINGCHEUNG Employer name Manhattan Psych Center Amount $10,915.43 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITBECK, THOMAS J Employer name Rensselaer County Amount $10,915.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTE, MARIETHERESE Employer name State Insurance Fund-Admin Amount $10,914.88 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNA, JOAN A Employer name SUNY Stony Brook Amount $10,915.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, MONSERRATE Employer name Pilgrim Psych Center Amount $10,914.98 Date 06/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPFERBECK, WILLARD H Employer name Dept Transportation Region 5 Amount $10,914.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAWLEY, LINDA K Employer name Otsego County Amount $10,914.85 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETAILY, ELAINE A Employer name Nassau Otb Corp. Amount $10,914.84 Date 03/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GERALD R Employer name Trumansburg CSD Amount $10,914.16 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, CHARLES K Employer name New York State Canal Corp. Amount $10,914.92 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, ELIZABETH A Employer name Craig Developmental Center Amount $10,913.88 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONLON, EDYTHE Employer name Suffolk County Amount $10,913.88 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNCEY, ROBERT W Employer name Town of Dryden Amount $10,914.04 Date 01/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFRANO, NANCY A Employer name Department of Motor Vehicles Amount $10,914.04 Date 08/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBROWOLSKI, STEVEN M Employer name SUNY Health Sci Center Syracuse Amount $10,912.80 Date 08/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPERSBERGER, ELIZABETH A Employer name Carmel CSD Amount $10,913.88 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, JANET Employer name Dept of Economic Development Amount $10,912.21 Date 05/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, BRENDA L Employer name Cornell University Amount $10,912.79 Date 11/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANE, MIRIAM Employer name Rockland County Amount $10,912.04 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, MARCIA R Employer name Niagara County Amount $10,912.28 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, TIMOTHY F Employer name Broome County Amount $10,912.21 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, CAMILE Employer name North Salem CSD Amount $10,912.00 Date 03/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, JOAN A Employer name South Beach Psych Center Amount $10,911.98 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, KAREN Employer name Pilgrim Psych Center Amount $10,911.77 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LEA Employer name Capital District DDSO Amount $10,911.74 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAY, HELEN A Employer name Palmyra-Macedon CSD Amount $10,911.96 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELP, ALICE B Employer name Montgomery County Amount $10,911.88 Date 03/31/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGET, ANNA-MARIE W Employer name Fayetteville-Manlius CSD Amount $10,911.61 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOWYK, JOAN H Employer name Penn Yan CSD Amount $10,911.69 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZBIKOWSKI, RICHARD Employer name Village of Mineola Amount $10,911.65 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, BRUCE E Employer name Town of Fort Ann Amount $10,910.96 Date 12/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIER, JAMES A Employer name City of Binghamton Amount $10,911.52 Date 04/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLOGG, RUBY M Employer name Central NY DDSO Amount $10,910.92 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENISOFF, GLORIA R Employer name Rotterdam Mohonasen CSD Amount $10,911.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, RONALD J Employer name Town of Montgomery Amount $10,910.87 Date 11/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAFFERTY, DORIS M Employer name Dept Labor - Manpower Amount $10,910.04 Date 03/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, BEN, JR Employer name Rochester Housing Authority Amount $10,910.84 Date 01/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPMAN, MARY E Employer name Hicksville UFSD Amount $10,910.52 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENG, JOHN D Employer name Downstate Corr Facility Amount $10,910.78 Date 09/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, RUSSELL L Employer name Department of Health Amount $10,910.27 Date 01/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, GLORIA M Employer name St Lawrence County Amount $10,910.00 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHLAND, EVELYN Employer name Harlem Valley Psych Center Amount $10,910.00 Date 06/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMON, RITA L Employer name Town of Philipstown Amount $10,909.96 Date 08/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESLING, MARIA C Employer name Orange County Amount $10,909.94 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADDINGTON, SANDRA E Employer name Falconer CSD Amount $10,909.92 Date 10/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICER, DOREEN E Employer name Department of Tax & Finance Amount $10,909.64 Date 03/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, MARY E Employer name Buffalo City School District Amount $10,909.55 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARK S Employer name Office For Technology Amount $10,909.53 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITMAN, KAREN L Employer name Warren County Amount $10,909.87 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, BEVERLY M Employer name Kingston City School Dist Amount $10,909.88 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, PAULA M Employer name Education Department Amount $10,909.72 Date 07/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER J Employer name Village of Babylon Amount $10,909.45 Date 06/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANKIN, DOREEN R Employer name West Islip UFSD Amount $10,909.04 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, RICHARD Employer name Greater Binghamton Health Cntr Amount $10,909.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AINA, JOSEPH Employer name Dept Transportation Region 4 Amount $10,909.23 Date 08/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTZ, FREDERICK M, JR Employer name St Lawrence Psych Center Amount $10,909.04 Date 04/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, HELEN Employer name Wallkill CSD Amount $10,909.07 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, MILDRED A Employer name Nanuet UFSD Amount $10,909.44 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERZ, MAE R Employer name Westchester County Amount $10,909.04 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name Akron CSD Amount $10,909.00 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, WILMA J Employer name Binghamton City School Dist Amount $10,908.96 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRIAN, JESSICA M Employer name Pilgrim Psych Center Amount $10,908.48 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, PAUL P Employer name Chenango County Amount $10,908.92 Date 02/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CHARLES E Employer name Rochester City School Dist Amount $10,909.00 Date 01/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, ALFRED J Employer name Town of Remsen Amount $10,908.76 Date 04/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, SUZANNE M Employer name Lisbon CSD Amount $10,908.15 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, LOUIE F Employer name Office of Technology-Inst Amount $10,907.99 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEEVER, DAVID N Employer name City of Ithaca Amount $10,908.26 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZMAN, ALICE Employer name Temporary & Disability Assist Amount $10,908.47 Date 03/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELL, CATHERINE L Employer name SUNY College Techn Cobleskill Amount $10,907.43 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, KENNETH G Employer name Oneida County Amount $10,907.96 Date 04/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, MADELYN A Employer name Floral Park-Bellerose UFSD Amount $10,906.99 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJICEK, CHRISTINE A Employer name Allegany County Amount $10,907.30 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, RAMON Employer name City of Amsterdam Amount $10,907.92 Date 10/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, MICHAEL A Employer name Dutchess County Amount $10,907.16 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGLER, JERILYN M Employer name Plainview-Old Bethpage CSD Amount $10,906.69 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, SEYMOUR Employer name Rockland Psych Center Amount $10,906.92 Date 05/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, B LOUISE Employer name Thruway Authority Amount $10,906.88 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, SANDRA K Employer name Moriah CSD Amount $10,906.08 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, NILDA Employer name Yonkers City School Dist Amount $10,906.08 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DIANNE Employer name Manhattan Dev Center Amount $10,906.46 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDELL, KENNETH J Employer name Metropolitan Trans Authority Amount $10,906.24 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPP, HERBERT D Employer name State Insurance Fund-Admin Amount $10,906.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGEL, MARY E Employer name Western New York DDSO Amount $10,906.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREIG, LINDA J Employer name Wyoming County Amount $10,906.05 Date 06/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIMENTEL, ALBERT T Employer name NY School For The Deaf Amount $10,906.00 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARPASS, LYNETTE Employer name Ontario County Amount $10,905.90 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROCOVO, SYLVIA A Employer name City of Buffalo Amount $10,905.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEICHT, THERESE M Employer name Four County Library System Amount $10,905.69 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, CAROL A Employer name Roswell Park Cancer Institute Amount $10,905.88 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, BARBARA A Employer name St Lawrence Psych Center Amount $10,905.80 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, GREGORY R Employer name Village of Lake Placid Amount $10,905.50 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, GERALDINE P Employer name Levittown UFSD-Abbey Lane Amount $10,905.08 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIDOT, EVARISTO Employer name Hale Creek Asactc Amount $10,905.24 Date 06/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, CALVIN D Employer name Town of Pitcairn Amount $10,905.12 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, KAREN B Employer name Town of Ridgeway Amount $10,904.23 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, SCOTT T Employer name Village of Walden Amount $10,904.24 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAVIN, PAULINE M Employer name North Syracuse CSD Amount $10,904.96 Date 09/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLY, MITCHELL Employer name Suffolk County Amount $10,905.91 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINETTI, MARIA Employer name Rocky Point UFSD Amount $10,904.11 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNISTRA, FRANK, JR Employer name City of Utica Amount $10,904.04 Date 06/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORGONE, MARIANNE A Employer name Cold Spring Harbor CSD Amount $10,904.04 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLLO, AUDREY M Employer name White Plains City School Dist Amount $10,904.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, LOUISE B Employer name Onteora CSD At Boiceville Amount $10,904.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGGAN, KATHRYN FOWLER Employer name Nassau County Amount $10,904.00 Date 02/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILWELL, JANE Employer name Chittenango CSD Amount $10,903.55 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGEMANN, ROBERT W Employer name Dept Transportation Region 10 Amount $10,903.20 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJKOWSKI, LORETTA A Employer name Fourth Jud Dept - Nonjudicial Amount $10,903.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, SHARON A Employer name Buffalo Psych Center Amount $10,903.96 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, MADELINE M Employer name Pearl River UFSD Amount $10,903.00 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, WILLIAM L, JR Employer name Education Department Amount $10,902.96 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSSBAUMER, CHERYL I Employer name Manchester Shortsville CSD Amount $10,902.33 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, GEORGE H Employer name Town of Lyme Amount $10,902.44 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRAOLO, LARAINE J Employer name Kings Park CSD Amount $10,902.53 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KAREN Employer name Temporary & Disability Assist Amount $10,902.24 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTTI, MICHAEL Employer name Dept Transportation Region 10 Amount $10,902.72 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICARELLA, PATRICIA Employer name BOCES-Nassau Sole Sup Dist Amount $10,902.08 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, WILLIAM P Employer name Oneida County Amount $10,902.92 Date 02/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDRY, RONALD A Employer name Hudson River Park Trust Amount $10,902.06 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, FLORENCE S Employer name Washington County Amount $10,902.00 Date 11/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTERA, JOSEPHINE Employer name Lynbrook UFSD Amount $10,901.93 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAKIM, DORIS Employer name Hudson Valley DDSO Amount $10,902.00 Date 09/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOREY, ARTHUR J Employer name Sunmount Dev Center Amount $10,901.80 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, PAMELA A Employer name Hsc At Syracuse-Hospital Amount $10,901.58 Date 06/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, CELESTINE G Employer name Buffalo Mun Housing Authority Amount $10,901.69 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOSEPH W Employer name SUNY Buffalo Amount $10,901.16 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCH, ROBERT L Employer name Fourth Jud Dept - Nonjudicial Amount $10,901.28 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVIRAK, NIKOLAI Employer name East Meadow UFSD Amount $10,901.16 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, CHRISTINE J Employer name Schenectady County Amount $10,901.03 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATZ, CHARLES H Employer name Syracuse City School Dist Amount $10,904.00 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALBIN, MARIE E Employer name Dept Transportation Region 10 Amount $10,901.08 Date 09/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSIENSKI, LOUISE D Employer name Utica Psych Center Amount $10,901.04 Date 02/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARY A Employer name Greater Binghamton Health Cntr Amount $10,901.00 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCKNEY, JEAN A Employer name New York Public Library Amount $10,903.92 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONUCCI, EUNICE S Employer name City of Cohoes Amount $10,900.92 Date 04/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARIDEO, INES C Employer name Bedford CSD Amount $10,900.92 Date 06/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLIN, JUDITH E Employer name Kinderhook CSD Amount $10,900.92 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAU, GLORIA J Employer name Div Criminal Justice Serv Amount $10,900.88 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, JOSEPHINE A Employer name BOCES-Monroe Amount $10,900.92 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, GREGORY Employer name Herkimer County Amount $10,900.82 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERMAN, ANDREA Employer name Town of Hempstead Amount $10,900.79 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IYER, KRISHNA M Employer name Hudson Valley DDSO Amount $10,900.04 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, CAROL F Employer name Erie County Medical Cntr Corp. Amount $10,900.82 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENSON, JOAN C Employer name NYS Office People Devel Disab Amount $10,900.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, SHARON M Employer name Mexico CSD Amount $10,900.56 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEYRER, DONNA M Employer name Webster CSD Amount $10,900.03 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, MAMIE Employer name Metropolitan Trans Authority Amount $10,899.92 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ENID E Employer name Newark CSD Amount $10,899.92 Date 08/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTA, CONRAD C Employer name Erie County Amount $10,899.92 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, VIRGINIA H Employer name Schenectady County Amount $10,899.92 Date 06/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZIRUSSO, ANNETTE S Employer name Staten Island DDSO Amount $10,899.03 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSALISI, WILLIAM J Employer name Rockland County Amount $10,899.04 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSLOW, MARIE Employer name SUNY College At Potsdam Amount $10,904.00 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, LINDA D Employer name Friendship CSD Amount $10,899.88 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, ALLYSON ANN Employer name Erie County Medical Cntr Corp. Amount $10,900.68 Date 12/20/2014 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