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 BROWN, WILLIAM J Employer name Thruway Authority Amount $15,956.20 Date 11/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLD, PATRICIA A Employer name Department of Health Amount $15,955.68 Date 06/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMA, ROBERT M Employer name NYS Power Authority Amount $15,955.72 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, LOUISE Employer name Middle Country CSD Amount $15,955.24 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, MARY A Employer name General Brown CSD Amount $15,955.22 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, HARRIET B Employer name Taconic DDSO Amount $15,955.16 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, CYNTHIA C Employer name Dept Labor - Manpower Amount $15,955.16 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURKE, KIKUE M Employer name Dept Labor - Manpower Amount $15,955.32 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALINO, MARY ANN Employer name Erie County Amount $15,955.56 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERER, FLORENCE L Employer name SUNY Binghamton Amount $15,955.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOUT, HELEN L Employer name Town of Geddes Amount $15,955.16 Date 06/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVATA, NANCY B Employer name Schenectady City School Dist Amount $15,954.80 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, KEITH Employer name City of Buffalo Amount $15,954.75 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, PATRICK M Employer name Tuxedo UFSD Amount $15,954.44 Date 11/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, ALICE E Employer name Suffolk County Amount $15,955.00 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBORSKI, SANDRA A Employer name Broome County Amount $15,954.97 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARIE R Employer name Staten Island DDSO Amount $15,954.32 Date 11/19/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADLER, RITA H Employer name Nassau County Amount $15,954.28 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MILIA, PATRICIA B. Employer name Plainview-Old Bethpage CSD Amount $15,954.20 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, IVORY C Employer name Rochester Psych Center Amount $15,954.24 Date 12/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTAMORENA, ANTHONY Employer name Westchester County Amount $15,954.24 Date 06/30/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOIZZO, JOSEPHINE A Employer name Appellate Div 2nd Dept Amount $15,953.75 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHES, SHIRLEY E Employer name Hsc At Syracuse-Hospital Amount $15,953.68 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSY, JIMMY Employer name Staten Island DDSO Amount $15,954.28 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBECK, ROBERT K Employer name Allegany County Amount $15,954.16 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, JUDITH L Employer name Kinderhook CSD Amount $15,953.62 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSHAR, MARION Employer name Plainview-Old Bethpage CSD Amount $15,953.80 Date 08/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ROSALYN B Employer name Supreme Ct-Queens Co Amount $15,953.16 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DIANA R Employer name BOCES Westchester Sole Supvsry Amount $15,953.35 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, SANDRA M Employer name SUNY Buffalo Amount $15,953.53 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, ALDEN R Employer name Dept Transportation Region 9 Amount $15,953.28 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, JOHN P Employer name SUNY Binghamton Amount $15,952.28 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRITY, LAWRENCE Employer name Middle Country CSD Amount $15,952.28 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LUCK A Employer name Suffolk County Amount $15,952.28 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, MARIE V Employer name South Colonie CSD Amount $15,952.16 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUTSTEIN, EDWARD E Employer name Education Department Amount $15,951.85 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, MARY G Employer name BOCES Suffolk 2nd Sup Dist Amount $15,951.24 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGILL, REGINALD A Employer name Dept Transportation Region 4 Amount $15,951.08 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, CHARLES W Employer name NYS Power Authority Amount $15,950.64 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACCHITTA, JOSEPH J Employer name Yonkers City School Dist Amount $15,950.56 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFER, CHARLES W Employer name Town of Babylon Amount $15,951.24 Date 02/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMEI, SALLY J Employer name Town of Huntington Amount $15,950.24 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEND, RUTH Employer name Children & Family Services Amount $15,950.28 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBER, SUSANNE B Employer name Queens Borough Public Library Amount $15,950.16 Date 09/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN, C GARY Employer name Dept Transportation Region 3 Amount $15,950.24 Date 01/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, NOMA Employer name Health Research Inc Amount $15,950.16 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGH, THOMAS J Employer name Town of Greenport Amount $15,950.16 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, DONALD E Employer name Oneida Correctional Facility Amount $15,949.72 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA LONDE, JENISE E Employer name NYS School For The Blind Amount $15,949.90 Date 03/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANTZ, LUCINDA A Employer name Candor CSD Amount $15,949.33 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVILLE, ROY E Employer name Department of Motor Vehicles Amount $15,949.32 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, RALPH L Employer name Broome DDSO Amount $15,949.28 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, REGINA Employer name Lakeland CSD of Shrub Oak Amount $15,950.74 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRARA, CAROL L Employer name Monroe County Amount $15,949.12 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKES, MARY Employer name Rochester City School Dist Amount $15,949.28 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BENJAMIN EUN Employer name Niagara County Amount $15,948.88 Date 02/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, RITA A Employer name New York Public Library Amount $15,948.32 Date 05/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTITT, LUCILLE M Employer name Onondaga County Amount $15,949.16 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, ROBERTA S Employer name Long Island Dev Center Amount $15,948.28 Date 09/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILATO, TOMASA Employer name Suffolk County Amount $15,949.28 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, LINDA A Employer name Buffalo Psych Center Amount $15,948.20 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, ROBERT N Employer name Herkimer County Amount $15,949.09 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARJORIE Employer name Three Village CSD Amount $15,948.20 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, JEROME S Employer name Levittown UFSD-Abbey Lane Amount $15,947.74 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, BARBARA J Employer name Buffalo City School District Amount $15,947.71 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, DONNA C Employer name Buffalo City School District Amount $15,947.77 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DOLORES Employer name State Insurance Fund-Admin Amount $15,947.92 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLICK, LILLIAN R Employer name Taconic DDSO Amount $15,947.58 Date 03/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, WESLEY F Employer name SUNY College At Cortland Amount $15,947.04 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, LORI A Employer name Dept of Correctional Services Amount $15,947.36 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMROZ, PATRICIA M Employer name Sullivan County Amount $15,946.63 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCO, CLARA Employer name Education Department Amount $15,946.32 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALDER-LAMBERT, PRENNESSIA Employer name Buffalo City School District Amount $15,947.01 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, AVELLE Employer name Erie County Medical Cntr Corp. Amount $15,946.81 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENHART, JUNICE A Employer name Long Island Dev Center Amount $15,945.28 Date 10/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYMES, HOWARD J Employer name SUNY Stony Brook Amount $15,946.32 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, DIANE M Employer name Honeoye Falls-Lima CSD Amount $15,945.88 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, CAMILLE S Employer name City of Buffalo Amount $15,944.61 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANGELISTA, ANTHONY C Employer name Dept Transportation Region 10 Amount $15,944.61 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBROSIO, FRANK M Employer name NYS Higher Education Services Amount $15,945.28 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, WILLIAM F Employer name Yonkers Mun Housing Authority Amount $15,945.42 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, DAVID C Employer name Town of Mt Pleasant Amount $15,945.02 Date 07/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOFF, JOSHUA Employer name Nassau County Amount $15,944.61 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLTZ, MARY JANE Employer name Ontario County Amount $15,944.38 Date 04/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, MARY JANE Employer name Letchworth CSD At Gainesville Amount $15,944.04 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKIM, MANDA S Employer name State Insurance Fund-Admin Amount $15,944.36 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, BEATRICE Employer name Department of Tax & Finance Amount $15,944.24 Date 03/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELSON, ROBERT S Employer name Goshen CSD Amount $15,944.20 Date 07/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOCUM, MARILYN J Employer name Oneida County Amount $15,943.82 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, KATHLEEN S Employer name Onondaga County Amount $15,943.96 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, MICHAEL A Employer name Town of Smithtown Amount $15,943.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERITO, JANE A Employer name Chappaqua CSD Amount $15,943.51 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARRINO, JANICE V Employer name City of Rome Amount $15,943.49 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTLE, JEFFREY A Employer name Trumansburg CSD Amount $15,943.79 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, ESTHER B Employer name Chappaqua CSD Amount $15,943.79 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNELL, CELESTE A Employer name Suffolk County Amount $15,943.20 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALFORD, FREDERICK E Employer name Clinton Corr Facility Amount $15,943.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, MICHAEL F Employer name Westchester County Amount $15,943.36 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICCARDI, IRENE Employer name Oyster Bay Public Library Amount $15,943.28 Date 04/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, DEBORAH K Employer name Town of Williamson Amount $15,942.38 Date 09/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JEAN W Employer name Chautauqua County Amount $15,942.36 Date 03/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, JAMES T Employer name Jamesville De Witt CSD Amount $15,942.88 Date 01/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISTOFERSON, GEORGE Employer name Town of Yorktown Amount $15,942.57 Date 02/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, LAURINE Employer name SUNY College At Potsdam Amount $15,942.28 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, GARY S Employer name Port Authority of NY & NJ Amount $15,942.32 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSEY, SHIRLEY L Employer name Off of The State Comptroller Amount $15,942.28 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHRITENOUR, KENNETH A Employer name Suffolk County Amount $15,942.16 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINGERICH, RONNY J Employer name Lowville CSD Amount $15,942.15 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-GORTON, JUDY L Employer name Oneida Correctional Facility Amount $15,942.08 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBARERI, GIULIANA Employer name SUNY College At Purchase Amount $15,942.20 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNI, VINCENT Employer name Town of Riverhead Amount $15,942.28 Date 04/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLESKY, MICHELE SUAREZ Employer name Off of The State Comptroller Amount $15,941.59 Date 12/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, DIANE M Employer name Oneida County Amount $15,941.48 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANGMANN, FRANK J Employer name Manhasset UFSD Amount $15,942.02 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, PATRICIA A Employer name BOCES-Nassau Sole Sup Dist Amount $15,941.19 Date 01/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSTAFA, LINDA S Employer name Taconic DDSO Amount $15,940.96 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, IVY M Employer name Suffolk County Amount $15,940.92 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIDEL, ROBERT F Employer name Port Authority of NY & NJ Amount $15,940.90 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MARIE Employer name Long Island Dev Center Amount $15,941.36 Date 06/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIELLO, SALVATORE A Employer name City of Troy Amount $15,940.32 Date 06/04/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMONELLI, ELAINE Employer name 10th Dist. Nassau Nonjudicial Amount $15,941.32 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, TIMOTHY F Employer name Mt Mcgregor Corr Facility Amount $15,940.64 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINER, JOEL S Employer name Bronx Psych Center Amount $15,939.98 Date 02/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAILEY, RENATE G Employer name SUNY College At Oneonta Amount $15,939.96 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGINI, MICHAEL E Employer name Capital District DDSO Amount $15,939.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATARAZZO, YOLANDA M Employer name Onondaga County Amount $15,940.28 Date 09/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BARBARA J Employer name North Rose-Wolcott CSD Amount $15,940.20 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILECKI, DIANE Employer name BOCES-Onondaga Cortland Madiso Amount $15,939.54 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, GAY E Employer name Valley Stream Chsd Amount $15,939.46 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDENBERG, RUTH L Employer name Hewlett-Woodmere UFSD Amount $15,939.85 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDELLI, MARY JANE Employer name Taconic DDSO Amount $15,939.43 Date 11/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLESCAS, FRANCISCO RAFAEL Employer name Westchester Health Care Corp. Amount $15,938.64 Date 07/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GILBERT A Employer name Oneida County Amount $15,938.43 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABENSKI, ROBERT H Employer name Town of Lancaster Amount $15,939.11 Date 09/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWACHTMAN, DOLORES M Employer name Suffolk County Amount $15,939.12 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELILLA, JOSEPH A Employer name Fishkill Corr Facility Amount $15,938.74 Date 09/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDROSKO, VIRGINIA F Employer name Auburn Corr Facility Amount $15,938.66 Date 10/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVLICK, CARA Employer name SUNY Stony Brook Amount $15,938.42 Date 03/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISCO, BEVERLY A Employer name Schoharie County Amount $15,938.81 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERESNAK, ANTOINETTE M Employer name Town of Clarkstown Amount $15,938.28 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOINT, EDWARD G Employer name Saratoga Cap Dis St Pk Rec Reg Amount $15,938.28 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOSEPH M Employer name Dutchess County Amount $15,938.20 Date 03/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSZKOWSKI, ANTONI Employer name Brighton CSD Amount $15,938.15 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, PEARLINE E Employer name Nassau Health Care Corp. Amount $15,937.56 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURPIN, JOSEPHINE Employer name Dept Labor - Manpower Amount $15,937.77 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBSON, GARY W Employer name SUNY Brockport Amount $15,937.90 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANAHAN, MARTIN P, JR Employer name Dpt Environmental Conservation Amount $15,936.88 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DONNA J Employer name Town of Horseheads Amount $15,937.24 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MYRTIS J Employer name Wende Corr Facility Amount $15,937.28 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDELE, PHILIP A Employer name Monroe County Amount $15,937.20 Date 04/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINYER, JOHN R Employer name Dept Labor - Manpower Amount $15,937.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODLEY, ANGELA M Employer name Niagara Falls Housing Authorit Amount $15,936.79 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAWOROWSKI, CORRINE A Employer name Bellmore-Merrick CSD Amount $15,936.61 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, WILMA M Employer name Wayne County Amount $15,936.16 Date 07/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RZADKIEWICZ, PAULA L Employer name Erie County Amount $15,936.60 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JOSEPH C Employer name Rockland Psych Center Amount $15,936.24 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORECKI, DIANE L Employer name Pilgrim Psych Center Amount $15,935.51 Date 05/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CYNTHIA Employer name Oneida County Amount $15,936.12 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODOLPH, RONALD J Employer name Buffalo Sewer Authority Amount $15,935.51 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTINGILL, BARBARA D Employer name Cornell University Amount $15,935.92 Date 12/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, NEAL R Employer name Office of General Services Amount $15,935.16 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOREY, JUDITH A Employer name NYS Higher Education Services Amount $15,935.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, EVELYN N Employer name Westchester Development Disab Amount $15,935.20 Date 04/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROBSMITH, RICHARD D Employer name SUNY Health Sci Center Syracuse Amount $15,934.80 Date 04/25/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, KATHLEEN L Employer name Kings Park CSD Amount $15,935.08 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, APRIL J Employer name Central NY DDSO Amount $15,934.87 Date 09/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANO, GAETANO Employer name Westchester Health Care Corp. Amount $15,934.28 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, EDWARD T Employer name Village of Union Springs Amount $15,934.12 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVINS, SHARON A Employer name Department of Tax & Finance Amount $15,934.00 Date 05/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTNER, MARY ANNA E Employer name Ulster County Amount $15,934.69 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JAMES F Employer name Ithaca City School Dist Amount $15,934.75 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, DUANE C Employer name Queensboro Corr Facility Amount $15,934.34 Date 02/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAOLA, ANITA M Employer name Brentwood UFSD Amount $15,933.92 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JEAN M Employer name SUNY College At Oneonta Amount $15,933.63 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, MICHAEL D Employer name Dept Transportation Region 5 Amount $15,933.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, JOSEPH T Employer name Off of The State Comptroller Amount $15,932.79 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, ARLEEN M Employer name Malverne UFSD Amount $15,933.92 Date 09/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZ, MARY A Employer name North Bellmore UFSD Amount $15,933.80 Date 03/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MARY V Employer name Brooklyn Public Library Amount $15,933.08 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, HELENE A Employer name City of Yonkers Amount $15,933.04 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMORE, LILLIAN E Employer name Mineola UFSD Amount $15,932.60 Date 02/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DENNIS O Employer name Holland CSD Amount $15,932.25 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVILLE, BARBARA Employer name Orange County Amount $15,932.12 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILING, KATHLEEN M Employer name Niagara County Amount $15,932.58 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALON, WALTER F Employer name City of Lackawanna Amount $15,932.04 Date 03/22/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRAVES, WAYNE E Employer name Town of Tonawanda Amount $15,932.04 Date 02/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTRY, GERTRUDE M Employer name Taconic DDSO Amount $15,932.12 Date 11/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, BARBARA I Employer name Washington County Amount $15,932.12 Date 05/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, W BARBARA Employer name Monroe County Amount $15,931.81 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUS, ELAINE Employer name Brooklyn Public Library Amount $15,931.13 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, MARION Employer name Tri-State Reg Planning Commis Amount $15,932.04 Date 03/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DAVID I Employer name Town of Macomb Amount $15,932.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMACK, FRED W, JR Employer name Suffolk County Amount $15,931.08 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBIDOUX, MAUREEN Employer name Long Island Dev Center Amount $15,931.12 Date 05/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATKO, EMILY B Employer name Dpt Environmental Conservation Amount $15,930.08 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURVIS, CLEVELAND Employer name Rush-Henrietta CSD Amount $15,930.08 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORE, MARGARET A Employer name BOCES Eastern Suffolk Amount $15,930.33 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MARILYN B Employer name Tioga County Amount $15,930.40 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH A Employer name Three Village CSD Amount $15,930.98 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, JOSEPH F Employer name Dept Transportation Reg 11 Amount $15,930.04 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CAROL A Employer name Portville CSD Amount $15,930.04 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERALES, CESAR A Employer name Department of State Amount $15,929.98 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNNING, GEORGE K Employer name Hsc At Syracuse-Hospital Amount $15,929.93 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACHEY, DONNA L Employer name Sunmount Dev Center Amount $15,929.08 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, HUGH F Employer name NYS Power Authority Amount $15,929.00 Date 02/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, RICHARD C Employer name Sing Sing Corr Facility Amount $15,929.00 Date 11/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEIKO, JAMES A Employer name Village of Lynbrook Amount $15,929.50 Date 08/09/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARD, SHIRLEY L Employer name Ballston Spa CSD Amount $15,929.46 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, JOANNE K Employer name Hsc At Syracuse-Hospital Amount $15,928.47 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKER, JANE Employer name Saratoga County Amount $15,929.23 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARIAN, ROSEMARY Employer name East Greenbush CSD Amount $15,928.16 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALTO, JACK Employer name Seaford UFSD Amount $15,928.12 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPYCHALA, FLORENCE A Employer name Erie County Amount $15,928.04 Date 10/02/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATZBERGER, MILDRED D Employer name Ulster County Amount $15,928.31 Date 06/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEROUX, GERARD F Employer name Town of Fort Covington Amount $15,928.27 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, JEANETTE M Employer name Sachem CSD At Holbrook Amount $15,927.92 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, KAREN E Employer name Homer CSD Amount $15,927.89 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAREK, JOSEPHINE J Employer name Ontario County Amount $15,927.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUREN, SHARON A Employer name Div Criminal Justice Serv Amount $15,927.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, KAY Employer name Department of Tax & Finance Amount $15,926.98 Date 03/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANTAK, ELAINE M Employer name BOCES-Otsego Northern Catskill Amount $15,927.80 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, NELLIE G Employer name BOCES-Onondaga Cortland Madiso Amount $15,927.12 Date 07/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, DAVID J Employer name City of Auburn Amount $15,926.83 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, RITA M Employer name Plainview Old Bethpage Pub Lib Amount $15,926.67 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAZO, BRIGIDA Employer name White Plains City School Dist Amount $15,926.78 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALGIATANO, THERESA D Employer name City of Syracuse Amount $15,925.80 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODER, MICHAEL L Employer name Town of De Witt Amount $15,925.70 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORETTI, MARGARET Employer name Westchester County Amount $15,925.24 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOCCHI, JEAN F Employer name Rotterdam Mohonasen CSD Amount $15,926.41 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, DORINE F Employer name Locust Valley CSD Amount $15,926.09 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AVILAR, NORALEA Employer name Hsc At Brooklyn-Hospital Amount $15,925.00 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, LUCINDA A Employer name Horseheads CSD Amount $15,925.08 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, DOROTHY S Employer name BOCES-Broome Delaware Tioga Amount $15,925.03 Date 05/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, GIOVANNA R Employer name Pilgrim Psych Center Amount $15,924.24 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, BERTHA Employer name BOCES-Nassau Sole Sup Dist Amount $15,924.20 Date 07/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADY, MARGARET Employer name Cattaraugus County Amount $15,924.61 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, FRANCIS I Employer name Fourth Jud Dept - Nonjudicial Amount $15,924.63 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCEL, VICKI L Employer name Fulton County Amount $15,923.50 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTON, DIANE L Employer name Cazenovia CSD Amount $15,923.44 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, CAROL A Employer name Town of Italy Amount $15,924.17 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALEWSKI, JOAN A Employer name Suffolk County Amount $15,923.68 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, TIMOTHY L Employer name Sunmount Dev Center Amount $15,923.09 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURNE, ROY F Employer name Palisades Interstate Pk Commis Amount $15,923.04 Date 11/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FEBBO, KEVIN D Employer name Schenectady County Amount $15,922.65 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULKINS, ESTHER R Employer name Div Criminal Justice Serv Amount $15,923.12 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLLOB, CAREN B Employer name BOCES-Orange Ulster Sup Dist Amount $15,923.12 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, LOIS H Employer name Ulster Correction Facility Amount $15,922.16 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, JOYCE E Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,922.12 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARY J Employer name Department of Civil Service Amount $15,922.28 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, FRANCIS A Employer name Peru CSD Amount $15,922.08 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, LORRAINE Y Employer name Central NY DDSO Amount $15,921.92 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, HOWARD J Employer name Ausable Valley CSD Amount $15,922.08 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATUM, MARY A Employer name N Tonawanda City School Dist Amount $15,921.39 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, LEONARD J Employer name Horseheads CSD Amount $15,921.36 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNWIN, CATHERINE L Employer name Department of Transportation Amount $15,921.80 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BARBARA P Employer name Supreme Court Clks & Stenos Oc Amount $15,921.84 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDO, VICTORIA K Employer name Nassau Health Care Corp. Amount $15,921.59 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNTREE, JULIE M Employer name Brooklyn Public Library Amount $15,921.28 Date 03/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLEAR, CHRISTINE L Employer name Children & Family Services Amount $15,921.35 Date 08/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLEN, LESLIE A Employer name City of Jamestown Amount $15,921.12 Date 02/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O BRIEN, CATHERINE E. Employer name SUNY Brockport Amount $15,921.08 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOYLE, JAMES J Employer name City of Dunkirk Amount $15,921.24 Date 05/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEIN, NATALIE S Employer name Office of Mental Health Amount $15,921.16 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOANN Employer name Finger Lakes DDSO Amount $15,921.12 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA J Employer name North Colonie CSD Amount $15,921.06 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VATSYAYAN, ASHA X Employer name Off of The State Comptroller Amount $15,921.01 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLMAN, JOHN S Employer name City of White Plains Amount $15,920.24 Date 05/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JULIA W Employer name East Ramapo CSD Amount $15,920.24 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINACCIO, GLORIA J Employer name Depew UFSD Amount $15,920.77 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, DOREEN A Employer name Washingtonville CSD Amount $15,920.65 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCA, BARBARA A Employer name Byram Hills CSD At Armonk Amount $15,919.36 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GENOVA, YVONNE W Employer name Department of Tax & Finance Amount $15,920.20 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDOSH, GERALD S Employer name Elmira Heights Urb Renew Agcy Amount $15,919.76 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, KAREN ANNE Employer name Div Housing & Community Renewl Amount $15,920.16 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, SUZANNE F Employer name Warren County Amount $15,918.93 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JUDY S Employer name Chenango County Amount $15,919.30 Date 11/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, ALBA Employer name Staten Island DDSO Amount $15,919.20 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, ROLLIN A Employer name SUNY College Technology Canton Amount $15,917.16 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBEL, MARGRET L Employer name Erie County Amount $15,917.04 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISSING, ALBERTHA E Employer name Temporary & Disability Assist Amount $15,917.88 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, STEVEN L Employer name Downsville CSD Amount $15,918.75 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELMANDINE, CAROL L Employer name Oswego County Amount $15,916.87 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIERLER, CLAIRE Employer name Oceanside Sanitary District #7 Amount $15,916.96 Date 07/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, SCOTT E Employer name Town of Horicon Amount $15,916.90 Date 03/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBEL, GERALD E Employer name Department of Tax & Finance Amount $15,916.89 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, MARILYN J Employer name Off of The State Comptroller Amount $15,916.63 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, GLENARD W Employer name City of Rome Amount $15,916.20 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANLEUVEN, ANNETTE R Employer name Greece CSD Amount $15,916.44 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ORMONDE E Employer name City of Auburn Amount $15,916.21 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JOHN E Employer name Town of Brookhaven Amount $15,916.21 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVALL, MAE C Employer name Manhattan Psych Center Amount $15,916.16 Date 07/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOSS, CHARLES B Employer name Town of Riverhead Amount $15,916.04 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGENT, DIANE H Employer name State Insurance Fund-Admin Amount $15,916.65 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CAROL L Employer name Cornell University Amount $15,915.96 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSHART, PEGGY L Employer name Oneida County Amount $15,916.04 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTS, ELLEN H Employer name Monroe County Amount $15,916.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHONN, DANIEL D, JR Employer name Village of Akron Amount $15,915.38 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, FLOYD G Employer name Office of General Services Amount $15,915.37 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CHRISTINE A Employer name City of Auburn Amount $15,915.92 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROPE, CHARLENE D Employer name Hoosic Valley CSD Amount $15,915.41 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, ANN V. Employer name Town of Palmyra Amount $15,915.04 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EWAN, W NEWTON Employer name Clarkstown CSD Amount $15,914.92 Date 06/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHERE, BERNARD A, JR Employer name Cornell University Amount $15,915.08 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDINIER, CAROLYN M Employer name Oswego County Amount $15,915.04 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, SUSAN M Employer name Jefferson County Amount $15,914.35 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNANT, CHARLES Employer name Town of Vestal Amount $15,913.96 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINGLE, CHARLOTTE J Employer name Taconic DDSO Amount $15,914.47 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, FRANCIS D, JR Employer name Division of State Police Amount $15,914.20 Date 01/09/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAILE, ANNE F Employer name Department of Health Amount $15,913.86 Date 06/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BRADLEY J Employer name Allegany St Pk And Rec Regn Amount $15,913.99 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGURITAN, CORAZON M Employer name Nassau Health Care Corp. Amount $15,914.04 Date 03/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINDAB, ANNETTA F Employer name Brooklyn Public Library Amount $15,913.80 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGIOS, MARY Employer name Rockville Centre UFSD Amount $15,913.69 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, DOROTHY A Employer name Schenectady County Amount $15,913.44 Date 01/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZO BECKMAN, SUSAN A Employer name Hutchings Childrens Services Amount $15,913.16 Date 10/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOAN T Employer name Dutchess County Amount $15,912.92 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMONDS, JAMES C Employer name Penn Yan CSD Amount $15,913.16 Date 12/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORDA, ALICE V Employer name SUNY Albany Amount $15,912.88 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, LAWRENCE M Employer name Port Authority of NY & NJ Amount $15,913.33 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, FLORENCE E Employer name Finger Lakes DDSO Amount $15,913.20 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDI, KAREN J Employer name Wayne County Amount $15,912.73 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, HORACE R Employer name Shawangunk Correctional Facili Amount $15,912.48 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFO, JOSEPH Employer name City of Rome Amount $15,912.12 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFLIEGER, CAROLINE Employer name Utica-Marcy Psych Center Amount $15,912.12 Date 01/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREESE, EDWIN DOUGLAS Employer name Tompkins County Amount $15,912.24 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, MARGUERITE G Employer name St Lawrence Psych Center Amount $15,912.20 Date 05/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIETTA, MARILYN A Employer name Harrison CSD Amount $15,912.07 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEKCZYNSKI, RICHARD P Employer name SUNY College At Fredonia Amount $15,912.00 Date 11/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, DIANNE G Employer name Sunmount Dev Center Amount $15,911.93 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYLIN, CHARLES E Employer name Town of Clarkstown Amount $15,911.11 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, TONIO Employer name Executive Chamber Amount $15,911.34 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JOHN B Employer name Ulster County Amount $15,911.12 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCARO, FRANK L Employer name Erie County Medical Cntr Corp. Amount $15,910.12 Date 02/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELASCO, MARY E Employer name City of Niagara Falls Amount $15,910.04 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, CHARLES A Employer name Monroe County Amount $15,910.98 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, ANNA T Employer name Babylon UFSD Amount $15,910.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, ILLA Employer name Albany County Amount $15,911.08 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLITHORPE, VERONICA A Employer name Onondaga County Amount $15,909.96 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COURSEY, SUSAN A Employer name Central Square CSD Amount $15,909.92 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CAROLE E Employer name Town of Islip Amount $15,909.20 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAZEK, NANCY Y Employer name Syracuse City School Dist Amount $15,909.12 Date 11/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARINGI, HARRY T, JR Employer name St Lawrence County Amount $15,909.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYE, DEBRA A Employer name Brentwood UFSD Amount $15,909.00 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, LINDA Employer name Livingston County Amount $15,909.58 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT W, SR Employer name Southport Correction Facility Amount $15,909.24 Date 08/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRZERA, MICHAEL Employer name SUNY Health Sci Center Brooklyn Amount $15,909.00 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, LUCILLE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $15,908.04 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ANNETTE Employer name Department of Tax & Finance Amount $15,907.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MAUREEN G Employer name Levittown UFSD-Abbey Lane Amount $15,907.43 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, MARJORIE L Employer name Willard Psych Center Amount $15,907.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPECZ, JIM Employer name City of Rochester Amount $15,908.96 Date 02/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JUANITA E Employer name Long Island Dev Center Amount $15,908.04 Date 01/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHNAU, WALTER F Employer name Rensselaer County Amount $15,907.00 Date 08/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KENNETH R Employer name Springs UFSD of East Hampton Amount $15,906.26 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALEO, MARILYN Employer name Harborfields CSD of Greenlawn Amount $15,906.15 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, PATRICIA Employer name Hudson Valley DDSO Amount $15,908.96 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERWAWYCZ, MICHAEL P Employer name City of Rome Amount $15,906.10 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSE, CLIFFORD L Employer name Town of Keene Amount $15,906.57 Date 09/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, STANLEY C Employer name Greater Binghamton Health Cntr Amount $15,906.84 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDERKIN, BETTY J Employer name Smithtown CSD Amount $15,906.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTIN, PATRICIA S Employer name Division of State Police Amount $15,905.92 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLINSKI, DONALD J Employer name Village of Hamburg Amount $15,905.08 Date 05/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, BARBARA M Employer name Off of The State Comptroller Amount $15,905.46 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, SALVATORE Employer name Rochester City School Dist Amount $15,905.08 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGEVINE, JOHN A Employer name Port Authority of NY & NJ Amount $15,905.25 Date 12/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARUCH, SANDRA Employer name Appellate Div 2nd Dept Amount $15,905.88 Date 03/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARDNER, SHARON A Employer name SUNY Albany Amount $15,905.14 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JACK R Employer name BOCES-Wayne Finger Lakes Amount $15,905.02 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNMYRE, JOSEPH P Employer name Marcellus CSD Amount $15,904.65 Date 02/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVELLE, MARIE Employer name North Babylon UFSD Amount $15,904.57 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, RICHARD J Employer name Department of Tax & Finance Amount $15,904.88 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDERMAN, WARREN A, SR Employer name Fulton County Amount $15,904.01 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KAREN F Employer name Health Research Inc Amount $15,904.41 Date 05/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONICK, GARY E Employer name Liverpool CSD Amount $15,904.34 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGUSKI, STANLEY Employer name City of White Plains Amount $15,903.96 Date 02/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUDELMAN, ALAN L Employer name Rockland County Amount $15,903.88 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, MARIE P Employer name Broome DDSO Amount $15,904.47 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, RAQUEL Employer name Education Department Amount $15,903.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ROSEMARY Employer name Cornell University Amount $15,903.00 Date 12/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISAREK, RONALD P Employer name Niagara County Amount $15,903.70 Date 06/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, LEONA Employer name Erie County Amount $15,903.08 Date 04/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARLO, LINDA J Employer name Schenectady City School Dist Amount $15,903.04 Date 11/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, MARION K Employer name Cornell University Amount $15,903.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, BENITO Employer name Arthur Kill Corr Facility Amount $15,902.96 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCKER-NELSON, VIRGINIA Employer name Hudson Valley DDSO Amount $15,902.92 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGBLOOD, JOHN M Employer name Capitol Defender Office Amount $15,902.91 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERWIN, ROBERT A Employer name So Glens Falls CSD Amount $15,902.96 Date 01/23/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKY, JOSEPHINE E Employer name Northport East Northport UFSD Amount $15,903.00 Date 02/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, RUBY L Employer name Division of State Police Amount $15,902.89 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIN, WILLIAM A Employer name Town of Hornellsville Amount $15,901.99 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGEL, LYDIA F Employer name Town of Somers Amount $15,902.27 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JANIE H Employer name Bronx Psych Center Amount $15,902.20 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLINSKY, LEONARD H Employer name Dept of Agriculture & Markets Amount $15,902.04 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNER, WILLIAM E Employer name SUNY College At Cortland Amount $15,901.88 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, LOIS I Employer name Village of Bath Amount $15,901.96 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSCH, THOMAS J Employer name Olympic Reg Dev Authority Amount $15,901.34 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, ROSEMARIE P Employer name Village of Lindenhurst Amount $15,901.08 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, TINA M Employer name SUNY Stony Brook Amount $15,901.71 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYCOX, WILLIAM R Employer name Town of Niskayuna Amount $15,901.68 Date 04/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROY L Employer name Nassau Health Care Corp. Amount $15,901.84 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ORONZO, CAROL M Employer name Orange County Amount $15,901.05 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, T STEWART, JR Employer name Department of Health Amount $15,900.96 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZOSTAK, MARTIN V Employer name Highland CSD Amount $15,900.36 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELBERG, GERALD A Employer name Metro Suburban Bus Authority Amount $15,900.55 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABSKI, ANNETTE L Employer name SUNY Buffalo Amount $15,901.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDERO, ANNETTE Employer name Lexington School For The Deaf Amount $15,900.14 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYNTON, BEVERLY A Employer name Onondaga County Amount $15,900.04 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, RAYMOND J, JR Employer name Town of Islip Amount $15,900.35 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSADY, PATRICIA J Employer name Fillmore CSD Amount $15,899.96 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, FRANCOISE Employer name West Islip UFSD Amount $15,899.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, HERMAN Employer name Amsterdam City School Dist Amount $15,899.92 Date 08/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEETS, CAROLLE L Employer name Sunmount Dev Center Amount $15,899.46 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNIAK, JANET L Employer name Lewis County Amount $15,899.28 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBILO, CARL V Employer name Lakeview Shock Incarc Facility Amount $15,899.40 Date 01/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, KATHY H Employer name Cortland City School Dist Amount $15,899.15 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUERS, LOUIS W Employer name NYS Veterans Home At St Albans Amount $15,899.26 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENEHAN, PATRICIA P Employer name Off of The State Comptroller Amount $15,899.08 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDERMAN, ELEANOR M Employer name Department of Transportation Amount $15,899.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHAN, MARY T Employer name Off of The State Comptroller Amount $15,899.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSITORE, IDA Employer name Schenectady County Amount $15,898.93 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNA, JOSEPH J Employer name Town of Poughkeepsie Amount $15,898.84 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BETH M Employer name Cortland County Amount $15,899.03 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABONE, PETER A Employer name City of Buffalo Amount $15,898.25 Date 02/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETZER, LAWRENCE E Employer name NYS Power Authority Amount $15,898.83 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONLON, SANDRA C Employer name Groveland Corr Facility Amount $15,898.64 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, MICHAEL I Employer name City of Yonkers Amount $15,898.80 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERITO, JAMES N Employer name Onondaga County Amount $15,898.68 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYKIN, EVA M Employer name Brooklyn DDSO Amount $15,897.96 Date 10/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, GRACE Employer name Office of General Services Amount $15,897.92 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, KATIE M Employer name Buffalo City School District Amount $15,897.84 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, VIRGINIA Employer name Education Department Amount $15,897.88 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, MARY M Employer name City of Watertown Amount $15,897.75 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVONE, ELSIE J Employer name Ossining UFSD Amount $15,897.88 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CAROL ANN Employer name Nassau County Amount $15,897.39 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGER, EARL E, JR Employer name Thruway Authority Amount $15,897.60 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ANNE M Employer name SUNY College At Oneonta Amount $15,897.50 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LASKY, ELEANOR J Employer name SUNY College Techn Cobleskill Amount $15,896.96 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, GLORIA M Employer name Office of General Services Amount $15,897.04 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT A Employer name Hamilton County Amount $15,897.04 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSS, JAMES W Employer name Industrial Exhibit Authority Amount $15,897.08 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, HAROLD Employer name City of White Plains Amount $15,896.76 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, CAROLYN A Employer name Erie County Amount $15,896.87 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFRANC, MARIE R Employer name Nassau County Amount $15,896.88 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURG, DEBORAH L Employer name Wende Corr Facility Amount $15,896.84 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ANN Employer name St Lawrence County Amount $15,896.64 Date 10/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, DANIEL E Employer name Supreme Court Clks & Stenos Oc Amount $15,896.60 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINS, JUDITH B Employer name Yonkers City School Dist Amount $15,896.04 Date 05/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETARY, MAELIZA Employer name Kingsboro Psych Center Amount $15,896.04 Date 05/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRO, BRUCE E Employer name Dept Labor - Manpower Amount $15,896.03 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNAL, MARJORIE A Employer name Central NY DDSO Amount $15,896.45 Date 08/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VANCHA, ROBERTA D Employer name Jefferson County Amount $15,896.04 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVIART, DEBORAH C Employer name BOCES-Dutchess Amount $15,896.27 Date 01/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, CAROL L Employer name Washington Hts Unit Amount $15,896.00 Date 12/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTENWEG, HENRY W Employer name Averill Park CSD Amount $15,895.92 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOFFIAN, JUDY E Employer name Brooklyn Public Library Amount $15,895.34 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOY-TORRES, RAMONA Employer name Division of Parole Amount $15,895.00 Date 02/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCHEN, LINDA A Employer name Westchester Health Care Corp. Amount $15,895.58 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARO, PASCAL S Employer name Buffalo Urban Renewal Agcy Amount $15,895.79 Date 05/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARIELLO, IDA L Employer name Staten Island DDSO Amount $15,894.96 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADGHAM, CLARENCE H Employer name Cornell University Amount $15,894.12 Date 04/07/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, CATHERINE M Employer name Department of Tax & Finance Amount $15,894.92 Date 05/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKMAN, PEGGY JOYCE Employer name Town of Islip Amount $15,894.04 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, JOSEPH R Employer name Town of Le Ray Amount $15,893.96 Date 12/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, GUSSIE MAE Employer name West Irondequoit CSD Amount $15,893.00 Date 11/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENERAL, PEARL A. Employer name Niagara-Wheatfield CSD Amount $15,893.06 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, NORMA E Employer name Steuben County Amount $15,893.14 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, PATRICIA A Employer name SUNY College Techn Farmingdale Amount $15,894.05 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, ELIZABETH A Employer name Cornell University Amount $15,892.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NATALIE, IRENE M Employer name Suffolk Otb Corp. Amount $15,892.94 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCIO, CAROL A Employer name Monroe County Amount $15,892.84 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAF, LORRAINE T Employer name Dpt Environmental Conservation Amount $15,892.84 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SYLVESTER C Employer name Kingsboro Psych Center Amount $15,892.92 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICER, LEONARD V Employer name Elmont UFSD Amount $15,892.09 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAIM, NORMAN Employer name City of Cohoes Amount $15,891.96 Date 10/06/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRUFFOLINO, BARBARA Employer name Schenectady City School Dist Amount $15,891.96 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADWAY, DAVID H Employer name Clinton County Amount $15,891.88 Date 05/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTON, PATRICIA E Employer name Erie County Amount $15,891.88 Date 09/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, VIRGINIA E Employer name SUNY College At Buffalo Amount $15,891.15 Date 05/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, ROBERT D Employer name Town of Newfane Amount $15,891.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, HAROLD G Employer name Westchester County Amount $15,891.30 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, WILLIAM D Employer name Town of Elba Amount $15,891.31 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULIFF, PETER J Employer name Kingsboro Psych Center Amount $15,891.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARHART, HARRIET G Employer name Monticello CSD Amount $15,890.92 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYDISH, MADELINE J Employer name Suffolk County Amount $15,891.00 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, DONALD J Employer name Hudson Falls CSD Amount $15,890.96 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONNELL, PATRICIA M Employer name Office of Mental Health Amount $15,890.84 Date 08/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, MICHAEL A Employer name NYS Education Department Amount $15,890.81 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, ALFONSINA Employer name Onondaga County Amount $15,890.92 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLINSKI, JOAN A Employer name Cheektowaga-Maryvale UFSD Amount $15,890.84 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MARTIN H Employer name NYS Power Authority Amount $15,890.16 Date 10/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUPP, MARC E Employer name Cattaraugus County Amount $15,890.74 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, KATHLEEN M Employer name Albany City School Dist Amount $15,890.52 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERTLER, KENNETH Employer name Bay Shore UFSD Amount $15,890.04 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALCIN, BERNADETTE S Employer name Bernard Fineson Dev Center Amount $15,890.00 Date 03/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, SUSAN G Employer name Catskill Otb Corp. Amount $15,890.12 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNING, GLADYS M Employer name Niagara County Amount $15,890.04 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, PATRICIA F Employer name West Seneca CSD Amount $15,889.88 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, PAUL C, JR Employer name Port Authority of NY & NJ Amount $15,889.87 Date 10/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOY, EUGENE M Employer name Port Authority of NY & NJ Amount $15,889.96 Date 12/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSE, LINDA MAE Employer name Willard Psych Center Amount $15,889.96 Date 11/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, ROBERT M Employer name Town of Wellsville Amount $15,889.12 Date 05/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUZA, JUDITH Employer name Erie County Amount $15,888.96 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, SYDNEY D Employer name Dept Labor - Manpower Amount $15,889.76 Date 01/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSTON, LOUISE A Employer name Long Island Dev Center Amount $15,889.72 Date 10/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTY, JOANN F Employer name Central NY DDSO Amount $15,888.84 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDELL, LORRAINE A Employer name NYS Office People Devel Disab Amount $15,888.84 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, ELIZABETH W Employer name Harlem Valley Psych Center Amount $15,888.96 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUADRADO, NORMA Employer name NY City St Pk And Rec Regn Amount $15,888.02 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSERE, FLORENCE M Employer name Dunkirk City-School Dist Amount $15,887.90 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEY, NANCY J Employer name NYS Higher Education Services Amount $15,887.96 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOSEK, THOMAS F Employer name Department of Tax & Finance Amount $15,887.88 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVITUSO, GRACE T Employer name Town of Islip Amount $15,888.33 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNEY, IRENE D Employer name SUNY College At Oneonta Amount $15,887.47 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMLEY, SHANNON M Employer name BOCES Madison Oneida Amount $15,888.18 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLMAN, PATRICE M Employer name Albany Public Library Amount $15,887.72 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENN, DALE S Employer name Town of Randolph Amount $15,887.24 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, KENNETH A. Employer name Town of Moreau Amount $15,887.34 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUKX, LOTTIE R Employer name NYS Mortgage Agency Amount $15,887.34 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, RONALD Employer name Scio CSD Amount $15,887.04 Date 05/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEOS, ALICE S Employer name Plainedge UFSD Amount $15,887.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WILLIAM G Employer name Adirondack Correction Facility Amount $15,886.92 Date 06/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, SCOTT W Employer name Fairport CSD Amount $15,886.62 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, MARGO J Employer name Niagara County Amount $15,886.34 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, JOANNE E Employer name Taconic DDSO Amount $15,886.88 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADHWA, CHANCHAL Employer name Port Authority of NY & NJ Amount $15,886.88 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SYLVIA A Employer name Candor CSD Amount $15,886.80 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIG, DENISE A Employer name Buffalo City School District Amount $15,885.93 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DANA L Employer name Sackets Harbor CSD Amount $15,886.11 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEBLER, GEORGE H Employer name Great Meadow Corr Facility Amount $15,886.08 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEART, ENID Employer name Westchester County Amount $15,885.88 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALANDRUCOLO, GEORGIANNA M Employer name Office of General Services Amount $15,885.84 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROHN, JANET C Employer name BOCES Westchester Sole Supvsry Amount $15,885.88 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTECKI, GERALDINE H Employer name Erie County Amount $15,885.88 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, ULLATTIL C Employer name State Insurance Fund-Admin Amount $15,885.32 Date 01/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LYNN A Employer name Department of Motor Vehicles Amount $15,885.61 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, LINDA M Employer name SUNY Buffalo Amount $15,885.15 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, SUSAN C Employer name Department of Health Amount $15,885.13 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERI, ANTONIO Employer name Dept Transportation Region 8 Amount $15,884.88 Date 05/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATELLO, KAY E Employer name Altmar-Parish-Williamstown CSD Amount $15,884.63 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNULTY, DANIEL F Employer name City of Watertown Amount $15,884.63 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLES, KERMIT G, JR Employer name South Jefferson CSD Amount $15,884.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVALLO, PATSY Employer name Westchester County Amount $15,884.84 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEN, MORTON I Employer name 10th Dist. Suffolk Co Nonjudicial Amount $15,884.20 Date 01/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHWORTH, RUTH E Employer name Schoharie County Amount $15,884.13 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROY G Employer name Children & Family Services Amount $15,883.80 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISKERN, MYRON E Employer name South Colonie CSD Amount $15,883.79 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCIERO, SANDRA A Employer name Department of Tax & Finance Amount $15,883.88 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORSKI, JULIA T Employer name Orange County Amount $15,883.88 Date 05/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, WILLIAM J Employer name Fayetteville-Manlius CSD Amount $15,883.94 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE STAFENO, MICHAEL L Employer name Town of Blooming Grove Amount $15,883.32 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, JOHN H Employer name Rochester Psych Center Amount $15,883.60 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVETI, LAUREL J Employer name Mid-Hudson Psych Center Amount $15,883.52 Date 07/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, JOHN R Employer name Department of Motor Vehicles Amount $15,882.88 Date 03/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPIDY, KOULA Employer name Mattituck-Cutchogue UFSD Amount $15,882.84 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMMER, MARY A Employer name Div Housing & Community Renewl Amount $15,883.11 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ALFRED T Employer name Brentwood UFSD Amount $15,882.96 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, RONALD H Employer name Town of Burlington Amount $15,882.29 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, ANNA Employer name Town of Liberty Amount $15,882.46 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYSTAL, MYRTHA Employer name Rockland County Amount $15,882.34 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DOROTHY A Employer name Thruway Authority Amount $15,881.88 Date 11/22/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMAS, SHIRLEY Employer name Westchester Health Care Corp. Amount $15,881.87 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FRANCES L Employer name Taconic DDSO Amount $15,881.80 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARIE S Employer name Hudson Valley DDSO Amount $15,881.91 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERKES, FLORENCE Employer name Pilgrim Psych Center Amount $15,881.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFER, JOHN W Employer name Greece CSD Amount $15,881.79 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEY, WILLIAM C Employer name Village of Johnson City Amount $15,881.60 Date 11/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VITALE, FLORENCE J Employer name Rockland County Amount $15,881.80 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, ELAINE L Employer name Steuben County Amount $15,881.42 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, KAREN Employer name Capital District DDSO Amount $15,881.39 Date 10/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEDDEN, MARLENE A Employer name Erie County Amount $15,881.53 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUERR, MICHAEL C Employer name Syracuse City School Dist Amount $15,881.44 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, DONNA M Employer name Washington County Amount $15,881.27 Date 08/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JANE E Employer name Department of State Amount $15,881.15 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES B Employer name Village of Lowville Amount $15,880.92 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, NORMAN H Employer name Dept Transportation Region 1 Amount $15,881.00 Date 06/30/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LINDA Employer name Hudson River Psych Center Amount $15,881.00 Date 08/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCH, JEANETTE C Employer name Niagara County Amount $15,880.96 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGBLOOD, EMILY M Employer name Monroe County Amount $15,880.92 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAENZ, ALEGRIA I Employer name SUNY At Stony Brook Hospital Amount $15,880.88 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, PATRICIA A Employer name Levittown UFSD-Abbey Lane Amount $15,880.84 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, WILLIAM P Employer name Westchester Health Care Corp. Amount $15,880.02 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROSEANNA M Employer name SUNY College Technology Alfred Amount $15,880.63 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INZALACO, KATHERINE V Employer name Connetquot CSD Amount $15,880.68 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DIANE M Employer name Temporary & Disability Assist Amount $15,880.12 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ENRIQUE Employer name Department of Health Amount $15,879.96 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CYNTHIA A Employer name Schenectady County Amount $15,879.93 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSMORE, EDNA J Employer name West Babylon UFSD Amount $15,879.88 Date 06/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FAZIO, MARJORIE Employer name Dept Labor - Manpower Amount $15,879.88 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FRANCES Employer name Dpt Environmental Conservation Amount $15,879.84 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, NANCY K Employer name SUNY Buffalo Amount $15,879.84 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSCH, KATHERINE F Employer name Kingston City School Dist Amount $15,879.84 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JANET E Employer name Department of Tax & Finance Amount $15,879.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, BARBARA I Employer name Village of Andover Amount $15,879.84 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, KATHLEEN F Employer name Department of Motor Vehicles Amount $15,879.55 Date 10/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, MICHAEL S Employer name Children & Family Services Amount $15,879.66 Date 03/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MILDRED L Employer name Supreme Ct Kings Co Amount $15,879.29 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVSAN, CAROL F Employer name BOCES-Monroe Orlean Sup Dist Amount $15,879.47 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALES, ELIZABETH K Employer name Hsc At Syracuse-Hospital Amount $15,878.99 Date 03/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTUNDO, VINCENZO Employer name City of Middletown Amount $15,878.96 Date 09/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIORE, JACQUELINE M Employer name Division For Youth Amount $15,878.92 Date 01/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, MARGARET M Employer name Buffalo City School District Amount $15,879.06 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, WILLIAM F Employer name Onondaga County Amount $15,879.24 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESMAIN, SUZANNE C Employer name Rensselaer County Amount $15,879.13 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRARY, SHARON A Employer name St Lawrence County Amount $15,879.08 Date 12/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, NEIL J Employer name Sullivan County Amount $15,878.80 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, ROSALIND B Employer name Department of Health Amount $15,877.92 Date 10/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OISTACHER, ARLENE Employer name Banking Department Amount $15,878.80 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSO, LOUISE S Employer name City of Rome Amount $15,878.41 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, WILLIAM J, JR Employer name Department of Motor Vehicles Amount $15,877.72 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILGRIM-GORDON, ARLENE C Employer name Sullivan County Amount $15,877.16 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSHALL, DORIS E Employer name Dept Labor - Manpower Amount $15,877.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, MARLENE B Employer name Workers Compensation Board Bd Amount $15,877.12 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLS, LORETTA A Employer name Hale Creek Asactc Amount $15,876.88 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERHOUSE, KATHLEEN L Employer name Buffalo City School District Amount $15,876.88 Date 03/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN, TAMMIE MARIE Employer name Capital District DDSO Amount $15,876.54 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYTKO, CATHERINE A Employer name Taconic DDSO Amount $15,876.60 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ANGELA M Employer name Saranac CSD Amount $15,876.45 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALEUR, BEVERLY A Employer name Ulster County Amount $15,875.85 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAK, DAVID M Employer name Baldwinsville CSD Amount $15,876.30 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, MARY ANN Employer name Nassau County Amount $15,876.12 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, BERNICE L Employer name Erie County Amount $15,875.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, RICHARD L Employer name Westchester County Amount $15,875.49 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADRIANCE, GLADYS Employer name Education Department Amount $15,875.21 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIATA, JOSEPH Employer name Long Island St Pk And Rec Regn Amount $15,874.88 Date 06/23/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARRITY, GARRETT Employer name Office of General Services Amount $15,874.84 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ABELARDO Employer name Nassau County Amount $15,875.16 Date 06/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONECKI, DOLORES H Employer name City of Niagara Falls Amount $15,875.16 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, JOYCE E Employer name Erie County Amount $15,874.88 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, LAURA J Employer name Johnsburg CSD Amount $15,874.84 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVER, EDNA Employer name Erie County Amount $15,874.84 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, MARYANNE C Employer name Starpoint CSD Amount $15,874.80 Date 01/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUE, MARILYN A Employer name Chautauqua County Amount $15,874.80 Date 12/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKENBERGER, HUGH C Employer name Great Meadow Corr Facility Amount $15,874.59 Date 01/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, LARRY J Employer name Genesee County Amount $15,874.75 Date 10/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTOPHILIS, DALE G Employer name Supreme Ct-1st Criminal Branch Amount $15,874.50 Date 06/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, THERESA M Employer name Riverhead CSD Amount $15,874.73 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, DEBORAH A Employer name Onondaga County Amount $15,874.09 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARGIE L Employer name Finger Lakes DDSO Amount $15,873.83 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSAKOWSKI, EMILIE V Employer name Bedford CSD Amount $15,873.84 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATCHINGS, CYNTHIA JOAN Employer name Suffolk County Amount $15,873.78 Date 02/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARA, KENNETH B Employer name Erie County Water Authority Amount $15,874.15 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFELT, LAURA C Employer name Department of Tax & Finance Amount $15,873.76 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIORE, NANCY L Employer name Erie County Amount $15,873.49 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCINSKI, ARLENE M Employer name Western New York DDSO Amount $15,872.88 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGEAU, MARY M Employer name Clinton Corr Facility Amount $15,872.80 Date 05/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, JEANETTE Employer name Nassau County Amount $15,872.68 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, ANNA T Employer name Taconic DDSO Amount $15,872.68 Date 11/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALLY, CAROL M Employer name Mineola UFSD Amount $15,872.67 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LENOX Employer name Village of Ossining Amount $15,872.40 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, ANDREA M Employer name Suffolk County Amount $15,872.62 Date 02/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, JESSE J Employer name Dept Transportation Region 10 Amount $15,872.11 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVER, BARTON D Employer name Columbia County Amount $15,872.05 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMANN, LISA M Employer name Suffolk County Amount $15,871.89 Date 01/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, RICHARD C Employer name Western New York DDSO Amount $15,872.01 Date 10/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, RAY L Employer name Town of New Berlin Amount $15,871.88 Date 09/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRIAH, KAREN A Employer name SUNY College At Potsdam Amount $15,871.84 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZI, ARTHUR Employer name Village of Endicott Amount $15,871.88 Date 10/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, ILA M Employer name Cattaraugus County Amount $15,871.84 Date 01/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, PATRICIA A Employer name Rockland County Amount $15,871.84 Date 12/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, KONNAMUTTIL S Employer name Hudson Valley DDSO Amount $15,871.08 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIFF, MATTHEW H Employer name Albion Corr Facility Amount $15,870.96 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, MARILYN C Employer name Iroquois CSD Amount $15,871.72 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENEFICK, MARGARET M Employer name Hicksville UFSD Amount $15,870.82 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ELIZABETH ANN Employer name Town of New Paltz Amount $15,871.84 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, FREDRICK C Employer name Rochester Housing Authority Amount $15,870.72 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORAL, MARY P Employer name Western New York DDSO Amount $15,870.88 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, JOHN C Employer name Village of Monroe Amount $15,870.96 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAN MIGUEL, NEREIDA Employer name Long Island Dev Center Amount $15,870.62 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, IDA M Employer name SUNY At Stony Brook Hospital Amount $15,870.57 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRTLE, PATRICIA A Employer name Div Criminal Justice Serv Amount $15,870.64 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, EUGENE P Employer name Westchester County Amount $15,870.33 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLWAGGON, WALTER G Employer name SUNY Stony Brook Amount $15,870.00 Date 05/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTALO, PATRICIA A Employer name Greece CSD Amount $15,870.05 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADAVECCHIA, CORRADO Employer name Town of Hempstead Amount $15,869.57 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINSON, VASTIE Employer name Department of Health Amount $15,869.89 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUERHAHN, BRETT Employer name Town of Greenburgh Amount $15,869.84 Date 03/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, MARK O Employer name So Glens Falls CSD Amount $15,869.43 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACK, LYNN R Employer name Dept Transportation Region 7 Amount $15,869.31 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURGEOIS, GERALD J Employer name Division of State Police Amount $15,869.96 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPALMA, JOSEPH A, JR Employer name Ufsd of The Tarrytowns Amount $15,868.92 Date 09/12/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIVEDI, MRIGENDRA Employer name Hudson River Psych Center Amount $15,868.92 Date 12/19/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DIANNE Employer name Bronx Psych Center Children Amount $15,868.85 Date 03/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEGEL, JANICE M Employer name Greene Corr Facility Amount $15,868.84 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, DEBORAH A Employer name Fulton County Amount $15,868.34 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSKIN, MAY Employer name NYC Civil Court Amount $15,868.25 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, GEORGE W Employer name Rockland Psych Center Amount $15,868.19 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, PETRINE E Employer name Dept Labor - Manpower Amount $15,868.28 Date 06/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, KATHLEEN E Employer name Brooklyn DDSO Amount $15,868.48 Date 02/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, RUSSELL E Employer name Port Authority of NY & NJ Amount $15,868.00 Date 05/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADILLO, LEONEL Employer name New York Public Library Amount $15,868.00 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLETT, JANICE Employer name County Clerks Within NYC Amount $15,867.74 Date 02/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METEYER, JOHN C Employer name Monroe County Amount $15,867.37 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, BARBARA A Employer name Town of Lewiston Amount $15,867.02 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERD, DEBRA A Employer name Wayne County Amount $15,867.53 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDWELL, RICHARD W Employer name N Tonawanda City School Dist Amount $15,867.11 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, THOMAS KWANG Employer name Buffalo Psych Center Amount $15,866.66 Date 09/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPLETON, RICHARD J, JR Employer name Central NY Psych Center Amount $15,866.90 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALKIN, EDNA L Employer name Sullivan County Amount $15,866.64 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTON, WILLIAM H, SR Employer name Off of The State Comptroller Amount $15,867.01 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIN, GERALDINE R Employer name Nassau County Amount $15,866.16 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, EILEEN J Employer name Department of Health Amount $15,866.08 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DOUGLAS G Employer name Department of Health Amount $15,866.04 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, MICHIELE A Employer name Franklin County Amount $15,866.42 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, MARIA B Employer name Westchester Health Care Corp. Amount $15,865.70 Date 09/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, MARCIA G Employer name Hsc At Syracuse-Hospital Amount $15,865.52 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JEANNE E Employer name Long Island Dev Center Amount $15,865.96 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, PHYLLIS E Employer name Office For The Aging Amount $15,865.96 Date 05/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, BETTY J Employer name Dept Labor - Manpower Amount $15,864.76 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOHN W Employer name City of Albany Amount $15,864.62 Date 06/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERMAN, RHONDA L Employer name Rome City School Dist Amount $15,864.96 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVER, JOHN Employer name City of Fulton Amount $15,865.88 Date 03/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALLAHAN, EDMUND J Employer name SUNY Buffalo Amount $15,864.25 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINYARD, PAULINE Employer name Dutchess County Amount $15,864.18 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN J Employer name Division of State Police Amount $15,864.37 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIN, DAVID J Employer name Village of Ilion Amount $15,863.96 Date 02/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, SHIRLEY E Employer name Unadilla Valley CSD Amount $15,863.92 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, KARLTON D Employer name Dept Transportation Region 9 Amount $15,864.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, KENNETH W Employer name Washington County Amount $15,864.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, MARCO Employer name City of Yonkers Amount $15,863.00 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLINWOOD, NORRIS R Employer name City of Utica Amount $15,863.08 Date 07/11/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OBLER, ADINA Employer name Bronx Psych Center Amount $15,863.04 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ALICE D Employer name Cornell University Amount $15,862.88 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOXE, ASCENTO C Employer name NYS Corr Serv,NYC Central Adm Amount $15,862.78 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, GEORGE H, III Employer name Mid-Hudson Psych Center Amount $15,862.27 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, ANTOINETTE Employer name Town of Cortlandt Amount $15,862.92 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COKE, ROY Employer name Byram Hills CSD At Armonk Amount $15,862.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, RAYMOND A Employer name Pawling CSD Amount $15,862.92 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, BRIAN J Employer name Orange County Amount $15,862.20 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, LAWRENCE M Employer name City of Olean Amount $15,862.00 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUITEAU, THEODORE Employer name Uniondale UFSD Amount $15,861.80 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTS, CHARLES A Employer name City of Syracuse Amount $15,862.08 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ALEXANDRA J Employer name Department of Civil Service Amount $15,862.16 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PAUL H JR Employer name Town of Moreau Amount $15,861.93 Date 11/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLYN, GLORIA Employer name Hudson Valley DDSO Amount $15,861.72 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, AGNES A Employer name Montgomery County Amount $15,861.64 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEUMEGARD, ELIZABETH D Employer name Bay Shore Brightwaters Library Amount $15,861.16 Date 03/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABIARZ, PATRICIA R Employer name Akron CSD Amount $15,861.58 Date 08/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADERMAN, SUSAN D Employer name Cornell University Amount $15,861.50 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALKER, EMILY Employer name Medina CSD Amount $15,861.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLABEAUX, ANNE Employer name Western New York DDSO Amount $15,861.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOCK, BARBARA J Employer name Genesee County Amount $15,861.29 Date 04/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, ROBERT S Employer name New York Public Library Amount $15,861.12 Date 10/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, EUGENE H Employer name South Colonie CSD Amount $15,861.04 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZKOWSKI, RICHARD J Employer name Metropolitan Trans Authority Amount $15,860.99 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSSNER, PATRICIA Employer name Middle Country Public Library Amount $15,861.06 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, SHARON L Employer name Jamestown Community College Amount $15,860.69 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUD, HARLENE H Employer name Letchworth CSD At Gainesville Amount $15,860.08 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, THOMAS J Employer name Fulton County Amount $15,860.94 Date 04/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTRELL, FREDERIC A, SR Employer name Town of Pawling Amount $15,860.84 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, MARY LOU Employer name Legislative Library Amount $15,860.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLECHA, MILAGROS Employer name SUNY Stony Brook Amount $15,860.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKIMM, MERLE Employer name Randolph CSD Amount $15,859.92 Date 02/20/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDT, JOAN K Employer name Hudson Valley DDSO Amount $15,859.88 Date 08/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYAR, ISAAC P, JR Employer name Wappingers CSD Amount $15,859.75 Date 08/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA F Employer name Newark Dev Center Amount $15,860.04 Date 06/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, TERRY F Employer name Onondaga County Amount $15,859.96 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABAR, KATHLEEN Employer name Western New York DDSO Amount $15,859.96 Date 03/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, KAY M Employer name Division of Parole Amount $15,859.18 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, LORENZ A Employer name Long Island St Pk And Rec Regn Amount $15,859.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POILLUCCI, CHARLOTTE L Employer name Supreme Court Clks & Stenos Oc Amount $15,859.04 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDLEY, GERLIA Employer name Workers Compensation Board Bd Amount $15,859.21 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINKY, GLORIA A Employer name Patchogue-Medford Pub Library Amount $15,859.64 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPKA, JANET M Employer name Broome County Amount $15,859.52 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OEHRLEIN, JOHN J Employer name Hendrick Hudson CSD-Cortlandt Amount $15,859.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHLER, ELIZABETH F Employer name Floral Park-Bellerose UFSD Amount $15,858.34 Date 01/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ETRULLA B Employer name Roosevelt UFSD Amount $15,858.24 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMIRE, DOROTHY J Employer name SUNY College At Oswego Amount $15,858.78 Date 02/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJKA, RONALD F Employer name Goshen CSD Amount $15,857.74 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLETO, DONALD D Employer name City of Buffalo Amount $15,858.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEY, WALTER H, JR Employer name Village of Haverstraw Amount $15,857.96 Date 08/23/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAHL, KEITH A Employer name Town of Vestal Amount $15,858.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, BONITA R Employer name City of Binghamton Amount $15,857.45 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIN, DIANE L Employer name Westfield CSD Amount $15,857.33 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEZADA, PEDRO M Employer name Clarkstown CSD Amount $15,856.87 Date 04/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTSFORD, LINDA A Employer name Frontier CSD Amount $15,856.90 Date 10/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VALLEY, KURTIS W, JR Employer name Lewis County Amount $15,857.52 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIDA, ANNE M Employer name Chemung County Amount $15,856.51 Date 01/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYLMANN, SHARON K Employer name Suffolk County Amount $15,856.18 Date 10/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZYCKI, EDWARD S Employer name Dept Transportation Region 4 Amount $15,856.17 Date 05/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUXTON, LESLIE Employer name NYC Convention Center Opcorp Amount $15,856.76 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINKE, VIRGINIA B Employer name Central Islip Psych Center Amount $15,856.04 Date 04/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOMON, DEBERA Employer name Columbia County Amount $15,855.72 Date 03/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARY F Employer name Hudson River Psych Center Amount $15,855.92 Date 10/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, DEBORAH L Employer name Monroe County Amount $15,855.92 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, EVELYN Employer name New York Public Library Amount $15,855.20 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCCI, JACK S Employer name City of Yonkers Amount $15,855.20 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBRIGHT, BARBARA M Employer name New York State Assembly Amount $15,855.18 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, EILEEN L Employer name William Floyd UFSD Amount $15,855.12 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, NATHANIEL Employer name State Insurance Fund-Admin Amount $15,855.34 Date 04/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITZES, ELIZABETH Employer name Westchester County Amount $15,855.32 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCURLOCK, SHARON K Employer name Monroe County Amount $15,855.10 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APUZZO, CROCETTA Employer name Pilgrim Psych Center Amount $15,856.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNIG, RICHARD Employer name Warren County Amount $15,855.00 Date 11/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEONE, RONALD S Employer name Div Substance Abuse Services Amount $15,855.00 Date 03/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARY R Employer name Essex County Amount $15,855.08 Date 09/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTY, LEON J Employer name Town of North Elba Amount $15,855.08 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEYAK, JANICE A Employer name Chautauqua County Amount $15,855.00 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, ROSEMARY Employer name Port Washington UFSD Amount $15,854.64 Date 07/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIERI, WILLIAM Employer name Port Authority of NY & NJ Amount $15,854.93 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MATTINA, SANTA A Employer name Greenwood Lake UFSD Amount $15,854.24 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERRA, TRINIDAD Employer name Brooklyn Public Library Amount $15,854.39 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBELL, PATRICIA D Employer name SUNY Buffalo Amount $15,854.33 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTMAN, RONALD B Employer name Dept Transportation Reg 2 Amount $15,854.01 Date 06/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, SUSAN Employer name Suffolk County Amount $15,854.13 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY ANN C Employer name Peru CSD Amount $15,854.04 Date 07/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDERVILLE, LORETTA JUNE Employer name Fairport CSD Amount $15,854.00 Date 09/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MARGARET A Employer name Hilton CSD Amount $15,854.00 Date 07/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DAVID A Employer name Steuben County Amount $15,854.00 Date 09/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBUQUE, BEVERLY J Employer name Department of Tax & Finance Amount $15,854.00 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BERGEN, BARBARA J Employer name New York State Assembly Amount $15,853.71 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMMER, MAXINE W Employer name City of Niagara Falls Amount $15,853.54 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUMAS, DENISE R Employer name West Babylon UFSD Amount $15,853.13 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, BARBARA L Employer name Village of Brockport Amount $15,853.08 Date 11/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURIFOY, MOZELLE Employer name Kings Park Psych Center Amount $15,853.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORARO, JEANNE M Employer name Town of Hanover Amount $15,853.00 Date 02/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, IRIS C Employer name Niagara County Amount $15,852.99 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOERCHER, LUCIA H Employer name Shoreham-Wading River CSD Amount $15,853.04 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOFRIO, GUERRINO Employer name Village of Scarsdale Amount $15,853.00 Date 01/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORON, EDMUND K Employer name Education Department Amount $15,852.94 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALOG, JOLAN E Employer name Cornell University Amount $15,852.89 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, EILEEN W Employer name East Ramapo CSD Amount $15,852.08 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGHIE, MARLYS L Employer name Capital Dist Psych Center Amount $15,852.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNIE, CAROLYN M Employer name Metropolitan Trans Authority Amount $15,852.35 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEBLER, DOROTHY A Employer name N Tonawanda City School Dist Amount $15,851.90 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LUCINDA Employer name Manhattan Psych Center Amount $15,852.08 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, PATRICIA M Employer name Erie County Amount $15,852.25 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROECK, PATRICIA J Employer name Lancaster CSD Amount $15,851.78 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPROWSKI, FREDERICK M Employer name Allegany St Pk And Rec Regn Amount $15,850.79 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FREECE, MARY JANE Employer name Orange County Amount $15,851.51 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMONS, RICHARD J Employer name Mid-State Corr Facility Amount $15,850.72 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROWICK, ANDREA E Employer name Capital Dist Psych Center Amount $15,851.45 Date 02/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVALIAUSKAS, NATALIA Employer name NYC Family Court Amount $15,850.94 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKE, BEATRICE Employer name Roslyn UFSD Amount $15,849.96 Date 08/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMIRAND, COLLETTE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,849.96 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CONCETTA N Employer name Onondaga County Amount $15,850.32 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, ELIZABETH M Employer name St Lawrence Psych Center Amount $15,849.00 Date 06/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORIE, MARGO M Employer name Phoenix CSD Amount $15,848.82 Date 12/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROBERT F Employer name Washington County Amount $15,849.55 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGAN, TIMOTHY J Employer name Off of The State Comptroller Amount $15,849.38 Date 02/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRDY, VALERIE J Employer name Town of Perry Amount $15,848.76 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREASTER, GLENN I Employer name Olean City School Dist Amount $15,848.08 Date 11/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUREK, MAUREEN A Employer name Off of The State Comptroller Amount $15,848.04 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLINGHAM, JUDITH E Employer name Red Creek CSD Amount $15,847.96 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNIE, BETTY A, MRS Employer name Fulton City School Dist Amount $15,848.00 Date 12/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCOVICH, GLORIA M Employer name Nassau County Amount $15,847.96 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, GLADYS Employer name Helen Hayes Hospital Amount $15,848.00 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN PHILLIPS, JANETTE J Employer name Division of Human Rights Amount $15,847.80 Date 11/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, SANDRA C Employer name City of Buffalo Amount $15,847.96 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVI, SHARON F Employer name Genesee County Amount $15,847.95 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUN, C JOSEPH Employer name Taconic DDSO Amount $15,847.75 Date 02/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETSCHKE, CHRISTINE M Employer name City of Buffalo Amount $15,847.77 Date 07/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, REGINA M Employer name Village of Hancock Amount $15,847.56 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANIEC, DENISE M Employer name Off of The State Comptroller Amount $15,847.38 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODAFFERI, SHIRLEY K Employer name BOCES-Onondaga Cortland Madiso Amount $15,847.43 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, CAROL E Employer name Insurance Department Amount $15,847.08 Date 08/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, JOHN D Employer name Arthur Kill Corr Facility Amount $15,847.09 Date 01/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOE, MINNIE C Employer name Sullivan County Amount $15,847.14 Date 02/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALISE, MARIE A Employer name Department of Tax & Finance Amount $15,846.96 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRASYE, LISA M Employer name Sunmount Dev Center Amount $15,847.03 Date 09/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, ANNA B Employer name Saratoga County Amount $15,847.00 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, THOMAS E Employer name Onondaga County Amount $15,846.92 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, OLGA IRIS Employer name Westchester County Amount $15,846.80 Date 12/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRSORICH, ANTHONY Employer name Kingsboro Psych Center Amount $15,846.96 Date 09/28/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MARTHA P Employer name Albany City School Dist Amount $15,846.73 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLOCH, JUDITH K Employer name Wayne CSD Amount $15,846.45 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, JANICE A Employer name Norwich UFSD 1 Amount $15,846.72 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHARLES J Employer name NYS Power Authority Amount $15,846.49 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, ALICE Employer name Mahopac CSD Amount $15,846.00 Date 03/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLANTON, MAXINE E Employer name Rockland Psych Center Amount $15,846.04 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDAGATO, JOSEPH J Employer name Hudson Corr Facility Amount $15,846.03 Date 12/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCALETTI, LUCY Employer name Suffolk County Amount $15,845.94 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, BERTRAM G Employer name Thruway Authority Amount $15,846.24 Date 07/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPEW, ROBERT D Employer name City of Geneva Amount $15,845.92 Date 06/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, JACKLYN M Employer name Falconer CSD Amount $15,845.96 Date 08/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOGA, LINDA S Employer name Cayuga County Amount $15,845.96 Date 04/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYLE, PAUL S Employer name Taconic DDSO Amount $15,845.58 Date 05/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGER, ANGELITA Employer name Oneida County Amount $15,845.57 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, HARLEY J Employer name Village of Watkins Glen Amount $15,845.54 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETZER, FLORENCE Employer name Finger Lakes DDSO Amount $15,845.25 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSOM, DONALD R Employer name Dept Labor - Manpower Amount $15,845.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, CAROL E Employer name Rome City School Dist Amount $15,845.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMAR-PETRASKE, JOAN A Employer name Broome County Amount $15,844.96 Date 12/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, THOMAS A Employer name Cornell University Amount $15,845.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINGOLELLI, RALPH A Employer name Onondaga County Amount $15,844.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, JAMES Employer name Union-Endicott CSD Amount $15,844.92 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISNER, THOMAS J Employer name Town of Irondequoit Amount $15,844.87 Date 11/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLETON, SARAH Employer name Bayview Corr Facility Amount $15,845.00 Date 05/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS-BUTLER, BOBBIE L Employer name Hsc At Syracuse-Hospital Amount $15,844.03 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, MARGARET PRICE Employer name Creedmoor Psych Center Amount $15,844.08 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAUBLIEB, EVELYN A Employer name Erie County Amount $15,844.00 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSMANO, FRANCES M Employer name Copiague UFSD Amount $15,843.96 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, MARGARET A Employer name Erie County Amount $15,844.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETIER, CHARLOTTE Employer name Dept of Agriculture & Markets Amount $15,843.96 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSE, JOSEPH Employer name Dept Transportation Region 9 Amount $15,843.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHROP, ADELINE M Employer name Washington County Amount $15,844.00 Date 11/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, JOAN L Employer name Oneida County Amount $15,843.04 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, JANET L Employer name Jefferson County Amount $15,843.00 Date 05/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTIER, MARY E Employer name Pilgrim Psych Center Amount $15,843.96 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWK, WAYNE Employer name Washington County Amount $15,843.14 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODIG, DOROTHY Employer name Ulster County Amount $15,843.04 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZYSCIN, IRENE J Employer name Lewiston-Porter CSD Amount $15,842.96 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, PATRICIA C Employer name BOCES-Clint Essx Warr Wash'Ton Amount $15,842.95 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTANGELO, DANIEL P Employer name City of North Tonawanda Amount $15,842.17 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, DIANNE M Employer name Saratoga County Amount $15,842.75 Date 01/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PASQUALE, BERNARD W Employer name Wende Corr Facility Amount $15,842.88 Date 03/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLLWITZER, EDWARD N Employer name SUNY College At Buffalo Amount $15,842.79 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDEMAN, JOHN F Employer name City of Buffalo Amount $15,842.12 Date 06/17/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARCHIE, TYRONE J Employer name Albany County Amount $15,842.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALA, GRACE Employer name Dpt Environmental Conservation Amount $15,842.08 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, WILMER Employer name Lincoln Corr Facility Amount $15,841.92 Date 10/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETNUCH, MARION J Employer name Yonkers City School Dist Amount $15,841.92 Date 08/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, BEVERLY Employer name St Lawrence Psych Center Amount $15,841.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, KATHERINE G Employer name Banking Department Amount $15,841.91 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARKEY, FLORENCE Employer name Sayville UFSD Amount $15,841.45 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINI, BONNIE G Employer name Columbia County Amount $15,841.22 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMAD, ELIZABETH M Employer name NYC Judges Amount $15,841.02 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULHANE, MARGARET M Employer name Temporary & Disability Assist Amount $15,841.44 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MARTHA S Employer name BOCES-Cayuga Onondaga Amount $15,841.42 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, BARBARA C Employer name Livonia CSD Amount $15,841.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, HORTENSE Employer name Manhattan Dev Center Amount $15,840.96 Date 10/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, CARMEN D Employer name Central Islip UFSD Amount $15,841.04 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, PHYLLIS Employer name Rockland County Amount $15,840.00 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKINO, CHRISTINE F Employer name Orchard Park CSD Amount $15,840.08 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, VINCENT C Employer name City of Syracuse Amount $15,840.26 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, ROBERT Employer name SUNY College At Buffalo Amount $15,840.00 Date 11/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINS, RAYMOND C Employer name NYC Criminal Court Amount $15,839.96 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKELL, CAROL P Employer name City of Rochester Amount $15,839.96 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSEN, BARBARA A Employer name Dept Transportation Region 9 Amount $15,839.76 Date 04/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JANICE P Employer name Cornell University Amount $15,839.21 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, DAVID M Employer name Town of Arcade Amount $15,839.00 Date 02/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, JUNE F Employer name Harlem Valley Psych Center Amount $15,838.92 Date 09/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELACRUZ, JOSE Employer name Hudson Valley DDSO Amount $15,839.00 Date 03/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIN, RAYMOND Employer name Workers Compensation Board Bd Amount $15,838.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, MARGARET A Employer name Western New York DDSO Amount $15,839.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SAMUEL, JR Employer name Village of Pittsford Amount $15,838.96 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, BONITA E Employer name Western New York DDSO Amount $15,838.84 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITZER, MIRIAM Employer name Port Jefferson Free Library Amount $15,838.68 Date 10/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUERR, ROBERT J Employer name City of North Tonawanda Amount $15,838.52 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERZON, PAULA R Employer name Rockland County Amount $15,838.80 Date 07/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINE, CARLTON D Employer name Town of Madison Amount $15,838.90 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELG, ROSEANNE M Employer name Town of Ramapo Amount $15,837.91 Date 05/19/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUDERMAN, JUDITH I Employer name Mill Neck Manor Schl For Deaf Amount $15,837.96 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADSWORTH, JUNE B Employer name Chatham CSD Amount $15,837.96 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLEBEE, MARY E Employer name Buffalo Psych Center Amount $15,837.24 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCESCO, JOHN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,837.00 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLAM, STEPHEN G Employer name SUNY Binghamton Amount $15,837.47 Date 06/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EVERETT B Employer name Metro Suburban Bus Authority Amount $15,837.25 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, AMELIA Employer name Island Park UFSD Amount $15,837.84 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, EARTHELL Employer name Thruway Authority Amount $15,837.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYE, EUNICE E Employer name Nassau County Amount $15,837.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, MARION M Employer name Saratoga County Amount $15,836.98 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCENROE, RITA Employer name Harlem Valley Psych Center Amount $15,836.92 Date 03/17/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMONACO, PHILIP L Employer name Town of Hempstead Amount $15,836.86 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERONE, LEONARD A, JR Employer name Edgemont UFSD At Greenburgh Amount $15,836.80 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURN, SHARON L Employer name Chenango County Amount $15,837.00 Date 02/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCHIELLO, ANTONIA Employer name Erie County Amount $15,837.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALATI, PRAFULL J Employer name State Insurance Fund-Admin Amount $15,836.41 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, WENDY C Employer name Riverhead CSD Amount $15,836.56 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ARTHUR J, JR Employer name SUNY College At Oneonta Amount $15,836.09 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKIN, JUDITH B Employer name Frewsburg CSD Amount $15,836.16 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, BEVERLY L Employer name Broome County Amount $15,836.21 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGATE, DONALD B Employer name Attica Corr Facility Amount $15,836.04 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CHRISTINE Employer name Middle Country CSD Amount $15,836.39 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURBECK, JEAN E Employer name Rotterdam-Draper UFSD Amount $15,835.72 Date 04/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOAN M Employer name Village of Freeport Amount $15,835.94 Date 02/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOCCO, MICHAEL Employer name Wayne County Amount $15,835.30 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, JESSIE LIN CHI Employer name Queens Borough Public Library Amount $15,835.26 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLENBARGER, BETTY L Employer name Gowanda CSD Amount $15,834.88 Date 06/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBRIGHT-HIGDON, MADIE G Employer name Div Housing & Community Renewl Amount $15,835.12 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DONALD Employer name Dept Transportation Region 10 Amount $15,835.16 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GLENDERLYN Employer name New York Public Library Amount $15,834.88 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIS, KENNETH H Employer name City of Buffalo Amount $15,834.84 Date 06/28/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COX, MICHAEL R Employer name NYC Criminal Court Amount $15,834.80 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISKE, ROBERT J, SR Employer name Washington County Amount $15,834.53 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, JULIUS J Employer name Insurance Dept-Liquidation Bur Amount $15,834.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JOSEPHINE A Employer name Great Meadow Corr Facility Amount $15,833.92 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, SUSAN L Employer name Westchester Health Care Corp. Amount $15,834.37 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAK, EDWARD J Employer name Lakeview Shock Incarc Facility Amount $15,834.53 Date 11/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, ERNEST E Employer name Dept Transportation Reg 2 Amount $15,833.62 Date 06/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKOLA, DONNA Employer name City of Rome Amount $15,833.91 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UVA, DEBORAH J Employer name Syracuse City School Dist Amount $15,833.87 Date 09/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, JOEY D Employer name Harrison CSD Amount $15,833.16 Date 12/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, THOMAS G Employer name Division For Youth Amount $15,832.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, MARGARET E Employer name Nathan Kline Inst Amount $15,832.88 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, MONICA Employer name Liverpool CSD Amount $15,833.22 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKER, MARILYN Employer name Pearl River UFSD Amount $15,832.74 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BRADLEY K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,833.51 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLON, JAMES R Employer name East Ramapo CSD Amount $15,832.88 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINA, CLAUDIA Employer name Wassaic Dev Center Amount $15,832.88 Date 02/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, WILLIAM E, JR Employer name Poughkeepsie Housing Authority Amount $15,832.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, PAUL Employer name North Babylon UFSD Amount $15,831.96 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, BEVERLY E Employer name Fourth Jud Dept - Nonjudicial Amount $15,831.92 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASON, PEGGY Employer name Division of Parole Amount $15,832.66 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSE, SUE M Employer name Dept Labor - Manpower Amount $15,832.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, BONNIE Employer name Delaware County Amount $15,831.92 Date 02/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O REILLY, CAROLE A Employer name Nassau County Amount $15,831.64 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ELIZABETH M Employer name Niagara County Amount $15,831.63 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINTER, MARSHA K Employer name Town of Ellicott Amount $15,831.59 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LOIS W Employer name Rockland County Amount $15,831.88 Date 07/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, SUE A Employer name Corning Painted Pst Enl Cty Sd Amount $15,831.88 Date 08/21/1999 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