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 LESTER, LUCINDA B Employer name BOCES-Onondaga Cortland Madiso Amount $16,207.88 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDY, JOHN O Employer name Village of Catskill Amount $16,206.18 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, WILLIAM J, III Employer name Executive Chamber Amount $16,207.64 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLAN, MARIAM L Employer name Long Island Dev Center Amount $16,206.04 Date 04/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, BARBARA E Employer name Newburgh City School Dist Amount $16,206.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEDENIN, VALENTINA I Employer name Westchester Health Care Corp. Amount $16,205.31 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOON, LARRY D Employer name Dept of Agriculture & Markets Amount $16,205.94 Date 04/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAWBRIDGE, MARJORIE A Employer name BOCES Eastern Suffolk Amount $16,205.36 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSON, EVAMARIE T Employer name Jericho UFSD Amount $16,205.62 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACY, SANDRA I Employer name Eastport/S. Manor CSD Amount $16,205.16 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INDOVINA, ISABEL R Employer name City of Rochester Amount $16,205.25 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DARLEEN M Employer name Health Research Inc Amount $16,205.26 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUGHSEY, ROSALIE A Employer name City of Schenectady Amount $16,205.08 Date 03/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, AUDREY P Employer name Albion Corr Facility Amount $16,205.04 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO GUERCIO, RICHARD V Employer name North Bellmore Fire District Amount $16,204.88 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINTI, JANE Employer name Hauppauge UFSD Amount $16,205.08 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLUUS, TIMOTHY S Employer name Town of Poestenkill Amount $16,204.09 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASH, ERIN M Employer name Erie County Amount $16,205.07 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, GEORGIE L Employer name Creedmoor Psych Center Amount $16,204.12 Date 10/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULLMAN, SHIRLEY Employer name Dept Labor - Manpower Amount $16,205.08 Date 06/21/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, DENISE C Employer name Dpt Environmental Conservation Amount $16,204.08 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN RIPER, THOMAS P Employer name Nassau County Amount $16,203.97 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, ALBERT T Employer name SUNY Buffalo Amount $16,204.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTHERFORD, JAN S Employer name Dept Transportation Region 7 Amount $16,204.04 Date 03/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, BARBARA A Employer name Huntington UFSD #3 Amount $16,203.73 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDANIEL, ROCHELLE Employer name Monroe County Amount $16,203.80 Date 01/12/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSAS, CALIXTO, JR Employer name Dept Transportation Region 8 Amount $16,203.72 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITHIAN, PAUL Employer name Newburgh City School Dist Amount $16,203.79 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGERT, CAROLYN M Employer name Department of Motor Vehicles Amount $16,203.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEGLEY, DEBORAH K Employer name Wheatland-Chili CSD Amount $16,203.61 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, KENNETH F Employer name Mineola UFSD Amount $16,203.41 Date 03/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, SANDRA E Employer name Mechanicville City School Dist Amount $16,203.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, CHARLES A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $16,202.96 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNELLY, DENIS C Employer name Liberty CSD Amount $16,202.90 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZER, FRANK A Employer name Yonkers City School Dist Amount $16,202.61 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFALCO, CATHERINE Employer name Village of Mamaroneck Amount $16,202.16 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JOYCELIN A Employer name NYS Psychiatric Institute Amount $16,202.16 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, CATHERINE L Employer name Rhinebeck CSD Amount $16,201.62 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, KATHLEEN J Employer name State Insurance Fund-Admin Amount $16,201.59 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, RICHARD P Employer name Batavia Housing Auth Amount $16,202.08 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINDLAY, ARTHUR T Employer name City of Long Beach Amount $16,201.80 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, MYRA T Employer name Suffolk County Amount $16,202.12 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SUSAN Employer name NYS Psychiatric Institute Amount $16,201.12 Date 10/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANO, ELAINE B Employer name South Beach Psych Center Amount $16,201.54 Date 12/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLANGER, JEAN Employer name Suffolk County Amount $16,201.04 Date 05/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZLER, GLADYS H Employer name Huntington UFSD #3 Amount $16,201.12 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, ROSLYN B Employer name Berne-Knox-Westerlo CSD Amount $16,201.12 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASLAM, SARAH E Employer name Erie County Amount $16,201.16 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODHEAD, ELEANOR J Employer name SUNY College At New Paltz Amount $16,200.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, BARBARA L Employer name Buffalo Psych Center Amount $16,200.32 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, RUDOLPH R Employer name Workers Compensation Board Bd Amount $16,200.24 Date 11/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CLIFTON D Employer name Susquehanna Valley CSD Amount $16,200.12 Date 06/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, CYNTHIA H Employer name Albany County Amount $16,200.00 Date 02/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, LELAND L Employer name Village of Waverly Amount $16,200.12 Date 01/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, VELMA H Employer name Education Department Amount $16,200.16 Date 09/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUETTE, JEANNE M Employer name Westchester Health Care Corp. Amount $16,199.61 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DENNIS J Employer name Binghamton Housing Authority Amount $16,199.44 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTLIAR, JUNE Employer name Half Hollow Hills CSD Amount $16,199.73 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JEAN DUFRESNE Employer name NYS Higher Education Services Amount $16,199.72 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, ANASTASIA C Employer name Westchester County Amount $16,199.34 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, LOIS C Employer name Village of Port Jefferson Amount $16,199.35 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, CAROLYN K Employer name Dept of Correctional Services Amount $16,199.35 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, JAMES Employer name Saratoga Springs City Sch Dist Amount $16,198.77 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, PAULA J Employer name Union Springs CSD Amount $16,198.13 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFRONTI, GINA Employer name NYC Criminal Court Amount $16,199.12 Date 03/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARDELL, ANGELIKA Employer name Health Research Inc Amount $16,199.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIZZI, DOLORES E Employer name BOCES-Nassau Sole Sup Dist Amount $16,197.96 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEONE, MARY R Employer name Office of General Services Amount $16,197.96 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLEGARI, VIVIAN M Employer name Suffolk County Amount $16,197.16 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, WILLIAM L Employer name Mid-State Corr Facility Amount $16,197.48 Date 11/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCHEY, ANDREA W Employer name Oneida County Amount $16,197.69 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTED, BONNIE SUE Employer name Oneonta City School Dist Amount $16,197.17 Date 07/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARTNER, PATRICIA M Employer name Central Islip State Hospital Amount $16,196.88 Date 05/08/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDQUIST, JUANITA A. Employer name Lakeview Shock Incarc Facility Amount $16,196.76 Date 05/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KENNETH Employer name City of New Rochelle Amount $16,197.14 Date 09/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICHARD M Employer name Town of Union Amount $16,197.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENWOOD, WILLIAM A Employer name City of Niagara Falls Amount $16,196.04 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAURO, PATRICIA J Employer name SUNY Brockport Amount $16,195.96 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNELL, MARGOT E Employer name NYS Community Supervision Amount $16,196.66 Date 06/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTH, SUZANNE Employer name Ulster County Amount $16,195.76 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, BERNICE Employer name Metro New York DDSO Amount $16,195.80 Date 11/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLER, SUSAN A Employer name Metro New York DDSO Amount $16,195.96 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, DIANE Employer name BOCES-Nassau Sole Sup Dist Amount $16,196.38 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSKIND, MILA S Employer name Westchester County Amount $16,195.24 Date 12/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, RITA H Employer name Warren County Amount $16,195.20 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARY E Employer name Onondaga County Amount $16,195.20 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMUDEZ, MERCEDES O Employer name Rochester City School Dist Amount $16,195.24 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RICHARD A, SR Employer name SUNY Buffalo Amount $16,195.49 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYRES, GARY A Employer name Binghamton City School Dist Amount $16,195.12 Date 07/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETIENNE, DUCIE Employer name Hsc At Brooklyn-Hospital Amount $16,195.02 Date 05/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, EVERETT Employer name Town of Wells Amount $16,195.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, BRIAN S Employer name Children & Family Services Amount $16,194.98 Date 05/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTNIK, POLLY N Employer name City of Albany Amount $16,195.04 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, ANTOINETTE M Employer name BOCES Schuyler Chemung Amount $16,195.12 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, ROSLYN D COOK Employer name Off of The State Comptroller Amount $16,194.47 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISBRANDT, AMELIA K Employer name Erie County Amount $16,194.24 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, CLIFFORD J Employer name Town of New Hartford Amount $16,194.16 Date 02/25/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOVA, JOHN P Employer name Cattaraugus County Amount $16,194.73 Date 01/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, CARLOS Employer name New York Public Library Amount $16,194.14 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RUTH E Employer name Smithtown CSD Amount $16,194.16 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTO, DONNA R Employer name Thruway Authority Amount $16,194.20 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, JEAN D Employer name Onondaga County Amount $16,194.04 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBSTARCZYK, RITA M Employer name Erie County Amount $16,194.20 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWER, MARY J Employer name Lake George Park Commission Amount $16,194.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUERINO, JOSEPH Employer name City of Syracuse Amount $16,193.96 Date 05/29/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZISKIN, JERROLD L Employer name Div Housing & Community Renewl Amount $16,193.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, SUZANNE K Employer name Monroe County Amount $16,194.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGER, MARILYN S Employer name Northeast CSD Amount $16,193.67 Date 09/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTOPINALES, LUIS N Employer name Oceanside UFSD Amount $16,193.24 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, JOHN W, JR Employer name City of Syracuse Amount $16,193.24 Date 07/31/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER, BARBARA A Employer name Erie County Amount $16,193.24 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJAWA, MICKEY J Employer name Town of Grand Island Amount $16,193.77 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNO, BARBARA A Employer name SUNY Binghamton Amount $16,193.08 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGEL, FERDINAND J Employer name Nassau County Amount $16,193.91 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MARGARET M Employer name Westchester County Amount $16,193.16 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POINTON, SCOTT R Employer name Town of Sterling Amount $16,192.57 Date 12/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGHEBEN, ROSE M Employer name Yonkers City School Dist Amount $16,192.24 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, JANE M Employer name NYS Senate Regular Annual Amount $16,193.04 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMARA, JOHN A Employer name Holley CSD Amount $16,192.08 Date 04/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, SUZANNE L Employer name Fairport CSD Amount $16,193.02 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELUS, DONALD J Employer name Town of Rotterdam Amount $16,192.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERS, MICHAEL C Employer name Albion Corr Facility Amount $16,191.36 Date 12/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CATHERINE O Employer name Johnsburg CSD Amount $16,191.34 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, RAYMOND D Employer name Berlin CSD Amount $16,191.92 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHREDER, MARION L Employer name Grand Island CSD Amount $16,191.84 Date 07/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, DEBRA A Employer name Albany County Amount $16,191.71 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLIPONE, BARBARA A Employer name Shenendehowa CSD Amount $16,191.20 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, PETER A Employer name East Islip UFSD Amount $16,191.24 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN EPPS, ROSE M Employer name Jefferson County Amount $16,191.32 Date 06/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETARY, DULCINA Employer name Creedmoor Psych Center Amount $16,191.24 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDFARB, NORMA Employer name Sullivan County Amount $16,191.16 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, CHERYL Employer name Mohawk Correctional Facility Amount $16,191.16 Date 03/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZETLIN, ALEXANDRA Employer name Metropolitan Trans Authority Amount $16,191.08 Date 07/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, MARIE Employer name Oceanside UFSD Amount $16,191.20 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASHEAR, ROGER T Employer name Dept Labor - Manpower Amount $16,190.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIESSLING, PATRICIA A Employer name Levittown UFSD-Abbey Lane Amount $16,190.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JEFFREY Employer name South Beach Psych Center Amount $16,191.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABBIN, LEE D Employer name Thruway Authority Amount $16,190.18 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, JOHN F Employer name City of Niagara Falls Amount $16,190.16 Date 01/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, ANN M Employer name Dept of Correctional Services Amount $16,190.12 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERSANO, ROSALIE Employer name St Joseph'S School For Deaf Amount $16,190.72 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, DANIEL G Employer name Dept Transportation Region 8 Amount $16,190.37 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ROBERT C Employer name Groveland Corr Facility Amount $16,190.04 Date 08/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, LAWRENCE E Employer name SUNY College At Oswego Amount $16,190.12 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENEPENT, GERTRUDE B Employer name Genesee County Amount $16,189.16 Date 01/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYLES, JOAN M Employer name Greene Corr Facility Amount $16,189.12 Date 02/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARBURTON, SUSAN M Employer name Division of State Police Amount $16,190.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRALL, LINDA I Employer name Helen Hayes Hospital Amount $16,189.46 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLOWSKI, DOLORES L Employer name Orange County Amount $16,189.97 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIAS, JOAN G Employer name City of Buffalo Amount $16,189.12 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINARO, JOAN Employer name Commission of Correction Amount $16,189.12 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINDER, LOUISE Employer name Bronx Psych Center Amount $16,188.88 Date 06/08/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMIECIK, JUDY Employer name Orange County Amount $16,188.77 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRI, PATRICIA M Employer name Town of Hyde Park Amount $16,189.08 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLES, JAMES R Employer name SUNY Health Sci Center Syracuse Amount $16,189.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, MARION Y Employer name Department of Health Amount $16,187.97 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MARY ANN M Employer name Cayuga County Amount $16,188.54 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUSCOTT, V DAVID Employer name Steuben County Amount $16,188.08 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGER, NANCY S Employer name Monroe County Amount $16,188.04 Date 10/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATDORF, MARY C Employer name Madison County Amount $16,187.42 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEAT, CAROLYN A Employer name Suffolk County Amount $16,187.88 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHACEK, DOREEN A Employer name Village of Herkimer Amount $16,187.58 Date 02/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR-MORTENSEN, NORA V Employer name South Beach Psych Center Amount $16,187.16 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURM, GAIL B Employer name Erie County Amount $16,187.12 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPOLA, SYLVESTER V Employer name Town of Orchard Park Amount $16,187.28 Date 04/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, HARRIS R Employer name City of Johnstown Amount $16,187.24 Date 01/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEGEMAN, GERALDINE A Employer name Hudson River Psych Center Amount $16,187.08 Date 06/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, HESTER V Employer name State Insurance Fund-Admin Amount $16,187.02 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON-SCOTT, MATTIE Employer name Creedmoor Psych Center Amount $16,186.28 Date 06/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAR, MABEL I Employer name Hudson Falls CSD Amount $16,186.20 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, RUTH E Employer name Erie County Amount $16,186.76 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISTRISKY, FRED W Employer name Lakeview Shock Incarc Facility Amount $16,186.86 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, ANNA Employer name Niagara County Amount $16,186.68 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARAZITA, SAVERIO Employer name Wantagh UFSD Amount $16,186.17 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JAMES T Employer name Div Military & Naval Affairs Amount $16,186.00 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITFORD, LINDA A Employer name Greater So Tier BOCES Amount $16,186.59 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, MARGARET A Employer name Orange County Amount $16,185.85 Date 12/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEMS, MARILYN E Employer name Herkimer County Amount $16,185.17 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKESOLA, CHRISTOPHER Employer name Dept Transportation Reg 11 Amount $16,185.69 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORMEY, JANE N Employer name Town of Webb UFSD Amount $16,185.76 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACRIPANTE, CARLO Employer name Pilgrim Psych Center Amount $16,185.12 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, JEANETTE A Employer name Western New York DDSO Amount $16,185.12 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLEN, SHARON T Employer name Erie County Amount $16,185.12 Date 04/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, PAUL D Employer name Melville Fire District Amount $16,185.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, REXINE A Employer name Romulus CSD Amount $16,184.83 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISANTI, ROSE L Employer name Niagara Falls City School Dist Amount $16,184.24 Date 07/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIONE, MARY ANN Employer name Syosset CSD Amount $16,185.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, BARBARA J Employer name SUNY College At Oswego Amount $16,185.17 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARKIEWICZ, MARIBELLE J Employer name Department of Transportation Amount $16,184.28 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSIN, ROSEMARIE L Employer name Department of Motor Vehicles Amount $16,184.04 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, MAUREEN G Employer name Brooklyn DDSO Amount $16,184.20 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, REGINA M Employer name Dutchess County Amount $16,184.16 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOINT, NOREEN Employer name Clinton County Amount $16,183.22 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, ESTHER M Employer name Chemung County Amount $16,183.20 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBAUGH, LINDA S Employer name Five Points Corr Facility Amount $16,183.41 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANYLYSHYN, MICHAEL Employer name Monroe County Amount $16,183.24 Date 08/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EVELYN E Employer name Nassau County Amount $16,183.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, ARLENE J Employer name Suffolk County Amount $16,182.20 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPNESS, VICTORIA M Employer name Town of Islip Amount $16,182.20 Date 01/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, PATRICIA H Employer name Westhill CSD Amount $16,182.09 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, YOLANDA T Employer name Nassau County Amount $16,181.92 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, VERONICA E Employer name Suffolk County Amount $16,183.14 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, ALICE Employer name SUNY College At Fredonia Amount $16,182.04 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISHMAN, TERESA M Employer name North Merrick UFSD Amount $16,181.59 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, ROBERT S Employer name Department of Health Amount $16,181.42 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, DEBORAH J Employer name Western New York DDSO Amount $16,181.37 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JAMES P Employer name Lawrence Sanitary District #1 Amount $16,181.28 Date 04/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROPPI, CATHERINE J Employer name Great Neck UFSD Amount $16,181.20 Date 01/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, DAVID F Employer name City of Albany Amount $16,181.22 Date 10/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIG, ANN F Employer name Suffolk County Amount $16,180.53 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOBRIAL, MARJORIE G Employer name Orange County Amount $16,180.32 Date 02/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGIELLO, MARY A Employer name Kings Park Psych Center Amount $16,181.16 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPANESE, DAVID Employer name Three Village CSD Amount $16,180.66 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEGRO, FRANK A Employer name Town of Orangetown Amount $16,180.26 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, MARIA T Employer name Div Housing & Community Renewl Amount $16,180.13 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, PETER B Employer name Nassau Otb Corp. Amount $16,180.31 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTELENE, CAROLYN J Employer name Oneida County Amount $16,180.29 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETTEH, MARION D Employer name Metro Suburban Bus Authority Amount $16,180.02 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, GARY N Employer name Dept Transportation Region 5 Amount $16,179.96 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DEANNA S Employer name Queensbury UFSD Amount $16,179.40 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, RONALD W Employer name Monroe County Amount $16,179.92 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, MARY C Employer name Cortland County Amount $16,179.78 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRO, CONCETTA A Employer name City of Buffalo Amount $16,179.76 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHAM, SUSAN A Employer name Albany County Amount $16,179.67 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPEY, CRYSTAL W Employer name Shenendehowa CSD Amount $16,179.26 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACESTE, FRANCES M Employer name Nassau County Amount $16,179.24 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEBERT, DONNA L Employer name SUNY College At New Paltz Amount $16,178.99 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARGARET K Employer name Third Jud Dept - Nonjudicial Amount $16,179.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCKER, BENJAMIN Employer name Creedmoor Psych Center Amount $16,178.99 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, MARIE E Employer name Department of Tax & Finance Amount $16,178.90 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, WESLEY P, JR Employer name Children & Family Services Amount $16,178.64 Date 03/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, PATRICIA L Employer name Saranac Lake CSD Amount $16,178.59 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAGAN, MAUREEN Employer name Town of Webster Amount $16,178.50 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHEIFFER, JACQUELINE Employer name Division of Parole Amount $16,178.36 Date 01/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMBERG, JEANETTE W Employer name Office For The Aging Amount $16,178.36 Date 04/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKSDALE, CAROLYN L Employer name Westchester County Amount $16,178.28 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANGOS, JUDITH M Employer name New York Public Library Amount $16,178.24 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROL Employer name Children & Family Services Amount $16,178.24 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, NANCY M Employer name Grand Island CSD Amount $16,177.84 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, MARK A Employer name Department of Transportation Amount $16,178.17 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSBERGER, WALTER E Employer name Oneida County Amount $16,177.43 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAMES F Employer name Poughkeepsie City School Dist Amount $16,177.63 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JOYCE A Employer name St Lawrence County Amount $16,177.51 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, ELIZABETH J Employer name Elmira City School Dist Amount $16,177.32 Date 03/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKAFOR, CHIME Employer name Kingsboro Psych Center Amount $16,178.06 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRTH, JUDITH L Employer name SUNY Buffalo Amount $16,177.24 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIO, MARY C Employer name Rocky Point UFSD Amount $16,177.36 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, VIRGINIA H Employer name Willard Psych Center Amount $16,177.32 Date 10/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZALA, KEITH JOHN Employer name Dept Transportation Reg 2 Amount $16,176.99 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZZILLO, SUSAN D Employer name Rotterdam Mohonasen CSD Amount $16,177.08 Date 01/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTWIG, HERBERT B, JR Employer name Cornell University Amount $16,176.36 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARELLI, WILLIAM V Employer name Ulster County Amount $16,176.24 Date 11/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEYNE, CEDRIC M Employer name Metro Suburban Bus Authority Amount $16,176.81 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHMAN, LINDA L Employer name Genesee County Amount $16,176.76 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILGENBERG, DENNIS F Employer name Madison County Amount $16,175.96 Date 12/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, ELEANOR P Employer name Town of Bethlehem Amount $16,176.24 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, MATTHEW J Employer name City of Watertown Amount $16,176.13 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBOT, EDGAR Employer name New York Public Library Amount $16,175.72 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, JAMES P Employer name Village of Solvay Amount $16,176.08 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, LINDA M Employer name Attica Corr Facility Amount $16,175.92 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD B Employer name Galway CSD Amount $16,175.76 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTS, EUDORA M Employer name Kingsboro Psych Center Amount $16,175.40 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, MARY ANN Employer name Franklin Corr Facility Amount $16,175.37 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKMON, CLARENCE N Employer name Village of Endicott Amount $16,174.88 Date 04/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, FRANCISCA Employer name Banking Department Amount $16,174.58 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, GWENDOLYN M Employer name Niagara County Amount $16,175.35 Date 05/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANIERI, JULIA A Employer name Lindenhurst UFSD Amount $16,175.32 Date 10/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDKE, EDYTHE Employer name Nassau Health Care Corp. Amount $16,175.12 Date 06/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, MARY D Employer name Mohawk Valley Psych Center Amount $16,174.28 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, EMMETT P Employer name Village of Massena Amount $16,174.32 Date 05/09/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, RONALD K Employer name Kings Park Psych Center Amount $16,174.28 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ-COLON, SUSANA M Employer name Erie County Amount $16,174.02 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSEMARY E Employer name Monroe County Amount $16,173.84 Date 11/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, RAYMOND T Employer name Broome County Amount $16,173.45 Date 06/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARZYNSKI, HENRY J Employer name Erie County Amount $16,174.11 Date 08/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, CHARLES R Employer name Village of Homer Amount $16,174.04 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, JAMES R Employer name Job Development Authority Amount $16,173.32 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, PATRICIA T Employer name Clarkstown CSD Amount $16,173.36 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADOVANI, DOMINICK Employer name Lindenhurst UFSD Amount $16,173.36 Date 06/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, CLARA H Employer name Hamilton CSD Amount $16,173.32 Date 12/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMID, JUSTINE Employer name Cayuga County Amount $16,173.20 Date 05/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DORIS J Employer name Town of Clifton Amount $16,173.32 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWMAN, MARGIE L Employer name Rochester Psych Center Amount $16,173.20 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNASHUK, FRANK P Employer name City of Lackawanna Amount $16,172.80 Date 03/13/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDRZEJEWSKI, SHIRLEY A Employer name Finger Lakes DDSO Amount $16,173.12 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIONE, JOHN V Employer name Thruway Authority Amount $16,172.96 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, FRANCES R Employer name City of Albany Amount $16,172.04 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGO, CATHERINE A Employer name White Plains City School Dist Amount $16,172.02 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, GLORIA Employer name Yonkers City School Dist Amount $16,172.54 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAME, DAVID J Employer name Franklin County Amount $16,172.88 Date 03/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS-CUSSE, JOYCE C Employer name Monroe County Amount $16,172.08 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD A Employer name Oneida Correctional Facility Amount $16,171.68 Date 12/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, JOSEPH R Employer name Miller Place UFSD Amount $16,171.63 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, BETTY J Employer name Steuben County Amount $16,171.34 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GERALD J Employer name Thruway Authority Amount $16,171.12 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, GLORIA B Employer name New York Public Library Amount $16,171.21 Date 09/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAFKA, SANDRA L Employer name Madison County Amount $16,171.55 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWE, TERRY V Employer name Rockland Psych Center Children Amount $16,171.47 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, SUSAN B Employer name Dutchess County Amount $16,171.09 Date 08/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDO, JAY F Employer name Onondaga County Amount $16,171.04 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALPOLE, ROBERT W Employer name Onondaga County Amount $16,170.88 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, GREGORY Employer name Harborfields CSD of Greenlawn Amount $16,170.57 Date 10/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, ARLENE J Employer name Town of Smithtown Amount $16,171.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAR, HERBERT D Employer name Columbia County Amount $16,171.04 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ROBERT W Employer name St Lawrence County Amount $16,170.08 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, MARYANN E Employer name Bronx Psych Center Amount $16,170.39 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, IRENE Employer name Brentwood UFSD Amount $16,170.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADGMAN, GLORIA L Employer name Brooklyn DDSO Amount $16,169.61 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFIER, PHYLLIS Employer name East Ramapo CSD Amount $16,169.75 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBUSHAK, WALTER S Employer name Ulster County Amount $16,169.64 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, MARY C Employer name Horseheads CSD Amount $16,169.92 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, BARBARA J Employer name Rockville Centre Comm Dev Agcy Amount $16,169.28 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARA, BRUNETTA Employer name Mahopac CSD Amount $16,169.20 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFOREST, LAWRENCE G Employer name Town of Ogden Amount $16,169.24 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LOUISE H Employer name Third Jud Dep Judges Amount $16,167.50 Date 04/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANELLO, CAROL J Employer name Village of Fredonia Amount $16,167.42 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIN, DONNA S Employer name BOCES-Jeff'Son Lewis Hamilton Amount $16,168.62 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADIGUN, EZEKIEL O Employer name Brooklyn Childrens Psych Center Amount $16,168.46 Date 05/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, CAROL B Employer name Dpt Environmental Conservation Amount $16,167.24 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, CAROL A Employer name Niagara County Amount $16,167.28 Date 06/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAGGE, RICHARD M Employer name Broome DDSO Amount $16,167.28 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPO, JOAN D Employer name Valley CSD At Montgomery Amount $16,166.78 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, THOMAS P Employer name Hudson Valley DDSO Amount $16,166.32 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, MABEL C Employer name Erie County Medical Cntr Corp. Amount $16,167.22 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUM, GEORGE A Employer name Windham-Ashland-Jewett CSD Amount $16,167.08 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUREY, CATHERINE A Employer name Queens Borough Public Library Amount $16,166.28 Date 10/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, ELAINE M Employer name SUNY College At Buffalo Amount $16,165.86 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCALI, ROBERT P Employer name NYS Office People Devel Disab Amount $16,165.62 Date 05/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEESE, LINDA H Employer name Monroe County Amount $16,165.19 Date 07/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, JOAN M Employer name Williamsville CSD Amount $16,164.87 Date 08/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMURA, MARIA Employer name Buffalo City School District Amount $16,165.35 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, GRACIELA C Employer name Div Housing & Community Renewl Amount $16,165.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANASTASIO, PHILOMENA C Employer name BOCES Eastern Suffolk Amount $16,164.48 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTY, NELSON Employer name Bernard Fineson Dev Center Amount $16,164.79 Date 11/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAISER, JEANNE M Employer name Suffolk County Amount $16,164.58 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHN, JOAN M Employer name Children & Family Services Amount $16,163.93 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMES, ANA Employer name Nassau County Amount $16,164.20 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, SALLY R Employer name Wyoming County Amount $16,164.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUGDIN, CAROLINE Employer name Town of Riverhead Amount $16,164.16 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGRAVE, MERVIN Employer name SUNY College At Plattsburgh Amount $16,163.84 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTER, KEVIN A Employer name Office Parks, Rec & Hist Pres Amount $16,163.69 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, JOANNE Employer name Red Creek CSD Amount $16,163.33 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, GREGORY H Employer name Otisville Corr Facility Amount $16,163.01 Date 02/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOWSKI, VIRGINIA R Employer name Erie County Amount $16,162.84 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKI, LYNN D Employer name Finger Lakes DDSO Amount $16,161.96 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, JOHN A Employer name Central Islip Psych Center Amount $16,161.92 Date 08/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSTON, PATRICIA L Employer name Brewster CSD Amount $16,162.51 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILK, MARY J Employer name Department of Tax & Finance Amount $16,162.08 Date 05/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGART, ROBERTA G Employer name Department of Motor Vehicles Amount $16,161.88 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, GRACE M Employer name Kingsboro Psych Center Amount $16,161.91 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LINDA D Employer name Port Authority of NY & NJ Amount $16,161.62 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, MICHAEL J Employer name City of Albany Amount $16,161.88 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITT, MARIA T Employer name Erie County Amount $16,161.77 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMPA, KATHLEEN Employer name Suffolk County Amount $16,162.08 Date 12/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEAY, CATHERINE Employer name Queens Borough Public Library Amount $16,161.44 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENKES, SALLY A Employer name Dept Labor - Manpower Amount $16,161.16 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENG, JUDITH P Employer name Town of Rotterdam Amount $16,161.08 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, ALBERT T Employer name Erie County Amount $16,161.04 Date 09/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MARIE G Employer name NYC Family Court Amount $16,160.54 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHEVARRIA, JESUS Employer name Otisville Corr Facility Amount $16,160.52 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DWIGHT D Employer name Montgomery County Amount $16,160.48 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, ELEANOR F Employer name Willsboro CSD Amount $16,160.01 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRIACCIO, JOSEPH A Employer name Buffalo Mun Housing Authority Amount $16,159.47 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELINSKI, STEVEN B Employer name Town of Oyster Bay Amount $16,159.16 Date 07/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, TIMOTHY A Employer name Auburn Corr Facility Amount $16,159.69 Date 10/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPRZAK, STEPHEN C Employer name City of Buffalo Amount $16,159.68 Date 09/04/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOON, HENRY S Employer name Arthur Kill Corr Facility Amount $16,159.08 Date 11/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JUDITH M Employer name Chautauqua County Amount $16,158.92 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURGENSEN, GERD A Employer name Sullivan County Amount $16,158.17 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZMA, ANITA C Employer name Suffolk County Amount $16,158.08 Date 01/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, JEAN Employer name BOCES-Nassau Sole Sup Dist Amount $16,158.10 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, JUNE M Employer name Hutchings Psych Center Amount $16,158.30 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAGLE, RICHARD E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $16,158.92 Date 05/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODSKY, MIRIAM J Employer name NYS Dormitory Authority Amount $16,158.24 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHL, ANITA M Employer name Monroe County Amount $16,158.06 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN M Employer name New York State Assembly Amount $16,158.08 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ANNETTE Employer name Kingsboro Psych Center Amount $16,157.81 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELL, ROBERT A Employer name Cornell University Amount $16,157.78 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURGES, GREGORY W Employer name Brewster CSD Amount $16,158.03 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSO, JOSEPH T Employer name Division of Parole Amount $16,158.00 Date 03/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, CLAUDIA J Employer name Guilderland CSD Amount $16,157.77 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAKEUCHI, BONITA D Employer name Tuxedo UFSD Amount $16,157.65 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERROD, ALICE C Employer name Pilgrim Psych Center Amount $16,156.51 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, SUSAN M Employer name Alden CSD Amount $16,156.46 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTERIL, MARIE I Employer name Hudson Valley DDSO Amount $16,156.71 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGLEDER, JOYCE Employer name Nassau Library System Amount $16,156.16 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZO, ANGELA C Employer name Wappingers CSD Amount $16,156.98 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, FRANCIS T Employer name City of Mechanicville Amount $16,157.04 Date 10/21/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANHORN, GERTRUDE F Employer name Pilgrim Psych Center Amount $16,156.12 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, MELVIN G Employer name City of Plattsburgh Amount $16,156.08 Date 06/16/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REILLY, KAREN Employer name Erie County Amount $16,155.92 Date 12/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BRADLEY Employer name Mid-State Corr Facility Amount $16,155.60 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRUN, ENID Employer name Middletown Psych Center Amount $16,156.00 Date 10/08/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GREGORIO, BETSY A Employer name Cornell University Amount $16,156.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, JOSEPH, JR Employer name Town of Owego Amount $16,155.16 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, DOUGLAS R Employer name City of Cortland Amount $16,155.28 Date 01/19/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANDIS, BARBARA J Employer name Elmira Psych Center Amount $16,155.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, ARUNA A Employer name Department of Law Amount $16,154.92 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKNER, RUTH ANN Employer name Sullivan West CSD Amount $16,154.84 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JACQUELINE Employer name Cortland County Amount $16,154.58 Date 06/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, BEVERLY A Employer name Bedford CSD Amount $16,154.57 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOVINELLA, MAUREEN A Employer name Capital District Otb Corp. Amount $16,154.38 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATSON, DONALD W Employer name City of Geneva Amount $16,154.12 Date 04/11/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, DELORES Employer name Suffolk County Amount $16,154.12 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, GREGORY A Employer name Essex County Amount $16,154.13 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERONI, DOROTHY A Employer name Nyack UFSD Amount $16,154.08 Date 09/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JAMES M Employer name Cherry Valley-Springfield CSD Amount $16,154.02 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, CLIFFORD E Employer name Peru CSD Amount $16,154.08 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, ROBERT L Employer name NYS Power Authority Amount $16,153.92 Date 04/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, FRANCINE M Employer name Supreme Ct Kings Co Amount $16,153.87 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEMBERTON, ROSE A Employer name Third Jud Dept - Nonjudicial Amount $16,153.60 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSHEIMER, DOMINICK Employer name NYS Power Authority Amount $16,153.33 Date 01/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHALGE, DIANE Employer name Erie County Amount $16,153.92 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMO, CARL B Employer name Gouverneur Correction Facility Amount $16,153.92 Date 09/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AINI, WILHELMINA A Employer name Schenectady County Amount $16,153.06 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU FRESNE, QUINTON S Employer name Dept Transportation Region 7 Amount $16,153.32 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, CARMEN M Employer name SUNY Stony Brook Amount $16,153.08 Date 12/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLEK, KATHRYN M Employer name City of North Tonawanda Amount $16,152.44 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, HOWARD L Employer name Newfane CSD Amount $16,152.80 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, LARNICE D Employer name Erie County Medical Cntr Corp. Amount $16,153.05 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIBERG, PATRICIA J Employer name Monroe County Amount $16,152.34 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, BETHYL L Employer name Jamesville De Witt CSD Amount $16,152.20 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITWINSKI, GARY A Employer name City of North Tonawanda Amount $16,152.76 Date 06/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANO, JOAN M Employer name Suffolk County Water Authority Amount $16,152.12 Date 12/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBRUYN, LYNDA J Employer name Rochester City School Dist Amount $16,151.36 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT-VEGA, FRANCINE Employer name Sing Sing Corr Facility Amount $16,152.00 Date 12/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUEL, ROGER W Employer name Village of Broadalbin Amount $16,151.04 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREAGA, THERESA Employer name Hutchings Psych Center Amount $16,151.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLO, DOROTHY F Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,151.09 Date 10/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOSEPH L Employer name SUNY College At Oneonta Amount $16,151.16 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERFETTO, SIDNEY R Employer name Dept Labor - Manpower Amount $16,150.88 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, HELEN Employer name Staten Island DDSO Amount $16,151.00 Date 07/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNN, EUGENE A Employer name Mahopac CSD Amount $16,150.96 Date 07/16/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIDANZ, WILLIAM R Employer name Department of Tax & Finance Amount $16,150.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, HOWARD Employer name Upper Mohawk Valley Water Bd Amount $16,150.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELBERG, MICHAEL Employer name Port Authority of NY & NJ Amount $16,150.51 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNEGO, BARBARA A Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $16,150.22 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANIGAN, ANNE L Employer name Town of Hempstead Amount $16,150.08 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, MARILYN D Employer name Nassau Health Care Corp. Amount $16,150.00 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, EVANGELISTA Employer name State Insurance Fund-Admin Amount $16,150.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBULL-JONES, GLORIA F Employer name Creedmoor Psych Center Amount $16,149.98 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, BRENDA H Employer name Department of Law Amount $16,150.00 Date 03/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, LUCILLE Employer name Staten Island DDSO Amount $16,149.20 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRSI, USHA G Employer name Workers Compensation Board Bd Amount $16,149.95 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, MICHAEL S Employer name Town of Otsego Amount $16,149.69 Date 05/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, GUY R Employer name Canton CSD Amount $16,149.20 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELNEGRO, ARTHUR L, JR Employer name Medicaid Fraud Control Amount $16,149.16 Date 05/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, ARMIDA N Employer name Supreme Court Clks & Stenos Oc Amount $16,149.16 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, GARY C Employer name Burnt Hills-Ballston Lake CSD Amount $16,149.16 Date 07/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIBER, PATRICIA A Employer name Monroe County Amount $16,149.12 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, EDWARD A Employer name Monroe County Amount $16,148.72 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCONTI, PATRICIA A Employer name Dept Labor - Manpower Amount $16,149.08 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOERNER, JAMES H Employer name Department of Motor Vehicles Amount $16,149.08 Date 03/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESKEW, RON W Employer name Buffalo Psych Center Amount $16,149.07 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, PATRICIA M Employer name Gowanda Psych Center Amount $16,149.00 Date 10/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, COLLEEN C Employer name Monroe County Amount $16,148.51 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FRUSCIO, MARC A Employer name Albany County Amount $16,148.39 Date 10/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAMO, PATRICIA J Employer name Department of Social Services Amount $16,148.12 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, KERRY SUSAN Employer name Olympic Reg Dev Authority Amount $16,148.11 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLMUTTER, RITA Employer name State Insurance Fund-Admin Amount $16,148.28 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, PATRICIA Employer name Rocky Point UFSD Amount $16,148.25 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYGERT, LLOYD Employer name Town of Deerfield Amount $16,148.04 Date 07/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, ANN L Employer name Shoreham-Wading River CSD Amount $16,147.68 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHTMAN-BOULDIN, GAIL Employer name SUNY College Technology Alfred Amount $16,147.80 Date 10/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GILLIN, LINDA J Employer name Amsterdam City School Dist Amount $16,147.96 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAZWINSKI, CHRISTINE Employer name Oyster Bay-East Norwich CSD Amount $16,147.20 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, RUTH Employer name SUNY Health Sci Center Brooklyn Amount $16,147.20 Date 07/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, ROBERTA A Employer name Olean City School Dist Amount $16,147.44 Date 07/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIT, KATHRYN E Employer name Troy City School Dist Amount $16,147.33 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIME, MICHAEL A Employer name Hsc At Brooklyn-Hospital Amount $16,146.92 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEY, DIANNE E Employer name Hudson & Black Riv Reg Dist Amount $16,147.04 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGEVIN, LINDA A Employer name Town of Tonawanda Amount $16,146.92 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTINE, RAYMOND L Employer name Town of Durham Amount $16,146.68 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUK, JOAN A Employer name North Syracuse CSD Amount $16,146.88 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMAZAN, CARLOS Employer name Mill Neck Manor Schl For Deaf Amount $16,146.76 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE PRE, DIANE Employer name Rockland County Amount $16,146.56 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DALE L Employer name New York State Canal Corp. Amount $16,146.61 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACOM, FRANK Employer name NYS Power Authority Amount $16,146.30 Date 05/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATTAROLI, JOSEPHINE Employer name Port Chester-Rye UFSD Amount $16,146.04 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARY, NANCY L Employer name Village of Scarsdale Amount $16,146.03 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIROLAMO, JONI M Employer name Western New York DDSO Amount $16,145.61 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, ROBERT M Employer name City of Hornell Amount $16,145.88 Date 06/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, RICHARD E Employer name City of Rochester Amount $16,145.88 Date 01/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAITTA, JUDITH Employer name Town of Smithtown Amount $16,145.60 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, DONALD J Employer name Westchester County Amount $16,145.40 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRERI, KATHLEEN V Employer name Orange County Amount $16,145.21 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNON, EDWINA M Employer name Monroe County Amount $16,144.90 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, GAIL M Employer name Nassau County Amount $16,145.12 Date 02/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERDMANN, ROBERT R Employer name Suffolk County Amount $16,145.08 Date 04/30/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, BARBARA Employer name Sullivan County Amount $16,145.04 Date 12/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERALD, SANDRA K Employer name Churchville-Chili CSD Amount $16,144.54 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, PAUL H, JR Employer name Town of Avoca Amount $16,144.92 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, LEILA Employer name Schenectady City School Dist Amount $16,144.08 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, LINDA S Employer name Northport E Northport Pub Lib Amount $16,143.97 Date 05/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOERNER, BETTY A Employer name Dansville CSD Amount $16,143.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITIELLO, ELLYSE Employer name Dept Labor - Manpower Amount $16,144.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLACK, NETTY Employer name Creedmoor Psych Center Amount $16,144.08 Date 11/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDOLFI, MARGARET Employer name Rockland County Amount $16,143.73 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, ELEONORE Employer name Taconic DDSO Amount $16,143.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, SHIRLEY M Employer name Wyoming County Amount $16,142.92 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, RITA A Employer name New York State Assembly Amount $16,142.88 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGAVERN, KATHY BRENDLE Employer name Department of Social Services Amount $16,143.08 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLIN, ROSALYN E Employer name Cornell University Amount $16,142.51 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURRELLE, BERNADETTE R Employer name Westchester County Amount $16,143.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, ROBERT L Employer name Sullivan Corr Facility Amount $16,143.36 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANCRUM, CELLOPHINE Employer name Brooklyn DDSO Amount $16,142.01 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLSTER, GAIL R Employer name Saratoga County Amount $16,142.04 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHT, ELIJAH Employer name Queens Borough Public Library Amount $16,141.92 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDGE, JOANNE G Employer name Orleans County Amount $16,141.88 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, DENNIS C Employer name Department of Transportation Amount $16,141.25 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ-DE LEON, EDITH Employer name Department of Health Amount $16,141.24 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, RALPH C Employer name Orange County Amount $16,142.00 Date 03/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTONE, WANDA R Employer name Brooklyn DDSO Amount $16,141.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORAN, FRANCES M Employer name BOCES-Erie 1st Sup District Amount $16,141.20 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BEN Employer name Dept Transportation Region 3 Amount $16,141.08 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, RICHARD F Employer name Cambridge CSD Amount $16,141.02 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULES, EUGENIA J Employer name Westchester County Amount $16,140.88 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, LULU M Employer name Hadley-Luzerne CSD Amount $16,140.04 Date 06/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLUCCO, EDA Employer name City of Rochester Amount $16,140.08 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, SUZANNE B Employer name Levittown UFSD-Abbey Lane Amount $16,140.82 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACARA, MARK C Employer name Erie County Amount $16,140.75 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, PAUL M Employer name New York State Canal Corp. Amount $16,140.07 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, ROBERT R, SR Employer name Groveland Corr Facility Amount $16,140.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BEVERLY J Employer name Sidney CSD Amount $16,140.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LELIN, GERALDINE M Employer name Port Jefferson Free Library Amount $16,139.16 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, JOHN P Employer name City of Syracuse Amount $16,139.04 Date 08/06/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYLER, FRANK D Employer name Div Military & Naval Affairs Amount $16,139.31 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBACCO, ANGELINE D Employer name Labor Management Committee Amount $16,139.16 Date 07/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, LAWRENCE R Employer name City of Olean Amount $16,138.89 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, ELIZABETH Employer name Nassau County Amount $16,139.04 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACEY, DOROTHY Employer name Westchester County Amount $16,138.96 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, MARILYN M Employer name Fourth Jud Dept - Nonjudicial Amount $16,138.07 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, EVELYN M Employer name Hewlett-Woodmere UFSD Amount $16,138.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, EDWARD J Employer name Clinton County Amount $16,137.34 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINYON, DAVID R Employer name Town of Lockport Amount $16,138.55 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, CARMEN Employer name Rockland County Amount $16,138.30 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, NELSON A Employer name Cattaraugus County Amount $16,137.00 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODKINSON, JANET S Employer name Watertown City School District Amount $16,137.04 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, MARIAMMA Employer name Rockland County Amount $16,137.03 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, PATRICIA A Employer name Wyoming County Amount $16,136.96 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSANO, CHARLES A Employer name Village of Colonie Amount $16,136.88 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, EDWIN L Employer name Gloversville City School Dist Amount $16,136.96 Date 08/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, JOAN E Employer name Natural Heritage Trust Amount $16,136.96 Date 09/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARO, JOAN A Employer name William Floyd UFSD Amount $16,136.57 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAETH, ANTONINA Employer name Suffolk County Amount $16,136.74 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSELBERG, BRIDGET P Employer name South Beach Psych Center Amount $16,136.61 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELTZER, TERRY Employer name SUNY Health Sci Center Brooklyn Amount $16,135.92 Date 08/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ROGER D Employer name State Insurance Fund-Admin Amount $16,135.68 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBERT, ROLAND Employer name Bernard Fineson Dev Center Amount $16,136.46 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALHOTRA, PATRICIA Employer name Rockland Psych Center Amount $16,135.92 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGRADY, MARIANNE Employer name Health Research Inc Amount $16,135.07 Date 03/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLOVEC, ROBERT Employer name Sullivan Corr Facility Amount $16,135.58 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, EUGENE E Employer name Corning Painted Pst Enl Cty Sd Amount $16,135.54 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRANGELO, RONALD Employer name Nassau County Amount $16,135.04 Date 09/26/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIROLLO, VINCENZA Employer name Mt Vernon City School Dist Amount $16,135.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, THOMAS H Employer name Div Military & Naval Affairs Amount $16,134.96 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, PATRICIA M Employer name Massapequa UFSD Amount $16,134.96 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELENKO, IDILYA Employer name State Insurance Fund-Admin Amount $16,134.92 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEITCH, JACQUELYN R Employer name Office of Mental Health Amount $16,134.92 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNESKI, JANET M Employer name Onteora CSD At Boiceville Amount $16,134.32 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOFFSKY, LISA J Employer name Nassau County Amount $16,134.24 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOUGLAS F Employer name Off of The State Comptroller Amount $16,134.45 Date 09/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEN, AUDREY Employer name BOCES St Lawrence Lewis Amount $16,134.40 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, CAROLYN R Employer name William Floyd UFSD Amount $16,134.40 Date 09/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, JOAN P Employer name State Insurance Fund-Admin Amount $16,134.08 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, RUTH A Employer name Department of Tax & Finance Amount $16,134.04 Date 07/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, WAYNE C Employer name Saratoga County Amount $16,134.17 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERHARD, LESLIE C Employer name Chautauqua County Amount $16,134.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LINDA S Employer name Oswego County Amount $16,133.96 Date 10/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, RAY Employer name Central Islip Psych Center Amount $16,133.96 Date 02/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLER, LILLIAN S Employer name NYS Senate Regular Annual Amount $16,134.04 Date 04/12/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, MARILYN Employer name SUNY Stony Brook Amount $16,133.77 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, HELEN E Employer name Brockport CSD Amount $16,133.96 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIK, MARY F Employer name Broome County Amount $16,133.88 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITHOLTZ, DOROTHY Employer name Nassau County Amount $16,133.04 Date 07/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOFKOM, MARK P Employer name Broome County Amount $16,133.69 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNBAUM, PAMELA E Employer name Workers Compensation Board Bd Amount $16,133.58 Date 05/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDETTE, ORVILLE G Employer name Plattsburgh City School Dist Amount $16,132.96 Date 01/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, PAMELA A Employer name Oneida County Amount $16,132.89 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, SHIRLEY I Employer name Dalton-Nunda CSD Amount $16,133.00 Date 07/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, GRACE Employer name Suffolk County Amount $16,133.04 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, JOYCE A Employer name Western New York DDSO Amount $16,133.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, PAUL R Employer name Erie County Medical Cntr Corp. Amount $16,132.85 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, MARJORIE Employer name Hudson River Psych Center Amount $16,132.80 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, BARBARA J Employer name BOCES Wash'Sar'War'Ham'Essex Amount $16,132.20 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWELL, JUDITH A Employer name Five Points Corr Facility Amount $16,132.16 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHUM, ANITA D Employer name Broome County Amount $16,132.04 Date 08/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEYEAR, DEBORAH A Employer name Division of State Police Amount $16,132.03 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC MASTER, RONALD L Employer name City of Utica Amount $16,132.77 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLICINO, DENISE Employer name Suffolk County Amount $16,132.60 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, RICHARD J Employer name Livingston Correction Facility Amount $16,131.41 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERITO, KATHLEEN K Employer name Onondaga County Amount $16,131.57 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, ROBERTA L Employer name Cornell University Amount $16,131.87 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, SUSAN G Employer name Erie County Medical Cntr Corp. Amount $16,131.23 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESKA, DONALD Employer name Dpt Environmental Conservation Amount $16,131.04 Date 05/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, DOROTHY M Employer name Adirondack Correction Facility Amount $16,131.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, ARTHUR E Employer name Sewanhaka CSD Amount $16,131.27 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICCIO, GINA M Employer name Westchester County Amount $16,131.30 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIMANO, PAUL A Employer name Bill Drafting Commission Amount $16,130.57 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBSON, MARGARET J Employer name Western New York DDSO Amount $16,130.45 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRRINCIONE, DOLORES Employer name Niagara County Amount $16,130.42 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, CYNTHIA L Employer name Hsc At Brooklyn-Hospital Amount $16,129.96 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTERA, MICHAEL A Employer name Oswego County Amount $16,129.71 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEUS, AVERILL D Employer name Village of East Hampton Amount $16,130.12 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENMAN, LAVERNE H Employer name Willard Psych Center Amount $16,130.08 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, CRYSTAL A Employer name Clinton Corr Facility Amount $16,129.80 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZEK, THOMAS J Employer name Village of Kings Point Amount $16,130.04 Date 11/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SHARON L Employer name SUNY Brockport Amount $16,129.40 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNISTRACI, DIANE F Employer name Suffolk County Amount $16,130.37 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, FREDERICK D Employer name City of Mount Vernon Amount $16,129.08 Date 07/30/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROWLEY, JOAN E Employer name Montgomery County Amount $16,129.04 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREAVES, EMMA J Employer name Rockland Psych Center Amount $16,129.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNEE, LINDA A Employer name E Syracuse-Minoa CSD Amount $16,129.19 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRAZZO, ROSEMARIE Employer name Suffolk County Amount $16,129.12 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEYSER, BARBARA M Employer name New York City Childrens Center Amount $16,128.95 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICKERSON, MARY F Employer name Dpt Environmental Conservation Amount $16,129.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUD, RONALD J Employer name Town of Chili Amount $16,128.32 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC IVER, CLAIRE A Employer name Westchester County Amount $16,128.30 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, RICHARD L Employer name Office of General Services Amount $16,128.88 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOZWIAK, BIBIANNE J Employer name Cheektowaga CSD Amount $16,128.68 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, MARIA T Employer name Westchester County Amount $16,127.96 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINWURM, PATRICIA F Employer name Johnson City CSD Amount $16,127.61 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, ANIBAL Employer name Metro New York DDSO Amount $16,128.28 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEMAN, LLOYD M, JR Employer name City of Fulton Amount $16,128.00 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EDWARD T Employer name Banking Department Amount $16,127.12 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNO, ANTOINETTE Employer name Rockland Psych Center Amount $16,127.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, CAROL A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $16,127.12 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIGENLAUB, GEORGE J Employer name Thruway Authority Amount $16,127.41 Date 01/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAVARO, CARMELO Employer name Rockland County Amount $16,127.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIERE, JOSEPH J Employer name Westchester County Amount $16,127.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVE, YVONNE J Employer name Division of Parole Amount $16,127.00 Date 02/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITTOLO, JOSEPH P Employer name Village of Manorhaven Amount $16,127.04 Date 10/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCIA, JUDITH A Employer name Onondaga County Amount $16,126.96 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLIS, SHARON M Employer name Dutchess County Amount $16,126.96 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARENZA, MARY JO A Employer name City of Niagara Falls Amount $16,126.75 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANACORE, ALEXANDER T Employer name Village of Cornwall Amount $16,127.00 Date 11/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, WARREN B Employer name Cleary School Deaf Children Amount $16,126.46 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, CARL L Employer name Clinton County Amount $16,126.23 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROJAS, VICKY F Employer name Western New York DDSO Amount $16,126.64 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RUBY T Employer name Metropolitan Trans Authority Amount $16,126.04 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANPHEAR, JULIA A Employer name Gouverneur Correction Facility Amount $16,126.11 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMUNO, COLUMBINE G Employer name Bethpage UFSD Amount $16,126.08 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORTIC, PATRICK C Employer name Albany County Amount $16,125.18 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERASOLI, BEATRICE Employer name Mamaroneck UFSD Amount $16,126.06 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADOVANI, GLORIA M Employer name Bedford CSD Amount $16,125.92 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLISON, FREDERICK A Employer name Central NY DDSO Amount $16,125.45 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, FLORA Employer name SUNY College At Fredonia Amount $16,125.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, KATHERINE E Employer name Hsc At Syracuse-Hospital Amount $16,124.96 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, EMILY M Employer name Cornell University Amount $16,125.15 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCON, LIGAYA P Employer name City of Rochester Amount $16,124.96 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENRIGHT, PEARL ANN Employer name Monroe County Amount $16,125.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, DEBRA Employer name Monroe County Amount $16,124.51 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, VIOLA E Employer name Onondaga County Amount $16,124.12 Date 02/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, VALENTINE Employer name Metro Suburban Bus Authority Amount $16,124.88 Date 09/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIVEN, GARY M Employer name Syracuse City School Dist Amount $16,124.85 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRETTI, LENORE P Employer name Suffolk County Amount $16,123.67 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORARO, MARGARET L Employer name Schenectady City School Dist Amount $16,124.04 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, EVELYN Employer name Kingsboro Psych Center Amount $16,124.00 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUGERE, KATHLEEN M Employer name Berlin CSD Amount $16,123.27 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, AMY L Employer name Camp Beacon Corr Facility Amount $16,123.36 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITZER, JAMES H Employer name Town of Reading Amount $16,124.08 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, WANDA R Employer name Erie County Amount $16,123.00 Date 10/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, JOHN C Employer name Monticello CSD Amount $16,123.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ROBERT H Employer name Hudson River Psych Center Amount $16,123.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, STEPHANIE T Employer name Malverne Public Library Amount $16,122.80 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKNER, BARBARA A Employer name Elmira City School Dist Amount $16,123.05 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHEM, ARTHUR E Employer name Legislative Library Amount $16,123.04 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMOBRECO, SANTO J Employer name Cornell University Amount $16,122.08 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGELMAIER, BONNIE L Employer name SUNY Brockport Amount $16,122.22 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GUARDIA, MICHAEL K Employer name Sayville UFSD Amount $16,121.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, JOHN T Employer name Town of Haverstraw Amount $16,121.12 Date 07/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAAR, SIGRID H Employer name Department of Tax & Finance Amount $16,122.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, MARAVENE E Employer name Town of Cazenovia Amount $16,121.80 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CHRISTINE A Employer name Dutchess County Amount $16,120.92 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, FLORA S Employer name North Babylon UFSD Amount $16,121.08 Date 11/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPINA, GERALDINE Employer name SUNY Binghamton Amount $16,121.04 Date 09/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLY, NANCY L Employer name St Lawrence County Amount $16,120.92 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLY, JEROME Employer name Hudson Valley DDSO Amount $16,120.26 Date 01/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, RICHARD Employer name Monroe County Amount $16,120.29 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VUKCEVIC, RADA Employer name Pilgrim Psych Center Amount $16,120.57 Date 04/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COACHMAN, MARGIE M Employer name Pilgrim Psych Center Amount $16,120.08 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFANO, N JEAN Employer name Onondaga County Amount $16,120.08 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, ANGELA Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,120.02 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUL, DELMA H Employer name Lewiston-Porter CSD Amount $16,120.09 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBOUR, ROBIN B Employer name Education Department Amount $16,120.16 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, LOIS F Employer name Orange County Amount $16,120.08 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEDY, SHARON L Employer name Central Square CSD Amount $16,120.00 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCI, MARION D Employer name Kings Park Psych Center Amount $16,119.08 Date 01/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNARO, BARBARA C Employer name Chenango County Amount $16,119.00 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORIS, DWAYNE W Employer name East Greenbush CSD Amount $16,118.50 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENEL, LINDA J Employer name Erie County Amount $16,118.76 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, BETTE J Employer name Rush-Henrietta CSD Amount $16,119.75 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEAU, LURLINE J Employer name Port Authority of NY & NJ Amount $16,119.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, LENOX A, JR Employer name City of Glens Falls Amount $16,119.96 Date 04/14/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAFFERTY, MILDRED E Employer name Taconic DDSO Amount $16,118.12 Date 08/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUINO, ARMANDO A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,118.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, MARINA Employer name SUNY Stony Brook Amount $16,118.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, ELIZABETH Employer name Haverstraw-Stony Point CSD Amount $16,118.04 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONGES, GEORGE H Employer name East Greenbush CSD Amount $16,117.56 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, PANZEA E Employer name Albany County Amount $16,117.93 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROSKI, MARIA L Employer name BOCES Eastern Suffolk Amount $16,117.72 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ELEANOR M Employer name Saratoga County Amount $16,118.04 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, CAROLE A Employer name Tioga County Amount $16,117.13 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, MARK A Employer name North Syracuse CSD Amount $16,117.39 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, ROBIN L Employer name Cornell University Amount $16,117.17 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRANTNER, JOSEPH Employer name Buffalo Psych Center Amount $16,117.04 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, EUGENE Employer name Manhasset UFSD Amount $16,117.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLTE, MARJORIE Employer name Department of Tax & Finance Amount $16,117.04 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JANE W Employer name Department of Health Amount $16,117.08 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCOLA, NICHOLAS A, JR Employer name Town of Babylon Amount $16,117.04 Date 03/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, DONNA A Employer name Syracuse City School Dist Amount $16,116.45 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, FRANCES A Employer name Westchester County Amount $16,116.84 Date 06/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, LOIS K Employer name BOCES-Nassau Sole Sup Dist Amount $16,116.95 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWDEN, MARY E Employer name Suffolk County Amount $16,115.96 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICOTTA, GLORIA A Employer name Niagara County Amount $16,116.45 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANOK, BARBARA M Employer name Orange County Amount $16,116.00 Date 11/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, MARIA A Employer name Rensselaer County Amount $16,115.65 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELE, ROSEANN M Employer name New York State Assembly Amount $16,115.84 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAM, PETER S Employer name NYC Judges Amount $16,115.91 Date 11/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLER, STEVEN E Employer name Hudson River Psych Center Amount $16,115.96 Date 03/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JACK D Employer name Cattaraugus County Amount $16,115.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, SHEILA D Employer name Workers Compensation Board Bd Amount $16,115.07 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, FRANCES M Employer name Sing Sing Corr Facility Amount $16,114.96 Date 09/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVER, EILEEN C Employer name Utica Psych Center Amount $16,114.96 Date 03/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHT, BARBARA J Employer name Downstate Corr Facility Amount $16,115.13 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNCEY, CARLENE L Employer name SUNY College At Cortland Amount $16,115.04 Date 01/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, FRANK R Employer name Great Meadow Corr Facility Amount $16,114.96 Date 09/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENER, JOHN E Employer name Town of Marcy Amount $16,114.88 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, CHARLENE M Employer name BOCES-Orleans Niagara Amount $16,114.83 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, DELORES Employer name Westchester County Amount $16,113.96 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JUANITA B Employer name Westchester County Amount $16,113.96 Date 11/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, LORI L Employer name Department of Motor Vehicles Amount $16,114.35 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, THERESA C Employer name Dept Labor - Manpower Amount $16,114.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, STEVEN C Employer name City of Rochester Amount $16,113.25 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, BARBARA J Employer name Vestal CSD Amount $16,113.24 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, HOWARD M Employer name Metropolitan Trans Authority Amount $16,113.42 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHER, DENNIS R Employer name Dept Transportation Region 1 Amount $16,112.92 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNEY, OLGA Employer name Niagara County Amount $16,113.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELBINDER, BONITA K Employer name Albion Corr Facility Amount $16,113.60 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISLE, KENNETH R Employer name Clinton Corr Facility Amount $16,113.16 Date 03/08/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, GAIL H Employer name Off Advocate For Disabled Amount $16,112.92 Date 10/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES-TAYLOR, VENUS V Employer name Finger Lakes DDSO Amount $16,112.73 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIXBY, BEVERLY A Employer name Rush-Henrietta CSD Amount $16,112.17 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITZKUS, WILLIAM Employer name Syosset CSD Amount $16,112.16 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKEN, PAULA J Employer name Oyster Bay Public Library Amount $16,112.54 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARION J Employer name Health Research Inc Amount $16,112.04 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKINS, OSCAR Employer name City of Long Beach Amount $16,112.21 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEMATOWICZ, ELAINE M Employer name Erie County Amount $16,112.27 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDI, MARY ELLEN Employer name BOCES-Albany Schenect Schohari Amount $16,111.88 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, PATRICIA M Employer name William Floyd UFSD Amount $16,111.68 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, EILEEN A Employer name Onondaga County Amount $16,111.80 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAEPEL, CAROL E Employer name Sachem CSD At Holbrook Amount $16,111.96 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOPER, ROSE P Employer name Town of Mamaroneck Amount $16,111.76 Date 08/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ELIGHA, JR Employer name Finger Lakes DDSO Amount $16,111.48 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMANKUTTY, PANDATH K Employer name Westchester Health Care Corp. Amount $16,111.32 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNA, NANCY E Employer name Town of Hempstead Amount $16,111.44 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUXAL, DAVID R Employer name Chenango Valley CSD Amount $16,111.08 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULES, YOLANDE M Employer name Brooklyn DDSO Amount $16,111.04 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, ROSE Employer name Department of Motor Vehicles Amount $16,111.00 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIEZER, PAUL C Employer name Rockland Psych Center Amount $16,111.11 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPO, ROSA Employer name Half Hollow Hills CSD Amount $16,111.18 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNACKEL, ILAMARIE Employer name BOCES-Orleans Niagara Amount $16,111.00 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON-BELLE, DENISE C Employer name Rochester City School Dist Amount $16,110.47 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROULX, SCOTT J Employer name Riverview Correction Facility Amount $16,110.30 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILINSKY, KAREN T Employer name SUNY Albany Amount $16,111.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAURACK, CAROLE C Employer name Office of Employee Relations Amount $16,110.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEY, WILLIE M Employer name Rochester City School Dist Amount $16,110.48 Date 07/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, CHRISTINA L Employer name Lakeland CSD of Shrub Oak Amount $16,110.82 Date 02/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KEUREN, JEAN C Employer name Thruway Authority Amount $16,110.04 Date 05/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, EDWARD Employer name Kingsboro Psych Center Amount $16,110.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, CARL E Employer name Orange County Amount $16,109.94 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, VALERIE A Employer name City of Jamestown Amount $16,109.92 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANUEL, LUVENIA Employer name Division of Parole Amount $16,109.92 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASNO, CECIL M Employer name City of Watertown Amount $16,109.96 Date 09/01/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERNHARDT, LAURENCE Employer name Finger Lakes DDSO Amount $16,109.34 Date 11/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCASTER, LUANN Employer name Village of Arcade Amount $16,108.69 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANYE, LONA D Employer name Fulton County Amount $16,109.92 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN E, JR Employer name Troy City School Dist Amount $16,108.60 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UKONU, NGOZI M Employer name SUNY At Stony Brook Hospital Amount $16,108.61 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGROD, NORMA B Employer name SUNY Brockport Amount $16,109.88 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, SANDRA B Employer name Monroe County Amount $16,109.12 Date 06/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMUS, NANCY E Employer name BOCES Erie Chautauqua Cattarau Amount $16,108.40 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, OLGA Employer name Westchester Health Care Corp. Amount $16,108.35 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERINO, MARIE C Employer name Helen Hayes Hospital Amount $16,108.00 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, ROBERT L Employer name Lyon Mountain Corr Facility Amount $16,108.08 Date 06/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPPELSON, JEFFREY A Employer name Sagamore Psych Center Children Amount $16,108.08 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELENTANO, RAYMOND J Employer name Dept Transportation Region 8 Amount $16,108.04 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS-PALMER, BEULAH Employer name Metro New York DDSO Amount $16,107.93 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, JULIA P Employer name Onondaga County Amount $16,107.76 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, AVELINA S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,107.99 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOIS, VINCENT D Employer name Fishkill Corr Facility Amount $16,107.96 Date 11/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAS, MARGARET G Employer name BOCES Schuyler Chemung Amount $16,106.96 Date 08/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTIGHONE, ANTHONY E Employer name Westchester County Amount $16,106.96 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIROA, DIANE Employer name BOCES-Rockland Amount $16,107.45 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, RUTH B Employer name Williamsville CSD Amount $16,107.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, PAULINE Employer name Suffolk County Amount $16,107.00 Date 03/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, MARVIN H Employer name Town of Lansing Amount $16,106.88 Date 02/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEZIALE, MICHAEL S Employer name Steuben County Amount $16,105.82 Date 03/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LAWRENCE P Employer name Essex County Amount $16,105.80 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, FRANCIS Employer name Erie County Amount $16,106.32 Date 10/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHNICA, JOANN D Employer name Town of Cheektowaga Amount $16,106.58 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, MARION A Employer name City of Cohoes Amount $16,106.00 Date 09/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHEAMPONG, PATRICIA Employer name Westchester Health Care Corp. Amount $16,105.48 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYDYSH, LINDA S Employer name Allegany County Amount $16,105.36 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, PATRICIA A Employer name Livingston County Amount $16,105.30 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARBERA, CHRISTOPHER J Employer name Town of Hempstead Amount $16,105.31 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSANI, MARIBETH Employer name Office For The Aging Amount $16,105.49 Date 04/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKELL, GERALD J, JR Employer name Onondaga County Amount $16,105.02 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHGALL, DONALD L Employer name Dept Transportation Region 4 Amount $16,105.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, DAVID E Employer name Village of Newark Amount $16,105.24 Date 10/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDER, BRYAN J Employer name Town of Stockton Amount $16,105.29 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, CONSTANCE A Employer name Department of Law Amount $16,104.40 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, KATHLEEN M Employer name Three Village CSD Amount $16,104.33 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWOLEK, RICHARD J Employer name Monroe Woodbury CSD Amount $16,104.66 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, ROGER W Employer name Clinton Corr Facility Amount $16,104.62 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JAMES H Employer name Schenectady County Amount $16,104.12 Date 03/03/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCCARDY, EVELYN M Employer name Horse Breeding Devel Fund Amount $16,104.00 Date 05/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, PETER M Employer name Town of Highland Amount $16,103.97 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROPER, RICHARD W Employer name Port Authority of NY & NJ Amount $16,104.16 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPULVEDA, MARIA R Employer name Erie County Amount $16,103.66 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, HASAN R Employer name Dept Labor - Manpower Amount $16,103.21 Date 12/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORELL, ANNETTE Employer name Department of Motor Vehicles Amount $16,103.22 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, KATHERINE Employer name SUNY At Stony Brook Hospital Amount $16,103.92 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILSON, KATHERINE M Employer name North Colonie CSD Amount $16,103.04 Date 08/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, WILLIAM Employer name Port Chester-Rye UFSD Amount $16,103.04 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, SUZANNE J Employer name Schenectady County Amount $16,103.92 Date 09/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASHEK, PHILIP J Employer name SUNY Binghamton Amount $16,103.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLIN, JAMES W, JR Employer name Holland Patent CSD Amount $16,103.00 Date 04/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT G Employer name Gouverneur CSD Amount $16,103.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, RUTH A Employer name Thruway Authority Amount $16,102.93 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERY, SANDRA J Employer name Village of Green Island Amount $16,102.88 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ELLEN S Employer name West Canada Valley CSD Amount $16,102.80 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITLITZ, SUZANNE N Employer name SUNY Binghamton Amount $16,101.96 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, NANCY A Employer name Village of Sylvan Beach Amount $16,101.88 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKENSON, BRYAN T Employer name Thruway Authority Amount $16,102.47 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NUCCI, ALLAN A Employer name Department of Health Amount $16,102.61 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEGEL, DOROTHY J Employer name Dept of Economic Development Amount $16,101.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, VICTOR Employer name Village of Haverstraw Amount $16,101.80 Date 02/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PREDDICE, LILLIAN J Employer name Thruway Authority Amount $16,101.72 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, GRANT R Employer name SUNY College At Plattsburgh Amount $16,101.08 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASSO, RHOANNA Employer name Cornell University Amount $16,101.00 Date 08/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLATH, LAWRENCE D Employer name Hammond CSD Amount $16,100.96 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, STEVE Employer name Metro Suburban Bus Authority Amount $16,101.69 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPPONE, DOROTHY M Employer name Rockland County Amount $16,100.88 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRMAYER, MICHAEL J Employer name Office of General Services Amount $16,101.64 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-TAYLOR, FRANCES R Employer name O D Heck Autistic Unit Amount $16,100.76 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LOUISE, LORRAINE J Employer name Suffolk County Amount $16,100.80 Date 12/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARO, JULIE J Employer name NYS Dormitory Authority Amount $16,100.42 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, BERNADETTE Employer name Court of Claims Amount $16,100.32 Date 07/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, GLENNETTA A Employer name Metro New York DDSO Amount $16,100.49 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINE, CYNTHIA S Employer name Onondaga County Amount $16,100.24 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, DANIEL L Employer name Cattaraugus County Amount $16,100.12 Date 07/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDERBER, HELEN SCHWATZ Employer name Sullivan County Amount $16,100.72 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, MARY Employer name Department of Tax & Finance Amount $16,099.92 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURONE, DAVID J Employer name NYS Dormitory Authority Amount $16,099.91 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUHRMASTER, GEORGE F Employer name Town of Colonie Amount $16,099.72 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKEVICH, PETER J Employer name Department of Health Amount $16,099.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CUEN, FLORA L Employer name Town of Fine Amount $16,098.92 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ROBERT C Employer name Cornell University Amount $16,099.08 Date 10/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, LAURA J Employer name Supreme Ct-Queens Co Amount $16,099.30 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, JAMES G Employer name Westchester County Amount $16,099.04 Date 10/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASCIO, CATHERINE L Employer name Town of Kent Amount $16,098.84 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ANDREW Employer name Pilgrim Psych Center Amount $16,098.76 Date 08/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANNA, MARIE Employer name West Babylon UFSD Amount $16,098.57 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, HARRY A Employer name Department of Transportation Amount $16,098.31 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONIS, CLAUDETTE J Employer name Greater Binghamton Health Cntr Amount $16,098.72 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISIDORE, ANGELO Employer name Rockland County Amount $16,098.68 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DARLENE L Employer name Dept Labor - Manpower Amount $16,098.04 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PACE, ANTHONY L Employer name Schoharie County Amount $16,098.61 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTO, SAM S Employer name Monroe County Amount $16,098.00 Date 03/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUYN, VENUS B Employer name Town of Crawford Amount $16,097.87 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, G FAY Employer name Capital Dist Psych Center Amount $16,097.92 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENBECK, HAROLD F Employer name Off Alcohol & Substance Abuse Amount $16,097.92 Date 02/24/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SILVA, CHERYL A Employer name Orange County Amount $16,097.63 Date 12/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, MICHAEL D Employer name Suffolk County Amount $16,097.59 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOSS, JUNE C Employer name Cornell University Amount $16,097.84 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, CHARLES R Employer name Town of Long Lake Amount $16,097.50 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MARY E Employer name Rockland County Amount $16,097.80 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, HOPE Employer name Suffolk County Amount $16,097.27 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIPHANT, EVERETT J Employer name Westchester County Amount $16,097.00 Date 02/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSON, MICHAEL A Employer name Onondaga County Amount $16,097.20 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEYNE, BARBARA Y Employer name NYS Corr Serv,NYC Central Adm Amount $16,096.92 Date 11/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FOUNTAIN, PEGGY J Employer name SUNY College At Plattsburgh Amount $16,096.86 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITWAK, CHRISTINE H Employer name Broome County Amount $16,096.97 Date 05/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, MARY A Employer name Education Department Amount $16,096.96 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, GERALDINE J Employer name York CSD Amount $16,096.76 Date 07/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIER, MICHELE N Employer name Nassau Health Care Corp. Amount $16,096.84 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, MARGARET D Employer name Chautauqua County Amount $16,096.80 Date 11/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINA, BENJAMIN Employer name Dept Transportation Region 4 Amount $16,095.98 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, KATE M Employer name Taconic DDSO Amount $16,096.68 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIVEY, WILLA MAE Employer name SUNY College At Buffalo Amount $16,096.00 Date 11/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERCZNSKI, THEODORE Employer name Orleans Corr Facility Amount $16,095.76 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, DEBORAH T Employer name Williamsville CSD Amount $16,095.87 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, JUDITH M Employer name Department of Health Amount $16,095.96 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMBRUSTER, DOROTHY A Employer name Bethpage Water District Amount $16,095.80 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, DORIS G Employer name Greater Binghamton Health Cntr Amount $16,095.68 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAN, IRWIN Employer name Ellenville CSD Amount $16,095.68 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERO, JOSEPH N Employer name Utica City School Dist Amount $16,095.16 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, DONNA M Employer name Seneca County Amount $16,095.54 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, EVERETT T Employer name Town of Penfield Amount $16,095.20 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PATRICIA A Employer name Cornell University Amount $16,095.76 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, SEAN T Employer name Lakeview Shock Incarc Facility Amount $16,095.06 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURSEL, CLIFFORD S Employer name Caledonia-Mumford CSD Amount $16,095.16 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESIEWICZ, CATHLEEN Employer name Longwood CSD At Middle Island Amount $16,095.08 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, BETTY J Employer name Port Jervis City School Dist Amount $16,094.68 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, DIANE L Employer name Erie County Amount $16,094.84 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONDI, THERESA V Employer name Hudson Valley DDSO Amount $16,094.84 Date 12/07/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, JOHN W Employer name City of White Plains Amount $16,093.92 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, BARBARA J Employer name Beekmantown CSD Amount $16,093.83 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWOOD, LAWRENCE K Employer name Department of Civil Service Amount $16,094.68 Date 07/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDEN, JOHN R Employer name Division of State Police Amount $16,094.04 Date 03/01/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, SHERRY H Employer name Central NY DDSO Amount $16,093.99 Date 08/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCSHANE, JEANNE M Employer name Deer Park UFSD Amount $16,093.76 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN-BERSON, DONNA M Employer name Onondaga County Amount $16,093.78 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEE, DONALD A Employer name Delaware County Amount $16,093.76 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURVIS, NORMA L Employer name Jefferson County Amount $16,093.19 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, BARBARA A Employer name Schoharie Central School Amount $16,093.76 Date 08/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDO, JAMES Employer name Arthur Kill Corr Facility Amount $16,093.68 Date 03/12/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, EDNA F Employer name Monroe County Amount $16,092.72 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHENER, MICHAEL E Employer name Children & Family Services Amount $16,093.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUSMAN, MARIAN M Employer name Monroe County Amount $16,093.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSOW, NATALIE E Employer name Suffolk County Amount $16,092.96 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTO, JOSEPH V Employer name Harrison CSD Amount $16,092.68 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRENZE, MARILYN H Employer name Taconic DDSO Amount $16,092.68 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, DAVID I Employer name Port Authority of NY & NJ Amount $16,092.72 Date 06/19/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROKE, DIANE L Employer name Central NY Psych Center Amount $16,092.24 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, WILLIAM H Employer name Shoreham-Wading River CSD Amount $16,092.68 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERK, DONALD R Employer name Children & Family Services Amount $16,092.30 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $16,092.14 Date 08/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, JOYCE Employer name Hudson River Psych Center Amount $16,092.00 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREADWAY, DONALD R Employer name Education Department Amount $16,092.00 Date 07/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEVER, BRENDA L Employer name Town of Irondequoit Amount $16,091.92 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, LYNN S Employer name Town of Vestal Amount $16,091.12 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATELLIER, TIMOTHY M, SR Employer name Washington County Amount $16,092.69 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GORDON B Employer name Genesee St Park And Rec Regn Amount $16,090.96 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DEBRA Employer name Erie County Medical Cntr Corp. Amount $16,090.87 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, S JUDITH Employer name Town of Ballston Amount $16,091.05 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMBERBATCH, BEATRIZ O Employer name SUNY Health Sci Center Brooklyn Amount $16,091.04 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZTYNDOR, IRENE J Employer name Orange County Amount $16,089.76 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, GAIL D Employer name Tompkins County Amount $16,089.99 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKKEMA, JANET M Employer name Otsego County Amount $16,089.76 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENSING, MARY T Employer name East Greenbush CSD Amount $16,089.34 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLANOWSKI, PATRICIA D Employer name Erie County Amount $16,088.88 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICHTER, THOMAS D Employer name Liverpool CSD Amount $16,089.50 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ARTHUR R Employer name E Syracuse-Minoa CSD Amount $16,089.45 Date 03/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, LINDA G Employer name Albany County Amount $16,088.88 Date 02/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKER, EARL J Employer name City of Syracuse Amount $16,088.84 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SHERLIE L Employer name Newburgh City School Dist Amount $16,088.26 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TERRY V Employer name Onondaga County Amount $16,088.20 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT J Employer name Dept Transportation Region 5 Amount $16,088.45 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICE, GLADYS Employer name Rockland County Amount $16,088.37 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISTER, CHRISTINE G Employer name Central NY Psych Center Amount $16,088.13 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, GLORIA J Employer name Staten Island DDSO Amount $16,088.80 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICKERS, PATSY Employer name Mid-Orange Corr Facility Amount $16,088.12 Date 03/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTIERI, LOUISE A Employer name Suffolk County Amount $16,088.00 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULZYNSKI, JOHN D Employer name Broome DDSO Amount $16,088.00 Date 05/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, JOAN-MARIE Employer name SUNY Health Sci Center Syracuse Amount $16,088.04 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLACCHI, CAROL A Employer name Education Department Amount $16,087.96 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHAN, ALICE A Employer name Dept Transportation Region 6 Amount $16,088.09 Date 12/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLL, BILLIE SUE Employer name Williamsville CSD Amount $16,087.96 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWLEY, DEAN N Employer name Greece CSD Amount $16,087.58 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, CONNIE M Employer name SUNY Binghamton Amount $16,087.53 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGELIEN, VIRGINIA D Employer name State Insurance Fund-Admin Amount $16,087.88 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, STEPHEN B Employer name Ilion CSD Amount $16,087.90 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, GERALD Employer name Dept Labor - Manpower Amount $16,087.80 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, CATHERINE A Employer name Saratoga County Amount $16,087.24 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALERA, JOE G, JR Employer name Hudson Corr Facility Amount $16,087.09 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHM, OTTO A Employer name NYC Convention Center Opcorp Amount $16,086.39 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, THOMAS W Employer name Department of Motor Vehicles Amount $16,086.16 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, WAYNE F Employer name Town of Oyster Bay Amount $16,086.76 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, ARLENE E Employer name BOCES-Nassau Sole Sup Dist Amount $16,086.57 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATSON, JOAN V Employer name Wyoming County Amount $16,086.12 Date 03/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, RAYMOND E Employer name Metropolitan Trans Authority Amount $16,085.92 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, BONNIE L Employer name Ulster County Amount $16,085.49 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, SUSAN D Employer name Village of Solvay Amount $16,085.46 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVERSEN, ARVE M Employer name Dept Labor - Manpower Amount $16,085.34 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, SARAH J Employer name Dept Labor - Manpower Amount $16,085.88 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITZ, DEBORAH M Employer name Greenburgh Graham UFSD Amount $16,085.53 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, KATHRYN Employer name Bellmore-Merrick CSD Amount $16,085.84 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINO, ANNE Employer name Bellmore-Merrick CSD Amount $16,084.88 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, VIVIAN E Employer name Department of Motor Vehicles Amount $16,085.04 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, ROBERT R Employer name Dept Health - Veterans Home Amount $16,084.76 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETT, ROBERT Employer name Metro Suburban Bus Authority Amount $16,084.48 Date 04/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, LINDA C Employer name Erie County Amount $16,085.01 Date 10/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARAWAY, JOHN W Employer name Division of State Police Amount $16,084.88 Date 09/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, CHERYL F Employer name Division of Parole Amount $16,084.04 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, CHARLES R Employer name City of Binghamton Amount $16,083.96 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS-MARKS, LINDA M Employer name Div Housing & Community Renewl Amount $16,083.60 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, JUDITH B Employer name Erie County Amount $16,083.04 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, SALLY D Employer name Johnson City CSD Amount $16,083.84 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDLEMAN, CAMILLA E Employer name Metropolitan Trans Authority Amount $16,083.84 Date 04/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, GEORGIA H Employer name Western New York DDSO Amount $16,082.92 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBATE, ANNA M Employer name Appellate Div 1st Dept Amount $16,083.01 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, MICHAEL J, JR Employer name Staten Island DDSO Amount $16,082.88 Date 04/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA L Employer name Fulton County Amount $16,082.66 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, LAURA K Employer name New York Public Library Amount $16,082.60 Date 08/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTAS, JULIANA Employer name City of White Plains Amount $16,082.88 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JERRY B Employer name Westchester County Amount $16,082.88 Date 09/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, IRENE J Employer name Shenendehowa CSD Amount $16,081.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEVUE, PENELOPE A Employer name Saratoga County Amount $16,082.48 Date 04/23/2015 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