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 LAHEY, DENNIS P Employer name NYS Power Authority Amount $10,899.43 Date 02/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLICH, WALTER P Employer name Nassau County Amount $10,898.96 Date 08/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAUJO, ANNA Employer name Rochester Psych Center Amount $10,898.92 Date 11/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, MICHELE A Employer name Town of Islip Amount $10,899.00 Date 05/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LINDA K Employer name Village of Manorhaven Amount $10,899.40 Date 06/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, MARY JANE Employer name Cornell University Amount $10,899.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZARO, MARY L Employer name Haverstraw-Stony Point CSD Amount $10,898.88 Date 11/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, MADELON H Employer name Schoharie County Amount $10,897.92 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, WILLIE M Employer name Manhattan Psych Center Amount $10,897.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYETTE, RITA Employer name Dept Labor - Manpower Amount $10,897.96 Date 01/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, DONALD A Employer name City of Glens Falls Amount $10,897.88 Date 04/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPANO, HAZEL M Employer name New York State Assembly Amount $10,898.04 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGEREID, GORDON Employer name Finkelstein Memorial Library Amount $10,897.21 Date 12/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, WILLIAM P, JR Employer name Village of Rockville Centre Amount $10,897.88 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JAMIE M Employer name Ravena Coeymans Selkirk CSD Amount $10,897.84 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTON, FLOYD E Employer name Taconic DDSO Amount $10,897.64 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELI, DONNA M Employer name Department of Tax & Finance Amount $10,897.19 Date 04/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMMINS, LOIS M Employer name Greater Binghamton Health Cntr Amount $10,897.00 Date 08/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, ELEANOR S Employer name Mohawk CSD Amount $10,897.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, FREDA M Employer name Vestal CSD Amount $10,897.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUANE, HELENE A Employer name Cattaraugus County Amount $10,896.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONSANI, CARMINE A Employer name Department of Motor Vehicles Amount $10,896.92 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIL, FRANCES R Employer name St Lawrence County Amount $10,896.73 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUCE, TEOBALDO R Employer name Metropolitan Trans Authority Amount $10,896.27 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINA, KATHLEEN M Employer name Seaford UFSD Amount $10,899.90 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, CHARLES C Employer name Cornell University Amount $10,896.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POORE, VICKIE A Employer name Division of Parole Amount $10,896.04 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASUCCI, FRANCINE A Employer name Westchester Health Care Corp. Amount $10,897.66 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHWOOD, JAMES G Employer name Thruway Authority Amount $10,896.00 Date 12/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, JANET L Employer name Central NY Psych Center Amount $10,896.73 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, HOWARD R Employer name Albany Soil, Water Cons District Amount $10,896.08 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, BETTY M Employer name City of Rome Amount $10,895.92 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVER, PAUL M Employer name Taconic DDSO Amount $10,897.72 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGUORO, BEVERLY Employer name Nassau Otb Corp. Amount $10,895.92 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECK, ROSA Employer name Supreme Ct Kings Co Amount $10,896.04 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINTON, DIANE M Employer name Department of Motor Vehicles Amount $10,895.91 Date 10/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, FRANCES M Employer name Erie County Amount $10,896.84 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, CATHLEEN A Employer name Suffolk County Amount $10,896.00 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, SUZANNE J Employer name Johnson City CSD Amount $10,895.80 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBER, LINDA L Employer name South Colonie CSD Amount $10,895.88 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY-BARROW, IDELLA Employer name Division of Parole Amount $10,895.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JEAN M Employer name Nassau Health Care Corp. Amount $10,895.51 Date 10/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, MAISIE Employer name Appellate Div 2nd Dept Amount $10,894.96 Date 01/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPER, TOM A Employer name Port Authority of NY & NJ Amount $10,894.17 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDREA, PETER M Employer name Albion CSD Amount $10,894.92 Date 06/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, WILLIAM M Employer name NYS Senate Regular Annual Amount $10,894.32 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDY, GEORGE W Employer name Town of Bethlehem Amount $10,895.70 Date 05/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTEMANCHE, GAIL A Employer name Genesee County Amount $10,894.13 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, CATHERINE E Employer name Kings Park CSD Amount $10,895.04 Date 09/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, MIRIAM Employer name Div Alcoholic Beverage Control Amount $10,894.00 Date 09/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, JOHN L Employer name Office of General Services Amount $10,894.12 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARISTINA, HARRIET M Employer name Island Trees UFSD Amount $10,894.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOD, MARGARET W Employer name Pittsford CSD Amount $10,894.00 Date 06/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLISTER, JANICE M Employer name Finger Lakes DDSO Amount $10,894.00 Date 03/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, JEANNE L Employer name City of Albany Amount $10,893.92 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNO, RENE C Employer name Hsc At Brooklyn-Hospital Amount $10,894.30 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, LOIS J Employer name Department of Social Services Amount $10,893.92 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMEYER, JOHN C Employer name Town of Eden Amount $10,893.91 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OFFENBERG, ADRIENNE Employer name Plainview-Old Bethpage CSD Amount $10,893.96 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNUICH, CARMELITA R Employer name New Hartford CSD Amount $10,893.43 Date 10/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMAN, LEONA Employer name Bronx Psych Center Amount $10,893.36 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JUAN Employer name Central Islip UFSD Amount $10,893.39 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, KATHERINE K Employer name Madison County Amount $10,892.96 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKERNAN, JUDITH W Employer name Brushton Moira CSD Amount $10,892.96 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANDO, VINCENT Employer name Western Regional Otb Corp. Amount $10,892.92 Date 05/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, STEPHANIE J Employer name Children & Family Services Amount $10,892.78 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, VIRGINIA M Employer name City of Watervliet Amount $10,892.92 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMM, MICHAEL G Employer name Orchard Park CSD Amount $10,893.86 Date 02/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUOTI, DOROTHY M Employer name Ossining UFSD Amount $10,892.96 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, LYNNETTE H Employer name Chautauqua County Amount $10,892.76 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLINSKI, BARBARA A Employer name Wyoming County Amount $10,892.66 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, BETTY GRAFF Employer name Monroe County Amount $10,894.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGADO, MARIA L Employer name West Genesee CSD Amount $10,893.56 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEGEN, JACQUELINE L Employer name Kinderhook CSD Amount $10,892.31 Date 11/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GLORIA E Employer name Suffolk County Amount $10,892.60 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLON, ELBA I Employer name Creedmoor Psych Center Amount $10,891.84 Date 10/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, MARY K Employer name Onondaga County Amount $10,892.12 Date 03/07/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, LONNA J Employer name Albany County Amount $10,892.14 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURAVICH, LAURA G Employer name Watertown City School District Amount $10,891.11 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, DONNA M Employer name Department of Transportation Amount $10,890.94 Date 09/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, PETER D Employer name Village of Garden City Amount $10,891.41 Date 06/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKHAM, BRUCE V Employer name City of Watertown Amount $10,891.46 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, EMILY A Employer name Elmont UFSD Amount $10,891.28 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARGARET Employer name Staten Island DDSO Amount $10,890.80 Date 08/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKLEY, ANNETTE M Employer name BOCES St Lawrence Lewis Amount $10,890.88 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLEN, ROSE H Employer name Hannibal CSD Amount $10,890.55 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENCK, DOROTHY J Employer name Cornell University Amount $10,889.96 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDAY, THERESA J Employer name Wappingers CSD Amount $10,889.62 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, BONNIE L Employer name Village of Gouverneur Amount $10,889.32 Date 08/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILIO, JOSEPHINE L Employer name Monroe County Amount $10,889.88 Date 08/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIDALA, MICHAEL J Employer name Village of Colonie Amount $10,889.95 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, SUSAN N Employer name Oneida County Amount $10,889.88 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, CHARLOTTE L Employer name Port Authority of NY & NJ Amount $10,889.84 Date 01/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, WILLIAM Employer name Kingston City School Dist Amount $10,888.92 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSS, CAROLINE B Employer name Smithtown CSD Amount $10,888.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, JUDITH R Employer name Rockland Psych Center Amount $10,888.96 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, MARY L Employer name Thruway Authority Amount $10,888.88 Date 01/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, LILLIAN Employer name Nassau County Amount $10,888.88 Date 01/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREACY, GEORGIA A Employer name Moravia CSD Amount $10,888.88 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDELE, KATHLEEN Employer name Town of Greece Amount $10,888.67 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDENBURGH, JANET L Employer name Onondaga County Amount $10,888.67 Date 02/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALBERT J Employer name Village of Coxsackie Amount $10,888.88 Date 06/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUTRINO, JANE L Employer name Broome County Amount $10,888.88 Date 07/18/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXTON, RONALD E Employer name Bemus Point CSD Amount $10,888.56 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANTZ, EILEEN M Employer name Taconic DDSO Amount $10,888.43 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROW, BRENDA L Employer name Buffalo City School District Amount $10,888.06 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, ONETHIA Employer name Department of Social Services Amount $10,887.96 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IYER, LALITHA H Employer name Department of Health Amount $10,888.39 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, PAMELA Employer name Division of State Police Amount $10,888.13 Date 01/12/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MICHAEL S Employer name City of Buffalo Amount $10,888.08 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTLANI, MARY J Employer name North Bellmore Public Library Amount $10,887.96 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAROZZA, ROSE Employer name Erie County Amount $10,887.96 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, R ARLENE Employer name Tioga CSD Amount $10,887.96 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBSCHMITT, HELEN Employer name Oxford CSD Amount $10,887.92 Date 02/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHR, BRUCE J Employer name Town of Southold Amount $10,887.88 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMMER, CHARLES H Employer name Dpt Environmental Conservation Amount $10,887.92 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, MARY L Employer name Finger Lakes DDSO Amount $10,887.53 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREE, BLAIR M Employer name Health Research Inc Amount $10,887.29 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, MARILYN Employer name Bronx Psych Center Children Amount $10,887.82 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTO, ANN J Employer name BOCES-Monroe Orlean Sup Dist Amount $10,887.59 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASKAL, IRIS E Employer name Kings Park Psych Center Amount $10,886.92 Date 07/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKLEY, GLORIA M Employer name North Syracuse CSD Amount $10,886.88 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABROFF, PATRICIA M Employer name Port Washington UFSD Amount $10,887.25 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL-ROTOLO, MARIE Employer name Department of Health Amount $10,886.92 Date 02/25/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, BARBARA D Employer name Mohawk Valley Child Youth Serv Amount $10,885.96 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANDI, ANTHONY Employer name Town of Huntington Amount $10,886.80 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASCHAK, THERESA M Employer name Brunswick CSD Amount $10,886.19 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUREANO, NUBIA Employer name SUNY At Stony Brook Hospital Amount $10,885.62 Date 11/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISE, ERNEST I Employer name Clinton Corr Facility Amount $10,885.56 Date 02/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAPAR, T SINGH Employer name Staten Island DDSO Amount $10,885.92 Date 11/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVECCHI, SUSAN W Employer name Monroe County Amount $10,885.92 Date 12/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ALEX Employer name Office of General Services Amount $10,885.23 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRICK, JAMES WALTER Employer name City of Amsterdam Amount $10,885.28 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, LORIE S Employer name City of Sherrill Amount $10,885.20 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHWAY, DIANE E Employer name Moriah Shock Incarce Corr Fac Amount $10,885.08 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, SHIRLEY A Employer name Lewis County Amount $10,885.04 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALICE H Employer name Port Authority of NY & NJ Amount $10,885.12 Date 04/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURNETT, ELAINE T Employer name Webster CSD Amount $10,884.88 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPOOR, SATISH C Employer name Sing Sing Corr Facility Amount $10,885.02 Date 11/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSTON, MARY-JO Employer name Orleans Corr Facility Amount $10,885.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCIALDI, THOMAS J Employer name Erie County Amount $10,884.88 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, DOLORES R Employer name Nassau County Amount $10,884.85 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN-RICE, BARBARA J Employer name Pilgrim Psych Center Amount $10,884.88 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY J Employer name BOCES-Monroe Amount $10,884.88 Date 10/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BEVERLY J Employer name Spencerport CSD Amount $10,884.59 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVET, DIANA W Employer name Town of Orangetown Amount $10,884.84 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, ALBERT J Employer name Pilgrim Psych Center Amount $10,884.84 Date 03/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, MARION L Employer name BOCES Eastern Suffolk Amount $10,884.88 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEL, JOYCE A Employer name Onondaga County Amount $10,883.92 Date 08/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DANIEL A Employer name Hamilton County Amount $10,884.44 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOLLY, JEAN M Employer name Office of General Services Amount $10,883.96 Date 01/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, GLENN F Employer name Village of Delhi Amount $10,884.37 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, DARLENE D Employer name Saratoga County Amount $10,883.88 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIEIRA, LAURA J Employer name Pilgrim Psych Center Amount $10,883.92 Date 05/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARKEY, VERONICA M Employer name Warwick Valley CSD Amount $10,883.05 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, CARLA M Employer name Manhattan Psych Center Amount $10,883.16 Date 10/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, TIMOTHY C Employer name Town of Naples Amount $10,883.17 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GLORIA Employer name Lockport City School Dist Amount $10,883.12 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MARK, MARGARET A Employer name New Paltz CSD Amount $10,883.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHE, JANE M Employer name Rensselaer Soil, Water Cons Dist Amount $10,883.04 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETERICH, PETER Employer name City of Ithaca Amount $10,882.96 Date 12/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JANICE E Employer name Sunmount Dev Center Amount $10,882.92 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFRESNE, SHEILA Employer name East Greenbush CSD Amount $10,882.88 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSALIA, CAROL L Employer name Onondaga County Amount $10,882.94 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYKO, PAUL M Employer name Monroe County Amount $10,882.64 Date 02/10/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSNER, JUDITH E Employer name Cornell University Amount $10,882.84 Date 06/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAJEWSKI, BARBARA A Employer name Erie County Amount $10,882.92 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARE, OWEN F Employer name Bedford CSD Amount $10,882.21 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANGARY, JILL S Employer name Dutchess County Amount $10,882.82 Date 05/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAKE, JEAN E Employer name Gloversville City School Dist Amount $10,882.62 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, ROSEMARY C Employer name Sayville UFSD Amount $10,882.45 Date 01/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, KEVIN C Employer name NYS Veterans Home At St Albans Amount $10,882.00 Date 08/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, PATRICIA S Employer name Village of Tuxedo Park Amount $10,882.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JANICE G Employer name Onondaga County Amount $10,882.00 Date 01/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, TRUDY Employer name Nassau County Amount $10,881.57 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOTTI, ANTHONY Employer name Rome Dev Center Amount $10,881.92 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, JOSEPH G Employer name Racing And Wagering Bd Amount $10,881.50 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, ANNETTE W Employer name Off of The State Comptroller Amount $10,881.92 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERWICK, JOHANNA E Employer name Workers Compensation Board Bd Amount $10,881.49 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CLIFFORD C Employer name BOCES-Cattaraugus Erie Wyoming Amount $10,881.92 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAIR, ROBIN W Employer name Bath Mun Utility Commission Amount $10,881.00 Date 10/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHECHA, VERA A Employer name Suffolk County Amount $10,881.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERIO, JANE E Employer name State Insurance Fund-Admin Amount $10,880.74 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KSZOS, LAURA L Employer name Chautauqua County Amount $10,881.39 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALTO, CAROL J Employer name Mill Neck Manor Schl For Deaf Amount $10,880.26 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, TERRY L Employer name Pine Valley CSD Amount $10,879.90 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, LYDIA A Employer name Department of Law Amount $10,880.74 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, GARY S Employer name Elmira Corr Facility Amount $10,880.65 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, NEIL M Employer name Monroe County Amount $10,879.88 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BARBARA Employer name Supreme Ct-Queens Co Amount $10,881.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JACQUELINE A Employer name Fourth Jud Dept - Nonjudicial Amount $10,879.62 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLOCK, EARL P Employer name Dept Transportation Region 5 Amount $10,879.24 Date 04/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSHIA, EVELYN M Employer name Beekmantown CSD Amount $10,879.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEL, THOMAS O Employer name Dept Transportation Region 9 Amount $10,881.42 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, DANNY T Employer name Thruway Authority Amount $10,879.16 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALT, SUSAN E Employer name Central NY DDSO Amount $10,878.96 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, ALICE R Employer name Three Village CSD Amount $10,878.96 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCURA, JOHN R Employer name Livingston County Amount $10,879.08 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPELLINI, MAUREEN T Employer name Lindenhurst UFSD Amount $10,878.96 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMPOGNA, VIRGINIA B Employer name Falconer CSD Amount $10,881.00 Date 05/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLES, SUSAN A Employer name Rochester City School Dist Amount $10,879.13 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNONE, ELAINE M Employer name Ninth Judicial Dist Amount $10,878.53 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, LUCY A Employer name Chautauqua County Amount $10,879.00 Date 05/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINIKI, ROBERT J Employer name City of North Tonawanda Amount $10,878.34 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVAL, DAWN L Employer name Glens Falls City School Dist Amount $10,878.48 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDDLE, ANGELETTE Employer name Sagamore Psych Center Children Amount $10,879.08 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, ROBERT G Employer name Wyoming Corr Facility Amount $10,878.01 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JOAN D Employer name Mineola UFSD Amount $10,878.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LOIS H Employer name Middle Country CSD Amount $10,877.96 Date 08/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, MARJORIE M Employer name Broome County Amount $10,877.96 Date 12/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, PATRICIA K Employer name Port Authority of NY & NJ Amount $10,878.22 Date 10/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUDER, RUTH E Employer name SUNY Stony Brook Amount $10,877.96 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLO, AIDA Employer name SUNY Stony Brook Amount $10,877.14 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LOUGHLIN, JAMES Employer name Long Island St Pk And Rec Regn Amount $10,878.67 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, PATRICIA Employer name Nassau County Amount $10,877.00 Date 10/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, SYSLIN H Employer name NYS Veterans Home At St Albans Amount $10,876.20 Date 05/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARQUHARSON, ALFRED Employer name Byram Hills CSD At Armonk Amount $10,876.96 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZIG, LOIS B Employer name Office of Court Administration Amount $10,878.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCO MCCARTHY, BARBARA Employer name Long Island St Pk And Rec Regn Amount $10,875.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, CHALIE K Employer name Brockport CSD Amount $10,876.07 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRBIGLIA, ROBERT L Employer name Nassau County Amount $10,876.56 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODENDAHL, JOHN F Employer name NYS Power Authority Amount $10,875.88 Date 11/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELEEN, ELNA R Employer name Village of Westfield Amount $10,877.00 Date 11/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIIK, ROY Employer name Central Islip Psych Center Amount $10,877.92 Date 11/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAIDEL, BARBARA Employer name Greece CSD Amount $10,875.94 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, THOMAS E Employer name Capital Dist Psych Center Amount $10,875.72 Date 05/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ- VELEZ, HERMINIO Employer name Woodbourne Corr Facility Amount $10,876.17 Date 05/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, DEBORAH L Employer name Malone CSD Amount $10,875.46 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVE, JAMES A Employer name Ontario County Amount $10,875.44 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, THOMAS A Employer name Nassau County Amount $10,875.96 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, FEDERICO Employer name Bronx Psych Center Amount $10,875.12 Date 02/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEBLEIN, MARCIA G Employer name Lockport City School Dist Amount $10,874.96 Date 10/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, VALERIE J Employer name Medicaid Fraud Control Amount $10,874.25 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSLOW, SONJA M Employer name Sunmount Dev Center Amount $10,874.04 Date 12/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, REGINA E Employer name East Ramapo CSD Amount $10,873.96 Date 05/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE PARD, MARY E Employer name Erie County Amount $10,874.16 Date 11/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICHOWSKY, KATHLEEN M Employer name Taconic DDSO Amount $10,875.00 Date 01/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MAVIS M Employer name Onondaga County Amount $10,873.80 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALEMARIS, STANLEY G, JR Employer name So Huntington Public Library Amount $10,873.61 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'APICE, LYNNE F Employer name Wappingers CSD Amount $10,873.39 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBARD, SUSAN E Employer name Central NY Psych Center Amount $10,875.33 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHEN, SHIRLEY Employer name Department of Tax & Finance Amount $10,873.18 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRWAN, ROBERT J Employer name Sachem CSD At Holbrook Amount $10,875.53 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, MARIA M Employer name Washingtonville CSD Amount $10,872.59 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNACK, LAWRENCE F Employer name Cornell University Amount $10,872.50 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBARRIGER, EMMA M Employer name Chenango Forks CSD Amount $10,872.60 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDNOWSKI, BENJAMIN C Employer name City of Lockport Amount $10,872.08 Date 04/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPSEN, PHYLLIS A Employer name Ne Queens Nature Preserv Comm Amount $10,873.80 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, ANITA L Employer name Rockland County Amount $10,872.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, ANGELICA S Employer name Town of Gates Amount $10,872.00 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDTKE, SHARON L Employer name State Insurance Fund-Admin Amount $10,872.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBLIN, GARY S Employer name Town of Peru Amount $10,873.96 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEAT, SHARON R Employer name Monroe County Amount $10,872.00 Date 10/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSE, CATHERINE M Employer name Three Village CSD Amount $10,873.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, LINDA A Employer name Malone CSD Amount $10,871.38 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTONDE, LENA Employer name Dept Labor - Manpower Amount $10,872.96 Date 06/17/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, WILLIAM H Employer name Office For Technology Amount $10,871.23 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, KATIE M Employer name Rochester Psych Center Amount $10,872.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYETTE, JEANNINE D Employer name Nassau County Amount $10,871.00 Date 05/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DORIS F Employer name Department of Motor Vehicles Amount $10,870.92 Date 04/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWARD, RAYMOND T Employer name NYS School For The Blind Amount $10,871.63 Date 05/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILIK, JAMES MICHAEL Employer name SUNY Binghamton Amount $10,870.42 Date 12/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLA, ELENA L Employer name Nassau County Amount $10,870.08 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, BARBARA R Employer name Cazenovia CSD Amount $10,872.08 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEMIO, ROSE C Employer name SUNY Stony Brook Amount $10,869.12 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, LEO F, III Employer name Roswell Park Cancer Institute Amount $10,869.50 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOR, HUGH J Employer name Suffolk County Amount $10,868.96 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERZEE, JEAN M Employer name Capital District DDSO Amount $10,871.00 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARCIA A Employer name Fredonia CSD Amount $10,870.13 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDSALL, LAUREN C Employer name Newark Valley CSD Amount $10,868.40 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMONE, APRIL M Employer name Wyoming County Amount $10,868.21 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALI, PATRICIA Employer name Niagara Falls Housing Authorit Amount $10,868.12 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABEL, SUE A Employer name Brooklyn Public Library Amount $10,868.04 Date 02/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, PATRICIA A Employer name Orchard Park CSD Amount $10,870.75 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, DIANE Employer name NYS Assembly - Members Amount $10,867.87 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, MARION E Employer name SUNY Albany Amount $10,867.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, JAMES M Employer name Dept Transportation Region 6 Amount $10,869.00 Date 08/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, ROBERT L Employer name Wende Corr Facility Amount $10,867.56 Date 02/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DIANA L Employer name Warrensburg CSD Amount $10,867.16 Date 07/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURMAN, CHARLENE E Employer name Erie County Medical Cntr Corp. Amount $10,869.71 Date 05/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASH, MARYLOU H Employer name Geneseo CSD Amount $10,867.12 Date 10/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURZER, JUDITH L Employer name South Beach Psych Center Amount $10,868.04 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALTZER, GEORGE Employer name Town of North Hempstead Amount $10,867.04 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, MARILYN Employer name Town of Cortlandt Amount $10,867.12 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERWOO, PEGGY R Employer name Westchester County Amount $10,867.08 Date 04/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROESLER, NANCY L Employer name Dunkirk City-School Dist Amount $10,867.08 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, PATRICIA Employer name Nassau County Amount $10,867.04 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANIERI, SAMUEL Employer name Town of New Paltz Amount $10,868.02 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, CAROL A Employer name Hutchings Psych Center Amount $10,866.84 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, PETER J Employer name Mid-State Corr Facility Amount $10,866.59 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLIS, CATHERINE A Employer name Herkimer County Amount $10,866.47 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MARY BETH Employer name Department of Health Amount $10,867.15 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKHAM, SHARON H Employer name SUNY College At Fredonia Amount $10,866.29 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGINO, CAROL A Employer name SUNY At Stony Brook Hospital Amount $10,865.96 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, KATHLEEN Employer name 10th Dist. Nassau Nonjudicial Amount $10,868.12 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGER, RICHARD A Employer name Lancaster CSD Amount $10,865.78 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINO, PATRICIA A Employer name Gates-Chili CSD Amount $10,865.35 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEICHNER, ELVA V Employer name Riverhead Free Library Amount $10,865.25 Date 02/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, WAVALENE C Employer name Dunkirk City-School Dist Amount $10,867.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, GIESEL P Employer name Municipal Assistance Corp. Amount $10,865.15 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, FREDERICK Employer name Town of Ripley Amount $10,866.88 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RENZO, THOMAS J Employer name Dept Transportation Region 4 Amount $10,865.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, AGNES D Employer name Coxsackie-Athens CSD Amount $10,864.88 Date 08/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMEY, MARY L Employer name Central NY DDSO Amount $10,866.43 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, FRANK S Employer name BOCES Suffolk 2nd Sup Dist Amount $10,864.23 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARYALAI, ALI M Employer name Department of Transportation Amount $10,864.20 Date 08/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, CAROL Employer name Jamesville De Witt CSD Amount $10,864.04 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESCOTT, JUDY Employer name Creedmoor Psych Center Amount $10,865.27 Date 02/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, GLADYS Employer name East Ramapo CSD Amount $10,864.00 Date 10/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHIK, WILMA N Employer name Department of Motor Vehicles Amount $10,863.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSATO, MICHAEL A Employer name Suffolk County Amount $10,866.12 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, JOHN W Employer name Sodus CSD Amount $10,863.77 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHERYL L Employer name Western New York DDSO Amount $10,864.08 Date 11/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISH, HELENE Employer name South Beach Psych Center Amount $10,865.12 Date 03/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, ROBERT A Employer name Town of Denning Amount $10,863.48 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASER, JOYCE M Employer name Monroe County Amount $10,863.08 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASATELLI, JEANNE Employer name BOCES-Rensselaer Columbia Gr'N Amount $10,863.64 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDER, ELLEN M Employer name Department of Health Amount $10,862.96 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name XENAKIS, PAULA Employer name Suffolk County Amount $10,863.00 Date 12/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSEL, JUDITH A Employer name Monroe County Amount $10,863.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, JOANN A Employer name Town of Queensbury Amount $10,863.96 Date 07/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHETWIN, MICHAEL L Employer name Town of Clay Amount $10,862.92 Date 11/23/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARPENTER, DOLORES M Employer name SUNY Stony Brook Amount $10,862.66 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRUSSO, JAMES J, JR Employer name Middletown City School Dist Amount $10,862.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACIOPPI, VERONICA R Employer name Westchester County Amount $10,862.00 Date 07/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUCCI, DIANE Employer name Dept Corrections Trainee Pr Amount $10,862.40 Date 11/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRETTY, JAMES M Employer name Department of State Amount $10,862.47 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, VIMALA J Employer name State Insurance Fund-Admin Amount $10,862.12 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZIENZA, FRANCIS C Employer name Office of General Services Amount $10,861.04 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIMINE, PATRICK C Employer name Ulster County Amount $10,861.95 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, DAVID J Employer name Madison County Amount $10,861.46 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATIJAS, GEORGE Employer name City of Syracuse Amount $10,861.08 Date 04/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, LINDA J Employer name Dept Transportation Reg 2 Amount $10,862.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, AUDREY M Employer name Middletown Psych Center Amount $10,861.00 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEFENBACH, JACK Employer name Great Neck Library Amount $10,860.53 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, HOLLY I Employer name Herkimer County Amount $10,860.25 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAJGEROWICZ, SHIRLEY B Employer name Oneida County Amount $10,860.04 Date 06/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, ANGELA M Employer name Newark Dev Center Amount $10,860.08 Date 12/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAM, PATRICIA A Employer name Rensselaer County Amount $10,860.96 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTTER, JAMES R Employer name Smithtown Spec Library Dist Amount $10,859.84 Date 12/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, WILDA G Employer name New York State Assembly Amount $10,859.78 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JANET S Employer name Johnson City CSD Amount $10,859.78 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMAND, BERNADETTE Employer name Hudson Valley DDSO Amount $10,859.96 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, BARBARA Employer name SUNY Albany Amount $10,859.12 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRICO, ELIZABETH M Employer name Wappingers CSD Amount $10,859.08 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ROBERT E Employer name City of Ithaca Amount $10,859.83 Date 02/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALE, NANCY L Employer name Burnt Hills-Ballston Lake CSD Amount $10,859.08 Date 07/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPP, MARY JANE Employer name BOCES Eastern Suffolk Amount $10,858.96 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, ROGER E Employer name SUNY Brockport Amount $10,858.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EVAUGHN Employer name Commission On Judicial Conduct Amount $10,858.78 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRIGLIANO, SCOTT R Employer name Village of Afton Amount $10,858.73 Date 03/02/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSEN, BEVERLY A Employer name Ulster County Amount $10,858.53 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRDLESTONE, RAEANN M Employer name Thruway Authority Amount $10,857.49 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVENTEK, KATHLEEN L Employer name Dept Labor - Manpower Amount $10,858.51 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGIBBONS, TONI L Employer name BOCES-Ulster Amount $10,857.21 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MILDRED S Employer name Onondaga County Amount $10,857.96 Date 12/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWERS, DOROTHY H Employer name Town of Tonawanda Amount $10,857.08 Date 12/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, VICKI L Employer name Clinton County Amount $10,857.15 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDBERG, PIERRE G Employer name Suffolk County Amount $10,857.08 Date 04/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, PEDRO Employer name Farmingdale UFSD Amount $10,856.74 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, PATRICIA A Employer name SUNY Albany Amount $10,857.04 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH-DIAZ, SONJA E Employer name Port Authority of NY & NJ Amount $10,857.00 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, ALBERTA H Employer name Columbia County Amount $10,856.62 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, MYRA E Employer name Staten Island DDSO Amount $10,856.61 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, WILLIAM A Employer name Nassau Otb Corp. Amount $10,856.49 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, NANCY Employer name Niagara County Amount $10,856.00 Date 01/13/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUK, BARBARA E Employer name BOCES-Orange Ulster Sup Dist Amount $10,856.00 Date 09/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, SANDRA L Employer name Plainview-Old Bethpage CSD Amount $10,856.09 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLHUETER, CAROL M Employer name Springville-Griffith Inst CSD Amount $10,856.40 Date 07/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSAIN, SHARAFAT Employer name Department of Health Amount $10,856.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, JOAN A Employer name State Consumer Protection Bd Amount $10,855.69 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, COLLETTE L Employer name BOCES-Rockland Amount $10,856.04 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDI, PENNY C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,855.81 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, RUTH A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $10,855.74 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERCZ, JOANNA Employer name Roswell Park Cancer Institute Amount $10,855.40 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, CARLOTTA E T Employer name Hsc At Syracuse-Hospital Amount $10,855.58 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DEBORAH B Employer name Westchester County Amount $10,855.14 Date 03/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, EDWARD J Employer name Village of Saranac Lake Amount $10,855.00 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATAN, ROBERT T Employer name Pawling CSD Amount $10,855.22 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, SUZANNE M Employer name Onondaga County Amount $10,855.19 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, CLARENCE J Employer name Sauquoit Valley CSD Amount $10,855.04 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, KATHRYN E Employer name Greater So Tier BOCES Amount $10,855.26 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, M FAITH Employer name Town of Webster Amount $10,854.89 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OREILLY, PATRICIA Employer name Sachem CSD At Holbrook Amount $10,854.08 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, MARGE M Employer name Broome DDSO Amount $10,854.08 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SAUNDRA A Employer name City of Albany Amount $10,854.46 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTUS, GEORGE H W Employer name Metro New York DDSO Amount $10,854.00 Date 10/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, MICHAEL S Employer name Niagara Frontier Trans Auth Amount $10,854.04 Date 04/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, PATRICIA E Employer name Erie County Amount $10,854.00 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLDT, SANDRA J Employer name Hamilton County Amount $10,854.04 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, LINDA J Employer name Suffolk County Amount $10,853.93 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYNER, CHERYL M Employer name Kirby Forensic Psych Center Amount $10,854.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAHEY, JOHN M Employer name Bayport-Bluepoint UFSD Amount $10,854.00 Date 01/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, MARY ELLEN Employer name Fourth Jud Dept - Nonjudicial Amount $10,853.51 Date 01/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYLER, VIRGINIA Employer name Suffolk County Amount $10,853.24 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAAM, ABDUL Employer name Capital Dist Psych Center Amount $10,853.08 Date 08/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPASSO, CELIA D Employer name Erie County Amount $10,853.07 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISOLAK, PATRICIA E Employer name BOCES-Westchester Putnam Amount $10,853.64 Date 11/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISELL, KURT Employer name Olympic Reg Dev Authority Amount $10,853.60 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARGARET E Employer name Wyoming County Amount $10,853.04 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLELLAN, DONALD S Employer name State Energy Office Amount $10,852.96 Date 06/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREUNKE, DONALD J Employer name City of Rochester Amount $10,852.80 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANKNER, KATHLEEN M Employer name Nassau Health Care Corp. Amount $10,852.20 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLEY, JEAN Employer name Bellmore-Merrick CSD Amount $10,853.00 Date 07/03/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISCI, JOHANNA Employer name Newburgh City School Dist Amount $10,853.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, GLENDA M Employer name Broome County Amount $10,852.17 Date 08/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, VERONICA C Employer name Albany County Amount $10,852.08 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLEY, ARLINE F Employer name Cornell University Amount $10,853.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MATTIE A Employer name Westchester Health Care Corp. Amount $10,852.04 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, DOLORES M Employer name Fayetteville-Manlius CSD Amount $10,852.00 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNNE, MARY JANE D Employer name Hempstead UFSD Amount $10,852.08 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, GEORGE F, JR Employer name Dpt Environmental Conservation Amount $10,851.44 Date 11/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANLARE, PATRICIA Employer name Sodus CSD Amount $10,852.00 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, RONALD D Employer name Nassau Health Care Corp. Amount $10,851.68 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOREST, PATRICIA L Employer name Greece CSD Amount $10,850.80 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, WILLIE L Employer name Greene Corr Facility Amount $10,850.59 Date 12/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JANE H Employer name Woodbourne Corr Facility Amount $10,851.04 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, LOUISE M Employer name SUNY Stony Brook Amount $10,851.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAPER, BETTY A Employer name Holley CSD Amount $10,851.04 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIFF, KATHLEEN Employer name Town of Brookhaven Amount $10,850.08 Date 02/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, ELLEN M Employer name Job Development Authority Amount $10,850.27 Date 08/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELOSTOZKY, MARCOS L Employer name Lynbrook UFSD Amount $10,850.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGERMANN, LINDA Employer name Sagamore Psych Center Children Amount $10,849.91 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUHR, PATRICIA J Employer name Wayne CSD Amount $10,850.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATER, LUCILLE M Employer name St Lawrence Psych Center Amount $10,850.08 Date 05/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUPPER, DORA JEAN Employer name Oswego County Amount $10,850.08 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPAGE, ARMAND E Employer name Dept Transportation Region 1 Amount $10,849.80 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESDEOCA, ROGELIO E Employer name Village of Freeport Amount $10,849.61 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREWNOWSKI, STANLEY M Employer name Eastern NY Corr Facility Amount $10,849.35 Date 01/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCK, IRMA L Employer name Nassau Health Care Corp. Amount $10,849.17 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, HOLLY E Employer name Village of Liberty Amount $10,849.08 Date 09/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVELYN, NORVA D Employer name Half Hollow Hills CSD Amount $10,849.66 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFRESNE, ANNE B Employer name Town of Brighton Amount $10,849.65 Date 12/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABLE, JAMES Employer name Rockland County Amount $10,849.04 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, VIRGINIA J Employer name Centr NY Reg Market Authority Amount $10,849.08 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, EDWARD Employer name State Amount $10,849.04 Date 07/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, ARTHUR L Employer name Metro New York DDSO Amount $10,849.04 Date 11/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHELLEY Employer name County Clerks Within NYC Amount $10,848.99 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, LINDA L Employer name Dept Transportation Reg 2 Amount $10,849.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITZ, MARY F Employer name Department of Health Amount $10,849.04 Date 07/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROESEL, BARBARA G Employer name Argyle CSD Amount $10,848.96 Date 07/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBA, ROBERT P Employer name Lackawanna City School Dist Amount $10,848.64 Date 08/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVECCHIA, BERNARD D Employer name Woodbourne Corr Facility Amount $10,848.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, VIRGINIA L Employer name City of Rochester Amount $10,848.59 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURELLIS, ATHENA S Employer name NYS Senate Regular Annual Amount $10,848.36 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ALVIN L Employer name Town of Johnsburg Amount $10,848.10 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN Employer name Division of Human Rights Amount $10,848.24 Date 01/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, RUTH Employer name Rockland Psych Center Amount $10,848.13 Date 10/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, NANCY A Employer name Hudson Valley DDSO Amount $10,848.32 Date 08/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPTOLA, WALTER J Employer name Middle Country CSD Amount $10,848.04 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABREU, RAMONITA Employer name New York Public Library Amount $10,848.08 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCAT, JOHN Employer name SUNY College Techn Farmingdale Amount $10,848.08 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOIVIN, MARIE M Employer name Bronx Psych Center Amount $10,848.08 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMOND, WILLIAM F Employer name Village of Corinth Amount $10,847.96 Date 05/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SFETSAS, VICTORIA A Employer name Westchester County Amount $10,848.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIES, WRIGHT D Employer name Ulster Correction Facility Amount $10,847.90 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, JUDITH N Employer name Dept of Public Service Amount $10,847.84 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADOWSKI, DEBRA J Employer name Niagara County Amount $10,847.95 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, KATHLEEN R Employer name Frewsburg CSD Amount $10,847.76 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, BETTY J Employer name St Marys School For The Deaf Amount $10,847.84 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, STEVE C Employer name SUNY College At Fredonia Amount $10,847.60 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALCZAK, MARCIA E Employer name Western New York DDSO Amount $10,846.35 Date 03/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, LINDA L Employer name Central NY DDSO Amount $10,847.56 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, MICHAEL J Employer name SUNY Binghamton Amount $10,847.46 Date 06/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCANGELO, RICHARD Employer name Onondaga County Amount $10,847.04 Date 05/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITFIELD, WILLIAM Employer name Port Authority of NY & NJ Amount $10,846.08 Date 12/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, LOIS Employer name Warren County Amount $10,846.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHMANN, MAUREEN B Employer name Northport East Northport UFSD Amount $10,846.28 Date 11/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INCORVAIA, REBECCA A Employer name BOCES-Orleans Niagara Amount $10,845.82 Date 02/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, TYNA M Employer name Argyle CSD Amount $10,845.75 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, JAMES J Employer name South Huntington UFSD Amount $10,845.94 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARGARET E Employer name SUNY Buffalo Amount $10,845.84 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JOSEPH A Employer name Town of Carmel Amount $10,845.04 Date 05/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFERRO, ANTHONY F Employer name Erie County Amount $10,845.08 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUNKST, KATHLEEN A Employer name Children & Family Services Amount $10,845.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPONES, WILLIAM A Employer name Village of Hoosick Falls Amount $10,845.08 Date 04/13/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATROBA, STANLEY A Employer name Thruway Authority Amount $10,844.84 Date 01/03/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL J Employer name Dept Labor - Manpower Amount $10,844.68 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOODY, JEROME J Employer name Supreme Court Clks & Stenos Oc Amount $10,844.04 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURATORE, JUDY A Employer name Onondaga County Amount $10,844.04 Date 12/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMBERT, RAYMOND Employer name Clarkstown CSD Amount $10,844.08 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIXLEY, ERWIN L Employer name Shenendehowa CSD Amount $10,844.08 Date 05/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOFORI, HILDE Employer name Carmel CSD Amount $10,844.04 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARBATOSKY, JUDY P Employer name Western New York DDSO Amount $10,844.58 Date 11/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYNE, DAVID B Employer name No Tonawanda Public Library Amount $10,844.00 Date 07/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERMAN, MICHAEL A Employer name Rockland County Amount $10,843.68 Date 06/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRYKER, CHERYL Employer name Cayuga County Amount $10,843.28 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, TIMOTHY C Employer name Rochester City School Dist Amount $10,843.20 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGELSTON, GLENN E Employer name City of Oneida Amount $10,843.08 Date 01/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELORETO, MARGARET M Employer name Niagara Falls City School Dist Amount $10,843.98 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORETTE, INEZ P Employer name Norwood-Norfolk CSD Amount $10,843.96 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPSON, WARREN A Employer name Albany County Amount $10,843.04 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINALL, ARTHUR Employer name Dept Labor - Manpower Amount $10,842.92 Date 01/21/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, LOIS M Employer name Lawrence UFSD Amount $10,843.04 Date 05/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, PATRICIA A Employer name West Seneca CSD Amount $10,843.00 Date 08/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, JOAN M Employer name Hadley-Luzerne CSD Amount $10,843.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, MICHAEL L Employer name Clinton Corr Facility Amount $10,842.88 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSMIERZ, ALLAN J Employer name BOCES-Erie 1st Sup District Amount $10,842.79 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELY, FRANKLYN L Employer name Hancock CSD Amount $10,842.37 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, GAIL R Employer name Rochester City School Dist Amount $10,842.04 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSI, FLORENCE M Employer name Department of Tax & Finance Amount $10,842.00 Date 07/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGAL, SHERYL A Employer name Essex County Amount $10,842.00 Date 08/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRICOLA, MARIANNE L Employer name Liverpool CSD Amount $10,841.77 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HE, YOU QI Employer name New York Public Library Amount $10,841.75 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DRUSILLA A Employer name Erie County Medical Cntr Corp. Amount $10,841.73 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTLE, PATRICIA E Employer name Town of Verona Amount $10,841.88 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTLEY, CHERYL D Employer name Western NY Childrens Psych Center Amount $10,841.96 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUDT, EDWIN J Employer name Albany City School Dist Amount $10,841.72 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUL, VICKIE S Employer name North Rose-Wolcott CSD Amount $10,840.97 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMALIN, SHEILA K Employer name Bedford CSD Amount $10,840.89 Date 12/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, DONNA Employer name Div Military & Naval Affairs Amount $10,840.43 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAGURA, BETTYJEAN Employer name Middletown Psych Center Amount $10,841.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, SHEILA D Employer name NYS Power Authority Amount $10,840.74 Date 01/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, JACQUELINE T Employer name Thruway Authority Amount $10,841.16 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERENCE, MARIE W Employer name Orchard Park CSD Amount $10,840.55 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, JANICE A Employer name Greene County Amount $10,841.00 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, JAMES E Employer name Village of Malone Amount $10,839.99 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMSTA, THOMAS D Employer name Dept Transportation Region 4 Amount $10,839.63 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, CHARLES WILLIAM Employer name City of Oswego Amount $10,840.12 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRGSTETTER, SONJA E Employer name Erie County Medical Cntr Corp. Amount $10,839.44 Date 11/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTOP, HENRY A Employer name Valley Stream UFSD 30 Amount $10,840.04 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, LINDA Y Employer name Connetquot CSD Amount $10,839.16 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINCA, DAVID J Employer name Cayuga County Amount $10,839.14 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASCH, JOYCE Employer name Livonia CSD Amount $10,839.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE BOURVEAU, VALERIE A Employer name Town of Smithtown Amount $10,839.04 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANER, BARBARA W Employer name Department of Health Amount $10,839.03 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAHEEN, GARY E Employer name Office of Mental Health Amount $10,838.32 Date 10/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRATZ, ALAN F Employer name Connetquot CSD Amount $10,838.88 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JANE T Employer name Jefferson County Amount $10,838.96 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOI, SAM Y Employer name Office For Technology Amount $10,838.68 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSLER, MARY E Employer name Thruway Authority Amount $10,838.17 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ALBERT E Employer name City of Newburgh Amount $10,838.12 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANELLIS, YVONNE B Employer name Cortland County Amount $10,838.10 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERONE, KATHRYN P Employer name Newburgh City School Dist Amount $10,837.88 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, PATRICIA A Employer name Adirondack Park Agcy Amount $10,838.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYSER, MERLE K Employer name SUNY College At Fredonia Amount $10,837.96 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZGONCE, KAROL A Employer name Rush-Henrietta CSD Amount $10,837.48 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, WILLIAM D Employer name Children & Family Services Amount $10,837.87 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, JOSE Employer name County Clerks Within NYC Amount $10,837.10 Date 04/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MICHAEL R Employer name Ulster County Amount $10,837.46 Date 09/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GREGORY J Employer name Chautauqua County Amount $10,837.68 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENZO, ALBERTA A Employer name SUNY Stony Brook Amount $10,837.08 Date 09/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALIAN, SUSAN L Employer name Assembly: Annual Legislative Amount $10,837.47 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, SUSAN D Employer name City of Syracuse Amount $10,837.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSMANN, CAROLE A Employer name Town of Islip Amount $10,837.20 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGYAR, FRANCES Employer name New Rochelle City School Dist Amount $10,837.04 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, MARY T Employer name Division of The Lottery Amount $10,836.92 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, LAURENCE I Employer name Cornell University Amount $10,836.35 Date 06/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACKHOUSE, ELIJAH E Employer name Creedmoor Psych Center Amount $10,836.92 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, J C Employer name Town of Brookhaven Amount $10,836.71 Date 03/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUEL, SALLY J Employer name Hadley-Luzerne CSD Amount $10,835.96 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JOHN F Employer name Village of Potsdam Amount $10,835.79 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISTAFFEN, ANTHONY V, SR Employer name Genesee County Amount $10,836.21 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTRELLA, CAROLE A Employer name Monroe County Amount $10,836.24 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIGLIO, MARGARET M Employer name Pine Plains CSD Amount $10,836.00 Date 07/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYSH, DIANNE N Employer name Nassau County Amount $10,835.64 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINER, WINNIE B Employer name Ulster County Amount $10,835.75 Date 10/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKS, RONALD G Employer name Baldwinsville CSD Amount $10,835.04 Date 04/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, BARBARA J Employer name Elmira Psych Center Amount $10,835.04 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, ROBERT A Employer name Niagara County Amount $10,834.96 Date 08/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, KATHY M Employer name Columbia County Amount $10,834.94 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLANO, MARY M Employer name Appellate Div 1st Dept Amount $10,834.86 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELO, KATHLEEN M Employer name Bethpage UFSD Amount $10,834.53 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROZ, RONA L Employer name City of Rochester Amount $10,834.66 Date 10/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC SHANE, RITA J Employer name East Meadow UFSD Amount $10,834.20 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBATO, SARAH L Employer name Yonkers City School Dist Amount $10,834.08 Date 04/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURPENNING, JEAN D Employer name Katonah-Lewisboro UFSD Amount $10,834.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGIANO, JEANETTE Employer name Half Hollow Hills CSD Amount $10,834.08 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JEANNETTE S Employer name Nassau County Amount $10,833.60 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASLER, ALAN J Employer name Dept Labor - Manpower Amount $10,833.26 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UCHE, CECILIA Employer name Manhattan Psych Center Amount $10,833.08 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JEAN R Employer name Rockville Centre UFSD Amount $10,833.22 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZOR, JOHN S Employer name NYS Power Authority Amount $10,833.14 Date 10/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONE, ANNE Employer name Pilgrim Psych Center Amount $10,833.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DARA M Employer name City of Yonkers Amount $10,833.04 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, HAROLD B, JR Employer name Newark Dev Center Amount $10,833.04 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLIN, LINDA M Employer name Dept Labor - Manpower Amount $10,833.04 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, SHARON M Employer name Montgomery County Amount $10,832.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKENBERRY, BRIDIE SUE Employer name Tompkins County Amount $10,833.00 Date 10/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKEL, MARY JANE Employer name Town of Perinton Amount $10,832.99 Date 10/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, MARIE Employer name Hsc At Syracuse-Hospital Amount $10,833.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, GEORGIA V Employer name Allegany County Amount $10,832.08 Date 12/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, BONNIE JEAN Employer name Nassau County Amount $10,832.38 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LINDA K Employer name BOCES-Del Chenang Madis Otsego Amount $10,832.26 Date 05/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, WINSTON L Employer name New York Public Library Amount $10,831.16 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, GEORGE D Employer name Suffolk County Amount $10,831.16 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ELIZABETH Employer name Department of Tax & Finance Amount $10,832.04 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JANET L Employer name Dept Labor - Manpower Amount $10,832.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, TIMOTHY C Employer name Town of La Grange Amount $10,831.04 Date 03/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, JOSEPH S Employer name Syracuse City School Dist Amount $10,831.08 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSON, BARBARA E Employer name Hastings-On-Hudson UFSD Amount $10,831.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORILLO BULLOCK, PATRICIA Employer name Cayuga County Amount $10,830.95 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, MARGARET Employer name Tri-Valley CSD At Grahamsville Amount $10,830.92 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, YVONNE Employer name Barker CSD Amount $10,831.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMHAUER, JOSEPH C Employer name Lockport Public Library Amount $10,830.96 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICORDINO, FRANCINE F Employer name Rockland County Amount $10,830.85 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEVEN L Employer name Yates County Amount $10,830.32 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZATKO, JOHN R Employer name Hudson River Psych Center Amount $10,830.04 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCIA, KAREN S Employer name Cortland County Amount $10,829.96 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCAY, STEWART W Employer name Harlem Valley Psych Center Amount $10,830.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGLYNN, PHYLLIS J Employer name Liverpool CSD Amount $10,830.08 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, KATHLEEN A Employer name Health Research Inc Amount $10,830.04 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULSEN, GLORIA J Employer name Longwood CSD At Middle Island Amount $10,830.23 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URENA, MARTHA Employer name Metro New York DDSO Amount $10,829.49 Date 03/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JOSEPH F Employer name Department of Tax & Finance Amount $10,829.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIEBELHUTH, BRENDA C Employer name Jericho Public Library Amount $10,829.29 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESQUERDO, ROBERTO Employer name Brooklyn Public Library Amount $10,829.15 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMATSIOS, SOCRATES Employer name Long Island St Pk And Rec Regn Amount $10,829.40 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIALDO, FLORA Employer name Oriskany CSD Amount $10,829.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOK, KARIN E Employer name Jamestown Community College Amount $10,829.08 Date 08/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ANGELA T Employer name Buffalo City School District Amount $10,829.04 Date 02/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISS, RONALD R Employer name Schenectady City School Dist Amount $10,828.68 Date 06/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUEWER, MARY M Employer name Dutchess County Amount $10,828.96 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMERT, CAROL M Employer name North Babylon UFSD Amount $10,828.80 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, GREGORIO, JR Employer name New York Public Library Amount $10,828.04 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, CAROL B Employer name Fairport CSD Amount $10,828.71 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURDZIOLEK, JOHN M Employer name Utica-Marcy Psych Center Amount $10,828.12 Date 11/02/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUMOULLOS DUPURTON, PANAGIOTA Employer name Lexington School For The Deaf Amount $10,828.04 Date 08/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, LINDA E Employer name Schoharie County Ida Amount $10,828.00 Date 02/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, KATHY M Employer name Clinton County Amount $10,827.84 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, JAYE Employer name Plainview-Old Bethpage CSD Amount $10,828.04 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ETHEL Employer name Nassau County Amount $10,827.12 Date 01/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, GERALD Employer name Monroe County Amount $10,827.12 Date 12/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMELEE, CYNTHIA A Employer name Green Haven Corr Facility Amount $10,827.59 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MARTIN L Employer name Oswego City School Dist Amount $10,827.28 Date 02/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARGIE L Employer name Long Island Dev Center Amount $10,827.04 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARAGHER, MARTIN E Employer name Olean City School Dist Amount $10,827.10 Date 05/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, MYUNG J Employer name Erie County Water Authority Amount $10,827.04 Date 03/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MICHAEL J Employer name Thruway Authority Amount $10,826.39 Date 05/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, MARILYN A Employer name City of Rome Amount $10,826.84 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, ELIZABETH A Employer name Town of Woodbury Amount $10,826.52 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKMAN, MARIAN G Employer name Bedford CSD Amount $10,825.97 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, EDNA M Employer name Office of General Services Amount $10,826.12 Date 04/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURENZO, LUCILLE J Employer name North Colonie CSD Amount $10,827.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ANNIE D Employer name Manhattan Dev Center Amount $10,826.04 Date 10/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, OLA A Employer name St Lawrence Psych Center Amount $10,825.96 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNELLO, KRISTINA Employer name SUNY Albany Amount $10,825.91 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGIARACINA, CHARLES G Employer name Rockland County Amount $10,825.84 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name West Islip UFSD Amount $10,825.84 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, WILLIAM F Employer name Sidney CSD Amount $10,825.66 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, CLEO Employer name Port Authority of NY & NJ Amount $10,825.08 Date 06/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYLERS, CARLA P Employer name City of Beacon Amount $10,825.63 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOETZ, DEBORAH A Employer name Springville-Griffith Inst CSD Amount $10,825.16 Date 12/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRIENTO, VICTORIA M Employer name Orange County Amount $10,825.07 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, AUDREY B Employer name Walton CSD Amount $10,825.08 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, RICHARD J Employer name NYC Criminal Court Amount $10,825.12 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKNER, ALAN J Employer name Sullivan County Amount $10,824.92 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSELBECK, E MARILYN Employer name Department of Tax & Finance Amount $10,825.08 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JOAN B Employer name Tompkins County Amount $10,825.04 Date 11/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDDALL, SUSAN M Employer name Cayuga County Amount $10,824.98 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAEL, EUGENE W Employer name Holley CSD Amount $10,824.65 Date 08/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GARY E Employer name Union Springs CSD Amount $10,824.40 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOROTHEA F Employer name Village of Pleasantville Amount $10,824.86 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, JAMES E Employer name Village of Scottsville Amount $10,824.72 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDICONE, PAULETTE A Employer name St Lawrence Psych Center Amount $10,824.19 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, JOAN M Employer name Helen Hayes Hospital Amount $10,824.08 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, URBANO Employer name City of Newburgh Amount $10,824.29 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROHASKA, ARTHUR A Employer name City of North Tonawanda Amount $10,824.04 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BETTY LOU Employer name BOCES-Orange Ulster Sup Dist Amount $10,824.04 Date 09/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBERTI, ANTOINETTE L Employer name Merrick UFSD Amount $10,824.04 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, WILLIAM E Employer name Dept Transportation Region 8 Amount $10,824.08 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEALUS, ELIZABETH Employer name Onondaga County Amount $10,824.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREW, LINDA K Employer name Assembly: Annual Part Time Amount $10,824.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECRACKER, JOANNE C Employer name Williamson CSD Amount $10,824.04 Date 09/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUMBO, JOSEPH VINCENT Employer name Albany County Amount $10,823.92 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUN, JOHN M Employer name Department of Tax & Finance Amount $10,824.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, MAUREEN D Employer name Port Washington UFSD Amount $10,823.96 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, JANE M Employer name Depew UFSD Amount $10,823.96 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, LORRAINE Employer name Rye City School Dist Amount $10,823.42 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTO, VICTORIA E Employer name Niagara County Amount $10,823.13 Date 05/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADINE, MARY C Employer name Honeoye Falls-Lima CSD Amount $10,823.08 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOMBARD, CAROL G Employer name Department of Health Amount $10,823.04 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, MAXINE Employer name Newark Dev Center Amount $10,823.12 Date 03/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORE, FRANK W Employer name City of New Rochelle Amount $10,822.38 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, JOYCE S Employer name SUNY College At Potsdam Amount $10,822.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNK, SHERRY L Employer name BOCES-Ulster Amount $10,823.00 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZEWSKI, LEONORA Employer name Cheektowaga-Maryvale UFSD Amount $10,822.30 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUTLAW, MCKINLEY Employer name Sagamore Psych Center Children Amount $10,822.20 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JAMES Employer name Dept Transportation Region 10 Amount $10,822.74 Date 03/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, GEORGE Employer name Port Authority of NY & NJ Amount $10,822.08 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, LUCY C Employer name Insurance Dept-Liquidation Bur Amount $10,822.12 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTCHELL, CECILE L Employer name Capital District DDSO Amount $10,822.08 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LUCY S Employer name Orange County Amount $10,822.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, JUDY H Employer name Off of The State Comptroller Amount $10,822.08 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSTINO, WENDY S Employer name Genesee County Amount $10,821.49 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUZZY, DENNIS A Employer name Adirondack Correction Facility Amount $10,821.12 Date 06/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, RICHARD J Employer name Racing And Wagering Bd Amount $10,822.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DOROTHY E Employer name New York State Assembly Amount $10,821.88 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, LISA M Employer name Erie County Amount $10,821.58 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLHAMUS, WATROUS H, JR Employer name Broome County Amount $10,821.08 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIBLING, HENRY C Employer name Town of Tusten Amount $10,821.08 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELEFANTE, HILARIE A Employer name Town of New Hartford Amount $10,821.07 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPE, CHRISTINE L Employer name Education Department Amount $10,821.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEDIO, GERARD V Employer name City of Rensselaer Amount $10,820.80 Date 10/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBB, WILLIAM D Employer name Madison County Amount $10,820.92 Date 10/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, LAURA E Employer name Dept Labor - Manpower Amount $10,821.04 Date 07/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZMITROVTCH, CHARLES J Employer name Great Meadow Corr Facility Amount $10,821.00 Date 04/21/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOHN D Employer name Suffolk Coop Library System Amount $10,820.88 Date 04/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULISE, MARILYN C Employer name SUNY Buffalo Amount $10,820.72 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JEFFREY A Employer name City of Schenectady Amount $10,820.33 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, KEVIN Employer name Dept of Economic Development Amount $10,820.72 Date 10/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISHNAN, SUNILKUMAR Employer name Bernard Fineson Dev Center Amount $10,820.16 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, IDA E Employer name Central Square CSD Amount $10,820.04 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIX, CARL E Employer name Town of Alden Amount $10,820.01 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGHILLERI, ROSE MARIE Employer name Middle Country CSD Amount $10,820.08 Date 02/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, CAROL J Employer name Monroe County Amount $10,820.04 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINITCHETTE, GRETA D Employer name Kings Park Psych Center Amount $10,820.16 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, NELLIE R Employer name Nassau County Amount $10,820.04 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURZANSKI, PATRICIA K Employer name City of Buffalo Amount $10,819.96 Date 11/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, JUDITH GREEN Employer name NYS Mortgage Agency Amount $10,819.78 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMINARA, CATHERINE Employer name Helen Hayes Hospital Amount $10,819.32 Date 01/30/1971 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRENKEISEN, RAYMOND S Employer name Town of Chatham Amount $10,819.29 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, DONNA M Employer name Western New York DDSO Amount $10,819.67 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCAGNO, ELEANOR Employer name Suffolk County Amount $10,819.20 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAMHALL, DENISE C Employer name Mohawk Valley Psych Center Amount $10,819.08 Date 10/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, CHARLES W Employer name Town of Sweden Amount $10,819.57 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMIRATI, MARY E Employer name Genesee County Amount $10,819.04 Date 04/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, JOY P Employer name Staten Island DDSO Amount $10,819.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMOLSKI, THOMAS J Employer name Rome Dev Center Amount $10,819.08 Date 08/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, FREIDA A Employer name Onondaga County Amount $10,819.08 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, CAROL C Employer name Mohawk Valley Psych Center Amount $10,819.08 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, RACHEL Employer name SUNY Health Sci Center Brooklyn Amount $10,818.96 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, SHARON P Employer name Bayport-Bluepoint UFSD Amount $10,818.00 Date 06/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, PATRICIA A Employer name South Beach Psych Center Amount $10,818.04 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHENBERG, STUART C Employer name Westchester County Amount $10,818.27 Date 07/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDLE, MICHAEL Employer name City of Glens Falls Amount $10,818.04 Date 02/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENCHAN, GLORIA Employer name Nassau County Amount $10,818.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURFY, NANCY A Employer name Ossining UFSD Amount $10,817.89 Date 01/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISE, MARIE Employer name South Beach Childrens Serv Amount $10,817.04 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIO, CYNTHIA Employer name Schenectady Housing Authority Amount $10,817.80 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARTINO, GERALDINE Employer name Suffolk County Amount $10,817.77 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC WHORTER, GORDON F Employer name Town of Greenwich Amount $10,816.98 Date 11/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLSEY, PHILA S Employer name Susquehanna Valley CSD Amount $10,816.90 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DUFFIE, SARAH Employer name Bernard Fineson Dev Center Amount $10,817.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKOWSKI, D ANNE Employer name Tioga County Amount $10,817.04 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKY, MARIAN S Employer name Cornell University Amount $10,816.08 Date 02/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUMAGHIM, TIMOTHY D Employer name SUNY College Techn Cobleskill Amount $10,816.04 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZIANO, GAYLE J Employer name Department of Health Amount $10,816.08 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROCCIA, FRANCESCO Employer name City of Lackawanna Amount $10,816.45 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECIALE, ORAZIO Employer name Temporary & Disability Assist Amount $10,815.88 Date 07/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLK, BETTY D Employer name N Tonawanda City School Dist Amount $10,816.04 Date 10/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEREESE, CRAIG J Employer name Dept Transportation Reg 2 Amount $10,816.03 Date 07/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES E Employer name Long Island Dev Center Amount $10,815.32 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, BARBARA Employer name Port Washington Library Amount $10,815.08 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESNEY, PATRICIA A Employer name Nassau County Amount $10,815.80 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SANDRA T Employer name Temporary & Disability Assist Amount $10,815.56 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOCCA, JOETTE C Employer name Erie County Amount $10,814.60 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POORMON, ROBERT M Employer name BOCES-Oswego Amount $10,814.94 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRABERT, JUDITH A Employer name City of Rochester Amount $10,815.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERN, DONALD C Employer name Suffolk County Amount $10,814.32 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, GARY W Employer name Division For Youth Amount $10,814.92 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, EDNA R Employer name NYS Veterans Home At St Albans Amount $10,814.28 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBURN, JANICE M Employer name Thruway Authority Amount $10,814.60 Date 10/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GRANT W Employer name Dutchess County Amount $10,814.23 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALANGA, ELIZABETH M Employer name Albany County Amount $10,814.53 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSINGER, DEBORAH M Employer name Erie County Medical Cntr Corp. Amount $10,814.17 Date 09/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, JOHN G Employer name Municipal Assistance Corp. Amount $10,814.04 Date 02/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNETTE, KENNETH A Employer name Town of Tupper Lake Amount $10,814.04 Date 09/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ELIZABETH E Employer name Pilgrim Psych Center Amount $10,814.05 Date 01/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, EDITH P Employer name Central NY DDSO Amount $10,814.08 Date 01/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALICEA, KATHLEEN Employer name Town of Islip Amount $10,813.58 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, LORETTA Employer name Ontario County Amount $10,813.42 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, SHARON Employer name Port Authority of NY & NJ Amount $10,814.04 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, PATRICIA V Employer name Farmingdale UFSD Amount $10,813.10 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMA, JACQUELINE K Employer name Supreme Ct-Queens Co Amount $10,813.74 Date 10/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCE, ANNE Employer name Broome County Amount $10,812.91 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALA, KATHLEEN M Employer name Ulster County Amount $10,813.34 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, JIM Employer name Village of Solvay Amount $10,813.16 Date 04/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIMO, JOAN F Employer name Oneida County Amount $10,812.81 Date 10/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADE, ADRIANA Employer name Helen Hayes Hospital Amount $10,812.36 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZOUREK, DEANNA R Employer name Tompkins County Amount $10,812.12 Date 11/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDENBERG, HELEN A Employer name Off of The State Comptroller Amount $10,812.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULIHAN, VICTORIA Employer name O D Heck Autistic Unit Amount $10,812.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERNIGAN, JANNETT Employer name BOCES Westchester Sole Supvsry Amount $10,812.29 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKUM, JOHN R Employer name Franklin Corr Facility Amount $10,812.08 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGWARE, DONALD J Employer name Troy Housing Authority Amount $10,811.90 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINELL, LUCY M Employer name Dpt Environmental Conservation Amount $10,812.04 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIBBIN, EVA Employer name Bellmore-Merrick CSD Amount $10,811.95 Date 12/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROLA, ROCCO J Employer name Off of The State Comptroller Amount $10,811.73 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOETGEN, IRENE M Employer name NYC Criminal Court Amount $10,811.16 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGATES, RICHARD W Employer name Owego Apalachin CSD Amount $10,811.34 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYCINA, JOHN A Employer name City of Buffalo Amount $10,811.12 Date 11/22/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENGEL, KATHLEEN L Employer name Albany County Amount $10,811.21 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, HESTER Employer name New Rochelle City School Dist Amount $10,811.25 Date 02/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERDUE, DOROTHY Employer name Hudson Valley DDSO Amount $10,811.16 Date 03/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMLEE, KAY S Employer name Waterloo CSD Amount $10,811.05 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, PAULINE M Employer name Hamilton County Amount $10,810.21 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDEL, BETTY F Employer name Erie County Amount $10,810.12 Date 12/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMOND, BARBARA E Employer name Alexander CSD Amount $10,810.80 Date 04/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, MARY A Employer name Orange County Amount $10,811.05 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, JOSEPH P Employer name Port Authority of NY & NJ Amount $10,810.64 Date 12/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOANE, MELVYN Employer name Div Substance Abuse Services Amount $10,810.12 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZOLO, TERESA A Employer name Lakeland CSD of Shrub Oak Amount $10,810.00 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCZYNSKI, DONNA M Employer name Gloversville City School Dist Amount $10,809.93 Date 02/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELL, DAUNE A Employer name Whitehall CSD Amount $10,809.75 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, JEAN A Employer name Sunmount Dev Center Amount $10,810.04 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTAFSON, RICHARD H Employer name Dpt Environmental Conservation Amount $10,809.72 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, MICHAEL J Employer name Town of Saugerties Amount $10,809.21 Date 03/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, CHRISTINE I Employer name Hamburg CSD Amount $10,809.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, NUNZIO N Employer name Town of Huntington Amount $10,809.20 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOWRON, PAUL R J Employer name SUNY Buffalo Amount $10,809.20 Date 11/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOURDON, DENISE Employer name Oneida City School Dist Amount $10,808.49 Date 03/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, MARLENE L Employer name Village of Westfield Amount $10,808.20 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRASK, KEITH S Employer name BOCES-Albany Schenect Schohari Amount $10,808.96 Date 05/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESEBRO, MARK F Employer name Chenango County Amount $10,808.91 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYGANDT, KENNETH R Employer name Town of Tonawanda Amount $10,809.08 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAY, MARY E Employer name Wyoming County Amount $10,808.20 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CREEDY, CATHERINE Employer name Half Hollow Hills CSD Amount $10,808.12 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMERO, CONSTANCE Employer name Shenendehowa CSD Amount $10,807.75 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCK, RICHARD T Employer name North Syracuse CSD Amount $10,807.84 Date 01/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIEP, KENNETH E Employer name Montgomery County Amount $10,807.91 Date 02/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBER, SHELLY M Employer name City of Buffalo Amount $10,808.09 Date 10/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDORE, LINDA M Employer name Gates-Chili CSD Amount $10,807.42 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARHART, NANCY A Employer name Frontier CSD Amount $10,807.64 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, ELLA Employer name Creedmoor Psych Center Amount $10,807.46 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MARY J Employer name Spackenkill UFSD Amount $10,807.12 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHSTEIN, PHYLLIS F Employer name Yonkers City School Dist Amount $10,807.20 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JENNIFER E Employer name SUNY At Stony Brook Hospital Amount $10,807.37 Date 09/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YADDOW, LYLE J Employer name Town of Duane Amount $10,807.04 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIFENBERGER, THOMAS Employer name Green Haven Corr Facility Amount $10,807.20 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MICHAEL W Employer name Cherry Valley-Springfield CSD Amount $10,806.72 Date 01/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUM, JOHN L Employer name Ontario County Amount $10,806.96 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTRINO, ANTHONY R Employer name Dept Labor - Manpower Amount $10,806.64 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANS, CAROLINE W Employer name Brooklyn Public Library Amount $10,806.45 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZOS, CAROLYN Employer name Nassau County Amount $10,806.63 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULF, CAROLE L Employer name Scio CSD Amount $10,806.42 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERSBY, VIRGINIA D Employer name Nassau County Amount $10,806.20 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLCE, JOSEPH R Employer name Hudson River Psych Center Amount $10,806.12 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROVERETO, IRENE Employer name Ulster County Amount $10,806.12 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MICHAEL A Employer name City of Auburn Amount $10,806.16 Date 09/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGRANGE, MARIANNE Employer name Sunmount Dev Center Amount $10,806.16 Date 02/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ROBERT F Employer name Department of Health Amount $10,806.12 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABRUZZO, GARY L Employer name Mt Mcgregor Corr Facility Amount $10,806.12 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELIZABETH O Employer name Monroe County Amount $10,806.04 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, MARY T Employer name Long Island St Pk And Rec Regn Amount $10,805.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZJAMES, MABEL E Employer name SUNY Health Sci Center Brooklyn Amount $10,806.00 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILCHENSTEDT, BETTY R Employer name Westchester Health Care Corp. Amount $10,806.10 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCHARSKI, IRENE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $10,806.08 Date 06/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, HELEN A Employer name Queens Borough Public Library Amount $10,806.08 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DONALD L Employer name Ontario County Amount $10,805.44 Date 03/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, JUNE F Employer name Chemung County Amount $10,805.20 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANTHAM, CHARLOTTE L Employer name SUNY Buffalo Amount $10,805.16 Date 07/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, WILLIAM R, JR Employer name Town of Kent Amount $10,805.96 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURCY, DONALD C Employer name Town of Cape Vincent Amount $10,805.28 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, HARRY P Employer name Village of Nyack Amount $10,805.12 Date 11/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOMB, BRUCE Employer name Town of Oyster Bay Amount $10,805.12 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREE, ELEANOR Employer name Deer Park UFSD Amount $10,805.08 Date 03/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASPRION, MARSHA M Employer name Albany County Amount $10,804.34 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, JANET M Employer name Garden City UFSD Amount $10,804.84 Date 08/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, ABRAHAM T Employer name Onondaga County Amount $10,804.49 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNEY, DARBY J Employer name Office of Mental Health Amount $10,804.97 Date 12/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILBE, NANCY J Employer name Niagara County Amount $10,804.33 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, LINDA J Employer name Schoharie County Amount $10,804.30 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, MARGARET G Employer name Marlboro CSD Amount $10,804.12 Date 08/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PEGGY J Employer name SUNY College At Fredonia Amount $10,804.12 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, JOSEPHINE Employer name Hewlett-Woodmere UFSD Amount $10,804.12 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANKOWSKI, DENISE J Employer name BOCES-Erie 1st Sup District Amount $10,804.12 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, TERESA Employer name Newburgh City School Dist Amount $10,804.24 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKELBANK, DIANA J Employer name Mohawk Valley General Hospital Amount $10,804.08 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, GEORGE E Employer name Town of Great Valley Amount $10,804.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETHIER, MEDERIC J Employer name Bill Drafting Commission Amount $10,804.08 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNINGS, JOYCE L Employer name Manhattan Psych Center Amount $10,803.16 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, ROBERTA Employer name Syracuse City School Dist Amount $10,803.64 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESFOSSES, HELEN R Employer name Assembly: Annual Part Time Amount $10,803.52 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, CARMELLA P Employer name Town of Catharine Amount $10,803.75 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, KAY E Employer name James Prendergast Library Amount $10,803.12 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, ANNA C Employer name Suffolk County Amount $10,803.20 Date 11/10/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATTANGADI, SUNDER B Employer name Western New York DDSO Amount $10,803.12 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, GLADYS M Employer name SUNY Empire State College Amount $10,803.20 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINTZ, REBECCA L Employer name Hsc At Syracuse-Hospital Amount $10,803.09 Date 06/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASTON, LINARA Employer name Bernard Fineson Dev Center Amount $10,802.95 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELWASKI, MARGARET Employer name Chautauqua Lake CSD Amount $10,802.64 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUETTE, GERALDINE M Employer name Hermon-Dekalb CSD Amount $10,802.68 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRASKI, THOMAS W Employer name Brewster CSD Amount $10,802.35 Date 04/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, SALLY A Employer name Chautauqua County Amount $10,803.08 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, JOSEPH F Employer name New Hartford CSD Amount $10,802.59 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOANN Employer name SUNY Health Sci Center Brooklyn Amount $10,803.08 Date 03/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKWAY, MARK D Employer name Town of Fort Edward Amount $10,802.22 Date 12/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAWLEY, JOAN A Employer name Goshen CSD Amount $10,802.08 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JEAN M Employer name Suffolk County Amount $10,802.08 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DARLENE L Employer name Erie County Amount $10,802.08 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, LISA LUP SUET Employer name Hsc At Brooklyn-Hospital Amount $10,802.16 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, MARCIA Employer name Broome County Amount $10,802.02 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDAK, ELAINE M Employer name Broome DDSO Amount $10,802.08 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, KEVIN Employer name Suffolk County Amount $10,801.95 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSER, JOYCE J Employer name William Floyd UFSD Amount $10,802.12 Date 05/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIVOGL, JOHN Employer name Johnstown City School Dist Amount $10,801.92 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, LESLIE Employer name Hudson Valley DDSO Amount $10,801.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAUGHON, ANTHONY D Employer name Bronx Psych Center Amount $10,801.54 Date 05/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIX, MARGARET S Employer name Washington County Amount $10,801.35 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAVEY, ROSWITHA E Employer name Westchester Health Care Corp. Amount $10,801.27 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARISSIS, LINDA D Employer name City of Auburn Amount $10,801.81 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANATU, ANGELO Employer name Department of Motor Vehicles Amount $10,801.60 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, MONIQUE Employer name Town of Huntington Amount $10,801.78 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, ROBERT Employer name Onondaga County Amount $10,801.16 Date 08/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FRANCES E Employer name Pilgrim Psych Center Amount $10,801.04 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARRICCHIO, JOAN M Employer name Westchester Health Care Corp. Amount $10,800.84 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, JANE A Employer name Williamsville CSD Amount $10,800.77 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSIAK, JOAN M Employer name Albany City School Dist Amount $10,801.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, JEAN A Employer name Office Parks, Rec & Hist Pres Amount $10,801.12 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, FLORENCE M Employer name Department of Tax & Finance Amount $10,801.08 Date 01/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVINCIALI, RITA Employer name Pilgrim Psych Center Amount $10,800.50 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUPTMAN, CHERYL C Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,800.36 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADJADI, VICTOR T Employer name Town of Bradford Amount $10,800.20 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSSON, PATRICIA A Employer name Ninth Judicial Dist Amount $10,800.16 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPER, RONALD J Employer name Taconic DDSO Amount $10,800.12 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, CINDY L Employer name St Lawrence County Amount $10,800.24 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, DORIS M Employer name East Greenbush CSD Amount $10,800.35 Date 05/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DONNA L Employer name Capital District DDSO Amount $10,800.04 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANGLIN, ROSE I Employer name Hsc At Brooklyn-Hospital Amount $10,800.08 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, ILENE J Employer name Department of Motor Vehicles Amount $10,799.97 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKSTEIN, ELLEN B Employer name Sachem CSD At Holbrook Amount $10,799.12 Date 01/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLACINSKI, STEPHEN P Employer name Finger Lakes DDSO Amount $10,799.12 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ELLEN M Employer name Department of Motor Vehicles Amount $10,800.04 Date 03/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, BRUCE H Employer name Division of State Police Amount $10,799.04 Date 10/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDASULO, LEONORA Employer name Oneida County Amount $10,800.04 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, MARY J Employer name Taconic DDSO Amount $10,799.04 Date 01/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LESLIE G Employer name Children & Family Services Amount $10,799.00 Date 11/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROVITO, MARYANN Employer name Oneida County Amount $10,798.75 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, ROBERT R Employer name Suffolk County Amount $10,798.94 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CAROLYN R Employer name SUNY College At New Paltz Amount $10,798.79 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PATRICIA Employer name Nassau County Amount $10,798.68 Date 02/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, ROBERT J Employer name Eastern NY Corr Facility Amount $10,798.43 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAINES, JEFFREY S Employer name Attica Corr Facility Amount $10,798.63 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, STACEY L Employer name Wyoming County Amount $10,798.00 Date 04/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATHOUT, THOMAS V Employer name Rensselaer County Amount $10,798.00 Date 06/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREVAR, BEVERLEY A Employer name State Emergency Main Office Amount $10,798.14 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZZARD, FAITH Employer name Lawrence UFSD Amount $10,798.08 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATTA, PHILLIP, SR Employer name Western NY Childrens Psych Center Amount $10,798.30 Date 05/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, ALBERT J Employer name Town of Tonawanda Amount $10,797.47 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZENKOWSKI, BETSY W Employer name Oysterponds UFSD Amount $10,797.54 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, DAVID T Employer name Port Authority of NY & NJ Amount $10,797.12 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRITY, HONORA M Employer name Village of Mamaroneck Amount $10,797.08 Date 12/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLIVI, ROSE MARY Employer name Village of Highland Falls Amount $10,797.12 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDSON, DIANE E Employer name Harlem Valley Psych Center Amount $10,797.25 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOSEPHINE Employer name Erie County Amount $10,797.36 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLLIVER, AUDREY J Employer name Dept Health - Veterans Home Amount $10,797.08 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICINELLI, BENERIA Employer name Westchester Development Disab Amount $10,797.08 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ALEXANDER H Employer name Sing Sing Corr Facility Amount $10,796.88 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERTSCH, DONALD F Employer name Franklin Corr Facility Amount $10,796.67 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINOWSKI, NANCY M Employer name Seaford UFSD Amount $10,797.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, GEORGE Employer name Nassau County Amount $10,796.12 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEDENO, MAURILIO Employer name Hudson Valley DDSO Amount $10,796.08 Date 02/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, JEAN D Employer name Dept Transportation Region 1 Amount $10,796.08 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARD, FLORENCE H Employer name Buffalo City School District Amount $10,796.12 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREAR, JUDY L Employer name Broome County Amount $10,796.18 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, MAUREEN R Employer name Suffolk Otb Corp. Amount $10,796.08 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA J Employer name Monroe County Amount $10,796.08 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARIANNE P Employer name Westchester County Amount $10,796.01 Date 03/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTO, MARGARET M Employer name City of Buffalo Amount $10,795.69 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, ARLENE M Employer name Oceanside UFSD Amount $10,796.04 Date 02/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, DIANA M Employer name BOCES-Westchester Putnam Amount $10,796.04 Date 04/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JOHN T Employer name Syosset CSD Amount $10,796.04 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHY, PATRICIA Employer name East Islip UFSD Amount $10,795.60 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLINEAU, NEIL R Employer name Town of Hamburg Amount $10,795.56 Date 05/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, CAROL A Employer name Niagara Falls City School Dist Amount $10,795.08 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, AMANDA E Employer name Wayne County Amount $10,795.04 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTICA, LORRAINE Employer name Town of Babylon Amount $10,794.98 Date 07/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JOAN B Employer name Assembly: Annual Part Time Amount $10,795.12 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY-BIANCHINI, DONNA M Employer name Off Alcohol & Substance Abuse Amount $10,795.42 Date 09/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, NORMA N Employer name Westchester Health Care Corp. Amount $10,794.77 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEROME, SUSAN Employer name Huntington UFSD #3 Amount $10,795.11 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERPAUL, SHIRLEY R Employer name City of Rome Amount $10,794.16 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, BARBARA Employer name Pilgrim Psych Center Amount $10,793.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABEL, STEPHEN J Employer name Town of Hamden Amount $10,794.55 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPLER, VICTORIA R Employer name Otsego County Amount $10,794.16 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSERGANY, ALY H Employer name Department of Health Amount $10,794.34 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, FRED C Employer name Town of Spencer Amount $10,793.88 Date 09/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTAFSON, MARK L Employer name Finger Lakes DDSO Amount $10,793.45 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINALE, ANTHONY W Employer name Coxsackie Corr Facility Amount $10,793.08 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMONE, PAULINE H Employer name Great Neck UFSD Amount $10,793.28 Date 03/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORMAN, ROBERT Employer name Half Hollow Hills CSD Amount $10,793.11 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANCEMI, BENJAMIN M Employer name William Floyd UFSD Amount $10,792.96 Date 02/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEER, MARGARET A Employer name Levittown UFSD-Abbey Lane Amount $10,793.08 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHIELSON, CONRAD F, III Employer name Roswell Park Memorial Inst Amount $10,793.08 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, PHILLIP J Employer name Broome County Amount $10,792.81 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MARIAN E Employer name Churchville-Chili CSD Amount $10,792.08 Date 09/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABLO, PATRICIA I Employer name Chemung County Amount $10,792.08 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANASZKIEWICZ, ZBIGNIEW Employer name Port Authority of NY & NJ Amount $10,792.08 Date 07/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASKALIDIS, BLANCA I Employer name North Babylon UFSD Amount $10,792.76 Date 06/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, ESTHER M Employer name Williamsville CSD Amount $10,792.07 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHULITIS, BETTY Employer name New Rochelle City School Dist Amount $10,792.08 Date 01/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, JOANNE E Employer name Cayuga Correctional Facility Amount $10,792.04 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVAK, JOHN W, JR Employer name Town of Massena Amount $10,792.04 Date 10/06/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, SONIA M Employer name Central Islip Psych Center Amount $10,792.04 Date 03/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KATHLEEN A Employer name Department of Motor Vehicles Amount $10,792.04 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINO, FRANCES LEPORE Employer name Department of Health Amount $10,791.92 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, REGINA C Employer name Wappingers CSD Amount $10,792.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISE, GEORGE R, JR Employer name New Hartford CSD Amount $10,792.04 Date 04/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNIER, CHAUNCEY J Employer name Town of Arietta Amount $10,791.13 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREIN, CHERYL Employer name Columbia County Amount $10,791.46 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, WARREN L Employer name Corinth CSD Amount $10,791.64 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONAYNE, LAURA A Employer name Orange County Amount $10,791.18 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, TERESA Employer name Ulster Correction Facility Amount $10,791.08 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ELEANOR T Employer name Town of Huntington Amount $10,791.08 Date 12/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATO, CHARLES J Employer name Bernard Fineson Dev Center Amount $10,790.53 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, RICHARD L Employer name Erie County Water Authority Amount $10,790.20 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LAURIE E Employer name Jefferson County Amount $10,790.53 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSELER, MARIA C Employer name Suffolk County Amount $10,790.04 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCHBACH, LAURA P Employer name SUNY Binghamton Amount $10,790.04 Date 12/21/2000 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