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 HOFFMAN, KATHLEEN A Employer name Education Department Amount $14,928.08 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, JUDITH C Employer name Sunmount Dev Center Amount $14,928.04 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, LOUISE N Employer name Buffalo City School District Amount $14,928.04 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNIKAS, CONNIE F Employer name Great Neck UFSD Amount $14,927.78 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUCA, MODESTINA L Employer name Rockland Psych Center Children Amount $14,928.04 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, LAURA B Employer name Rockland County Amount $14,927.86 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEELS, MARY J Employer name Cattaraugus Little Valley CSD Amount $14,927.84 Date 08/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERINO, ANTHONY J Employer name Dept Transportation Reg 2 Amount $14,927.76 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMARSH, KATHLEEN F Employer name Edwards Knox CSD Amount $14,927.65 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, GLORIA A Employer name City of Ithaca Amount $14,927.08 Date 03/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIG, ELSA N Employer name Manhattan Dev Center Amount $14,927.04 Date 04/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LINDA L Employer name Broome County Amount $14,927.63 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, CHARLES F Employer name Ontario County Amount $14,927.57 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JOHN P Employer name Thruway Authority Amount $14,927.46 Date 03/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVETT, ARLENE J Employer name Western New York DDSO Amount $14,926.94 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARBLE, DIANE H Employer name Chenango Valley CSD Amount $14,926.89 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRELL, CHRISTINE L Employer name Hoosick Falls CSD Amount $14,927.03 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, MAY M Employer name Beacon City School Dist Amount $14,926.08 Date 12/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, THOMAS E Employer name Town of Tonawanda Amount $14,926.00 Date 07/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTA, THOMAS Employer name Town of Huntington Amount $14,926.04 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNNE, JOHN C Employer name Saugerties CSD Amount $14,926.00 Date 09/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALWARA, STANLEY E Employer name City of Utica Amount $14,926.88 Date 01/22/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOLSTON, DONNA L Employer name Albion Corr Facility Amount $14,925.81 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, BARBARA E Employer name Orange County Amount $14,925.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, PHYLLIS F Employer name Franklin County Amount $14,925.68 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSEN, LINDA J Employer name Tioga CSD Amount $14,925.19 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, CHRISTINE Employer name Kings Park CSD Amount $14,925.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESINSKI, LORRAINE Employer name 10th Dist. Nassau Nonjudicial Amount $14,924.96 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, VIVIAN A POAGE Employer name Nassau County Amount $14,925.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAPPI-ALLEN, JOAN E Employer name BOCES Schuyler Chemung Amount $14,925.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, DONNA M Employer name Utica City School Dist Amount $14,924.84 Date 08/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMINSKI, PATRICIA A Employer name Lancaster CSD Amount $14,924.82 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIGO, LINDA M Employer name Sunmount Dev Center Amount $14,924.96 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMELIO, ALFONSO Employer name Port Washington UFSD Amount $14,924.88 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEN, GERARD R Employer name Hauppauge UFSD Amount $14,924.43 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, MITCHELL J Employer name Cattaraugus County Amount $14,924.32 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERA, HAZEL M Employer name Pilgrim Psych Center Amount $14,924.67 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Village of Freeport Amount $14,924.47 Date 05/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, RICHARD H Employer name Schroon Lake CSD Amount $14,924.27 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, TAMMY J Employer name Taconic DDSO Amount $14,924.08 Date 06/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROJAS, MANUEL Employer name NY City St Pk And Rec Regn Amount $14,924.22 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JANET A Employer name Whitesboro CSD Amount $14,924.28 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYELL, JOAN M Employer name Saranac CSD Amount $14,924.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLMAN, MARY ANN Employer name City of Jamestown Amount $14,924.04 Date 03/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAHAM, DELTON G Employer name Temporary & Disability Assist Amount $14,924.27 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, GEORGE F Employer name Ulster County Amount $14,923.75 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, SUSAN E Employer name Allegany County Amount $14,923.40 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, JOSE Employer name Kings Park Psych Center Amount $14,923.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINARD, MARY C Employer name BOCES-Orleans Niagara Amount $14,923.97 Date 07/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, ANTOINETTE Employer name Rome Dev Center Amount $14,923.80 Date 05/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAPINSKI, CARMELA Employer name South Huntington UFSD Amount $14,922.96 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, MAXINE A Employer name Buffalo Psych Center Amount $14,923.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETRUS, THOMAS S Employer name Willard Drug Treatment Campus Amount $14,922.78 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARDI, RENEE M Employer name Nassau Health Care Corp. Amount $14,922.78 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTZ, ELISABETH P Employer name Cornell University Amount $14,922.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CELLE, DIANE L Employer name Wayne CSD Amount $14,922.43 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFERTY, NANCY A Employer name New York State Assembly Amount $14,922.96 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALPERN, RABBI LAURENCE Employer name Washington Corr Facility Amount $14,922.91 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCHIO, JOSEPH Employer name Westchester County Amount $14,921.96 Date 07/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RION, CHARLES G Employer name Greene County Amount $14,921.98 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOU, LINDA A Employer name Taconic DDSO Amount $14,921.96 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KRISTINE A Employer name Department of Health Amount $14,921.54 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, RICHARD S Employer name Department of Transportation Amount $14,921.04 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISA, CONCETTA E Employer name Steuben County Amount $14,921.00 Date 06/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, BETTY Employer name Village of Lindenhurst Amount $14,921.77 Date 10/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, URSULA A Employer name Nassau Health Care Corp. Amount $14,920.96 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, SYDNEE J Employer name Village of Akron Amount $14,920.94 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORYCZUN, THEODORE Employer name West Islip UFSD Amount $14,921.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDER, DWIGHT D Employer name BOCES-Broome Delaware Tioga Amount $14,920.96 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRISAW, GWENDOLYN B Employer name Monroe County Amount $14,920.68 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAHAM, STEPHEN M Employer name Queensbury UFSD Amount $14,920.65 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, JOHN F Employer name Horseheads CSD Amount $14,920.84 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADES, CRYSTAL C Employer name BOCES-Del Chenang Madis Otsego Amount $14,920.41 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDIVITT, STEWART E Employer name Schuyler County Amount $14,920.25 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZZO, THOMAS Employer name Suffolk County Amount $14,920.12 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, LORRAINE M Employer name Town of Clifton Park Amount $14,920.64 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESCIA, LUCRETIA Employer name Edgemont UFSD At Greenburgh Amount $14,920.43 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, LEIGH F Employer name City of Glens Falls Amount $14,919.47 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, STEPHEN A Employer name Finger Lakes St Pk And Rec Reg Amount $14,919.44 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEKARSKI, MARY L Employer name Fourth Jud Dept - Nonjudicial Amount $14,920.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, LAWRENCE G Employer name North Babylon UFSD Amount $14,919.77 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYSELL, WILLIAM J Employer name Hampton Bays UFSD Amount $14,919.04 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, CAROL A Employer name Suffolk County Amount $14,919.00 Date 04/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, KAY M Employer name Delaware County Amount $14,919.36 Date 07/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, ELLEN A Employer name Helen Hayes Hospital Amount $14,918.39 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCSIS, LOUISE R Employer name Washingtonville CSD Amount $14,918.06 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, RITA M Employer name Belfast CSD Amount $14,918.96 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOO, DONALD T Employer name Herkimer County Amount $14,918.96 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, VICKIE L Employer name Sidney CSD Amount $14,917.97 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, JAQUELINE A Employer name BOCES Madison Oneida Amount $14,917.92 Date 08/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, LAWRENCE R Employer name Dept of Correctional Services Amount $14,916.20 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, MICHAEL J Employer name NYS Power Authority Amount $14,917.34 Date 01/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBUZZETTA, WILLIAM Employer name City of Buffalo Amount $14,917.92 Date 09/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCARENO, LOUIS Employer name SUNY Stony Brook Amount $14,916.92 Date 05/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARREN, VIVIAN I Employer name SUNY Buffalo Amount $14,916.88 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, DOUGLAS E Employer name Monroe County Amount $14,916.19 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZDINSKI, MARY A Employer name Frontier CSD Amount $14,917.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NORMAN R Employer name Dept Transportation Region 4 Amount $14,916.04 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, RICHARD G Employer name Baldwinsville CSD Amount $14,916.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, ROBIN L Employer name Vestal CSD Amount $14,916.09 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACH, THELMA R Employer name Erie County Amount $14,916.16 Date 04/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARY L Employer name Nassau County Amount $14,916.00 Date 11/10/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DOROTHY M Employer name Bryant Library Amount $14,916.00 Date 10/16/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNELLI, MARILYNN C Employer name Onondaga County Amount $14,915.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESI, PATRICIA A Employer name Fulton County Amount $14,915.88 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBEER, CAROLE B Employer name South Beach Psych Center Amount $14,915.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, JOHN A Employer name Town of Wappinger Amount $14,915.96 Date 03/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIONE, BETH T Employer name Seneca County Amount $14,915.97 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMAMIS, GEORGE Employer name NYC Criminal Court Amount $14,915.96 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNOSKI, GAIL H Employer name BOCES-Oneida Herkimer Madison Amount $14,915.77 Date 11/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOPKA, RUTH E Employer name Steuben County Amount $14,915.28 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JOSEPH P Employer name Division For Youth Amount $14,915.12 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, SUSAN M Employer name Dutchess County Amount $14,915.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, SHIRLEY L Employer name Sunmount Dev Center Amount $14,914.96 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ERNEST R Employer name Erie County Amount $14,914.96 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPIELLO, VINCENT A Employer name City of Poughkeepsie Amount $14,915.12 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DARLENE F Employer name Finger Lakes DDSO Amount $14,914.40 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, RITA A Employer name BOCES-Monroe Amount $14,914.48 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPLETON, BEVERLY F Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,913.93 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, DIANE F Employer name Syracuse City School Dist Amount $14,913.92 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, LOUIS D Employer name Education Department Amount $14,913.92 Date 06/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBARDELLA, JO ANN Employer name Suffolk Otb Corp. Amount $14,914.08 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ELIZABETH A Employer name Bedford Hills Corr Facility Amount $14,913.96 Date 01/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADERS, THOMAS W Employer name Off of The State Comptroller Amount $14,913.89 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGELL, BARBARA D Employer name Smithtown CSD Amount $14,913.75 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCO, JAMES P Employer name Downstate Corr Facility Amount $14,913.36 Date 12/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, HARRIET A Employer name Crime Victims Compensation Bd Amount $14,913.60 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, MARY J Employer name Erie County Medical Cntr Corp. Amount $14,913.48 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, ELNORA Employer name Buffalo City School District Amount $14,913.00 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RULAND, ARTHUR L Employer name BOCES-Albany Schenect Schohari Amount $14,913.57 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETMAN, HAROLD J Employer name Thruway Authority Amount $14,913.12 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HATTIE R Employer name Onondaga County Amount $14,913.23 Date 08/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ANN A Employer name Onondaga County Amount $14,912.80 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSIN, GERALD Employer name Kings Park Psych Center Amount $14,913.00 Date 03/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYLES, ADA R Employer name Kingsboro Psych Center Amount $14,913.00 Date 05/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREDWOOD, PHILIZETA A Employer name Albany County Amount $14,912.42 Date 07/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDER, LINDA J Employer name St Lawrence County Amount $14,912.40 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENAVIDES, PASCUAL Employer name Huntington Public Library Amount $14,912.74 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPACCIO, ANGELA M Employer name BOCES-Nassau Sole Sup Dist Amount $14,912.65 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, FRANK P Employer name Schenectady Housing Authority Amount $14,912.21 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGOTTY, MICHAEL T Employer name Metro Suburban Bus Authority Amount $14,912.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHEIDE, PAUL G Employer name Division of Human Rights Amount $14,912.36 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, LOUISE Employer name Buffalo City School District Amount $14,912.33 Date 02/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, SUSAN P Employer name Tompkins County Amount $14,911.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, ALICE C Employer name Nassau County Amount $14,911.96 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTELLARO, DOROTHY M Employer name North Shore Public Library Dis Amount $14,912.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AGOSTINO, BARBARA R Employer name Monroe County Amount $14,911.88 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALTY, LINDA Employer name Nassau Health Care Corp. Amount $14,911.84 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAMENTO, JOSEPH P Employer name Holland Patent CSD Amount $14,911.34 Date 04/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, ANNABELLE Employer name Kings Park Psych Center Amount $14,911.92 Date 08/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM S Employer name Children & Family Services Amount $14,911.92 Date 08/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHMAN, KENNETH A Employer name Gowanda Psych Center Amount $14,911.28 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MERRILL W Employer name Town of Spafford Amount $14,910.92 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRIS, KAREN A Employer name Broome County Amount $14,910.57 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, HARRIET Employer name Onondaga County Amount $14,911.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOAN P Employer name East Islip UFSD Amount $14,910.96 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, LESLIE C Employer name Taconic DDSO Amount $14,910.80 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURRIN, NICHOLAS A Employer name Capital District DDSO Amount $14,910.94 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GERALDINE A Employer name Children & Family Services Amount $14,910.38 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALICE M Employer name Greene County Amount $14,910.14 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSS, JAMES W Employer name Oneida County Amount $14,910.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASK, ELEANOR G Employer name Town of Tonawanda Amount $14,910.00 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINOLUS, PETER A Employer name Lackawanna City School Dist Amount $14,909.92 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, FANNIE Employer name Oneida County Amount $14,910.04 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY BETH Employer name SUNY Inst Technology At Utica Amount $14,909.92 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLANE, JOHN P Employer name Fourth Jud Dept - Nonjudicial Amount $14,910.14 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEDMAN, JEFFREY Employer name SUNY Health Sci Center Brooklyn Amount $14,909.56 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUE, VICTOR JOSEPH Employer name Dept Transportation Region 8 Amount $14,909.12 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, GILBERT L Employer name Saratoga County Amount $14,909.00 Date 01/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHL, THERESA L Employer name SUNY Buffalo Amount $14,908.96 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JEANNE Employer name BOCES-Westchester Putnam Amount $14,909.28 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, NATALIE Employer name City of Peekskill Amount $14,908.96 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTEHORN, JANE A Employer name BOCES-Nassau Sole Sup Dist Amount $14,909.17 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, JERRY Employer name Lawrence Sanitary District #1 Amount $14,908.32 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, DOMINIC Employer name NYC Convention Center Opcorp Amount $14,908.05 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGIRDAR, SULOCHANA V Employer name Dutchess County Amount $14,908.92 Date 11/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, WILLIAM J Employer name Temporary & Disability Assist Amount $14,908.88 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, MILDRED S Employer name Dept Transportation Region 9 Amount $14,908.78 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIES, MICHAEL F Employer name State Insurance Fund-Admin Amount $14,908.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, SHIRLEY S Employer name Assembly: Annual Legislative Amount $14,907.96 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, THOMAS C Employer name Capital District DDSO Amount $14,908.74 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRODEN, DIANE L Employer name Albion Corr Facility Amount $14,907.59 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDTE, JULIANNE L Employer name Education Department Amount $14,907.96 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLPAN, PAULINE Employer name NYC Family Court Amount $14,907.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, BRENDA J Employer name BOCES-Nassau Sole Sup Dist Amount $14,906.68 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICOB, CHARLOTTE L Employer name Lewis County Amount $14,906.94 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSKA, ANNA MARIE Employer name SUNY College Technology Delhi Amount $14,907.92 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, BRUCE Employer name NYS Psychiatric Institute Amount $14,907.23 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, HAROLD H Employer name Upper Mohawk Valley Water Bd Amount $14,905.96 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRZENIEKS, GUNAR MICHAEL Employer name Third Jud Dept - Nonjudicial Amount $14,906.37 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVERS, LAUREL J Employer name Dept Labor - Manpower Amount $14,906.31 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD-BRIGGS, MARCELLE Employer name Hsc At Brooklyn-Hospital Amount $14,905.78 Date 04/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETKUS, HOPE W Employer name Sullivan County Amount $14,906.12 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELVEDERE, KAREN L Employer name Connetquot CSD Amount $14,905.89 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHT, HOWARD M Employer name Fishkill Corr Facility Amount $14,904.96 Date 01/09/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, CHRISTINE Employer name County Clerks Within NYC Amount $14,905.46 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINIBALDI, ANGELINE Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,905.18 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRENTI, PHILIP A Employer name City of Rome Amount $14,905.00 Date 11/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, ROCKWOOD K Employer name Rush-Henrietta CSD Amount $14,904.84 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, MARLENE E Employer name Schenectady County Amount $14,904.84 Date 01/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANESS, MARILYN B Employer name Caledonia-Mumford CSD Amount $14,904.92 Date 11/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, HAZEL M Employer name Kingsboro Psych Center Amount $14,904.88 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORREA, AIDA L Employer name Department of Tax & Finance Amount $14,904.73 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, WILLIAM J Employer name City of Schenectady Amount $14,904.48 Date 04/01/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KALIN, MARTIN Employer name Dept Labor - Manpower Amount $14,904.96 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEWS, ALISON E Employer name Town of Islip Amount $14,904.00 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBUS, JOHN W, III Employer name Rockland Psych Center Amount $14,903.96 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUBER, BETTY L Employer name Pilgrim Psych Center Amount $14,904.84 Date 04/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'RIORDAN, FRANCES M Employer name Island Trees UFSD Amount $14,904.12 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD LEE Employer name Cornell University Amount $14,904.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOAN E Employer name Bernard Fineson Dev Center Amount $14,903.91 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLUS, BARBARA A Employer name Oneida County Amount $14,903.92 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STJOHN, JANET M Employer name Village of Baldwinsville Amount $14,903.88 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEY, EILEEN T Employer name Catskill Otb Corp. Amount $14,903.84 Date 05/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FREDERICK W Employer name Elmira Psych Center Amount $14,903.84 Date 08/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNAN, PAUL K Employer name Westchester County Amount $14,903.88 Date 08/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, KATHLEEN Employer name Department of Health Amount $14,903.88 Date 06/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAIM, JOSEPH N Employer name Saratoga County Amount $14,902.88 Date 02/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, LINDA Employer name Department of Tax & Finance Amount $14,903.52 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, BERNARD J Employer name Auburn Corr Facility Amount $14,903.84 Date 06/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUIR, MARION M Employer name Troy Housing Authority Amount $14,902.84 Date 11/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEK, PAULINE Employer name Department of Social Services Amount $14,902.84 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOAN E Employer name Westchester County Amount $14,902.88 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANTEK, STANLEY M Employer name Columbia County Amount $14,902.88 Date 02/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDLEY, MARY A Employer name Albany County Amount $14,902.60 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUNLICH, KARL W Employer name Mid-State Corr Facility Amount $14,902.39 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSTELL, RONALD E Employer name Capital District DDSO Amount $14,901.88 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, SHIRLEY Employer name Pilgrim Psych Center Amount $14,901.84 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, KAREN S Employer name Hsc At Syracuse-Hospital Amount $14,902.30 Date 09/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MARNA E Employer name Ontario County Amount $14,901.86 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRUSIAK, JEAN A Employer name Dpt Environmental Conservation Amount $14,902.27 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHAGALIA, MEHLLI N Employer name Banking Department Amount $14,902.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMALLERI, KAREN Employer name West Islip Public Library Amount $14,901.80 Date 10/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGIONE, GEORGE J Employer name Port Authority of NY & NJ Amount $14,901.72 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLERT, VIRGINIA E Employer name Liverpool CSD Amount $14,901.41 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITTORINI, DORIS M Employer name Town of Bedford Amount $14,901.28 Date 06/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREVOLT-GLOVER, ANNETTE M Employer name Wallkill Corr Facility Amount $14,901.63 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DONALD L Employer name Northern Adirondack CSD Amount $14,901.47 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, JOSEPH P Employer name Supreme Court Clks & Stenos Oc Amount $14,900.92 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINTON, CARLTON M Employer name Bronx Psych Center Amount $14,901.04 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORCE, CAROL L Employer name Lewiston-Porter CSD Amount $14,900.96 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, JEAN M Employer name Columbia County Amount $14,900.54 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DENICE M Employer name Monroe Woodbury CSD Amount $14,900.41 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMETTA, LAWRENCE Employer name West Islip UFSD Amount $14,900.39 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, ELLA MAE Employer name Town of Fallsburg Amount $14,900.39 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHL, CAROL A Employer name NYS Senate Regular Annual Amount $14,900.88 Date 12/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, JACK C Employer name Dept of Agriculture & Markets Amount $14,900.88 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCHASKI, EILEEN M Employer name Temporary & Disability Assist Amount $14,900.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, MILFERD H Employer name Town of Orwell Amount $14,900.04 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORKMAN, LONNIE L Employer name Village of Garden City Amount $14,899.92 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, ALBERT J Employer name Rochester City School Dist Amount $14,900.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, ANTHONY R Employer name City of Mechanicville Amount $14,899.92 Date 03/01/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRATU, JOAN M Employer name Nassau County Amount $14,899.88 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, WARREN E, JR Employer name Mohawk Valley Psych Center Amount $14,899.88 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRELL, JEAN D Employer name Albany County Amount $14,899.88 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADNICKI, KATHLEEN Employer name Shoreham-Wading River CSD Amount $14,899.79 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, NANCY O Employer name Marcy Correctional Facility Amount $14,898.96 Date 02/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, JEAN Employer name Kingsboro Psych Center Amount $14,898.96 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREOPOULOS, ELEFTHERIA Employer name Orangeburg Library District Amount $14,899.56 Date 07/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHRISTINE Employer name SUNY Stony Brook Amount $14,899.38 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, JIMMIE Employer name Dept Transportation Region 8 Amount $14,898.92 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SHIRLEY O Employer name Bronx Psych Center Amount $14,898.88 Date 05/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, ELIZABETH C Employer name Westchester County Amount $14,898.92 Date 03/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORLOCK, PETER C Employer name Herkimer County Amount $14,898.45 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCONE, MARGARET A Employer name Div Housing & Community Renewl Amount $14,898.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIKER, ANN K Employer name Evans - Brant CSD Amount $14,898.61 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINK, RICHARD D Employer name Albany County Amount $14,898.36 Date 04/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ROSEMARY A Employer name New York Public Library Amount $14,898.19 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, MARJORIE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,898.16 Date 02/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMER, WILLIAM M Employer name SUNY Empire State College Amount $14,897.92 Date 08/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWASTA, MARY E Employer name Ithaca Housing Authority Amount $14,898.13 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, MARY T Employer name Ulster County Amount $14,898.01 Date 01/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, EUNICE E Employer name North Bellmore UFSD Amount $14,897.92 Date 08/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAMDAD, HARRIET A Employer name Mohawk Valley Psych Center Amount $14,897.88 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, VANESSA R Employer name Rensselaer City School Dist Amount $14,897.67 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUZER, THOMAS R Employer name Buffalo Sewer Authority Amount $14,897.88 Date 02/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BERNADETTE A Employer name Levittown UFSD-Abbey Lane Amount $14,897.64 Date 12/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSO, RICHARD E Employer name SUNY College At Fredonia Amount $14,897.04 Date 12/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, CAROL J Employer name Alden CSD Amount $14,896.92 Date 08/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, ANN M Employer name Suffolk Otb Corp. Amount $14,896.79 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYKIEL, VINCENT L Employer name Cornell University Amount $14,896.78 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARIAH, PETER Employer name Dept of Financial Services Amount $14,896.71 Date 01/12/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE STEFANO, MICHAEL A Employer name Floral Park-Bellerose UFSD Amount $14,896.56 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, DAVID C Employer name Westchester County Amount $14,896.55 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHINNERY, NANCY E Employer name Wilton Water & Sewer Auth Amount $14,896.32 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERITT, JULIA B Employer name Monroe County Amount $14,895.92 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERLING, GERALDINE Employer name Amityville UFSD Amount $14,895.87 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM T Employer name Buffalo City School District Amount $14,895.64 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTWA, DONNA M Employer name Ogdensburg City School Dist Amount $14,896.34 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDERVOLD, JANICE R Employer name Department of Tax & Finance Amount $14,895.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDRICK-KONKOWSKI, GLORIA D Employer name Broome DDSO Amount $14,895.49 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MINNIE Employer name Buffalo City School District Amount $14,894.92 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONK, PATRICIA E Employer name Helen Hayes Hospital Amount $14,894.88 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, RONALD B, SR Employer name Town of Cairo Amount $14,894.73 Date 10/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETTENBERGER, FANNIE J Employer name Horseheads CSD Amount $14,894.60 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN Employer name Westchester Health Care Corp. Amount $14,894.93 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIENGER, ANNE Employer name Comm Quality Care And Advocacy Amount $14,894.42 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, WILLIAM W Employer name Dpt Environmental Conservation Amount $14,894.20 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GAVIS, MICHAEL Employer name Erie County Water Authority Amount $14,894.42 Date 08/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, RICHARD A Employer name Ulster County Amount $14,894.15 Date 03/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOWOREK, NANCY E Employer name Dept Labor - Manpower Amount $14,893.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTZEL, RUTH A Employer name Chautauqua County Amount $14,893.88 Date 05/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, DOLORES Employer name Newburgh City School Dist Amount $14,894.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, PATRICIA Employer name Hudson Valley DDSO Amount $14,893.96 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, DOLORES B Employer name Montgomery County Amount $14,892.88 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ERNEST M Employer name Orange County Amount $14,893.84 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JOSEPH C Employer name Yonkers City School Dist Amount $14,892.17 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, GERALD I Employer name Village of Waverly Amount $14,893.68 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINER, DEBRA Employer name Westchester Health Care Corp. Amount $14,892.13 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSPAN, JEAN M Employer name Shenendehowa CSD Amount $14,892.65 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, LINDA L Employer name Town of Plattsburgh Amount $14,892.63 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ROYAL A Employer name St Lawrence County Amount $14,892.11 Date 02/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHALBERG, CAROL A Employer name Lancaster CSD Amount $14,892.25 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, LYNDA P Employer name Cornell University Amount $14,892.00 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, LUCILLE Employer name Orleans County Amount $14,891.96 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGAYDIS, JOHN J, JR Employer name Dept Labor - Manpower Amount $14,891.92 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, LAWRENCE J, JR Employer name Suffolk County Amount $14,891.80 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLING, STEPHEN H, JR Employer name Town of Smithtown Amount $14,891.96 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RITA K Employer name Nassau County Amount $14,891.96 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, JUDITH A Employer name Clifton-Fine CSD Amount $14,891.00 Date 09/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMM, JOAN A Employer name Clarkstown CSD Amount $14,891.32 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVIZURI, ISMENA M Employer name Metro Suburban Bus Authority Amount $14,891.01 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA J Employer name Office of Mental Health Amount $14,891.88 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELLEN K Employer name Livingston County Amount $14,890.68 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, MARY C Employer name Greater Binghamton Health Cntr Amount $14,890.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKE, JOYCE B Employer name Western Regional Otb Corp. Amount $14,890.00 Date 09/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGARINO, LORRAINE Employer name Connetquot Public Library Amount $14,890.20 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, LEON C Employer name Town of Oswego Amount $14,890.54 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCOTT, JAMES Employer name SUNY College Technology Delhi Amount $14,890.07 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, SHEILA M Employer name Niagara County Amount $14,889.92 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, VIRGINIA Employer name Monroe County Amount $14,890.92 Date 08/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, SUSAN B Employer name Nassau Health Care Corp. Amount $14,889.69 Date 03/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASS, JEANNE F Employer name Nassau County Amount $14,889.88 Date 04/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESORIERO, AUDREY J Employer name Town of Colonie Amount $14,889.84 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROBERT P Employer name Workers Compensation Board Bd Amount $14,889.62 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID S, JR Employer name Ontario County Amount $14,889.70 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALISE, ROBERT P Employer name Oneida County Amount $14,889.56 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGNO, LOIS L Employer name Kings Park Psych Center Amount $14,889.12 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORZINGER, DOLORES M Employer name BOCES Eastern Suffolk Amount $14,889.04 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PARTLAN, MARY ELLEN Employer name St Marys School For The Deaf Amount $14,889.37 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAKARIASSEN, JOHN T Employer name Middletown Psych Center Amount $14,889.38 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, GLENN Employer name Steuben County Amount $14,889.52 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARGARET W Employer name Fairport CSD Amount $14,888.96 Date 10/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PATRICK W Employer name Monroe County Amount $14,889.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMPINO, F PHYLLIS Employer name Roslyn UFSD Amount $14,889.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WILLIAM R Employer name Erie County Amount $14,888.86 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, GERALD F Employer name Town of Henderson Amount $14,888.84 Date 02/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, KRISTINE E Employer name Ontario County Amount $14,888.96 Date 09/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GLORIA Employer name East Ramapo CSD Amount $14,888.88 Date 08/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANSKY, GWENN F Employer name Half Hollow Hills CSD Amount $14,888.71 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, PATRICIA A Employer name Erie County Amount $14,888.69 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, ALFRED A Employer name Columbia County Amount $14,887.22 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDARD, ROGER N Employer name Sunmount Dev Center Amount $14,887.08 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUBLE, RAY E Employer name Livingston County Amount $14,888.04 Date 03/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, PATRICIA Employer name Town of Islip Amount $14,887.92 Date 03/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPP, RACHEL M Employer name Berne-Knox-Westerlo CSD Amount $14,888.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, ANGELINE JEAN Employer name Orleans County Amount $14,886.96 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDANS, ROBERTA A Employer name Ontario County Amount $14,887.17 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, DEBORAH E Employer name Health Research Inc Amount $14,887.04 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIO, EVALYNN C Employer name Dpt Environmental Conservation Amount $14,886.91 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, SHIRLEY R Employer name Long Island Dev Center Amount $14,886.88 Date 03/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, SABINA A Employer name Sullivan County Amount $14,886.96 Date 05/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEK, JAMES M Employer name Sachem CSD At Holbrook Amount $14,886.92 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, ADELE M Employer name Mid-Hudson Psych Center Amount $14,886.50 Date 10/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWK, JOHN S Employer name Department of Tax & Finance Amount $14,886.32 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, JOHN P Employer name Syracuse City School Dist Amount $14,886.80 Date 03/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILI, JUDITH A Employer name Erie County Amount $14,886.54 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, SHIRLEY R Employer name NYS Senate Regular Annual Amount $14,885.92 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DANIEL J Employer name Gananda CSD Amount $14,885.96 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SALVATORE, JOSEPH Employer name City of Oneonta Amount $14,886.00 Date 01/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHAEI, EDWARD J Employer name Dept Transportation Region 10 Amount $14,885.42 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, HARVEY G Employer name Dutchess County Amount $14,885.42 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLIPA, MICHELLE Employer name Orange County Amount $14,885.56 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBAY, THOMAS M Employer name Collins Corr Facility Amount $14,885.12 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABLE, WILLIAM F, JR Employer name Office of General Services Amount $14,885.89 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, BETTY Employer name Hudson Valley DDSO Amount $14,885.12 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPLETT, WESLEY A Employer name Dept of Economic Development Amount $14,885.09 Date 03/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERBONE, JOSEPH J Employer name Town of Mount Kisco Amount $14,883.96 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, LYNDA J Employer name Dept Transportation Region 3 Amount $14,883.96 Date 02/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, BETTY J Employer name Newark Dev Center Amount $14,885.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZEMORE, GERALDINE Employer name Queens Psych Center Children Amount $14,883.96 Date 10/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABAUT, LOUIS J Employer name Plattsburgh City School Dist Amount $14,883.86 Date 12/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRARY, SIOBHAN Employer name Education Department Amount $14,883.82 Date 09/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL, MILDRED M Employer name Dpt Environmental Conservation Amount $14,883.88 Date 05/17/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOZZI, ANN M. Employer name Monroe County Amount $14,883.15 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPOALO, PHILLIP Employer name Schenectady County Amount $14,883.00 Date 05/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, ANGELA M Employer name Plainview-Old Bethpage CSD Amount $14,882.96 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINASIAN, NORMA E Employer name Great Neck UFSD Amount $14,883.46 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CHERYL V Employer name Greater So Tier BOCES Amount $14,883.36 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, CHONG B Employer name Brooklyn DDSO Amount $14,882.92 Date 11/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, JOYCE Employer name Education Department Amount $14,882.37 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, PATRICIA J Employer name Mohawk Valley Psych Center Amount $14,882.04 Date 04/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILARDO, JOSEPH S, JR Employer name Dept Transportation Region 7 Amount $14,882.36 Date 12/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, BARBARA L Employer name NYS Higher Education Services Amount $14,882.36 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORGE, JOYCE E Employer name Erie County Amount $14,882.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTMAN, FRANK E Employer name Children & Family Services Amount $14,881.81 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENTSEN, FREDERICK A Employer name Town of Brookhaven Amount $14,882.04 Date 10/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBSON, ROBERT M Employer name Dept Transportation Region 5 Amount $14,881.96 Date 09/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POND, RUSH C Employer name NYS Power Authority Amount $14,881.14 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANAERNAM, LOIS E Employer name J N Adam Dev Center Amount $14,881.04 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, DIANE E Employer name Dept of Correctional Services Amount $14,881.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINE, ANTHONY R Employer name NYS Teachers Retirement System Amount $14,881.74 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, GREGORY Employer name Division of Parole Amount $14,881.31 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, HELEN Employer name Tioga County Amount $14,880.96 Date 05/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, THOMAS M Employer name Cornell University Amount $14,881.00 Date 08/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, LINDA M Employer name SUNY At Stony Brook Hospital Amount $14,880.94 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFRANKO, STEPHEN A Employer name Third Jud Dep Judges Amount $14,880.50 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGAND, LAURIE A Employer name Town of Lewisboro Amount $14,880.21 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, RUTH Employer name Third Jud Dept - Nonjudicial Amount $14,880.15 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, BARBARA A Employer name Fairport CSD Amount $14,880.96 Date 06/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, CAROL A Employer name SUNY College Environ Sciences Amount $14,880.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKES, ANNA K Employer name Cortland County Amount $14,880.04 Date 08/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETRONE, THERESIA Employer name Glen Cove City School Dist Amount $14,880.02 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORRIGO, ANNA Employer name Staten Island DDSO Amount $14,879.96 Date 02/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, WINSTON S Employer name SUNY College Techn Morrisville Amount $14,879.79 Date 09/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, DANE P Employer name Broome DDSO Amount $14,879.97 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILEO, ANTHONY Employer name Dept Transportation Region 8 Amount $14,879.12 Date 11/24/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, JANIE M Employer name Rochester Psych Center Amount $14,879.12 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORGANO, MARION Employer name West Babylon UFSD Amount $14,879.08 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, GARY A Employer name Saranac CSD Amount $14,879.70 Date 06/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEMAKER, LYNNE R Employer name Herkimer Housing Authority Amount $14,879.49 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, ANNA Employer name Nassau County Amount $14,879.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, HAROLD Employer name Arlington CSD Amount $14,878.96 Date 11/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECKHAM, MICHAEL F Employer name NYS Power Authority Amount $14,878.80 Date 02/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYRE, HELLENA M Employer name Long Island Dev Center Amount $14,879.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, GLORIA Employer name Westchester County Amount $14,878.08 Date 06/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGESE, ANTHONY C Employer name Department of Social Services Amount $14,878.08 Date 01/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, LINDA Employer name Erie County Amount $14,878.42 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, MAURICE Employer name Hunter-Tannersville CSD Amount $14,877.80 Date 09/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMETER, LEONA C Employer name Iroquois CSD Amount $14,877.35 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, MICHELE R Employer name Sackets Harbor CSD Amount $14,877.74 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANFARDINO, PHYLLIS R Employer name Westchester County Amount $14,878.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULPINSKI, THOMAS D Employer name Taconic Corr Facility Amount $14,878.06 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, JEAN M Employer name Onondaga County Amount $14,877.00 Date 09/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, LAURA R Employer name Onondaga County Amount $14,877.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVER, WIESLAVA A Employer name City of Hudson Amount $14,877.18 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARD, ED H Employer name Manhattan Psych Center Amount $14,877.04 Date 10/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGEVIN, ELIZABETH C Employer name Dept of Correctional Services Amount $14,876.62 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAZZA, JANE E Employer name Pine Plains CSD Amount $14,876.83 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, MISTY A Employer name Queensboro Corr Facility Amount $14,876.00 Date 05/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELFAIR, JEROME Employer name City of Rochester Amount $14,875.90 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCARELLI, MARIA G Employer name Office of General Services Amount $14,876.59 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEASOR, MARGERY H Employer name Monroe County Amount $14,876.57 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, DONNA D Employer name BOCES-Del Chenang Madis Otsego Amount $14,876.37 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLMSBEE-JULIEN, TERRY L Employer name Rensselaer County Amount $14,875.69 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE, MARY ANN Employer name Erie County Amount $14,875.50 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, CARITA A Employer name Hudson River Psych Center Amount $14,875.00 Date 04/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JUAN H Employer name Kinderhook CSD Amount $14,875.49 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, THERESA J Employer name Taconic DDSO Amount $14,874.84 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERILL, ROGER S Employer name Mid-State Corr Facility Amount $14,875.08 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELTMAN, MARGUERITE J A L Employer name Commack UFSD Amount $14,875.00 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESFAHANI, FEREIDOUN Employer name Erie County Medical Cntr Corp. Amount $14,874.78 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, LUCILLE D Employer name Department of Tax & Finance Amount $14,874.74 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDY, SALLY A Employer name Brocton CSD Amount $14,874.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONSINGER, MARY ELIZABETH Employer name State Insurance Fund-Admin Amount $14,874.61 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLO, LINDA R Employer name Dept Labor - Manpower Amount $14,874.57 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULLMAN, SUSAN L Employer name Department of Health Amount $14,874.64 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIS, ANN J Employer name Pilgrim Psych Center Amount $14,873.92 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUDT, DONNA L Employer name Broome County Amount $14,874.04 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, PAUL J Employer name City of Utica Amount $14,873.92 Date 09/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALANICK, STELLA Z Employer name Cayuga County Amount $14,873.92 Date 05/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTI, PETER D Employer name Town of St Johnsville Amount $14,873.63 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARAE, EILEEN T Employer name Three Village CSD Amount $14,873.85 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGENT, CONSTANCE A Employer name Children & Family Services Amount $14,873.69 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAREZ, JULIO C Employer name Monroe County Amount $14,873.36 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJASKI, MICHELE V Employer name Temporary & Disability Assist Amount $14,873.35 Date 07/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTANT, MARIAN L Employer name Division of Parole Amount $14,873.46 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUENHAUER, THOMAS P Employer name Dept of Public Service Amount $14,873.39 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, JACKLIN M Employer name Essex County Amount $14,872.96 Date 11/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKE, LOYCE M Employer name Off of The State Comptroller Amount $14,872.09 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, SHARON A Employer name Roswell Park Cancer Institute Amount $14,873.08 Date 12/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPESCU-NEGOESTI, SERBAN Employer name Westchester Health Care Corp. Amount $14,872.97 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATHAM, CYNTHIA L Employer name Suffolk County Amount $14,872.04 Date 08/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, DONALD M Employer name Monroe County Amount $14,872.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMMINS-RENNER, ALICE Employer name Broome County Amount $14,872.00 Date 10/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOWRON, HARRIET D Employer name SUNY Buffalo Amount $14,872.08 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JEAN G Employer name Office of General Services Amount $14,871.60 Date 11/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, MARTHA Employer name Buffalo Psych Center Amount $14,871.92 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, BERNICE R Employer name Rome Dev Center Amount $14,871.92 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, JAMES M Employer name Dept Transportation Region 4 Amount $14,871.44 Date 07/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARY A Employer name Oneida County Amount $14,871.35 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICZERE, STEPHEN P Employer name Erie County Water Authority Amount $14,871.12 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JOAN M Employer name Pawling CSD Amount $14,871.58 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAFER, PATRICIA Employer name Sagamore Psych Center Children Amount $14,871.52 Date 02/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLEMONS, CAROL M Employer name Lewis County Amount $14,871.01 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, GARY P Employer name Dept Transportation Region 4 Amount $14,870.92 Date 02/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THYBEN, ROGER Employer name Locust Valley CSD Amount $14,871.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHELLIAH, JOHN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,870.12 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSINEAU, BEVERLY Employer name Dutchess County Amount $14,870.06 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, JOAN L Employer name SUNY Stony Brook Amount $14,870.04 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUIE, GLADYS K Employer name Nassau Health Care Corp. Amount $14,870.46 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSIDINE, MARILYN J Employer name Evans - Brant CSD Amount $14,870.00 Date 06/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGH, PAMELA J Employer name Franklin County Amount $14,870.64 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILORETO, JOAN B Employer name Town of Ossining Amount $14,870.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEADBEATER, STEPHEN C Employer name Dept Transportation Region 8 Amount $14,869.76 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLANDER, MARY A Employer name Chautauqua County Amount $14,869.71 Date 06/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, BARBARA Employer name Lindenhurst UFSD Amount $14,870.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLURG, VENA J Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $14,870.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLOFF, CONRAD, JR Employer name Summit Shock Incarc Corr Fac Amount $14,869.20 Date 08/23/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, PATRICIA J Employer name Shenendehowa CSD Amount $14,869.16 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROOSEVELT Employer name Village of Freeport Amount $14,869.54 Date 08/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, SUE A Employer name City of Corning Amount $14,869.50 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GEARLDEAN Employer name SUNY Health Sci Center Syracuse Amount $14,868.92 Date 02/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNE, ROBERTA J Employer name SUNY Binghamton Amount $14,868.84 Date 02/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, ANNETTE J Employer name Monroe County Amount $14,869.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEILINGOLD, BENJAMIN Employer name Kingsboro Psych Center Amount $14,869.04 Date 09/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARY E Employer name Staten Island DDSO Amount $14,868.68 Date 03/23/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT L Employer name Berlin CSD Amount $14,868.08 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEN, TED C Employer name Children & Family Services Amount $14,868.08 Date 02/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI PUMA, MILDRED R Employer name Attica Corr Facility Amount $14,867.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORPUZ, BOBBY F Employer name Hsc At Brooklyn-Hospital Amount $14,867.77 Date 10/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, ELIZABETH D Employer name Suffolk County Amount $14,867.96 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMEIR, LYDIA C Employer name Nassau County Amount $14,868.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAISE, CERITA E Employer name Div Alcoholic Beverage Control Amount $14,867.27 Date 03/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBOER, RICK Employer name Town of Clay Amount $14,867.56 Date 07/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, BONNY L Employer name SUNY College At Oneonta Amount $14,867.60 Date 05/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARENDA, STEPHEN A Employer name Sachem CSD At Holbrook Amount $14,867.46 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, THERESA A Employer name Buffalo City School District Amount $14,866.96 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRA, DIEGO D Employer name Onteora CSD At Boiceville Amount $14,867.16 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDICK, THEODORE R, JR Employer name Cayuga County Amount $14,867.01 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIDD, ANNA G Employer name BOCES Wash'Sar'War'Ham'Essex Amount $14,866.84 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, MARGARET C Employer name BOCES-Oneida Herkimer Madison Amount $14,866.36 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENEYCK, RUTH E Employer name Clyde-Savannah CSD Amount $14,866.96 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELBERTA, JOSEPH E Employer name City of Oneonta Amount $14,866.92 Date 10/13/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, DONALD T Employer name Onondaga County Amount $14,864.81 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUENCH, KIMBERLY Employer name Erie County Amount $14,866.24 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTHE, DOROTHY B Employer name New York Public Library Amount $14,866.31 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CHRISTINE J Employer name Third Jud Dept - Nonjudicial Amount $14,864.31 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, PETER J Employer name Chenango County Amount $14,864.08 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, KENNETH Employer name City of Yonkers Amount $14,866.03 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKOFF, ANN Employer name No Tonawanda Public Library Amount $14,864.80 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, JOANNE Employer name Office of Public Safety Amount $14,864.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, THOMAS H Employer name BOCES-Nassau Sole Sup Dist Amount $14,863.89 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JAMES L Employer name Central NY St Pk And Rec Regn Amount $14,863.79 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS-MALLOY, BRENDA Employer name Nassau Health Care Corp. Amount $14,863.12 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACKEL, MARILYN G Employer name Central NY DDSO Amount $14,863.08 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPSON, RALPH B Employer name Dept Transportation Region 10 Amount $14,862.96 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEMBLATT, JUDITH B Employer name Supreme Ct-Queens Co Amount $14,863.41 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOOTE, HOWARD L Employer name City of Rochester Amount $14,863.72 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNIG, MERWIN W Employer name City of Rome Amount $14,862.55 Date 03/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDA, OLGA L Employer name Port Authority of NY & NJ Amount $14,862.76 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLAD, CURTIS A Employer name Carthage CSD Amount $14,862.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY-FIRTH, PAMELA Employer name Off Prevent Domestic Violence Amount $14,862.69 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVEE, TERRY E Employer name SUNY College At Geneseo Amount $14,862.36 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIKAS, LAURENE Employer name Broome DDSO Amount $14,862.12 Date 06/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVACQUA, THOMAS J Employer name Nassau County Amount $14,861.92 Date 03/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, FRED P Employer name SUNY College At Oswego Amount $14,861.92 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEGER, SUSAN J Employer name Lewis County Amount $14,861.53 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JULIA Employer name Beacon City School Dist Amount $14,861.50 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOAN, DIANE P Employer name Oneida City School Dist Amount $14,861.73 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO-HOLANDES, CATHERINE Employer name Suffolk County Amount $14,861.21 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, DAGMAR R Employer name Suffolk County Amount $14,861.04 Date 01/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, KEVIN Employer name City of North Tonawanda Amount $14,861.56 Date 03/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BETTYE J Employer name Hicksville UFSD Amount $14,860.90 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, FLOYD L Employer name Riverhead CSD Amount $14,860.12 Date 08/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACANTI, GLORIA Employer name Buffalo Mun Housing Authority Amount $14,860.08 Date 03/21/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAY, DOROTHY E Employer name Monroe Woodbury CSD Amount $14,860.04 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, KAREN I Employer name Department of Motor Vehicles Amount $14,860.14 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPONE, MARY ELIZABETH Employer name Amsterdam City School Dist Amount $14,860.12 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, JOSE A Employer name Erie County Amount $14,860.88 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, MARY NORMA A Employer name Westchester Health Care Corp. Amount $14,859.51 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBERT, LOU ANN Employer name SUNY College At Cortland Amount $14,859.74 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERGER, PHYLLIS A Employer name Schenectady County Amount $14,858.87 Date 06/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROSE M Employer name Orleans County Amount $14,858.86 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEM, ANNAWATI K Employer name SUNY College At Plattsburgh Amount $14,859.15 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISKEY, MICHAEL J Employer name Office of General Services Amount $14,858.56 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARANTI, FRANK Employer name Port Authority of NY & NJ Amount $14,859.39 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANEZ, SANDRA Employer name Department of State Amount $14,858.73 Date 12/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOWSKI, JOHN J Employer name NYS Power Authority Amount $14,859.00 Date 02/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWDELL, JOAN L Employer name Town of Ogden Amount $14,858.72 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESZE, MARLENE M Employer name SUNY College At New Paltz Amount $14,858.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLINO, JOANNE Employer name SUNY College At Buffalo Amount $14,858.26 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEIBANI, ALI M Employer name Dept Transportation Reg 11 Amount $14,858.37 Date 06/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MORRIS Employer name Metro Suburban Bus Authority Amount $14,858.12 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, ROSE M Employer name NYS Higher Education Services Amount $14,858.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHL, CAROLYN M Employer name St Joseph'S School For Deaf Amount $14,857.88 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOHN N, JR Employer name Office of General Services Amount $14,857.99 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGA, DEBRA L Employer name Roswell Park Cancer Institute Amount $14,857.27 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEN, KATHLEEN M Employer name Village of Le Roy Amount $14,857.76 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABLES, MAUREEN A Employer name Town of Greece Amount $14,857.31 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUE, MARY A Employer name Seneca Falls CSD Amount $14,857.65 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, NANCY J Employer name Buffalo City School District Amount $14,857.12 Date 02/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, MARGARET Employer name Helen Hayes Hospital Amount $14,857.04 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LINDA M Employer name Central NY DDSO Amount $14,857.12 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, HEIDI R Employer name Westchester County Amount $14,857.03 Date 03/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, PAULA Employer name Westchester County Amount $14,856.97 Date 07/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANKIEWICZ, LOUISE Employer name Erie County Amount $14,856.96 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, JOAN R Employer name Office of General Services Amount $14,856.12 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLAS, CHARLOTTE M Employer name Village of Tarrytown Amount $14,856.01 Date 05/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, INEZ E Employer name Department of Motor Vehicles Amount $14,856.08 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLAVSA, RENA R Employer name Erie County Amount $14,856.08 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAMFORD, AUGUSTINE M Employer name SUNY Buffalo Amount $14,855.84 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICINBOTHEM, EDWARD E Employer name Bedford CSD Amount $14,855.78 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, GEORGE W Employer name Sullivan Corr Facility Amount $14,856.00 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LORENZO, DOROTHY M Employer name New Hartford CSD Amount $14,855.89 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANDI, SHEILA V Employer name Kings Park Psych Center Amount $14,855.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHRISTINE M Employer name Central NY Psych Center Amount $14,854.75 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, SHIRLEY Employer name Staten Island DDSO Amount $14,855.32 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, LUCILLE D Employer name Department of Motor Vehicles Amount $14,855.04 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELEM, PETER R Employer name Bay Shore UFSD Amount $14,854.16 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LOIS E Employer name Town of Rotterdam Amount $14,854.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISSETT, LISA M Employer name Hudson River Psych Center Amount $14,854.34 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIANO, NICHOLAS A Employer name Department of Tax & Finance Amount $14,854.12 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, ROSE L Employer name Department of Tax & Finance Amount $14,854.08 Date 05/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPLAWSKI, LORRAINE Employer name New York State Canal Corp. Amount $14,853.72 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLOW, JEANETTE Employer name Rockland Psych Center Amount $14,854.12 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JANE K Employer name Liverpool CSD Amount $14,854.12 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, SUZANNE M Employer name Sunmount Dev Center Amount $14,853.42 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTANDREA, ROSEMARI CESTONE Employer name Town of Mt Pleasant Amount $14,853.36 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREED-HARRY, RONALD J Employer name Children & Family Services Amount $14,853.67 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTEN, CURTIS Employer name SUNY Health Sci Center Brooklyn Amount $14,853.16 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, AGATHA M Employer name Oswego City School Dist Amount $14,853.16 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDO, MARC Employer name Long Island St Pk And Rec Regn Amount $14,853.31 Date 03/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALBANO, GARY J Employer name Town of Huntington Amount $14,853.28 Date 12/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLER, LINDA M Employer name Schenectady County Amount $14,853.05 Date 08/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, JOHN L Employer name Western NY Childrens Psych Center Amount $14,852.93 Date 06/18/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, MARGARET M Employer name NYS Higher Education Services Amount $14,853.08 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETT, JOSEPH E Employer name Empire State Development Corp. Amount $14,853.12 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REUTENAUER, DONNA M Employer name Columbia County Amount $14,852.80 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THATIS A Employer name Insurance Dept-Liquidation Bur Amount $14,852.77 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PAUL A Employer name Elmira City School Dist Amount $14,852.88 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LEON, WALTER, SR Employer name Brooklyn DDSO Amount $14,852.12 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, CARLINA Employer name Highlnd Falls-Ft Mntgomery CSD Amount $14,852.07 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECCO, AGNES M Employer name Orleans County Amount $14,851.63 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUJKA, MICHELE A Employer name BOCES-Erie 1st Sup District Amount $14,852.77 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPFER, EDGAR L Employer name Western New York DDSO Amount $14,852.63 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPIEN, PAMELA J Employer name Onondaga County Amount $14,851.60 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DOROTHY J Employer name Department of Tax & Finance Amount $14,851.24 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC SORLEY, ANDREW J Employer name NYS Power Authority Amount $14,850.70 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURCZAK, BERTHA A Employer name Ufsd of The Tarrytowns Amount $14,851.12 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPNER, MARK M Employer name NYS Power Authority Amount $14,851.16 Date 11/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, RANDALL D Employer name SUNY Inst Technology At Utica Amount $14,850.50 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORUSSO, JEAN Employer name City of Rome Amount $14,850.16 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNSEL, MARYELLEN Employer name BOCES-Suffolk,2nd Sup District Amount $14,850.12 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFT, JUDITH O Employer name Erie County Amount $14,850.78 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOS, JAIME P Employer name Washington Hts Unit Amount $14,849.16 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, JOSEPH Employer name Medicaid Fraud Control Amount $14,849.86 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, PATRICIA Employer name Nassau Otb Corp. Amount $14,849.53 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANTHONY D Employer name City of North Tonawanda Amount $14,848.77 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERBU, JACK Employer name City of Rochester Amount $14,849.16 Date 02/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MOTHE, MARY K Employer name Appellate Div 2nd Dept Amount $14,848.42 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NGWASHI, A ERIC Employer name State Insurance Fund-Admin Amount $14,848.42 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, MICHAEL P Employer name City of Rochester Amount $14,849.12 Date 05/20/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCINIAK, LINDA W Employer name Smithtown Spec Library Dist Amount $14,848.88 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, LOUIS S, JR Employer name Rockland County Amount $14,848.70 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECK, ELAINE Employer name South Orangetown CSD Amount $14,848.29 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURAVICH, STEPHEN P Employer name NYS Power Authority Amount $14,848.35 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEENHOUTS, SANDRA M Employer name SUNY Buffalo Amount $14,847.27 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, MARILYN W Employer name Niagara County Amount $14,848.12 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EATHRON, ERNEST E Employer name Dept Transportation Region 8 Amount $14,847.92 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, BARBARA A Employer name Department of Law Amount $14,847.12 Date 05/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLONKA, MARY E Employer name Off of The State Comptroller Amount $14,847.20 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKABONE, CLAUDE L, JR Employer name Town of Deerfield Amount $14,847.19 Date 06/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, MANOJ Employer name City of New Rochelle Amount $14,846.16 Date 03/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, PATRICIA T Employer name Babylon UFSD Amount $14,845.92 Date 08/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNEZ, HAROLD Employer name Pilgrim Psych Center Amount $14,846.84 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPTAIN, ESTHER L Employer name Sullivan County Amount $14,846.88 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, KATHLEEN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,846.86 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDFORD, GEORGE W Employer name Rensselaer County Amount $14,845.79 Date 04/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHUA, ELMER R Employer name Town of Wilna Housing Auth Amount $14,845.22 Date 05/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, THERESA J Employer name Levittown UFSD-Abbey Lane Amount $14,845.41 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MAUREEN I Employer name Baldwin UFSD Amount $14,845.62 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, CHAROLETTE M Employer name Jefferson County Amount $14,845.58 Date 12/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, WANDA M Employer name Peru CSD Amount $14,845.35 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONESKI, WALTER R Employer name Erie County Amount $14,845.08 Date 07/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, MARGARET L Employer name Department of Civil Service Amount $14,845.16 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, ROY Employer name Pilgrim Psych Center Amount $14,844.96 Date 06/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBULL, EUGENE R, JR Employer name Olympic Reg Dev Authority Amount $14,844.49 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTY, DOUGLAS E Employer name Otsego County Amount $14,844.96 Date 05/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE-PATCH, ELIZABETH A Employer name NYS Power Authority Amount $14,844.00 Date 02/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISSNER, BEVERLY M Employer name Department of Tax & Finance Amount $14,844.96 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBIN L Employer name Westchester Health Care Corp. Amount $14,843.76 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, DOROTHY Employer name New York State Assembly Amount $14,843.52 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSSANN, MARY E Employer name Minisink Valley CSD Amount $14,843.24 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, RICHARD W Employer name Batavia City-School Dist Amount $14,843.33 Date 12/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JEAN M Employer name Lewis County Amount $14,843.39 Date 02/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOESCH, CHRISTINE M Employer name Harborfields CSD of Greenlawn Amount $14,842.12 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, GLORIA E Employer name Kingsboro Psych Center Amount $14,843.16 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, ELEANOR Employer name Manchester Shortsville CSD Amount $14,843.16 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARION J Employer name Thruway Authority Amount $14,842.12 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETKER, DAVID L Employer name Wyoming Corr Facility Amount $14,842.08 Date 11/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, BONNIE L Employer name Ontario County Amount $14,842.93 Date 03/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, HAZEL F Employer name Warwick Valley CSD Amount $14,842.04 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADWELL, IRENE M Employer name Cambridge CSD Amount $14,842.08 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNER, GLADYS M Employer name Department of Tax & Finance Amount $14,842.04 Date 06/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESNAN, JEAN M Employer name Town of Farmington Amount $14,842.04 Date 02/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAROL, CAROLYN J Employer name Nassau County Amount $14,841.92 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONOVA, YELENA Employer name Dept Transportation Reg 11 Amount $14,841.93 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, NANCY Employer name Putnam Valley CSD Amount $14,841.06 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, BRENDA W Employer name Livingston County Amount $14,841.92 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWELL, PAMELA B Employer name Cornell University Amount $14,841.85 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, CAROL M Employer name SUNY College Techn Cobleskill Amount $14,841.84 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, MICHAEL P Employer name Southport Correction Facility Amount $14,840.88 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINYARD, SARAH E Employer name Temporary & Disability Assist Amount $14,841.03 Date 11/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LORETTA M Employer name Wyoming County Amount $14,840.79 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, SUSAN R Employer name New Paltz CSD Amount $14,840.69 Date 08/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGAR, MARGARET A Employer name Town of Webster Amount $14,840.62 Date 06/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTENBERG, PATRICIA L Employer name SUNY At Stony Brook Hospital Amount $14,840.43 Date 03/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHINNEY, RICHARD H Employer name Cattaraugus County Amount $14,839.80 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, RICHARD A Employer name Cayuga Correctional Facility Amount $14,839.20 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, GREGORY Employer name Dept of Financial Services Amount $14,840.16 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, KATHLEEN A Employer name Town of Portland Amount $14,839.11 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELTZ, GEORGE H Employer name Westchester County Amount $14,839.04 Date 11/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, GERALD V Employer name Off of The State Comptroller Amount $14,839.20 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILDERSLEEVE, NANCY Employer name Onondaga County Amount $14,840.08 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDELSTEIN, NANCY K Employer name Finger Lakes DDSO Amount $14,839.14 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, NANCY H Employer name Sunmount Dev Center Amount $14,838.32 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, ROBERT E Employer name City of Plattsburgh Amount $14,838.88 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOPMAN, MARGUERITE Employer name Warwick Valley CSD Amount $14,838.75 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBHUN, RUTH A Employer name Department of State Amount $14,838.12 Date 02/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, JANET R Employer name General Brown CSD Amount $14,838.12 Date 09/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, CATHERINE A Employer name Connetquot CSD Amount $14,838.24 Date 01/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, PATRICIA ANN Employer name Harpursville CSD Amount $14,838.02 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNER, ROBIN M Employer name Fulton County Amount $14,837.15 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, EILEEN F Employer name Nassau County Amount $14,836.47 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASCO, EVERLEAN Employer name Erie County Amount $14,837.12 Date 07/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYTHE, JAMES H Employer name Wyoming County Amount $14,836.63 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGALE, LAWRENCE F Employer name Burnt Hills-Ballston Lake CSD Amount $14,837.08 Date 08/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCIPIO, LYDIA T Employer name State Insurance Fund-Admin Amount $14,836.65 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLICK, PAMELA R Employer name Rensselaer County Amount $14,836.41 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JAMES M Employer name Westchester County Amount $14,836.26 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARANTAPOULAS, MICHAEL Employer name Clarkstown CSD Amount $14,836.08 Date 09/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKISSIC, MARILYN E Employer name Bronx Psych Center Amount $14,836.16 Date 08/12/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUFLER, JANET E Employer name Sachem CSD At Holbrook Amount $14,836.16 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, DELORIS Employer name Nassau County Amount $14,836.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDO, SHIRLEY A Employer name Erie County Amount $14,836.08 Date 01/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, PHYLLIS L Employer name Westchester Health Care Corp. Amount $14,835.57 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, JOANNE M Employer name Dept of Correctional Services Amount $14,835.73 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENCK, JUDITH L Employer name Erie County Amount $14,835.16 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMO, RAYMOND E Employer name Troy City School Dist Amount $14,835.14 Date 07/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, JOHN E Employer name Village of Westbury Amount $14,835.37 Date 12/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELDORF, ALFRED L Employer name Brockport CSD Amount $14,835.16 Date 09/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, SHARON E Employer name Broome County Amount $14,835.32 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTINI, GLORIA R Employer name Newburgh City School Dist Amount $14,835.08 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWBAKER, DIANE M Employer name Erie County Medical Cntr Corp. Amount $14,834.67 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNINGTON, CAROL M Employer name Town of Henrietta Amount $14,834.40 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHETTI, MARIE E Employer name Canastota CSD Amount $14,834.24 Date 09/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREAU, CLAUDE J Employer name NYS Power Authority Amount $14,834.64 Date 11/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LORENA D Employer name Red Hook CSD Amount $14,834.55 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTHEIS, LYNN Employer name Cornell University Amount $14,834.14 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIATIS, ANN M Employer name Pilgrim Psych Center Amount $14,834.12 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYS, JAMES B Employer name Dept of Agriculture & Markets Amount $14,834.21 Date 05/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, SHARON C Employer name Dept Health - Veterans Home Amount $14,834.16 Date 05/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIONISIO, DORIS K Employer name Dept Transportation Region 10 Amount $14,834.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONDI, MARYLOU M Employer name NYS Senate Regular Annual Amount $14,834.07 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENSLOW, VICTORIA Employer name Cayuga County Amount $14,834.12 Date 03/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, MARY E Employer name Bay Shore UFSD Amount $14,833.16 Date 07/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLERBA, SUEANN Employer name City of Utica Amount $14,833.12 Date 06/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ANDREW J Employer name Lincoln Corr Facility Amount $14,834.02 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDFORD, INGRID S Employer name Central Islip Psych Center Amount $14,833.16 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMARSKY, SUSAN Employer name Town of Brighton Amount $14,833.96 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, MARY S Employer name Nassau Health Care Corp. Amount $14,833.08 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSO, BERNADETTE R Employer name Western Regional Otb Corp. Amount $14,833.12 Date 12/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNOTTI, JAMES J Employer name Nassau County Amount $14,833.12 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRZEZINSKI, SHEILA C Employer name Education Department Amount $14,832.83 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, WILLIAM F Employer name Town of Huntington Amount $14,832.94 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWLE, JUDY Employer name Suffolk County Amount $14,832.91 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUESSLE, VICTOR N Employer name Auburn Corr Facility Amount $14,832.16 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN, MARILYN L Employer name Iroquois CSD Amount $14,832.12 Date 03/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, LYNN M Employer name Fallsburg CSD Amount $14,832.31 Date 06/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, SERAFINA G Employer name Roslyn UFSD Amount $14,832.51 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, I JARED Employer name NYS Parole Board Amount $14,832.05 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, BARBARA M BAKER Employer name Rockland County Amount $14,832.12 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, ANNELIESE H Employer name Department of Civil Service Amount $14,832.08 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, WENDY D Employer name Rockland Psych Center Children Amount $14,831.91 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JEANNE L Employer name Warren County Amount $14,831.51 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DAWN P Employer name Clarence CSD Amount $14,832.01 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, RONALD Employer name Town of Hempstead Amount $14,832.01 Date 10/22/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNZWEIG, MURIEL Employer name Suffolk County Amount $14,831.16 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATON, MARGARET Employer name Department of Health Amount $14,831.16 Date 07/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANAMAKER, EDGAR W Employer name Clarkstown CSD Amount $14,831.16 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, JOHN H Employer name Division For Youth Amount $14,831.12 Date 08/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSE, LENORE J Employer name Hancock CSD Amount $14,831.12 Date 09/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, DOLORES M Employer name Rockland County Amount $14,831.16 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAIN, LORRAINE V Employer name Roosevelt UFSD Amount $14,831.16 Date 01/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALFTOWN, SHIRLEY R Employer name Cattaraugus County Amount $14,831.08 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCOT, ANN MARIE Employer name Supreme Ct-1st Civil Branch Amount $14,831.08 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, JOHN J Employer name Village of Hempstead Amount $14,830.12 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, KATHLEEN Employer name Copiague UFSD Amount $14,829.82 Date 09/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYTLE, DEBORAH A Employer name Erie County Amount $14,831.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEF, ELEANOR JEAN Employer name Adirondack Correction Facility Amount $14,830.80 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, RICHARD J Employer name Dept Transportation Region 10 Amount $14,828.92 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATIER, JOSEPHINE Employer name New York State Assembly Amount $14,829.75 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, EDWARD J, JR Employer name South Orangetown CSD Amount $14,829.75 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, GAIL B Employer name Nassau County Amount $14,829.12 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, FREDERICK L Employer name Altmar-Parish-Williamstown CSD Amount $14,828.88 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ISABELLE T Employer name Clinton Corr Facility Amount $14,828.24 Date 09/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOSNESKI, EDWARD Employer name Hudson Valley DDSO Amount $14,828.92 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMORE, DONALD E Employer name Southampton UFSD Amount $14,828.11 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, ANN L Employer name East Bloomfield CSD Amount $14,828.08 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVELLI, NINO Employer name Dept Transportation Region 10 Amount $14,828.16 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CAROLYN J Employer name Monroe County Amount $14,828.16 Date 04/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, ELLEN E Employer name St Lawrence Psych Center Amount $14,827.80 Date 01/22/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, SANDRA Employer name Rockland County Amount $14,828.04 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, RICHARD N Employer name Cornell University Amount $14,828.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, BARBARA A Employer name Children & Family Services Amount $14,828.01 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CAROLYN R Employer name SUNY College At Buffalo Amount $14,827.08 Date 12/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, CHRISTINE M Employer name Roswell Park Cancer Institute Amount $14,827.24 Date 09/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, NORMA A Employer name Kingsboro Psych Center Amount $14,827.08 Date 04/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, TIMOTHY N Employer name Wende Corr Facility Amount $14,826.96 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RUTH P Employer name Monroe County Amount $14,827.04 Date 09/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOTHERS, MARION T Employer name Mohawk Valley Psych Center Amount $14,827.04 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, ANDREA Employer name Smithtown Spec Library Dist Amount $14,826.96 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, PATRICIA L Employer name NYS Senate Regular Annual Amount $14,826.77 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIOGGIA, VIRGINIA R Employer name Executive Chamber Amount $14,826.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, RICHARD F Employer name Town of Worcester Amount $14,825.96 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, DORRINGTON A Employer name Metro Suburban Bus Authority Amount $14,825.69 Date 03/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNITI, DIANE L Employer name Southwestern CSD Amount $14,826.57 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, CATHY J Employer name Workers Compensation Board Bd Amount $14,826.49 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, ANN T Employer name Finger Lakes DDSO Amount $14,826.39 Date 09/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERESHEVSKAYA, ALEXANDRA Employer name South Beach Psych Center Amount $14,825.67 Date 12/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, DEBORAH H Employer name Sherburne-Earlville CSD Amount $14,825.20 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOVER, MARK W Employer name SUNY Albany Amount $14,825.35 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEGZNO, PAUL E Employer name City of Amsterdam Amount $14,825.08 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WECKESSER, THOMAS D Employer name Fishkill Corr Facility Amount $14,825.35 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, PAUL F Employer name City of Albany Amount $14,825.30 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTIN, DEANNA M Employer name Dansville CSD Amount $14,825.08 Date 07/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAO, CAROL N Employer name Kingston City School Dist Amount $14,825.04 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENBY, RAYMOND R Employer name SUNY College At Geneseo Amount $14,824.20 Date 09/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, JANE A Employer name Department of Health Amount $14,825.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZVOLENSKY, KAREN J Employer name Vestal CSD Amount $14,824.38 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, JAMES R Employer name Great Neck UFSD Amount $14,824.80 Date 11/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINATA-EASTWOOD, ALICE E Employer name Schuyler County Amount $14,824.80 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULICH, THOMAS Employer name No Hempstead Commun Devel Agcy Amount $14,824.12 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CATHY A Employer name Fulton County Amount $14,824.24 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANOTTO, JOSEPHINE Employer name Syosset CSD Amount $14,823.96 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHET, FELIX Employer name Helen Hayes Hospital Amount $14,823.96 Date 10/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCARDI, MARIO Employer name Port Washington UFSD Amount $14,824.00 Date 11/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZNESOFF, JUDITH M Employer name Rockland County Amount $14,824.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, MARY C Employer name Bainbridge-Guilford CSD Amount $14,823.54 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HENRY B Employer name Westchester County Amount $14,823.88 Date 07/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPION, DONALD A Employer name Thruway Authority Amount $14,823.53 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODDA, ELIZABETH A Employer name Carmel CSD Amount $14,823.08 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, CYNTHIA Employer name Tioga County Amount $14,823.77 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ROSLYN Employer name East Ramapo CSD Amount $14,823.08 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTRELLO, ELIZABETH Employer name Erie County Amount $14,823.12 Date 10/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLANDER, CAROL A Employer name Town of Clay Amount $14,823.09 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLUCCI, MARION Employer name NY Institute Special Education Amount $14,823.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES P Employer name Dpt Environmental Conservation Amount $14,823.05 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JUNE E Employer name Nassau County Amount $14,823.04 Date 06/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, FLORENCE I Employer name Central NY DDSO Amount $14,822.74 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, SHARON D Employer name Fishkill Corr Facility Amount $14,822.87 Date 10/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, KATHY Employer name Town of Hempstead Amount $14,822.60 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, JAMES J Employer name Village of Highland Falls Amount $14,822.12 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, ROBERT J Employer name E Syracuse-Minoa CSD Amount $14,822.99 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDER, CONSTANCE B Employer name Monroe County Amount $14,822.04 Date 11/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN B Employer name Village of Freeport Amount $14,821.89 Date 09/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, FAITH M Employer name Broome County Amount $14,822.08 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, DOROTHY M Employer name Hsc At Syracuse-Hospital Amount $14,822.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDE, TINA M Employer name Jefferson County Amount $14,821.12 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPA, BENNIE J Employer name Utica City School Dist Amount $14,821.64 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNTRYMAN, WILLIS C Employer name City of Watertown Amount $14,821.12 Date 11/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKES, MARY E Employer name NYS Office People Devel Disab Amount $14,821.08 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMER, ELLEN S Employer name Town of Woodbury Amount $14,821.12 Date 04/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, WILLIAM Employer name Westchester County Amount $14,819.96 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEMMO, ENRICO J Employer name Westchester County Amount $14,819.71 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFF, NOREEN T Employer name Thruway Authority Amount $14,819.69 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, ROBERT O Employer name Dansville CSD Amount $14,820.48 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, MARGARET Employer name Department of Law Amount $14,821.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLARNEY, GLENN W Employer name Olympic Reg Dev Authority Amount $14,820.09 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, THOMAS A Employer name Oakfield-Alabama CSD Amount $14,819.67 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, JAMES P Employer name Village of Tupper Lake Amount $14,819.49 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLIFF, ALLAN F Employer name Town of Kingsbury Amount $14,819.24 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, CHARLENE V Employer name Wayne County Amount $14,819.12 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, JAMES J Employer name City of Buffalo Amount $14,819.49 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPE, SALOMEA Employer name Temporary & Disability Assist Amount $14,819.12 Date 08/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, CELESTINO Employer name Middle Country CSD Amount $14,819.08 Date 07/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DANNY J Employer name Sunmount Dev Center Amount $14,819.28 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELKNAP, WILLARD F Employer name City of Syracuse Amount $14,818.93 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, RICHARD F Employer name Sullivan County Amount $14,818.80 Date 05/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, CHRISTINE Employer name Bernard Fineson Dev Center Amount $14,819.04 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPESZ, DOUGLAS L Employer name BOCES Madison Oneida Amount $14,819.07 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDRILLO, LENA A Employer name Nioga Library System Amount $14,819.00 Date 08/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARSTEN, DIANE F Employer name BOCES-Orange Ulster Sup Dist Amount $14,818.01 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, AMY E Employer name West Babylon UFSD Amount $14,817.71 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLL, JEFFREY M Employer name Town of Pittsford Amount $14,816.67 Date 02/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROGIACOMO, KATHLEEN A Employer name Union-Endicott CSD Amount $14,816.51 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBRIDE, KEVIN Employer name Town of Southampton Amount $14,816.35 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWICK, IDA Employer name SUNY Stony Brook Amount $14,817.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWASKIE, NICHOLAS A Employer name City of Albany Amount $14,817.04 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODBECK, RICHARD E Employer name Town of Greenburgh Amount $14,816.18 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTIST, JOAN Employer name Creedmoor Psych Center Amount $14,816.16 Date 02/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PATRICIA Employer name Town of Geddes Amount $14,815.94 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACVIE, ALEXANDER C Employer name City of Niagara Falls Amount $14,815.92 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, SUZANNE M Employer name So Glens Falls CSD Amount $14,815.90 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, SUZANNE A Employer name SUNY Stony Brook Amount $14,816.08 Date 08/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPPERT, MARLENE D Employer name City of Glens Falls Amount $14,816.26 Date 07/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, CYNTHIA Employer name NYC Criminal Court Amount $14,815.44 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, DAVID B Employer name Ulster County Amount $14,816.00 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLURE, THOMAS P Employer name Town of North Castle Amount $14,815.16 Date 02/06/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUREY, WILLIAM C Employer name City of Fulton Amount $14,815.08 Date 05/09/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALVEY, DENNIS P Employer name NYS Dormitory Authority Amount $14,815.12 Date 07/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNIE, ERTHELEIN Employer name BOCES Westchester Sole Supvsry Amount $14,814.64 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, JOSEPH B Employer name Thruway Authority Amount $14,814.62 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, ALBERTA G Employer name Holland CSD Amount $14,815.08 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINSMORE, GAIL P Employer name Taconic DDSO Amount $14,815.04 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, GRACE C Employer name Nassau County Amount $14,814.81 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLEM, RAMONA P Employer name Cape Vincent Corr Facility Amount $14,814.20 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, GAIL D Employer name Greater Binghamton Health Cntr Amount $14,813.97 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, RUTH M Employer name Medina CSD Amount $14,814.12 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLTON, GEORGE E Employer name NYC Criminal Court Amount $14,814.08 Date 09/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, JOSEPH Employer name Village of Albion Amount $14,814.20 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, JOSEPH G Employer name Town of Haverstraw Amount $14,813.11 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, SYLVIA F Employer name East Ramapo CSD Amount $14,814.16 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GERARD T Employer name SUNY Maritime College Amount $14,813.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, WILMA J Employer name Livingston County Amount $14,812.20 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, MICHELE M Employer name Auburn Corr Facility Amount $14,812.83 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, EVELYN M Employer name Central Islip Psych Center Amount $14,812.20 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROPPER, JOAN M Employer name East Ramapo CSD Amount $14,812.20 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEREAUX, JOAN M Employer name Sing Sing Corr Facility Amount $14,812.20 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUG, DANA E Employer name Taconic DDSO Amount $14,812.08 Date 04/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, IRENE M Employer name Oneonta City School Dist Amount $14,812.04 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, JANET M Employer name Western New York DDSO Amount $14,812.20 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, HARRIET Employer name Rockland County Amount $14,812.12 Date 12/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMPROTO, LORRAINE M Employer name Levittown Public Library Amount $14,811.74 Date 07/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, EDUARDO A Employer name Metro Suburban Bus Authority Amount $14,811.26 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ANNMARIE Employer name Division of Parole Amount $14,811.88 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, GARY R Employer name Livingston Correction Facility Amount $14,811.96 Date 03/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGNARDI, DAVID B Employer name Department of Tax & Finance Amount $14,811.08 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIND, PHYLLIS A Employer name E Syracuse-Minoa CSD Amount $14,811.16 Date 10/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMESON, JEAN P Employer name Liverpool CSD Amount $14,810.88 Date 09/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGERON, INVASIA D Employer name Granville CSD Amount $14,810.83 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONINE, SUSAN J Employer name Clinton County Amount $14,811.04 Date 09/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, ROSEMARY M Employer name Rockland County Amount $14,811.08 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUS, ROGER R Employer name Suffolk County Amount $14,811.01 Date 08/15/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMBERG, ANNE L Employer name Div Criminal Justice Serv Amount $14,810.41 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, KATHLEEN S Employer name Williamsville CSD Amount $14,810.32 Date 09/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINDISI, ROCCO L, JR Employer name City of Utica Amount $14,810.04 Date 08/08/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEELY, MARY H Employer name Warwick Valley CSD Amount $14,809.92 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STANLEY C Employer name Village of Canajoharie Amount $14,809.89 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPP, LORRAINE R Employer name Finger Lakes DDSO Amount $14,809.16 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEASURE, PAULINE E Employer name Steuben County Amount $14,809.12 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, ELIZABETH H Employer name Erie County Amount $14,810.19 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTIER, MARIE Employer name Taconic DDSO Amount $14,810.12 Date 02/28/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINES, BRYNNE L Employer name Appellate Div 2nd Dept Amount $14,809.04 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, LLOYD Employer name Rockland Psych Center Amount $14,808.88 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, WILLIAM H Employer name Nassau County Amount $14,808.70 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CAROL C Employer name Town of Northampton Amount $14,808.85 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, ARLENE A Employer name Granville CSD Amount $14,809.04 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOSE, LYNN Employer name Brooklyn Public Library Amount $14,808.25 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADIE, GERTRUDE Employer name Suffolk County Amount $14,808.12 Date 01/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMER, BARBARA Employer name Supreme Ct Kings Co Amount $14,808.12 Date 01/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCEMI, CARL M Employer name Monroe County Amount $14,808.94 Date 02/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESEBRO, MICHAEL L Employer name Dept Transportation Region 3 Amount $14,806.96 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JOHN H, JR Employer name Town of Wilton Amount $14,807.92 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, PATRICIA A Employer name Yonkers City School Dist Amount $14,806.92 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAAF, PATRICK J Employer name Marcy Correctional Facility Amount $14,806.92 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'URSO, MARIA A Employer name Department of Motor Vehicles Amount $14,807.86 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, WANDA ANN Employer name Nassau County Amount $14,806.92 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSTEIN, JANE E Employer name Department of Health Amount $14,806.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPONCEAU, DAVID P Employer name SUNY Buffalo Amount $14,806.79 Date 03/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, LINDA L Employer name Onondaga County Amount $14,806.60 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLICK, GEORGE B Employer name Mid-State Corr Facility Amount $14,806.20 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPLEY, MAUREEN S Employer name Mohawk Valley Psych Center Amount $14,806.04 Date 01/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD G Employer name Town of North Collins Amount $14,806.00 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLK, FLORENCE Employer name Town of Union Amount $14,806.30 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOE, JOYCE E Employer name St Lawrence Psych Center Amount $14,806.24 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISHOLM, ROBERT B Employer name Clinton Corr Facility Amount $14,805.96 Date 06/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKINO, AMY J Employer name SUNY College At Fredonia Amount $14,805.98 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, GEORGE A Employer name Town of Annsville Amount $14,805.90 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, SIDNEY J, JR Employer name Brasher Falls CSD Amount $14,805.96 Date 06/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DALE P Employer name Thruway Authority Amount $14,805.81 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRASS, SANDRA D Employer name Delaware County Amount $14,805.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, ROBERT E Employer name Town of Roxbury Amount $14,805.96 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIM, CUNLIFFE Employer name Division For Youth Amount $14,805.58 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITRELLO, JANET L Employer name Niagara County Amount $14,805.33 Date 10/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIGILIO, MARIAN R Employer name Buffalo City School District Amount $14,804.88 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, NEVA D Employer name Salmon River CSD Amount $14,805.04 Date 03/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROMER, MARY A Employer name Butler Correctional Facility Amount $14,804.92 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, HELEN Employer name Queens Borough Public Library Amount $14,804.71 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA R Employer name Hsc At Syracuse-Hospital Amount $14,804.70 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTINGER, MYRNA A Employer name Rockland County Amount $14,804.04 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASLAKE, MADALINE Employer name Solvay UFSD Amount $14,804.84 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESCAULT, MARY E Employer name Broome County Amount $14,803.40 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTHERS, JOHN P Employer name City of Albany Amount $14,803.92 Date 08/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, VALDEAN M Employer name Utica City School Dist Amount $14,803.91 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERSON, RICHARD H Employer name Town of Ramapo Amount $14,804.71 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCAR, JANET M Employer name Oswego City School Dist Amount $14,803.08 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE-ADAMS, DENISE E Employer name Nassau Health Care Corp. Amount $14,803.21 Date 11/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, HOWARD D Employer name Village of Potsdam Amount $14,802.80 Date 01/09/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSTELLO, MARY M Employer name BOCES-Nassau Sole Sup Dist Amount $14,802.74 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADASU, NAN P Employer name Erie County Amount $14,802.64 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPMAN, BRUCE A Employer name New York State Canal Corp. Amount $14,803.04 Date 12/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, WANDA L Employer name St Lawrence County Amount $14,803.14 Date 01/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANS, ANNE M Employer name Dept Labor - Manpower Amount $14,803.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, DONALD E Employer name Town of Franklin Amount $14,802.64 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, ELIZABETH A Employer name Rye Neck UFSD Amount $14,802.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIN, LINDA L Employer name Erie County Amount $14,802.00 Date 12/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALISKI, MARILYN Employer name Schenectady County Amount $14,801.92 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAGLIN, CARL E Employer name Tioga County Amount $14,802.00 Date 06/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENTA, AUDREA S Employer name Lakeland CSD of Shrub Oak Amount $14,802.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORE, PAUL A, II Employer name Oswego County Amount $14,801.90 Date 02/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLAND, RICHARD P Employer name Town of Colonie Amount $14,801.80 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, EDWARD A Employer name Putnam County Amount $14,801.04 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKLE, JACQUELINE J Employer name NYS Power Authority Amount $14,801.04 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JANE M Employer name Office of General Services Amount $14,801.04 Date 05/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINCH, MARIAN M Employer name Department of Tax & Finance Amount $14,801.12 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, PATRICIA M Employer name Sayville UFSD Amount $14,801.08 Date 09/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, VIOLET T Employer name SUNY College At Potsdam Amount $14,801.00 Date 07/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, RUTH G Employer name Chittenango CSD Amount $14,801.00 Date 12/31/1994 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