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 SANTIAGO, RAMON L Employer name Oneida County Amount $16,465.43 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, GLORIA L Employer name South Huntington UFSD Amount $16,465.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, DONALD E Employer name Fulton County Amount $16,464.32 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROST, GLORIA J Employer name Peru CSD Amount $16,463.73 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, JOHN D Employer name Elmira Corr Facility Amount $16,463.09 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DEIDRE J Employer name Cattaraugus County Amount $16,462.93 Date 07/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALTAGIRONE, SHARON L Employer name Onondaga County Amount $16,463.06 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, LINDA A Employer name St Lawrence Psych Center Amount $16,464.07 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, ELAINE H Employer name Suffolk County Amount $16,463.92 Date 03/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ROBERT W Employer name City of Troy Amount $16,462.92 Date 07/05/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAMPSON, CHIQUITA G Employer name Cato-Meridian CSD Amount $16,462.21 Date 11/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, HARVEY O Employer name Beaver River CSD Amount $16,462.55 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARREE, GERALD P Employer name Wayne County Amount $16,462.76 Date 03/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, RICHARD F Employer name Mohawk Valley Psych Center Amount $16,462.29 Date 07/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESABRAIS, CLAIRETTE B Employer name Sunmount Dev Center Amount $16,461.96 Date 10/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINERMAN, MYRNA Employer name Freeport UFSD Amount $16,461.96 Date 08/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORKLEY, FAY A Employer name Western New York DDSO Amount $16,461.96 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, EDWARD, JR Employer name Town of Cheektowaga Amount $16,461.00 Date 08/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, JULIO J Employer name Greene Corr Facility Amount $16,461.00 Date 08/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINGLE, ELIZABETH R Employer name Erie County Amount $16,461.92 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLONOSKIE, BARBARA A Employer name Port Jefferson UFSD Amount $16,461.22 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PHILLIP BRADLEY, SR Employer name Southampton UFSD Amount $16,460.28 Date 02/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, THOMAS E Employer name City of Oswego Amount $16,460.92 Date 02/26/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEIL, DIANE M Employer name Broome County Amount $16,460.84 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS G Employer name St Lawrence Psy Center Amount $16,459.92 Date 09/14/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKE, CLAIRE HOAG Employer name Newark Dev Center Amount $16,459.96 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, WILLIAM R Employer name City of Elmira Amount $16,460.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, BETSY L Employer name Village of Potsdam Amount $16,460.03 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, JOHN P Employer name Dept Labor - Manpower Amount $16,459.03 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLBE, JAMES W Employer name Barker CSD Amount $16,459.83 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, THOMAS J Employer name Chautauqua County Amount $16,459.08 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGNER, MARY ANN Employer name Village of Arcade Amount $16,458.83 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERVIEUX, KEITH P Employer name Village of Fort Edward Amount $16,459.00 Date 10/06/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TWEED, THORA Employer name South Huntington UFSD Amount $16,458.96 Date 03/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULKINS, CHARLOTTE A Employer name Wappingers CSD Amount $16,458.00 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILETTI, LORRAINE A Employer name Department of Tax & Finance Amount $16,458.92 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, NANCY E Employer name Helen Hayes Hospital Amount $16,458.75 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBOWSKI, MARIE Employer name Rochester City School Dist Amount $16,458.00 Date 06/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JAMES B Employer name Massapequa UFSD Amount $16,457.96 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, NANCY L Employer name Westchester County Amount $16,457.69 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTACROCE, THOMAS E Employer name Village of Greenport Amount $16,457.80 Date 06/01/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGGY, ANN W Employer name Lewiston-Porter CSD Amount $16,457.08 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICK J Employer name Dept Transportation Region 8 Amount $16,457.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZANO, CHARLES V, JR Employer name Village of Cedarhurst Amount $16,457.62 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERGORT, BRIAN S Employer name Erie County Amount $16,457.04 Date 05/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, ELIZABETH T Employer name Schenectady County Amount $16,457.15 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, EUNICE S Employer name Rochester Psych Center Amount $16,456.92 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNULTY, MICHAEL R Employer name NYS Assembly - Members Amount $16,456.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRING, RICHARD R Employer name Hamilton County Amount $16,456.08 Date 09/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, JANICE F Employer name Onondaga County Amount $16,456.04 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, DARWIN N Employer name Dept Transportation Region 5 Amount $16,456.04 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEIER, APRIL Employer name Westchester Health Care Corp. Amount $16,455.99 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELHART, HAROLD R Employer name Dept Transportation Region 7 Amount $16,455.96 Date 11/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOUTOT, GISELA E Employer name Rockland County Amount $16,455.96 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, BARBARA C Employer name Village of Farmingdale Amount $16,455.36 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINFORD, JANICE L Employer name Rockland County Amount $16,455.48 Date 11/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARAGOZA, RAMON Employer name Haverstraw-Stony Point CSD Amount $16,455.88 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, LINDA M Employer name West Seneca CSD Amount $16,455.80 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, MARY A Employer name Schoharie Central School Amount $16,455.08 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIVEDI, VIPIN C Employer name NYS Psychiatric Institute Amount $16,455.04 Date 11/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDFIELD, SHARON R Employer name Herkimer County Amount $16,455.19 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMEK, RUTH J Employer name Skaneateles CSD Amount $16,455.08 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMO, JACOB M Employer name Sullivan County Amount $16,454.92 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVESKI, JUDITH A Employer name Southold UFSD Amount $16,454.76 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, HARRIET D Employer name Scarsdale UFSD Amount $16,454.97 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERUGGIERO, STANLEY Employer name Yonkers City School Dist Amount $16,454.96 Date 02/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, DEBORAH JO L Employer name Supreme Court Clks & Stenos Oc Amount $16,454.15 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTEZ, ELEANOR Employer name Children & Family Services Amount $16,454.08 Date 04/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAINO, MARGARET M Employer name Town of Islip Amount $16,454.49 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIX, GRACE K Employer name Central Islip Psych Center Amount $16,454.00 Date 09/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERELMAN, SHEILA Employer name Putnam County Amount $16,453.98 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, FRANCES P Employer name Nassau Health Care Corp. Amount $16,454.08 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORGAN, ALICE Employer name O D Heck Dev Center Amount $16,454.00 Date 04/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNARA, MARY ANNE E Employer name City of Syracuse Amount $16,453.88 Date 10/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ANDREA Employer name Chautauqua County Amount $16,453.27 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERICK, THOMAS P Employer name City of Poughkeepsie Amount $16,453.94 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINGTON, WARREN B Employer name City of Mount Vernon Amount $16,452.96 Date 04/03/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, JAMES R Employer name Broome County Amount $16,453.08 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCHER, WILLIAM Employer name Chenango Forks CSD Amount $16,453.96 Date 06/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAB, SHIRLEY A Employer name Off of The State Comptroller Amount $16,453.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASQUEZ, ANGELO A Employer name Village of Monticello Amount $16,452.92 Date 10/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAGNINI, FLORENCE Employer name Rockland County Amount $16,452.94 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSELL, FLORENE Employer name Westchester Health Care Corp. Amount $16,452.94 Date 01/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, CATHY L Employer name Taconic DDSO Amount $16,452.58 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, ROMINE R, SR Employer name Cobleskill Richmondville CSD Amount $16,452.53 Date 04/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYRIS, PAMELA S Employer name Webster CSD Amount $16,452.90 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLMANN, ESTHER B Employer name Department of Social Services Amount $16,452.75 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BETTIE J Employer name SUNY Health Sci Center Syracuse Amount $16,452.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, SYLVIA Employer name Westchester Development Disab Amount $16,452.00 Date 11/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DIANE D Employer name Saratoga Cap Dis St Pk Rec Reg Amount $16,452.35 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, CAROLE S Employer name Dept Transportation Region 9 Amount $16,452.12 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANO, BARBARA A Employer name City of Syracuse Amount $16,451.71 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLLO, NANCY Y Employer name Oneida County Amount $16,451.92 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEINHARDT, BARBARA C Employer name Dept Labor - Manpower Amount $16,451.88 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, MARY LYNNE Employer name Camp Gabriels Corr Facility Amount $16,451.04 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEMERT, J MICHAEL Employer name Niagara County Amount $16,450.72 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERHEIM, NANCY E Employer name Senate Special Annual Payroll Amount $16,451.53 Date 03/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARINI, ROBERT J Employer name Onondaga County Amount $16,451.52 Date 03/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEARON, MARY L Employer name Port Washington UFSD Amount $16,450.66 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, JAMES J Employer name Fishkill Corr Facility Amount $16,450.68 Date 05/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRILL, RONALD P Employer name Beacon City School Dist Amount $16,450.13 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURI, JAG M Employer name Dpt Environmental Conservation Amount $16,450.08 Date 02/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECAMP, MILTON J Employer name Steuben County Amount $16,450.16 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, WILLIAM L Employer name Harlem Valley Psych Center Amount $16,449.96 Date 12/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPPEN, FREDERICK A Employer name Brewster CSD Amount $16,449.65 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTESON, JAMES E Employer name SUNY College Technology Alfred Amount $16,449.60 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, DONALD Employer name SUNY Buffalo Amount $16,449.08 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, TIMOTHY C Employer name Mohawk CSD Amount $16,449.07 Date 09/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSUCH, CHRISTINE T Employer name Dept Transportation Region 5 Amount $16,449.43 Date 02/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIUZZI, FRANK R Employer name Port Authority of NY & NJ Amount $16,449.12 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDY, SAMUEL Employer name Orange County Amount $16,449.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLIN, SHIRLEY A Employer name Hutchings Psych Center Amount $16,448.96 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, PAULETTE Employer name Workers Compensation Board Bd Amount $16,449.04 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, BETTYANN Employer name Dryden CSD Amount $16,448.50 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CATHERINE P Employer name Newburgh City School Dist Amount $16,449.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, SUSAN R Employer name Broome County Amount $16,448.43 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, HERBERT W Employer name Deer Park UFSD Amount $16,448.40 Date 06/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, SUSAN A Employer name Liverpool CSD Amount $16,448.90 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULA, DONNA SUE Employer name Mohawk Valley Psych Center Amount $16,448.86 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELLA, PETER L Employer name Town of Brookhaven Amount $16,448.32 Date 12/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-KING, LYNCHIA Employer name Bernard Fineson Dev Center Amount $16,448.12 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, GERALDINE C Employer name Arthur Kill Corr Facility Amount $16,448.08 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, MARYL Employer name Taconic DDSO Amount $16,448.08 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, PAULA J Employer name Baldwinsville CSD Amount $16,448.23 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FEVER, GAIL Employer name Capital District DDSO Amount $16,448.22 Date 09/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOHNNY T Employer name Wayne County Amount $16,448.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KATHLEEN A Employer name Hendrick Hudson CSD-Cortlandt Amount $16,447.25 Date 10/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNALLY, MAUREEN A Employer name Western New York DDSO Amount $16,447.89 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNS, LOIS I Employer name Susquehanna Valley CSD Amount $16,447.67 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALUISE, ANTOINETTE Y Employer name Division of The Budget Amount $16,447.08 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLITZ, JOAN A Employer name Greene County Amount $16,447.15 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON-MOORE, CHARLENE A Employer name Albany County Amount $16,447.10 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, EVELYN Employer name Temporary & Disability Assist Amount $16,447.74 Date 04/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACOMBER, TAMARA A Employer name Livingston County Amount $16,447.26 Date 10/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, ROBERT E Employer name Erie County Amount $16,447.08 Date 12/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, AGNES Employer name Monroe Woodbury CSD Amount $16,447.08 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERTTS, ERWIN W, JR Employer name Chemung County Amount $16,447.04 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, WAYNE A Employer name Town of Saranac Amount $16,447.08 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITA, MARY R Employer name Locust Valley CSD Amount $16,447.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, RICKY R Employer name Baldwinsville CSD Amount $16,446.98 Date 12/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADSON, RAYMOND Employer name Div Military & Naval Affairs Amount $16,447.00 Date 12/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRINIAN, KENNETH M Employer name Children & Family Services Amount $16,447.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLIN, MARILYN C Employer name Dept Labor - Manpower Amount $16,446.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSANDRA, SAMUEL Employer name City of Buffalo Amount $16,446.04 Date 06/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELLER, DEBRA J Employer name Bedford Hills Corr Facility Amount $16,446.00 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JAMES M Employer name Mid-Hudson Psych Center Amount $16,446.79 Date 05/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THARRETT, CATHY A Employer name Brasher Falls CSD Amount $16,446.88 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, LYNN Employer name BOCES-Nassau Sole Sup Dist Amount $16,446.15 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN-BOWMAN, WENDY J Employer name Broadalbin-Perth CSD Amount $16,446.08 Date 10/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDLE, IRVING P Employer name Sullivan County Amount $16,445.84 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINAGLE, GORDON J Employer name Wende Corr Facility Amount $16,445.56 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNS, WAYNE A Employer name Huntington UFSD #3 Amount $16,445.20 Date 08/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, ROBERT J Employer name East Meadow UFSD Amount $16,445.08 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMA, THERESA Employer name Rondout Valley CSD At Accord Amount $16,445.28 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DELORES V Employer name SUNY College At Buffalo Amount $16,444.96 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRICH, KATHLEEN A Employer name Erie County Medical Cntr Corp. Amount $16,444.71 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMSLER, ROBIN L Employer name Schodack CSD Amount $16,444.83 Date 03/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRONE, CARMINE N Employer name Webster CSD Amount $16,445.08 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JULIE A Employer name Franklinville CSD Amount $16,444.55 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, GERALD E Employer name City of Rome Amount $16,444.66 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, DONALD L Employer name Town of Ellicottville Amount $16,444.59 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLS, MARY J Employer name Elmira City School Dist Amount $16,444.55 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, MARY A Employer name Niagara County Amount $16,444.26 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, BARBARA Employer name Jericho Public Library Amount $16,444.42 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, PATRICIA E Employer name Erie County Amount $16,444.37 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, HELEN M Employer name Department of Health Amount $16,444.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZA, CYNTHIA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,444.04 Date 11/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHLER, JUDITH M Employer name NYC Family Court Amount $16,444.04 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, YVONNE Employer name Division of Parole Amount $16,443.74 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLOR, MICHAEL P Employer name NYS Power Authority Amount $16,443.37 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANALEY, JUDITH A Employer name Willard Psych Center Amount $16,443.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBUS, HARRIET Employer name East Meadow UFSD Amount $16,442.96 Date 07/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLANIN, STANLEY C Employer name Town of Whitestown Amount $16,443.08 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIANO, DOROTHY E Employer name Eastchester UFSD Amount $16,443.08 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JEFFREY D Employer name Monroe County Amount $16,443.01 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONDEE, JORGE Employer name Rockland County Amount $16,443.04 Date 12/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAMSON, S A Employer name Dept Labor - Manpower Amount $16,442.88 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, BRUCE R Employer name Town of North Harmony Amount $16,442.83 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARLMAN, JERRY Employer name Town of Shandaken Amount $16,442.74 Date 02/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRURY, DANIEL S Employer name Erie County Amount $16,442.26 Date 05/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, DENNIS R Employer name West Babylon UFSD Amount $16,442.21 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JANE P Employer name Cortland County Amount $16,442.62 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLATT, DALE A Employer name Suffolk County Amount $16,442.48 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, CAROL A Employer name State Insurance Fund-Admin Amount $16,442.43 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, RICHARD M Employer name Ontario County Amount $16,442.21 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RONALD H Employer name Dept Transportation Region 5 Amount $16,442.05 Date 04/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, ANITA L Employer name Division of Parole Amount $16,441.96 Date 11/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKE, MARK T Employer name Sunmount Dev Center Amount $16,441.46 Date 04/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETOR, LETA A Employer name Capital District DDSO Amount $16,442.00 Date 10/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABATE, MARY ANN Employer name Suffolk County Amount $16,442.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, DOROTHY E Employer name Ulster County Amount $16,442.00 Date 02/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZETO, HUNG S Employer name Westchester County Amount $16,440.94 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, RENA Employer name Nassau County Amount $16,441.23 Date 09/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JERRY C Employer name Village of Sylvan Beach Amount $16,441.21 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, PATRICIA O Employer name Chateaugay CSD Amount $16,440.82 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, CATHY A Employer name Department of Health Amount $16,440.60 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONZEGLIO, MARIE Employer name County Clerks Within NYC Amount $16,440.92 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUGAN, PATRICIA A Employer name East Rockaway UFSD Amount $16,439.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKNELL, VIRGINIA A Employer name Jefferson County Amount $16,440.08 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DONNA L Employer name Oneida County Amount $16,439.75 Date 04/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCCA, JUNE M Employer name Hyde Park CSD Amount $16,440.49 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORROCKS, DORIS B Employer name Education Department Amount $16,440.00 Date 07/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, LUCINDA A Employer name Otsego County Amount $16,439.38 Date 08/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTY, GAIL E Employer name Lakeland CSD of Shrub Oak Amount $16,439.15 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLANTI, JOHN J Employer name Erie County Amount $16,439.04 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LILA A Employer name Supreme Court Clks & Stenos Oc Amount $16,439.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, DONNA M Employer name Saratoga Springs City Sch Dist Amount $16,439.12 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCIPE, LOUISE DELFINA Employer name Department of Health Amount $16,439.08 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, VERONICA Employer name Oswego City School Dist Amount $16,439.04 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZ, JOANNE P Employer name Batavia City-School Dist Amount $16,439.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGNEY, NORMAN M Employer name Village of Great Neck Amount $16,438.36 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURNIER, KATHRYN A Employer name Altmar-Parish-Williamstown CSD Amount $16,438.08 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLUNG, ELAINE P Employer name Orange County Amount $16,438.16 Date 02/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSO, NICHOLAS C Employer name Broome DDSO Amount $16,438.90 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGIOLI, MARYANN E Employer name Workers Compensation Board Bd Amount $16,438.99 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIGAN, SUSAN J Employer name Suffolk County Amount $16,438.72 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINZEY, ALICE A Employer name Fishkill Corr Facility Amount $16,438.08 Date 01/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, KATHLEEN A Employer name Western Regional Otb Corp. Amount $16,438.08 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARNED, BRUCE R, SR Employer name Town of Columbia Amount $16,438.03 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, WILLIAM J Employer name So Glens Falls CSD Amount $16,438.04 Date 07/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, GRACE Employer name Nassau County Amount $16,438.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, WILLIS E Employer name Division of State Police Amount $16,437.96 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROSALIND C Employer name Greene County Amount $16,438.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREIMILLER, ELDEN E Employer name City of Mechanicville Amount $16,437.96 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, ANDREW W Employer name Dept Transportation Region 6 Amount $16,437.88 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, ELLEN R Employer name Port Authority of NY & NJ Amount $16,437.12 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJAC, DONNA M Employer name BOCES-Monroe Amount $16,437.12 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OOMMEN, DORIS K Employer name Pilgrim Psych Center Amount $16,436.79 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLUCK, MARLIES Employer name Hudson Valley DDSO Amount $16,437.00 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JAMES C Employer name Children & Family Services Amount $16,437.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMONGELLI, MICHAEL Employer name Patchogue-Medford UFSD Amount $16,437.08 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, DOMENICA M Employer name Yonkers City School Dist Amount $16,436.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITKA, LAWRENCE E Employer name Office of General Services Amount $16,436.08 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILBEAM, GEORGE M, JR Employer name Oneida County Amount $16,436.00 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERRA, JOSE A Employer name Office of General Services Amount $16,436.04 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, THERESE E Employer name Rome Dev Center Amount $16,436.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, SUZANNE M Employer name Salamanca City School Dist Amount $16,436.04 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SU, BERNARD Employer name Port Authority of NY & NJ Amount $16,435.34 Date 08/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLIBRZUCH, BARBARA J Employer name Fourth Jud Dept - Nonjudicial Amount $16,435.93 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHRER, WILLIAM H Employer name NYS Senate Regular Annual Amount $16,435.06 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRAY, MARY L Employer name Kings Park Psych Center Amount $16,435.44 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLA, DOMENIC Employer name Village of Tuckahoe Amount $16,435.22 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, RAYMOND A Employer name NYC Civil Court Amount $16,435.12 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, RONALD S Employer name Wende Corr Facility Amount $16,435.08 Date 08/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMOND, BETTY N Employer name Rockland Psych Center Amount $16,435.00 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTKOWSKI, PATRICIA A Employer name Walton CSD Amount $16,434.86 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODHOUSE, IDEAN Employer name Division For Youth Amount $16,433.96 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, KENNETH R Employer name Village of Valley Stream Amount $16,434.29 Date 10/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAULDEN, GLADYS Employer name Queens Psych Center Children Amount $16,434.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PEGGY J Employer name Steuben County Amount $16,434.27 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, ROSE Employer name Taconic DDSO Amount $16,434.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROENI, CONSTANCE M Employer name Hyde Park CSD Amount $16,433.89 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, GRACE A Employer name Department of Tax & Finance Amount $16,433.66 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMIZON, KAREN Employer name Palmyra-Macedon CSD Amount $16,433.16 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMAN, LANCE L Employer name BOCES-Oneida Herkimer Madison Amount $16,432.37 Date 11/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, MONICA A Employer name Hsc At Syracuse-Hospital Amount $16,432.95 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDBERG, ROBERT Employer name Town of Huntington Amount $16,432.54 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VLIET, GLORIA S Employer name Town of Esopus Amount $16,432.84 Date 02/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWAY, PAUL J Employer name Dept Transportation Region 1 Amount $16,432.96 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CLAIR, AGNES L Employer name Broome County Amount $16,432.12 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, JACQUELINE Employer name Broome County Amount $16,432.37 Date 07/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAKER, ELIZABETH M Employer name Department of Motor Vehicles Amount $16,432.08 Date 05/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JANET C Employer name Education Department Amount $16,431.96 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, CARROLL L Employer name Dept Transportation Region 6 Amount $16,431.92 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODALL, SHERELYN Employer name Huntington UFSD #3 Amount $16,431.79 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEGAN, FRANCIS W Employer name City of Glen Cove Amount $16,432.00 Date 02/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, CLIFTON A Employer name Town of Castile Amount $16,431.74 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGEL, MARGARET E Employer name Metropolitan Trans Authority Amount $16,432.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSEY, MARY E Employer name Washington County Amount $16,431.57 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCE, ANGELA R Employer name Sachem CSD At Holbrook Amount $16,431.16 Date 01/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEL, EUNICE D Employer name Montgomery County Amount $16,431.12 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGEDUS, JOSIE M Employer name Cayuga County Amount $16,431.35 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, TONI S Employer name Orange County Amount $16,431.51 Date 12/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, LUCILLE Employer name Valley Stream Chsd Amount $16,431.16 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNAR, CATHERINE Employer name Otisville Corr Facility Amount $16,430.64 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, AUDREY E Employer name Brighton CSD Amount $16,431.12 Date 06/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, CAROL D Employer name Dpt Environmental Conservation Amount $16,430.16 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, LYDIA Employer name Insurance Dept-Liquidation Bur Amount $16,429.96 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHRMAN, LOIS C Employer name Ninth Judicial Dist Amount $16,430.37 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, OLIVER D Employer name Department of Health Amount $16,430.34 Date 03/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JORDAN A Employer name NYS Power Authority Amount $16,429.88 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, MURRAY Employer name City of Troy Amount $16,430.08 Date 12/02/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, ROBERT J Employer name City of Rome Amount $16,429.96 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, JOYCE Employer name Dutchess County Amount $16,429.92 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, LAWRENCE R Employer name Town of Huntington Amount $16,429.57 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOPPSE, SHEILA E Employer name Supreme Ct Kings Co Amount $16,429.47 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTI, ROBERTO Employer name Valley Stream Chsd Amount $16,429.13 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERIA, ROBERT M Employer name Lewis County Amount $16,429.16 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMNER, JOAN MARIE Employer name Grand Island CSD Amount $16,429.16 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, DONALD F Employer name Dept Transportation Region 9 Amount $16,429.22 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYERS, MARY G Employer name Health Research Inc Amount $16,429.12 Date 12/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, WILLIAM E Employer name Metro Suburban Bus Authority Amount $16,429.09 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URSO, MILDRED N Employer name Orange County Amount $16,429.12 Date 11/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, JOAN M Employer name Long Beach City School Dist 28 Amount $16,429.08 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, ELSIE Employer name Mohawk Valley Psych Center Amount $16,429.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOWS, KATHIE LEA Employer name Herkimer County Amount $16,428.45 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVITA, MICHAEL L Employer name Grand Island CSD Amount $16,428.16 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, GEORGE E Employer name Allegany St Pk And Rec Regn Amount $16,429.00 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDBERG, TRACY W, SR Employer name Village of Depew Amount $16,428.88 Date 12/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, ROBERT L Employer name Dept of Agriculture & Markets Amount $16,428.88 Date 05/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLUT, DANIEL L Employer name City of Buffalo Amount $16,427.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IODICE, PETER Employer name Westchester County Amount $16,428.00 Date 10/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONCKTON, DAVID M Employer name Erie County Amount $16,427.21 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABOLT, ANTHONY R Employer name Town of New Bremen Amount $16,427.18 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIEDER, LAURA F Employer name Town of Alexander Amount $16,428.00 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUCHAT, DIANE L Employer name BOCES-Erie 1st Sup District Amount $16,427.44 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CHARLES H, JR Employer name Town of Yorktown Amount $16,426.96 Date 01/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, CHRISTINE Employer name New York State Assembly Amount $16,426.88 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCCOLI, CONCETTA M Employer name Utica City School Dist Amount $16,427.16 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ELIZABETH A Employer name Horseheads CSD Amount $16,427.16 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGE, MARGARET Employer name Auburn City School Dist Amount $16,426.65 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, MARYALICE Employer name Frontier CSD Amount $16,426.63 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONZINO, BARBARA A Employer name Smithtown CSD Amount $16,426.66 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, PATRICIA L Employer name Southport Correction Facility Amount $16,426.88 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGEAU, ROBERT C Employer name Clinton Corr Facility Amount $16,426.24 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWREY, MURIEL E Employer name Washington County Amount $16,426.57 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREASEN, RAYMOND KEITH Employer name Town of Hempstead Amount $16,426.12 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, JESSE J Employer name City of Buffalo Amount $16,426.35 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, GREGORIO D Employer name SUNY Stony Brook Amount $16,426.12 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKO, PETER S Employer name NYC Criminal Court Amount $16,425.94 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, EDWARD J Employer name Office of Court Admin Normal Amount $16,425.86 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, JAMES D Employer name Orleans County Amount $16,425.91 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, FREDERICK E Employer name City of Newburgh Amount $16,425.96 Date 06/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROTH, JUDITH G Employer name Greece CSD Amount $16,425.75 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORODYSKI, KATHLEEN K Employer name Se NY Library Resource Council Amount $16,425.22 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRINO, MARY J Employer name Amityville UFSD Amount $16,425.12 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, RUSSELL E Employer name Westchester County Amount $16,424.96 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNBAR, MARY V Employer name Greene County Amount $16,424.66 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDNA M Employer name Chittenango CSD Amount $16,425.16 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIBERT, MARCEL J, JR Employer name St Lawrence Psych Center Amount $16,425.19 Date 05/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNELL, JANE M Employer name Pilgrim Psych Center Amount $16,425.16 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEESMER, JOANNE Employer name City of Kingston Amount $16,424.42 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGNOS, ALICE Employer name Western New York DDSO Amount $16,424.12 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVAS, ANTONIO Employer name Office of General Services Amount $16,424.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYTELL, DOLORES Employer name Orange County Amount $16,424.20 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIREY, GEORGE G Employer name Pilgrim Psych Center Amount $16,424.17 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANESE, JOSEPH J Employer name Health Research Inc Amount $16,423.59 Date 08/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, JOAN IRIS Employer name Nassau Health Care Corp. Amount $16,423.51 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSER, ESTELLE C Employer name Erie County Amount $16,424.16 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGAN, CONNIE R Employer name Western New York DDSO Amount $16,423.09 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDIGONDA, SHAKUNTHALA Employer name Central NY Psych Center Amount $16,423.28 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMMER, EDWARD F Employer name Otsego County Amount $16,423.20 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTON, KENNETH J Employer name Baldwinsville CSD Amount $16,423.21 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPYTMAN, DANIEL A Employer name Western New York DDSO Amount $16,423.12 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, NOLA M Employer name Central NY DDSO Amount $16,423.04 Date 11/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDRICK, MARLENE M Employer name Dutchess County Amount $16,422.71 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODDARD, GARY L Employer name SUNY College At Cortland Amount $16,421.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FRANK A Employer name Schenectady County Amount $16,421.74 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELMAN, LAURA F Employer name Suffolk County Amount $16,422.54 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, CYNTHIA A Employer name Cortland County Amount $16,422.12 Date 01/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SHARON C Employer name Dept of Correctional Services Amount $16,421.19 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ANN Employer name Nassau County Amount $16,421.16 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRIS, NANCY A Employer name Western New York DDSO Amount $16,421.66 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUSON, FRANK C Employer name Erie County Amount $16,421.53 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, BLAINE A Employer name Schenectady County Amount $16,421.08 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNTING, LINDA E Employer name SUNY College At Cortland Amount $16,420.33 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCKERILL, ROSEMARY Employer name Westchester County Amount $16,420.20 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MARGARET T Employer name Village of Hempstead Amount $16,421.16 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, ADOLPH F Employer name Mid-Hudson Psych Center Amount $16,420.16 Date 02/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET T Employer name Town of Orangetown Amount $16,420.20 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAR, WILLIAM H Employer name Town of Fort Ann Amount $16,420.16 Date 09/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUINISKIS, ANTHONY J, JR Employer name NYS Power Authority Amount $16,419.77 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABBIO, ANTHONY V Employer name Dept Labor - Manpower Amount $16,419.25 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHERE, KATHERINE Employer name Suffolk County Amount $16,420.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, LEVON Employer name City of Rochester Amount $16,420.00 Date 05/02/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVINS, THOMAS Employer name Western New York DDSO Amount $16,419.16 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEAN-JACQUES, LUNIE Employer name Otisville Corr Facility Amount $16,419.20 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, DUANE C Employer name Division of State Police Amount $16,419.16 Date 08/02/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAZAKIAS, GABRIEL C Employer name NYS Power Authority Amount $16,419.00 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, JOHN E Employer name Division of State Police Amount $16,418.20 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, RICHARD J Employer name Fishkill Corr Facility Amount $16,419.16 Date 09/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARNY, RACHEL K Employer name Westchester Library System Amount $16,418.19 Date 01/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, PATRICIA Employer name Town of Hempstead Amount $16,419.04 Date 01/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, HELEN S Employer name Suffolk County Amount $16,418.16 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILGRIM, JEANNETTE Employer name Brooklyn DDSO Amount $16,418.16 Date 05/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKIN, EILEEN A Employer name SUNY At Stony Brook Hospital Amount $16,418.16 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, VALDA Employer name Metropolitan Trans Authority Amount $16,418.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZO, CAROL Employer name Babylon UFSD Amount $16,417.16 Date 10/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANAS, ELEANORE Employer name Farmingdale UFSD Amount $16,418.16 Date 04/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVILLE, KATHERINE T Employer name Executive Chamber Amount $16,418.12 Date 03/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISBECK, LINDA A Employer name Rochester Psych Center Amount $16,416.56 Date 11/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, MARY Employer name Nassau County Amount $16,417.08 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BEVERLY Employer name NYS Community Supervision Amount $16,415.78 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUZANNE G Employer name Onondaga County Amount $16,416.16 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PRIORE, MICHAEL Employer name Syracuse City School Dist Amount $16,416.24 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, LOIS J Employer name Westchester Health Care Corp. Amount $16,416.01 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, JANICE Employer name Division of Parole Amount $16,415.38 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, JULIA M Employer name Fulton County Amount $16,415.58 Date 09/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, LYNNE F Employer name Bare Hill Correction Facility Amount $16,415.62 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, ROBERT F, SR Employer name Town of Galen Amount $16,415.55 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, JOHN T Employer name Glens Falls City School Dist Amount $16,415.16 Date 02/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, HELEN R Employer name Town of Massena Amount $16,415.25 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC QUADE, KEVIN R Employer name Larchmont Mamaroneck Garb Comm Amount $16,415.20 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPOLLA, JOSEPH CAMILLO Employer name Department of Health Amount $16,415.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOV, MERILYN L Employer name SUNY At Stony Brook Hospital Amount $16,415.16 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, BELLA Employer name Port Authority of NY & NJ Amount $16,415.16 Date 01/08/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZELLI, MARIE RE Employer name White Plains City School Dist Amount $16,415.12 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUREN, DONALD J Employer name City of Beacon Amount $16,415.12 Date 05/02/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBBINS, JAMES W Employer name Dept Transportation Region 7 Amount $16,415.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, FREDERICK M Employer name Hsc At Brooklyn-Hospital Amount $16,414.68 Date 06/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, TERRY A Employer name Hudson Valley DDSO Amount $16,414.56 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, JAMES E Employer name Iroquois CSD Amount $16,414.94 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINY, RHONDA L Employer name Off of The Med Inspector Gen Amount $16,414.95 Date 03/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DIANNA L Employer name Buffalo Psych Center Amount $16,414.79 Date 08/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINS, ROBERT Employer name Town of Oyster Bay Amount $16,414.37 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPPOL, DIANE J Employer name Village of Great Neck Estates Amount $16,414.37 Date 03/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, LORRAINE J Employer name Sachem CSD At Holbrook Amount $16,414.17 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUALEY, JAMES P Employer name Greece CSD Amount $16,413.28 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, PATRICIA H Employer name Otsego County Amount $16,413.16 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASZADY, ALEC EMMETT Employer name Shoreham-Wading River CSD Amount $16,414.20 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIECH, ROBERT P Employer name NYS Dormitory Authority Amount $16,414.20 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVELA, ALBERT Employer name Suffolk Otb Corp. Amount $16,412.96 Date 11/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULTARI, GIUSEPPE D Employer name Coxsackie-Athens CSD Amount $16,412.53 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALHANY, KENNETH M Employer name Niagara Falls Pub Water Auth Amount $16,412.13 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINDELL, ORTEN A Employer name Pembroke CSD Amount $16,412.04 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARDY, RONALD Employer name Central NY Psych Center Amount $16,411.92 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ROBERT L Employer name Bethlehem CSD Amount $16,412.32 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENORE, BARTHOLOMEW F Employer name Hudson Corr Facility Amount $16,412.29 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, EDWARD W Employer name Suffolk County Amount $16,411.98 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBRUZZESE, JOSEPH Employer name Queens Borough Public Library Amount $16,411.24 Date 09/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCOSKI, JANICE Employer name Chautauqua County Amount $16,412.20 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCARELLO, ANN L Employer name Kingsboro Psych Center Amount $16,411.20 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITTENDEN, HILDA M Employer name Dutchess County Amount $16,411.20 Date 09/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADAU, DOLORES M Employer name Fourth Jud Dept - Nonjudicial Amount $16,411.20 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, SHARON S Employer name Jamesville De Witt CSD Amount $16,411.20 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, ROSE M Employer name Newburgh City School Dist Amount $16,410.20 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, THOMAS L Employer name Wayne County Amount $16,410.20 Date 05/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, BEVERLY J Employer name Pawling CSD Amount $16,410.20 Date 06/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARMANCLARK, MARY E Employer name Willard Psych Center Amount $16,410.16 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ROY L Employer name Indian Lake CSD Amount $16,410.16 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPO, SALVATORE Employer name Town of Brookhaven Amount $16,410.00 Date 02/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JUDY A Employer name Supreme Court Clks & Stenos Oc Amount $16,410.20 Date 10/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATON, JOYCE M Employer name North Syracuse CSD Amount $16,410.20 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ELAINE C Employer name Town of Islip Amount $16,409.82 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, SUSAN M Employer name Starpoint CSD Amount $16,409.76 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIN, NORMAN S Employer name Port Authority of NY & NJ Amount $16,409.27 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPA, BARBARA A Employer name Village of New Hyde Park Amount $16,409.24 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKE, CINDY K Employer name Town of Fishkill Amount $16,409.72 Date 05/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, SUSAN M Employer name Cayuga County Amount $16,409.57 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENZIE, MARJORIE A Employer name South Country CSD - Brookhaven Amount $16,408.62 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNING, PATRICIA Employer name Greater Binghamton Health Cntr Amount $16,409.24 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, EARNEST S Employer name Taconic DDSO Amount $16,409.00 Date 04/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, RONALD W Employer name City of Utica Amount $16,408.88 Date 08/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, BERTHA M Employer name Onondaga County Amount $16,408.20 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, KEVIN J Employer name Onondaga County Water Authority Amount $16,408.56 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, BETTY D Employer name Suffolk County Amount $16,408.24 Date 11/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGETTE, JUDITH K Employer name Putnam CSD Amount $16,407.89 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSHANSKY, JOEL W Employer name Broome County Amount $16,407.62 Date 05/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWATT, JOHN S Employer name Erie County Amount $16,408.08 Date 03/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, ELIZABETH J Employer name Dept Labor - Manpower Amount $16,408.00 Date 05/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, CHARLES W Employer name Genesee County Amount $16,407.68 Date 02/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENFI ALGER, ANITA Employer name Bronx Psych Center Amount $16,407.61 Date 08/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASS, CHESTER, JR Employer name Dept Transportation Region 8 Amount $16,407.32 Date 12/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUALTIERI, DAVID J Employer name Oneida County Amount $16,407.32 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORYSZEWSKI, RALPH W Employer name City of Rochester Amount $16,407.32 Date 09/01/1969 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, JOYCE H Employer name Cayuga County Amount $16,407.48 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEROSE, DAVID F Employer name Thruway Authority Amount $16,407.38 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMELIK, EDWIN Employer name Mohawk Valley Psych Center Amount $16,407.32 Date 12/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITKOWSKI, KATHLEEN P Employer name Central NY Psych Center Amount $16,407.16 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDA, MARY AMELIA Employer name Off of The State Comptroller Amount $16,407.41 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, EARNEST L Employer name Village of Spring Valley Amount $16,407.15 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKS, ROBERT R Employer name SUNY Brockport Amount $16,407.05 Date 08/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOIRE, ANNE Employer name SUNY Health Sci Center Brooklyn Amount $16,407.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, LAURA E Employer name Bedford CSD Amount $16,407.20 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENDORF, ROSALYNN M Employer name Hsc At Syracuse-Hospital Amount $16,407.09 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, BERNICE Employer name Buffalo City School District Amount $16,406.28 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDRITTER, PETER Employer name Brooklyn Public Library Amount $16,406.28 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEUTZOW, NANCY F Employer name Onondaga County Amount $16,406.24 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, RACHEL Employer name Monroe County Amount $16,406.20 Date 12/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHLEM, BARBARA Employer name Metro Suburban Bus Authority Amount $16,406.24 Date 06/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, HANNAH B Employer name Middle Country CSD Amount $16,406.24 Date 08/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANETZ, JAMES J Employer name Gates-Chili CSD Amount $16,406.03 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, EUGENE R Employer name Ausable Valley CSD Amount $16,406.08 Date 03/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDEMA, PETER Employer name Town of East Fishkill Amount $16,405.39 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONCONE, JOSEPH Employer name City of Rochester Amount $16,405.23 Date 02/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHINO, ROYCE L Employer name City of Plattsburgh Amount $16,406.00 Date 02/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, ELIZABETH T Employer name Wallkill Corr Facility Amount $16,405.44 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, SUSAN A Employer name Nassau County Amount $16,405.84 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEN, ROBERT A Employer name Erie County Amount $16,405.19 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWICKI, KATHRYN A Employer name Central NY DDSO Amount $16,405.11 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYO, SHIRLEY A Employer name Northeastern Clinton CSD Amount $16,404.87 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ROBIN L Employer name Temporary & Disability Assist Amount $16,404.85 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC UMBER, MEARLAND F Employer name Auburn Corr Facility Amount $16,404.84 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, MARGARET ANNE Employer name Rochester City School Dist Amount $16,404.96 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, ROBERT W Employer name Liberty CSD Amount $16,405.04 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSENFRATZ, SUSAN R Employer name Orchard Park CSD Amount $16,404.61 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, NANCY A Employer name Town of East Greenbush Amount $16,404.42 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, CATHERINE J Employer name Wappingers CSD Amount $16,404.24 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMBERBATCH, NEVILLE C Employer name Kingsboro Psych Center Amount $16,403.96 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARANTINO, BARBARA Employer name Hewlett-Woodmere UFSD Amount $16,403.63 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, JAMES A Employer name Office of General Services Amount $16,404.28 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAY, DAVIS L Employer name Rochester City School Dist Amount $16,404.24 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDI, FLOYD T Employer name Dept Transportation Reg 2 Amount $16,403.32 Date 04/14/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULLIER, THERESA M Employer name Dept Transportation Region 7 Amount $16,403.31 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGAN, JOSEPH R Employer name Department of State Amount $16,404.24 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNIE, ALLEN E Employer name Town of Denmark Amount $16,403.22 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, DENISE A Employer name Broome County Amount $16,403.28 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, WILLIAM A Employer name Ausable Valley CSD Amount $16,403.00 Date 10/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, LEWIS E, JR Employer name Columbia County Amount $16,403.28 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUILAR, GUSTAVO Employer name Metro Suburban Bus Authority Amount $16,402.26 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, PATRICIA A Employer name Schenectady City School Dist Amount $16,402.08 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLOCK, FRANK A Employer name Orange County Amount $16,402.96 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, JAMES W Employer name Creedmoor Psych Center Amount $16,402.75 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, THOMAS R Employer name Dept Transportation Region 4 Amount $16,401.67 Date 09/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, EDWARD T, JR Employer name Children & Family Services Amount $16,401.57 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, GLADYS Employer name Rochester Housing Authority Amount $16,401.51 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLE, JAMES C Employer name Town of Hempstead Amount $16,402.00 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, DOROTHY A Employer name Metro New York DDSO Amount $16,402.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RUTH Employer name Frontier CSD Amount $16,401.24 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMONE, DENIS J Employer name Town of Somers Amount $16,401.25 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGREE, SUSAN A Employer name Clinton County Amount $16,401.06 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUSHTER, MATTHEW H Employer name Broome County Amount $16,401.04 Date 10/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, GEOFFREY W Employer name City of Binghamton Amount $16,401.08 Date 03/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, JAMES I Employer name SUNY College Technology Delhi Amount $16,401.00 Date 07/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, THERESA Employer name Division of Parole Amount $16,401.16 Date 05/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALISTER, CAROLYN A Employer name Rochester City School Dist Amount $16,400.59 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICE, RUSSELL H Employer name Orange County Amount $16,400.87 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, CAROL J Employer name Wayne CSD Amount $16,400.20 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESARIO, BARBARA Z Employer name BOCES-Dutchess Amount $16,400.53 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, DANIEL C Employer name Onondaga County Amount $16,400.83 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOD, CHARLES E Employer name Workers Compensation Board Bd Amount $16,399.86 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, SIMON Employer name Hsc At Brooklyn-Hospital Amount $16,400.03 Date 11/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELEMON, MARY J Employer name Newburgh City School Dist Amount $16,400.23 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, BETTY L Employer name Northeastern Clinton CSD Amount $16,399.92 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACFARLANE, NANCY J Employer name Columbia County Amount $16,399.50 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORER, CLARA C Employer name SUNY Stony Brook Amount $16,399.32 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALASKY, JOHN J, JR Employer name Dept Labor - Manpower Amount $16,398.34 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEREAND, EDWARD L Employer name Sackets Harbor CSD Amount $16,398.31 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVEDURE, KAYLIE ANTOINETTE Employer name Div Criminal Justice Serv Amount $16,398.30 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASKO, EDWARD J Employer name Town of Southeast Amount $16,399.00 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, MILEN F Employer name City of Buffalo Amount $16,399.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, EDWARD L Employer name Riverhead CSD Amount $16,398.36 Date 09/08/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCEWEN, ARLENE B Employer name Colton-Pierrepont CSD Amount $16,398.28 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, ROBERT A Employer name Sunmount Dev Center Amount $16,397.60 Date 06/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, DENNIS W Employer name Washington County Amount $16,397.46 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIWOWARCZYK, KATHERINE Employer name Starpoint CSD Amount $16,397.70 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYEL, FLORENCE Employer name Town of Penfield Amount $16,398.28 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARO, HELEN E Employer name SUNY College Techn Farmingdale Amount $16,397.32 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, ANTHONY J Employer name Department of Motor Vehicles Amount $16,397.32 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKAUSKAS, CHARLES E Employer name Dpt Environmental Conservation Amount $16,398.12 Date 03/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMAN, MARGARET M Employer name Nassau Health Care Corp. Amount $16,397.20 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MARJORIE W Employer name Syracuse City School Dist Amount $16,397.06 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLO, GERALD J Employer name Schoharie County Amount $16,397.16 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLOMEW, ANN Employer name Capital Dist Psych Center Amount $16,396.28 Date 06/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEKIERT, LEON R Employer name Onondaga County Amount $16,396.94 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDITZ-LACAVA, LORI B Employer name Suffolk County Amount $16,396.73 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, DAVID G Employer name Capital District DDSO Amount $16,396.28 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, NAOMI Employer name Westchester County Amount $16,396.08 Date 10/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, AVIVA Employer name NYS Facilities Dev Corp. Amount $16,396.28 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, NANCY J Employer name Monroe County Amount $16,397.04 Date 11/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNEY, GUY L Employer name Chateaugay Correction Facility Amount $16,395.33 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, CARON L Employer name Town of Lancaster Amount $16,396.57 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINELLA, JOANN L Employer name Smithtown CSD Amount $16,395.37 Date 07/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, N DIANE Employer name Gates-Chili CSD Amount $16,394.31 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKY, LILA Employer name Newburgh City School Dist Amount $16,394.28 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, JENNY L Employer name Erie County Amount $16,395.32 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLY, ODELL, SR Employer name Dept Transportation Region 4 Amount $16,395.09 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, JAMES L Employer name Elmira Corr Facility Amount $16,395.00 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, RUTH R Employer name Chautauqua County Amount $16,394.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PAUL J Employer name Town of Sanford Amount $16,394.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MAE B Employer name Monroe County Amount $16,393.35 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSEL, RITA J Employer name Yorkshire Pioneer CSD Amount $16,393.55 Date 04/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECCA, LINDA Employer name Thruway Authority Amount $16,392.24 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, NORMA J Employer name Cold Spring Harbor CSD Amount $16,393.21 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, LAWRENCE C Employer name Town of Colonie Amount $16,392.65 Date 07/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, GLENDA K Employer name City of Rochester Amount $16,392.20 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTHBERT, SUZANNE E Employer name City of Auburn Amount $16,392.12 Date 10/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, WILHELMINA Employer name Division For Youth Amount $16,392.12 Date 09/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOW, DONNA M Employer name Western New York DDSO Amount $16,391.84 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARIELLO, PAUL Employer name Education Department Amount $16,391.88 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, PATRICIA A Employer name Byron-Bergen CSD Amount $16,393.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, CLARA M Employer name Syracuse City School Dist Amount $16,392.04 Date 11/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, CINDY C Employer name City of Schenectady Amount $16,391.88 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEI, NICHOLAS A Employer name Dept of Correctional Services Amount $16,391.25 Date 04/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJ, FRANCES D Employer name Div Alcoholic Beverage Control Amount $16,391.16 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTA, TODD J Employer name Orange County Amount $16,391.04 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJOHN, PHYLLIS Employer name Wayne County Amount $16,390.20 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YODICE, DORIS M Employer name Half Hollow Hills CSD Amount $16,391.12 Date 11/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HARRY Employer name Rockland Psych Center Amount $16,391.04 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REN, EDWIN B Employer name City of Syracuse Amount $16,390.04 Date 05/23/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RISLEY, JOHN A Employer name Town of Gerry Amount $16,390.00 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERHEYEN, HARRIETT E Employer name Western New York DDSO Amount $16,390.12 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOROUSINGH, GIFFORD Employer name Albany County Amount $16,389.40 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, CINDY Employer name Schenectady County Amount $16,390.12 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINN, PATRICIA J Employer name Westchester County Amount $16,389.04 Date 01/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERFIEN, JANET M Employer name NYS Power Authority Amount $16,389.78 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSETTE, DEBRA J Employer name Central NY DDSO Amount $16,389.53 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZ, CAROL E Employer name Department of Health Amount $16,388.96 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, ALBERT W Employer name Village of Nyack Amount $16,388.96 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEED, STEPHANIE R Employer name Children & Family Services Amount $16,388.85 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTISS, SANDRA D Employer name Rochester School For Deaf Amount $16,388.92 Date 09/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, MARJORIE K Employer name Deer Park UFSD Amount $16,388.12 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEP, NORMAN P Employer name Central NY Psych Center Amount $16,388.08 Date 05/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALESSANDRO, MICHAEL Employer name Town of Hempstead Amount $16,388.08 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDEL, DOUGLAS M Employer name Gowanda Correctional Facility Amount $16,388.93 Date 09/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONK, LINDA M Employer name Troy City School Dist Amount $16,388.51 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROUX, LORETTA Employer name Department of Motor Vehicles Amount $16,388.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, DENA L Employer name Onondaga County Amount $16,388.14 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYK, MARY ANN Employer name Broadalbin-Perth CSD Amount $16,387.93 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHEA, EUGENIA A Employer name Town of Hempstead Amount $16,388.04 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODLES, PAUL L Employer name Metropolitan Trans Authority Amount $16,387.96 Date 10/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, KENNETH H Employer name NYC Convention Center Opcorp Amount $16,387.75 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGH, ERNEST, III Employer name Town of North Elba Amount $16,388.04 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTSCHALK, MARY A Employer name Washingtonville CSD Amount $16,387.67 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAMBLE, DONNA J Employer name Children & Family Services Amount $16,387.02 Date 10/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYLERS, JOHN D Employer name Eastern NY Corr Facility Amount $16,386.72 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, ELINOR S Employer name BOCES-Nassau Sole Sup Dist Amount $16,386.67 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLI, JENNY D Employer name Niagara Falls Housing Authorit Amount $16,386.61 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONDON, ELISHA Employer name Taconic DDSO Amount $16,386.96 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CELLE, JOAN E Employer name Saratoga Springs City Sch Dist Amount $16,386.96 Date 02/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERSON, ROBERT J Employer name Town of Clarkstown Amount $16,386.04 Date 01/17/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARSHALL, DORALYN B Employer name Niagara County Amount $16,386.08 Date 10/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERAULO, REGINA I Employer name Nassau Health Care Corp. Amount $16,386.04 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, ELAINE A Employer name Rockland County Amount $16,385.96 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, DORIS J Employer name Department of Tax & Finance Amount $16,385.96 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARE, CINDI L. Employer name Monroe County Amount $16,386.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLETTA, JOHN M Employer name Metropolitan Trans Authority Amount $16,386.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CARLA R Employer name Department of Health Amount $16,385.57 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUER, JOHN Employer name New York Public Library Amount $16,385.33 Date 09/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGANO, ANGELO Employer name Herricks UFSD Amount $16,385.84 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATS, JOSEPH M Employer name Temporary & Disability Assist Amount $16,385.70 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, CATHERINE A Employer name Rochester Psych Center Amount $16,384.95 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAREK, ANNE M Employer name SUNY College At Buffalo Amount $16,385.16 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULER, ELNORA D Employer name Rochester Psych Center Amount $16,385.04 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MCKINLEY B, SR Employer name Division For Youth Amount $16,384.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHEY, JOHN P, JR Employer name Nassau County Amount $16,384.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIEJKO, ROGER W Employer name Lewis County Amount $16,384.12 Date 11/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SOSAMMA Employer name Nassau Health Care Corp. Amount $16,384.95 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILKAS, WALTER J Employer name Suffolk County Amount $16,384.12 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEKHEIM, LINDA S Employer name Department of Health Amount $16,383.83 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOMBARD, BARBARA Employer name Office of Mental Health Amount $16,383.75 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYE, MILDRED M Employer name Steuben County Amount $16,383.00 Date 08/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBLASI, JAMES J Employer name Buffalo Psych Center Amount $16,383.12 Date 01/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSHAW, JAMES P Employer name Suffolk County Water Authority Amount $16,383.08 Date 04/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRACE, CHARLES Employer name Village of Liberty Amount $16,383.00 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, JOANNE L Employer name Department of Health Amount $16,382.71 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOJNACKI, PATRICIA A Employer name Albion Corr Facility Amount $16,383.00 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, LAWRENCE W Employer name SUNY Albany Amount $16,381.92 Date 01/04/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REPINECZ, DAVID J Employer name Temporary & Disability Assist Amount $16,381.52 Date 08/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHOOTEN, BRYAN W Employer name Thruway Authority Amount $16,381.25 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISMAN, NORENE K Employer name Canandaigua City School Dist Amount $16,382.50 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, EMILIO Employer name Yonkers City School Dist Amount $16,382.04 Date 09/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACEK, KENNETH P Employer name Oneida County Amount $16,381.04 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESTA, JOSEPHINE Employer name Kings Park Psych Center Amount $16,381.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZYE, ELEANOR L Employer name Town of Salina Amount $16,380.85 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RHONDA J Employer name Finger Lakes DDSO Amount $16,380.96 Date 11/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, PHYLLIS C Employer name Westchester County Amount $16,381.04 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, THERESA Employer name Arthur Kill Corr Facility Amount $16,380.48 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, GLORIA J Employer name Ulster County Amount $16,380.67 Date 01/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, JAMES P Employer name North Syracuse CSD Amount $16,380.21 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, ETHEL M Employer name Rochester Psych Center Amount $16,380.08 Date 11/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, KENNETH W Employer name Empire State Development Corp. Amount $16,380.00 Date 11/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, JOSEPH D Employer name NYC Judges Amount $16,379.99 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDO, CAROLINE Employer name Nassau Health Care Corp. Amount $16,379.18 Date 04/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARDA, CARMELA Employer name Lavelle School For The Blind Amount $16,379.12 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, GIOVINA S Employer name Senate Special Annual Payroll Amount $16,379.19 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABATINO, LUCINA Employer name SUNY Stony Brook Amount $16,379.25 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, JOHN W Employer name Town of Hempstead Amount $16,379.08 Date 07/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-REEVES, MARY A Employer name Hempstead UFSD Amount $16,378.96 Date 10/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTHERFORD, KERMIT J Employer name SUNY College Technology Canton Amount $16,378.24 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPESE, SYLVIA J Employer name Holley CSD Amount $16,378.16 Date 06/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEAGUE, LINDA A Employer name Monroe County Amount $16,378.81 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, HELEN C Employer name Finger Lakes DDSO Amount $16,378.61 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, LOUISE A Employer name BOCES-Suffolk,2nd Sup District Amount $16,378.16 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, CAMILLE D Employer name BOCES-Nassau Sole Sup Dist Amount $16,378.77 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEE, STEPHEN V Employer name Kingsboro Psych Center Amount $16,378.00 Date 05/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGARRITY, NANCY H Employer name Webster CSD Amount $16,378.08 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMANSKI, DAVID H Employer name New York State Canal Corp. Amount $16,378.04 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICARELLI, MICHAEL J Employer name Long Island St Pk And Rec Regn Amount $16,377.53 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMBOS, MARIE A Employer name Erie County Amount $16,377.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, DOROTHY T Employer name Town of Glenville Amount $16,377.24 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGOLD, DANIEL S Employer name Temporary & Disability Assist Amount $16,377.24 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, HENRY A Employer name Town of Worcester Amount $16,377.51 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHROCK, LANA L Employer name Liverpool CSD Amount $16,377.48 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL J Employer name Division of State Police Amount $16,377.16 Date 07/02/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONARD, VALERIE C Employer name Central NY DDSO Amount $16,376.80 Date 03/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, ESTHER JANE Employer name Johnson City CSD Amount $16,377.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILL, JOSEPH V, JR Employer name Village of Jordan Amount $16,376.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBER, ROSALIE S Employer name Niskayuna CSD Amount $16,375.71 Date 03/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MILDRED Employer name Rockland Psych Center Amount $16,376.08 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUELL, MARCELLA A Employer name Grand Island CSD Amount $16,376.31 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNNIE, CHANDRADAT Employer name SUNY Health Sci Center Brooklyn Amount $16,375.46 Date 03/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNETZKO, JOHN F, JR Employer name Town of Pelham Amount $16,375.45 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZESNAT, ROBERT J Employer name Town of Colonie Amount $16,375.70 Date 03/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWITINN, ANN H Employer name State Insurance Fund-Admin Amount $16,375.58 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, GEORGE C Employer name Rockland County Amount $16,375.64 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORUCINSKI, ANNA M Employer name Rockland County Amount $16,375.20 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, VERA N Employer name Nassau County Amount $16,375.20 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, ANN G Employer name Amsterdam City School Dist Amount $16,375.09 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, MARY R Employer name Gowanda Psych Center Amount $16,375.08 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DOROTHY J Employer name Penn Yan Bd of Light Commis Amount $16,374.31 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, ROBERTA J Employer name Temporary & Disability Assist Amount $16,374.25 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOSEPH L Employer name Onondaga County Amount $16,375.07 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, FRANCES G Employer name Division of The Lottery Amount $16,374.04 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, JACQUELINE L Employer name Bronx Psych Center Amount $16,374.22 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIDA, ROSALIE A Employer name Oceanside UFSD Amount $16,374.10 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIQUES, OLINDA M Employer name Irvington UFSD Amount $16,374.52 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADESSO, BARBARA J Employer name Albany City School Dist Amount $16,373.91 Date 06/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUE, SHEILA A WASHINGTON Employer name Long Island Dev Center Amount $16,374.00 Date 06/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDEBRANDT, KARL E Employer name Town of Cambria Amount $16,374.00 Date 09/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLYWA, STEFAN Employer name NYS Power Authority Amount $16,373.08 Date 11/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, WILLIE Employer name Children & Family Services Amount $16,373.96 Date 06/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JAMES W Employer name Div Alcoholic Beverage Control Amount $16,373.55 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JOHN M Employer name Otisville Corr Facility Amount $16,373.16 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANKINSON, WILLIAM T Employer name NYS Power Authority Amount $16,372.33 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPALLO, SHARYN L Employer name NYS School Bd Association Amount $16,372.92 Date 07/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRNAD, THERESA Employer name Western New York DDSO Amount $16,372.44 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, J PETER Employer name Dept Labor - Manpower Amount $16,371.96 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEY, DARWIN J Employer name Allegany County Amount $16,371.35 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, SUSAN A Employer name Schenectady City School Dist Amount $16,371.75 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, MARY L Employer name Tioga County Amount $16,371.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, MARCIA J Employer name SUNY College At Fredonia Amount $16,371.81 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEL, ELLEN M Employer name Nanuet UFSD Amount $16,371.56 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABOROWSKI, JANICE Employer name Grand Island CSD Amount $16,371.10 Date 12/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISAFULLI, GERALDINE B Employer name Oswego County Amount $16,371.72 Date 10/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIJ, CARMELINA Employer name Lackawanna City School Dist Amount $16,370.94 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ONEIDA Employer name Manhattan Dev Center Amount $16,371.00 Date 12/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISMAN, MARY M Employer name Mt Vernon City School Dist Amount $16,371.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, VICKIE L Employer name Bath CSD Amount $16,370.19 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, BETTY S Employer name St Lawrence Psych Center Amount $16,370.04 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENERO, GLORIA M Employer name Division of Parole Amount $16,370.88 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEY, JUDY A Employer name SUNY College At Geneseo Amount $16,370.80 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZIO, SUE C Employer name Monroe County Amount $16,369.92 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULA, JOSEPH G Employer name Dept Transportation Region 7 Amount $16,369.50 Date 04/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASANOFF, ELAYNE K Employer name BOCES-Nassau Sole Sup Dist Amount $16,369.92 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROY Employer name City of Glens Falls Amount $16,370.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, RICHARD H Employer name Greater Binghamton Health Cntr Amount $16,368.51 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCESKY, PATRICK G Employer name Albany County Amount $16,368.49 Date 05/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, LANCE J, SR Employer name Town of Tonawanda Amount $16,368.96 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, PAULA R Employer name BOCES-Oneida Herkimer Madison Amount $16,368.31 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINERVA, GRACE Employer name Spring Valley Housing Auth Amount $16,368.96 Date 09/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOME, DOLORES V Employer name West Seneca CSD Amount $16,368.04 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, MICHAEL P Employer name Tompkins County Amount $16,368.46 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, EDGAR, JR Employer name Children & Family Services Amount $16,368.35 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, MAXINE A Employer name Somers CSD Amount $16,368.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, PAUL Employer name Town of Southampton Amount $16,367.04 Date 03/31/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADYMY, GEORGE A Employer name Town of Hamburg Amount $16,366.99 Date 11/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBBERT, ANNA L Employer name Broome County Amount $16,367.71 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYBILLO, JOAN K Employer name Suffolk County Amount $16,367.52 Date 09/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODNER, SAMUEL A Employer name NYC Family Court Amount $16,367.08 Date 09/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, MAYA Employer name Off of The State Comptroller Amount $16,366.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAYNOR, PATRICIA M Employer name Cayuga County Amount $16,366.76 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, RHONDA L Employer name Downstate Corr Facility Amount $16,366.88 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AUKEN, HARRY A Employer name Guilderland CSD Amount $16,366.30 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCLAY, NANCY A Employer name Elmira Psych Center Amount $16,366.21 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINACCHIO, LINDA Employer name Nassau County Amount $16,366.36 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALICA, GERALDINE J Employer name Erie County Amount $16,366.34 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, SUE T Employer name Hyde Park CSD Amount $16,365.96 Date 03/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKY, WINIFRED M Employer name Rockville Centre Pub Library Amount $16,365.96 Date 07/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUPPERT, THOMAS B Employer name Lewis County Amount $16,365.93 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERINI, RAYMOND G Employer name Suffolk County Amount $16,365.84 Date 08/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORGI, CAMILLE Employer name Middle Country CSD Amount $16,365.92 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, LINDA R Employer name SUNY College At Cortland Amount $16,365.54 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLOR, ANNETTE F Employer name Department of Motor Vehicles Amount $16,365.92 Date 03/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSISI, SAMUEL A Employer name City of Utica Amount $16,365.00 Date 02/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARNOCK, KATHLEEN J Employer name Syracuse City School Dist Amount $16,365.21 Date 09/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOREE, CHARLES G Employer name Green Haven Corr Facility Amount $16,365.04 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, LORRAINE R Employer name Town of Southampton Amount $16,364.53 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATONSAVAGE, YVONNE Employer name Queens Borough Public Library Amount $16,364.04 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENIHAN, LAWRENCE D Employer name Town of New Castle Amount $16,364.81 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, OWEN J Employer name Creedmoor Psych Center Amount $16,364.04 Date 08/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGIS, MARTHA J Employer name Saratoga County Amount $16,364.04 Date 01/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, SARA R Employer name Dutchess County Amount $16,364.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, BASIL H Employer name SUNY College Techn Morrisville Amount $16,363.63 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODARO, ALBERT C Employer name State Insurance Fund-Admin Amount $16,364.00 Date 05/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENO, KATHRYN A Employer name Seneca Falls CSD Amount $16,363.96 Date 10/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JOYCE R Employer name White Plains City School Dist Amount $16,363.87 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDALA, JENNY M Employer name City of White Plains Amount $16,363.00 Date 07/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BECKER, KATHLEEN L Employer name Sidney CSD Amount $16,363.51 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, KEITH W Employer name Dept of Agriculture & Markets Amount $16,363.00 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, MAUREEN P Employer name Buffalo Mun Housing Authority Amount $16,362.84 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, WINIFRED Employer name Suffolk County Amount $16,362.00 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, BEVERLY ANN Employer name Department of Tax & Finance Amount $16,362.96 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLECKI, MAUREEN Employer name Yonkers City School Dist Amount $16,362.92 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNFEE, BETSY A Employer name Broome County Amount $16,361.96 Date 03/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPALMA, JEANNETTE B Employer name Rye Neck UFSD Amount $16,361.96 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSEY, ANDREW E Employer name NYS Power Authority Amount $16,362.51 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTI, LINDA A Employer name Town of Evans Amount $16,361.64 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIAS, CAROL J Employer name St Lawrence County Amount $16,361.89 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, PATRICIA A Employer name Orange County Amount $16,361.80 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, ARTHUR S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,360.88 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERLY, LARRY W, SR Employer name Town of Smithfield Amount $16,360.63 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARA, THOMAS F Employer name Racing And Wagering Bd Amount $16,361.04 Date 06/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LOIS Employer name Montgomery County Amount $16,360.32 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, CHARLES T Employer name Rockland County Amount $16,361.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, ALEXANDRA B Employer name Hsc At Syracuse-Hospital Amount $16,360.92 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, RODNEY P Employer name Westchester County Amount $16,360.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, RICHARD C Employer name Ramapo CSD Amount $16,360.16 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DAVID Employer name Monroe County Amount $16,359.15 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, DIANA R Employer name Western New York DDSO Amount $16,359.10 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, WILLIAM J Employer name Greene County Amount $16,359.59 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIOLETTE, MARC E Employer name Division of Parole Amount $16,359.60 Date 05/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHAVARRIA, MARIA L Employer name Division of Parole Amount $16,358.14 Date 08/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITZER, MYRON Employer name New York Public Library Amount $16,358.15 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACALONE, MICHELINE Employer name Cleary School Deaf Children Amount $16,358.88 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSOUKATOS, KATHRYN E Employer name SUNY Brockport Amount $16,358.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, JENNIE L Employer name Off of The State Comptroller Amount $16,357.96 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINI, SHEILA A Employer name Labor Management Committee Amount $16,357.80 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, AURELIO S Employer name Port Authority of NY & NJ Amount $16,357.70 Date 12/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, WILLARD G Employer name Town of Johnstown Amount $16,357.88 Date 02/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, LINDA M Employer name Sachem CSD At Holbrook Amount $16,357.84 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, HELEN Employer name Children & Family Services Amount $16,357.80 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIERE, LOUIS G Employer name Town of Cortlandt Amount $16,356.96 Date 05/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, SUSAN S Employer name St Lawrence County Amount $16,357.24 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CWIKLINSKI, MARY JANE Employer name Erie County Amount $16,356.40 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ISADORE Employer name St Lawrence County Amount $16,356.33 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCIGUERRA, MARGARET K Employer name Greenway Conservancy Amount $16,356.76 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, LARRY W Employer name Afton CSD Amount $16,356.72 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEBANE, JANET A Employer name Copake-Taconic Hills CSD Amount $16,356.24 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, GEORGE Employer name Department of Health Amount $16,356.08 Date 04/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, SUSAN F Employer name Taconic DDSO Amount $16,355.96 Date 09/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS MAIR, KAREN A Employer name Clinton CSD Amount $16,355.84 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZUSHKO, EVELYN I Employer name Broome County Amount $16,355.50 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREUS, RICHARD I Employer name Off of The Med Inspector Gen Amount $16,356.07 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, LINDA Employer name Sherrill City School Dist Amount $16,356.07 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOWSKI, MICHAEL S Employer name City of Buffalo Amount $16,355.97 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE METRO, JOHN R Employer name Div Military & Naval Affairs Amount $16,355.10 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY-BARR, BARBARA A Employer name Erie County Amount $16,354.96 Date 11/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JOHN L Employer name Great Neck UFSD Amount $16,354.96 Date 03/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MARTRICE Employer name Brooklyn DDSO Amount $16,354.88 Date 01/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILMS, NORMA J Employer name St Lawrence Psych Center Amount $16,354.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUNE, THOMAS A Employer name Town of Arkwright Amount $16,355.00 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, EILEEN NINA Employer name Sayville UFSD Amount $16,355.08 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDEL, R ELEANOR Employer name Fulton County Amount $16,354.88 Date 01/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROOVER, CHRISTINA A Employer name Harpursville CSD Amount $16,354.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, MABLE C Employer name Dutchess County Amount $16,354.00 Date 05/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERS, JOHN J Employer name Rensselaer County Amount $16,353.98 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, H DAVID Employer name Sunmount Dev Center Amount $16,354.04 Date 10/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, MICHAEL D Employer name Adirondack Correction Facility Amount $16,354.44 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONY, MARJORIE N Employer name Fayetteville-Manlius CSD Amount $16,353.88 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, FRED M Employer name Long Island St Pk And Rec Regn Amount $16,353.88 Date 11/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENZIE, SHARON R Employer name Monroe County Amount $16,353.49 Date 05/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, JOSEPH D Employer name Valley CSD At Montgomery Amount $16,353.46 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHMANN, STEPHEN E Employer name South Beach Psych Center Amount $16,353.36 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LOIS A Employer name Rochester City School Dist Amount $16,353.84 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATTRAY, MARY Employer name Onondaga County Amount $16,353.84 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, ELOISE A Employer name SUNY Empire State College Amount $16,353.06 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHALED, SHIREEN M Employer name Finger Lakes DDSO Amount $16,353.16 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMOWITZ, CAROLYN K Employer name Ninth Judicial Dist Amount $16,353.11 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNBAD, ELEANOR Employer name Rockland County Amount $16,352.84 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, ROBERT P Employer name SUNY College Environ Sciences Amount $16,352.82 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAMOSY, TERESA A Employer name Stamford CSD Amount $16,352.76 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDZINSKAS, VICTOR A Employer name Dept Transportation Region 1 Amount $16,352.68 Date 10/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, MARION A Employer name Bedford CSD Amount $16,352.84 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMS, WILLIS F Employer name Division of Parole Amount $16,353.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANK, JOHN J Employer name Thruway Authority Amount $16,352.63 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ANNIE L Employer name SUNY Health Sci Center Syracuse Amount $16,351.92 Date 10/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHARTON, LOISEL Employer name Arthur Kill Corr Facility Amount $16,351.92 Date 06/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, JEANETTE Employer name Suffolk County Amount $16,352.55 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, DELORES Employer name SUNY College At Oswego Amount $16,351.88 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTAJAR, JOSEPH N Employer name City of Niagara Falls Amount $16,351.92 Date 01/18/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACHMAYER, LAWRENCE J Employer name Fulton County Amount $16,351.64 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAR, GERARD M Employer name Taconic DDSO Amount $16,351.87 Date 06/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEKOS, REGINA P Employer name Rensselaer County Amount $16,351.84 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANDO, BENJAMIN F Employer name Buffalo Psych Center Amount $16,351.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNHAM, DIANE M Employer name Rome Dev Center Amount $16,350.96 Date 11/13/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANG, DAVID Employer name Central NY Psych Center Amount $16,351.08 Date 08/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOURA, MICHAELINE A Employer name Health Research Inc Amount $16,350.95 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, MARTIN S Employer name Off of The State Comptroller Amount $16,351.44 Date 08/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENT, AUDREY E Employer name Town of Babylon Amount $16,350.88 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUE, ROBERT S Employer name City of Jamestown Amount $16,350.88 Date 01/27/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRISS, ROSE M Employer name Department of Health Amount $16,350.88 Date 11/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, CAROL T Employer name City of Yonkers Amount $16,350.36 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONSON, BARBARA Employer name Williamsville CSD Amount $16,350.41 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, HEINZ A Employer name City of Buffalo Amount $16,350.80 Date 01/12/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JASMIN, PATRICIA A Employer name Katonah-Lewisboro UFSD Amount $16,350.04 Date 11/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, FRED N Employer name Dept Transportation Region 1 Amount $16,349.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, FANNIE Employer name Creedmoor Psych Center Amount $16,350.08 Date 06/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, THERESA M Employer name Orange County Amount $16,350.10 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, LEONARD D Employer name Amityville UFSD Amount $16,349.86 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANCE, JOYCE L Employer name Union-Endicott CSD Amount $16,349.88 Date 06/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOZZA, JOHN C Employer name Education Department Amount $16,349.88 Date 10/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, MARY ANNE Employer name Department of Tax & Finance Amount $16,349.65 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVITON-BURLAND, COLLEEN D Employer name Rockland Psych Center Amount $16,349.46 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, DONNA M Employer name Peru CSD Amount $16,348.99 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, KATHLEEN M Employer name City of North Tonawanda Amount $16,348.65 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, GEORGIA Employer name Patchogue-Medford UFSD Amount $16,348.54 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDREA, ANTHONY A, JR Employer name Southport Correction Facility Amount $16,349.40 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPP, ELEONORE L Employer name Greene County Amount $16,349.35 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JEFFREY A Employer name Upstate Correctional Facility Amount $16,349.28 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, BETTE JEAN Employer name Albany County Amount $16,348.27 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALEY, PATRICIA M Employer name NYS Senate Regular Annual Amount $16,347.92 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, NANCY W Employer name Office of Mental Health Amount $16,347.88 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTKEWICZ, LORRAINE Employer name Town of Oyster Bay Amount $16,347.98 Date 02/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWARD, MARLON F Employer name BOCES Suffolk 2nd Sup Dist Amount $16,348.08 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, CHARLES T Employer name Chemung County Amount $16,347.84 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, JOAN M Employer name Washington County Amount $16,347.49 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIALKOWSKI, EDWARD R Employer name Town of Cheektowaga Amount $16,348.25 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, SEYMOUR B Employer name Gouverneur Correction Facility Amount $16,347.24 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JANE H Employer name Patchogue-Medford UFSD Amount $16,346.96 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, MARY H Employer name Oswego Port Authority Amount $16,346.92 Date 04/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLDMAN, MARIE Employer name SUNY Health Sci Center Brooklyn Amount $16,346.88 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURREY, JOYCE V Employer name Brooklyn DDSO Amount $16,346.88 Date 09/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, MONICA J Employer name Monroe County Water Authority Amount $16,346.93 Date 08/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERLO, ELEANOR R Employer name Rome Small Residence Unit Amount $16,346.92 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, GRACE M Employer name Dept Labor - Manpower Amount $16,346.88 Date 05/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, H EUGENE Employer name SUNY Central Admin Amount $16,346.88 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, STOYELL M Employer name Orange County Amount $16,345.96 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDER, ALICE P Employer name Town of Massena Amount $16,345.92 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, DOLORES L Employer name Sunmount Dev Center Amount $16,345.92 Date 01/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLATT, GILDA Employer name Rockland Psych Center Children Amount $16,345.92 Date 09/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OECHSLE, RAYMOND C Employer name Valley CSD At Montgomery Amount $16,346.70 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNSIDE, CAROL A Employer name Corning Painted Pst Enl Cty Sd Amount $16,346.39 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, EDWIN A Employer name Cattaraugus Little Valley CSD Amount $16,346.00 Date 12/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPON, LILA Employer name Dept Labor - Manpower Amount $16,345.92 Date 01/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGLER, MARGARET M Employer name Rochester City School Dist Amount $16,346.22 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOW, LINDA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,345.65 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FARLAND, KATHLEEN M Employer name Cheektowaga-Sloan UFSD Amount $16,345.28 Date 06/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLLEK, MARY L Employer name Town of Greenburgh Amount $16,344.84 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZAK, BARBARA J Employer name Education Department Amount $16,344.75 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTKOWIAK, THADDEUS A Employer name City of Buffalo Amount $16,343.88 Date 11/06/1970 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEYERABEND, GRACE K Employer name Erie County Medical Cntr Corp. Amount $16,344.42 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBIDOUX, EILEEN M Employer name Saratoga Springs City Sch Dist Amount $16,344.39 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISS, MARGARET A Employer name Erie County Amount $16,343.80 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEEKS, HEDY C Employer name Bedford Hills Corr Facility Amount $16,343.20 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, ISABEL Employer name East Islip UFSD Amount $16,343.69 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNA, FRANK Employer name Westchester County Amount $16,342.84 Date 04/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAPPI, DOROTHY K Employer name Cayuga County Amount $16,343.54 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORP, RUBY L Employer name Chautauqua County Amount $16,342.90 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCAVIGLIA, WALTER J Employer name Nassau County Amount $16,342.93 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DORTHIE Employer name Finger Lakes DDSO Amount $16,342.80 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, NATHANIAL Employer name Mt Vernon City School Dist Amount $16,342.88 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIA, JOAN E Employer name Clinton County Amount $16,342.04 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHEUSSER, LUCILLE Employer name Ballston Spa CSD Amount $16,341.58 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, ELIZABETH R Employer name Western Regional Otb Corp. Amount $16,341.96 Date 09/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVIGLIA, JANET Employer name East Islip Public Library Amount $16,341.63 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, SAMUEL F Employer name Erie County Amount $16,341.88 Date 02/04/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTUS, JOHN J Employer name St Marys School For The Deaf Amount $16,341.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMHOF, ANTHONY J, JR Employer name Evans - Brant CSD Amount $16,341.00 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELGESON, CATHERINE M Employer name Hendrick Hudson CSD-Cortlandt Amount $16,340.84 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, MARY A Employer name Butler Correctional Facility Amount $16,340.70 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, MARGARET A J Employer name Broome County Amount $16,340.88 Date 05/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCK, MARION G Employer name Nassau County Amount $16,340.84 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, JORGE Employer name Division of Human Rights Amount $16,340.64 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNAN, PAUL D Employer name Onondaga County Amount $16,340.45 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDISON, ILONA T Employer name Bronx Psych Center Amount $16,340.48 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GHENT R Employer name Creedmoor Psych Center Amount $16,339.97 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, CARL I Employer name Cairo-Durham CSD Amount $16,339.88 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNALLY, THOMAS F Employer name Supreme Ct-Queens Co Amount $16,340.04 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWELSKI, RONALD J Employer name Erie County Amount $16,340.35 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAYLO, LORIAN Employer name Town of Clarkstown Amount $16,339.88 Date 09/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACERBO, ANTHONY T Employer name Port Chester-Rye UFSD Amount $16,339.27 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHANE, ROBERT A Employer name St Lawrence County Amount $16,339.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALYRMPLE, ANNE Employer name Yonkers City School Dist Amount $16,339.80 Date 04/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, DANIEL R, JR Employer name Waverly CSD Amount $16,339.66 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPELLI, NESTOR C Employer name Metro Suburban Bus Authority Amount $16,339.60 Date 05/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHN, GLORIA Employer name Hewlett-Woodmere UFSD Amount $16,339.84 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, RICHARD P Employer name City of Albany Amount $16,338.88 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSELLI, ANTHONY Employer name City of Albany Amount $16,338.88 Date 05/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, CARL R Employer name City of Buffalo Amount $16,338.80 Date 07/13/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERGUSON, FLOYD M Employer name Town of Mina Amount $16,338.17 Date 02/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, CHRISTINE Employer name Monroe County Amount $16,338.24 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, AILEEN R Employer name Western NY Childrens Psych Center Amount $16,338.80 Date 11/13/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, NORMA A Employer name Frewsburg CSD Amount $16,337.88 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, SHIRLEY M Employer name Rockland Psych Center Amount $16,337.84 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHNER, DONALD L, JR Employer name Village of Medina Amount $16,337.88 Date 07/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONKLIN, PATRICIA A Employer name SUNY College Technology Alfred Amount $16,337.84 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, GLORIA J Employer name Long Island Dev Center Amount $16,337.84 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNATTEN, DORIS E Employer name Department of Civil Service Amount $16,337.84 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JEFFREY H Employer name Buffalo Psych Center Amount $16,337.66 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, HARRY S Employer name SUNY Coll Ceramics Alfred Univ Amount $16,337.60 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNI, MARLENE M Employer name Ithaca City School Dist Amount $16,337.19 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BOYLE, NANCY Employer name Town of Evans Amount $16,337.17 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTTON, MICHELE Employer name Buffalo City School District Amount $16,337.66 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSKO, DIANE M Employer name City of North Tonawanda Amount $16,337.82 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRIZZI, JOSEPH G Employer name Town of Boston Amount $16,336.92 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSEMARY S Employer name Rome Dev Center Amount $16,336.88 Date 10/23/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWNICZAK, RICHARD J Employer name SUNY Buffalo Amount $16,336.18 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUDIK, LINDA Employer name Buffalo Psych Center Amount $16,336.84 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDBERG, HECTOR R Employer name Clinton Corr Facility Amount $16,336.04 Date 04/17/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABAGO, EVA M Employer name Manhasset UFSD Amount $16,336.84 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DONALD A Employer name Town of Bethlehem Amount $16,335.94 Date 10/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, MILTON H Employer name Town of Hartford Amount $16,335.88 Date 04/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, RUSSELL C Employer name Wayne CSD Amount $16,336.75 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLENBACHER, DAVID F Employer name Town of Amity Amount $16,335.84 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, JOHN L Employer name City of Niagara Falls Amount $16,335.80 Date 06/01/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERS, BONNIE L Employer name Cambridge CSD Amount $16,335.80 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, CATHERINE G Employer name Coxsackie Corr Facility Amount $16,335.38 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLIK, LINDA A Employer name Shawangunk Correctional Facili Amount $16,335.40 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPELES, CARLOS Employer name New York Public Library Amount $16,335.04 Date 12/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLEMENTS, ALBERT F, III Employer name Rochester Psych Center Amount $16,335.04 Date 03/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, DOLORES Employer name Buffalo Psych Center Amount $16,335.00 Date 05/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISIEWICZ, JEFFREY M Employer name Rome City School Dist Amount $16,335.33 Date 08/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, RANDY Employer name Village of Port Byron Amount $16,335.20 Date 08/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAIN, MARTA L Employer name Gowanda CSD Amount $16,334.90 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, JOYCE Y Employer name Harlem Valley Psych Center Amount $16,335.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, MARIE Employer name Rockland Psych Center Amount $16,334.80 Date 01/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARELLA, KATHLEEN M Employer name SUNY At Stony Brook Hospital Amount $16,334.69 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, STELLA B Employer name Suffolk County Amount $16,334.88 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCURI, ANNETTE M Employer name SUNY Stony Brook Amount $16,334.88 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNES, CHRISTINE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $16,334.73 Date 01/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GSELL, ROBERT H Employer name City of Buffalo Amount $16,334.80 Date 01/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBBINS, BARBARA A Employer name Westchester County Amount $16,334.57 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVEDO, ISABEL Employer name Rochester City School Dist Amount $16,334.32 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, THERESA K Employer name Erie County Amount $16,333.92 Date 03/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESBY, CAROL J Employer name Chautauqua County Amount $16,333.88 Date 10/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSETT, KAREN A Employer name Herkimer County Amount $16,334.49 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALLISTER, DEBBIE A Employer name NYS Higher Education Services Amount $16,334.43 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, ALICE F Employer name Onondaga County Amount $16,333.84 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROCHKO, HELEN N Employer name Broome County Amount $16,333.84 Date 07/14/2001 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